Loading...
HomeMy WebLinkAbout1611 TOWN OF SOUTHOLD, NEW YORK DATE ZQI%v....971 1972 Decision: Aug. 10, 1972 ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 1611 Dated July 6s 1972 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Emma Enterprises, Inc. Appellant Alain Road Mattituck, New York at a meeting of the Zoning Board of Appeals on the appeal was considered and the action indicated below was taken on your ( ) Request for variance due to lack of access to property ( �(1 Request for a special exception under the Zoning Ordinance ( ) Request for a variance to the Zoning Ordinance 1. SPECIAL EXCEPTION. By resolution of the Board it was determined that a special exception ( ) be granted ( ) be denied pursuant to Article .................... Section .................... Subsection .................... paragraph .................... of the Zoning Ordinance and the decision of the Building Inspector ( ) be reversed ( ) be confirmed because 8:20 P.M. (E.D.S.T.), 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 C-6-f, for permission to locate off premises subdivision identification sign on property of Leonard Emma. Location of property: south side of Peconic Bay Blvd, Laurel, New York, bounded north by Peconio Bay Boulevard; east by J. Corydon; south by Peconic Bay; and west by Powell. 2. VARIANCE. By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties or unnecessary hardship because WE REVERSE (b) The hardship created (is) (is not) unique 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 variance (does) (does not) observe the spirit of the Ordinance and (would) (would not) change the character of the district because SEE REVERSE and therefore, it was further determined that the requested variance ( ) be granted ( ) be denied and that the previous decisions of the Building Inspector ( ) be confirmed ( ) be reversed. SEE REVERSE ZONING BOARD OF APPEALS FORM ZB4 t , i p a Marjorid McDermott, Secretary Chait Ila Southold Town Board of Appeals After investigation and inspection the Board finds that applicant Is required to move the Laurel Country Estates sign from its present location on Lot No. 3 on Minor Subdivision of Cecil T. Young and requests permission to place it across the street on the southerly side of Peoonic Bay Boulevard opposite the entrance to the sub- division known as Laurel Country Estates on land of Leonard C. Emma. The Board finds that the sign will be identical to the existing sign measuring 3110" x 61 and will be double faced. The findings of the Board are that this is a difficult location because of visibility and a curve in the road and that permission shall be subject to the sign being placed 10 feet instead of 5 feet south of the property line. The Board finds that the public convenience and welfare and justice will be served and the legally &stablished or permitted use of neighborhood property and adjoining use districts will not be permanently or substantially injured and the spirit of the Ordinance will be observed. THEREFORE lT WAS RESOLVED Emma Enterprises, Inc., Main Road, Mattituek, New York, be GRANTED permission to locate, off premises subdivision identification sign on property of Leonard Emma locAted on the south side of Peeonic Bay Boulevard, Laurel, New York, subject to the following conditions: 1. That the sign LAUREL COUNTRY ESTATES be located at least 10 feet south of the propertf line. 2. This permission shall be subject to all rules and regulations governing signs in the Town of Southold as stated in the Southold Town Zoning Ordinance. 3. Permission shall expire in two years. Vote of the Board: Ayes:- Messrs: Gillispie, Bergen, Hulse. 