Loading...
HomeMy WebLinkAbout2226 TOW~ OF SOUTHOLD, NEW ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 2226 Dated November 12, ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Lillian Qualls Abigail Wickham, Esq. Main Road Laurel, NY DATE..~q.~.....~.., 1976 1976 Appellant at a meeting of the Zoning Board of Appeals on December was considered and the action indicated below was taken on your ( ) Request for variance due to lack of access to property ( ) Request for a special exception under the Zoning Ordinance (X) Request for a variance to the Zoning Ordinance ( ) 2, 1976 the appeal 1. SPECIAL EXCEPTION. By resolution of the Board it was determined that a special exception ( ) be granted ( ) be denied pursuant to Article .................... Section .................... Subsection .................... paragraph .................... of the Zoning Ordinance and the deeision of the Building Inspector ( ) be reversed ( ) be confirmed beeause 8:55 P.M. (E.S.T.) upon application of Lillian Qualls, Main Road, Laurel, New York for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to relocate house on undersized lot. Location of prop- erty: Main Road, Laurel, New York, bounded on the north by Main Road; east by M. Sawicki; south by G. McCarthy; west by G. McCarthy. 2. VARIANCE. By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties hardship because SEE REVERSE (b) The hardship created (is) (is not) unique and (would) (would not) be shared by all properties alike in the immediate vicinity of this property and in the same use district because SEE REVERSE (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) change the character of the district because (would not) SEE REVERSE and therefore, it was further determined that the requested varianee ( that the previous decisions of the Building Insl~ ( ) be confirmed ( FORM ZB4 ~~l ~]~J~%$ / ) be granted ( ) be reversed. BOARD OF APPEALS ) be denied and After investigation and inspection the Board finds that the applicant requests permission to relocate house, on under- sized lot, Main Road, Laurel, New York. ~he findings of the Board are that the Board is in agreement with the reasoning of the applicant. The Board finds that strict application of the Ordinance would produce practical difficulties or unnecessary hardship; the hardship created is unique and would not be shared by all properties alike in the immediate vicinity of this property and in the same use district; and the variance will not change the character of the neighborhood, and will observe~the spirit of the Ordinance. THEREFORE IT WAS RESOLVED, Lillian Qualls, Main Road, Laurel, New York be GRANTED permission to relocate house on undersized lot, Main Road, Laurel, New York, as applied for. Vote of the Board: Ayes: - Messrs: Gillispie, Bergen, Grigonis, Doyen. LEGAL NOTICE Notice of Hearings Pursuant to Section 267 of the Town Law and the provisions of the Amended~Buitding Zone Ordinance of the Town of Southold, New York, public hearings will be held by the Zoning Board of Appeals at the Town Office, Main Road, Southo~d, New York on Thursday, December 2, 1976, on the following appeals: 8:10 P.M. (E.S.T.) upon application of Lois J. Thorp, 200 Gardiners Bay Estates, East Marion, New York (Irving L. Price, Jr Attorney) for a variance in accordance with the Zoning Ordinance, Article III~ Section 100-31 and Bulk Schedule for pe_rmission to set off lot with insufficient width and area. Location of property: e~st side West Lane, East Marion, New York, bounded on the north by T. Siculiane; east by Daly; south by Dixon; west by West Lane. 8:20 P.M. (E.S.T.) upon application of Letitia Yarusso, 10060 Sound Avenue, Mattituck, New York for a variance in accord- ance with the Zoning Ordinance, Article XI, Section 100-118 D & E for permission to repair or replace existing non-conforming building. Location of property: 1470 Factory Avenue, Mattituck, New York, bounded on the north by C.R. Coutts, Jr.; east by F. Hell; south by W. Corwin~ west by Factory Avenue. 