Loading...
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 \ ) /