HomeMy WebLinkAbout2113
LEGAL NOTICE
Notice of Hearings
Pursuant to Section 267 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 Zoning Board of
Appeals at the Town Office, Main Road, Southold, New York,
on April 8, t976, on the following appeals:
8:10 P.M. (E.S.T.)upon application of Donald King, Rocky
Point Road, East Marion, New York for a variance in accordance
with the Zoning Ordinance, Article III, Section 100-30 C (2) &
Section 100-32 for permission to construct swimming pool in
front yard area. Location of property: Location of property:
Rocky Point Road/Circle Drive, East Marion, N. Y., bounded on
the north by J. Mardikos; east by Circle Drive; south by T. Stamos
west by Rocky Point Road, T. Berrill, Jr., T. F. Berril!.
8:25 P.M. (E.S.T.) upon application of John Simicichr Box 648
Ole Jule Lane, Mattituck, New York for a variance in accordance
with the Zoning Ordinance, Town Law Section 280A, for permission
to construct dwelling with lack of approved access. Location
of property:, west side Camp Mineola Road, Mattituck, New York,
bounded on the north by Stout & Van den Bosch; east by Camp
Mineoia Road (Pvt. Rd.); south by Kraus, Gremeler, De Petris;
west by Ole Jule Lane, Donbrava, Papish, Zanowski.
8:40 P.M. (E.S.T.) upon application of William E. McNulty,
30 Monett Place, Green!awn, N. Y. for a variance in accordance
with the Zoning Ordinance, Article Iii, Section 100-30 and Bulk
Schedule, for permission to construct dwelling on undersized lot
with insufficient setback. Location of property: E/S Laurel
Lane and S/S Peconic Bay Blvd., Laurel, New York, bounded on
the.north by Peconic Bay Blvd.; on the east by other lands of
.McNulty Estate; on the south by Peconic Bay; west by Laurel Lane.
Legal Notices
Pg. 2 - Southold TOwn Board of Appeals
8:55 P.M. (E.S.T.) upon application of J. Parker Wickham,
Airway Drive, Mattituck, New York for a variance in accordance w
with the Zoning Ordinance, Article iii, Section 100-30 and Bulk
Schedule, for permission to set off lot with existing dwelling.
Location of property: Private Road off end of Bungalow Lane,
Mattituck, N. Y., bounded on the north by Bungalow Lane, Wuttke;
east by other land of applicant; south by Ross; west by Ross,
Wuttke.
9:15 P.M. (E.S.T.) upon application of James & Jacqueline
Goodwin, Depot Lane, Cutchogue, New York for a variance in
accordance with the Zoning Ordinance, Article Iii, Section 100-
llSD & 100-115 D, for permission to reopen salvage yard (non-
conforming use). Location of property: E/S Depot Lane, Cutchogu~
N. Y., bounded on the north by John Krupskiseastby Mildred
Goodwin; south by Mildred Goodwin; west by Depot Lane.
9:25 P.M. (E.S.T.) upon application of Samuel & Betty Jane
Copin, Albertson Lane, Southo!d, New York for a variance in
accordance with the Zoning Ordinance, Town Law Section 280A for
approval of access to interior lot. Location of property:
west side of A!bertson Lane, Greenport, N. Y., bounded on the
north by Guranasche!li; east by Albertson Lane; Cassidy &
Guranaschelli; west by Gurasnaschetli.
Any person desiring to be heard on the above appeals should
appear at the time and place above specified.
DATED: March 26, 1976
BY ORDER OF THE SOUTHOLD TOW~
BOARD OF APPEALS
Legal Notice Page 3 Southold Town Board of Appeals
PLEASE PUBLISH ONCE, APRIL 1, 1976, AND FORWARD SIX (6)
AFFIDAVITS OF PUBLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS,
MAIN ROAD, SOUTHOLD, NEW YORK.
Copies mailed to the following on March 26, 1976:
Suffolk Weekly Times
Long Island Traveler
Donald King - Sesame Construction Corp.
Charles Cuddy, Esq. a/c John Simicich
William E. McNulty Town of Riverhead
Tooker, Tooker & Esseks a/c J. Parker Wickham
James D. Goodwin
Samuel Copin
Supervisor Albert M. Martocchia
LEGAL NOTICE
Notice of Hearings
Pursuant to Section 267 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
Zoning Board of Appeals at the
Town office, Main Road,
Seuthold, New York, on April 9,
1976 on the following appeals:
8:10 P.M. (E.S.T.) upon ap-
plication of Donald King, Rocky
Point Road, East Marion, New
York for a variance in ac-
cordance with the Zoning Or-
dinance, Article III, Section 100-
30 C (2) & Section 100-32 for
permission to construct swim-
ming pool in fronl yard area.
Location of property:
Rocky Point Road-
Circle Drive, East Marion, N.Y.,
bounded on the north by J.
Mardikos; east by Circle Drive;
south by T. Stamos; west by
Rocky Point Road, T. Berrill, Jr.,
T.F. Berrill.
8:25 P.M. (E.S.T.) upon ap-
plication of John Simicich, Box
648, Ole Jule Lane, Mattituck,
~New York for a variance in ac-
of
cordance with the Zoning Or-
dinance, Town Law Section 280A,
for permission to construct
dwelling with lack of approved
access. Location of property:
west side Camp Mineola Road,
Mattituck, New Yo, ounded on
the north bv StouL ,~ Van den
Bosch; east by Camp Mineola
Road (Pvt. Rd.); south by Kraus,
Gremeler, De Petris; west by Ole
Jale Lane, Donbrava, Papish,
Zanowski.
