Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
2631
Pursuant to ..~n Law, Section 267 and Pr~isi~ns of the Amended Building Zone Ordinance of Southold Town, New York, public hearings will be held by ~the Zoning Board of Appeals, Town Hall, Main Road, Southold, New York, on Thursday, November 15, 1979 on the following: 8:05 P.M. (E.S.T.) Upon application of Mattituck Holding Co., Mill Road, Mattituck, New York for a Special Exception to the Zoning Ordinance, Article VIII, Section 100-SD(b)(15) for permission to construct a boat storage shed. Location of property: West Mill Road, Mattituck, New York; bounded north by Holmes & K~llian, south by Foudy, Ziegler & McGunnigle, west by Leo Grande and Inlet Lodge Inc., east by Mattituck Creek. 8:10 P.M. (E.S.T.) Upon application of Kiwanis Club of Southold, Box 150, Peconic, New York, for a Special Exception to the Zoning Ordinance, Article III, Section 100-30[b)(4) for permission to place building for charity use in a residential district. Location of property: Route 25 and Lower Road, Southold, New York; bounded north by Lower Road, south and west by Route 25, east by Goldsmith. ~ 8:35 P.M. (E.S.T.) Upon application of Eileen M. Lembeck i' 447 Greene Avenue, Sayville, New York for a Variance to th~ Zon- ing Ordinance, Article III, Section 100-31 for permission to construct dwelling with insufficient front and rearyard set- backs. Location of property: Deerfoot Path, Cutchogue, New York; bounded north by Fitzpatrick, east by Deerfoot Path, south by Jester, west by Leskody. 8:45 P.M- (E.S.T.) Upon application of Janet Halverson, c/o A. Tyrrell, Box 14, Orient, New York for a Variance to the construct dwelling with insufficient sldeyards. Location of property: Founders Path, Southold, filed map 9834, lot %67; bounded north by Diana, south by Tempel, east by Shanks, west by Founders Path. 9:00 P.M. (E.S.T.) Upon application of Delmer Nuhfer, Cedar Drive, Southold, New York for a Variance to the zoning Ordinance, Article III, Section 100-31 for permission to divide l!propert~ wlt~in-s~f'ficient'~r~a and width. Location of propert 600 Cedar Drive, Southold, New York; bounded north by Bogglano, south by Bloore & Thilberg, east by Summer Lane, west by Cedar LEGAL NOTICE NOTICE OF HEARINGS Pursuant,te Town Law, Sec- tion 267 and Provisions of the Amended Building Zone Or- dinance of Southold Town, New York, public hearings will be held by the Zoning Beard of Appeals, Town Hall, Main Read, Soutbold, New York, on Thursday, November 15, 1979 on the following: 8:05 P.M. (E.S.T.) Upon application of Mattituck Hold- ing Co., Mill Read, Mattituck, New York for a Special Ex- ception to the Zoning Ordin- ance, Article VIII, Section 100-~0(b) (15) for permission to construct a boat storage shed. Location of I~roperty: West Mill Read, Mattituck, New York; bounded north by Holmes & Killian, south by Foudy, Ziegler & McGunnigle, west by Lee Grande and Inlet Lodge Inc., east by Mattituck Creek. 8:10 P.M. (E.S.T.) Upon appllcationof Kiwanis Club of Southold, Box 150, Peconic, New York, for a Special ception to the Zoning Ordin- ance, Article III, Section 100- 30(b)(4) for ~ermission to place building for charity use in a residential district. Loca- tion of property: Route 25 and Lower Road, Southold, New York; bounded north by Lower Road, south and west by Route 25, east by Goldsmith. 5:35 P.M. (E.S.T.) Upon application of Eileen M. Leto- beck, 447 Greene Avenue, Say- ville, New York for a Variance to the Zoning Ordinance, Art- icel III, Section 100-31 for ~ermission to construct dwel- ling with insufficient front and rearyard setbacks. Location of property: Deerfoot Path, Cutchogue, New York; bound- ed north by Fitzpatrick, east by Deerfoot Path, south by Jester, west by Leskndy. 