Loading...
HomeMy WebLinkAboutZBA-04/13/2006 Special APPEALS BOARD MEMBERS Ruth D. Oliva, Chairwoman Gerard P. Goehringer James Dinizio, Jr. Michael A. Simon Leslie Kanes Weisman http://southoldtown.northfork.net Mailing Address: Southold Town Hall 53095 Main Road. P.O. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex /First Roor, North Fork Bank 54375 Main Road (at Youngs Avenue) SOIll~~J.97If tJ ,. KII:;Il;II:;IYt,U 'f < "'# -S ; do I' Ik ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809. Fax (631) 765-9064 ~.~ ~d1. /J ..... .11.1. , tlilfl'G<1own Cieri' MINUTES SPECIAL MEETING THURSDAY, APRIL 13, 2006 DEe 2 7 2006 A Special Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was held at the South old Town Annex (NFB) Building, 54375 Main Road, Southold, New York 11971-0959, on Thursday April 13, 2006 commencing at 6:00 P.M. Present were: Ruth D. Oliva, Chairwoman/Member Gerard P. Goehrlnger/Member (arr: 6:17 pm) James Dinizio, Jr./Member Michael A. Simoni Member Leslie Kanes Weisman, Member Linda Kowalski, ZBA Assistant and Secretary 6:10 p.m. Chairwoman Oliva called the meeting to order. The Board proceeded with the first item on the Agenda as follows: DELIBERATIONS/DECISIONS: The Board deliberated on the following applications. The originals of each of the following applications were decided, with the original determinations filed with the Southold Town Clerk: Approvals with Conditions: ZBA File 5851 - John and Marion Brandvold ZBA File 5847 - Peter S. Doody ZBA File 5805 - Cingular/NexlelNerizon Wireless Approval as Applied: ZBA File 5856 - Richard and Katherine Locke ZBA File 5850 - Elena Karacostas ZBA File 5863 - Orient Fire District Denied with Alternative Relief ZBA File 5853 - Geri Armine Klein ZBA File 5845 - Julie Anne Haerr pagfl 2 - Minutes Meeting held April 13, 2006 Southold Town Board of Appeals DELlBERATIONSIDECISIONS: (Continued) Denied ZBA File 5844 - Irma Voight ZBA File 5820 - Kathleen Fraleigh RESOLUTIONS/OTHER ACTION: A. Motion was offered by Member Oliva, seconded by Member Goehringer, and duly carried to authorize advertisino of applications in complete form for public hearinqs to be held on Thursdav. April 27, 2006 commencinq at 9:30 AM. 9:35 A.M. ROSE HAJEK #5877. Request for a Variance under Sections 100-242A (Walz Interpretation No. 5039) and 100-244, based on the Building Inspector's March 13, 2006 Notice of Disapproval concerning removal of the first floor of the existing dwelling and reconstruction. The recent first-floor reconstruction was found to be beyond the scope of the building permit requested and granted on August 9,2005 (31715-Z) and variance requested and granted under Appeal No. 5757 concerning a second-story addition over the existing first floor, at less than 40 feet from the front yard line and less than 50 feet from the rear yard line. Location of Property: 15305 New Suffolk Avenue and Grathwohl Road, New Suffolk; CTM 117-6-15. 9:40 AM. JOSEPH and DORIS MONACO #5864. Request for a Variance under Section 100- 33, based on the Building Inspector's February 23, 2006 Notice of Disapproval stating that the as- built fish pond is considered an accessory in-ground structure (pond) which shall be located in a code-required rear yard. (The pond is located along the side of the most eastern rear extension of the house.) Location of Property: 1300 Park Avenue, Southold; CTM 56-1-2.7. 9:45 A.M. RALPH and CAROLYN SINOPOLI #5876. Request for a Variance under Section 100- 30A3, based on the Building Inspector's November 14, 2005 Notice of Disapproval concerning a proposed addition with alterations, connecting the existing dwelling and detached garage, resulting in a principal building area with a setback at less than the code required 50 feet from the rear lot line, at 315 Park Avenue, Southold; CTM 56-1-2.2. 