HomeMy WebLinkAbout2306
LEGAL NOTICE
Notice of Hearings
Pursuant to Section 267 of the Town Law and the provisions
of the Amended Building Zone Ordinance of the Tow~ of Southold~
New York, public, hearings will be held by the Zoning Board of
Appeals at the Town Hall~ Main Road~ Southol~, New York on
Thursday~ July 14, 1977~ on the following appeals:
7=30 P~M0 (E~D.SoTo) Recessed hearing upon application of
Elizabeth A~ Yaro for a variance to divide property with insuffi-
cient width and area~ Minnehaha Boulevard~ Southold~ New York.
7~40 P~M. (E.D.S.T~) upon application of John and Olivia
Fellinger~Ihar, 3180 Duck Pond Road~ C~tchogue, New York, for a
variance in accordance with the Town Law, Section 280A for approva
of access~ Location of property: east side Duck Pond Road~
Cutchogue, New York, bounded on the north and south by other land
of applicant; east by Jo and P. Zuhoski; west by Duck Pond Road.
7:50 P.Mo (EoD.S.T~) upon application of Long Island Vine-
yards~ Inc., Alvahs Lane~ Cutchogue~ New York (Abigail Wickham,
Esq.) for a special exception in accordance with the Zoning Or-
dinance~ Article III, Section 100-30 C 6(f) for permission to
construct off-premises directional sign. Location of property:
South side CR27~ Cutchogue~ New York~ hounded on the north by
CR27~ east by now oz formerly Eo Zuhoski; south by land of appli-
cant; west by now or formerlp W. Simchicko
8:00 P.Mo (E.D.S.T~) upon application of Howard F. and
Janet A. Matone~ 35 Third Avenue~ Massapequa Park, New York for
a varmance in accordance with the Zoning Ordinance, Article III,
Section 100-30 and Bulk Schedule for permission to construct
addition with insufficient side-yard area. Location of property:
250 Blue Marlin Drive~ Greenport, New York; Lot ~3, Map of
Southold Shores.
8:10 P.M. (E.D.S.T.) upon application of Ernest and Ruth
Gibson~ RD 1 Box 195A, Southold, New York for a variance in
Legal Notice -2- Hearings: July 14~ 1977
accordance with the Zoning Ordinance, Article
Section 100-32, and Bulk Schedule for permission to construct
accessory building in side and front yard area. Location of
property: Sound View Avenue and Kenney's Road, Southold, New
York, bounded on the north by Pausewang; east by Mo White; south
by Sound View Avenue; west by Eenney's Road.
8:20 P.Mo (E°DoSoTo) upon application of Ernest C. Radford
a/c Marion D. Fitzsimmons~ 69 Westgate Boulevard, Plandome r New
York for a variance in accordance with the Zoning Ordinances
Article III~ Section 100-30 and Bulk Schedule for permission to
set off lot with insufficient width and area° Location of prop-
erty: N/S Main Road~ Orients New York, bounded on the north by
Long Island Sound; east by Woodhollow Properties, Orient-by-the-
Sea Subdivision; south by Main Road; west by other land of
applicantand Rozawsky.
8:35 P.M. (E.D.S.T.)
Labita c/o Jon C. Kerbs,
III~ Section. 100-30,
upon application of Richard and Claire
P.O. Box 470, Mattituck, New York for
a variance in accordance with the Zoning Ordinance~ Article III,
Section 100-30 and Bulk Schedule for permission to construct
dwelling with insuff&cient front yard setback. Location of
property: Bayview Road and Clearview Avenue West~ Southold, New
York, bounded on the north by H. Cords~ east by P~ Donahue; south
by Ciearview Avenue~West~ west by Bayview Road.
8:50 P.M~ (E.DoS~T.) upon application of Helmut Hass,
Middle Road, Peconic, New York ~Stanley Corwin, Esq.) for a
variance ~n accordance with the Zoning Ordinance, Article III,
Section 100-30 and Bulk Schedule, and the New York State Building
Code and Housing Code for approval of building built in violation
of the Building and Housing Codes. Location of property: East
side Beverly Road (Pyro Rd.), Southold, New York, bounded on the
north and west by now or formerly Io Meissnest; east by V. Ruch
Est°; south by Mill Creek°
Legal Notice -3- Hearings: July 14t 1977
Any person desiring to be heard on the above appeals should
appear at the time and place above specified.
