HomeMy WebLinkAboutZBA-04/03/1996APPEALS BOARD MEMBERS
Gerard P, Goehringer, Chairman
Serge Doyen
James Dinizio, Jr.
Robert A. V'flta
Lydia A. Tortora
BOARD OF APPEALS
TOWN OF SOUTHOLD
Southold Town Hall
53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1809
MINUTES and RESOLUTIONS
REGULAR MEETING
WEDNESDAY~ APRIL 3~ 1996
7:00 - 7:30 p.m. Informal work session and re~-iew of pending files.
No formal action was taken during this time.
7:30 p.m. A Regular Meeting of the SOUTHOLD TOWN BOARD OF APPEALS
was held at the Southold Town Hall, 53095 Main Road, Southold, New York
11971, on WEDNESDAY, APRIL g, 1996 commencing at 7:30 p.m.
Present were:
Gerard P. Goehringer, Chairman
Serge J. Doyen, Jr., Member
James Dinizio, Jr., Member
Robert A. Villa, Member
Lydia A. Tortora, Member
Linda Kowals!d, Board Assistant
Agenda Item I: TYPE ti DECLARATIONS. Motion was made by
Chairman Goehringer, seconded by Member Doyen, and duly carried, to
declare all of tonight's applications (for hearings) with regard to
setbacks, accessory apartments in existing residential dwelling structures,
and waivers under 100-26 regarding residential properties, as Type II
Aetions, without further procedure under SEQRA. (The Secretary confirmed
that Notices of these Type II Actions have been made a part of each and
every file by the ZBA staff immediately after filing the applications with
the Town Clerk's Office to show each status under SEQRA regulations. ) This
resolution was unanimously adopted.
PUBLIC HEARINGS (Agenda Item II): The legal notice and portions
of the application were read into the record on each of the following
applications (at the times identified below). All of the public hearings
were concluded, except as otherwise noted below. Please see written
transcripts of hearings for statements and discussions during the hearings.
7:38 p.m. Appl. #4368 - SUSAN PARK UTZ. A full hearing was held, and
ar the end, the Board took the following action:
Page 2 - Minutes and Resolutions
Regular Meeting of April 3, 1996
Southold Town Board of Appeals
Appl. No. 4372
ACTION OF THE BOARD OF APPEALS
DATE OF ACTION: APril 3, 1996 APPLICANT: SUSAN PARK UTZ.
LOCATION OF PROPERTY: 295 Y°ungs Road, Orient. 1000-18-1-12.
ZONING CODE PROVISIONS: Article II, Sections 100-25, 100-26
DATE OF DISAPPROVAL FROM BUILDING INSPECTOR: March 14, 1996
BASIS OF MERGER: This lot contains 12,318+- sq. ft. created by deed dated
September 1961 at Liber 5060 page 370, and shown on the 1926 Map of the area
prepared by Otto W. VanTuyl, P.C. which was later again dated 1-21-58. This
lot is nenconformillg in lot size and was conveyed to the applicant in the
settlement of her mother's estate on 6/17/95 by deed at Liber 11754 p. 863.
The applicant also owns a contiguous lot identified as 1000-18-1-9 which is also
nonconforming, as to lot size. The merger provision provides that the same
ownership percentage joins contiguous nonconforming lots.
REASONS FOR GRANT OF WAIVER (also continued on Waiver Application):
, ~. Original lot lines for each 1000-18-1-12 and 1000-18-1-9 were created during,
and .before 1961 as shown by the above referenced information.
2. The Town issued two tax bills for two parcels :since, and before, 1961, which
is prior to the enactment of (11/23/1971) of one-acre zoning.
3. Zoning ~ adopted by Town between the period frem 4/23/57 to 11112/71
permitted lot si~s of 12,500 sq. ft. or la~ger, snd prior to 1957, any size
was pe~rmitted provided si! other agency permitS were obtained as deemed
appropriate at that time. Tile lot merger rule was not applied ill the Town
of Southold un~l about 1983 (due t° Supreme .Cburt mfllngs and precedents of
State Law app~cable to the S0uthold Town Zoning Code).
5. In !976 - Co, mty established County Parcel aumbers from separate deeds,
and t~s lot has received COUnty Health Department approval for a new ~
single-family ffwelliug and itS' facilities.
6. The st~bject parcel is more Particularly described on the survey map prepared
by RoderiCk VanTuyl, P.C. dated JUly 5, 1995,' amended December 20, 1995,
a lot width Avenue of 90.84 feet, lot depth of
144.'20 lot area S-f.
