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)