Loading...
HomeMy WebLinkAbout2304 LEGAL NOTICE Notice of Hearings Pursuant to Section 'JRI 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 Thuusday, July 14, 1977, on the following appeals: 7:30 P.M. (E.D.S.T.) Recessed hearing upon applicatio~ of Elizabeth A. Yaro for a vanance to divide property with in- sufficient width and area, Mm- nehaha Boulevard, Southold, New York. 7:40 P.M. (E.D.S.T.) upon application of John and Olivia FeJlinger-Ihar, 3100 Duck Pond Road, cutchogue, New York, for a variance in accordance WIth the Town Law, Section 280~ 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, Cutchogu~, 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 now or formerly E. Zuhoski; south by land of applicant; west by now or formerly W. Simchick. 8:00 P.M. (E.D.S.T.J 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, Greenport, New York; Lot No.3, Map of Southold 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 S~hedule 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 M. White; south by Sound View Avenue; west by Kenney's Road. 8:20 P.M. (E.D.S.T.) upon application of Ernest C. Radford 3-C Marion D. Fitzsimmons, 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'.ue 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 Woodhollow Properties, Orient- by-the-Sea Subdivision; south by Main Road; west by other land of applicant and Rozawsky. 8:35 P.M. (E.D.S.T.) upon application of Richard and Claire Labita c-oJon C. Kerbs, P.O. Box 470 Mattituck, New York for a vp;iance in accordance with the Zoning Ordinance, Article III, . Section 100-30 and Bulk Schedule. for permission to construct dwelling 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 by Bayview Road. 8:50 P.M. (E.D.S.T.l upon application of Helmut Hass, Middle Road, Peconic, New York (Stanley Corwin, Esq.) for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule, and the New York State Building Code and Housing Code for ai>' proval of building built in violation of the Building and Housing Codes. Location of property: East side Beverly Road (Pvt. Rd.l, Southold, New York bounded on the north and west' by now or formerly I. Meissnest; east by V. Ruch Est.; south by Mill Creek. 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 2763 lTJy7 OF SUFFOLK. ~ NEW YORK. 1 f ss: J .S ~.~~'!:. .q ~ . .l?oY1l!~~. . . . . . . .. being duly Sworn. he is Printer and Publisher of the SUFFOLK rIMES. a newspaper published at Greenport. in said I that thE' notia:. of which the annexed is a printed leen published in the said Suffolk Week}y Times one (1) h week. far . . ............. _ .. _ .. .. .... weeks commencing on the . .~~Y.~':l:t.~.. . _.. ......... ru't7,:>',::" .': 19?? ~?':-L;.-.':-:7;-'",~;":_ _.... _ _....... lfore nrLthjS _.. s:: . .. . . 1 . . . . il~t,-kl' 19. .7.-71 .......71~~R/,jJM;f~ l;'TT E C0,1:,~nL.;; ~>~. c, .1, ;,,7S:- LEGAL NOTICE Notice ofHl:',lr;ings Pursuant to Seel :tll1 ilj 7 of the Town Law and the l:-r'"visions of the Amended Buildi'nl.; Zon'c Or- dinance of the Town 0'- 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- beth 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-Ihar. 3180 Duck Pond Road. Cutcl1og~J:7e~'Yorli. for' a variance in accordance with the Town '. Law. Section _ 280A for. approval of access. >wcation of property: east side Duck Pond Road. Cutchogue,New York. bounded on the north and .south by other land o!