8:45 P.M. (E.S.T,) Upon ~nnlication of Janet Halver- son, c/o A. Tyrrell, Box 14, firien~i 'I~e~ York for a Var- [ance to the Zoning Ordinance, Article III, Section 100-31 for permission to construct dwel- ling with insufficient side- yards. Location of property: Founders Path, Southold, filed map //834, lot #67; bounded north by Diana, south by 'Tempel, east by Shanks, west by Founders Path. 9:00 P.M. (E.S.T.) Upon application of Delmer Nuhfer, Cedar Drive, Southold, New York for a Variance to the Zoning Ordinance, Article III, Section 100-31 for permission to divide property with insuf- ficient area and width. Loca- tion of property: 600 Cedar Drive, Southold, New York; bounded north by Boggiano, south by Bloore & Thilberg, east by Summer Lane, west by Cedar Avenue. 9:10 P.M. (E.S.T.) Upon application of Fishers Island Development Co., Fishers Is- land, New York for a Special Exception to the Zoning Ordin- ance, Article III, Section 100- 30 for permission to construct multiple dwelling with three units to house personnel. Lo- cation of property: Fishers Island, near Fishers Island Country Club, New York; more particularly known as part of Suffolk County Tax Map #1000-001-01-02 and part of County Tax Map #1000-001-01- 3.1. 9:25 P.M. (E.S.T.) Upon application of Gwynne Con- struction Corp., 163A Montauk Highway West, Hampton Bays, New York for a Vari- ance to the Zoning Ordinance, Article VII, Section 100-70 for permission to change use to include residential use in B-1 Zone. Location of property: 6355 Main Road, Laurel, New York; bounded north by Mat- tituck Holding Co., south by Maston, east by Main Read, west by Long Island Railroad. 9:40 P.M. (E.S.T.) Upon application of Vernon and Sal- ly Jaea~, Gillette Drive, East Marion, New York, for a Variance to the Zoning Ordin- ance, Article III, Section 100- 31 for perr~;esion to construct addition · insufficient side. yard. Lo~,,~ou of property: 1165 East Gillette Drive, East Marion, New York; bounded north by Manor Grove Corp., south by Schmidt, east by Cedar Lane, west by East Gillette Drive. 9:55 P.M. (E.S.T.) Upon application of Lira-Con Enter- prmns, 1455 Veterans Memor- ial Highway, Hauppauge, New TY OF SUFFOLK, I E OF NEW YORK, ~ss: hat ~.~ .... is Printer and Publisher of the SUFFOLK [LY TIMES. a newspaper published at Greenport. in said i~ and that the noti~, of which the annexed is a printed has been published in ~E?aid Suffolk Weekhr Times in each week, for ......... ~I.]~ .............. weeks York for a Special Exception to the Zoning Ordinance, Art- JOAN GUST/~V~0N being duly Sworn, icle VI, Section 100-6o for permission to construct sign exceeding height limitations. Location of property: Main Road & Factory Avenue, Mat- tituck, New York; bounded north and east by Bethany Cemetery Association, south by Main Read, west by Fac- tory Avenue and Ardprop, Inc. BY ORDER OF THESOUTHOLD ;ssively commencing on the .... .~.g.h.~.h. .............. TOWN BOARD OF'aPPEALS Of ~0~. ember 1979 1TN8-3322 Sworn to belor~ me this ...'~ ....... I o, ,' LEGAL NOTICE Notice of Hearings Pursuant to Town Law, Section 267 and Provisions of the Amended Zoning Ordin- ance of Southold Town, New York, public hearings will be held by the Zoning Board of Appeals, Town Hall, Main Road, Southold, New York, on Thursday, November 15, 1979 on the following: 8:35 P.M. (E.S.T.) Upon application of Eileen M. LOrn- beck, 447 Greene Avenue, Sayville, New York for a Variance to the Zoning Ordin- ance, Article III, Section 100- 31 for permission to construct dwelling with insufficient front and rearyard setbacks. Loca- tion of property: Deerfoot Path, Cutchogue, New York; bounded north by Fitzpatrick, east by Deerfoot Path, south by Jester, west by Leskody. ap8:45 P.M. (E.S.T.) Upon plication of J~l~ Halver-' ance t~: the Zoning Ordin- ance, Article