7. simiL-~, in size and character.
8. The the contours and slopes of the lot will
not .be r chsnged or altered in any manner, and there ~ not be
filling land area affecting nearby environmental or flood (#13
areas, or 'neighboring properties.
The. lot is not an increase in density since proof has been submitted to show
thi.~l was always intended to re--in a separate lot.
The: grant of thi~ waiver will avoid economic hardship to the owner.
MOTION MADE BY: James Dini~.io, Jr. SECONDED BY: Gerard P. Goehringer
ACTIOI~/RESOLUTION ADOPTED: Waiver granted for ibis lot containing 12,318
s.f. (deed creation date: 1961, ~nd before).
VOTE OF THE BOARD: Ayes: Serge J. Doyen, James Dinizio ,Ir., Gerard P.
G0~hri.~.~r, R.0[~r! A~ Villa, Lydia A, Tor~gr~:
Page 3 - Minutes & Resolutions
Regular MeeHng of April 3, 1996
Southold Town Board of Appeals
PUBLIC HEARINGS, continued:
7:41 p.m. Appt. No. 4370 - HUGH MURPHY. This is an application for a
variance based upon the Building Inspector's March 8, 1996 NotiCe of
Disapproval issued under Article XXIV~ Section 100-244 in which applicant
applied for a building permit to construct an addition to an existing
dwelling with an insufficient front *yard setback, af premises known as 3105
Oaklawn Avenue, Southold, NY; County Tax Map Parcel No. 1000-70-6-8.
A 35-front yard setback, or the average established wit]~in 300 feet' on the
same block, is required on a substandard parcel of 12,500+- sq. ft. By
Diane Herold, Architect. At the end of discussions, the applican~ and his
agent indicated they needed ffme to discuss alternatives. Motion was then
made by Chairman Goehringe~, seconded by Member Toriora, and duly
carried, To continue the hearing at 8:30 p.m. tonight. This resolution was'`
duly adopted.
7:50 p.m. Appl. No. 4368 - GEORGE JOIINSTON. This is an applicatio~
for a variance based upon a disapproval issued by the Building Inspector
dated 2/115/96 in which applicant requested a building permit to c0nstrue~
accessory garage building with an insufficient front yard setback and with
lot coverage over the 20% ~tati~n '(for all building construction)
Article III, Section 100-33C (from Section 100-30A.4) and Article IIIA,
Section 100-30A. 3, Bulk Zoning`` Regulation Schedule. Loeatiori of
Property: 85 Mesrobian Drive,..(p~ivate r°ad):, Laurel, NYi County Tax Map
Parcel No. 1000-145-4-6. By G~rden Atilers, Architect.
8: 06-8 :.56 Appl. No. 4369 JESSE ' and SHELLEY REECE~' Contract
Vendees/ROSE MARY SCHARBENBROICH,. Seller.
This is an application for a variance baged-upon the Building InspecTor's
February 9, 1996 Notice of Disapproval issued Under Article III, Sections
t00-31A and 100-31C(2-b) in Whit-t{ applied, has applied for a building permit
· : "" bull ' instead of pr{ncipal
to alter an existing access@~y sh,ed~ ~ r ~(' rks o
dwelling) for occupancy as aD~ a]~tist stud/o wnere~u glass we
be produced. LocatioI{ of Pr6~riv: 800' Halyoak~ A~renue. Orient: county
Tax Map Parcel No. 1000-27~2-{.9, c0ntal~ing 5.02 ac~es in ~ R-80
Residential Zone District.. By~i~.~ennifer GoUld; E~.
8:56 p.m. - RESOLUTION TO CLOSE HEARING from earlier tonight:
Appt. #4370 - HUGIt MURPHY . The applicants indicated they had nothing
further. A motion was then made by ~hairman Goehringer,' seconded by
Member Tortora, and duly carried, to di0se (conclude)the hearing, ~mOr the
purpose of commencing delib,'~r~tions. "Ti{is resolution was uI~a~'~ ously
adopted.
PUBLIC HEARINGS, continued:
Page 4- l~inutes & Resolutions
Regular Meeting of April 3, 1996
Southold Town Board of Appeals
PUBLIC HEARINGS, continued:
8:58-10:15 p.m. Hearing reconvened for Appl. No. 4369 JESSE and
SHFffff.EY REECE, Contract Vendees/ROSE MARY SCIIARBENBROICH, Seller.