8:30 P.M. (E.S.T.) upon application of Jonathan C. Browning and wife, Littte Neck Road, Cutchogus, New York for a variance in accordance with the Zoning Ordinance, Article !II, Section 100-30 and Bulk Schedule for permission to set off lot with in- sufficient area. Location of property: east side Little Neck Road, Cutchogue~ 'New York, bounded on the north by J. Kujawski; east by Strohson Road; south by W. E. Taylor and S. W. Stepnoski west by Little Neck Road. 8:40 P.M. ~E.-SoT.) upon application of Lillian Qualls, Main Road, Laurel, New York for a variance in accordance with Legal Notice 2 Hearings: December 2, 1976 the Zoning Ordinance, ~ticle III, Section 100-30 and Bulk Schedule for permission to relocate house on undersized lot. Location of property: Main Road, Laurel, New York, bounded on the north by Main Road; east by M. Sawicki; south by G. west by G. McCarthy. McCarthy; 8:50 P.M. (E.S.T.) upon application of the Board of Educa- Greenport Union Free School District, Front Street, Green- New York for a variance in accordance with the Zoning tion, port, Ordinance, Article III, Section 100-31 and Bulk Schedule for permission to set off lot with insufficient area. Location of property: Front Street, Greenport, New York, bounded on the north by other land of applicant; east by K. Peterson; south by Main Road (Route 25); west by Kalin, Jernick. 9:00 P.M. (E.S.T.) upon application of Leonard Ma~elewski, Sr. and wife, 416 Fifth Street, East Northp0rt, New York for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to divide prop- erty with insufficient area. Location of property: Hamilton Avenue, Cutchogue, New York; Lots 25 through 28, Ravatone Realty, Filed Map ~539. 9:10 P.M. (E.S.T.) upon application of Rosemarie C. Burnside Nassau Point Road, Cutchogue, New York for a variance in accord- ance with the Zoning Ordinance, Article Iii, Section 100-35 B for permission to construct fence exceeding maximum height. Location of property: Nassau Point Road, Cutchoque, New York; Lot ~70~ Nassau Point; Map #156. 9:20 P.M. (E.S.T.) upon application of Cornell Construction a/c Frank and Frances Rizzo, 1823 Parkview _Avenue, Bronx, New York for a variance in accordance with the Zoning Ordinance, Article iii, Section 100-30 and Bulk Schedule for permission to construct dwelling with insufficient side-yard setback. Loca- tion of property: north side Soundview Avenue, Southold, New York, bounded on the north by Long Island Sound; east by Dubin; Legal Notice -3- Hearings: December 2, 1976 south by $oundview Avenue; west by Mulvaney. 9:40 P.M. (EoS.T.) upon application of Goldsmith Building and Construction, Inc., Main Road, Southold, New York for a variance~in accordance with %he Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to construct dwelling with insufficient side-yard setback. Location of property: north side Chestnut Road, Southold, New York, bounded on the north by D. Moore; east by H. Metzendorf; south by Chest- nut Road; west by J. Fontana. Any person desiring to be heard on the above appeals should appear at the time and place above specified. Dated: November 19, 1976 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS PLEASE PUBLISH ONCE, NOVEMBER 24, 1976, AND PORWARD NINE (9) AFFIDAVITS OF PUBLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS, YlAiN ROAD~ SOUTHOLD, NEW YORK. Copies mailed to the following on November 19, 1976: Irving L. Price, Jr., Esq. a/c Lois J. Thorp Le%itia Yaruss~ Jonathan C. Browning & wife Lillian Qualls Board of Education, Greenport Leonard Ma~elewski Rosemarie C. Burnside Cornetl Construction a/c Rizzo Goldsmith Building and Construction, Inc. LEGAL NOTICE Notice of Hearings ~ Pursuant to Section 267 of the Town Law and the provisions of the Amended Bnil~ing Zone Ordinance of the Town of Southold, New York, public hearings will be held by the Zoning Board of Appeals at the Town Office, Main Road, Southold, New York on Thursday, December 2, 1976, on the tollowiug appeals: 8:10 P.M. (E.S.T.) upon ap- plication of Lois J. Thorp, 200 Gardiners Bay Estates, East Marion, New York (Irving L. Price, Jr., Attorney) for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk Schedule for permission to set off lot with insufficient width and area. Location of property: east side West Lane, East Marion, New York, bounded on the north by T. Siculiane; east by Daiy; south by Dixon; west by West Lane. 8:20 P.M. (E.S.T.) upon ap- plication of Letitia Yarusso, 10060 Sound Avenue, Mattituck, New York for a variance in ac- cordance with the Zoning Or- 118 D & E for permission to repair or replace existing non- conforming building. Location of property: 1470 Factory Avenue, Mattituck, New York, bounded on the north by C.R. Courts, Jr.; east by F. Heft; south by W. Corwin; west. by Factory Avenue. 