Loading...
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~~ /