HomeMy WebLinkAbout2093
LEGAL N( neE
Notice of Hearings
Pursuant to Section 267 of the
Town Law and the provisions of
the Amended Building Zone Ordi-
nance of the Town of Southold,
New Yark, public hearings will be
held by the Zoning Board of
Appeals. attheTown Office, Main
Road, SouthoId, New York. on
January 15.1975. on thefollowin
appeals: .
7:45 P.M. (E.S.T.) upon ap.
plication of Joseph C. Cornell,
Cornell Construction Corp_,
Southold, New York ale Frank &
Edna Guarriello for a variance in
accordance with the Zoning Ordi-
nance. Article III. Section 100-30
and Bulk Schedule for permission
to construct dwelling with in-
sufficient side yard. Location of
Property: Lot No. 61. Map of
Cleaves Point, Section III, W /S
Maple Lane, Greenport. New
York.
7:55 P.M. (E.S.T.) upon ap-
plication of Louis A. & Elinor
Jagel, Bay Shore Road, Green-
port, New York for a variance in
accordance with the'Zoning Ordi-
nance, Article III, Section 100-30
and Bulk Schedule for permission
to - divide lots with insufficient
width and area. Location of
property: W /S Bay Shore Road.
Greenport. Lots 104. 105. 106.
Map of Peconk Bay Estates,
#1124.
8:10 P.M. (E.S.T.) upon ap-
plication of Epes W. and Gloria M.
Sargent, 7S0 Bayview Road,
Southold, New York for a variance
in accordance with the Zoning
Ordinance, Article III, Section
100-30 and Bulk Schedule for
permission to divide property with
insufficient width and, area. loca-
tion of property: Bayview &
Baywater Roads. 'Southold,
-bounded on the north by Bayview
Road; east by St. Patrick's Ceme-
tery; south by Town of Southold;
west by P. Sarkus.
8:25 P.M. (E.S.T.) upon ap.
pJicatoin of Angelo & Joan Ac-
cardo, S4 March Court, Selden,
New York for a variance in ac-
dinanee. Article 1IJ. Section 100-30
and Bulk Schedule for permission
to divide property with insuffici-
ent width and area. Location of
property: Wabasso Street & Hia-
watha's Path. Southold. bounded
on the north by Hiawatha's Path;
east by Hiawatha's Path; south by
now or formerly J.J. Beck and E.
Antonison; west by Wabasso
Street.
Any person desiring to be heard
on the above appeals should
appear at the time and place above
specified.
COUNTY OF SUFFOLK
STATE OF NEW YORK
l ss
I
Sherley Katz, being duly sworn. says that she is an
Editor of THE LONG ISLAND TRAVELER-WATCHMAN,
,
o 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-
I
man once each week for ..........1............................. weeks
If
successively, commencing on the .........;~.............................
A 71
day of ...;(2.-r!.~: 19.....1......
......................................./~.
v
'>/
Sworn to before me this .....,~.'-............. day of
...fY2r.~f:(+.!:",;1............, 192(...
j' {
i.f
~/-', / .--/Tk):eL~
'.' h..L..U:.Lii....... '............................ -. .(..M......------
--:'>' .... Notary "Publlc
;t'
,.
1-'"
t:.
Cv
-"/
ok
". ~ ~,
17
LEGAL NOTICE
Notice of Hearings
Pursuant to Section 'JJSI 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'
wning Board of Appeals, Ilt tI'-
Town Office, Main Rot
Southold, New York, on January
,15,1976, on l'le following appeals'
7:45 P.M. (E.S.T.) upon ap-
plication of Joseph C. Cornell,
Cornell Construction Corp.,
Southold, New York a-c Frank &
Edna Guarriello for a variance in
accordance with the Zoning
Ordin~nce, Article III, Section
,100-30 and Bulk Sebedule for
permission to constru<;t dwelling
with insufficient side yard.
Location of property: Lot No. 61,
Map of Cleaves Point, Section III,
W-S Maple Lane, Greenpllrt, New
L. York. " ,"
7:55 P.M. (E.S.TO> UpOD ap-
plication of Louis A. & Elinor
Jagel, Bay Shore Road,
Greenport, New York for a
variance in accordance with the
Zoning Ordinance, Article III,
Section 100-30 and Bulk Schedule
for permission to divide lots with
insufficient width and area.
Location of property: W -S Bay
Shore Road, Greenport, Lots 104,
105, 106, Map of Peconic Bay
Estates, No. 1124.
