HomeMy WebLinkAbout1615
NOTICE OF HEARINGS
Pursuant to Section '}J',7 of the
Town l..aw and the provisions, of
the Amended Building Zone
Ordinance of the Town of
Southold, SUffolk County, 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 July '.!I, 1972, on the
following appeals:
8:00 P.M. (E.D.S.T.l, upon
application1of Raymond H.
Deidrick, 346 Murray Hill Drive,
Lancaster; Pennsylvania, for a
variance in accordance with the
Zoning Ordinance, Article Ill,
Section 301, for permission to
divide property with insufficient
side yard on existing cottage.
Location of property: North of
State Highway, Orient, New
York, bounded north by Long
Island Sound; east by Phyllis
Hale; south by Gorwitz. and
others; and west by Mearns.
8:20 P.M. (E.D.S.T.l, upon
application of Emma
Enterprises, Inc., Main Road,
Mattituck, New York, for a
special exception in accordance
with the Zoning Ordinance,
Article III, Section 300,
Subsection C4l-f, for permission
to locate off premises subdivision
identification sign on property of
Leonard Emma. Location of
property - South side of Peconic
Bay Boulevard, Laurel, New
Yark, bo\Dlded north by Peconic
Bay Boulevard; east by J.
Corydon; south by Peconic Bay j
and west by Powell.
8:30 P.M. (E.D.S.T.l, upon
application of M.S.T.
Construction Corp., 260 Jericho
Turnpike, Mineola, New York,
for a special exception in
accordance with the Zoning
Ordinance, Article III, Section
300, Subsection 6.(, for
permission to erect an oversized
real estate sign. Location of
property: north side of County
Road '.!I, Mattituck, New York,
and west side of Conklin Road,
Mattituck, New York; Lot No.7
and part of No.6, Map of Garden
Heights, Mattituck, New York.
8:40 P.M. (E.D.s..T.l, upon
application of Caberon
Properties, Inc., Cedars Golf
Club, Case's Lane Extension,
Cutchogue, New York, for a
special exception in accordance
with the Zoning Ordinance,
Article III, Section 300,
Subsection C.6-f, for permission
to locate off premises directional
sign on property of John Elak:
Location of property - south side
of Main Road, _ Cutchogue, New
York, .bounded north by Main
Road; east by'Dickerson; south
by Elak; and west by School
District NO.9 boundary line.
8:50 P.M. (E.D.S.T.l, upon
application of Samuel Markel,
Leeton Drive, Southold, New
York. for a variance in
accordance with the Zoning
Ordinance, Article III, Section
301. for permission to divide
property with insufficient
frontage and area. Location of
property - north side of North
Bayview Road; Southold, New
York. bounded north by D. Kart
and ,,'hers: east by E. Avaletto
and others; south by North
Bayview Road; and west by
Markov and Hart.
9:00 P.M. (E.D.S.T.l, upon
application of Lillian Vail, Main
Road, East Marion, for a special
exception.in accordance with the
Zt;ming Ordinance, Article III,
Section 300, Subsection B-14, for
permission to hold a yard sale on
August 26, 1972; rain date
September 2, 1972. Location of
property South side Main Road
East Marion, New York, bounded
north by Main Road; east byE.
Hawkins; south by Private Road;
and west by Tedeschi.
9:05 P.M. (E.D.S.T.), upon
aoolication of Isabele
Biddulph, Inlet Lane,
Greenport, New York, for a
special exception in accordance
with the Zoning Ordinance,
Article III, Section 300,
Subsection B-14, for permission
to hold a yard sale on July 29,
1972; rain date August 5, 1972.
Location of property - west side of
Inlet Lane, Greenport, New
York, bounded north by
Kinscherf; east by Inlet Lane;
south by .K. Rogers; and west by
Thompson and others,
9:10 P.M. (E.D.S.T.l, upon
application of. Church of the
Redeemer, Sound Avenue and
Westphalia Road, Mattituck,
New York, for a special exception
in accordance with the Zoning
Ordinance, Article III, Section
300, Subsection B-14, for
permission to hold a yard sale on
September 2, 1972. Location of
property - corner of Sound
Avenue and Westphalia Road,
Mattituck, New York.