Dated: July 1~ 1977
BY ORDER OF THE SOUTHOLD
TOWN BOARD OF APPEALS
PLEASE PUBLISH ONCEv JULY 7, 1977~ AND FORWA~ EIGHT (8)
AFFIDAVITS OF PUBLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS~
MAIN ROAD t SOUT~OLDw ~ YORK°
Copies mailed to the following on July 1, 1977:
Elizabeth Ao Yaro
John and Olivia Fellinger-Ihar
Abigail Wickham a/c Long Island Vineyards, Inc.
Howard Fo and Janet A. Malone
Ernest and Ruth Gibson
Ernest Radford a/c Marion D. Fitzsimmons
Jori Kerbs a/¢ Richard and Claire Labita
Stanley Corwin a/e Helmut Hass
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 York, public
hearings will be held by the
Zoning Board of Appeals at the
Town Hall, Main Road, Southold,
New York on Thutt~day, July 14,
1977, on the following appeals:
7:30 P.M. (E.D.S.T.) Recessed
hearing upon application of
Elizabeth A. Yaro for a variance
to divide property with in-
sufficient width and area, Min-
nehaha Boulevard, Sunthold,
New York.
7:40 P.M~ (E.D.S.T.) upon
application of John and Olivia
Fellinger-lhar, 3180 Duck Pond
Road, Cutcbegue, New York, for
a variance in accordance with the
Town Law, Section 280A for
approval of access. Location of
property: east side Duck Pond
Road, Cutchogue, New York,
bounded on the north and south
by other land of applicant; east
by J. and P. zuhoski; west by
Duck Pond Road.
7:50 P.M. (E.D.S.T.) upon
application of Long Island
Vineyards, Inc., Alvahs Lane,
Cutchogue, New York (Abigail
Wickham, Esq.) for a special
exception in accordance with the
Zoning Ordinance, Article III,
Section 100-30 C 6(f) for per-
mission to construct off-premises
directional sign. Location of
property: South side CR27,
Cutchogue, New York, bounded
on the north by CR27; east by new
or formerly E. zuhoski; south by
land of applicant; west by now or
formerly W. Simchick.
0:00 P.M. (E.D.S.T.) upon
application of Howard F. and
Janet A. Malone, 35 Third
Avenue, Massapequa Park, New
York for a variance in ac-
cordance with the Zoning Or-
dinance, Article III, Section 100-
30 and Bulk Schedule for per-
mission to construct addition
with insufficient side-yard area.
Location of property: 250 Blue
Marlin Drive, Greeaport, New
York; Lot No. 3, Map of Soutbeld
Shores.
8:10 P.M. (E.D.S.T.) upon
application of Ernest and Ruth
Gibson, RD 1 Rox 195A, Southold,
New York for a variance in ac-
cordance with the Zoning Or-
dinance, Article III, Section 100-
30, Section 100-32, and Bulk
Schedule for permission to
construct accessory building in
side and front yard area.
Location of property: Sound View
Avenue and Kenney's Road,
Southold, New York, bounded on
the north by Pansewang; east by
M. White~ south by Sound View
Avenue; west by Keaney's Road.
8:20 P.M. (E.D.S.T.) upon
application of Ernest C. Radford
a-c Marion D. Fitzsimmoes, 69
Westgate Boulevard, Plandome,
New York for a variance in ac-
cordance with the Zoning Or-
dinance, Article III, Section 100-
30 and Bulk Sched,~le for per-
mission to set off lot with in-
sufficient width and area.
Location of property: N-S Main
Road, Orient, New York,
bounded on the north by Long
Island Sound; east by
Woedhollow Properties, Orient-
by-the-sca Subdivision; south by
Main Road; west by other.land of
applicant and Rozawsky. -~
'/-8:35 P.M. (E.D.S.T.) upon
hpplication of Richard and Claire
~abita c-o Jna C. Kerbs, P.O. Box
~170, Mattituck, New York for a
~iance in accordance with the
~7~oning Ordinance Article III,
'iSection 100-30 and Bulk Schedule
for permission to construct
idwelling with insufficient front
iyard setback. Location of
ipruperty: Bayview Road and
arview Avenue West,
uthold, New York, bounded on
north by H. Cords; east by P.
nahue; south by Clnarview
enue West; west by Bayvie~
Road.
