Loading...
HomeMy WebLinkAbout2604 Legal Notice of Hearings -3- September 27, 1979 County Road 27, Mattituck, New York, bounded on the north by County Road 27, east by Cooper and Ashton and Urist, south by Sidor and west by Westphalia Avenue. 9:05 P.M. (D.S.T.) Upon application of Southold Town Republican Committee, Sunset Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to erect an off-premises directional sign. Location of property: Main Road, Mattituck, New York, bounded on the north by Main Road (State Road 25), east by Walt Whitman Federal Savings and Loan Association, south by Wilsberg, west by Wilsberg. 9:10 P.M. (D.S.T.) Upon application of $outhold Town RepUblican Committee, Sunset Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to erect an off-premises directional sign. Location of property: Main Road, Laurel, New York, bounded on the north by Laurel ~roperties, east by Laurel Properties, south by Main Road (State Road 25), west by School District #11. 9:15 P.M. {D.S.T.} Upon application of Southold ~own R~n,,hlican Committee. Sunset Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to erect an off-premises directional sign. Location of property: Main Road, Southold, New York, bounded on the north by Main Road (State Road 25), east by Beixedon Estates (Nickles and Lewis), south by Beixedon Estates (Nickles and Lewis), west ~ by DeLuca. 9:20 P.M. (D.S.T.) Upon application of Southold Town Republican Committee, Sunset Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to erect an off-premises directional sign. Location of property: North Road (County Road 27), Southold, New York, bounded on the north by Soundview Avenue, east by Kamps and LEGAL NOTICE ~ As~dation, ~uth by Wilsberg,~'~Wilsberg. 9:10 P.M. (D.S.T.) Upon application of Southold Town Republican CommiRee, Sun- set Lane, Greenport, New York, for a Spedal Exception to the ~ning ~dinance for ~rmission to ere~ an off- premises dire~ion~ si~. ~- cation of pmpe~y: MaM Road, Laurel, New York, bounded on the no~h by Laurel ~per- ties, east by Laurel ~oper- ties, ~uth by Main Road (State Road 25), west by Sch~l Distri~ ~11. 9~S P.M. ~D.S.T.~ Upo~ ppplieation of Southold Town ~epublican Commi~ee, Sun- permission to ere~ an off- premises dire~ional sign. ~- cation ofprope~y: Main Road, Southoid, New York, bound- ed on the no~h by Ma~ Road (State Road 2S), east by Beixedon Estates (NieCes and Lewis), south by Beixedon Estates (Nickles and Lewis),~ west by DeLuca. 9:20 P,M. (D.S.T.) Upon application of Southold Town Republican CommiRee, Sun- set Lane, Oreenport, New York, for a Special Exception to the ~ning Ordinance for pe~ission to ere~ an off- premises dire~ional sign. ~- cation of prope~y: No~h Ro~ (County Road 27), Southold, New,York, boun0ed on the no~ by Soundview Avenue, east~by Kamps and C~iol~, ~uth by Froede, Drostosti and Wolanski, west by Saw- icki. 9:25 P.M. (D.S.T.) Upon application of Southold To~ Republican CommiRee, Sun- set Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to ere~ an off- premises dire~ional sign. ~- cation of prope~y: Main Road, East Marion, New York, bounded on the no~h by Main Road (State Road 25), east by GilleHe Drive, south by Fred Gagen, west by Joseph Chere- powich. 