8:10 P.M. (E.S.T.) upon ap-
plication of Epes W. and Gloria
M. Sargent, 750 Bayview Road,
Southold, New York for a
variance in accordance with the
Zoning Ordinance, Article III,
Section 100-30 and Bulk Schedule
for permission to divide property
with insofficient width and area.
Location of property: Bayview
and Baywater Roads, Southold,
bounded on the north by Bayview
Road; east by St, Patrick's
Cemetery; south by Town of
Southold; west by P. Sarkus.
8:25 P.M. (E.S.T.) upon ap-
plication of Angelo and Joan
Accardo, 54 March Court, Selden,
New York for a variance in ac-
cordance with the Zoning Or-
dinance, Article Ill, Section 100-
30 and Bulk Schedule for per-
mission to divide property with
insufficient width and area.
Location of property: Wabasso
Street and Hiawatha's Path,
Southold, bounded on the north by
Hiawatha's Path; east by
Hiawatha's Path; south by now
or formerly J.J. Beck and E.
Antonison; west by Wabasso
Street.
Any person desiring to be heard
on the above appeals should
appear at the time and place
above specified.
Dated: January 5, 1976
BY ORDER OF THE
SOUTHHOLD TOWN
BOARD OF APPEALS
ITJ8-2284
COUNTY OF SUFFOLK.
STATE OF NEW YORK.
1
f ss:
J
Stuart C. Dorman
........ ................ .............. being
says that ... h~. , is Printer and Publisher of th
WEEKLY TIMES. a newspaper published at Gree,
county; and that thE' notia:, of which the annexa..
copy. has been published in the lIClid Suffolk '^'
once in E'och week. for . . .....0. :'.~ . ~:t: ? . . . . . .
successiv&ly oommencing on the ..... .E;~gl)tJ:l.
<....
day of .,.. ..:raY'n.t;ar~: " .19.. .Zf.i
. .-~:P ..... .C:.c..I . . . . . . . . .
? 1
Sworn tOj:ore me this .. ~. .. . .. .. ,
...., / I
day of .. . I, )."'.1,/,- ~/... 19. (.'-t: J
!I ,... /i
. . . . :~:1.ti::' ,: ~..::; : /:~:~:,::.':
(, '. ,
. ",...., ~
, lB1l;;,
-."".
<"L__
LEGAL NOTICE
Notice of Hearings
Pursuant to Section 267 of the
Town Law and the provisions of
the Amended Building Zone Ordi-
nance of the Town of Southald,
New York. public hearings will be
held by the Zoning Board of
Appeals. at the Town Office, Main
Road, Southold. New York. on
January 8,1975, on the following
appeals:
7:45 P.M. (E.S.T.) upon ap-
plication of Joseph C. Cornell,
Cornell Construction Corp..
Southold, New York alc Frank &
Edna GuarrieIlo for a variance in
accordance with the Zoning Ordi-
nance, Article 1lI. Section 100-30
and Bulk Schedule for permission
to construct dwelling with in-
sufficient side yard. Location of
Property: Lot No. 61. Map of
Cleaves Point, Section III, W /S
Maple Lane, Greenport, Ne~
York.
7:55 P.M. (E.S.T.) upon ap-
plication of Louis A. & Elinor
Jagel, Bay Shore Road, Green-
port, New York for a variance in '
accordance with the Zoning Ordi-
nance, Article III, Section 100-30
and Bulk Schedule for permission
to divide lots with insufficient
width and area. Location of
property: W IS Bay Shore Road,
Greenport, Lots 104. lOS, 106.
Map of Peconic Bay Estates,
#1124.
8:10 P.M. (E.S.T.) upon ap'
plication ofEpes W. and Gloria M.
Sargent, 750 Bayview Road,
Southold, New York for a variance
in accordance with the Zoning
Ordinance, Article Ill, Section
100-30 and Bulk Schedule for
permission to divide property with
insufficient width and area. loca-
tion of property: Bayview &
Baywater Roads, Southold,
bounded on the north by Bayview
Road; east by St. Patrick's Ceme-
tery; south by Town of Southold:
west by P. Sarkus.
8:25 P.M. (E.5.T.) upon ap-
plicatoin of Angelo & Joan Ac-
cardo, S4 March Court, Selden,
New York for a variance in ac-
cordan~e with, the Zoning Or-
dinance, Article III, Section 100-30
and Bulk Schedule for permission
to divide property with insuffici-
ent width and area. Location of
property: Wabasso Street & Hia-
watha's Path, 50uthold, bounded
on the north by Hiawatha's Path;
east by Hiawatha's Path; south by
now or formerly J.J. Beck and E.