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. Inc.. Alvahs Lane, Cutch- ogue. New York (Abigail Wick- ham, Esq.) for'a special exception in accordance with the Zoning Ordinance, Article In, Section 100-30 C 6(f). ~or permission to construct off. premises directional sign. Location of property: South side CR27. Catchogue, New York, bounded on the north by CR27; east by now or formerly E. Zuhoski; south by land of appli- ca by now or formerly W. S' k :00 . . (E.D.S.T.) upon ap- catio of Howard F. ani! Janet A. one. 35 Third Avenue. Massapequa Park,' New York for a variance in accordance. with the Zoning . Ordin~ce, Article Ill, Section 100-30 and Bulk Schedule for permission to construct addi~ tion with insuffiCient side~yard area. Location of property: 250 l Blue Marlin 1;)rive,. Greenport, \ New York; Lot #3, Map of U;outhold Shores. 8:10 P.M. (E.D.S.T.) . !lpon application of Ernest and Ruth Gibson. RD I Box 1951\. South- old, New York for a variance in accordance with the Zoning Ordi- nance. Article 1lI. 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 hU P""nc;:pw~no~ east bv M. White; COUNTY OF SUFFOLK l ss' STATE OF NEW YORK I Sherley Katz, being duly swam, says that she is an Editor, of THE LONG ISLAND TRAVELER-WATCHMAN , a public newspaper printed at Southold, in Suffolk County; :md 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 ........l............................. weeks jucce~.sively, commencing on the .....1.............................,... day of Hff"HHHH"HH'H"" 19..J.7 -......,...., .................... ..............,.. ...........,........ MO before me H.7H'..H....H......., thiS .H...r..H....... 19.1.7 day OT ! ' /~, , :j' H.........H.......{fJ1t;.;!!;~~.':Y!..~.::.H...... . . JOSEPH FENTON NOTARY f'UbLlC. St2tP. .Jf New York No. ::,2.1l951S0 QuaiJtied in Suffoli( County ,......,. CommJsslcm ExpIres March 30, 194 o o JUDITH T. TERRY T OWN CLERK REGISTRAR OF VITAL STATISTICS TELEPHONE (516) 765-1801 Southold, L. I., N. y. 11971 June 13, 1977 To: Southold Town Zoning Board of Appeals From: Judith T. Terry, Town Clerk Re: Application of Howard F. & Janet A. Malone for a variance-Appeal No.2304 I have on file in my office notification by certified mail to: Mr. Henry A. Falk, 67 Walnut Drive, Tenafly, N.J. 07690 Mr. Harold Reese, Sr., 855 Sunrise Highway, Lynbrook, N.Y. 11563 n" ,.f,-rlt./):;.);Jr.Jtd ~.;. Te;;~rr JTT/bn Town Clerk I"'- _ '-' """" Suffolk County Department of Planning H. Lee Dennison Executive Office Building Veterans Memorial Highway Hauppauge, New York 11787 Town of Southold Board of Appeals July 22, 1977 Pursuant to the requiremehts df Sections 1323 to 1332 of the Suffolk County Charter, the followingiappllcati~ns which have been referred to the Suffolk County Planning Commis~ion are tonside.ed to be a matter for local determin- ation. A decision of ioeal determination should not be construed as either an l1pproval or a disapprovaL Applicant Municipal File Number Howard F. & Janet A. Malone 2304 Very truly yours, Lee E. Koppelman Director of PI&nning ,J / ' ----'! l." \J ' ", ....(............,(.....'_:\ ,...c. ,-,~ .. . ,', , by i i ",-".'.'. -"--;',",-- - GGN: fp c; ;Li: l'LAj~i'~~R o o TOWN CLERK 765.3783 Building Dept. ~ Planning Bd. Board of Appeals 765-2660 Town Of South old TOWN CLERK'S OFFICE Main Road Southold, N. Y. 11971 Pursuant to the General Municipal Law, Chapter 24, of the Consolidated Laws, Article 12-8, Sections 239-1 and m, the ..B9ardQfAppealsH (agency mvolV~ proposed zoni~g action to the Suffolk County [check one) of the town of Southold, N. Y. hereby refers the following Planning Commission: New and recodified zoning ordinance Howard F. and Janet A. Malone 3S Third Avenue Massapequa Park, NY 11762 Amendment to the zoning ordinance Zoning changes Special permits HH'~HH' Variances Location of affected land: .BJ.u&HMarlin HDriye I Greenport'IHLOtH'3,HMap.ofSo1.lthold within 500 feet of: (check one or more] Shores Town or village boundary line 