III, Section 100- 31 for permission to construct dwelling with insufficient side- yards. Location of property: Founders Path, Southold, filed map #834, lot #67; bounded north by Diana, south by Tempel, east by Shanks, west by Founders Path. 9:00 P.M. (E.S.T.) Upon application of Delmer Nuhfer, Cedar Drive, Southold, New York for a Variance to the Zoning Ordinance, Article III, Section 100-31 for permission to divide property with in- sufficient area and width. Location of property: 600 -Cedar Drive, Southold, New York; bounded north by Bog- giano, south by Bloore & Thilberg, east by Summer Lane, west by Cedar Avenue. 9:10 P.M. (E.S.T.) Upon application of Fishers Island Development Co., Fishers Is- land, New York for a Special Exception to the Zoning Ordin- ance, Article Ill, Section 100- 30 for permission to construct muRiple dwelling with three units to house personnel. Location of property: Fishers Island, near Fishers Island Country Club, New York; more particularly known as part of Suffolk County Tax Map #1000 -001-01-02 and part of County Tax Map #1000-001-01-3.1. 9:25 P.M. (E.S.T.) Upon application of Gwynne Con- struction Corp., 163A Mon- C'CAJIII"Y O'F SUFFOLK ST~,TE OF NEgA/ YORK Patricia Wood, being duly sworn, soys that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the annexed is a printed copy, r. os been published in said Long Island Traveler-Watch- man once each week for ............ /. .......................... weeks successively, commencing On the Sworn to before me this ...................... oar o, © TOWN OF $OUTHOLD, NEW YORK APPEAL FROM DECISION OF BUILDING INSPECTOR DATE .............................. TO THE ZONING BOARD OF APPEALS, TDWN OF SOUTHOLD, N. Y. Name of Appellant ~ Street a/~d Number ~u~icipatity ' State THE ZONING BOARD OF APPEALS FROM THE DECISION OF ,THE BUILDING INSPECTOR ON APPLICATION FOR PERMIT NO. , ~ . . ..... .'"'"1 ~ 'TH TO WHEREBY BUILDING INSPECTOR DENIE' Name of Applicant for permit Street and Number Municipality State ( ) PERMIT TO USE ( ) PERMIT FOR OCCUPANCY 1. LOCATION OF THE PROPERTY .~...~.u.~``~.i~'..?~.~f~'~.~...`~....T..~:~`~..~`'j....`~.~..~.t.~..~/.~[*....~..~ Street, U.se District on ~6ning Map .e'... ............... ~k~p '~'N~.' ................................... - ~1~,: i~ . S~¢' O~ ~ ~, 2. PROVlSION[ (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article S~ction, Sub- seqti~n and Paragraph of the Z~in~ Ordinance by numbe~. ~ot qu~te the Ord'Jnance.) YPE OF APPEAL Appeal is made herewith for A VARIANCE to the Zoning Ordinance or Zoning Map A VARIANCE due to lack of access (State of New York Town Law Chap. 62 Cons. Laws Art. 16 Sec. 280A Subsection 3 4. PREVIOUS APPEAL A previous appeal (~,~has not) been made with respect to this decision of the Building Inspector or with respect to this p~op~lrty. .. Such appeal was ( ) request for a special permit ( ) request for a variance and was mode in Appeat No ................................. Dated ...................................................................... REASON FOR APPEAL ( ) A Variance to Section 280A Subsection 3 (~ A Variance t° t'he Z°ning Oflinance is requested for the reasorr~t ~'otm ~.]]! (Continue on other side) REASON FOR APPEAL Continued 1. STRICT APPLICATION OF THE ORDINANCE would produce practical difficulties or unneces- sary HARDSHIP because -Fo 2. The hardship created is UNIQUE and is not shared by all properties alike in the immediate vicinity of this property and in this use district because 3 The Variance would observe the spirit of the Ordinance and WOULD NOT CHANGE THE CHARACTER OF THE DISTRICT because STATE OF NEW YORK ) ) ss COUNTY O ) ignature .......................... 