8:40 P.M. (E.S.T.) upen'"~'~-~
I plication of William E. McNulty,
30 Monett Place, Greenlawn,
N.Y. for a variance in ac-
cordan?ee with the Zonin~ Or-
30 and Bulk Schedule, for per-
mission to construct dwelling on
undersized lot with insufficient
setback. Location of property: E-
S Laurel Lane and S-S Peconic
Bay Blvd., Laurel, New York,
bounded on the north by Peconic
Bay Blvd.; on the east by other
lands of McNulty Estate; on the
south by Peconic Bay; west
Laurel Lane.
8:55 P.M. (E.S.T.) upon ap-
plication of J. Parker Wickham,
Airway Drive, Mattituck, New
York for a variance in ac-
cordance with the Zoning Or-
dinance, Article III, Section 100-
30 and Bulk Schedule, for per-
mission to set off lot with existing
dwelling. Location of property:
Private Road off end of Bungalow
Lane, Mattituck, N.Y., bounded
on the north by Bungalow Lane,
Wuttke; east by other land of
applicant; south by Ross; west
by Ross, Wuttke.
9:15 P.M. (E.S.T.) upon ap-
plication of James & Jacqueline
Goodwin, Depot Lane, Cut-
chogue, New York for a variance
in accordance with the zoning
Ordinance, Article III, Section
100-118D & 100-115 D, for per-
mission to reopen salvage yard
(non-conforming use). Location
of property: E-S Depot Lane,
Cutchogue, N.Y., bounded on the
north by John Krupski; east by
Mildred Goodwin; south by
Mildred Goodwin; west by Depot
Lane.
9:25 P.M. (E.S.T.) upon ap-
plication of Samuel & Betty Jane
Copin, Albertson Lane, Southold,
New York for a variance in ac-
cordance with the Zoning Or-
dinance, Town Law Section 280A
for approval of access to interior
lot. Location of property: west
side of Albertson Lane, Green-
port, N.Y., bounded on the north
bu Guranaschelli; east by
Albertson Lane.; Cassidy &
Guranaschelli; west by
Gurasnaschelli.
Any person desiring to be heard
on the above appeals should
appear at the time and place
above specified.
DATED: March 26, 1976
BY ORDER OF
THE SOUTHOLD TOW
BOARD OF APPEAL
1TA1--2355
COUNTY OF SUFFOLK, !
STATE OF NEW YORK, ~ ss:
S~uart C. Dorman
...................................... being duly
says that ...h..~... is Printer and Publisher of the SUF
WEEKLY TIMES, a newspaper published at Greenport,
county; and that the notice, of which the annexed is
copy, has been published in the said Suffolk Weekl~/
~nce in each week, for ..... O..n.e...(.~.). .............
Firs
successively commencing on the ....................
Sworn to before me this ....
LEGAL NOTICE
Notice of Hearings
Pursuant to Section 267 of the
Town Law and thc provisions of
the Amended Building Zone Ordi-
nance of the Town of Southold,
Ne~ York, public hearings will be
held by the Zoning Board of Ap-
peals at the Town Office. Main
Road. Southold, New York, on
April 8. 1976, on the follox~ing
appeals:
8:10 P.M. (E.S.T.) upon ap-
plication of Donald King. Rocky
Point Road. East Marion, New
York for a variance in accordance
with the Zoning Ordinance,
Article IlL Section 100-30 C (2) 8:
Section 100-32 tbr permission to
ccmstruct swimming pool in front
yard area. Location of property:
Rocky Point Road/Circle Drive,
East Marion. N.Y.. bounded on
the north by J. Mardikos: east by
Circle Drive; south by T. Stamos;
wcst by Rocky Point Road, 1.
Berrill. Jr.. T.F. Berrill.
8:25 P.M. (E.S.T.) upon ap-
plication of John Simicich, Box
648. ale Jule Lane. Mattituck.
N~w York for a variauce m ac-
cordance with the Zoning Ordi-
nance, Town Law Section 280A,
for permission to construct dwell-
ing with lack of approved access.
Location of property: west side
Camp Mineola Road, Mattituck,
New York, bounded on the north
by Stout & Van den Bosch; east by
Camp Mineola Road (Pvt. Rd.):
south by Kraus, Gremeler, De
Petris; west by OIc Jule Lane
Donbrava, Popish, Zanowski. ~
/'"8:40 P.M. (E.S.T.) upon ap-
31ication of William E. McNuhy.
~0 Monett Place, Greenlawn. N.Y.
For a variance in accordance with
the Zoning Ordinance, Article 111
Section 100-30 and Bulk Schedule
for permission to construct dwell.
ing on undersized lot with in
sufficient setback. Location of pro
perty: E/S Laurel Lane and S/5
Peconic Bay Blvd., Laurel. Ne'~
York, bounded on the north b.~
Peconic Bay Blvd.; on the east 'a
Lother lands of McNulty Estate; o
the south by Peconic Bay; west 'c
Laurel Lan~. ~
8:55 P.M. (E.S.T.) upon apr
plication of J. Parker Wickham,
Airway Drive. Mattimck, 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 existing dwelling.
Location of property: Private Road
offend of Bungalow Lane, Matti-
tuck. N.Y.. bounded on the north
by Bungalow Lane, Wuttke; east
by other land of applicant; south
by Ross; west by Ross. Wuttke.
9:15 P.M. (E.S.T.) upon ap-
plication of James & Jacqueline
Goodwin, Depot Lane, Cutch-
ogue. New York for a variance in
accordance with the Zoning Ordi-
nance. Article Ill, Section 100-
1lSD & 100-115 D. for permission
to reopen salvage yard (non-con-
forming use). Location of pro-
perty: E/S Depot Lane, Cutch-
ogue, N.Y.. bounded on the north
by John Krupski; east by Mildred
Goodwin; south by Mildred Good-
win; west bv Depot Lane.
