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