9:15 P.M. (E.D.S.T.l, upon
application of Laughing Waters
Property OWners Association,
Laughing Waters, Southold, New
York, for a special exception in
accordance with the Zoning
Ordinance, Article III, Section
300, SubSection B.14, for
permission to hold a yard sale on
August 19, 1972; rain date August
20, 1972. Location of property -
north side of, Minnehaha
Boulevard, Southold, New York,
bounded north by Corey Creek;
east by Haggerty; south by
Minnehaha Boulevard; and west
by Minnehaha Boulevard.
9:20 P.M. (E.D.S.TJ, upon
application of Donald S. Stacey,
Gagen's Landing Road, Southold,
New York, for a special exception
in .accordance with the Zoning
Ordinance, Article III, Section
300, Subsection B-14, for
permission to hold a yard sale on
July 28, 1972; rain date July 29,
1972. Location of property - east
side of Gagen's Landing Road,
Southold, New York, bounded
north by Dickerson; east by
Southwood Subdivision; south by
Clearview Avenue; and west by
Gagen's Landing Road.
9:25 P.M, (E.D.S.T.l, upon
application of George Bird, 490
Luptons Point Road, Mattituck,
New York, for a special
exception in accordance with the
Zoning Ordinance, Article III,
Section 300, Subsection B-14, for
permission to conduct an auction
sale on July 22, 1972; rain date
July 29, 1972. Location of
property - corner of Route 25 and
Maple Avenue, Mattituck, New
York - premises of Meyer -
bounded north by Pollock; east
by Browne; south by Main Road
and West by Maple Avenue.
9:30 P.M. (E.D.S.TJ, upon
application of Elizabeth B.
Villano, 1950 'Deep Hole Drive,
Mattituck, New York, for a
special excepticn in accordance
with the Zoning Ordinance,
Article III, Secti-on 300,
Subsection B-14, for permission
to hold a yard sale on July 28 and
29, 1972; rain dates August 4 and
5, 1972. Location of property -
south side of Deep Hole Drive,
Mattituck, bounded north by
Deep Hole Drive; east by C.
Perner; south by Deep Hole
Creek; and west by Kennelly.
9:35 P.M. CE.D.S.TJ, upon
application of Ruth K. Wingate,
Peconic Bay Boulevard,
Mattituck, New York, for a
special exception in accordance
with the Zoning Ordinance,
Article III, Section 300,
Subsection B-14, for permission
to hold a yard sale on August 5.
1912; rain date August 12, 1912.
Location of property-east side of
Peconic Hay Boulevard,
Mattituck, New York, bounded
north by W. Olser: east by
Peconic Bay; south by D. Forley;
and west by Peconic Bay
Boulevard.
9:40 P.M. (E.D.S.TJ, upon
application of Anne Sparacio,
Bayview Road, Southold, New
York, for a special exception in
accordance with the Zoning
Ordinance, Article III, Section
300, Subsection B-14, for
permission to hold a yard sale on
August 12, 1972. Location of
property - north side of Bayview
Road, Southold, New York,
bounded north by Hamilton; east
by Ohlman; south by Bayview
Road;. and west by Smith Drive
South.
9:45 P.M. (E.D.S.T.l, upon
application of Spinning Wheel
Galleries, 1351 West Main Street,
Riverhead, New .York, for a
special exception in accordance
with the Zoning Ordinance,
Article III, Section 300,
Subsection R.14, for permission
to hold an auction sale on
premises of Blaschack, Southold,
New York on July 29 and 30, 1972.
Location of property - south side
of Traveler Street Extension,
Southold, New York, bounded
north by Traveler Street
Extension; east by Saer; south
by Main Road; and west by
Burnes and others.
9:50 P.M. (E.D.S.T.l, upon
application of Ruth H. Glasser,
Jackson Street, New Suffolk, for
a" special exception in accordance
with the Zoning Ordinance,
Article III, Section 300,
Subsection . B-14, for permission
to hold a yard sale on July 29,
1972;,rain'date September 2, 1972.