Antonison; west by Wabasso
Street.
Any person desiring to be heard
011 the above appeals should
appear at the time and place above
'l
COUNTY OF SUFFOLK l 55
STATE OF NEW YORK I
Sherley Katz, being duly sworn, says that she is on
Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
a public newspaper printed at Sauthald, in Suffalk County;
and that the notice of which the annexed is a printed copy,
has been published in said Lung Island Traveler-Watch-
man once each week far ........../........................... weeks
successively, commencing on the ....../...............................
day of ....(}-.M"'.,........................, 19..7..(
..~.. ................ /4:J-t:;-
..........................................'b.........
Sworn to before me this ......?~............. day of
..#:-16.,...................., 19..7..~.
vi
J /'
1 . -----
..:~.~{..d:utc......L7.;...X{:5;:P.d!L~;~
;. NOtary PubUc
_'Iu' ':-;-', ~ T
NGtc Y PI
t-":Q
C~i -
~I
/
'I
o
FORM NO. 3
b
TOWN OF SOUTH OLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, N. Y.
NOTICE OF DISAPPROVAL
File No. ................................................................ .Dote Me....- If
......................................................"/
7J-
19......
To.~....~..~:::.~....r\\.~) ~~c~~w
~~ "1- ..~q.: ~....... /c- ~~ f/(
.....................................1....Y...............................
PLEASE TAKE NOTICE that your applicatian dated ...................~~.......JJ....... 19/)~
~ ...,........
for permit to construct ............................~..........ot the premises located at r. R:- iJ1 'n.... P,
J-~ \ J....~7~...../..I/.!~r.-;-:>.-
'........c;e..................................................... Street ~
Map .......~.....!.?!:......... Blo~(((............................ Lot ......&....r.................................... is
.Dh,mo,J hprewitA and disapproved on the following grounds .......E-.. ..w....~............
...... .... ......... . L . WAY) .
cd..rp:pg...............T~......................................... . LJJ,J
.....G,~.... ~ ~~ y~' . .........y.......-:-:rr. ...
. ... .......................... ........ ....... ... .. ..............................
--. .........................................
...........~...!.Jb.......S~..':...~...!!lY..~..3..~....... ..cf....~.~ Uv--
~. ........................... ......... ....,
_J/ a---
......~.~..........~
Building Inspe~t~~............r
,.",-""""""""
",_._""""~<.y<_-,",,.,.,._,,~._,,~<h.~____~'M~.'~'~'_"_"_"'_"~_'.-.".."
T
o
o
o F"F"I
ERK
o
..JUDITH T. BOKEN
TOWN CLERK
REGISTRAR OF" VITAL STATISTICS
TE~EPHONE
765~3"B:3
SOUTHOI..D, 1... I., N. Y. 11971
December 12, 1975
To: Southold Town Zoning Board of Appeals
From: Judith T. Boken, Town Clerk
Re: Application of Joseph C. Cornell for variance on behalf of
Frank ~ Edna Guarriello.
I have on file in my office notification by certified mail
to:
Dawn Estates, 14 Dawn Drive, Centereach, N.Y. 11720
~ Z <tJ~1!fj)
~dith T. Boken
Town Clerk
JTB/bn
cc:file
.
.
o
o
TEL. 765-2660
TOWN OF 50UTHOLD
OFFICE OF BUILDING INSPECTOR
TOWN CLERK'S OFFICE
SOUTHOLD. N. Y. 11971
December 10, 1975
Board of Appeals
Town Clerk's office
Southold, N.Y.
Gentlemen;
Attached is a notice of disapproval for new dwellin~
W/S Maple Lane, Cleaves Pt., Sec II, Greenport, submitted by
Cornell Construction Corp.
The lot has a "bend or hook" in the front (road line)
and a sharp taper tW~fd rear on the south line, causin~ a two
(2) ft encroachment a~.e s/W corner of the proposed dwellin~
into the required side yard.
The lot is on an approved subdivision map, and I feel that
the corner encroachmnet will not interfere with any of the nei~hbors.
Mr Cornell will brin~ in his plans and application for a
variance tonight's lIleetin~ to be set up for hearin~ as soon as
possible.
