Loading...
HomeMy WebLinkAbout2050 TOWN OF SOUTHOLD, I~EW YOKK ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 2050 Dated May 20, 1975 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To William J. Faulkner Box 355 Fishers Island, N. Y. DATE.J. une...12, 1975 Appellant at a meeting of the Zoning Board of Appeals on June 12, 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 ( ) 1975 the appeal 1. SPECIAL EXCEPTION. By resolution of the Board it was determined that a special exception ( ) be granted ( ) be denied pursuant to Article .................... Sect/on .................... Subsection .................... paragraph .................... Of the Zoning Ordinance and the decision of the Building Inspector ( ) be reversed ( ) be confin~ed b~aues 8:45 P.M. (E.D.S.T.) upon application of William J. Faulkner, Box 355, Fishers Island, New York for a variance in accordance with the Zoning Ordinance, Article iii, SeCtion 100-30 and Bulk Schedule for permission to divide property with insufficient width and area. Location of property: North side Winthrop Drive, Fishers Island, New York, bounded on the north by J. Evans; east bY R. Wadlington; south by Winthrop Drive; west by Mr. Whitener. Fee paid $ 15. 2. VARIANCE. By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce hardship because practical difficulties or SEE REVERSE (b) The hardship created (is) (is not) umque 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 varia~e (~es) (d~s n~) ~se~e theap~it ~ the Ordinance a~ (would) c~nge the ~ara~er ~thedistrictbecause SEE REVERSE (would not) and therefore, it was further determined that the requested variance ( ) be granted ( ) be ~ented and that the previous decisions of the Building Inspector ( ) be confirmed ( ) be reversed. FORM ZB4 After investigation and inspection the Board finds that applicant requests permission to divide property with in- sufficient width and area on the north side of Winthrop Drive, Fishers Island, New York. The findings of the Board are that public water and sewage are available; that the two properties in question, Tract No. 3 and Tract No. 4, are surrounded by lots of the same size or smaller size. The Board feels that it would be an unusual hardship to deny this application, and agrees 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, William J. Faulkner, Box 355, Fishers Island, N. Y. be GRANTED permission to divide property, as applied for. Location of property: north side Winthrop Drive, Fishers Island, N. Y. Vote of the Board: Grigonis, Doyen. Ayes:- Messrs: Gillispie, Bergen, RECEIVED AND FILED BY LEGAL NOTICE Notice of Hearing Pursuant to Section 267 of the Town Law and the provisions of the Amended Building Zone Ordinance of the Town of Southold, New York, a public hearing will be held by the Zoning Board of Appeals of the Town of Southold, at the Town Office, Main Road, Southold, New York, on June 12, 1975 on the following appeal:. ~:45 P.M. (E.D.S.T.) upon application of~William J. Faulkner Box 355, Fishers Island, New York for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to divide property with insufficient width and area. Location of property: North side Winthrop Drive, Fishers Island, New York, bounded on the north by J. Evans east by R. Wadlington; south by Winthrop Drive; west by M. Whiten~ Any person desiring to be heard on the above appeal should appear at the time and place above specified. DATED: MAY 29, 1975 PLEASE PUBLISH ONCE, JUNE 5, BY ORDER OF THE SOUTHOLD TOW~N BOARD OF A~PEALS 1975 AND FORWARD ONE (1) AFFIDAVIT OF PUBLICATION TO THE SOUTHOLD TOW~N BOARD OF APPEALS, MAIN ROAD, SOUTHOLD, NEW YORK. Copies mailed to the following on May 29, 1975: NEW LONDON DAY William J. Faulkner LOCAL LEGALS Notice of Heerings