Location of property - south side
of Jackson Street, New Suffolk,
New York, bounded north by
Jackson Street; east by Third
Street; south by Peconic Bay;
and west by Fourth Street.
9:55 P.M. (E.D.S.TJ, upon
application of Spinning Wheel
Galleries, 1351 West Main Street,
Riverhead, New -York, for a
special exception in accordance
with the Zoning Ordinance,
Article III, Section 300,
Subsection B-14, for permission
to hold an' auction sale on
premises of Elsa Morris on
August 12 and 13, 1972; rain dates
August 19 and 20, 1972. Location
of property west side of South
Avenue, Mattituck, New York,
bounded north by T. Smith: east
by T. Smith; south by Sound
Avenue; west by Sound Avenue.
Any person desiring to be heard
on. the above applications should
appear at the time and place
specified.
Dated: July 14, 1972
BY ORDER OF THE
SOUTHOLD TOWN BOARD
OF APPEALS
. being duly Sworn.
er of the SUFFOLK
It Greenport. in said
:umexed is a printed
(folk Weekly Times
............ weeks
mtisttl... .........
~...... --...c _'_..
...................
~~?::..~~
ISEND
yon
ty
19]1
!!!
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, Suffolk County, New York.
public hearings will be held by
the Zoning Board of Appeals of
the Town of Soutllold, at the
Town Office, Main Road. South-
old. New York. on July 27, 1972.
on the follOWing appeals:
8:00 P. M. (EDST) , upon ap-
plication of Raymond H. Deid-
rick. 346 Murray Hlll Drive, Lan-
caster, Pennsylvania, for a vari-
ance in accordance with the
Zoning Ordinance, Article III.
Section 301, for permission to
divide property with insufficient
side yard on existing cottage.
Location of property: North of
State Highway. Orient. New
York, bounded north by Long
Island Sound: east by PhyIas
Hale; south by Gorwttz and
others; and west by Meam5.
8:20 P. M. iEDST), upon ap-
plication of Emma Enterprises,
Inc., Main Road, Mattituck. New
York, for a special exception in
accordance with the Zoning Or.
dinance, Article III, Section 300,
Subsection C-6.f, for permission
to locate off premises subdivision
identification sign on property of
Leonard Emma. Location of
property-South 8ide of Peconic
Bay Boulevard, Laurel, New
York, bounded north by Peconic
Bay Boulevard; east by J. Cory.
aon; south by Peconic Bay; and
west by Powell.
8:30 P. M. 'EDSTJ. upon ap-
plication of M. S. T. Construc-
tion Corp., 260, Jericho Turnpike,
Mineola, New York, for a special
exception in accordance with the
Zoning Ordinance, Article HI,
Section 300, SUbsection 6.f, for
permission to erect an oversized
real estate sign. Location of prop-
erty: nOl.th side of County Road
27, Mattituck, New York. and
west side of Conklin Road, Mat-
tJtuck, New York; Lot No.7 and
part of No.6. Map of Garden
H~i&J::U;1=i~ M,l:lttituck.. New York.
f
l
9:05 P. M. (EDST) , upon ap-
plication of Isabelle Biddulph,
Inlet Lan--- "1reenport, New York,
for a sl ~l exception ~ ac-
cordaace '<<fith the Zoning. 01'-
dinance,_ Article III, Bection 300,
Subsection B-14, for permission
to' l;1tild a yard sale on JUly 29,
1972;' rain date August 5, 1972.
~ Location of property-west side
of Inlet Lane, Greenport, New
York. I>>unded north by Kin-
scherf; east by Inlet Lane; south
by K. Rogers; and west by
Thompson and others.
9:10 P. M. (EDST)-, upon ap-
plication of' Church of the Re-
deemer, Sound Avenue and
Westphalia Road, Mattituck, New
York, for a special exception in
accordance with the Zoning Or-
dinance. Article III, Section 300,
Su~ection 'B-14, for permission
to hold a yard sale on Septembe:c
2, 1972. Location of property-
corner of Sound A venue and,
West.phalia Road, M&ttituck, New
York.
