Loading...
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'