0:50 P.M. (E.D.S.T.) upon
application of Helmut Hass,
Middle Road, Peconic, New York )F SUFFOLK, )
(Stanley Corwin, Esq.) for a ' l'qEW ~/O11I{, ~ S~:
variance in accordance with the J
Zoning Ordinance, Article III, -
Section 100-30 and Bulk Schedule, e.?:..u. ;..~.~..z'?.a..n .............. being duly Sworn,
and the New York State Building
Cede and Housing Cede for ap- ...h..~.. is Printer and Publisher of the SUFFOLK
proval of building built in
violation of the Building and rIMES, a newspaper published ~r~ Greenport, in said
Housing Codes. Location of
property: East side Beverly ~1 that the notice, of which the o, nnexeel is a printed
Road (Pvt. Rd.), Southold, New
York, bounded on the north and been published in the so~id Suffolk Weekly Times
west by now or formerly I. :h week, tot orte (]_) weeks
Meissnest; east by V. Ruch Est.;
south by Mill Creek.
Any person desiring to be hoard
on the above appeals should
appear at the time and place
above specified.
Dated: July 1, 1977
BY ORDER OF
THE SOUTHOLD TOWN
BOARD OF APPEALS
2763 1TJy7
LEGAL NOTICE
Notice of Hearings
Pursuant to Section 267 of thc
Town Law and the provisions of
the Amended Building Zone Or-
dinance 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
Thursday, July 14. 1977, on the
following appeals:
7:30 P.M. (E.D.S.T.) Recessed
hearing upon application of Eliza-
b/~th A. Yaro for a variance to
divide property with insufficient
width and area. Minnehaha
Boulevard. Southold. New York.
7:40 P.M. (E.D.S.T.) upon ap-
plication of John and Olivia
Fellinger-lhar. 3180 Duck Pond
Road, Cutc~gue, N/~TM York,' f~r
a variance in accordance with the
Town Law, Section. 280A for,
approval of access.: Location o/
property: east side Duck Pond
Road, Cutchogue, New York,
bounded on the north and south
by other land of applicant; east by
J. and P. Zuhoski; west by Duck
Pond Road.
7:50 P.M. (E.D.S.T.)-upon ap-
plication of Long' Island Vine-
yards, thC;, Alvahs Lane, Cutch-
ogue, New York (Abigail Wick-
ham, Esq.) for a special exception
in accordance with the Zoning
Ordinance, Article III, Section
100-30 C 6(0 for permission to
construct off-premises directional
sign. Location of property: South
side CR27, Cutchogue, New York,
bounded on the north by CR27;
east by now or formerly E.
Zuhoski; south by land of appli-
cant; west by now or formerly W.
Simchick.
8:00 P.M. (E.D.S.T,) upon ap-
plication of Howard F. and Janet
A. Malone, 35 Third Avenue,
Massapequa~Park, New York for a
variance in accordance with the
Zoning.Ordinance, Article III,
Section 100-30 and Bulk Schedule
for permission to construct addi-
tion with insufficient side-yard
area. Location of property: 2~0
Blue Marlin Drive, Greenport,
New York; Lot //3, Map of
Southold Shores.
8:10 P.M. (E.D.S.T.) upon
application of Ernest and Ruth
Gibson, RD I Box 195A, South-
old, New Yor[ for a variance in
accor~lance with the Zoning Ordi-
nance, Article Ill, Section 100-30,
Section 100-32, and Bulk
Schedule for permission to con-
struct accessory building in side
and front yard area. Location of
property: Sound View Avenue
and Kenney's Road, Southold,
New York, bounded on. the north
by Pausewang; east by M. White;
south by Sound View Avenue;
west by Kenney's Road.
8:20 P.M. (E.D.S.T.) upon ap-
plication of Ernest C. Radford a/c
Marion D. Fitzsimmons, 69 West-
gate Boulevard, Plandome, New
York for a variance in accordance
with the Zoning Ordinance, Art-
icle II1, Section 100-30 and Bulk
Schedule for permission to set off
lot with insufficient width and
area. Location of property: N/S
Main Road, Orient, New York,
bounded on the north by Long
Island Sound; east by Woodhol-
Iow Properties, Orient-by-the-Sea
Subdivision; south by Main Road;
other land of applic~ar~t~,
wsky.
M. (E.D.S.T.) upon ap-
of Richard and Claire
o Jan C. ~[erbs, P.O.
Mattituck, New York for
a variance in accordance with the
Zoning Ordinance, Article III,
Section 100-30 and Bulk Schedule
for permission to construct dwel-
ling with insufficient front yard
setback. Location of property:
Bayview Road and Clearview
Avenue West, Southold, New
York, bounded on the north by H.
