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