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,