9w! I � k LEGAL NOTICE ! I$ Notice of Hearings ;g f Pursuant to Section 267 of the Town Law 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 I f Zoning Board of Appeals of the Town of Southold, at the Town �i Office, Main Road, Southold, New York, on July 27 , 1372 , on the l following appeals: sj ,i 8 : 00 ' P.M. (E.D.S .T. ) , upon application of Raymond H. i Deidrick, 346 Murray Hill Drive, Lancaster, Pennsylvania, E� for a variance in accordance with the Zoning Ordinance , I' Article III, Section 301, for permission to divide property with j �g insufficient side yard or. existing cottage . Location of property, r sl North of State Highway, Orient, New York, bounded north by 9� 1j Long Island Sound; east by Phyllis Hale, south by Gorwitz and I others; and west by Mearns. IIIA� `F 9� 5 , 1 IC13 8 : 20 P.M. (E .D.S.T. ) , upon. application of Emma Enterprises, Inc. , Main Road, Mattituck., New York, for a special exception A in accordance with the Zoning Ordinance, Article III , Section 300 4$ a+ Subsection C-6-f, for permission to locate off premises subdivision identification sign on property of Leonard Emma. Location of property - South side of Peconic Bay Boulevard, � 4 Laurel, New York, bounded north by Peconic Bay Boulevard; east b J. Corydon; south b Peconic Ba 9 ¢ y y y y; and west by Powell. 8 : 30 P.M. (E.D.S .T. ) , upon application of M.S .T. Constructo Corp. , 260 Jericho Turnpike, Mineola, New York, for a special Il ;r ! ii 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, Suffolk County, New York, puhlic hearings will he held hy the Zoning Board of Appeals of the Town of Southold, at the Town Office, Main lIoad, Southold, New'York, on July 'n, 1972, on the following appeals: 8:00 P.M. (E.D.S.T.), upon application of. RaynlllDd H. Deidrick, 346 Murray Hill Drive, Lancaster, Pennsylvania,' for a variance in accordance with the Zoning Ordinance, Article III, Section 301, for permissipn to divide property with insufficient side yard on existing cottage. Location of property: North of State Highway, Orient, New York, hotmded 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.J, upon application of Emma Enterprises, Inc., Main lIoad, Mattituek, New York, for a specjal exception in accordance with the Zoning Ordinance, Article III, Section 300, Subsection C-ll-f, for permission to. locate off premises subdivision identification sign on property of Leonard Emma. Location of property - South side of Peeonic Bay Boulevard, Laurel, New York, hounded north by Peeonlc Bay Boulevard; east by J. Corydon; south by Peconic Bay; and west by Powell. 8:30 P.M. (E.D.S.TJ, 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-f, for permisSion to erect an oversized real eState sign. Location of property: north side of Cotmty lIoad 'n, Mattituck, New York, and west side of Conklin lIoad, 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.TJ, 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 lIoad,. Cutchogue, New York, .hounded north by Main Road; eas:t by'Dickerson; south by Elak; and west by School District NO.9 hotmdary line. 8:50 P.M. (E.D.S.T.l, upon applkation 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 lIoad, Southold, New York, hounded north hy D. Kart and others: east by E. Avaletto and others; south by North Bayview lIoad; 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 Z9ning Ordinance, Article III, Section 300, Subsection B.14, for permission to hold.a yard sale on August 26, 1972: rain date September 2, ]972. Location of property South side Main Road East Marion, New York, hounded north by Main Road; east by E. Hawkins; south by Private Road; and west hy Tedeschi. 9:05 P.M. (E.D.S.T.l, upon ....oolication of Isahele 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.TJ, upon application of Church of the Redeemer, Sound A venue and Westphalia Road, Mattituck, New York, for a special exception in accordance with the Zoning Ordinance, Article III, Section 300, Subsection B-I4, for permission to hold a yard sale on September 2, 1972. Location of property - corner of Sound Avenue and Westphalia lIoad, Mattituck, New York. 9:15 P.M. (E.D.S.TJ, 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 tiold a yard sale on August 19, 1972; rain date August 20, 1972. Location of property . north' side of" Minnehaha Boulevard, Southold;. New' York, hotmded north by Corey Creek; east by Haggerty; south by Minnehaha Boulevard; and west by Minnehaha Boulevard. 