Loading...
HomeMy WebLinkAbout2425 LEGAL NOTICE NOTICE OF HEARINGS Pursuant to Section 267 of the Town Law and the provisions of the Amended Building Zone Ordinance of the Town of Southold, New iYork, public hearings will be held by the Zoning Board of Appeals ~at the Town Hall, Main Road, Southold, New York, on Thursday, June 15, 1978, on the following appeals: li 7:35 P.M. (D.S.T.) upon application of J. C. Cornell Constructi( I!Corp. , 935 Watersview Drive, Southold, New York, for a va.riance lin accordance with the Zoning Ordinance, krticle VII, Sectl. on :i100-~70 for permission to construct a n~w business building with & dWelling above. Location of property. County Road (Route 27), ilPeconic, New York, bounded on the north by North Road, south by ;Suffolk County, east by Suffolk County and west by Gralton. I 7:45 P.M. (D.S.T.) upon application of Joan A. Bayley, 55 West i 16th Street, New York, New York, (Rudolph H. Bruer, Attorney), for ia variance in accordance with the Zoning Ordinance, Article III, i Section 100,--31 and Bulk and Parking Schedule for permission to divide property on a private right of way. Location of property: R~gh~ of way on the south side of Sound View Avenue, SoUthOld, New' York, bounded on the north by Sound View Avenue; east by Vilar ~acobi, and Schur; south by Morris and Lombardi; and west by Town of Southold and Jarosz. ~ 7:55 P.M. (D.S.T.) upon application of Incorporated Long Island ~ter of the New York Archaeological Association for a special exception in accordance with the Zoning Ordinance, Articel III, Section 100-30 C 6 f for permission to erect an off-premises directional sign on the corner of Ackerly Pond .Rc~a~ and Route Southold, New York. east by Main Road, Pond Lane. Bounded on the north by Ackerly Pond Lane; south by Frieda Ruppel; and west by Ackerly 25 LEGAL NOTICE NOTICE OF HEARINGS Pursuant to Section 267 of the Town Law and 'the provisions of the Amended Bulldin~ Zone Ordinance of the Town of Snathold, Now York, public hearings will ~be held by the Zoning Board o/ Appeals at the Town Hall, Main Road, Scuthdid, New York, on Thursday, June 15, 197~, on the following appeals: 7:35 P.M. (D.S.T.) upon ~PoPlication of~ J. C. Cornel nstruction Corp., 93§ Watersview Drive, Suutheld, New York, for a variance in accordance with the Zoning Ordinance, Article VII, Section 100-70 for permission to construct a new business building with a dwelling above. Location of property: County Road (Route 27)/ Peconic, Now York, bounded on the north by North Road, south by Suffolk County, east by Suffolk County and west by Gralton. 7:45 P.M. (D~S.Ti) upon application of Joan A. Bayley, 55 West 16th Street, New York, New York, (Rudolph H. Bruer, Attorney), for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk and Parking Schedule for permission to divide property on a private right of way. Location of property: Right of way on the south side of Sound View Avenue, Southold, New York, bounded on the north by Sound View Avenue; east by Vilar, Jacobi, and Schur; south by Morris and 'Lombardi; and west by Town of Southold and Jaresz. ~. ?:55 P.M. (D.S.T.) u0on I_application of Incorporated I~ew York Archaeological Association for a special exception in accordance with the Zoning Ordinance, Article III, Section 100-30 C 6 f for permission to erect an off- premises directional sign on the corner of Ackeriy Pond Lane and Route 25 Southel~t, New York. Bounded on tae north by Ackarly Pond Lane; east by Main Road, south by Frieda Ruppel; and west by Ackeriy Pond Lane. 8:05 P.M. (D.S.T.) upon application of Willow Point Association, Bay Home Read, Southold, New York, for a special, exception to the Zoning Ordinance, Article III, Section 100-30 C 6 f for per- mission to erect an idan- tification sign. Location of property: Lot No. 1, Map of Willow Point, Southold, New York. 8:15 P.M. (D.S.T.) upon application of Michael A. LoGrande, 63 Pinedale Road, Hauppauge, New. York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk and Parking Schedule, for permission to construct a dwelling with insufficient ~front and rear yards. Location property: Lots 28 and 29, and part of 30 and 31, on Map No. 1097, Map of Bailey Park, Peconic, New York. 8:30 P.M. (D.S.T.) upon application of Henry P. Wi. ckham, c-o Abigail A. Wickham, Esq., Main Road, Mattituck, New York, for a variance in accordance with the Zoning Ordinance, Article HI, Section 100-30 and Bulk Schedule for permission to set off a lot with insufficient area and width. Location of property: east side of New Suffolk Lane, New Suffolk, New York, bounded on the north by Henry p. Wickhem; east by Culchogue Harbor; south by William Wickham; and west by Henry Wickham. 