9:30 P.M. (D.S.T.) Upon application of Southold Town Republican CommiRee, Sun- set Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to ere~ an off- premises dire~ional sign. ~- COUNYY OF SUFFOLK ,mm: STATE OF NEW YORK Patricia Wood, being duly sworn, says 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, has been published in said Long/Island Traveler-Watch- / man once each week for .......... /.. ........................... weeks 4 .............. Notary Public Cemm~ssien Expires March 30, 1~__~ LEGAL NOTICE NOTICE OF HEARINGS Pursuant to Section 267 of the Town Law and the Provi- sions of the Amended Bui]din~ Zone Ordinance of the Town o~ Seuthold, New York, public hearings will be held by the Zoning Beard of Appeals at the Town Hall, Main Road, Southold, New York, on Thurs- day, September 27, 1979, on the following hearings at the time specified therein: 7:40 P.M. (D.S.T.) Upon application of Jean Keinath, 380 Dear Drive, Mattituck, New York, for a variance to the Zoning Ordinance, Article III, Section 100-31 Bulk and Parking Schedule for permis- sion to construct a dwelling with insufficient frontyard and rearyard setbacks. Leea- tion of property: Soundview Avenue, Mattituck, New York, bounded on the north by ~too- ieson, west by Kieaath, south by Soundview Avenue, and east by Krup~ki. 7:50 P.M. (D.S.T.) Upon application of the New York Telephone Company, 1095 Avenue of the Americas, New York, New York 10036, for a variance to the Zoning Ordin- ance, Article VII, Section 100 71 for permission to install a -no-foot pole with two radio antennas in side yard. Loca- tion of property: Main Rood, Cutchogue, New York, bound- nd on the north by Sterling, east by Imbriaho 'and Boyd, south by Main Road, west by S & E Realty Co. 9:05 P.M. (D.S.T.) Upon application of ~he New York Telephone Company, 1095 Avenue of the Americas, Now York, New York 10036, for a variance to the Zoning Ordin- ance, Article VII, Section 10iP 71, for permission to install a 85-foot pole in side yard. Loca- tion of property: Main Rood and Moore's Lane, Greenport, New York, bounded on the north'by Village of Greenport, east by Moore's Lane, south by Main Read and Kavanagh, west by Zipkas. 8:20 P.M. (D.S.T.) Upon application of Eileen M. Leto- beck, 447 Greene Avenue, Say- ville, New York 11782, for a variance to the Zoning Ordin- ance, Article III, Section 100- 31, and Bulk and Parking ( continued on page Schedule, for permission to construct a dwelling with in- sufficient frontyard and rear- yard setbacks. Location of property: Deerfoot Path, Cut- ebogue, New York, bounded on the north by Fitzpatrick, east by Deerfoot Path, south J~, Jester, west by Leskedy. 8:30 P.M. (D.S.T.) Upon spplicatio~ of Delmer F. Nub- f~r, 600 cedar Drive, Seuthold, New York, for a variance to tha Zoning Ordinnnce, Article ITl, Section ,100-31, Bulk and Parking Sgl~e for permis- sion to congruct an addition with insufficient sideyaed. Lo- cation of property: 600 Cedar Drive, Southold, New York, bounded on the north by Bog- giano and Boggiano, east by Summer Lane, south by Bloore and Thilburg, west by Cedar Drive. 5:40 P.M. (D.S.T.) Upon application of Philip A. Wen- zel, 39320 Main Road, Peconic, New York, for a variance to the Zoning Ordinance, Article III, Section 100-31, Bulk and Parking Schedule for permis- sion to subdivide with insuffic- lent area. Location of proper- ty: Main Rood, Peconic, New York, bounded on the north by Main Rood, east by Koraleski, south by Leslie Rood, west by Bujnowski. 8:55 P.M. (D.S.T.) Upon application of Snathold Town Republican Committee, Sun- set Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to erect an off- premises directional sign. Lo- cation of property: Main Road, Mattituck, New York, bounded on the north by Main Road (State Route 25), east by Elak, south by New Suffolk Avenue, west by Locust Ave- nue. 9:00 P.M. (D.S.T.) Upon application of Southold Town Republican Committee, Sun- set Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to erect an off- premises directional sign. Lo- cation of property: County Rood 27, Mattituck, New York, bounded on the north by County Road 27, east by Coo- per and Ashton and Urist, south by Sidor and west by Westphalia Avenue. 