9:50 AM. HENRY GALlZIA #5871. Request for a Variance under Section 100-244, based on the Building Inspector's October 6, 2005 Notice of Disapproval, concerning proposed additions to the existing dwelling with setbacks at less than 35 feet from the front yard lot line, at 190 Gillette Drive, East Marion; CTM 38-2-2. 9:55 AM. CHERYL FELD and JON MARGOLIS #5875. Request for a Variance under Section 100-33, based on the Building Inspector's March 10, 2006 Notice of Disapproval concerning a swimming pool proposed in a yard other than the code-required rear yard, at 300 Birch Road, Southold; CTM 54-9-18.1. 10:00 AM. JIM and SUSAN SWEENEY #5865. Request for a Variance under Section 100- 239.4B, 100-242A (Walz Interpretation No. 5039) and 100-244, based on the Building Inspector's December 29, 2005 Notice of Disapproval, concerning proposed additions with alterations to the existing dwelling, at less than 20 feet on a single side yard and less than 35 feet total side yards, less than 35 feet from the front lot line, and less than 75 feet from the bulkhead. Location of Property: 2950 Minnehaha Boulevard, Southold; CTM 87-3-42. Page 3 - Minutes Meeting held April 13, 2006 Southold Town Board of Appeals RESOLUTIONS/OTHER ACTION: (Continued) 10:15 AM. BIEL ASSOCIATES and GASTON CRIBLEZ #5855. (Continued hearing from 3/30/06). Property location: 1315 Water's Edge Way, Southold; CTM 88-5-68. 10:30 AM. JOHN CHAPMAN #5857. Request for a Variance under Section 100-33, based on the Building Inspector's January 25, 2006 Notice of Disapproval concerning a swimming pool proposed in a yard other than the required rear yard, at 2700 Arrowhead Lane, Southold; CTM 1000-98-2-20.1. 10:40 AM. LORETTA CAMPBELL #5873. Request for a Variance under Section 100-244, based on the Building Inspector's February 17, 2006 Notice of Disapproval concerning proposed additions to the existing dwelling with: (a) building setbacks at less than 10 feet on a single side yard, less than 25 feet of total side yard area, and less than 35 foot front yard, and (b) lot coverage exceeding the code limitation of 20 percent for total building area. Location of Property: 1545 East Gillette Drive, East Marion; CTM 38-4-23. 11 :00 AM. NICHOLAS and IRENE RALLIS #5861. Request for a Variance under Section 100- 33, based on the Building Inspector's January 17, 2006 Notice of Disapproval concerning a proposed swimming pool in a yard other than the code-required rear yard, at 305 Summit Drive, Mattituck; CTM 106-1-40. 1 :05 P.M. JAY W. GUILD #5866. Request for a Variance under Section 100-31A(2-C), based on the Building Inspector's August 30, 2005 Notice of Disapproval, amended March 1, 2006 concerning commercial agricultural greenhouses in a location at less than 75 feet from the rear lot line, less than 20 feet on a single side yard, and exceeding the code limitation of 20 percent lot coverage on this 6-acre parcel, at 34695 C.R. 48 (a1k1a Middle Road or North Road), Peconic; CTM 68-4-19. 1 :30 P.M. DANIEL FISCHER #5833. Request for Area Variances under Sections 100-32 and 100-244, based on the Building Inspector's December 6,2005 Notice of Disapproval, amended February 1, 2006, concerning a proposed land area of less than 40,000 square feet in this proposed two-lot subdivision, and setback at less than 15 feet on a side yard for a proposed dwelling, at 38785 Main Road (Route 25), and Ryder Farm Lane, Orient; CTM 15-8-1.1. 