HomeMy WebLinkAboutZBA-04/24/1982 SPECSouthold Town Board o£Appeals
MAIN ROAD- STATE ROAD 25 Sr11UTHOLD, L.I., N.Y. 119'71
TELEPHONE (516) 765-1809
APPEALS BOARD
MEMBERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, JR.
ROBERT J. DOUGLASS
JOSEPH H. SAWICKI
MINUTES
SPECIAL MEETING
APRIL 24, 1982
A Special Meeting of the Southold Town Board of Appeals
was held on Saturday, April 24, 1982 at 9:30 o'clock a.m. at
the Southold Town Hall, Main Road, Southold, New York 11971.
Present were: Gerard P. Goehringer, Chairman; Robert J.
Douglass and Joseph H. Sawicki. Absent were: Charles Grigonis,
Jr. and Serge Doyen.
The Chairman called the meeting to order at 9:30 a.m.
On motion by Mr. Goehringer, seconded by Mr. Sawicki, it
was
RESOLVED, to table Appeal No. 2977, application of
Jerome E. and M. Dorothy Bloom pending review and comments
from the Southold Town Planning Board concerning this proposed
division of property.
Vote of the Board: Ayes: Messrs. Goehringer, Douglass
and Sawicki. Absent were: Messrs. Grigonis and Doyen.
MATTER OF HAROLD WALTERS at Laughing Waters, Southold.
The Chairman discussed correspondence from Richard J. Cron,
Esq. concerning the Harold Walters Property as to whether or
not screening for the junkyard had ever received approval from
the Board of Appeals, either in 1962 or thereafter. After
researching all our records, we have found no formal acti6n or
informal approval ever mentioned at a public meeting of the
board. There also was no record of any correspondence from
Mr. Gillispie, Chairman of the ZBA in 1962, concerning this
alleged screening approval in 1962. The board members authorized
the chairman to reply to Mr. Cron's letter informing him of the
above and after again speaking to Member Grigonis.
Southold Town Board of Appeals -2-
April 241 1982 S.M.
On motion by Mr. Douglass, seconded by Mr. Goehringer, it
was
RESOLVED, that the following appeals be scheduled and adver-
tised pursuant to law for public hearings to be held in addition to
those matters previously scheduled and advertised, to be held at
the next regular meeting of the Board, to wit, Friday, May 7, 1982
at the Southold Town Hall, Main Road, Southold, New York:
8:00 p.m. Appeal No. 2945. Hubert Harren. Request for
approval of insufficient area in reseparating two parcels
near Saltaire Estates Subdivision at Sound View Avenue and
Saltaire Way, Mattituck.
8:10 p.m. Appeal No. 2958. Grace Golden. Request to
change lot line, reducing area for one parcel and increas-
ing lot area for the other substandard parcel. Nassau
Point Amended "Map A", Lots 170 and 206.
Vote of the Board: Ayes: Messrs. Goehringer, Douglass and
Sawicki. Absent were: Messrs. Grigonis and Doyen.
MATTER OF PETER S. TERRANOVA. APPEAL NO. 2928.
Mr. Terranova furnished the board with a formal request
dated April 24, 1982 indicating intentions to extend the rear
deck 5' by 32' and asks the board's favorable consideration.
It is the opinion of the board members that this project
as proposed will require processing again through the building
department in order to determine whether or not a variance is
needed. In the event the building inspector determines that a
variance application is required, the board members said they
would be most happy to entertain such an application.
MATTER OF APPEAL NO. 1757, CHARLES O. and FLORENCE A.
ZIEGLER. Mr. Fisher, Sr. Building Inspector submitted a memo
to our office requesting whether or not final approval was ever
given to Condition No. 2 of this board's decision rendered
6/7/73, i.e. prepared certified survey to be submitted for
final approval.
In researching our records, there appears to have been
no final approval given to Condition No. 2. Upon submission
of a certified survey, the board would entertain same expedi-
tiously.
Southold Town Board of Appeals -3-
April 24, 1982 S.M.
MATTERS OF JOSEPH S. CZARTOSIESKI. APPEALS NO. 2867, 2868
and 2869.
By letter dated April 23, 1982, the applicant has requested
to withdrawn Appeals No. 2868. 2868 and 2869 which were filed on
August 6, 1981. Mr. Czartosieski has also requested a refund of
the filing fees ($45.00) which is a matter of consideration for
the Town Board.
On motion by Mr. Goehringer, seconded by Mr. Sawicki, it was
RESOLVED, that Appeals No. 2867, 2868 and 2869, applications
of Joseph S. Czartosieski be and hereby are withdrawn without
prejudice as requested.
Vote of the Board: Ayes: Messrs. Goehringer, Douglass and
Sawicki. Absent were: Messrs. Grigonis an~ Doyen.
MATTER OF ARTHUR M. SCHWARTZ, M.D. APPEAL NO. 2959.
