HomeMy WebLinkAboutZBA-05/04/1981 SPECSouthold Town Board of Appeals
MAIN ROAD- STATE ROAD ~-S c~OUTHOLD, L.l., N.Y. 11971
TELEPHONE {516) 76,5-1809
APPEALS BOARD
MEMBERS
CHARLES GRIGONIS. JR., CHAIRMAN
SERGE DOYEN. JR.
ROBERT J. DOUGLASS
GERARD P. GOEHRINGER
Joseph H. Sawicki
MINUTES
SPECIAL MEETING
MAY &~ 1981
A Special Meeting of the Southold Town Board of Appeals was
held on Monday, May 4, 1981 at 4:05 o'clock p.m. at the Southold
Town Hall, Main Road, Southold, New York 11971.
Present were: Charles Grigonis, Jr., Chairman; Gerard P.
Goehringer; Joseph H. Sawicki. Absent were: Serge J. Doyen,
Robert J. Douglass. The Waiver of Notice of this meeting was
~xecutedby all Board members.
The Chairman opened the Special Meeting at 4:05 o'clock p.m.
Motion was made by Mr. Goehringer, seconded byMr. Grigonis,
that the following appeals-~e:scheduted-an~advertiseR for Dublic
hearings to be held at the next regular meeting of this Board, to
wit, May 14, 1981 at the Southold Town Hall, Main Road, Southold,
New York:
7:55 p.m. Appeal of Wilhelm Franken. To build garage in the
front, side and rear yard areas at 830 Tarpon Drive,
Greenport,
9:15 p.m. Appeal of Pe£~ie Pascucci. To construct dwelling
with an insufficient rearyard setback at 305 Narrow
River Road (and King Street), Orient,
Vote of the Board: Ayes: Messrs. Grigonis, Goehringer
Sawicki. (Messrs. Doyen and Douglass were absent.)
Southold Town Board of A~eals -2- M~_ 4, 1981
On motion by Mr. Goehringer, seconded byMr. Grigonis, it was
RESOLVED, to declare the following Negative Environmental
Declaration concerning the matter of Wilhelm Franken in Appeal
No. 2825:
Eh"TIRONMEMTAL DECLARAT ION:
~Grsuant to Section 617.13 of the N.Y.S. Department of
Environmental Conservation Act, Article 8 of the ~nvironmental
Conservation Law, and Section 44-4 of the Southold Town Code,
notice is hereby given that the Southold Town Beard of Appeals
has determined that the subject project as proposed herein is
hereby classified as a Type II Action not having a significant
adverse effect upon the environment for the following reason(s):
An Environmental Assessment in the Short Form has been
submitted which indicates that no signific~-nt adverse effects
were likely to occur should this project be implemented as
planned.
The property in question appears to be located within
300 feet of tidal wetlands but the wetland area is separated from
the project ~oposed by a substantial functional bulkhead.
This declaration should not be considered a determination
made for any other department or agency which may also be involved,
nor for any other project not covered by the subject appeal appli-
cation.
Vote of the Board: Ayes: Messrs. Grigonis, Goehringer and
Sawicki. (Messrs. Doyen and Douglass were absent.)
On motion by Mr. Grigonis, seconded byMr. Sawicki, it was
RESOLVED, to declare the following Negative Environmental
Declaration concerning the matter of Perrie Pascucqi......~M Appeal
No. 2823:
ENVIRO~'~MEB~TAL DECLARATION.:.
~ursuant to Section 617.~3 of the N.Y.S. Department of
Environmental Conservation Act, Amticle 8 of the Environmental
Conservation Law, and Section 44-4 of the Southold Town Code,
notice is hereby given that the Southold Town Board of Appeals
has determined that the subject project as proposed herein is
hereby classified as a Type II Action not having a significant
Southold Town Board of Appeals -3- M~.~,
1981
adverse effect upon the environment for the following reason(s):
An Environmental Assessment in the Short Form has been
submitted which indicates that no significant adverse effects
were likely to occur should this project be implemented as
planned°
The pr~erty in question appears to be located within 300
feet of tidal wetl~uds but the wetland area is separated by a road
or similar type of barrier.
~eceipt is acknowledged of correspondence from the Suffolk
County Department of Health Services indicating their comments
concerning this matter.
This declaration should not be considered a determination
made for any other department or agency which may also be involved,
nor for any other project not covered by the subject appeal appli-
cation.
Vote of the Board: Ayes: Messrs. Grigonis,~ Goehringer and
Sawicki. (Messrs. Doyen and Douglass were absent.)
The Chairman declared the meeting adjourned at approximately
4:10 o'clock
Respectfully submitted,
Linda F. Kowalski, Secretary
Southold Town Board of Appeals
APPEALS BOARD
MEMBERS
CHARLES GRIGONIS, JR., CHAIRMAN
SERGE DOYEN. JR.
'F E R R~Y-T-UT-H~ ~.L
ROBERT J. DOUGLASS.
GERARD P. GOEHRINGER
doseph H. Sawicki
SoUthold Town Board of Appeals
MAIN RE]AD- E~TATE RI-lAD ~-5 SE3UTHI~LD, L.I,, N,Y. 11c~'71
TELEPHONE (516) 765~1809
WAIVER OF NOTICE OF MEETING
OF THE
SOUTHOLD TOWN BOARD OF APPEALS
WE, the undersigned, being members; of the Board of Appeals of
the Town of Southold, Suffolk County, New YorK, do hereby severally
waive notice of the time, place and purpose of the meeting of the
Board of Appeals to be held at the Southold Town Hall, Main Road,
Southold, New York on Monday, May 4, 1981 at 4:00 p.m.
and do hereby consent that the same be held on said date for the
transaction of any business which may properly come before said
meeting.
DATED: May 4, 1981.
Southold, New York.
Ch~ai rmah ~