Pursuant to Section 267 of the Town Law and the provisions of the Amended Building Zone Ordinance of the Town o! Southold, New York, public hearings will be held by the Zoning Board of Appeals of the Town of Southold, at the Town Office, Main Road, Southuld, NeW York, on Jane 12, 1975 on the following appeals: 8:00 P.M. (E.D.S.T.) upon application of Luka Picinic, 33-48 29th Street, Long Island City, N.Y. for a variance in ac- cordanee with' the Zoning Or- dinanee, Article IH, Section 100- 30 and Bulk Schedule for per- mission to retain foundation with insufficient side yard. Location of property: Beachwood Lane, Southold, N.Y., Map of South- wood, Lot No. 17. 8:15 P.M. (E.D.S.T.) upon application of Lofferts P. Edsen, Esq. a-c Gerald H. and Jo Ann Osmoad, Bayview' Avenue and Cedar Beach Road, Southold, New York for a variance in ac- cordance with the Zoning 'Or- dinance, Article III, Section 100- 32 for permission to construct swimming pool in front yard area. Location of property: Bayview Road & Cedar Beach Road, Southold, Map of Cedar Beach Park--No. 90, LOt Nos. 1, 2, 157. 8:25 P.M. (E.D.S.T.) upon application of Richard H. Wheeler, Pine Neck Road, Southold, New York for a variance in accordance with Town Law, Section 280A, for approval of access from public road. Location of property: Right of way off south end Tuthill Road, Southuld, New York, bounded on the north by Yennecott Park Sub.; east by J. Krukowski; south by F. Moffat Est.; west by F. Moffat Estate. 8:35 P.M. (E.D.S.T.) upon application of Warren Waldvogel, Box 250, Mattituck, New York for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 C (6) F for off- premises "For Sale" sign. Location of property: South side Middle Road (CR 27), Cutchogue, bounded on the north by Middle Road; east by Bridge Lane. ~ 8:45 P.M. (E.D.S.T.) upon application of William J. Faulkner, Box 355, Fishers Island, New York for a variance ~n accordance with the ~ Ordinance, Article III, Section 100-30 and Bulk Schedule for permissian to divide property with insufficient width and area. Location of property: North side Winthrop Drive, Fishers Island, New York, bounded on the north by J. Evans; east by R. Wadiington; south by Winthrop Drive; west by M. Whitener. 9:00 P.M. (E.D.S.T.) upon application of Mary M. Wheeler, Executrix, Estate of Florence Moffat, Boissean Avenue, Southuld, New York for a special exception in accordance with the Zoning Ordinance, Article III, Section 100-30, Subsection B-1 for permission to reinstate two family use of promises. Location of pmparty: F. Moffat Estate, Boisseau Avenue, Southold, boanded on the north by M. Krukowski; east by W. Moffat, Jr.; south by C. Saltus; west by Boisseau Avenue. 9:10 P.M. (E.D.S.T.) upon application of Stephen Rutkowski, Seaweed Drive, Southold, New York for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to construct ad- dition which will reduce front yard setback. Location of property: Scawood Drive, Southold, New York, Map of Scawsod Acres, Block I, Lot No. 32. 9:20 P.M. (E.D.S.T.) upon application of Greenport Yacht Club, Inc., foot of Fifth Street, Greenport, New York for a special exception in accordance with the Zoning Ordinance, Article III, Section 100-30 B-6 for permission to maintain floating barge for private membership club. Location of properly: Sixth ~reet, Groenport, New York, boanded on the north by W. Brawn & A. Scott & Village Line; on the east by Village Line; on the south by Peconic Bay; west by Peconic Bay. 9:30 P.M. (E.D.S.T.) upon appllcatioa of Hugh C. Newman, Minnehaha Blvd., Southold, New York for a variance in ac- cordance with the Zoning Or- dinance, Article III, Section 100- 32 for permission in ceestruct accessory bulldin_g_ in front yard area. Location of property: Mianehaha Boulevard, Southold, Map of Laughing Waters, Map NO. 917. Any person desiring to be heard on the above appeals should appear at the time and place above specified. DATED: May 29, 1975 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 1T-J5 rL .C,..1)o~-~, ........ being duly Sworn, is Printer and Publisher of the SUFFOLK ;, a newspaper published ~rt Greenport, in s~d . the noti~, of which ~e ~e~ is ~ print~ published in the s~d Suf~lk W~k~ Times ek, for C~e (]-) weeks nmeucin~ on ~e . .~.~ .................. .'.. ....... 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 South- · old, New York, public hearings will be held by the Zoning Board of Appeals of the Town of Southold, at the Town Office, Main Road, Southold, New York, on June 12, 1975 on the follow- ing appeals: 8:00 P.M. (E.D.S.T.) upon application of Luka Picinic, 33-48 29th Street, Long Island City, N. Y. for a variance in accordance with the Zoning Ordinance, Ar- ticle Ill, Section 100-30 and Bulk Schedule for permission to retain foundation with insufficient side yard. Location of property: Beachwood Lane, Southold, N. Y., Map of Southwood, Lot No. 17. 8:15 P.M. (E.D.S.T.) upon application of Lefferts P. Edson, Esq. a/c Gerald H. and Jo Ann Osmond, Bayvlew Avenue and Cedar Beach Road, Southold, New York for a variance in accordance with the Zoning Or- dinance, Article Ill, Section 100- 32 for permission to construct swimming pool in front yard area. Location of property: Bay- view Road & Cedar Beach Road, Southold, Map of Cedar Beach Park -- No. 90, Lot Nos. 1, 2, 157. 8:25 P.M. (E.D.S.T.) upon application of Richard H. Wheel- er, Pine Neck Road, Southold, New York for a variance in accordance with Town Law, Sec- tion 280A, for approval of access from public road. Location of property: Right of way off south end Tuthill Road, Southold, New York, bounded on the north by Yennecott Park Sub.; east by J. Krukowski; south by F. Moffat Est.; west by F. Moffat Estate. 8:35 P.M. (E.D.S.T.) upon application of Warren Waldvo- gel, Box 250, Mattituck, New York for a variance in accord- ance with the Zoning Ordinance, Article III, Section 100-30 C (6) F for off-premises "For Sale" sign. Location of property: South side Middle Road (CR 27), Cutchogue, bounded on the north by Middle Road; east by Bridge Lane. 8:45 P.M. (E.D~.S.T.) ~ application of William J. Faulk- ner, Box 355, Fishers Island, New York for a variance in accordance with the Zoning Or- dinance, Article II1, Section 100- 30 and Bulk Schedule for per- mission to divide property with insufficient width and area. Lo- cation of property: North side Winthrop Drive, Fishers Island, New York, bounded on the north by J. Evans: east by R. Wad- lington; south by Winthrop Drive; west by M. Whitener. 9:00 P.M. (E.D.S.T.) upon application of Mary M. Wheeler Executrix, Estate of Florence Moffat, Boisseau Avenue, South- old, New York, for a special exception in accordance with the Zoning Ordinance, Article III, Section 100-30, Subsection B-1 for permission to reinstate two family use of premises. Location of property: F. Moffat Estate, Boisseau Avenue, Southold, bounded on the north by M. Krukowski: east by W. Moffat, Jr.; south by C. Saltus; west by Boisseau Avenue. 9:10 P.M. (E.D.S.T.) upon application of Stephen Rutkow- ski, Seawood Drive, Southold, New York for a variance in accordance with the Zoning Or- dinance, Article Ill, Section 100- 30 and Bulk Schedule for per- mission to construct addition which will reduce front yard setback. Location of property: COUNTY OF SUFFOLK t ss: STATE OF NEW YORK j Sherley KarT, being duly sworn, says that she is ar~ Editor, of THE LONG ISLAND TRAVELER - MATTITUCK WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the annexed is a printed copy, has been published in said Long Island Zraveler-Mattituck Watchman once eact~ week for ......... ./.. ................................................... weeks successively, commencing on the ...