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: The Board approved this application. Date: ....July.1S,H1977 (signed) Robert w. Gillispie, Jr. Chairman Title Date received by Suffolk County Planning Commission File No. BOARD OF APPEALS. TOWN OF SOUTHOLD In the Matter of the Petition of Howard F. & Janet A. Malone NOTICE f to the Board of AD Deals of the Town of Southold TO: Mr. A. Henry Falk 67 Walnut Drive Tenafly, New Jersey 07690, and Mr. Harold Reese, Sr. 855 Sunrise Highway Lyn%<ij>h~~B~ (;NE~l(OEi(ICE: 1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold to request a (Variance) (~iill-e~H-l-(&lM!EleI-Pe"nit) (the following relief: Allow use of patio constructed with insufficient sideyard clearance. I. 2. That the property which is the subject of the Petition is located adjacent to your property and is des- cribedasfollows: (250 Blue Marlin Drive) Lot No.3, Southold Shores, Arshamomaque, Map No. 3853. 3. That the property which is the subject of such Petition is located in the following zoning district: A - Residential 4. That by such Petition, the undersigned will request the following relief: As in No. 1 above. s. That the p,rovisions of the Sout~old Town Zoning Code applicable to the relief sought by the under- signed are: Art~cle III Sect~on 100-31, Bulk Schedule 6. That within five days from the date hereof, a written Petition requesting the relief specified above will be filed in the South old Town Clerk's Office at Main Road, Southold, New York and you rnav 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 South old and designated for the publication of such notices; th'at you or your representative have the right to appear and be heard at such hearing. Oated: h~ (">-?) ~~ d" ~(i~ (%vr if #~ Pedtioner Post Office Address 35 Third Avenue, Massapequa Park Long Island, New York 11762 1 I PROOF OF MAILING OF NOTICE NAME ADDRESS Mr. A. Henry Falk 67 Walnut Drive Tenafly, New Jersey 076~ RECEIPT FOR CE8TIFIED MAIL-301' (plus postage) POSTMARK OR D E and (Y) l.f) ill f'- .-i OJ . = Z tJ OPTION SERvl S FOR IGlIAL FEEl RETURN ~ 1. Shows whom and dat, dill,,", ............ 15j . E - With delivery to addressee only............ &5, lEe IPT 2. Show. to Wflam, lilt. and .ber. d.ll.... .. 35, SERVICES With delivery to addressee only ............as, DELIVER TO ADDRESSEE ONLY ......................................................._~t SPECIAL DELIVERY (extra-f.. r. ir.d)...................;................ /" PS Form 3800 NO INSURANCE COVERAGE PROVIDED- (5.. ..h., .;d.) Apr. 1971 NOT FOR INTERNATIONAL MAil tr GPO; 1974 0.551_454 Mr. Harold Reese, Sr. 855 Sunrise Highway Lynbrook, Long Island New York 11563 STATE OF NEW YORK) COUNTY OF SUFFOLK) 55.: Howard F & Janet A. Malone . . 35 Third Ave., Massapequa Park, . . residing at L.I~ N.Y. 11762 . being duly sworn. deposes and says that on the f""3 day of A ---.D . 19 "/") . deponent mailed a true copy of the Notice set forth on the re- verse si 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 curre stroll of tbe Town 0 Sout old; that said Notices were mailed at the United States Post Of- fice at ~; that said Notic were mailed to each of said persons by (certified) (I'e"'~) mail. --fl c:r; M~ Sworn to be ore me this day of ElIZABETH ANN NEVille NOTARY PUBLIC, State of New York No, 52.8J 25850, Suffolk Cou~ Term Expires March 3D, 19<-t-? / j " - _..~....,,;;.:;_~.-;:;.i":t4:- ~ ?- L I r.,; E \ J(..<'\ .00/10 \ < '\ "" ..~__"', _. "r ""." ;.-' ~_.-. I I i SEE SEC.NO. 052 / ,"lj.TCH 'I"E" --- f~--- c c' . ':;- 24 28,2 A Ie) w' ., 0 , - "'~.:~ > , 19 20 . \,BAle) I 17,2 A(el 0r>-~ '. ,. ." :\~\ . 2~ \3.6A(cl\ " -' ' -::J ;- . 4~ /1 t1j:J 0 s6 "il!,5.~oq _ , ~ , - f.;J- I I I