Loading...
HomeMy WebLinkAboutZBA-03/05/1981 APPEALS BOARD MEMBERS CHARLES GRIGONI~ JR., CHAIRMAN SERGE DOYEN. JR. ROBERT J. DOUGLASS GERARD P. GOEHRINGER Joseph H. Sawicki Southold Town Board o£ Appeals MAIN ROAD- STATE ROAD 25 SOUTHOLD, L.I., N.Y. llcJ?l TELEPHONE (516) 765-1809 MINUTES REGULAR MEETING MARCH 5, 1981 A Regular Meeting of the Southold Town Board of Appeals was held on Thursday, M~rch 5, 1981 at 7:30 o clock p.m. at the Southold Town Hall, Main Road, Southold, New York 11971. Present were: Charles Grigonis, Jr., Chairman; Robert J. Douglass; Joseph H. Sawicki; Serge J. Doyen, Jr. Absent was: Gerard P. Goehringer. At 3:00 p.m. this afternoon Notice was duly posted and calls were made to all applicants and/or their agents for the matters scheduled for this evening that all items on the agenda are being recessed until one week from today, to wit, Thursday, March 12, 1981 at the same times. The Chairman opened the Regular Meeting at 7:30 o'clock p.m. PUBLIC HEARING: Appeal No. 2782. Application of John and Mary Pietrodangelo, 52340 Main Road, Southold, NY (Rudolph H Bruer, Esq.) for a Variance to the Zoning Ordinance, Art. Iii, Sec. IO0-30(A),(C) for permission to operate a retail flower shop on first floor of existing building in an A-Residential District. Location of property: 52340 Main Road (S.R. 25), Southold, NY; bounded north by S.R. 25; west by Charnews; south by':Southold School District No. 5; east by Terry; County Tax Map Item No. 1000-63-6-9. The Chairman opened the meeting and the following resolution was adopted: On motion by Mr. Grigonis, seconded by Mr. Sawicki, it was Page 2 March 5, 1981 Regular Meeting Southold Town Board of ApPeals RESOLVED, that the hearing on the matter of John and Mary Pietrodangelo in Appeal No. 2782 is hereby recessed until next Thursday, March 12, 1981 at 7:30 o'clock p.m. at the Southold Town Hall, Main Road, Southold~ New York. Vote of the Board: Ayes: Messrs. Grigonis, Douglass, Doyen and SaWicki. Absent was: Mr. Goehringer. PUBLIC HEARING: Appeal No. FA-5. Application of Goldsmith Building and Construction, Inc., Southold~ NY (for George Sweeney, owner) for a Variance to the Flood Damage Prevention Law, Sections 46-5 and 46-7 for permission to construct substantially an addi- tion and alterations to existing dwelling, known as 150 Mason Drive, Cutchogue, NY; bounded north and west by Mason Drive; south by Broadwater Cove; east by Wong and others; County Tax Map Item No. 1000-104-7-11. The Chairman opened the hearing at 7:40 o'clock p.m. and the following resolution was adopted: On motion by Mr. Grigonis, seconded by Mr. Sawicki, it was RESOLVED, that the hearing on the matter of Goldsmith Con- struction, Inc. in Appeal No. FA-5 is hereby recessed until next Thursday, March 12, 1981 at 7:40 o'clock p.m. to be held at the Southold Town Hall, Main Road, Southold, New York. Vote of the Board: Ayes: Messrs. Grigonis, Douglass, DOyen and Sawicki. Absent was: Mr. Goehringer. PUBLIC HEARING: Appeal No. 278'6. Application of Richard A. and Janet J. Schlumpf, 32 Curtis Path, East Northport, NY (Wick- ham, W~ckham and Bressler, P.C. as attorneys) for a Variance to the Zoning Ordinance~ Art. III, Sec. 100-31 for approval of the reduction of the area and width of a parcel of land to provide additional access to a second parcel of land located at the east side of Indian Neck Lane, Peconic, NY; bounded north by James, Mealy, Capobianco~ Sheily, Lueckoff; west by Indian Neck Lane~ south by Peconic Bay Gardens; east by Richmond Creek; County Tax Map Item No. 1000-86-5-7 & 8. The Chairman opened the hearing at 7:45 o'clock p.m. and the following resolution was adopted: On motion by Mr. Grigonis~ seconded by Mr. Sawicki, it was Page 3 March 5, 1981 Regular Meeting Southold Town Board of Appeals RESOLVED, that the hearing on the matter of Richard A. and Janet J. Schlumpf in Appeal No. 2786 is hereby recessed until next Thursday, March 12, 1981 at 7:45 o'clock p.m, to be held at the Southold Town Hall, Main Road, Southold, New York. Vote of the Board: Ayes: Messrs. Grigonis, Douglass~ Doyen and Sawicki. Absent was: Mr. Goehringeh. PUBLIC HEARING: Appeal No. 2783. Application of Thomas J. DeBorger, 93 Broadwaters Road, Cutchogue, NY (Rudolph H. Bruer, Esq.)