Loading...
HomeMy WebLinkAbout2636 Legal Notice of Hearings November 15, 1979 9:10 P.M. (E.S.T.) Upon application of Fishers Island Development Co., Fishers Island, New York for a Special Excep- tion to the Zoning ordinance, Article III, Section 100-30 for permission house personnel. Location of property: Fishers Island Country Club, New York; as ~artof Suffolk County Tax Map %1000-001-01-02 County Tax Map %1000-001-01-3.1. 9:25 P.M. (E.S.T.) Upon application of Corp., 163A Montauk Highway West, Hampton Bays, Variance to the Zoning ordinance, Article VII, to construct multiple dwelling with three units to Fishers Island, near more particularly known and part of Gwynne construction New York for a 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 M~ttituck Holding Co., south by Maston, east by Main Road, west by Long Island Railroad. 9:40 P.M. (E.s.T.) Upon application of Vernon and Sally Jacobs, Gillette Drive, East Marion, New York, for a Variance to the Zoning Ordinance, Article III, Section 100-31 for permission to construct addition with insufficient sldeyard. Location 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 Gillet%e Drive. 9:55 P.M. (E.S.T.) Upon application of Lim-Con Enterprises: 1455 Veterans Memorial Highway, Hauppauge, New York, for a Special Exception to the zoning ordinance, Article VI, Section 100-60 for permission to construct sign exceeding height limitations. Location of property: Main Road & Factory Avenue, Mattituck, York; bounded north and east by Bethany Cemetery Association, south by Main Road, west by Factory Avenue and Ardprop, Inc. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS **********., ** p~ease publl~ once November 8, 1979 and forward affi- davits of publication to: Board of Appeals, Town Hall, Main Road, Southold, NY 11971 before November 15, 1979. LEGAL NOTICE NOTICE OF HEARINGS Pursuant to 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 Board of Appeals, Town Hall, Main Road, Southold, New York, on Thursday, November 15, 1979 on the following: 0:05 P.M. (E.S.T.) Upon application of Mattituck Hold- ing Co., Mill Road, Mattituck, New York for a Special Ex- ception to the Zoning Ordin- ance, Article VIII, Section 100-80(b) (15) for permission to construct a boat storage shed. Location of property: West Mill Road, Mattituck, New York; bounded north by Holmes & Killian, 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 Sonthold, Box 150, Peconic, New York, for a Special Ex- ception to the Zoning Ordin- ance, Article III, Section 100- 30(b)(4) for permission to place building for charity use in a residential district. Loca- tion of property: Route 25 and Lower Road, Seuthold, New York; bounded north by Lower Road, south and west by Route 25, east by Goldsmith. 6:35 P.M. (E.S.T.) Upon application of Eileen M. Lem- beck, 447 Greene Avenue, Say- ville, New York for a Variance to the Zoning Ordinance, Art- icel III, Section 100-31 for i~nrmission to construct dwel- g with insufficient front and rearyard setbacks. Location of property: Deerfoot Path, Cutchogue, New York; bound- ed north by Fitzpatrick, east by Deerfoct Path, south by Jester, west by Leskedy. 0:45 P.M. (E.S.T.) Upon application of Janet Halver- son, c/o A. Tyrrell, Box 14, Orient, New York for a Var- iance to the Zoning Ordinance, Article III, Section 10/I-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; haundod north by Boggiann, south by Blonre & Thilharg, 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. 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- 13.1. 9:25 P.M. (E.S.T.) Upon application of Gwynne Con- struction Corp., 163A Moniauk 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 oro~erty: ance, Article III, Section 100- 31 for per~ :~sion to construct addition - insufficient side- yard. Loc,,~on 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. 9:5~ P.M. (E.S.T.) Upon. aPp,!cation of Lira-Con Enter- prises, 1455 Veterans Memor- ial H~ghW~ HaUppauge New Y6rl~ for a ~ial ExcePtion to the Zoning Ordinance, Art- icle VI, Section 100-60 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 Road, west by Fac- tory Avenue and Ardprop, Inc. BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 1TN~-3322 'Y OF SUFFOLK, I OF NEW YORK, ~ ss: )A2T ~USTh:~S ON ............................... being duly Sworn, ~t ~E .... is ~rinter and Publisher of ~e SUFFOLK LY TIMES, a news~per pub~sh~ ~ Greenest, in s~d ~ and ~t ~he noti~, of which ~e ~e~ is ~ pgin~ ~s ~en published in the ~d Su/~lk Week~ Times t eoch w~k, tot .... ~ .................... w~ks ~ively commencin~ on ~e . ~.~{~.~ ................. lio~erabe ~. ........... 19~. ......... ......... Sworn ~o ~ay of .. 