8:30 P.M. (E.S.T.) upon ap- plication of Jonathan C. Browning and wife, Little Neck Roa. d, Culchogue New York for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for Permission to set off lot with insufficient area. Location of property: east side Little Neck Road, Cutchogue, New York, bounded on the north by J. Kujawski; east by Strohson Road; south by W. E. Taylor and (~_8:~1~1~. (E.S.T.) upon ap- ] ~ca~ of Liliian Quails, Main [ ~g~Lam'el, New York for ~ valance in accordance with th~ Zoning Ordinance, Article III Section 100-30 and Bulk Scheduh for permission to relocate hous~ on undersized lot. Location o: property: Main Road, Laurel New York, bounded on the nortl~ by Main Road; east by M Sawicki; south by G. McCarthy~ mt by G. McCarthy. 8:50 P.M. (E.S.T.) upon ap- plication of the Board of Education, Greenport Union Free School District, Front Street, Greenport, New York for a variance in accordance with the Zoning Ordinance, Article IH, Section 100-31 and Bulk Schedule for permission to set off lot with insufficient area. Location of property: Front Street, Green- port, New York, bounded on the north by other land of applicant; east by K. Petorsna; south by Main Road (Route 25); west by Kalin, Jernick. 9:00 P.M. (E.S.T.) upon ap- plicatinn of Leonard Madelewski, Sr. and wife, 416 Fifth Street, East Northpart, New York for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to divide pr_op~erty with insufficient area. Location of property: Hamilton Avenue, Cutchogue, New York; Lets 25 through 28, Ravatune' Realty, Filed Map No. 539. 9:10 P.M. (E.S.T.) upon ap- plication of Rosemarie C. Burn- side, Nassau Point Road, Cut- chogue, New York for a variance COUNTY OF SUFFOLK. ! STATE OF NEW YORK, ~ ss: St~uar~: Co Dox'man being duly Sworn, says that . .h.e.... is Printer and Publisher of the SUFFOLK WEEKLy TIMES, a newspaper pubtished ~t Greenport, in said County; and that the notice, of which the annexed is u printed copy, has been published in the s~d Suffolk Weekly Times once in each week, ~ . . 0rte ('1) successively OOmmencing on the ~'ent'y-four~:h day of No~mb~z. ,a "~ ...................... Sworn to l~e~e me this ....~.~. .... I tn accordance with the Zoning Ordinance, Article III, Section t00-35 B for permission to con- struct fence exceeding maximum height. Location of propertyt Nassau Point Road, Cutchngan, New York; Lot No. 70, Nassau Point; Map No. 156. 9:20 P.M. (E.S.T.) upon ap- plication of Cornell Construction a-c Frank and Frances Rizzo, 1823 Parkvinw Avenue, Bronx, New York for a variance in ac- cordanea with the Zoning Or- dinanea, Article III, Section 10~ 30 and Bulk Schedule for per- mission to construct dwelling with insufficient side-yard set- back. Location of property: north side Soundview Avenue, Soulhold, New York, bounded on the north by Long Is/and Sound; east by Dubin; south by Senad- view Avenue; west by Mulvaney. 9:40 P.M. (E.S.T.) upon ap- plicatiOn of Goldsmith Building Construction, Inc., Main Road, Southold, New York for a variance in accordance with the Zoning Ordinance, Article III, Section 100~30 and Bulk Schedule for permission to construct dwelling with instffficient side- yard setback. Location of property: north side Chestnut Road, Southold, New York, boanded on the north by D. Moore; east by H. Metzendorf; south by Chestnut Road; west by J. Fontana. Any person desiring to be heard on the above appeals should appear at the time and place above specified. Dated: November 19, 1976 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 1TN24-2521 ..... ~omm/aa/~'~/~'~· $2-6086635 