9:25 P.M. (E.S.T.) upon ap-
plication of Samuel & Betty Jane
Copin, Albertson Lane, Southold,
New York for a variance in accor-
dance with the Zoning Ordinance.
Town Law Section 280A for ap-
proval of access to interk)r lot.
~ Location of property: west side of
Albertson Lane, Grccnport. N.Y.,
bounded on the north by Gurana-
schelli; east by Albertson Lane;
Cassidy & Guranaschelli; west by
Guranaschelli.
Any person desiring to be heard
on thc above appeals should
appear at thc time and place above
specified.
DATED: March 26. 1976
BY ORDER OFTHE
SOUTHOLD TOWN
BOARD OF APPEALS
IT4/I
COUNTY OF SUFFOLK
STATE OF NEW YORK
Sherley Katz, being duly sworn, says that she is an
Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
a public newspaper printed at Southold, in Suffolk County;
and that the notice of which the annexed is a printed copy,
r~as been published in said Long Island Traveler-Watch-
man once each week for ............. ./ .......................... weeks
.acce;sively, commencing on the ..... /. .................................
Sv,om to before me this ....... ~ ............
......... ?. ....................... ,19...Z !,'?.
day of
FOR~ NO. ~
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, N. Y.
NOTICE OF DISAPPROVAL
........ ...............
PLEASE TAKE NOTICE that your application dot,ed ........................ .~...~...~........~ ..... , 19..?..~..
for permit to cs~qstruct ~~..~.~..a~t ~mises located at ...... ..~.~......i./.~..~.~
..... .~_.~/~..... ~ ~.~ ....~...~7.....1~..~. street ,Z~-
~cturncd hcr~Ch-a~ disapproved on the following grounds ..... ~~.~..J~.....~.~......~.....~
TOWN OF SOUTHOLD, NEW YORK
APPEAL FROM DECISION OF BUILDING INSPECTOR
TO THE zONING BOARD OF APPEALS, TOWN OF SOUTHOLD, N. Y.
APPEAL NO.~?//~-'~
DATE ..... ~/'.~..7..6. ...........
Name of Appellant Street and Number
..,.C:7..r...e..e.~.l..a.:~.D.. ............................................................................ ..N....~:. .......... HEREBY APPEAL TO
Municipality State
THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON
APPLICATION FOR PERMIT NO ..................................... DATED .:..~¢~ ................. ~,.9.7.6 ...........
WHEREBY THE BUILDING INSPECTOR DENIED TO
( )
( )
(X)
Name of Applicant for permit
of 30 Monett Place Greenlawn N.Y.
Street and Number Municipality State
PERMIT TO USE
PERMIT FOR OCCUPANCY
Set off lot for dwelling less than 150' wide and 40,000 sq. ft. area
1. LOCATION OF THE PROPERTY ....$/..$...?..e...q"~..~.~.q....~.`a.X..A~.c1:.:.:....~.a.~.~.'e...]:...'.'..A..~.~...~.~.~ct
Street Use District on Zoning Map
Map No. Lot No.
2. PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub-
section and Paragraph of the Zoning Ordinance by number. Do not quote the Ordinance.)
Article III, Sec'tion t00 - 30/31 & Bulk 'Sch'e'dute
3. TYPE OF APPEAL Appeal is made herewith for
(X) A VARIANCE to the Zoning Ordinance or Zoning Map
( ) A VARIANCE due to lack of access (.State of New York Town Low Chap. 62 Cons. Laws
Art. 16 Sec. 280A Subsection 3
4. PREVIOUS APPEAL A previous appeal :f~;t¢) (has not) been made with respect to this decision
of the Building Inspector or with respect to this property.
Such oppeol was ( ) request for a special permit
( ) request for a variance
and was made in Appeal No ................................. Dated ......................................................................
REASON FOR APPEAL
( ) A Variance to Section 280A Subsection 3
(×) A Variance to the Zoning Ordinance
( )
is requested for the reason that
Foden lB1
(Continue on other side)_
Continued
REASON FOR APPEAL
1. STRICT APPLICATION OF THE ORDINANCE would produce practicaldifficultiesorunneces-
so~ HARDSHIP becau~ the present zoning ordinance does not permit
erecting a dwelling in Residential District A on a lot having
the dimensions of the subject premises.
2. The ha~shipcreatedis UNIQUEandisnotshared by all prope~ies alike in the immediate
vicini~ ofthisprope~y and in this use districtbecause the present owner, John F.
McNulty, obtained the subject premises by will from his father,
Charles J. McNulty, who died in April 1943. In his will,
Charles J. McNulty divided his bay front property (of which
the subject premises is a part) into six equal lots and left
one lot to each of his six surviving children. Thus, the
present owner obtained the subject premises prior to the adoption
of the present zoning ordinance by the Town of Southold.
3. The Variance would observe the spirit ofthe OMinance and WOULD NOT CHANGE THE
CHARACTER OF THE DISTRICT because the proposed erection of a one story,
one family summer bungalow on the subject premises is a use which
is the same as the use of similar property in the immediate
vicinity of the subject premises.
