Loading...
HomeMy WebLinkAbout2158 June 24, 1976 N E Southold, bounded on the north by Main Road; east by Town Harbor Lane; south by N. Mattessio; west by D. Zito & Ors, F. Lennert, Q.C. Hurdle. 8:30 P.M. (E.n.S.T.) upon application of Russell B. Case, President, Cedars Golf Club, Case's Lane, Cutchogne, New York for a special exception in accordance with the Zoning Ordinance, for pennission to relocate directional sign for Cedars Golf Club. Article III, Sec. l00-3OC 6f. Location of property: Case's Lane, Cutchogue, New York, bounded on the north by Middle Road (CRZ7); east by W.H. Wickham Est.; south by Long Island Railroad; west by E. Tuthill and P. Kurowski. 8:35 P.M. (E.I).S.T.) upon application of Betly L. Fitz- patrick 263 Cushing A venue, Williston Park, New York (Edward John Boyd V, At- torney), for a variance in .~ cordance with the Zoning Or- dinance, Article Ill, Section 100- 30 & Bulk Schedule for per- mission to adjust boundary line through the exchange of like- Sized parcels with inSufficient width and area before and afte. exchange. Location of property: East side South Harbor Road, Southold, New York, bounded on the north by right -<Jf -way; east by Nelson; soulh by N. McCook; west by South Harbor Road. 8:45 P.M. (E.D.S..T.J_ u~l plication of Olymp.a Kour , ~ain Road, Mattituck, New York (Rudolph Bruer, Attorney), for a variance in accordance :WIth ~~: r..-....._____ "'-'-._1_ 'Off-P~\ Location of property: S-S Main Road, Culchogue, New York,: bounded on the nm'th by Main I. Road; east by Lindim Avenue; south by North Fork Country Club; west by W. Wickham & W. OUNTY OF SUFFOLK. B~~3':'P.M.' (E.D:S.T.) upon ~TATE OF NEW YORK. application of Nancy Graham, Old Oyster Factory Ltd., I . . . . . . . . Fifth street, Greenport, N.Y. fo a special exception iDaccordanc with tbe Zoning Ordinance icle IU, Section 100-30 C 6f fo ennission to erect off-premise ireclional sign. Localion 0 roperty: Lots 187, 188, 189, Ma f Peconic Bay Est. No. 11 ain Road .. Pipes Neck Roa shaJnomaque. 9:45 P.l4. (E.D.S.T. upon application 01' Thomas J. Gor- man,' (William J.. Jacobs, Builder, Depot Lane, Culchogue, N.Y.), Mattituck. ~ York for a variance in accorduce with the , ~ ~ce, Article III, 'n~ti'ilc't-OO-32 for pennission to ~~nt yard-~. uil~ng in property: Private Ri of south side Sound Avenue, at- lituck, N.Y., bounded on the north by right-<Jf-way; east by M. Smith; south by Laurel Lake; west by now or formerly Un. derwood. Any person desiring to be heard on the above appeals should /ll?-l'1lt'i; 'llJM 1Alft!td'ltd. _l.n~ 01 Dated - June 18, 1976 . BY ORDER OJ THE SqUTHOLl TOWN "ROARI o E d 1 f ss: J Stuart C. Dorman ................ .............. being duly says that ... )~~ . is Printer and Publisher of the SU WE'EKL Y TIMES. a newspaper published at Greenport. county; and that thE' notia:. of which the annexed is a copy. has been published in the said Suffolk Week1:. One (1) once in E'Qch week, for . . ........................ successivEoly oommencing on the .. .crv".t).t:y.~fQ).lxtt Jun~___________ 76 day of .........~~..<.:..~.. .' \. -<-~~C>, "'-....~,--.,..- :-:-...;:...~;..?:....................... Sworn tOJore me this.. .-!?:?:...] day of .... ,.....".'H-.~...... 19.740 I . HH'7~;icijit?d~ !,i...-,,,;;, ~/,' .-"'~ -.~ '.; '.{~"~ ~( -,' " -ic~1t 'r', ,-~2'O:_ _:'11;). ',~~?i" '..,-.....:! .O~;.c;.<ti"'.J- :.:...~,,,.< ",'. ''''"'. <r'.. 'l~ 19 Z; ... . ..... ~ -.... ,,'oJ, '. ,,<,. ..."""'".--'lC-...".....~ .rT""'u~.n... -"".UH;:n"'fl Park, New York (Edward John Boyd V, Attorney). for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 & Bulk Schedule for per- mission to adjust boundary line through the exchange of like-sized parcels with insufficient width and area before and after exchange. Location of property: East side ~0l~W""J'1;-I'a~1:\'\'t.J' 'Rovt.. .~l1tbllyt. . Groben. 