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