8:40 P.M. (D.S.T.) upon application of Margery D. Burns, Main Road, Sonthoki, New York, for a variance in accordance with the Zoning Ordinance, Article VII, Section 100-70 and Bulk Schedule for permission to have residential homes in a business district. Location of property: Main Road, Southoid, New York, bounded on the north by-A. Bender; east by A. Bender; seath by Main Road; and west by L. Edson. 9:50 P.M. (D.S.T.) upon application of Margery D. Burns, Main Road, Sonthold, Now York, for a special ex- ception in accordance with the Zoning Ordinance, Article III, Section 100-30 for Permission to have residential homes in a business district. Location of property: Main Road, Southold, New York~ bounded on the north by A. Bender; east by A. Bender; south by Main Road; and west by L. Edson. 9:10 P.M. (D.S.T.) upon application of Catherine N. Moor-Jankowski (Donald E. Mahoney, Attorney), Village Lane, Orient, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Schedule, for permission to set off lot with ~nsufficient area and width. Location of prop,~,ty: Village Lane, Orient, New York, bounded on the north by W..S, chriever; east by W. Schriever, south by Lionetti, and Kripinski; and west by Village Lane. Dated: June 6, 1978 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 1TJ8-29~ ...... ng duly Sworn, · · is Printer and Publisher of the SUFFOLK ;, a newspaper published ~t Greenport, in said the notice, of which the annexed is ~ printed published in the s~id Suffolk Weekly Times ,ek, for ONE weeks nmencing on t~e ...E~G~I~H ............... ~ 1978. C!ks. No. LEGAL NOTICE NOTICE OF HEARINGS Pursuant to Section 267 of the Town Law and the provi- sions of the Amended Building Zone Ordinance of the Town of Southold, New York, public hearings will be held by the Zoning Board of Appeals at the Town Hall, Main Road, Southold, New York, on Thurs- day, June 15, 1978, on the following appeals. 7:35 p.m. (D.S.T.) upon application of J.C. Cornell Construction Corp., 935 Watersview Drive, Southold, New York, for a variance in accordance with the Zoning Ordinance, Article VII, Section 100-70 for permission to con- struct a new business building with a dwelling above. Loca- tion of property: County Road (Route 27), Peconic, New York, bounded on the north by North Road, south by Suffolk County, east by Suffolk County and west by Gralton. 7:45 p.m. (D.S.T.) upon application of Joan A. Bayley,' 5~ West 16th Street, New York, New York, (Rudolph H. Bruer, Attorney), for a vari- ance in accordance with the- Zoning Ordinance, Article lll, Section 100-31 and Bulk and Parking Schedule for persmis- sion to divide property on a · private right of way. Location of property: Right of way on the south side of Sound View Avenue, Southold, New York, bounded on the north by Sound View Avenue; east by Vilar, Jacobi, and Schur; south by Morris and Lombardi; and west by Town of Southold and Jarosz. n~ ~1~ 7:55 p.m. (D.S.T.) upa ~ application of Incorporated Long Island Chapter at toe New York Archaeological As* sociation for a special excep- tion in accordance with the Zoning Ordinance, Article III, Section 100-30 C 6 f for permission to erect an off- premises directional sign on the corner of Ackerly Pond Road and Route 25 Southold, New York. Bounded on the north by Ackerly Pond Lane; east by Main Road, south by Frieda Ruppel; and west by ,,Ackcrly Pond Lane. 8:05 p.m. (D.S.T.) upon application of Willow Point Association, Bay Home Road, Southold, New York, for a special exeption to the Zoning Ordinance, Article 111, Section 100-30 C 6 f for permission COUNTY OF SUFFOLK ss: 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 successivel~ commencing on the ..r.~.. ................................. ~y at ...~..]gd/J~. ...................... , 19....'~...!/ Sworn to before me thi~ ~/ day ot · .................i TOWN OF $OUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE $OUTHOLD, No Y. NOTICE OF DISAPPROVAL File No ............ :243.5 ............................................ Date ........................... J. uz~e..