1977 FORM NO. 3 TOWN OF $OUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. N NOTICE OF DISAPPROVA'L ..... ~.0. ................................................................. ~x ~ ~ ~ or~-~ ~ I~ PLEASE TAKE NOTICE that your application dated .............................. ~....~...~..........~.., 19.7..~ for permit to construct .....~....~..~.~...!....l~......~.......at the premises located at .................................... ...... · .~.~.~..../~....'~.,...~....~....~... ............ ~~ _Street S~U ?/9~ ~ ' L ~ ........... is Map .~.,..~.~..c~....E~/A~(.,....~...~.~..y... at ........................... .~ .... returned herewith and disapproved on the following grounds ....... I...k.!.~.~..~.~L.~..~.T. ........... ...~.m ~ ......... ~ ~ ~.~.~. ............................. ~.~..~....i..../...~..e...~..L .................. Building Inspector ~K JUDITH T. TERRY · TOWN CLERK REGISTRAR OF VITAL STATISTICS TELEPHONE (516) 765-1801 Southold, L. I., N. Y. 11971 October 9, 1979 To: Southold Town zoning Board of Appeals From: Judith T. Terry, Town Clerk Transmitted herewith is Zoning Appeal No. 2631 application of Janet Halverson for a variance. Also included are notification to adjoining property owners as follows: Charlotte Chanks, Old Shipyard Lane, Southold, N.Y. 11971; Tempel, Founders Path, Ridgewood Ave., N.Y. JTT/bn cc:file Enc./ ~outhold, N.Y. 11971; S. Diana, 1758 De Kalb Ave., Town Clerk BOARD OF APPEALS, TOWN OF SOUTHOLD In the Matter of the Petition of to the Board of Appeals of the Town 'ot~t~hold" NOTICE f " YebiA E (ER Y NoTiCE.' 1. Th~.b,-i~e 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 subje¢~,o_f the Petition is located adjacent to your property and is des- - 3. That the propert~ich is the subject of such Petition is located in the following zoning district: 4. That by such Petition, the undersigned will request the following relief: $. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under- signed are: ,t~...~ I I 0'0," ~ J 6. That within five days from the date hereof, a written Petition requesting the relief specified above will be flied in the Southold Town Clerk's Office at Main Road, Southold, New York and you may 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 Ap, p~eals; that a notice of such hearing must be published at least five days prior to the date of such . hea-Tll~'in~tbe SuffoTk-Times ahd inl the Lonff'lsland Traveler-Mattituck Watchman, newspapers I~ql~a6ed Tn' tile Town ~(f Southold and de~,ignated for the publication of such notices; that you or your repreffefit~ti~e h~ve~he right to'appear and be heard at such hearing. ~ ', ' ~ PosLl~ffice Address PROOF OF MAILING OF NOTICF ADDRESS STATE OF NEW YORK ) COUNTY OF SUFFOLK ) SS.: Al ."],, ti ~ ~ , residing at , being duly SWorn, depos~ and of _{~-q-~ ,19.'~r_.~, deponent mailed a true ~opy~of the verse side hereof, directed to each of tl~e above-named persons at the names; that the addresses set opposite the names of said persons are the current assessment roll of t~.~ T431~ ~old; that s fi~e,a.t ..: _ . ~ _.~T,q I ' . 1'1 'that Sworn to before me this ~ '~(7, day of ~/m~.. /" , 19~ Notary Public / Yom, del asbs and s~,that on the'~ day a true ~o ,y:of the ~tice set forth on~r~-e re. the alklresses set orfnl~ite their r~pActive tre tl~e ~ddr~i,~ Perry. ns-~s:~a~wn on said Noti~:.e~ were mali~ ]~lfTh-e U~r~ ted States Post Of- sa d NotsFof said persons by c~ie.e ers ~v~at~ L.~NgXDN L~NE 4 2 6'7 /. 2 1.2A(c) SA(c) / / / ..4" / ..~- / i / / H 'SUFFOLK CO. HEALTH DI~P'r. APP~,{~. ~L.:". ~ ATEME NT ~ J~T *: - _~' ~ .- , , , · ', : v. ' ' ~ '-.~- ~-- SERVICES .... FOR APPROVAL' CO~TR~ON ~LY ~ D~T~: ; ..... ~ , ;~ ,~- ~ ~ 0 ~ ~FF~ CO. lAX ~P DESIGNATIO~ .. I L ' ~a~ ~ ~0 ~ t' · ....... ',' C~o T~le i~ Co, sa~ '" t R~RI~ VAN ~YL, P.C. I ' " LICE~ LAND ~RV~RS ...... I~ ~ ................................... GREE~ ~W Y~K , j " .,' ,' :.".