9:20 P.M. (E.D.S.T.l, upon application of Donald S. Stacey, Gagen's Landing lIoad, Southold, New York, for a special exception in .accordance \\'ith 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 lIoad, Southold, New York, hotmded north by DIckerson; east by Southwood Subdivision; south by Clearview Avenue; and west by Gagen's Landing lIoad. 9:25 P.M. (E.D.S.TJ, upon application of George Bird, 490 Luptons Point lIoad, 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 lIoute 25 and Maple Avenue, Mattituck, New York - premises of Meyer - hotmded north by Pollock; east by Browne; south by Main Road and West by Maple Avenue. 9:30 P.M. (E.D.S.T.l, upon application 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 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, hounded north by Deep Hole Drive; east hy C. Perner; south by Deep Hole Creek; and west by Kennelly. 9:35 P.M. (E.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, 1972; rain date August ]2, 1972. Location of property-east side of Peconic Hay Boulevard, Mattituck, New York, hounded north by W. Olser; east by Peconic Bay; south by D. Farley; 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, hounded north by Hamilton; east by Ohlman; south by Bayview lIoad; and west by Smith Drive South. 9:45 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 Blaschack, Southold, New York on July 29 and 30, 1972. Location of property - south side of Traveler Street Extension, Southold, New York, hounded north by Traveler Street Extension; east by Saer; south by Main lIoad; and west by Burnes and others. 9:50 P.M. (E.D.S.TJ, 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, hotmded north by Jackson Street; east by Third Street; south .by Peeonic 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, hotmded north by T. Smith; east by T. Smith; south by Sound . Avenue; west by Sound Avenue. Any person desiring to be heard 011 the ahove applications should -apPear at the time and place specified. Dated: July 14, 1972 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 9 duly Sworn. the SUFFOLK enport. in said ed is a printed Weekiy Times , .. . ,.. weeks P....,..".". ~ -/ I ~~. I i' 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 Southold, at the Town Office, Main Road. South- old. New York. on July 27, 1972, on the following appeals: 8:()O P. M. (EDSTI, upon ap- plication of Raymond H. Deid- rick. 346 Murray Hill 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 Gorwitz and others; and west by Mearns. 8:20 P. M. (EDST) , upon ap- plication of Emma E'nterprises. 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 LeQnard Emma. Location of property-South side of Peconic Bay Boulevard, Laurel, New York, bounded north by Peconic Ba.y Boulevard; east by J. Cory- don; 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 0 special exception in accordance wit.h the Zoning Ordinance, Article III. Section 300, Subsection 6-f, for permission to erect an oversized real estate s1gn. Location of prop- erty: north side of County Road 27, Mattltuck. New York. and west side of Conklin Road. Mat- tituck. New York; Lot No. 7 and part of No.6, Map of Garden Heights, Mattituck. New York. 8:40 P. M. (EDST), upon ap- 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 oft' premises directional sign on property of Joh~ 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 Dis- .t:r.~~t No.9 boundary line. 9:05 P. M. (EDST), upon ap- plication of Isabelle Biddulph, Inlet Lane, Greenport, New York, .' for a speCial exception in ac- cm'dance with the Zoning Or- dinance, Article III, Section 300, Subsection B-14, for permission to hold a yard sale on JUly 29, 1972; J'ain date August 5, 1972. . Location of property-west side of Inlet Lane, Greenport, New York, bounded north by Kin- scherf; east by Inlet Lane; south by K. Rogers; and west by 'n1ompson 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. Subsection B-14. for permission to hold a yard sale on Septembe:r 2, 1972. Location of property- corner of Sound A venue and Westphalia Road. M&ttituck. New York. 9:15 P. M. (EDST), upon ap- plication of Laughing Waters Property Owners Association, Laughing Waters, Southold, New '\{ork, 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 ~ide of Minnehaha Boulevard, Soubh- 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. (EDSTI. upon ap- plication 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 per- mis.