STATE OF NEW YORK )
)
COUNTY OF Suffolk )
SS
Sworn to this .............. ~...~.. ......................... day of.....~4a, rc~ ....................................... 19 76
~ ~ . .... rl .... ' Yr::: %..,at'2
JUDITH T. BOKEN
TOWN CLERK
REG~STP~R OF VITAL STATISTICS
Southold, L. I., N. Y. 11971
TELEPHONE
765-3783
March 15, 1976
To: Southold Town Zoning Board of Appeals
From: Judith T. Boken, Town Clerk
Transmitted herewith is Appeal No. 2113 - application df William
E. McNulty for a variance, and copy of notice to the following property
owners:
John C. Diller, Mildred C. McNulty, Frank J. McNulty
March 23, 1976
Mr. William McNulty
30 Monett Place
6reenlawa, N.Y. 11~+0
Dear Sir;
Your letter of March 19th with enclosures received today.
We will add this material to your file for the hearing
on April $th.
In reply to the question in last paragraph of the letter,
I would most certainly bring up the matter of the four foot section
for a variance in floorarea requirements~ where you do ha~e a small
and "cramped" lot to beginwith they may consider this at the same time.
Yours truly
Building Inspector ~ /
MCNULTY & MCNULTY
ATTORNEYS AT LAW
March 19, 1976
Building Department
Town of
Southold, N.Y. 11971
Attn: Mr. Howard Terry
Dear Howard:
Re: John F. McNulty property
s/s Peconic Bay Blvd., Laurel
After sending the notice of the appeal to
neighbors, I discussed this with them. Since all of
these people are relatives and heirs in the Estate of
Charles J. McNulty it seemed advisable to send additional
notices to the Ehlers and Thoet families who own summer
homes just to the east of the property of the Estate of
Charles J. McNulty. I am therefore enclosing a copy of
this notice together with an affidavit of mailing and
the certified mail receipts.
Also enclosed is a certificate of title to
the subject premises. Although this was obtained to
show the ownership for the Suffolk County Department of
Health Services, the certificate describes the premises
involved in Schedule A and on page 3 shows the claim of
title from 1893 to the present.
In the application for the building permit
it was stated that a four foot addition would be made to
the two buildings (18' x 20' and 24' x 20') when they were
joined together to comply with minimum square footage
requirements. Without the four foot addition the two
buildings are about 840 ft2 when they are joined which
is just a small amount short of the minimum requirement.
Is it possible to obtain a waiver on this requirement
rather than making the planned addition? It would
represent a significant savings in construction costs.
Sincerely,
William E. McNulty
WEM:PL
MCNULTY & MCNULtY
ATTO~NEY~ AT LAW
March 10, 1976
Building Department
Town of Suffolk
Southold, N.Y. 11971
Attn: Mr. Howard Terry
Dear Howard:
Re: John F. McNulty property
s/s Peconic Bay Blvd., Laurel
Enclosed are:
1. 3 copies of Application for Building Permit,
2. 3 copies of survey no. 76-94, dated March 3,
1976 of Young & Young, Riverhead, N.Y.
3. 3 copies of Appeal to Zoning Board of Appeals,
4. 1 copy of Notice to Neighbors (with affidavit
of mailing and certified mail receipts),
5. My personal check for $25 for the application
fee.
Plans for the bungalow are not enclosed. Toppy Jones
will drop them off in your office in the next day or two.
Application is being made to the Suffolk County
Department of Health Services for approval to construct a water
supply facility and a sewage disposal system and to the New York
State Department of Environmental Conservation for a moratorium
permit for alteration of an adjacent area to a tital wetland. I
will advise you promptly of the approval of these applications.
Thank you for your assistance in providing the forms and your
advice regarding their completion.
Sincerely,
William E. McNulty
WEM:PL
Suf~k County Department cf PlanninP
ii. Lee Dannis'~'n Executive Office Building
Veterans tlemoria! Highway
i!auppauge, l~ew York 11787
April 19, 1976
Town of Southold
Board of Appeals
Gentlemen:
Petitioner:
Appeal No.:
S.C.P.D. File ilo.:
William E. MeNult~
2113
SD-76-2
Pursuant to the requirements of Sections 1323 to 1332 of the Suffolk
County Charter, the above ~aptioned application which has been referred
to the Suffolk County Planning Commission is considered to be a matter for
local determination~ The decision of local determination should not be
construed as either an approval or a disapproval.
Comments: The Board of Appeals should cautiously exercise it~ di~creti0nary
power in granting such substandard lot area variances which only serve to
undermine the effectiveness of the zoning ordinance, alter the character of
the area and establish a precedent for the continuance of such a practice.
It appears that title to the ~53 ft. X *408 ft. parcel remained
with the executor of the McNultv will and the ~ntire ~3.2 acre parcel was
never officially deeded into six lots prior to existing zoning to establish
single and separate nonconformin~ status. (See Suffolk County T~ Mao~,
Division of premises into more than three lots, therefore, appears unwar-
ranted.
Very truly yours,
GGH: fp
by~
Lee E. Koppelman
Director cf Planning
TOWN CLERK 765-3783
Building Dept. }
Planning Bd. 765-2660
Board of Appeals
TOWN OF SOUTHOLD
TOWN CLERK'S OFFICE
Main Road
Southold, hi. Y. 11971
Pursuant to the General Municipal Law, Chapter 24, of the Consolidated Laws, Article 12-B,
Sections 239-1 and m, the . P-o&r~1,..DJ~..App. e~l.s ............ of the town of ..~OUtbo1~I,,..R,...Y ....
(~gency involved)
hereby refers the following proposed zoning action to the Suffolk County Planning Commission:
(check one)
............ New and recodified zoning ordinance
............ Amendment to the zoning ordinance
............ Zoning changes
............ Special permits
~ ......... Variances
Location of affected land: ~.~./.s.~...~...~..~'~.~...~..~.e.~/.~.~.~.~.~.D~.~~ N.
within 500 feet of: (check one or more)
............ Town or village boundary 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 panel on which a public building issitua~d
~X .... SHORELINE
ommenTs:
The ~oard agrees with tho reasoning of the applioant. The location of
the house see~s to be the most feasible. The applicant proposes a
one story, one family s-mmer bungalow. This property was divi~ed
~rior to zoning. It has alwayz been used as a family co~pound. There
are mostly one story bungalows for sum~er use in the neighborhood.
v~a~iOant has alrea~ received Department of Environmental Conser-
.............