~..~...~. .............................. day of ~..~¥~ ........................... 19.../.~.. Sworn to before me this ..... /. ................. day of ..................... ........................ (. .......... ~ :, %~.. ......... Notary Public ................................................... , N. Y., ........................... 19 ...... TOWN OF $OUTHOLD, COUNTY OF SUFFOLK, N. Y., Dr. Fed. I. D. No .............................. ~0317560 or Soc. Security No.U.?. ................... 6/5/75 Zoninq Board of ADDeals 6/12 , 13 The undersigned (Claimant) (Acting on behalf of above named Claimant) does hereby certify that the foregoing (Cross out one) claim is true and correct and that no part thereo~ has been paid, e~ept as therein stated, and that the balance therein stated is actually due and owing. Signature TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. NOTICE OF DISAPPROVAL PLEASE TAKE NOTICE that your app cat on dated ........... ~f~,-~ ~ 19,~5~ for permit to ~~.....¢~at the premise~'located~ ...... i,~.i.i.~~iillI .... .~..~....~.~.~r.....~..~....~).~.:.....~.Stree~t F,~f~, (~¢-~c,~y ~o~ ~,.4.~....~.~ ..... ~oc~ ..... ~ ................................. ~ot.~ ......................................... ,s .... ~. ...... .~ . . g g ....................................................... '.... ~r~,z..._d ............... d sapproved on the fo n rounds ~---~'~ "~ ~ ..... ..... Building Inspector C) O TOWN OF SOUTHOLD, NEW YORK APPEAL FROM DECISION OF BUILDING INSPECTOR APPEAL NO. ~ O ~'O DATE ...~.~.. -~ ~...O...':. 2 ..,).~'... TO THE ZONING BOARD OF APPEALS, TOWN OF SOUTHOLD, N. Y. (We) ....... of ..... ................................ Name of Appella,nt Street and Number .... ~('~"(~"~'J~"~ .....~ ~..~.~ .................................... ~.'..~; ............ HEREBY APPEL TO Municipality State THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON APPLICATION FOR PERMIT NO ..................................... DATED ....r:.~:.~.,...~....~.....J...~.'.?..~ ..... U WHEREBY THE BUILDING INSPECTOR DENIED TO ( ) ( ) (X) Name of Applicant for permit of Street and Number Municipality State PERMIT TO USE PERMIT FOR OCCUPANCY 1. LOCATION OF THE PROPERTY ../~./~.:...~..,,I, .]tg..'~. Street Use District on Zoning Map ..F.. i ........................ 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 Ordi,nance.) 3. TYPE OF APPEAL Appeal is mode herewith for ( /~, A VARIANCE to the Zoning Ordinance or Zoning Map ( ) A VARIANCE due to lack of access (State of New York Town Law Chap. 62 Cons. Laws Art. 16 Sec. 280A Subsection 3 4. PREVIOUS APPEAL A previous appeal (~.~ (has not) been mode with 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 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 Form ZB1 (Continue on other side) O O REASON FOR APPEAL Continued 1. STRICT APPLICATION OF THE ORDINANCE would produce practical difficulties or unneces- sary HARDSHIP because 2. The hardship created is UNIQUE and is not shared by all properties alike in the immediate vicinity of this property and in this use district because CHARACTER OF THE DISTRICT because The Variance would observe the spirit of the Ordinance and WOULD NOT CHANGE THE STATE OF NEW YORK ) COUNTY OF~ ~1 ~ Sworn to this ..................... i.,~.. .................. Nora ty~'~lic EILEEN G. WAC[ Notary Public, Sial. of New Yore No. 52-9509185 Qualified in Suffolk County~ Zerm Expires March 30, 19 "'~ "~ '~' '(/x/ Signat~lre " COUNTY 0 009 ,4,/~'70 ,,) 7 ~" ~/P,$ 7° ,P,8",~, Sc % .,PA c~ 7-O L