<;;ion to bold a yard sale. on July 28, 1972; rain date July 29. 1972. Location of property -east side of Gagen's Landing J-toad. 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. (EDST) , upon ap- plication of George Bird. 490 Lupton Point Road, Mattituck. New York, for a special ex~eptibn 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 Avenue. 9:30 P. M. IEDSTI. 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 0 y~l'd 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. bl'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 o~ Ruth K. Wingat.e: Peconic Bay Boulevard. Matti- tuck. New York. for a special exception in accordance with t.he 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- vard, 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. (EDST). upon ap- plication of Anne Sparacio, Bay- view Road, Bouthold. New York. for a special exception inaccord- once witoh the Zoning Ordinance, Article III, Section 300, Subsec- tion B-14, for pel'mission ~u hold a yard sale on August 12. 1972. Location of property-north side of Bayview Road. Bouthold. New York, bounded north by HamU- special -exception in accordance with Zoning Ordinance, Ar- ticle ", &:!ction 300. Subsection B-14, for permission to .hold an auction sale on premises of Elsa Morris on August 12 and 1'3. 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 pt1'son 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 duly sworn, says LONG ISLAND N, a public news- County; and that .ted copy, has been _Mattituck Watch- ~/I./.., week! , the ;1.:(:;),,,,,,,,,,,,,,,,,, ;;2f~O"O' OO;ii; - ~~~"""''',.,,' ..........................................U..!:!..C~ Sworn to before me this """dl"""", day of 0~"",19# "'Cr- ~ .:/ {J/l1 ;J /J tT-' ,,,,~""'h ( )rj~....... """", ,,, NO~ Pub ADELE p~YNE Nolarv I'ub\ir:, Stale rJf New York Residillg ~o Slt1to\k County Nc :)2-304100D -.!. Commission Expires March 30. 197 --' -plication of Samuel Market, Lee- ton Drive, Southold, New York, 'or ,a V'aliance in accordance with the Zoning Ordinance, Ar~ ticle In, 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. (EDST), Upon ap- plication of IJIlian Vail, Main Road, East Marion, for a 8pecial exception in accordance WIth the Zoning Ordinance, Article nI, 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. l ... ,~' . ~ _-yc::ffilman, south -by Bayview Road; and west by Smith Drive South. 9:45 P. M. (EDSTI. Upon ap- plication of Spinning Wheel Gal~ leries, 1351 West Main Street. Riverhead, New York, for a special exception in accordance with tme 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 north by Traveler Street Extension: east by Saer; south by Main Road: and west by Burnes and others. 9:50 P. M. (EDST). upon ap- plication of Ruth H. Glasser, Jackson Street, New Suffolk, for a special exception in accord_ ance with Mle 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, bounded north by Jackson Street; east by Third Street: south by Peconic Bay; and west by Fourth Street. 9:55 P. M. (EDST). upon ap- Plication of Spinning Whet;} Gal- leries. 1351 West Main Street. Riverhead, New York. for a . TOWN OF SOUTHOLD, NEW YORK APPLICATION FOR SPECIAL. EXCEPTION APPLICATION NO./� DATE ..... ... ...,... 'y TO THE ZONING BOARD OF APPEALS, SOUTHOLD, N. Y. xz4W$ m ... nt.ea . ....... ................af Man...Road..... P.....o....... Box...786.)..................... Name Street and Nuxrber Mattituck New York .. ..................................-............................................................... .................................................................................................... Municipality State does hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE ARTICLE III SECTION 300. SUBSECTION C—6—F THE SPECIAL EXCEPTION IS REQUESTED BECAUSE your applicant currently has a special exception from the Zoning Board of Appeals (Appeal No .1360) for permission to erect a subdivision identification sign on Lot No . 