Cords; east by P. Donahue; south
by Clearview Avenue West; west
I by Bayview Road.
b 8:50 P.M. (E.D.S.T.) uPon ap-~"
plication of Helmut Hass, Middle
Road, Peconic, New York (Stanley
Corwin, Esq.) for a variance in
accordance with the Zoning Ordi-
nance, Article III, Section 100-30
and Bulk Schedule, and the New
York State Buildina Code and
COUNTY OF SUFFOLK [ ss:
STATE OF NEW YORK ~
Sherley Katz, being duly sworn, says that she is on
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
successively, commencing on the ... 7.
o, ...... , , 17
day ~ .................
Sworn to before me this .....~ ......... day or
...................... ..........
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S O'FFICE
SOUTHOLD, N. Y.
NOTICE OF DISAPPROVAL
File No ................................................................. Date .................... ~_--fr~..~.,c. ....... , 19...~7..f~
To ..... e-~.,:~.,:.-~c ...... .~ V<4~-~¥ ~r 7 0
................................................................................ 7/~
PLEASE TAKE NOTICE that your application doted .. .~.~.. ..~.~ . 19 ~ ~
for permit to construct ...¢.~~..~......st the premises Iocate¢ at ...~.~,~. ~7.~'.~...:~ .....
........
Map ........ ~: ................... Block ..~:, ................................. Lot ....~ ..................................... is
resumed herewith ~nd disapproved on the follow~n~ ~rounds ...... ~~.~..~_
............... :....~,.:;z.::~....~';...L.7
Building Inspector
TOWN OF SOUTHOLD, NEW YORK
APPEAL FROM DECISION OF BUILDING INSPECTOR APPEAL NO. ~._~)
DATE /
TO THE~ONIN~RD OF AP~AL~Z~W~O~THOLD, N. Y.
~ I ~x[ /N~me ~f Appellant ~rs~et 9nd Number
...... ......................................................
Municipality ~ State
THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON
APPLiCATiON FOR ~ER~IT NO ................................... DATED ...... ,B:~ ......... ] ....... ~.,~ ...............
WHEREBY THE BUILDING INSPECTOR DENIED TO
........... .......................................
~ome of Applicant for permit
of
Street and Number Municipality State
( ) PERMIT TO USE
( ) PERMIT FOR OCCUPANCY
1. LOCATION OF THE PROPERTY . ~ ..... U ist 'ct o Zo ' g"~ap
Mop Ma. Lot No.
2. PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub-
section and Paragraph of the Zoning Ordinance by numbs'. '
3 TYPE OF APPEAL Appeol is maae herewith for
,A VARIANCE to the Zoning Ordin.ance or Zoning Map
t A VARIANCE due to lack of access State of New York Town Law Chap. 62 Cons. Laws
Art. 16 Sec. 280A Subsection 3
4. -PREVIOUS APPEAL A ~'evious appeal ~f~(has not) been made with respect to this decision
of the Building inspector or with respect to this property.
Such appeal was ( request for a special permit
( ) request for a variance
and was made in Appeal No ................................. Dated ......................................................................
REASON FOR APPEAL
A Variance to Section 280A Subsection 3
A Variance to the Zoning Ordinance
is requested for the reason that
(Continue on other side)
REASON FOR APPEAL Continued ' ' "'
.
1. STRICT.APPLICATION OF~.~"IE ORDINANCE would produce proctical difficulties or unneces-
sary HARDSHIP because C_. ,,,.~
2. The herdship creeted is UNIQUE and is no~ shared by,,al~ orope~i~.elike in ~he immediafe
[vicini~f this property and in this use distH~.¢~'"
· CHARACTER OF TH, E DISTRICT becaus~ o~-~,.. "~'~
COUNTY Dl~ ~ rr'~ll )
Sworn to this ................
Notary Public~
ELIZABETH ANN ND/IILE
NOTARY PUBLIC, State of New yolk
No. 52-8125850, Suffolk Couat~
Term [xpl~s March 30,
JUDITH T. TERRY
TOWN CLERK
R~GISTRAR OF VITAL STATISTICS
Southold, L. I., N. Y. 11971
TELEPHONE
(516) 765-1801
June 28, 1977
To:
From:
Re:
to:
Southold Town Zoning Board of Appeals
Judith T. Terry, Town Clerk
Richard & Claire Labita
Application of ~-~r-I4~t~ for a variance-Appeal No. 2306
I have on file in my office notification by certified mail
Henry Cordes, Main Bayview Ave., Southold, N.Y. 11971
Patrick Donahue, 57 Abbott Ave., Mastic, N.Y.