9:15 P. M. IEDST), upon ap-
plication of Laughing Waters
Property Owners Association,
Laughing Waters, Southold, New
York, for a special exception in
accordance with the Zoning Or-
diance, Article III, Section 300.
Subsection B-14, for permission
to hold a yard sale on August 19,
1972; rain date August 20, 1972.
Location of property-north side
of Minnehaha Boulevard, South-
old, New York, bounded north by
Corey Creek; east by Haggerty;
south by Minnehaha Boulevard;
and west by Minnehaha Boule-
vard.
9:20 P. M. (EDST), upon ap-
plication of Donald S. Stacey,
Gagen's Landing Road, SouthoJd.
New York, for a special exception
in accordance with the Zoning
Ordinance, ArtiCle III, Section
300, Subsection B-14, for per-
mission to bold a yard sale on
July 28, 1972; rain date JUly 29.
1972. Location of property ,--east
side of Gagen's Landing H.ood,
Southold, New York, bounded
nOrth by Dickerson; east by
Southwood. Subdivision; south by
Clearvi~w Avenue; and west by
Gagen's Landing Road.
9:25 P. M. (EDSTJ, upon ap-
plication of George Bird, 490
Lupton Point Road. Mattituck.
New York, for a special ex~eption
in accordance with the Zoning
Ordinance, Article III, Section
300, SUbsection B-14. for per-
mission to conduct an auction
sale on JUly 22, 1972; rain date
JUly 29, 1972. Location of prop-
erty-corner of Route 25 and
Maple Avenue. Mattituck, New
York - premises of Meyer -
bounded north by Pollock; east
by Browne; south by Main Road
and West by Maple A venue.
9:30 P. M. IEDSTJ. upon ap-
plication of Elizabeth B. Villano.
1950 Deep Hole Drive, Mattituck.
New York, for a special exception
in accordance with the Zoning
Ordinance, . Article III, Section
300, Subsection B-14, for permis-
sion to hold a Yard sale on July
28 and 29, 1972; rain dates Au-
gust 4 and 5, 1972. Location of
property - south side ,of Deep
Hole Drive, Mattituck, bC'unded
north by Deep Hole Drive; east
by C. Perner; south by Deep
Hole Creek; and west by Ken~
nelly.
9:35 P. M. (EDST), upon ap-
plication of Ruth K. Wingate.
Peconic Bay Boulevard, Matti-
tuck. New York, for a special
exception in accord.ance with the
Zoning Ordinance, Article III,
Section 300, Subsection B-14, for
permission to hold a yard sale on
August 5, 1972; rain date August
12, 1972. Location of property -
east side of Peconic Bay Boule-
special exception in accordance
with the Zoning Ordinance Ar-
ticle III, Section .. Subse'ction
B.14. for permis&.. ~ to ,hold an
auction sale on premises of Elsa
Morris on August 12 and 13, 1972;
rain dates August 19 and 20, 1972.
Location of property west side
of Sound Avenue, Mattituck, New
York, bounded north by T.
Smith; south by Sound Avenue;
west by Sound Avenue.
Any p€:rson desiring to be: heard
on the above applications should
appear at the time and place
specified.
Dated: July 14, 1972
BY ORDER OF THE
SOUTHOLD TOWN
BOARD OF APPEALS
IT-20
.g duly sworn, s'
LONG
ISLAt
.AN, a public ne'
< County; and tf
inted copy, has b,
or.Mattituck Wat.
:.......(J./.... we'
essively, commencing on the ...............~tO'...........
(f~ 't
u........1
of .......... ..,. '~. .
.............................~............~...........
once eUL.r1 Wee"'- ....... "'--..-
Sworn to before me this ......dl......... da}
.....(JM-<!!j.......' 1~7j.
.........~P~
:,
;(
{
,(,:;U'.
JIl,
<"r".
~
8:40 P.-.-M. (}!;lJl:j.l), U}.IU
plication of Caberon Properties.