9:05 P.M. (D.S.T.) Upon application of Southold Town Republican Committee, Sun- se~ Lane, Greenport, New premises directional sign. Lo- cation of property: Main Rood, Mattituck, New York, bounded on the north by Main Rood (State Rood 25), east by Walt Whitman Federal Sav- ings and Loan Aesoc/ati~ south by Wilsberg, west by Wilsberg. 9:10 P.M. (D.S.T.) Upon application of Southold Town Republican Committee, Sun- set Lane, Greenport, New York, for a Special Excepti6n to the Zoning Ordinance for permission to erect an off- premises directional sign. Lo. cation of property: Main Road, Laurel, New York, bounded on the north by Laurel Properties, east by Laurel Properties, south by Main Road (State Rood 25), west by School District//11. 9:15 P.M. (~D.~.T~~ Unon al)l)lication of Southold Town Kenun{}can uomm~ttee sun- set Lane~ Greenport, r ~ew~ T6-'ffge Zoning Ordinance for permission to erect an off- premises directional sign. Lo- cation of- property: - Main Road, Southold, New York, bounded on the north by Main Rood (State Road 25), east by Beixndon Estates ( Nickles and Lewis), south by Beixedon Estates (Nickl~s and Lewis), west by DeLuca. 9:20 P.M. (D.S.T.) Upon' application of Seuthold Town Republican Committee, Sun- set Lane, Greenpert, New York, for a Special Exception to the Zoning Ordinance for permission to erect an off- premises directional sign. Lo- cation of Property: North Road ( County Road 27), Seuth- old, New York, bounded on the north by Soundview Avenue, east by Kamps and Caiola, south by Freede, Dreskoski and Wolanski, west by. Sa- wicki. 9:25 P.M. (D.S.T.) Upon application of Southold Town Republican Committee, Sun- set Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to erect an off- premises directional sign. Lo- cation of property: Main Road, East Marion, New York, bounded on the north by Main Rood (State Read 25), east by Gillette Drive, south by Fred Gagen, west by Jo- seph Cherepowich. 9:30 P.M. (D.S.T.) Upon application of Seuthold Town York, for a Special Exception .I~.e.~ublican Committee, Sun- to ~e~ Zo ~n~. Ord~,,~¢~,./o,.r.. g~.~.~e~,, ,Gr~rt~,,N~ ~'~idfi to erst an off: Yor~, fbr a ~aYE~cep~on to the Zoning Ordinance for permission to erect an off- premises directional sign. Lo- cation of .pr_operty: Main Road (State Read 25), Green- port, New York, bounded on tt,~ nor/~ by Country-Wide Management Inc., ~t~J;~F Main Rood, south by Albert- son Lane, west by Corrazzini and Whipple. 9:35 P.M. (D.S.T.) Upon application of Southold Town Republican Committes, Sun. set Lane, Greenvort, New York, for a Special Exception to the Zoning Ordinance for permission to erect a'~ df- premises directional sign. Lo- cation of property: Cou~ Rood 27, Cutchogue, Nev~ York, bounded on the north by County Eoad 27, east by Glo- vet, south by Glover, west by Funn. 9:40 P.M. (D.S.T.) Upon application of Southold Town Republican Committee, Sun- set Lane, Greenport, New York, for a Special Exception to the Zoning Ordinance for permission to erect an off- premises directional sign. Lo. cation of property: North Road, Greenport, New York, bounded on the north by Bran- di and Raynor, east by Sound Rood, south by North Rood (County Road 27) and Main Rood (State Road 25), west by Haynor. BY ORDER OF' THE SOUTHOLD TOWN BOARD OF APPEALS 17S20-3286 TOWN OF $OUTHOLD, NEW YORK APPLICATION FOR SPECIAL EXCEPTION TO THE ZONING BOARD OF APPEALS, SOUTHOLD~ N. ¥. Southold Town Republican Sunset Lane Y.x (we) ...................... Commi~.te.~ ..................................... ~ .................................................................................................... Name Sheet and Number Greenport .............................. N...e. ~....Y..o., ,r. ~. ............................................ Municipality State hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE ARTICLE III SECTION 100--30 SUBSECTION C-6 f THESPECIALEXCEPTIONISHEQUESTEDBECAUSE we wish to erect a 4 ft. by 6 ft. off-premises sign for use in conjunction with political campaign. This sign will be erected October 1st and removed one week after election day on November 6. Location of sign: property of Lillian Krukowski, south side Main Road, east of Arshamomaque Avenue, Southold. STATE OF NEW YORK ) ) SS COUNTY OF Suffolk) / Sworn to this ......... ~ .............. day of .~.~.]~ .~..~..W,....~.~.~'..., 19.....7.~ ...... .................. ........ i;iie .......... ............... JUDITI'I T. TERRY Nota~ Public, State of New York NO. 52.0344*963 Suffolk Commission Expires March 30, 19~./ Signature FORM ZB2 Conditions for Special Exception for Signs: O O Written permission of property owner for sign erection. Said sign shall continue only as long as the property owner's consent is in effect. Said sign permit is terminable at once at the direction of the Board of Appeals. Purpose of sign must be directional in the public interest as distinguished from adver- tising of products or services. Accordingly, said sign shall bear only the following: (wording as submitted by applicant). Said sign shall not.~exceed the size of four feet by six feet (4' x 6'). Said sign receiving approval, shall not shall not be erected prior to Suffolk County Planning Commission and after such approval said sign be erected prior to 30 days of the event for which it is advertised, and said sign shall be removed within seven days after the date of said event adver- tised, namely, Election Day. Said sign shall not be less than five feet (5') from any property line; the bottom edge of said sign shall not be less than four feet (4') above ground. Said sign may not be illuminated. Said sign permit hereby authorized shall in no event be in effect for more than three years, except by approval of this Board after receiving written request no later than September 30th of each year thereafter and in accordance with all the conditions listed herein. ~th A. Hubbard lee £. Koppelman 0 Suffolk County Department of Planning IORN V.N. KLEIN, County Executive V&terana Memorial Highway Hau~pauge, L. I., N. Y. 979-2918 October 9, 1979 11787 Towa of Southold Board of Appeals Pursuant to the requirements of Sections 1323 to' 1332 of the Suffolk Cotmty Charter, the following applications which have been referred to the Suffolk County Planning Coa~ission are considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or a.disapproval. Applicant Municipal File Number Southold Town Republican Co~ittee Southold Town Democratic Commq ttee 2599 2600 2601 2602 2603 2604 2605 2606 2607 2608 2619 2620 2621 2622 2623 2624 2625 2626 Very truly yours, Lee E; Koppelman Director of Planning CH~£F PLANNER O O TOWN CLERK 765-3783 Building Dept. Planning Bal. ~ Board of Appeals ~ ~- -/~ 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 Board of Appeals ...ofthetownof. Southold, (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 ................ Special permits ~X..X.. .......... Variances Special Exception, Southold Town Republican Committee Sunset Lane Greenport, NY 11944 Appeal No. 2604 Article VI, Section 100-60c(2)f Location of affected land: ~/a..J~air~..Road.,...n~ar..~eixe~o~..E~ta.tes.,...$ou.thold ............... within 500 feet of: (check one or more) ................ Town or village boundary line, or shore line XX .......... 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 Comments:Applicant was granted permission to erect an off-premises tional sign for which he has written property-owner permission. Sign shall not exceed 4' x 6'. direc- Date: October 11, 1979. Date received by Suffolk County Planning Commission File No ................................. (signed) Linda F. Kowalski ................ .......................................... Title THE WORDING ON THIS SIGN WILL BE: ELECT OR REELECT ONE, TWO, OR SEVERAL REPUBLICAN CANDIDATES. TO: Southold Town Board of Appeals Southold Town Hall Main Road Southold, New York 11971 September 5, 1979 I, l,i]]{~n K~,~w~ , the undersigned, hereby grant permission to the Southold Town Republican Committee to erect a political sign on my premises, located at: South side Main Road,Southold om a yea'rly basis. TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. NOTICE OF DISAPPROVAL File No ................................................................. Date ............................ ~.......~.., for permit to construct ...... ,~.....~,-z. ................ at the premises located at .................................... Mop .................................... Block ............................................ Lot ................................................ is returned herewith and disapproved on the follow;ng grounds ..~....~.........~....~ .................... Building Inspector JUDITH T. TERRY TOWN CI~R K ~.GtSTRAR OF ¥1TAL STATISTICS Southold, L. I., N. Y. 11971 TELEPHONE (516) 765-1801 September 6, 1979 To: Southold Town Zoning Board of Appeals From: Judith T. Terry, Tow~ Clerk Transmitted herewith is Appeal No. 2604, application of the Southold Town Republican Committee for a special exception. Also included is notice to the following adjoining property owners: John Nickles, Grace Lewis, Herbert Lieblein, Daniel Wilson, N. Charles DeLuca. BOARD OF APPEALS, TOWN OF SOUTHOLD Inthe MatterofthePetitionof SOUTHOLD TOWN REPUBLICAN COMMITTEE totheBoardofAppea~theTownofSouthold TO: John Nickles Grace Lewis Herbert Lieblein Daniel Wilson N. Charles DeLuca YOU ARE HEREBY GIVEN NOTICE: NOTICE 1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold to request a (~i~___, (Special Exception) (S~~the following relief: erect an of E-Dremises sign for use in conjunction with political campaign ). 2. That the property which is the subject of the Petition is located adjacent to your property and is des- cribed as follows: N-Ma in Rc~ d E-Beixedon Ests.-J. S-Beixedon Ests.-H. W-N. C. be~uca Nicles & Gu Lewis P. Lieblein & D. Wilson 3. That the property which is the subject of such Petition is located in the following zoning district: "A" Residential & Agricultural 4. That by such Petition, the undersigned will request the following relief: erect an of f-premises sign for use in conjunction with political campaign. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under- signed are: Article III, Section 100-30, Subsection C-6f 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: September 6, 1979 SOUTHOLD TOWN REPUBLICAN COMMITTEE Petitioner Post Office Address Sunset Lane Greenport. New York.Il944 NAME PROOF OF MAILING OF NOTICF ADDRESS John Nickles, Main Road, Southold, N.Y. 11971 Grace Lewis, Main Road, Southold, N.Y. 11971 Herbert Lieblein, o9250 N.E. 12th Ave., Miami Shores, Florida 33138 Daniel Wilson, Box 996, Orchard St., Southold, N.Y. 11971 N. Charles DeLuca, 2401 Halyard Drive, Merribk, N.Y. 11566 POST OFFICE DEPARTMENT CERTIFICATE OF MAILING One piece of ordinary mai ddressed to: , MAY BE USED FOR DOMESTIC AND INTERNATIONAL MAIL, DOES NOT PROVIDE FOR INSURANCE. - POSTMASTER POD FORM 3817 STATE OF NEW YORK ) COUNTY OF SUFFOLK ) Marqaret L. Conway , residing at Horton Lane Southold, New Yor]~ , being duly sworn, deposes and says that on the 6th day of September ,19 7 9 , 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- ficeat Southold, New York (certified) (registered) mail. Sworn to before me this "6th dayof~, 19 79 -- - -~ Notary Public~7 - ELIZABETH ANN NEVILLE ~/TARY ~LIC, ~e of New T~ Expires M~rch ~. ]9~ ; that said Notices were mailed to each of said persons by