A~ril 12, 1976 .................................................................................
(si~e~) Robert W. Gillispie
................... Ch~,~.mna~ ..........................................
Title
Dote received by Suffolk County Planning Commission ........................................................................
File No .................................
NEw YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Building 40
State University of New York
Stony Brook, New Y~rk 11794
March 26, 1976
McNulty & McNulty
Peconic Bay Blvd
Laurel, NY 11948
Gentlemen:
Re: Petition No. TW- 15275-0089
Your petition for a Tidal Wetlands Moratorium Permit has
been reviewed by this office. As a result, we have determined
that construction of a one-family dwelling on lot directly
east of Laurel Lane, south of Peconic Bay Blvd., Laurel,
Town of Southold, New York
ad'acent tidal w{.tl~n-~s- Septic
will have no adverse effect upon = Smm, ~ l~,e o in tonrormance with
system must he located a minimum oz mou ........ f MllW
suffol~h~e~e~%~_%uDa~ttor~t%~{o~m0202 of the Environmental
Conservation Law and 6 NYCRR, Part 660.3 (c), you are hereby
notified that no parmit will be necessary-
A copy of this datermination must be available at the
site at all times durimg construction activity.
Sincerely yours,
DANIEL J. LARKIN
Local Tidal Wetlands
permit Administrator
DJL~lm
cc: Corps of Engineers, New york District
Louis M. Concra
BOARD OF APPEALS, TOWN OF SOUTHOLD
In the Matter of the Petition of :
:
WILLIAM E. MC NULTY :
to the Board of Appeals of the Town of $outhold :
TO: JOHN C. DILLER
MILDRED C. MC NULTY
FRANK J. MC NULTY
NOTICE
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) ]~[~Q~[I~u~]~p~r'~) (the following relief: erect a one
family dwelling
2. That the property which is the subject of the Petition is located adjacent to your property and is des-
cribed as follows: property of John F. McNulty in Laurel, Town of Southold,
bounded North by Peconic Bay Blvd., East by now or formerly Estate of
C. J. McNulty, South by Peconic Bay and West by Laurel Lane.
3. Thattheproperty whichisthesubjectofsuchPetitionislocatedinthefollowingzoningdistrict:
R~id~a] D~rict A
4. ThatbysuchPetition, theundersigned willrequestthefollowingrelief: to erect a one
story building~ approx. 20' x 46' with a 10' (approx.) porch,
having a front yard of approx. 20' and a backyard approx 7'.
$~~hatthepr~visi~ns~fthe~~uth~~d~~wnZ~ningC~deap~~icab~et~there~iefs~ughtbyt~eunder.
signedare: Article III, Section 100 - 30/31 & 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: March 9 1976.
Petitioner
PostO~ceAddress
30 Monett Place
Greenlawn, N.Y.
11740
PROOF OF MAILING OF NOTICE
NAME ADDRESS
JOHN C. DILLER
MILDRED C. MC NULTY
FRANK J. MC NULTY
Laurel, N.Y. 11948
Laurel, N.Y. 11948
Laurel, N.Y. 11948
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
SS.:
William E. McNulty , residing at 30 Monett Place, Greenlawn, N.Y.
, being duly sworn, deposes and says that on the ~ff'k. day
of March ,19 7 6 , 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 N~-w York: N.Y. ; that said Notices were mailed to each of said persons by
(certified) (~gis~ mail.
Sworn to before me this ~.,~-~
day
O
, ~ota~ Pub[ic, State of Nsw York ~ STREET AND NO.
P.O., STATE AND ZIP CODE
OPTIONAL SER¥1CEE EOR ADDITIONAL
With delivery to addressee onty ............ 65~
RECEIPTp 2. Shows to whom, date and where delivered ,. 3S~
SERVICES With delivery to addressee only ............
DELIVER TO ADDRESSEE ONLY ......................................................
PS Form
A~r, 1971 3800
NO INSURANCE COVERAGE PROVIDED-- ES,. other
NOT FOR INTERNATIONAL MAIL ~(~o~sgYs o-doD-?
BOARD OF APPEALS~ TOWN OF SOUTHOLD
In the Matter of the Petition of
WILLIAM E. MC NULTY
tO the Board of Appeals of the Town of S~uthoId
TO: JOHN C. DILLER
MILDRED C. MC NULTY
FRANK J. MC NULTY
ELIZABETH P. EHLERS
DOROTHY E. THOET
NOTICE
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) ~ilitl~i~lt~l~a~~lil~) (the following relief: erect a one
family dwelling )"
'~.Thatthepropert¥ whichisthesubj~tofthePetitionisl~ateda~jace_nttoyo~ p~pe{t, ya04~des'
cribed ~follows: property of John F. McNulty in Laurel, Town o£ ~ou~no£o, ....
bounded North by Peconic Ba~ Blvd., East by now or formerly Estate of
C. J. McNulty, South by Peconic Bay and West by Laurel Lane.
3. Thattheproperty whichisthesubj~tofsuchPetitionisl~atedinthefollowingzoningdistrict:
4. ThatbysuchPetition, theundersigned willrequestthefollowingrelief: to erect a one
~t~ry buildlnq~ approx. 20' x 46' with a 10' (aomrox.) oorch,
having a front yard of approx. 20' and a backyard approx 7'
5. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under-
signed are: Article III, Section 100 - 30/31 a 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 mus~ be published at least five days prior ~o the date of such
hearing i,~ the Suffolk Times and in the Long Island Traveler-Mattituck Watchman, newspapers published in the
Tow n of Southold and designated for the publication of such notices; that you or your representative have the
right [o appear and be heard at such hearing.