Inc.. Cedars Golf Club, Case's
Lane Extension, 'Cutchogue. New
York. for a special exception in
accordance with the Zoning Or-
dinance. Article III, Section 300.
subsection C-6-f, for permission
to locate off premises directional
sign on property of John Elak;
Location of property-south side
of Main Road. Cutchogue, New
York bounded north by Main
Road'; ~ast by Dickerson; south
by Elak; and west by School Dis-
trict NO.9 boundary line.
8:50 P. M. (EDST). upon ap-
plication of Samuel Market, Lee-
ton Drive. Southold. New York,
tara V8l'iance in accordance
with the Zoning Ordinance, Ar-
ticle III, Section 301. for per-
mission to divide property with
insufficient frontage and area..
Location of property-north side
of North Bayview Road, South-
old. New York, bounded north
by D. Kart and others: p-ast by
E. Avaletto and others; south by
North Bayview Road; and west
by Markov and Hart,
9:00 P. M. CEDST), upon ap-
plication of Lillian Vail. Main
Road, East Marion. for a 'Special
exception in accordance with the
Zoning Ordinance, Article III.
section 300. Subsection B-14. for
permission to hold a yard sale
on August 26. 1972; rain date
september 2, 1972. Location of
property-South side Main Road,
East Marion. New York. bounded
north by Main Road; east by E.
Hawkins; south by Private Road:
and west by Tedeschi.
.,
var. aIUC. ew or,
bounded north by W. Olser: east
by Peconic Bay; south by D.
Forley; and west by Peconic Bay
Boulevard.
9:40 P. M. lEDSTI, upon ap-
plication of Anne Sparacio. Bay-
view 'Road, Southold, New York.
for a special exception. inaccord-
ance wit,h the Zoning Ordinance,
Article III. Section 300. Subsec-
tion B-14, for permission :0 hold
a yard sale on August 12. 1972.
Location of property-north side
of Bayview Road. Southold. New
York, bounded north by Hamil-
ton; east by Ohlman, south by
Bayview Road; and west by
Smith Drive South.
9:45 P. M. (EDSTl. upon ap-
plication of Spinning Wheel Gal-
leries, 1351 West Main street.
Riverhead. New York, fOf a
special exception in accordance
with bhe Zoning Ordinance. Ar-
ticle III. Section 300 Subsection
B-14. for permission to hold an
auction sale on premi!'es of
Blaschack, Southold. New York
on July 29 and 30. 1972. Location
of property-south side of Trav-
eler Street Extension, Southold.
New York, bounded nort.h by
Traveler Street Extension: east
by Saer; south by Main Road:
and west by Burnes and ot;hers.
9:50 P. M. (EDSTl. upon ap-
plication of Ruth H. Glasser,
Jackson Street. New Suffolk,. for
a special exception in accord-
ance with the Zoning Ordinance.
Article III. section 300, Subsec-
tion B-14. for permission to hold
a yard sale on July 29, 1972'; rain
date September 2. 1972. Location
of property-south side of Jack-
son street, New Suffolk, New
York, bpunded north by Jackson
Street; east by Third Street:
south by Peconic Bay; and west
by Fourth Street.
9:55 P. M. fEDST). upon ap-
plication of Spinning Whetl Gal-
leries, 1351 West Main Street.
Riverhead. New York. for a
,
I I
,
.-,_",,1
-
-
.-
-....i
JU1 6,19'72
'1'0 '.rile Zo.1~ Boarcl ot Appeal.
Soutllold, N.Y.
I agree to allow the Cedars Golt Club to
e.eet a .1sn ot lesal .ize o. .1 propert1 at the
8/8 ot the Mab Road. 1. Cuhllosue at tile top ot
Manor Hill.
9r.?.i;'
,.,,1
Southold Town Board of Appeals
SOUTHOLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Choirman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
F red Hulse, Jr.
June 16, 1977
Caberon Properties, Inc.
Cedars Golf Club
Case's Lane Ext.
Cutchogue, NY 11935
Dear Sirs:
Re: Appeal No. 1615 - One off-premises
directional sign on property of John
Elak, S/S Main Road, Cutchogue.