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.) Upod application of Eileen M. Lem- beck, 447 Greene Avenue, Sayville, New York for a Variance to the Zoning Ordin- ance, Arficie Ili, Section 100- 31 for permission to construct dwelling with insufficient f~ont ~nd rearyard setbacks. Loca- tion of property: Deerfoot Path, Cutchogue, New York; bounded north by Fitzpatrick, east by Deerfoot Path, south ~y Jester, west by Leskody. 8:45 P.M. (E.S.T.) Upon application of Jane~ Halver- son, c/o A. Tyrrell, Box 14, Orient, New York for a Vari- anco to the Zoning Ordin- ance, Article HI, Section 100- 31 for permission to construct dwelling with insufficient side- yards. Location of property: Founders Path, Southold, filed map #834, 10t #67; bounded liorth 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 m, Section 100-31 for permission to divide property with in- Marion, New York; bounded north by Manor Grove Corp:, · outh by Schmidt, east by Cedar Lane, west by Gillette Drive: ~ o~.55 P.M. fE.S.T.} Unon application of Lim-Con Enter- [ pr~ses, 14~ veterans Memor- ' Y~a ~b~ Exception to tl~e ~onmg Ordinance, Article Vl, Section 100-60 for per- mission to construct sign ex- Ceeding height limitations. Lo- I~ I ~atjon of property: Main Road & Factory Avenue, Mattituck, New York; bounded north and east by Bethany Cemetery Association, south by Main Road, west by Factory Avenue and Ardprop, Inc. BY ORDER OF THE SOUTHOLD TOWH BOARD COUNTY OF SUFFOLK ~,IA,E OF NEW YORK Patricia Wood, being duly sworn, soys that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at £outhold, in Suffolk County; and that the notice of which the annexed is a printed copy, has been published in said Long Island Traveler-Watch- man once each week for ............ ~. .........................weeks successively, commencing o~ t~e ~/ clay of ............. , 19. .. Sworn to before me this ....... .~. .............. ........... , Of O FOR~ NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. No'riCE OF DISAPPROVAL PLEASE TAKE NOTICE that your application doted ......................................... .~ ........ , 19 ........ for permit to construct ........................................ at the premises located at .................................... ............... ~.....~.~Z~.~Z ....... ~..~.C ........ Street ~A '1' vOC ~ I Map ~ Block ~ Lot ................................................ is ~t.~ ~,~wit~ ~ ~i~opp~ o. t~ ~o.ow~,g g~o,.~ ......... ~.I.~.~......~ ................. ~.~.~.~.....~.~ ....... .~..~....~.~..~.~.~..% .......... ~..~..,.~.~ ..................................... .......... ~....~......~ .......... c ~ ~ :..~.9. ........ ~....~ ............................................. Building Inspector This appeal of Lim-Con Enterprises was denied 4/12/79. D~e applicant should re~ the special exception s~~s denied and closed. T~ing property owners were ead~.f the original special Re: Lim~Con Enterprises Appeal Proposed resolution approving off-premises directional sign at the Mattituck Shopping Center as follows: no larger than 1. Said sign shall be/the size 8 feet by 9 feet as submitted to t---~-~ Board 9/12/79, the lower edge of which shall not be less than 4 feet above ground. Said sign shall not be less than 5 feet from any street or property lines. Said sign shall advertise only the businesses conducted on the premises. ' RECEIVED OCT lg?g O TOWN OF $OUTHOLD, NEW YORK O APPLICATION FOR SPECIAL EXCEPTION TO THE ZONING BOARD OF APPEALS, SOUTHOLD, N. Y. APPLICATION NO. I, (We) Lim Co.o..,,E.O..t.,e.r.l~r.i.~.e.= ............................ ~ ......... ~..4~..V..~.i.~r.==...~i~l'~ay ................................... Name Street and Number .................... itauppautile ................................................................... ~aw.,Xo~k .................................................................. Municipality State hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE ARTICLE V { SECTION 100-60 C(2) (2) SUBSECTION THE SPECIAL EXCEPTION IS REQUESTED BECAUSE Request for around si~n at Mattituck Shoppin~ Center at N/E Corner of Factory Avenue end Main Roads Mattituck, New York. This design will aive the shoppin~ center an idenity apart from other shoppin[ centers. The size end height of the sign was determined from the minimun legibility formulas, This siena if grenteds will adequately idenitify the retail stores in the center end thusly elimainate the problem of each store wentina a around si~n. The si~n will be constructed of high ~rade materials. service to the si~n will be provided by a local electrician. will not infringe on the more than adequate parkint area. Electrical The sign ~,flNmJ Public, State of N~ No. 52.4663292 VuaJ~fled in Suffo k C~ ' ~slon Expires Marct STATE OF NEW YORK ) COUNTY OF ) Sworn to this. ~..., lg.