~5~ ............ , 19.7.8- Ia Inc~rporat~d..Long...Island...Chap.ter of New York State Archaeological Association ..... B'ayv~w'"Ro~d .............................................. Southold, New York 11971 PLEASE TAKE NOTICE that your application doted ................ Ha~'...15., ................... , 19.7.8... an off premises directional. for permit to construcJ: ......... s-i~n ...................... at the premises located at .~,.(;,,k~r..l~...~.qD,.d,..Lane, Map .................................... Block ............................................ lot ................................................ is disapproved on the following grounds .............. ~,(,,f./~. ............................. returned herewith and ............. .~,,..~ ......... ~, ...... .~+,.~,..~...,~.~.~...:~.~.;.~,. J. ................... :--~...~ ................. ........... : ...... ~:..: :..: ......... ~....: ....... ~.'.-.: ....... ..>...:.:~.....:.....~~ ,...5....: N - Ackerly Pond Lane ~ - Ma*n Road S - Freida Ruppel W - Ackerly Pond Lane George Fisher TOWN OF $OUTHOLD, NEW YORK~ APPLICATION FOR SPECIAL EXCEPTION APPLICATION NO. ~ DAT~ ....5/.15/..7.8.. New Name Street and Number ............ ~o.!~hol.~ ............................................................................ l~Iew...York.,....11.9..7.1 ..................................... Municipality State hereby apply to THE ZONING BO .~...~, OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE ARTICLE ~ SECTION /60--'~ 0 ~ ~' ~") SUBSECTION 'THESPECIALEXCEPTIONISREQUESTED BECAUSE We wish to place an off-premises directional sign on the easterly corner of Ackerly Pond Road, and Route 25, So~thold, New York. STATE OF NEW YORK ) COUNTY OF SUFFOLI~ Sworn to this ........ l~th ....... day of .......Ma.!z ................ 19.3~. ........ BABE?rE C. CONKOy NOTARY PUBLIC, Stcte ot New Yorlz Suffolk Cotmty No. 52-5792800 FORM ZB2 JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS TO: From: Transmitted herewith is TELEPHONE (516) 765-1801 JTT/bn cc:file Long Island Chapter of the New York State Archaeological Association for a variance. Also included is notification to adjoining property owners as follows: Frieda F. Ruppel, P.O. Box 461, Southold, N.Y. 11971 Southold, L.I., N.M 11971 May 15, 1978 Southold Town Zoning Board of Appeals Judith T. Terry, Town Clerk Zoning Appeal No. 2425~ application of Incorporated 89 Peninsula Boulevard, ttempaead, ~.. L, N. 1e. 0 0 Suffolk County Department of PlanninE H. Lee Dennison Fxecutive Cfflce Buildin~ Veterans ~noria! Hish~ay Hauppaug..,e~ ~e~¢ York 117~7 (516) 979-2918 Southold Town Board of Appeals Town Clerk's Office Main ~mad Southold, N.Y. 11971 Pursuant to the requirements of Sections 1323 to 1332 of the Suffolk County Charter, the follo~inE applications ~Fnich have been referred to the Suffolk County Plannin? Commission arm considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or a disapproval. ,Ap~licant ~{,m{¢i?a! File ~hmber V - Henry P. Wickham S/PaV - Inc. L~I. Chapter of The N.Y,S. ArchaeoloEical Assn. V - M/chael A. LoGrande S/P-V - Willow Point Association V - J.C. Cornell Construction Cor~. V - Margery D. Burns V - Margery D. Burns 2424 2425 2426 2427 2428 2430 2431 Very truly yours, Lee E. ~oppelnan Director of Plannin~ GGN:Jl; Geral~ G. 'Tm~an Chief Planner O O TOWN CLERK 765-3783 Building Dept. Planning Bcl. 765-2660 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 . . . ]13oer~ .of. Appeals .............. of the town of ..... SO1]~:~lOld ................ (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 ...~ ......... Variances - Special Exception Incorporated ~ng Island Chapter of the New York State Archaeological Assn. BayviewRoad Southold, New York 11971 Appeal No. 2425 Location of affected land: within 500 feet of: (check one or more) So13thold t N~ ~OTk ................ Town or village boundary line, or shore line ...~ ......... State or county road, parkway or expre~wcy ................ State or county park or recreation area ................ Stream or drainage channel owned by the county or for ~ich the counW has established channel lin~. ................ State or county own~ ~r~l on which a public building is situated ~mmen~: Applicant was granted pe~ission to erect off-praises directions sign to ~ 2 feet ~ 2-1/2 feet in size. Sign Is to ~ loaate~ 30 feet from ~t~section due to visibility. Date: .....