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
/
,~'~
/
/
/
/
/
/
/
(
/
/
/
/
/
/