Loading...
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