Loading...
HomeMy WebLinkAbout2538 LEGAL NOTICE OF HE~NGS -2- ~ay 3, 1979 Creek, Pulitzer, Conroy, Hamilton, Gibbons and Pollert; east by 'Jockey Creek; south by Pine Neck Road; west by Marchese and Pulitzer. 8:05 P.M. (E.S.T.) Upon application of Steve J. Doroski, North Road, Southold, New York, for a variance in accordance with the Zoning Ordinance, Article VIII, Section 100-81 and Bulk Parking Schedule for permission to construct a farm building with insufficient front yard setback. Location of property: Ackerly Pond Lane, Southold, New York, bounded on the north by North Road (C. R. 27); east by Village of Greenport; south by Long Island Railroad; west by Ackerly Pond Lane. 8:15 P.M. (E.S.T.) Upon application of Vincent M. Annabel, Stillwater Avenue, Cutchogue, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Stillwater Avenue, Cutchogue, New York, bounded on the north by Kiernan, E. Annabel and B. Annabel; east by Eugene's Creek; south by Krukowski and others; west by Stillwater Avenue. 8~30 P.M. (E.S.T) 47 Kings Drive, Riverhead, Upon application of Lee and Susan Courtenay, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient width. Location of property: Westview Drive, Mattituck, New York, bounded on the north by Westview Drive; east by Reiff; south by Mattituck Creek; west by Reeve. 8:40 P.M. (E.S.T.) Upon application of Greenport Lumber Com- pany, Inc., 67480 Main Road, Greenport, New York, for a Special Exceptio! to the Zoning Ordinance, Article VIII, Section 100-80 B(16) for per- mission to use the yard for sale and storage of building materials. Location of property: Lot No. 156 Peconic Bay Estates, Greenport, New York. 8:55 P.M. (E.S.T.) Upon application of Joseph Schoenstein, LEGAL NOTICE NOTICE OF HEARINGS Pursuant to Section 267 of the Town Law and the provi- sions of the Amended Building Zone Ordinance of the Town of Southold, New York, public hearings will be held by the Zoning Beard of Appeals at the Town Hall, Main Read, Southold, New York, Thurs- day, May 3, 1~79, on the following aoveals: 7:30 P.M. (D.S.T.) Upon application of Wayne A. and Kathleen A. DePetris, resid- lng at Clearview Avenue, Southold, New York and John J. and Valerie Kramer resid- lng at 6 Klm Avenue, Smith- town, New York (Edward J. Boyd, V., Esq), for a variance in accordance with the Zoning Ordinance, Article VII, Soc- tion 100-71 and Bulk Parking Schedule for permission to divide property with insuffic- ient area and width and for permission to construct a building with insufficient side yards. Location of property: Main Read, Southold, New York, bounded on the north by Rich; east by Rich; south by Main Road (State Read 25); west by Scott Ben Corp. 7:45 P.M. (D.S.T.) Upon application of Clinton and Lot- ralne Finger, 131 Avery Ave- nue, Patchogue, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Parking Schedule for permission to divide property with insufficient area and width. Location of property: Skunk Lane, Cutchogue, New York, bounded on the north by Miraglia; east by Skunk Lane; south by Kowalski, Shepish and Young; west by Mira~lia 7:55 P.M. (D.S.T.) Upon application of Sol Berg, 4~4 Pine Neck Road, Southold, New York (Gilbert Lyons, as Agent), for a variance in accordance with the Zoning Ordinance, Article III, Section 100-35 for permission to erect a fence which exceeds the helgm regulations anti in ac- cordance with Article III, Sec- tion 100-32 for permission to construct a tennis court in the front yard area. Location of property: Pine Neck Read, Southold, New York, bounded on the north by Jockey Creek, Pulitzer, Conroy, Hamilton, Gibbons and Pollert; east by Jockey Creek; south by Pine Neck Road; west by Marchese and Pulitzer. 8:05 P.M. (D.S.T.) Upon application of Steve J. Doro- New York, for a variance in accordance with the Zoning Ordinance, Article VIII, Sec- tion 100-81 and Bulk Parking Schedule for permission to construct a farm building with insufficient front yard set- bock. Location of property: Ackerly Pond Lane, Southold, New York, bounded on the north by North Read (C. R. 27); east by Village of Green- port; south by Long Island Rail Road; west by Ackerly Pond Lane. 8:15 P.M. (D.S.T.) Upon application of Vincent M. An- nabel, Stillwater Avenue, Cut- chogue, New York, for a var- lance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Park- lng Schedule for permission to divide property with insuffic- ient area and width. Location of property: Stillwater Ave- nue, Cutchogue, New York, bounded on the north by Kier- nan, E. Annabel and B. Anna- bel; east by Eugene's Creek; south by Krukowski and others; west by Stillwater Avenue. 