9:15 P.M. IE.D.S.T.) upon ap- plication of Walter Gaipa, lakc- view Terrace, East Marion, New York for a v'ariance in accordance with the Zoning 'ordinance, Article 111, Section 100-32 for permission to construct accessory building in front yard area. Location of prop- erty: lakeview Terrace, East Mar- ion, New York, bounded on the north by McDonald; east by Mar- ion Lake; south by Salninen~ by Right-of-way. , 9:25 P.M. (E.D.S.T.) upon ap- plication of Nancy Graham, Old Qyster Factory Ltd.. 160 Fifth Street, Greenport, New York for a special exception in accordance with the Zoning Ordinance, Art. icle Ill. Section 100-30 C 6f for permission to erect off-premises directional sign, Location of prop- erty: S/S Main Road, Cutchogue,. New York, bounded on the north by Main Road; east by Linden Avenue; south by North Fork Country Club; west by W. Wick- ham & W. Baxter. 9:35 P.M. (E.D.S.T.) upon ap- plication of Nancy Graham, Old Oyster Factory Ltd., 160 Fifth Street, Greenport, N. Y. for a special exception in accordance with the Zoning Ordinance, Art- icle Ill. Section 100-30 C 6f for permission to erect off-premises directional sign. Location of prop- erty: Lots 187, 188, 189, Map of Peconic Bay Est. #1124, Main Road & Pipes Neck Road, Arsha- momaque. 9A5 P.M. IE.D.S.T.) upon ap- plication of Thomas J. Gorman, (Wilham J. Jacobs, Builder, De. pot Lane, Cutchogue, N. Y.), Mattituck, New York for a vari- ance in accordance with the Zon- ing Ordinance. Article III, Section 100-32 for permission to construct accessory building in front yard area. Location of property: Private Right-of-way, south side Sound Avenue, Mattituck, N. Y., bound. ed on the north by right-of-way; east by M. Smith; south by Laurel Lake; west by now or formerly Underwood. Any person desiring to be heard on the above appeals should appear at the time and place of hearing above specified. Dated: June 18, 1976 BYORDEROFTHESOUTHOLD IFT'I 1/. ,.- c-. ., '0 Southold Town Board of Appeals SDUTHOLD, L. I., N. Y. 11971 Telephone 765-2660 APPEAL BOARD MEMBER June 16, 1977 Robert W. Gillispie, Jr., Choirman Robert Bergen Charles Grigonis, Jr. Serge Doyen, Jr. F red Hulse, Jr. Old Oyster Factory, Ltd. 160 Fifth Street Greenport, NY 119.4 Dear Sirs: Re: Appeal No. 2158 - One off-premises directional sign, Lots 187,188,189, peconic Bay Est.; Main Road & Pipes Neck Road, Arshamomaque. This is to advise you that your special exception permission for your sign(s) which was the subject of the above mentioned appeal will expire on July 1, 1977 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. Chairman, Southold Town Board of Appeals /bd Signatu, " "1 ",,<11M' ry1 ~ . (Please sign and return bot~Pies promptly) AP,PPftOVED 6/:;3 , .~.Jl-. Appeals o o Suffolk County Department of Planning H. Lee Dennison Executive Office Building Veterans Memorial Highway Hauppauge, New York 11787 July 12, 1976 ~- 7-;Lf-76 ;;P Town of Southold Board of Appeals Pursuant to the requirements of Sections 1323 to 1332 of the Suffolk County Charter, the following applications which have been referred to the Suffolk County Planning Commission are considered to be a matter for local determin- ation. A decision of local determination should not be construed as either an approval or a disapproval. Applicant Municipal File Number John & Irma Hutter Cedars Golf Club Walter Gaipa Old Oyster Factory, Ltd. Thomas J. Gorman 2150 2151 2156 2158 2159 Very truly yours, Lee E. Koppelman Director of Planning .,-"t by GGN: fp o o TOWN CLERK 765-3783 Building Dept. ~ Planning Bd. 765-2660 Board of Appeals Town Of Southold TOWN CLERK'S OFFICE Main Road Southold, N. Y. 11971 Pursuant to the General Municipal Law, Chapter 24, of the Consolidated Laws, Article 12-B, Sections 239-1 and m, the Board of Appeals. (agency invOlved) proposed zoning action to the Suffolk County (check one) of the town of Southold, N. Y. hereby refers the following Planning Commi$sion: New and recodified zoning ordinance Nancy Graham Old Oyster Factory, Ltd. 160 Fifth Street Greenport, NY 11944 Amendment to the zoning ordinance Zoning changes .. X.. Special permits Variances Location of affected land: Mainlload .'.Pipe.NeckRoad,.Ar$hamomaq.ue.,...Gr~nport within 500 feet of: (check one or more) Town or village boundary line .. .X.. 