Dated: March 9 197~
Petitioner
Post Office Address
q0 M~n~tt Place
Greenlawn ~ N.Y.
11740
_NAME ADDRESS ·
'ELIZABETH P. EHLERS
1862 Sabol Palm Drive
Boca Raton, Florida 33432
DOROTHY E. THOET
135 Weyford Terrace
Garden City, N.Y.
STATE OF NEW YORK )
) SS.:
COUNTY OF SUFFOLK )
William E. McNulty, residing at 30 Monett Place, Greenlawn,
N.Y., being duly sworn, deposes and says that on the 17th day of
March, 1976, deponent mailed a true copy of the Notice set forth on
the reverse side hereof, directed to each of the above-named persons
at the addresses set opposite their respective names; that the
addresses se: 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
Office at New York, N.Y.; that said Notices were mailed to each of
said persons by (certified) mail.
Sworn to before me this
/~day of March, 1976
RECEIPT FOR CERTIFIED MAIL~Oc (plus postage
SENT TO POSTMARK
STREET AND NO,
PS Fern NO INSUR~CE COVERAGE ~IDE~ gee ~her ~d
A~r. 1971 ~ NOT FOR INTERNATIONAL MAIL * G~:
THE TITLE GUARANTEE COMPANV
400 West Main Street
Riverheaa, New York 11901
STATE OF NEW' YORK'~q~
COUNTY OF SUFFOLK'~ ~
VARZANCE SEARCH
Title No.' 809648
DOMINIC J. PISCITELLI, being duly sworn, deooses and says:
That he is an Assistant Vice President and Assistant Branch
Manager of THE TITLE GUARANTEE COMPANY_ and has had a search
made, under his direction, of the records and/or the files
of the County Clerk and Registrar of the County of Suffolk
for the purpose of an application for a variance affecting
the following premises:
Town of Southold
Southerly side of Peconic Bay Boulevard
TM: District 1000 Section 145 Block 2 Lot p/o 1
That such search includes a chain of title as to the ~remises
and all of the ajdoining lots since prior to 4/1957 and
such sea-ch shows and he does certify that the premises has
been in single and separate ownership since ewior to that
date, e×ceot as may be shown by the attached chains of title.
That this affidavit is made to assist the ~oard of Aoneals
of the Town of Southold to reach any determination which
requires as a basis therefor the information set forth
herein and hnowing full well that the said ~oard will rely
upon the truth hereof.'
~/, Sworn tombefor~ me this
Commission t-xp.es ~arch 30, 1~/
THE TITLE GUARANTEE COMPANY
Ass't Vice President &
Ass,t Branch Manager
Special Service 809648
DESCRIPTIONS
PARCEL A: (SUBJECT PREMISES)
ALL that certain plot, piece or parcel of land, situate, lying
and being in the Town of Southold, County of Suffolk and State
of New York bounded and described as follows:
BEGINNING at a point on the southerly side of Peconic Bay Blvd.
262.90 feet Easterly as measured along the southerly side
of Peconic Bay Blvd. from the corner formed by the intersection
of the Southerly side of Peconic Bay Blvd. with the easterly
side of Laurel Lane;
RUNNING T~ENCE North 55 degrees 56 minutes East 52.58 feet along
the southerly side of Peconic Bay Blvd;
THENCE South 19 degrees 00 seconds East, 443.37 feet to Peconic
Bay;
THENCE South 54 degrees 12 minutes 10 seconds West, 53.40 feet
along Peconic Bay
THENCE North 18 degrees 57 minutes 10 seconds West, 445.10 feet
to the southerly Side of Peconic Bay Blvd., at the point or
place of BEGINNING
PARCEL B: (ADJACENT WEST)
Described Property
PARCEL C: (ADJACENT EAST)
Des=ribed Property
PARCEL D: (ADJACENT EAST)
Described Property
PARCEL E: (ADJACENT NORTH)
PECONIC BAY BOULEVARD
PARCEL F: (ADJACENT ~OUTH)
PECONIC BAY
CHAIN OF TITLE FOR PARCEL A: DEED
Martha A. Albin Liber 382 cp. 204
to Dated: 1/4/1893
Charles J. McNulty Rec'd: 1/9/1893
Note: Charles J. McNulty died 5/23/43 % 291P1943. Under LW&T
premises devised to Helen J. McNulty who is the last record owner.
CHIAN OF TITLE FOR PARCEL B: DEED
Martha A. Albin Liber 382 cp. 204
to Dated: 1/4/1893
Charles J. McNulty Rec'd: 1/9/1893
Note: Charles J. McNulty died 5/23/43 # 291P1943. Under LW&T
premises devised to Anity McNulty who is the last record owner
CHAIN OF TITLE FOR PARCEL C:
Edwin Arthur Ehlers, Albert Ehlers,
Dorothy Ehlers
to
Edwin Arthur Ehlers
Dorothy Ehlers Th~et
tenants in common
DEED
Jr. Liber 3707 cp. 147
Dated: 6/8/54
Rec'd: 6/11/54
Edwin Arthur Ehlers
Margaret Ann Ehlers,
to
Dorothy Ehlers Thoet
Last record owner
Liber 4665 cp.