8:30 P.M. (D.S.T.) Upon application of Lee and Susan Courtenay, 47 Kings Drive, Riverhead, New York, for a variance in accordance with the Zoning Ordinance, Article III, Soction 100-31 and Bulk Parking Schedule for permis- sion to divide property with insufficient width. Location of property: Westview Drive, Mattituck, New York, bound- ed on the north by Westview Drive; east by Reiff; south by Mattituck Creek; west by Reeve. ~:40 P.M. (D.S.T.) Upon. application of Greenport Lure- Ocr company, lnc.t 67480 Main Read, Greenport, New York, for a Special Exception to the Zoning Ordinance, Article VIII, Soction 100-80 B(16) for permission to use the yard for sale and storage of building materials. Location of proper- ty: Lot No. 156 Poconic Bay Estates, Greenport, New York. 8:55 P.M. (D.S.T.) Upon application of Joseph Schocn- stein, 165 The Short Lane, East Marion, New York, for a variance in accordance with the Zoning Ordinance, Article VI, Section 100~60 for permis- sion to conduct a welding business in a "B" zone. Loca- tion of property: Pipes Neck Road, Greenport, New York, north by Swanson and Abbot; east by Keefee; south by Pelmnka and Dobek; west by Main Road. application of Fishers Island Development Corporation, Fishers Island, New York, for a Special Exception to the Zoning Ordinance, Article HI, Soction 100-30 B(6) for per- mission to have a fence over six (6) feet in height for a tennis court. Location of pro- perry: Fishers Island Country Club, Fishers Island, New York, bounded on the north by Fishers Island Sound, FIDCO, and Nelson; east by Balcom and Wadsworth; south by Pri- vate Read; west by Private Read and Preston-Reid, Inc. 9:20 P.M. (D.S.T.) Upon application of Fishers Island Development Corporation, Fishers Island, New York, for eing duly Sworn, of ~he SUFFOLK Greenport, in said hexed is a printed *lk Weekb/ Times tion to the present golf club house. Location of property: Fishers Island Country Club, Fishers Island, New York, bounded on the north by Pri- vate Read, Moriarty, Van Hengel, Evans, Reid, Wray and Cant; east by Castellano and Miller; south by Block Island Sound; west by Fishers Island Development Corpora- tion. 0:35 P.M. (D.S.T.) Upon application or' Fishers Island Development Corporation, Fishers Island, New York, for a Special Exception to the Zoning Ordinance, Article III, Soction 100-30 B(6) and (8) for permission to construct a multiple dwelling to house employees. Location of pro- perty: Fishers Island Country Club, Fishers Island, New York, bounded on the north by Private Road; east by Sea- winde, Inc., south by Sea- winde, Inc.; west by Private Road. Dated: April 23, 1979. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 1TA26-3198 c~Holk Cotu~ 52-608~5 _ ~' ~ a Special Exception to the .......... weeks Zoning Ordinance, Article III, Soction 100-30 B(6) for per- . ................ mission to construct an addi- :U BLISH ER'S CERTIFICATE A. D. 19 ?~ personally appeared before the under- signed, aNotaryPublic, withiuand for said County and State, A.G. Almeida, Controller of THE DAY, a daily evening newspaper published at New London, County of New London, State of Connecticut, who being sworn, states on oath, that the Order of Notice, in the case of Legal advertisement # 799 is hereunto annexed, paper in days of day of a true copy of which was published in said news- its issues of the 30th April A.D. 1979 Subscribed and rn to before me this 30th April A.D. 197~ Notary Public. State of Connecticut County of New London ss. New London On this 30th day of April LEGAL NOTICE NOTICE OF HEARINGS ,Pur~uam to Section 267 of the Town Law and the provisions of the Amended Building Zone Ordinance of the Town of Southold, New York, public hearings