1 :40 P.M. JOHN and JACQUELINE BENDICK #5881. Request for a Variance under Sections 100-242A (Walz Interpretation No. 5039) and 100-244, based on the Building Inspector's March 3, 2006 Notice of Disapproval concerning proposed additions to the existing single-family dwelling, which increase the degree of the nonconformity when located at less than the code required 40 feet from the front yard lot line. Location of Property: 860 Carrington Road, Cutchogue; CTM 111-6-11. 1 :45 P.M. JOHN BANER #5874. Request for a Variance under Section 100-244, based on the Building Inspector's December 29, 2005 Notice of Disapproval, concerning proposed additions with alterations to the existing dwelling, at less than 20 feet on a single side yard and less than 35 feet total side yards, less than 35 feet from the front lot line, and less than 75 feet from the bulkhead. Location of Property: 2950 Minnehaha Boulevard, Southold; CTM 87-3-42. 1 :50 P.M. DORIAN and DENNIS HARKOFF #5858. Request for a Lot Waiver under Section 100-26 to unmerge land (with a garage) identified as CTM 1000-126-8-19 with 11 ,869 square feet, from the adjacent improved land (with a house) identified as CTM 1000-126-8-20 with Page 4 - Minutes Meeting held April 13, 2006 Southold Town Board of Appeals RESOLUTIONS/OTHER ACTION: (Continued) 13,552 square feet, based on the Building Inspector's October 11, 2005 Notice of Disapproval determining the properties are merged pursuant to Section 100-25. Location of Property: West side of Wells Road (#1605), Mattituck containing 25,421 square feet as merged. Zone District: R-40 Low-Density Residential. 2:00 P.M. ESTATE OF GLENN W. BOOCOCK #5868. Request for Area Variances under Section 100-32, based on the Building Inspector's February 26, 2006 Notice of Disapproval, amended March 7, 2006, concerning proposed re-division of land with revised lot sizes, resulting in a nonconforming lot size for Lot 1 of less than 120,000 square feet (and conforming area for Lot 2). Location of Property: East End Road (at Block Island Sound), Fishers Island; CTM 4-7-1 and 2. 2:10 P.M. SHIELA R. KENNEDY, Contract Vendee (RAUCH PARTNERS LP, Owners) #5870. Request for a Variance under Section 100-32, based on the Building Inspector's February 22, 2006 Notice of Disapproval, concerning a proposed dwelling at less than 60 feet from the front yard line facing a private right-of-way, less than 75 feet from the code-required rear yard line, premises located north of Equestrian Avenue, Fishers Island at Hay Harbor; Lot #2, Minor Subdivision Map of Frances B. Rausch and others, filed 8/11/94 as Map No. 9547; CTM 9-9-22.1. 2:20 P.M. NICHOLAS ALIANO #5846 (Continued hearing from 3/30/06). Property Location: West Side of Duck 9:35 A.M. Vote of the Board: Ayes: Members Oliva (Chairwoman), Goehringer, Dinizio, Simon and Weisman. The Resolution was duly adopted (5-0). RESOLUTIONS/OTHER ACTION, Continued: B. The Chairwoman confirmed the next Regular Meeting for April 27, 2006 at 9:30 A.M. Town Hall Meeting Room. Vote of the Board: Ayes: Member Oliva (Chairwoman), Goehringer, Dinizio, Simon and Weisman. This Resolution was duly adopted (5-0). . . . Page 5 - Minutes Meeting held April 13, 2006 Southold Town Board of Appeals Brief reviews of pending files and general discussion by Board Members followed. . . . There being no other business properly coming before the Board at this time, Chairwoman Oliva declared the meeting adjourned. The meeting adjourned at 7:25 P.M. Respectfully submitted, ;-/!11cLA.'k'tw"~ i{rrfcia Kowalski Included by Reference: Filed ZBA Decisions (10) D~) cfJ ,(]~ct Ruth D. Oliva, Chairwoman Approved for Filing RECEIV;:O ;.-~ .5 :3t1 fWf O cc 2 7 O,,"c L _. I L./~,J AV/!. .~ ..J.J() '~. IIi c"c,l .- ~. J!:v(! ~i!l foUII.cld T(,,;I1' clerk