y LEGAL NOTICE Notice of Hearings Pursuant to Section 267 of the Town Law and the provisions of the Amended Building Zone Ord- inance of the Town of Southold, New York, public hearings will be held by the Zoning Board of Appeals at the Town Office, Main Road, Southold. New York on Thursday, December 2, 1976, on the following appeals: 8:10 P.M. (E.S.T.) upon ap- plication of Lois J. Thorp, 200 Gardiners Bay Estates, East Mar- ion, New York (Irving L. Price, Jr., Attorney) for a variance in accordance with the Zoning Ord- inance, Article Ill, Section 100-31 and Bulk Schedule for permission to set off lot with insufficient width and area. Location of property: east side West Lane, East Marion, New York, bounded on thc north by T. Siculiane: east by Daly; south by Dixon; west by West Lane. 8:20 P.M. (E.S.T.) upon ap- plication of Letitia Yarusso, 10060 Sound Avenue, Mattituck, New York for a variance in accordance with the Zoning Ordinance, Art- icle XI, Section 100 118 D & E for permission to repair or replace existing non-conforming build- ing. Location of property: t470 Factory Avenue. Mattituck, New York, bounded on the north by C.R. Coutts, Jr.; east by F. Hell; south by W. Corwin; west by Factory Avenue. 8:30 P.M. (E.S.T.) upon ap- plication of Jonathan C. Browning and wife, Little Neck Road, Cutchogue, New York for a variance in accordance with the Zoning Ordinance, Article Ill. Section 100-30 and Bulk Schedule for permission to set off lot with insufficient area. Location of pro- perty: east side Little Neck Road, Cutchogue, New York, bounded on the north by J~ Kujawski; east by Strohson Road; south by W. E. ~.~-,r andS. W. Stepnoski; west by Little Neck Road. 8:40 P.M. (E.S.T.) upon ap- plication of Lillian Quails. Main Road, Laurel. New York for a variance in accordance with the Zoning Ordinance. Article Ill. Section 100-30 and Bulk Schedule for permission to relocate house on undersized lot. Location of property: Main Road, Laurel, ,New York. bounded on the north ibv Main Road; east by M. Sawicki: south by G. McCarthy; west by G. McCarthy. 8:50 P.M. (E.S.T.) upon ap- plication of the Board of Educa- tion, Greenport Union Free School District, Front Street. COUNTY OF SUFFOLK ~, ss: STATE OF NEW YORK J Sherley KarT, being duly sworn, says that she is on Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; ~nd that the notice of which the annexed is a printed copy, has been published in said Lon~ Island Traveler-Watch- man once each week for .......... ( ............................. weeks successively, commencing on the day of ....~.~,.~-....c:~:r.~..C...~. ........... , Sworn to before me this '-~ aoy o, ................................... , 19....: ..... YOF~3~ ~0. 3 TOWN OF SOUTHOLD BUILDING I~EPARTME'NT TOWN CLERK'S OFFICE SOUTHOLD~ N. Y. NOTICE OF DISAPPROVAL P'~-EASE TAKE NO??~hat your application dated .................................................... , ~....?.. for permit to ~ ............. ~,.at the premises located at .................................... returned herewith and disapproved on the following grounds ........ ~:.~.....~.......~..~. ......... ...... ~/~ ................................................. ~ ................................................... ~. .................................... ...................... ~..~...~.~.?. ....... ~.~..~...:.:~ .................................... i .............. Building Inspector TOWN OF SOUTHOLD, NEW YORK APPEAL FROM DECISIOK OF BUILDING INSPECTOR APPEAL NO. c~ ~ ~ ~' DATE N....o..V...e...m~....e. ~.,/f~....19 7 6 TO THE ZONING BOARD OF APPEALS, TOWN OF SOUTHOLD, N. Y. .............................. of ....................... Name of Appellont Street and Number .................... .L...a.~l,~..~.~.. ........................................................... ~.eW._I~O2zk.....H£REBY APPEAL TO Municipality State THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING NSPECTOR ON APPLICATION FOR PERMIT NO ..................................... DATED ........i,~/.,/~..~..~.. ........................ WHEREBY THE BUILDING INSPECTOR DENIED TO ( Lillian Quails Name of Applicant for permit of ,.. ~..