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 granted the applicant permission to erect an Off-premises directional sign subject to the condition that the sign be at least 30' from Pipes Neck Road. Date: July 6L197~ (signed) Robert w. Gi1lispLe, Jr. Chairman Title Date received by Suffolk County Planning Commission File No. ,.. 0, - ~ "<)'00'; ',',',';' "".r "GLERK Jli~LD llWN CLERK ^".,. ';~:M971 TELEPHDNE '765-3783 To: From: Re: to: JTT/bn ERK o ;,,<:,.; SDUTHDLD. L. I., N. Y. 11971 June 17, 1976 Southold Town Zoning Board of Appeals Judith T. Terry, Town Clerk Application of Nancy Graham-Old Oyster Factory for a special Appeal No. 2158 I have on file in my office notification by certified mail Mitchell Pekunka, Pipes Neck Lane, Box 442, Greenport, N.Y. John Keeffe, 1811 Patterson Ave., Bronx, N.Y. 10472 ~~r~ Town Clerk exc~ption 11944 o 0 ryr~~~ ~ laMet T <;;WQ~~oV\ 'r 1Jotott, 1i-h1011 This is h letter or c(,nsent tor Heney Grl:LWlI to iJ.1t lit Sign on our ;)1'o..,rty for the Old Oy~,tE;r I'...ctl.ry "e:;taul"unt. CCYY~ 'P ~ fJ L..e... .. ~ ~J- l,...~r BOARD OF APPEALS. TOWN OF SOUTHOLD In the Matter of the Petition of NOTICE to the Board of Appeals of the Town of Southold TO: YOU ARE HEREBY GIVEN NOTICE: 3. That the property which is the subject of such etitiol\ is located in the following zoning district: , 4. That by such Petition, the ul1dersigned will request th~ fOIIO~ing elief: " ~+- ~D eno: ~ll: - l,~,te _ _ 1.tX-~'V<?c-hOI?a.I A-v\. ~ _ IC DIAl 6->-tA ~_ n~ L..-.LY\ +- 1 '" _~_ <f\.-r \ 5. Tha the provisions of the Southold Town Zoning Code applicable to the relief sought by the under- signed are: T 0 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 mav 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:~Un,o ,~ 1<f'iP ~cr G~6111 ~ 1fu O)~ O,J-u k~V7 ~ct-. PetItIOner ~ ., ~ j ! a ~ _I ] Post Office A~d~~s nL Ilof) -:r=;fu ~ C\(t'.eIil~}.J.Lf. 11'14f . I ------o_=_._ ___cc-C7=------ PROOF OF MAILING OF NOTICE Nancy Graham . residing at Hickory Drive r.llT.CnnVlp., N.Y. . being duly sworn, deposes and says that on the 17+n day of .Tun e , 19 76 , 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 current assessment roll of the Town of Southold; that said Notices were mailed at the United States Post Of- fice at !':('\11+nn 1 r1) NY, ; that said Notices were mailed to each of said persons by (certified) (registered) mail. NAME ADDRESS H ,'tc.-h ~II 'P -e k u VI b 1 hn l< 't'e-PPe I ~II RECEIPT FOR CERTIFIED MAIL r--/ CD OJ o N 00 POSTMARK OR DATE . Q Z TATE AND ZIP CODE q OPTIONal SERVICES FO AOOITIO FEES 1 Sbaws ta wham and date dellver.d .......". RETURN ~. With restricted delivery .... ---,---------.... RECEIPT 2. Sbaws to wbam, dat. a!,d wb.r. d.llv.red SERVICES With restricted delivery .---0-----..-- --...--. RESTRICTED DELIVERY SPECIACD(lIVERY (extra fee required}.... ,... . ... P5 Form NO INSURANCE COVERAGE PROVIOEO (5.. o,her ,(d.) Jan. 19783800 NOT FOR INTERNATIONAL MAil "" G"" 19~--<)-50I-'" STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: J :1 ELIZABETH ANN NEVilLE NOTARY PUBLIC. State of New York No. 52-8125850. Suffolk CouW'n Term Expires March 30. 19.# I Y\ ~k. Lo.I;U & J'Y '4 <n -g't't'n O<I\t M '( I J' /I 'i~ f+u e . !Srol111 f\>. y. )o'l'F I I~ 319,400 o o o " . . N ~ / / / / / N"" I IO~ , 0-' , 0 ~ Z U\; "' ' '" WJ:! "'u, "'>-, <[, ~i ~ =1 c:i 0:; I ~ MATCH -' Z LINE '"0" /YO P-4" "- SCe reI. / lit........ .... 1\'0.0. Sce l~;-'Q.t.... <1s FY:D ~I.{ . 50'" I I 29, 9A( c) 9 13.0Alel " . " o . . us' 62':; o ~ 275' " " '00 " ~ ~ . . 19 13 14 100' 13(,>' 150') '" 6\1-, ~.. ~~ ,1 ;; /I 2 II I Alel @ 14 70Ale) TOWN OF SOUTH OLD (UNDERWATER LAND) C PiPES ~ <to ~~ 6 ~UA(e' ..... BLVD r~ l . '" '" '" '" '" <:--, '", '\'-."0' , ,,,,-,!---... . " " N " , ~, ~> ~ '-,: ",-' , ,~ ,,~ ,'- ~~ '- ~ '''/3..7' '" >" ,-..; I 86.9AI e) bbtj:V ~.r! a;-'~ fJkp r 'j;,j;;;,..., O/;3 #C<MfQ/rh't . , A,a/"""" - tfJ.J/01.4-:[U. .~~ .;4tf' @ 53:-;).-1 '. .' " ." SHOllE 1../f<iE PIPES COVE