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