~7~e..16.,...~9.7 8 ......... (signed) Robert W. O~11ispie, Jr. ............ CJml - r ................................................ Title Date received by Suffolk County Planning Commission ................................ . .................................................... File No ................................. President Mrs. DOROTHY E. RAYNOR Eestport, L I.. New York Vice President J. BURGESS JAMIESON Eest Merion. L. I~, New Yor~ NEW YORK STATE ARCHAEOLOGICAL ASSOCIATION P. O. BOX 268, SOUTHOLD, L. I. Nb'%V YORK Org~nlzed |n 192B -- Incerporeted in 1943 Boar~ oZ Appeals Town Clerk Building Sout~old,N,Y. Secrefary JOHN H. HUSING 1285 Pecific Street BrooElyn 16, New York Treasurer STANTON tdOTT Soufhold, L ~., New York Soutnold,tne 1~.o~ June 1~1~ Dear Sirs; Tee ~.I.Cnapter o~ t~e NYS Archaeological Association s~tuated on Bayvlew In Sout~old hereby requests tuat tee Appeals ~oard grant a special variance severing ~ee Installation ox a sign on tan northwest corne~! Ackerly Pond Rd. and NYS Et. 2~ ~n Soutnold. T~e Chapter nas one ox tee bee,,ix not ~ne beet~ Indian Museums on bong Island. Primarily, its Indian exn~blte relate to tee indian tribes ox eastern bong Island. Tee Dullding,grounds~museum and other Items are a valuaele asset to township oI Soutnold.All represents ~ne work oI voluntary membership over many years. At considerable coet,t~e C~apter opens tan museum to ~ne public during ~e montes oI July and August om a set ecuedule.At o~ner times,appointments can be arranged by organizations,rescuers and o~ners, To a large exsten&,tn~s is all made possible thru donations received irom ~ visiters. Attracting visitors tnere~ore ~as a ~enexlelal e~zect upon not only helping to delray costs but in time ~o make Improvements teat are more appealing to others. In time,tee town oI Sout~old directly benefits Irom our set,vetoes. T~e sign represents a valuaole directional and lnl~rmatlonal guide. Your acceptance would be deeply appreciated. S~ncerely yours Board of Directors ~rs, Stanton ~ott (Emeritus) Dr. Kenneth Tiedke Dr. Ethel' W~rt~s ~alzred Dart Judy Halleck Halleck Wood Ed Jonannemann BOARD OF APPEALS, TOWN OF SOUTHOLD : In the Matter of the Petition of In¢orpo:'~ted Chapter of the New York State Archeolc~gical Association : to the Board of Appeals of the Town of Southold : TO: Frieda F. Ruppell P. O. Box 461 Southold, New York 11971 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 (:~L~ejt~(Special Exception) (:~.~.~k(the following relief: We wgsh to erect an off-premises directional sign on corner of Ackerly Pond Lane & Route).25 Southold, New York 2. That the property which is the subject of .the Petition is located adjacent to your property and is. des- cribedasfollows: N - Aokerly Pond Lane, E - Main Road, S - Frieda Ruppel'l, W - A~kerly Pond Lane. 3. That the property which 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: off premises sign $. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under- signedare: Ar~-~_l~ TTT: ~-~'i~n ](~(~--~(~ ~ ~ 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 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 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. Incorporated Long Island Chapter of Dated: May 15. 1978 . the New York State Archeological Association. Petitioner Post OfficeAddress Bayview Road Southold, New York 11971 NAME Frieda F. Ruppel P. O. Box 461 Southold, New York 11971 PROOF OF MAILING OF NOTICF ADDRESS STATE OF NEW YORK ) COUNTY OF SUFFOLK ) Kenneth E. Tieclke , residing at T-lnhnrr Southolcl: N~w York , being duly sworn, deposes and says that on the _~day of May ,19 78 , 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 gn~thn'l d; N~w (certified) (registered) mail. Sworn to before me this day of May ,19 78 Notary rublic~7- NOTARy ~SLlC, State of New YO~ NO, 52'8195850, Suf o~k Coun~ T~m Fxnres March 30, ; that said Notices were mailed to each of said persons by II 9 ,o :~ FOR PARCEL SEE SEC NO. 069 os-OlO ' ~-.*~ , f -- =. BOWERY ¥1LLOW HILL CEMETERY I.OA(c) '3 6 19 I.I A its S. 2 A (¢) mICHAEL BAI(ER. JR. 7 I0 20.2 NO. 5 21 ~.TA{c) 2o.~ SOUTHOLD SCHOOL O.SA(c) DISTRICT NO. 5 CHRISTIAN 14 SCIENCE SOCIETY SOUTHOLD DIST. NO. 5 19.6 I.gA(c~ $?0' 19.5 15 dOCKEY CREEK I.I i(c) 2:8 4~.O' .29 ~.4A(c) 2.6A(c) 55 jock~ II 9 (so') CLE,a 4 7 W AVE. (5o') 52 65 I.SA(c) CUSTER