-for a Variance to the Zoning Ordinance, Art. III, Sec. 100-31 for permission to change division line between Lots 295 and 296 to run generally north and south rather than present east and west at 954 Broadwaters Road (a/k/a 100 Wunneweta Road), Cutchogue, NY; Nassau Point Properties Sub. Map 156, Lots 295 and 296; County Tax Map Item No. 1000-104-11-9. The Chairman opened the hearing at 7:55 o'clock p.m. and the following resolution was adopted: On motion by Mr. Grigonis~ seconded by Mr. Sawicki, it was RESOLVED, that the hearing on the matter of Thomas J. DeBorger in Appeal No. 2783 is hereby recessed until next Thursday, March 12, 1981 at 7:55 o'clock p.m. to be held at the Southold Town Hall, Main Road, Southold, New York. Vote of the Board: Ayes: Messrs. Grigonis, Douglass, Doyen and Sawicki. Absent was: Mr. Goehringer. Member Douglass was absent during the remainder of the meeting. PUBLIC HEARING: Appeal No. 2787. Application of Frederick Cowan and Co., Inc., 120 Terminal Avenue, ?lainview, NY 11802 (Richard J. Cron, Esq.) for a Variance to the Zoning Ordinance, Art. VII, Sec. lO0-70A, B, for permission to conduct an industrial- type business (equipment designing and fabricating) in a B-1 Business District. Location of property: Northwest corner of North Street and School House Road, Cutchogue, NY; bounded north- west by School House Road; northeast by North Street; southwest by Baxter; southeast by Case; County Tax Map Item No. 1000-102-5-9.2. The Chairman opened the hearing at 8:05 o'clock p.m. and Page 4 March 5, 1981 Regular Meeting Southold Town Board of Appeals the following resolution was adopted: On motion by Mr. Grigonis, seconded by Mr. Sawicki, it was RESOLVED, that the hearing on the matter of Frederick Cowan and CompanY, Inc. in Appeal No. 2787 is hereby recessed until next Thursday, March 12, 1981 at 8:05 o'clock p.m. to be held at the Southold Town Hall, Main Road, Southold, New York. Vote of the Board: Ayes: Messrs. Grigonis, Douglass, Doyen and Sawicki. Absent was: Mr. Goehringer. PUBLIC HEARING: Appeal No. 2785. Application of Leo and Lillian Brac, Nassau Point Road, Cutchogue, NY (Wickham, Wickham and Bressler, P.C. as attorneys) for a Variance to the Zoning Ordinance, Art. III, Sec. 100-31 for permission to alter property line between Subd. Lots No. 49 and 50, reducing the lot area for Lot 50 and increasing the lot area for Lot 49 of property located at the east side of Nassau Point Road, Cutchogue, NY; bounded north by Eggers; west by Nassau Point Road; south by Blaikie; east by Peconic Bay; County Tax Map Item No. 1000-111-15-8. The Chairman opened the hearing at 8:20 o'clock p.mo and the following resolution was adopted: On motion by Mr. Grigonis, seconded by Mr. Sawicki, it was RESOLVED, that the hearing on the matter of Leo and Lillian Brac in Appeal No. 2785 is hereby recessed until next Thursday, March 12, 1981 at 8:20 o'clock p.m. to be held at the Southold Town Hall, Main Road, Southold, New York. Vote of the Board: Ayes: Messrs. Grigonis, Douglass, Doyen and Sawicki. Absent was: Mr. Goehringer. PUBLIC HEARING: Appeal No. 2776. Application of Frederic P. Rich, 1470 Hobart Road, Southold, NY (William H, Price, Jr., Esq.) for a Variance to the Zoning Ordinance~ Art. III, Sec. 100-31 for approval of insufficient area and width of two proposed parcels each with a residence and known as 1470 and 1580 Hobart Road, Southold, NY; bounded northwest