By letter dated April 20, 1982, Doctor Schwartz has requested
that the board reconsider Condition No. 3 of its decision rendered
April 14, 1982 relieving the requirement of two inches of packed
three-quarter-inch stone blend for improving the subject right-of-way.
The board members deliberated and it was the unanimous
agreement of the board members not to rehear, or change, modify,
or amend the April 14, 1982 decision concerning this right-of-way.
On motion by Mr. Goehringer, seconded by Mr. Douglass, it
was
RESOLVED, that pursuant to letter dated April 24, 1982 with
supporting documents, that the proposed new appeal application of
Peter S. Terranova, if complete, be scheduled and advertised for
public hearing to be held at the next regular meeting of the board,
to wit, Friday, May 7, 1982 in the event the proposed new applica-
tion is required by the building inspector and that this application
is filed with the Town Clerk no later than 9:00 a.m. Tuesday,
April 27, 1982.
Vote of the Board: Ayes: Messrs. Goehringer, Douglass and
Sawicki. Absent were: Messrs. Grigonis and Doyen.
The Chairman spoke with Mr. Terranova earlier and Mr. Terra-
nova was informed of the board's intention noted above.
Southold Town Board of Appeals
April 24, 1982
ENVIRONMENTAL DECLARATION:
Appeal No. 2945. .Application Of Hubert and Catherine P..
Harren for approval of insufficient area.of two parcels lo-
cated near Saltaire Estates Subdivision and more specif-iCally
identified as County Tax Map Parcels No. 1000-100-1-20 and 6.
On motion by Mr. Douglass, seconded by Mr. Goehrin~er,
it was
RESOLVED, to declare the following Negative Environmental
Declaration concerning the matter of Hubert Harren (& ano.):
ENVIRONMENTAL DECLARATION:
Pursuant to Section 617.13 of the N.Y.S. Department of
Environmental Conservation Act, Article 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 in this
appeal application 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 Fo~m has been
submitted which indicates that no significant adverse effects
were likely to occur should this project be implemented as
planned. ·
The project in question is not located within 300 feet
of tidal wetlands area.
This declaration should not be considered a dete~t~ination
made for any other department or agency which may also be in-
volved, nor for any other project not covered by the subject
appeal application.
Location of Property: Near Saltaire Estates Subdivision
and more specifically identified as CTM Parcels No. 1000-100-1-
20 and 6. '
Vote of the Board: Ayes: M~ssrs. Douglass, Goehringer,
and Sawicki. Absent were: Messrs. Grigonis and Doyen.
Southold Town Board of Appeals
-5-
April '24, 1982 S.M~
ENVIRONMENTAL DECLARATION:
I Appeal No. 2958. Application of Grace Golden and-ano.,
by Richard F. Lark, Esq. for permission to change center lot'
line between Subdivision Lots 170 and 206, "Amended Map A" of
Nassau Point Subdivision, Filed Map No.. ~56; CTM Parcels No..1000-
111-4-29 and 30, thereby reducing lot area for Subdivision Lot
No. 170 and increasing substandard lot size for Lot 206.
On motion by Mr. Douglass, secOnded by Mr. Goehringer,
it was
RESOLVED, to declare the following Negative Environmental
Declaration concerning the matter of Grace Golden:
ENVIRONMENTAL DECLARATION:
Pursuant to Section 617.13 of the N.Y.S. Department of
Environmental Conservation Act, Article 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 in this
appeal application is hereby classified as a Type II Action,
not having a significant adverse effect upon 't~ 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 project in question is not located within 300 feet
of tidal wetlands.
This declaration should not be considered a determination
made for any other department or agency which may also be in-
volved, nor for any other project not covered by the subject
appeal application.
Location of Property: Nassau Point Subdivision -Amended~
Map A" Lots 170 and 206. CTM Parcels No. 1000-111-4-29 and 30.
Vote of the Board: Ayes: M~ssrs. Douglass, Goehringer,
and Sawicki. Members Grigonis and Doyen were absent.
Southold Town Board of Appeals -6-
April 24, 1982 S.M.
Being there was no further business properly coming
before the board at this time, the Chairman declared the
meeting closed.
Respectfully submitted,
Linda F. Kowalski, Secretary
Southold Town Board of Appeals
APPROV
Chairrn'a'~ B~ard of Appeals
Southold Town Board o£ Appeals
APPEALS BOARD
MEMBERS
CHARLES GRIGONIS, JR., CHAIRMAN
SERGE DOYEN, JR.
'FE R R Y-q::UT HIL4~.
ROBERT J. DOUGLASS
GERARD P. GOEHRINGER
doseph H. Sawick~
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 Saturday, April 24, 1982 at 9:15 a.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:
April 24, 1982.
Southold, New York.
~m b-e* ~.Ro be ~//31~ la~/s
Chairman Cliarle~'Gri~is, Jr.