After discussioIls during the hearing (recorded by separate transcript),
motion was made by Chairman Goehringer, seconded by Member Tortora, and
duly carried, to close (conclude) the verbal portion of the record at this
time and allowing written submission up until April 30, 1996, at which time
the entire record is automatically deemed "sealed," for the purpose of
commencing deliberations. This resolution was duly adopted.
PUBLIC HEARINGS, continued:
10:15 p.m. Appl. No. 4371 - JOSEPH KANE. This is an application for a
Variance due to insufficient total side yards based upon the Building
Inspector's March 12, 1996 Notice of Disapproval issued under Article XXIV,
Section 100-244 in au application for a building~ permit To construct a
single-family dwelling. Property Location: 3t00 Sound Drive, Greenport,
NY; County Tax Map Parcel No. 1000-33-1-8. By Patricia C. M0ore, Esq.
At the end of the hearing, the Board took the following action:
(continued on next page)
Page 5 - Minutes and Resolutions
Regular Meeting of April 3, 1996
S~uti~old Town Board of Appeals
April 3, 1996
ACTION OF THE BOARD OF APPEALS
APPLICANT: JOSEPH KiNE
ZBA APPL. #4371
LOCATION OF PROPERTY: 3100 Sound Drive~ Greenport. 1000-96-4-1.1.
BASIS OF APPEAL: March 12, 1996 Notice of Disapproval.
CODE PROVISION DENIED: Article XXIV~ Section 100-244B.
RELIEF REQUESTED: Minimum side yard and total side yards requesied at 18
ft. on the west side and 10 ft. on the east side, for a total of 28 feet for
both sides as shown on Architechnologies Map submitted under this request.
MOTION MADE BY: Robert A. Villa SECONDED BY: Gerard Goehringer
RESOLUTION ADOPTED: Denied'relief of 16.5 ft_ on the easterly side, and
GRANTED ALTERNATIVE RELIEF for a m~nimum setback of 15 ft. on the
EASTERLY side with the remaining westerly side at 13 feet~ for a total of not
less than 28 FEET.
REASONS/FINDINGS: Between January 1989 and about December 5, 1995,
Section 100-244C provided for certain reduced setbacks (without ZBA
approval) for subdivisions approved prior to the present zoning. The
Subdivision Map of Eastern Shores, Section IV, was f~ed March 7, 1966 and
at that time, side yards were required by Code to be a total of 25 feet
(without ZBA application). The variance requested is seven (7) feet from
the current code, and is wiihin the requirement in effect up until about
December 5, 1995 (when the new local law became effective for areas of
projects requiring County Planning review). The relief is minimal, and
continues to preserve and protect the character of the neighborhood and ~lle
health, safety, welfare of the community. The result does not create an
undesirable change or detriment to adjoining! properties when built according
to this plan (and former conditions under Appeal No. 3621).
VOTE OF THE BOARD: Ayes: Serge J. Doyen, James Dinizio, Jr., Robert A.
Villa, Lydia A. Tortora, Gerard P. Goehringer. This resoluIion was
unanimously adopted.
Page 6 - Minutes and Resolutions
Regular Meeiing of April 3, 1996
Sou,'hold Town Board of Appeals
DATE OF ACTION:
ACTION OF THE BOARD OF APPEALS
April 3~ 1996 APPL. #4370.
APPLICANT: HUGH MURPHY
LOCATION OF PROPERTY: 3105 Oaklawn Avenue~ Southold.
COUNTY TAX MAP DISTRICT 1000, SECTION 70, BLOCK 6, LOT 8.
BASIS OF APPEAL: Notice of Disapproval issued by the Building
Inspector dated 3/8/96 issued by John M. Boufis~ Buil(iing Inspector
for a proposed 6' porch addition to dwell~ng extending into the front
yard and leaving a proposed 36 ft. front yard setback (and 12'
proposed addition at the. southerly side of the house which was not
disapproved by the Building Inspector) all as shown on survey
amended February 6, 1996.
PROVISIONS APPEALED FROM: Article XXIV, Section 100-244
RELIEF REQUESTED: Front yard reduction for porch addition
reducing front yard from 41.5 feet to 36 feet as shown on survey
amended February 6, 1996.
MOTION MADE BY: Lydia Tortora SECONDED BY: James Dinizio, Jr.