by Smith; southwest by Town Creek; southeast by Creighton; northeast by Hobart Road; County Tax Map Item No. 1000-64-3-2. The Chairman opened the hearing at 8:30 o'clock p.m. and Page 5 March 5, 1981 Regular Meeting Southold Town Board of Appeals the following resolution was adopted: On motion by Mr. Grigonis, seconded by Mr. Sawicki, it was RESOLVED, that the hearing on the matter of Frederic ~. Rich in Appeal No. 2776 is hereby recessed until next Thursday, March 12, 1981 at 8:30 o'clock p.m. to be held at the Southold Town Hall, Main Road, Southold, New York. Vote of the Board: Ayes: Messrs. Grigonis, Douglass, Doyen and Sawicki. Absent was: Mr. Goehringer. RECESSED HEARING: Appeal No. 2684. Application of North Fork Motel, Inc., by William H. Price, Jr., Esq., 828 Front Street, Greenport, NY for a Variance (Appeal No. 2684) to the Zoning Ordi- nance, Art. VII, Sec. 100-70 for permission to change existing motel use to privately-owned units (or condominium-type) use in a B Zone. Location of property: C.R. 27 (48), anO Soundview Avenue, Southold; bounded north by Soundview Avenue; west by Main, Kemoer, Zech and Larson; south by C.R. 27 (48); east by C.R. 27 (48) and Soundview Avenue; County Tax Map Item No. 1000-135-2-23. This hearing was recessed from the January 28, 1981 and Februacy 12, 1'981 Regular Meetings of this Board. The Chairman opened the hearing at 8:35 o'clock p.m. and the following resolution was adopted: On motion by Mr. Grigonis, seconded by Mr. Sawicki, it was RESOLVED, that the hearing on the matter of North Fork Motel, Inc. in Appeal No. 2684 is hereby recessed until next Thursday, March 12, 1981 at 8:35 o'clock p.m. to be held at. the Southold Town Hall, Main Road, Southold, New York. Vote of the Board: Ayes: Messrs. Grigonis, Douglass, Doyen and Sawicki. Absent was: Mr. Goehringer. No person2 g~her than t~e Bg~rd members ~pp~ared a~ the meeting. The Town ~a~ was open ~or ~ne purpose o~ ~nis meeting. Being there was no further business to come before the Board this evening and due to the inclement weather conditions, the Chairman made a motion, seconded by Mr. Doyen, and carried to adjourn the meeting at approximately 8:36 o'clock o.m. APPROVED Respectfully submi, tted, "r_~fida F. Kowalski, Secretary Southold lown Board of Appeals Southold Town Board of Appeals MAIN ErlAD- STATE ROAD 7.5 BOUTHOLD, L.I.. N.Y. 11971 TELEPHONE (516) 765-180g APPEALS BOARD MEMBERS CHARLES GRIGONIS; JR., CHAIRMAN SERGE DOYEN, JR TER R-Y-'T-IJT M: -' L ROBERT J. DOUGLASS GERARD P. GOEHRINGER Joseph H. Sawicki MINUTES REGULAR MEETING MARCH 5, 1981 A Regular Meeting of the Southold Town Board of Appeals was held on Thursday, March 5, 1981 at 7:30 o'clock p.m. at the Southold Town Hall, Main Road, Southold, New York 11971. Present were: Charles Grigonis, Jr., Chairman; Robert J. Douglass; Joseph H. Sawicki; Serge J. Doyen, Jr. Absent was: Gerard P. Goehringer. At 3:00 p.m. this afternoon Notice was duly posted and calls were made to all applicants and/or their agents for the matters scheduled for this evening notifying them that all agenda items set for tonight are being put off until one week from today, same time, same place, to wit, Thursday, March 12, 1981, due to inclement weather conditions. The Chairman opened the Regular Meeting at 7:30 o'clock p.m. Motion was made by Mr. Grigonis, seconded by Mr. Sawicki, to put off all public hearings and other matters scheduled for tonight until next Thursday, March 12, 1981 at that a Notice be published in the official and local newspapers (Suffolk Weekly Times and L.I. Traveler) notifying the residents of same immedi- ately. Vote of the Board: Ayes: Messrs. Grigonis, Douglass', Doyen and Sawicki. Absent was: Mr. Goehringer. The Chairm~R~d th~' meeting adjourned at approximately 8:36 o'clock p.m. / / ~~~///~/~.. Respectfully submitted,