will be held by the Zoning Board of Appeals at the Town Hall, Main Road, South- old, New York, Thursday, May 3, 1979, on the following appeals: 7:30 P.M. (E.S.T.) Upon application of Wayne A. and Kathleen A. DePetris, residing at Clearview Avenue, Southold, New York and John J. and Valerie Kramer residing at 6 Klm Avenue, Smithtown, New York (Edward J. Boy& V., Esql, for a variance in accor- dance with the Zoning Ordi- by Reiff; south by Mattituck Creek; west by Reeve. e 8:40 P.M. (E.S.T.) Upon a application of Greenport Lure: ber Company, Inc., 67480 Main a Special Exception to the Zoning Ordinance, Article VIII, Section 100-80 B{16) for per- mission to use the yard for sale and storage of building mater- ials. Location of property: Lot No. 156 Peconic Bay Estates, Greenport, New York. 8:55 P.M. (E.S.T.) Upon ( application of Joseph Schoen- t stein, 165 Short Lane, East Marion, New York, for a variance in accordance with the Zoning Ordinance, Article VI, I Sect km 100-60 for permission to s conduct a welding business in a "B" zone. Location of property: Pipes Neck Road, Greenport, New York, north by Swanson and Abbot; east by Keefee; south by Pekunka and Dobek; west by Main Road. 9:10 P.M. (E.S.T.) Upon application of Fishers Island Development Corporation, Fishers Island, New York, for a Special Exception to the Zoning Ordinance, Article III, Section 100-30 B(6) for permission to have a fence over six (6) feet in height for a tennis court. Location of property: Fishers Island Country Club, Fishers Island, New York, bounded on the north by Fishers Island Sound, FIDCO, and Nelson; east by Balcom and Wads- worth; south by Private Road; west by Private Road and Preston-Reid, Inc. 9:20 P.M. (E.S.T.) Upon application of Fishers Island Development Corporation, COUNTY 0~: SUFFOt. K STATE OF NEW YORK Patricio Wood, being duly sworn, says that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, n public newspaper printed at 5outhold, in Suffolk Count,/; and that the notice of which the annexed is e printed copy, hos been published in said Long Island Traveler-Watch- man once each week for ............... ./. ...................... weeks successively, commencing on the ....a~. .............................. ................ ,,...7.7. -;..7 Sworn to before me this .................... dm, et Notary "~Public O FOR3~ ~O. 3 0 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. NOTICE OF DISAPPROVAL File No ................................................................. Dote .............................. ~......~......, 19..'~..2 To .... .¢,.~LL~.~.~.e..E~ ........ L..~.~!.~.~=..~ ....... .................... ~.~......~..7 ............ .~.~.~.~.~.!..?v- f-~ PLEASE TAKE NOTICE that your application doted .................................. .~....~...~.....~', 19...-~....~. for permit to construct /¢~/k/~.~. at the premises Iocoted at ...................................................................... ~treet ................................... Block ................................. = ......... Lot ................................................ is returned herewith and disapproved on the following grounds ..,~.~...~....~.~...~...~ .~:~,~ ...... .~ ............ g ............. : ..................... ~ ......... :..~ ........... ~....~. .................. ~.~....~~.....~....~ ...... .&~....~......~.~ ....... ~.~.~....~. .......................... .......................................................... Buildino In~poctor TOWN OF 8OUTHOLD, NEW YORKO APPLICATION FOR SPECIAL EXCEPTION TO THE ZONING BOARD OF APPEA.LS, SOUTHOLD, N. Y. i, ............ ..................................... Name S~t ~d N~ Greenport New York M~psH~ S~ hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE ARTXCLE VIII SEC~ON 100-80 SUBSECTION B (16) THE SPECIAL EXCEPTION IS REQUESTED BECAUSE We want to use this parcel for sale and storage of building materials. Permission to construct 6' chain link fence shown in ink on site survey. Permission~_~he ~re~to remove~ence and construct building on same site approximately 50 x 120a~L~, ~.~ ~/~.~ . Sset~ca~kdesO? fence and future building~ existing neighboring ) ss .............................. ~ ,%,..,,;...i.,~~ ............... COUNTY OF Swgrn ~ .......... ~. ............... d~ of ..