ACTION] RESOLUTION ADOPTED:
Approved as applied with a front yard at the closest point of 36
ft, and variably greater for the remainder of the addition as shown
on survey amended February 6, 1996, prepared by Roderick
VanTuyl, P.C. (no protrusion or expansion outside of establi.qhed
straight line of building facing the east), SUBJECT TO THE
FOLLOWING CONDITION:
That hay bales be placed 5 to 10 feet from the bulkhead during
all construction activities and preparation for construction to
prevent change or disturbance to natural land within the easterly
rear yard area.
This resolution was unanimously adopted.
Page 7 - 1Minutes and Resolutions
.Regular Meeting of April 3, 1996
Southnid Town Board of Appeals
ACTION OF THE BOARD OF APPEALS
DATE OF ACTION: April 3, 1996 Al)PL. #4368.
APPLICANT: GEORGE JOHNSTON by Gordon Ahlers, Architect
LOCATION OF PROPERTY: 85 Mesrobisn Drive~ Laurel.
COUNTY TAX MAP DISTRICT 1000, SECTION 145, BLOCK 4, LOT 6.
BASIS OF APPEAL: Notice of Disapproval issued by the Bujjding
Inspector dated 2/15/96 under Article IIIA~ Section 100-30A.3 and the
Bulk Schedule for proposed 30' x 30' garage in a front yard with lot
coverage calculated by the Build,n?. Inspector over 20% of the toIal
lot area.
PROVISIONS APPEALED FROM: Article IIIA, Section 100-30A.3
RELIEF REQUESTED: Front yard reduction for accessory building on
this waterfront parcel. Portion of project which exceeded
mA~imum-pe~uitted lot coverage was withdrawn at the 4/3/96 hearing
by the applicant's agent for the reason that lot coverage was found
not to be over 20% with the architect's calculations. Front yard
reduction is requested at 10 feet, and greater (along mn angle).
MOTION MADE BY: Robert A. Villa SECONDED BY: James Dinizio
ACTION/RESOLUTION ADOPTED: Denied requested relief at 10 feet,
and GRANTED ALTERNATIVE RELIEF WITH not less than 25 ft. front
yard setback; drainage shall be retained on site as per code
requirements with sufficient catch basin or in-ground well.)
REASONS/FINDINGS: Relief requested is substantial; alternative
relief granted is a variance of 10 ft. from the 35 ft. setback
requirement. The alternative relief is not un~easonmble and is
m~nimal under the circ~3mstances.
VOTE OF THE BOARD: Ayes: Serge J. Doyen, Member
Jmmes Dinizio, Jr., Member
Robert A. Villa, Member
Lydia A. Tortora, Member
Nay: Gerard P. Goehringer, Cbai~mmn-Member
(felt 25' setback was very restrictive in
relation to the circumstmnces of the lot
and area).
This resolution was 1,nmnimously adopted..
Page 8 - Minutes & Resolutions
Regular Meeting of April 3, 1996
Southold Town Board of Appeals
III. Other Resolutions or Updates as taken from Prepared Agenda:
A. Updates from Board Members - Planning & Zoning
Committee Meeting held 3/27/96. (None reported)
B. Code Committee Workshop set for Apr. 8th at 3:30-5:15 p.m.
(see committee's agenda prepared 4/2 furnished to Board Members).
C. Planning & Zordng/Committee Workshop set for Apr. 10th at 4:00
p.m. (No agenda available as yet).
D. On motion by Chairman Goehringer, seconded by Member Dinizio,
and duly carried, it was
RESOLVED, that advertisement of new applications filed by 4/4 which
are deemed complete by Chairman and Board Secretary, is hereby authorized
pursuant to law, for public hearings to be held on May 1, 1996. Included is
the sending posters to applicants for posting by April 20th, and submission
to the local official newspaper of the Legal Notice by 4/11 for
publication. Ayes: All. This resolution was unanimously adopted.
E. REMINDERS/Updates - Proposals from ZBA to Code Committee
sending recommendations for Code Changes for discussions in April or May.
Meeting time requested after 6 p .m, for attendance by ZBA Members (instead
of mid-afternoon).
There
Board at this time, the Chairman
meeting adjourned at 11:22 p.m.
being no other business matters properly coming before the
declared the meeting adjourned. The
f~'pproved for f~lin~ /
Respectfully submitted,
RECEIVED AND FILED BY
Ta¢ SOUT OLO
DA~
Town ~erk, Town ol ~uihold