Loading...
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.