Dated: 7/22/59
Rec'd: 7/28/59
207
CHAIN OF TITLE FOR PARCEL D:
Edwin Arthur Ehlers, Albert Ehlers
Dorothy Ehl~rs~Thoe~
to
Edwin Arthur Ehlers & Dorothy
Ehlers Thoe~ as tenants in common
DEED
Liber 3707 cp.
Dated: 6/8/54
Rec'd: 6/11/54
147
Margaret Ann Ehlers, Edwin Arthur
Ehlers, Dorothy Ehlers Thoet
to
Edwin A. Ehlers & Elizabeth P.
Ehlers, ux.
Liber 4665 cp.
Dated: 7/22/59
Rec'd: 7/28/59
203
Edwin A. & Elizabeth P. Ehlers,
to
Elizabeth P. Ehlers
Last record owner
Liber 6963 cp.
Dated: 7/9/71
Rec'd: 7/12/71
25
Nothing further found.
DATED: 3/12/80
THE TITLE GUARAIqTEE COMPANY
by DOM~'J.~'~PISCITELLI
Ass't Vice President
Ass't Branch Manager
to before me this
day of March, 1980.
Special Service No. 80T!l~
CERTIFICATION
TBE TITLE (~ COMPANY hereby certifies to the Town of
Southold and ~o the Suffol~ Countyt~partment of Health Services,
that it has sea, chad and examined records in the Suffolk
County glerk's Office for deeds of record from January 1st, 1970
to March 10th, 1976 affecti.n.g~premises as hereinafter set forth
and desolated as ScB~dule "A" and find the deeds and will
abstracts of Which are set forth on the following pages.
TEgT1TLE~AI~PA~E~OMPANYcer~ifiee that no property
contiguous to $~e subJeet premises was owned byJohnMcNulty,
individu~lly of record since the date of any previously
applicable zoning ordinances, except as otherwise herein noted.
Title Officer
S~ATE OF ~ Y~X )ss
CO~TY OF SUFFOIX
)
Dom~.nlc J. Piscitelli~ Title O.fflcer of The Title ~uarantee
Company, having its office at 400 West Main Street, Riverhead,
New York, being duly sworn, deposes and says that he is a Title
Officer of The Title ~uarmntee Com~any, and that the above
search and the returns found thereon were made under his
supervision and he signed the above aert~x'lcate on behalf of
said
Cc~mpany and acknowledged that he executed the same.
OF March, 1976
,No. 52.461~?:j, Suffolk County
Schedule "A"
ALL that certain plot, piece or parcel of land, situate, lying
and being in the Town of Southold, County of S~ffolk and S~a~e
of New York, bounded and described aa follows:
BEGINNING at the corner formed by the intersection of the
Easterly side of Laurel Lane with the Southerly side of ~econic
Bay Boulevard~
RU~NINGTHENCE along the southerly si~e of Peconic Bay Boulevard
North 55 degrees 56minutes East 52.5~ feet;
THE~E south 18 degrees 47 ~_nutes O0 seconds East ~52.17 feet
to Peconic Bay;
TH~CE along Peconic Bay South 5~ degrees 12 m~nutes 10 seconds
West 53.39 feet to the Easterly side of LaurelLane;
TKENCE along the Easterly side of Laurel Lane North 18 degrees
~ minutes 30 seconds West ~53.~5 feet to the corner the point
or place of BEG~NI~ING.
FC~ Deed
Martha Ao Albin
Brooklyn, N.Y.
Charles J. ~cNulty
Charles J. McNult¥ died on 5/23/19~3, Probate No. 291 P 19~3 a
resident of Suffolk County. Under the Will of said Charles J.
XcNulty the subject premises were specifically devised to
John F. Mc~Alty.
CERTIFY, 3/15/76
DJP: deb
'Dom~c J. piecitelli
Title Officer
FORM lqO. 1 Q
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
1;,OWN CLERK'S OFFICE
SOUTHOLD, N. Y.
Examined ......................................... 19 ........
Approved ........................................ , 19 ........ Permit No .....................................
Disapproved a/c ............................................................................................
Application No .................................
(Building Inspector)
APPLICATION FOR BUILDING PERMIT
Date ...Fd~,~'~..9 ............................. 19...2~ ....
INSTRUCTIONS
a. This application must be completely filled in by typewriter o~ in ink and submitted in triplicate to the Building
Inspector, with 3 sets of plans, accurate plot plan to scale. Fee according to schedule.
b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or
areas, and giving a detailed description of layout ofproperb/must be drawn on the diagram which is part of this application.
c. The work covered by this application may not be commenced before issuance of Building Permit.
d. Upon approval of this application, the Building Inspector will issue a Building Permit to the applicant. Such permit
shall be kept on the premises available for inspection throughout the work.
e. No building shall be occupied or used in whole or in part for any purpose whatever until a Certificate of Occupancy
shall have been granted by the Building Inspector.
APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the
Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or
Regulations, for the construction of buildings, additions or alterations, or for removal or demolition, as herein described.
The applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to
admit authorized inspectors on premises and in buildings for necessary inspections.
(Signature of applicant, or name, ijh:rcorporation)
· 30 .. t4OZ~B~ ..~,N::~,.. ~-~l!:~IZ~t~[, ..~i. ~:,.. ~1.2,7.~.0. ....
(Address of applicant)
State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder.
...... ~g~.~L,J,g~.t, ..;La ..~,eJ.~l~e...of... e.~es=t;.. ~ae ~ ..............................................................................................
Name of owner of premises ........ ~O~l,.Z'.,...14QZq~4z3..tz¥.,...L&t~.,e:Z.r..Z4~.'~.,, ......................................................................
If applicant is a corporate, signature of duly authorized officer.