Yours truly
&~I~:01
~
o
o
BOARD OF APPEALS. TOWN OF SOUTHOLD
In the Matter ofthe Petition of
Joseph C. Cornell
NOTICE
to the Board of Appeals of the Town of Southold
TO: Dawn Estates
14 Dawn Drive
Centereach, New York 11720. as to both Lots 60 and 62
YOU ARE HEREBY GIVEN NOTICE:
1. That it is the intention of the undersigned to petition the Board of Appeals ofthe Town of Southold
to request a (Variance) ~...~ u..-a."~~ (the following relief: for parmi..inn .,'"
reduce southerly side yard reQllir..-nt from 15 feet to 13 feet I.
2. That the property which is the subject of the Petition is located adjacent to your property and is des-
cribed as follows: at Greenport, N_ York, known as Lot No. 61, Map Of SectiOll
3, Cleaves Point, Map Ro. 4650
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:
cOllstruct within 13 feet of the southerly line of the
of 15 feet as reauired by the IIOninq ordinance.
permissiOll to
propertv. inat_d
5. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under-
signed are: Article III - SectiOll 100-30, and INlk 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 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: DecemDer 11, 1975 .
Joseph C. Cornell, OIl behalf of
B4na QQarrie110
Post Office Address
Watervi_ Drive, Southo1d. BY 11971
c
o
PROOF OF MAILING OF NOTICE
NAME
ADDRESS
14 Dawn Drive
Centereach, ._ York
11720, .. to both
Lot. 60 and 62
Dawn Batat.a
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
sS.:
Blill&beth A. Film.
..., You 11935
D8g--~.. 75
of , 19 , 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 currersoatWBt'i!l r~Bt,t'Ymn of Southold; that said Notices were mailed at the United States Post Of-
fice at' ; that said Notices were mailed to each of said persons by
(certified) (~f!,~) mail. .
. residing at 3.50 Hath.... Lan., CUtchogu.,
. being duly sworn, deposes and says that on the 11dl
day
~1.m.1~ ,
... .
S o.h"f h' 11th
worn tD4RliH~t IS '75
day of ,19
Notary Public
'[EFFERTS PAINE EDSo"
J;OTARY PUBLIC "
N I State of New YorK
o. 52'1077685 . Sctfalk C
Com . . ounty
" -. mJssJon Expires March 30, 197Z
, \
/~: 11li1-
\ ~.'fl4r
tV: / " :. 'N\ .
'--~~. , v
, -/..:~. .
. . - ._<<"..-- .
, I .---~o..
I , , '..3
...,., ,r;;;:g/,:
.d' ~ ~
:'~.,' ~ :'
f .-'. '
O.
',p
(58 ':'
'--
~
" \10 '''"'
. ,
... . \ .
,
.L. /'-1 '-,l c.
o
,
,') .
O"j
-~:~._-- ~'---'o .~
""60,0 '.
.
0\ "
'" .
,
dOC
"-
c.
"
~>
~') --r:- H,
\.. >II< /
<J
'.
,
\(,
~
6S
c.-,
~4;
.
".
.
<I
---"""0$'
'~'" ~
-.. ..... /~,
,..1'.;--.
'< ~
'e@)'.
6'
,
"J ....
., ...
~~
.61 r66
,
.
"
}l.
'\ t
~
p .
'll >
!)i
',.,1
"
~l::
\ ", Cl
I Ql .
i"'i\)
\t~
.,---/
/~
~~~. ,
':.\~. '. .
<'0'<_ . . \~ .
. ...r...
. ,
....,
..
.
I
c. /'y'
(62)
,~.
.
, ' -
. 'o"&~ /.".~.
..d' f /'I~ ",' .
.
". (\I
.
ev
j ": .~
-.'"
,()
:,
\III
~
'. "6/
I_.J~ .J
...:.:.~._.
,
o
,
~_~'. 71.S-/'4D'"e:
r --- -- --'-~ "
,
\p
,
,
'. 6
.,' .'~
--
,
t#z ".,
,
" ,
@)
......C9 .'
/ <: <:)-
" -'0'~
C)
C)
'.
\
\
'tJ
r
\
\
\
.
....
.
\
\
/~o. SI;?
\'11
i:
~ ,"
'. .
,.
~ ~'
l'S >;l
QIIl
(1,
"
lJ. t/
, 0
~ .0
" ""
. ~ /0
.~ /1\
/it '
'"'
odS-",- 02~
1/'1.
.",
~
::--.-
-- .
O' .. 0 . ----~\.
,0 ,'P' //,---
'0 / /
.
?-- /
C>~
. "<"
..
lj
V> ..~J A
\
\ '
"~C>
""0
\ )
/