~...~.-..,.... ..................... /~~ "~T;-t'~'~ "~blic FORM ZB2 O O JUDITH T. TERRY · TOWN CLERK REGISTRAR OF VITAL STATISTICS TELEPHONE (516) 765-1801 Southold, L. I., N. Y. 11971 October 22, 1979 To: Southold Town Zoning Board of Appeals From: Judith T. Terry, Town Clerk Transmitted herewith is Zoning Appeal No.2636 application of Lim Con Enterprises for a special exception. Also included are notification to adjoining property owners as follows: ARO Properties, Inc., 1608 Walnut Street, Philadelphia, Pa. 19100; Bethany Cemetery Assoc., Mattituck, N.Y. 11952. JTT/bn cc:file Enc./ -Town Clerk Town of Southold 'Board of Appeals 'CouNTY' OF SUFFOL~~) DEPARTMENT Of PLANNING LEE Ir. KOPPEI. MAN 'DIRECTOR OF PLANNING November 21, 1979 Purst~nt to the requirements of Sections 1323 to 1332 of the Suffolk County Charter, the following applications whieh have been referred to the Suffolk County Planning Commission are considered to be a matter for local determination. A decision of local determination should not be construed as either an apprdval or a disapproval. ~ppltcant Municipal File Number 'MattituckNolding Co. Fishers Island Development ~o. Gwynne Construction Corp. Lim Con Enterpri~es 2615 2632 2634 2636 CGN:jk Very truly yours, Lee E. Koppelman Director of Planning Cl-~;[.f PLANNER TOWN CLERK 765-3783 1809 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 .... .B.o.~ .d..0.~. {~p})..~ .............. of the town of..~O..u.t.h.o. ~.d ................... (agency involved) hereby refe~ the following proposed zoning action to the Suffolk County PlanningCommission: (check one) ................ New and recodified zoning ordinance ................ Amendment to the zoning ordinance ................ Zoning changes .~ ......... Special permits ................ Variances RE: Lim Con Enterprises 1455 Veterans Highway Hauppauge, NY 11787 Appeal No. 2636 Special Exception, Art. VI, Section 100-60 within 500 feet of: (check one or more) ................ Town or village boundary line, or shore line .X~ .........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~: Applicant was granted permission to erect sign 9' high which exceeds height requirements, with conditions that the sign be 8'L x 8'H and the total square footage does not exceed 72 square feet. (signed) Linda F. Kowalski .. P...e..a..l...s. ............... Title Date received by Suffolk County Planning Commission ................................ .................................................... File No ................................. BOARD OF APPEALS, TOWN OF SOUTHOLD In the Matter of the Petition of to the Board of Appeals of the Town of Southold TO: NOTICE 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 ~.; ..... ) (Special Exception) (.~.~;4; ;'~, ,,,;.~ ~t;,~ ;*u;;uw;.~ ~i;c;*; For a si,~n at the Uattituck Shopping Center, ). 2. That the property which is the subject of the Petition is located adjacent to your property and is des- cribed as follows: Retai! shopping center - Movie Theatre 3. That the property which is the subject of such Petition is located in the following zoning district: Count), 1000-142 Block 1 Lot 26 4. That by such Petition, the undersigned will request the following relief: Exception to hei_oht limitation a~nd total square f'oota~_e, 5. That the provisions of the Southold Town ZoningCode applicable, to the relief sought by the under- signed are: Chapter 100 Article VI Section 100-60 C(2) (2) 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: O~ /~//~ Petitioner ~ NAME PROOF OF MAILING OF NOTICE ADDRESS ARO Properties Inc. 1608 Walnut Street Philadelphia~ PR 19100 Bethauy Cernetary Assu. Mattituck~ NY 11952 STATE OF NEW YORK ) COUNTY OF SUFFOLK ) Christine (~.uartz ,residing at 430 Rutgers Road North Babylon , being duly sworn, deposes and says that on the 16 day of October ,19 79 ., deponent mailed a true copy of the Notice set forth on the re- verse side hereof, directed to each of the above-named persons at the addresses set opposite their respective names; that the addresses set opposite the names of said persons are the addresses of said persons as shown on the current assessment roll of the Town of Southold; that said Notices were mailed at the United States Post Of- fice at West Baby [on ; that said Notices were mailed to each of said persons by (certified) (~ mail. coTr MA~OMBER ,~IIW P~bllc, State of ,4o. 52-4663293 c~.~Ja~tied In Suffolk ~l)sslon Expires Marcr Sworn to before me, this . /5-~'~v / N~ Public ' P093 Rf-:.CL:Pi FOR CERTIFIED MAlt. RECEIPT FOR CF_.RTIFtED MAIL MAiL POST~R-K O~DAT E O / ,~'~ / / / / / / / ( / / / / / /