~ ....... 19...~..Yl ..... Conl~n~ssian k,~p~as March 30, 19.~ FORM ZB2 APPEALS BOARD MEMBERS ROBERT W. Gl LLISPIE, JR., CHAIRMAN CHARLES GRIGONIS, JR. SERGE DOYEN, JR. TERRY TUTHI LL ROBERT J. DOUGLASS Southold Town Board of Appeals SOUTHOLD, L. I., N.Y. 119'71 TELEPHONE {516) 765-1809 May 4, 1979 Southold Town Planning Board Main Road Southold, New York 11971 Re: Appeal No. 2538 Greenport Lumber Company, Inc. Dear Sirs: Please be advised that at the May 3, 1979, meeting of the Board of Appeals that the following resolution was passed.% in connection with the above-captioned appeal: On motion by Mr. Doyen, seconded by Mr. Tuthil~, it was RESOLVED, That Penny Lumber Company, Inc., 67480 Main Road, Greenport, ~ew York, be GRANTED permission to erect a six foot fence and then remove that fence and construct a storage building. Location of property: Lot No. 156, Pe~onic Bay Estates, Greenport, New York, subject to the following conditions: (1) Amended application initialed by George Penny, IV, wherein the application was amended to reflect that the construction of the storage building would commence within a year. (2) Site Plan Approval from the Planning Board (3) Suffolk COunty Planning Commission Approval. Vote of the Board: Aye~ : Messrs: Gillispie, Grigonis, Doyen, Tuthill and Douglass. Mr. Penny will be be contact with relative to his.application. Very truly yours, .// Babette C. Conroy, Secretary Southold Town Board of Appeals COMMISSION Seth A. Hubbard Chairman ~ £. Kopp~Iman Suffolk County Department of Planning Yetera.a Memor/a/ lfi~hway Itauppau~e, L. L, ~. Y. 979-2918 Town of Southold Board of Appeals May 17, 1979 11787 Pursuant to the requirements of Sections 1323 to 1332 of the Suffolk County Charter, the following applications which have been referred to the Suffolk County Planning Commission are considered to be a matter for local determination. A decision of local deterantnation should not be construed as either an approval or a disapproval. Applicant Municipal Pile Number Steve J. Doroski Greenport Lumber Company, Inc. 2535 GGN:jk Very truly yours, , ~ ~.~\~ Lee E. Koppelman Director of Planning c~ CIt~FF PLANNER FRANK S. COYLE HENRY E. RAYNOR, Jr. FREDERICK E. GORDON JAMES WALL 0 $outhold. N.Y. 11971 May 15, 1979 TELEPHONE 765-1938 Mr. George Penny IV Greenport Lumber Company Main Road Greenport, New York 1194~ Dear Mr. Penny: The following action was taken by the Southold Town Planning Board at a regular meeting held May 8, 1979. RESOLVED to grant approval to the site plan for a chain link fence to Greenport Lumber Company. Yours truly, HENRY E. RAYNOR, JR. CHAIRMAN By'Muriel Brush, Secretary Copy to Board of Appeals Building Inspector TOWN CLERK 765-3783 Building Dept. Planning Bd. 765-2660 Board of Appeals 7~$_Xsog TOWN OF SOUTHOLD TOWN CLERK'S OFFICE Main Road Southold, N. Y. 11971 Pursuant to the General Municipal Law, Chapter 24, of the Consolidated Laws, Article 12--B, Sections 239-1 and m, the ..... ]~O&~d .Of. Ap~al8 ............ of the town of... SOJ/~;boZ~ . . .- .............. (agency involved) ~ hereby refers the following proposed zoning action to the Suffolk County Planning Commission: ~ (check one) ................ New and recodified zoning ordinance ................ Amendment to the zoning ordinance ................ Zoning changes Greenport Lumber Company, Xno~. Y,a~n ~.oad Greengort, New York 11944 ................ Special permits ..... Z~ ....... ~ S~.Io J.&Z Location of affected land: ..4~/.~...li[l~L~.. ]~,~ I.~, f.. ~r ~.el~.~,.e...l{~w...~or.k ........................................ within 500 feet of: (check one or more) ................ Town or village boundary line, or shore line ..... ~ ........ State or county road, parkway or expressway ................ State or county park or recreation area ................ Stream or drainage channel owned by the county or for which the county has established channel lines. ................ State or county owned parcel on which a public building is situated Commen~: A~.