3 of the Minor Subdivision of Cecil T. Young, Laurel, New York. Your appli- cant will be required to remove this sign under the terms of the previous permission granted by Cecil T . Young. Accordingly , request is being made of the Board for a special exception to enable your applicant to remove this sign from its present location and place it across the street on the southerly side of Peconic Bay Boulevard opposite the entrance to the sub- division known as "Laurel Country Estates" , on land of Leonard C . Emma. The off-premises subdivision identification sign will be identical to the existing sign measuring 3 ' 10" x 6 ' (see attached photograph) and will be double faced . The proposed location will be 5 feet south of the property line and will be 18.76 feet from both the easterly and westerly property lines . (See attached sketch) As seen from the attached sketch, the sign would actually be 15 feet from the southerly edge of the traveled portion of Peconic Bay Boulevard If the proposed. 'subdivision identification sign was moved further south on Mr . Emma 's property,your applicant would have to remove several large oak trees which would destroy the beauty of the area. Further, it would be difficult to see the sign if it was set back any further than as proposed . Also attached is the written permission of Leonard C . Emma dated June 27, 1972 . Emma EnterpriseA . Inc . STATE OF NEW YORK ) 89 By.. ........................... COUNTY OF SUFFOLK 5ignat e Stanley Sledjeski , President worn to this ........6th........... day of .......July , 29.7 2......... . ... ............... ...Notary Public MARY LOU DDRG A10TARV pUt3LIC Sint SKI SK! No, of New York Commission EsionCEDu;B Suffolk County xpires Mzuch 30, 197t FORM Z82 " . AGREEMENT made this.tL') day Of~ 1972, between LEONARD C. EMMA, residing at Briarcliff Road, Shoreham, New York, party of the first part, and EMMA ENTERPRISES, INC., a domestic corporation with office and principal place of business at Main Road (P. O. Box 786), Mattituck, New York, party of the second part. In consideration of ONE and 00/100 ($1.00) Dollar and other good and valuable consideration, the party of the first part grants to the party of the second part the right to erect a sub- division identification sign on the northerly portion of land owned by the party of the first part described as follows: ALL that certain plot, piece or parcel of land situate, lying and being at Laurel, Town of Southold, Suffolk County, New York, bounded and described as follows: BEGINNING at a monument set in the southerly line of Peconic Bay Boulevard at the northeasterly corner of the parcel herein described and at the northwesterly corner of land formerly of Robert Seeley and now or formerly of J.B.Coryoon, and from said point of beginning running thence South 180 48' 30" East along the westerly line of said last men- tioned land555.30 feet more or less to Peconic Bay; thence westerly along Peconic Bay to the easterly line of land now or formerly of Mary E. Powell; thence North 180 06' 30" West along the easterly line of said land now or formerly of Mary E. Powell 558.13 feet more or less to a monument set in the southerly line of Peconic Bay Boulevard; and thence North 280 37' East along the southerly line of Peconic Bay Boulevard 37.53 feet to the point or place of BEGINNING. It is understood and agreed that the subdivision identifica- tion sign will be in accordance with the Zoning Ordinance of the Town of South old and any special exception therein authorized by the Zoning Board of Appeals. The party of the Tirst part grants the right to erect this sign for a period of five (5) years from the date hereof. The party of the first part reserves the right, in case the property is sold, transferred or required for building purposes within this five (5) year , . period, to cancel all privileges herein, requiring the removal of said sign upon thirty (30) days written notice to the party of the second part. The sign erected by the party of the second party shall remain its property and the party of the second part has the right to remove same at any time. IN WITNESS WHEREOF, the parties hereto have hereunto set their hands and seals this day and year above written. '-{~. e'l Leonard C. Emma EMMA ENTERPRISES, INC. By President I '1 ," ~ ~"""---""""""....",,,,-,''';f''''''~D' l' , .' ... . :~, ~" " ...