~..o.,...~...q ..r~....e.?. )... ~ .a..i..z!.....R.~Cl ....... La.ute,1 ............. ~.. ~QrY,.. ~k ], ~9.~ .8. ...... Street and Number Municipality State PERMIT 'FO USE ) PERMIT FOR OCCUPANCY ( ) LOCATION OF THE PROPERTY ~/.$...~ain...Rm.a~....Agr. ic.ul.t~r, al..&../~i.de~ial.. "A" Street Use District on Zoning Map MOD NO, Lot No. 2. PROVISIOt~ (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub- sectior and Paragraph of the Zoning Ordinance by number. Do not quote the Ordinance.) and area. Artiqle III, P~a~l~0_~nB R~lk ~r'h~r]~l~ Tnmuff~=~-t frontage / 3. TYPE OF APPEAL Appeal is made herewith for (X) A VARIANCE to the Zoning Ordin.ance or Zoning Mop A VARIANCE due to lack of access (State of New York Town Law Chap. 62 Cons. Laws Art. 16 Sec. 280A Subsection 3 4 PREY IOUS APPEAL A previous appeal :~4Z~1~) (has not) Dean maae witk respect to this decision of the Building Inspector or with respect to this property. Such appeal was ( ) request for a special permit ( ) request for a variance an~ was maae in Appeal No ................................. Dated ...................................................................... ( ) (X) ( ) REASON FOR APPEAL A Variance to Section 2BOA Subsec¢ion 3 A Variance to the Zoning Ordinance is requested ~orthe reason that the State of New York is condemning the frontage of my property necessitating that I move the building to the rear with a remaining acreage of .739 acres. The resulting frontage will be 133 feet. Form ZB1 (Continue on other side) REASON FOR APPEAL Continued ]. STRICT APPLICATION OF THE ORDINANCE would produce procticaidifficu[ties orunneces- sary HARDSHIP k~e Unless this variance isgranted, Z shall have to acquire a new lot and build a new home at great expense~ A copy of the survey showing the appraised conde~m_ation is attache~ 2, The hardship created is UNIQUE and is not shared by ail propeRies alike in the 'mmee'ote vicinity of this property and in this use district because there are no other properties in the. same situation. 3. The Variance would observe the spirit of the Ordinance and WOULD NOT CHANGE THE CHARACTER OF THE DISTRICT ~x~eThe area would remain practically the same except that my house would be moved to the south and further from the street STATE OF NEW YORK ) ~¢' '~ ' ) ss .. ~.~-~-~..~, ~ .......................... Sianature COUNTY OF SUFFOLK ) Lillian Qua~is Sworn to this ............ 1~1% ........................ day of ............Nau~m.b.er ......................... 1976 Notary PuNic JUDITH T. TERRY TOWN CLERK R~GISTRAR OF VITAL STATISTICS Southold, L. I., N. Y. 11971 TELEPHONE 765-3783 November 12, 1976 To: Southold Town Zoning Board of Appeals From: Judith T. Terry, Town Clerk Re: Application of Lillian Qualls for a variance-Appeal No. 2226 to: I have on file in my office notification by certified mail Mrs. Stephanie Sawicki, Main Road, Laurel, N.Y. 11948 Mr. & Mrs. George McCarthy, Main Road, Laurel, N.Y. 11948 Judith T. Terry Town Clerk JTT/~n Board of Appeals Town of Southold Southold, New York 11971 Gentlemen: WILLIAM WICKHAM PoCo November 11, 1976 On behalf of Lillian Qualls, enclosed herewith are three copies of Town Zoning Board of Appeals Application, together with Notice and firm check in the sum of $15.00. I would appreciate this matter being scheduled for December 2, 1976. lw enc. Very cordially yours, © Suffolk County Dep~rtment of Planning H. Lee Dennison Executive Office Building Veterans }~morial Ilighway Hauppauge, New York 11787 December 9, 1976 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 Bd. of Education USFD - Front St. Lillian Qualls Rosemarie C. Burnside Cornell Construction 2225 2226 2227 2229 GGI1: fp Very truly yours, Lee E. Koppe!man Director of Planning by k.; . . , 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 .... B.o.~.r..~.. q.~..A.p[3.~.~.~. {I .............. of the town of .... ~..O~.~.~.O..1~ ................. (agency involved) hereby refers the following proposed zoning action to the Suffolk County Planning Commission: (check one) ................ New and recodified zoning ordinance T,~Lll~&n ~l;~)t,te].ls ................ Amendment to the zoning ordinance [~[&:Ln Ro&d Laurel, NY ................ Zoning changes ................ Special permits ....... ~ ...... Variances Location of affected land: ~.~..~S~.~[~`.~...~:~-~.~.~-~[~.~.r~.~1~.~..~...~.-~`.~t~ ................... within 500 feet of: (check one or more) ................ Town or village boundary line, or shore 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 granted the applioant permission to relocate her house on the southerly end of the lot. Date: December 3, 1976 faigned) Robert W. Gillispie, Jr. Chairman Date received by Suffolk County Planning Commission .................................................................................... File No ................................. Southold Town Board ppeals -~OUTHOLO, L. I., N.Y. T¢lcpl~on¢ 765-9660 APPEAL BOARD MEMBERS Robert W. Gillispi¢, Jr., Ch~irrn~n Robert Bzrsen Charles Grisonis, Jr. $¢r~¢ Doyen, .Jr. Fred Huls¢, Jr. November 3, 1976 Lillian Qualls Box 115 Laurel, NY 11948 Dear Ms. Qualls: Enclosed please find the application forms you requested as well as notices that are to be sent to your adjoining neighbors. Each notice must be sent by certified mail and the receipts returned to the Town Clerk along with three copies of the completed application forms. The next meeting of the Board of Appeals is on December 2, ~976. In order to be scheduled for this meeting, all forms must be returned to the Town Clerk by 11:00 A.M., November 12, 1976. Yours truly, Mary E. Dawson Secretary BOARD OF APPEALS, TOWN OF SOUTHOLD : In the Matter of the Petition of : LILLIAN QUALLS : : to the Board of Appeals of the Town of Southold : TO: NOTICE Mrs. Stephanie Sawicki, Main Road, Laurel, New York 11948 Mr. and Mrs. George McCarthy, Main Road, Laurel., New York 11948 YOU ARE HEREBY GIVEN NOTICE: 1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold to request a (Variance) (Special Exception) (Special Permit) (the following relief: Variance 2. That the property which is the subject of the Petition is located adjacent to your property and is des- cribed as follows: On the south side of Main Road, Laurel, New York 3. That the property which is the subject of such Petition is located in the following zoning district: Aqricultural & Residen~ia~ 4. ThatbysuchPetition, theundersigned willrequestthefollowingrelief: TO move buildinq to the rear of property w~h ~n~,~F~ frontage and area. $. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under- signed are: Article III, ParaGraph 100-30 and Bulk Schedule 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 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: November /(~) 1976 . Petitioner Lillian Qualls Post Office Address LSure~, Ne~ York NAME Mrs. Stephanie Sawicki Mr. and Mrs. Geo. McCarthy PROOF OF MAILING OF NOTICE ADDRESS Main Road Laurel, New York 11948 Main Road, Laurel, New York 11948 RECEIPT FOR CERTIFIED MAIL SENT TO POSTMARK OR DATE Mr. and Mrs. STREET AND NO. Main Road P.O., STATE AND ZIP CODE Laurel. N~w ¥~r; llq~ PS Form dan. 19783800 NO INSURANCE COVERAGE PROVIDED-- (See othe, s;de) NOT FOR INTERNATIONAL MAIL ~' GPO: 1975 0-591 452 / ~r RECEIPT FOR CERTIFIED MAIL SENT TO Mrs. Stephanie STREET ANO NO. Main Road P,O., STATE AND ZIP CODE Laurel POSTMARK :DATE PS Form NO INSURANCE COVERAGE PROVIDED-- (See other side) dan. IOTa3800 NOT FOR INTERNATIONAL MAIL ~ GPO:19~__0_591~52 STATE OFNEW YORK) COUNTY OF SUFFOLK) SS.: Abiqail A. Wickham , residing at Cutchoque, New York , being duly sworn, deposes and says that on the llth day of ~, ..... ~.,... .1976 , deponent mailed a true copy of the Notice set forth on the re- vers~'~c[e~6'~'o~f, 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 Mattituck ~T .... v,..*~ ;that said Notices were mailed to each of said persons by (certified) '('r~,t~Le~) ~a~i.- ....... Sworn to before me this llth day of~,19 76 - / Notary'Public R I VERHEAD-t4ATTI TUCK, PART Survey notes on file at New York State Department of Transportation Regional Office No. 10 located at Hauppauc3e , New York. TRN 8 CC D L 3082 P 319 8181 ~o I SUr'-OLK COUNTY /Oe, Feel I~'~ Scale Bar SHEET 1 OF 1 SHEETS 4 I.? A (c)