This is to advise you that your special exceptiou permission for your
sign(s) which was the subject of the above mentioned appeal will expire on
July 27, 1977
Piease sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
/"7"'='" ()
\'_~W~.Q(L :
Robert W. Gillispie, ~
Chairman, Southold Town
Board of Appeals
/bd
pwiiif;':;';::" bmh~:,8 t~
/)
&~?
fJtit~
I
! I....
I
o 0
Southold Town Board of Appeals
SOUTHOLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Choirman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
June 30, 1975
Caberon Properties,
Cedars Golf Club
Case's Lane Ext.
Cutchogue, N. Y.
Inc.
Dear Sir:
Re: Appeal No. 1615 - One off-premises
directional sign on property of John
Elak, sls Main Rd., Cutchogue
This is to advise you that your special exception permission for your
sign (X) which was the subject of the above mentioned appeal will expire on
July 27, 1975
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
~~g~;~5t
Chairman, Southold Town
Board of Appeals
I
~
"
I"
. I
o 0
Southold Town Board of Appeals
SOUTHOLD, L. I., N. Y. 11971
.
Telephone 765-2660
APPEAL BOARD
MEMBER
Robert W. Gillispie, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
"J"vn l2.
~ 28, 1976
Caberon properties, Inc.
Cedars Golf Club
Case' sLane Ext.
cutchoque, NY 11935
Dear Sirss
Re: Appeal NO.1615.- One off-premises
directional sign, property of John
Elak, Main Road, Cutchogue, NY
This is to advise you that your special exception permission for your
sign(s) which was the subject of the above mentioned appeal will expire on
July 27, 1976
Please sig.n this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
Chairman, Southold Town
Board of Appeals
/bd ~~k-
Signature of appellant...~.b.. .~~..0. (?t+:-. L
Please sign and return both copies promptly.
!"I
Southold Town Board of Appeals
SOUTHOLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
June 11, 1974
Robert W. Gillispi,e, Jr., Chairman
Robert Bergen
Charles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
Caberon Properti.., Inc.
Cedars Golf Club
Case's Lane Ext.
Cutchogue, New York
Dear
Sirs;
Re: Appeal No. July 27, 1974 11615
One (1) off premises directional
sign on property of John Elak B/B
Main Road, Cutchogue
This is to advise you that your special exception permission for your
sign(s) which was the subject of the above mentioned appeal will expire on
July 27, 1:)74
Please sign this letter at the space provided below and return promptly
to this office, if you wish to renew your sign permission.
~G'2g~
Chairman, South old Town
Board of Appeals
/bd
Signature of appellant . (j~. .d.~..~! tl. <?~. ~
Please Bign and return both copies promptly.
APPROVED
~~~ ' -
Cllai n rd 01 Appeals
\
!' I
o 0
Southold Town Board of Appeals
SDUTHOLD, L. I., N. Y. 11971
Telephone 765-2660
APPEAL BOARD
MEMBER
June 11, 1973
Robert W. Gillispie, Jr., Choirmon
Robert Bergen
Chorles Grigonis, Jr.
Serge Doyen, Jr.
Fred Hulse, Jr.
Caberon Properties, Inc.
Cedars r.o1f Club
Case's Lane Ext.
Cutchogue, N.Y. 11935
Dear
Re: Appeal No. 1615 ff .
- One 0 prem~ses
directional sign on property of John
E1ak, slS t1ain Road, Cutchoque, N.Y.
Gentlemen:
This is to advise you that your special exception permission for your
sign)l!1 which was the subject of the above mentioned appeal wil1 expire on
Please sign this letter at the space ~AA~e~~~oJ,!l~~ return promptly
to this office, if you wish to renew your sign permission.
Board of Appeals
/bd
Signature of appellant .....~~!....d....~~...O'L;7.
(PLEASE SIGN AND RETURN BOTH COPIES PROMPTLY)
VEP/ ~r
('. \. .:'\1). .'::---,
"\,/..) ,,;:.J ......''-/~~_l,."l.... ... - /
- ~\:\ .
lilt.! ? 81973
Chairman Board otAPpe~~
/