~ . . ~ . -, . ...,~. ........ ,., ., ..... ......,4ol. 1. Southold Town Board of Appeals SOUTHOLD, L. I., N. Y. 11971 Telephone 765-2660 APPEAL BOARD MEMBER Robert W. Gillispie, Jr., Choirmon Robert Bergen Chorles Grigonis, Jr. Serge Doyen, Jr. Fred Hulse, Jr. July 5, 1974 Emma Enterpri..., Main Road Mattituck, N.Y. "c. Dear Sirl Re: Appeal NO'16l1 One (1) off premises subdivision identification sign on property of Leonard Emma, S/S peconic Bay Blvd., Laurel 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 August 10, 1974 Please s~'n this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. /bd ~ Signature of appellant ... .~. (Please sign and return both copies promptly.) Chairman, Southold Town Board of Appeals C 0 Southold Town Board of Appeals . , . SDUTHOLD, 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. July 9, 1973 Emma Enterprises, Inc. Main Road Mattituc~, New York 11952 Dear Gen tlemen : Re: Appeal No. 1611 - One (1) off premise~ subdivision identification sign on property of Leonard Emma, S/g peconic Bay Boulevard, Laurel, N.Y. 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 August 10, 1973 Please sign this letter at the space provided below and return promptly to this office, if you wish to renew your sign permission. Board of Appeals t{i) (PLEASE a~~<!,,9Q;b JUl. ; n 1973 Chairman Board of Appeals :,m olo,,"Uo" .. ~~;"..:.. SIGN ~~. '~;rRN BOT{}COPIES PROMPTLY) .","'-'",- .'''' "" LAW OrrlCES WICKHAM & LARK WILLIAM WICt<HAM MATTlTUCK, LONG ISLAND NEW YORK 11952 RICHARO r. LARK 516 -Z98 -8353 July 10, 1972 Zoning Board of Appeals Town of Southold Town Clerk's Office Southold, New York 11971 RE: Application for Special Exception Emma Enterprises, Inc. Gentlemen: In connection with the above captioned matter, I am enclosing the following: 1. Original and copy of Application for Special Exception by Emma Enterprises, Inc., dated July 6, 1972 with attached photograph, sketch, and permission. 2. Our check in the amount of $15.00 to the order of the Town of Southold for the filing fee. If all is in order, please process same and send us notice of the public hearing. Very truly yours, ~~~ Richard F. Lark RFL/mlf Enclosures PRATT. CAEMMERER & CLEARY ATTORNEYS AT LAW .JOHN oJ. BARNOSKY RICHARD P. BRODER JOHN D. CAEMMERER JOHN P. CLEARY OEDRBE B. COSTICilAN, .JR. GEORGE C. PRATT 195 WILLIS AVENUE MINEOLA, NEW YORK 11501 516'741-1111 July 25, 1972 CERTIFIED MAIL RETURN RECEIPT REQUESTED Board of Zoning Appeals Town of Southhold Main Street Southhold, New York Re: Application of Emma Enterprizes, Inc., Public Hearing July 27, 1972 Gentlemen: My client, Clifford Arthur, is the owner of certain property adjacent to the property which is the subject of your application. Mr. Arthur's property was formerly the property owned by the estate of Mary E. Powell, Mr. Arthur being the nephew of Mary E. Powell. Mr. Arthur would like to go on record as strenuously opposing the granting of any special exception permit to erect a sign on the subject property. It is his feeling that such a sign would seriously affect property values as well as be esthetically displeasing to the community. We respectfully request that the permit be denied. Very 7ru~ yours, 9;OnCj ta;?~ v John J. Barnosky JJB:sf ,(j/{J/!'-fL, (;QUNT/('Y' o IfSTPTrJ" . ~ N o ~ ~ ..... "J't ~~ t '!.,v '1 rFc,o# Ie 8/1Y Bou LEI/.JJRJ> ;;: j) G~ 0': ".'1 VE/I1E,vT Po RTIOIY ..,Alt> Iff.A~~L,l~~ ;0 --.f"---~-'---"-"-- 5' 1t:1'!.:J, ~~/i,'76 4 Or Ro.'1j) P~CJP05c:h <SIGN ,,(OC!t9T70N f-- 37.S3~ Sketch of Proposed Subdivision Identi- fication Sign Laurel Country Estates Appliaation of Emma Enterprises, Inc. for Special Exception dated July 6, 1972 ~~ '\ t tJ' \) ~~ ~ <t~ \r SCALE: 1" = 25' ...... ~~T t Present Subdivision Identification Sign Laurel Country Estates Application of Emma Enterprises, Inc. for Special Exception dated July 6, 1972