~.oan~, wac g=an~ed pemtlsXon ~o erec[ a 6 foo~ fenoe and wA~h~n one ~ear oonet~uo~ a buildin9 ~o store bulldXn~ materl&l. Chaima Title Date received by Suffolk County Planning Commission .................................................................................... File No ................................. o 0 JUDITH T. TERRY - TOWN CLERK REGISTRAR OF VITAL STATISTICS Southold, L. I., N. Y. 11971 TELEPHONE (516) 765-1801 April 11, 1979 To: Southold Town Zoning Board of Appeals From: Judith T. Terry, Town Clerk Transmitted herewith is Zoning Appeal No. Lumber Co., Inc. for a special exception. to adjoining property owners as follows: Avenue, Mattituck, N.Y. 11952; Mr. Greenport, New York 11944. 2538, application of Greenport Also included are notification Mr. George L. Penny III, New Suffolk & Mrs. R. Ciacia, 65140 Main Road, JTT/bn cc:file Enc./ C3 CD Southold Town Board of Appeals SOUTHDLD, L. I., N.Y. 11971 TELEPHONE {518) 765-1809 APPEALS BOARD MEMBERS ROBERT W. GILLISPIE, JR., CHAIRMAN CHARLES GRIGONIS, JR. SERGE DOYEN, JR. TERRY TUTHILL ROBERT J. DOUGLASS April 23, 1979 Greenport Lumber Company P. O. Box 57 Greenport, New York 11944 Re: Appeal No. 2538 Dear Sirs: Relatlve to your application for a special exception, please be advised that we find that we need a survey of your property showing where you would like to put this new building and fence. We would appreciate your forwarding us a Copy at your earliest convenience. Yours truly, Babette C. Conroy Secretary BOARD OF APPEALS, TOWN OF SOUTHOLD : In the Matter of the Petition of : Greenlaort Lqmb~r~ Co. Inc. : to the Board of Appeals of the Town of Southold : TO: Raymond Ciacia & wf. Greenport, New York 11944 NOTICE George L. Penny Iii New Suffolk Ave Mattiltuck, New York 11952 YOU ARE HEREBY GIVEN NOTICE: 1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold to request a (Variance) (Special Exception) (Special Permit) (the following relief: ). 2. That the property which is the subject of the Petition is located adiacent to your property and is des- cribed as follows: ~T~r'h.h ~ ~.~-h -~!~_~_~., ~OL¥~_~ _ ~O_~ T~._ P~r TTT W-Main Road 3. That the property which is the subject of such Petition is located in the following zoning district: C Zone 4. That by such Petition, the undersigned will request the following relief: parcel fQr sale and storage of buildin~ materials. To use this 5. That the provisions of the Southold Town Zoning Code applicable to the re. lief sought by the under- signedare: Article VIII, Section 100-80, Subsection B (16) 6. That within five days from the date hereof, a written Petition requesting the relief specified above will be filed in the Southold Town Clerk's Office at Main Road, Southold, New York and you ma), then and there examine the same during regular office hours. 7. That before the relief sought may be granted, a public hearing must be held on the matter by the Board of Appeals; that a notice of such hearing must be published at least five days prior to the date of such hearing in the Suffolk Times and in the Long Island Traveler-Mattituck Watchman, newspapers published in the Town of Southold and designated for the publication of such notices; that you or your representative have the right to appear and be heard at such hearing. Dated: April 6, 1979 Greenport Lumber Co. Inc. Petitioner Post OfficeAddress P.O. Box 57 NAME No. 43 g86 PROOF OF MAILING OF NOTICF ADDRESS STATE OF NEW YORK ) CO.UNTY OF SUFFOLK ) ss.: ~~,~4 ~ , residing at / ~'~) ~ ~. _:.~¥~_~./~.:~,--~3~ ! -- .~ , being duly sworn, deposes and says that on the .- . , _L_.~, ponent maded a true copy of the Notice set forth ~ u, cx.x~_.~.~..~ 19 de ' Y verse side hereof, directed to each of the above-named persons at the addresses set opposite their respective names; th~the addresses set ~pp~osite the names of said persons are the addresses of said persons as shown on the curr~e~ sses o I~ Town of Soutl~old; that~aid Notices were mailed at the United States Post Of- ,fice.a.t~:~ ~"~'A'_~__)~_.,L~:~'~~' ;that said Notices were mailed to each of said persons by tceruT~ea) treg~sterea) mail. // ~0 ~C~!e: -Pg')'= /" MATCH LINE 29.9A(¢) 4 / / / 11.SA / / / I0 5 2 ILl Atc~ 28 t.3A{c) TOWN OF SOU pip~- \ , 44.1 7.8 A(c) 6 I 86.9A(c)