(Name and title of corporate officer)
Builder's License No..~D,e~.t;..~.OX~O~ .....................
Plumber's License No...Matt£tu~k..DZmlb;Lag..& Heating Corp.
Electrician's License No. ..W..*.....B...-...-~...ul...a~....d.#.....J.~.r...
Other Trade's License bdo ...............................................
1. Location of land on which proposed work will be done. AAap No.: ........................................Lot bdo .........................
Street and Number ..... ~...C,,Q3L"D, eZ::..~tM:e,1,..TaalIe,~...E, eCtOI~.t~,..~II.¥..R[~o.~...~ ...........................
Municipality
2. State existing use and occupancy of premises and intended use and occupancy of proposed construction:
o. Exisiting use and occupancy ........................ l,~&C:ant;..lanCl. ..............................................................................
b. Intended use and occupancy . ~....~g.~..e....~...a~...~...]:.~'....~....~...]...~.:lr..~..g. .....................................
3. Nature of work (check which ap~)~ble): New Building.. ................. AddiO ....... ~X ......... Alteration ..... ,X. .......
Repair .................. Removal .................. Demolition .................... Other Work ..~.~..~..~If:~e~..he.l.o~. .............
(Description)
4. Estimated Cost ............... ~.7.5g.(I ................................. Fee ........$.'i~!51' .....................................................................
(to be paid on filing this application) ......
5. If dwelling, number of dwelling units ......O~....e. ................. Number of dwelling units on each floor ............................
If garage, number of cars ................ . ..............................
6. If business, commercial or mixed occupancy, specify nature and extent of each type of use ............................
7. Dimensions of existing structures, if any: Front ............................ Rear ................................Depth ....................
Height Number of Stories
Dimensions of same structure with alterations or additions: Front .................................... Rear ............................
Depth ................................Height ............................ Number of Stories ................................
8. Dimensions of entire new construction: Front ...4..6..~.....+.....1..0,..~.L3~...r...c..h.. Rear ......S....~...e. .............. Depth2...0..-..2...3..t..5..*' ......
Height .l:.l...-..l..2...~. ...... Number of Stories One
9. Size of lot: Front 453 452
........................................................ Rear .......................................... Depth ...... .~.,2. ................
10. Date of Purcha--Obtaiz~ed by will in1943.,
~- ........................................................ ~ame of Former Owner .Charles...~.,...~gEeL~g ............
11. Zone or use district in which premises are situated A Residential A
12. Does proposed construction violate any zoning law, ordinance or regulation: .......... ..~.~.~. ......................................
13. Will lot be regraded . ...... ..~..O. ................ Will excess fill be removed from premises: ( ) Yes ~ ) No
14. Nome of Owner of premises .~.O....~......~.R..~1~1,~;~. .............. Address ....~le.l~ ............ Phone No..~,~.~..4.6.~.8..
Nome of Architect .............................................................. Address ................................Phone No .......................
Ernest Jones
Name of Contractor ............................................................ Address ................................Phone No....2..9_8...~.8...6.6..3..
PLOT DIAGRAM
Locate clearly and distinctly all buildings, whether existing or proposed, and indicate all set-back dimensions from
property lines. Give street and block number or description according to deed, and show street names and indicate
whether interior or corner lot.
See attache~ survey by Yo~g & Young of
subject premises, dated March 3, 1976.
Note i - It is proposed to amve t~o a~a11 buildings (18 x 20 and
24 x 20) onto the premises, connect them with a four foot addition
to ~ply with min~m~um square footage requirements and erect a
deck on tho bay fron7 side of the dwelling.
STATE OF NEW YOR~, ~,4,~, I ¢ c
COUNTY ................ 'tt.t .~..t .~.... )' ~'~
W~l~ E. ~N~ty
................................................................................................. being duly sworn, deposes and says that he is the applicam
(Name of individual signing contrace
above named.
He is the ...... ~e~.~.~. ......................................................................................................................
' (Co~;~cto~"~e~,"~omorote officer, etc.)
of said owner or owners, and is duly authorized to perform or have performed the said work and to ~ke end file
this application; that oll statements contained in this application are true to the best of his knowledge and belief; end
thor the work will be performed in the manner set fo~h in the application filed therewith.
Sworn to before me this
........ ~1~ ......... day of ..... ~l~r.c.h ........................... , 19...7.6.
Notary .... , ...... ~. ............. County
/['lotapj P,~bt. £'.._-'"~ c; ' ,
"" quaH:ied in £. -':_ .;. ~,~
(Signature of apl~'i'~"r~')'-A/r'== ....................
,I
0.0
5..8
$.~
14. !
TEST' HOLE
S~'DY LO~M
SAND
\
x,
°
~RVEY ~AP NOT BEAR, NG THE ~C SURVEY~S~N~Eg SE~LOREMBOSS[E WATER SUPPLY-PRIVATE WELLS
'S~L SHAL~ ~Ot BE CONS OERED TO BE A VAC O TRUE COP~ - ~u~,~'~[s NEAREST PUBLIC WATER- 5 MILES
JOHN F. McNULTY I
APPLICAN
ADDRES~ -- ,
SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES
FOR APPROVAL OF CONSTRUCTION ONLY
DATE_~ HS R~. NO.
APPROVED -
LAUREL
TOWN OF
SOUTHOLD
SUFFOLK COUNTY, N Y
ALDEN W. YOUNG '~
N Y S LIC NC 4,5893
YOUNG & fOUNG LAND SURVEYORS
400 OSTRANDER AVENUE
RIVERHEAD, NEW YORK
DA T E [ SCALE T
MAR. 3, 1976 t 50 j'NO
"= ' 76-94'