Loading...
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 ~