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