JTT/bn
cc:file
~fidith T. Terry
Town Clerk
BOARD OF APPEALS, TOW/~ OF SOUTHOLD :
~ In the ~a't~er ° th~etititn _°f :
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 (Variance) (Special Exception) (Special Permit) (the following relief:
2. That the prppertyl~vhicly~theA~bject of the Petition is Ioca~d adja~t to-~ur pro~erty and is des-
cribed as follows: ~ ~ ~.~. ( ~.J~}.c~ ~ L~. ~'. ~*~-~u~ ,,
3. That l~e pretty which isle sub~t of such Petition is located in the following zoning district:
d~hat~y st~ch ?etition, the, undersigne~d-wJJI request the ~ol,owing relief:
$. That the~ provisions of the S~__~ld Town Zoning Code/_applic~l~le l~q t~he re~ie~/so~nt by the under-
signed are: (,_~ ~ '~CC'__ _ \ ~,~ ~ "~ C> ~c~ T~ ~\,~,( _ ~L~* ~ ~C_
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.
/
Dated: L /'~ ~ [ "~'"~ .
Petitioner
IZo~ _Office A~ress
PROOF OF MAILING OF NOTICE
· I NAME
ADDRESS
~-GEIPT FOR CERTIFIED MAIL--30~ (plus posf
SEN . POSTMARK
OPTIONAl. SERVICE~ FO~ ~DITI~AL FEES EL
RECEIPT ~ Wilh ~liver~ to I~re.ee only ............ ~
· ....u. r With delive~ to addressee only ............ "~
PS Fom 38~ NO INSURANCE COVE~E pROVIDE~
Apr. 19~1 NOT FOR INTERNATIONAL MAIL *
RECEIPT FOR CERTIFIED MAIL--30¢ (plus postage)
/ OPTmN~'SE~rCES FOR ~omo~t~ ' ~ ~~
PS Fora 38~ NO INSUR~CE COVERAGE PROVIDED~ (See ot~r s~de)
Apr. 1971 NOT FOR INTERNATIONAL MAIL * ~o: ~4 o- ~-4~
STATE OF NEW YORK )
SS.:
COUNTY OF SUFFOLK/
of ,~,~.~
, being duly sworn, deposes and says that on the ~ <T day
,19 ~ 'T, 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 curren~La~s~enF r~l~ of th~ '~(~wn~ of Southold; that said Notices were mailed at the United States Post Of-
fice at ~:~ ~-X,~e~CV ~-~-/~ · ; that said Notices were mailed to each1 of sa/id persons by
( cer t iff ed ) (.r. el~,t~,~P~ail. \ ~.~[-~
Sworn to before me this c~L/~
day of ,~-~'/~c/~ .19 ~' ~
N~ry Public -
ELIZABL'TH ANN NEVILLE
NOTARY PUBLIC, State of New York
No, 52-8125850, Suffolk Co~,~
:rll~m ~xpirdes Ma~h 30, I
co. NEa~.r~ ,-. r. ~PPIOVAL
r
O~N~: ~UI~. CO. H~AI.T ~EI~T- APPROVAL I H, 8. I~.
, ~ , a,~
~K ~N ~ P. c.
, ~ ~ND ~U~~: '- N. Y.
~d. ~: 'f" ~ IY~8 ~ ~lt ~1-
~[ H.L R~. K,:., KAN~ OF SUFF~ CO. DK
1~ "~1~
3.0A(c)
z
BOWERY
FOR pARCEL NO.
BEE SEC NO. 069
~I-_OW HILL
CEMETERY
13
3
5.7A(c)
Or
2
kO~(c)~
16.2}
zos'
®
19
5,2 A (c)
I0
20°2
CHRISTIAN
SCIENCE
SOCIETY
2oo'
8.SA(c)
SOUTHO~
DISTRICT NO.5
S OUT HO*~D SCHOOL
DIST. NO. 5
1.9 A(c)
19o5
5.5A(c)
JOCKEY
CREEK
I.I A[C}
26
1,8 A(c)
28
(50
e?o-
24
2.0A( c )
153'
3O
3.4A(c)
358¸
2gg
2.6A(C)
joekE-
4
CLEAR~ IEW
52
6.0 A[c)
53
~ 54
55
8 (5o')
7
150'1
CUSTER
CLEARVIEW
1.3A(c)
66
,~ICHAEL BAKER. JR
Legend