Loading...
HomeMy WebLinkAboutZBA-01/08/2004 SpecialAPPEALS BOARD MEMBERS Ruth D. Oliva, Chairwoman Gerard P. Goehringer Lydia A. Tortora Vincent Orlando James Dinizio, Jr; http://southoldtown.northfork.net BOARD OF APPEALS TOWN OF SOUTHOLD Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, NY 11971-0959 Tel. (631) 765-1809 Fax (631) 765-9064 MINUTES SPECIAL MEETING THURSDAY, JANUARY 8, 2004 A Special Meeting of the SOUTHOLD TOWN BOARD OF APPEALS was held at the Southold Town Hall, 53095 Main Road, Southold, New York 11971-0959, on Thursday, January 8, 2004 commencing at 6 p.m. Present were: Ruth D. Oliva, Chairwoman/Member Gerard P. Goehringer, Member Vincent Orlando, Member James Dinizio, Member Linda Kowalski, ZBA Confidential Secretary Absent: Lydia A. Tortora, Member 6:10 p.m. Chairwoman Oliva called the meeting to order. The Board welcomed Board Member Dinizio as the newest member. AGENDA ITEMS: The Board proceeded with the following Agenda items: I. No action was taken reqardinq reviews under the NYS Environmental Quality Review Act. II. Deliberations/Decisions on the following applications: 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: APPROVED AS APPLIED: ZBA File 5425 - Martin and Clorinda Hartman ZBA File 5436 - John B. Henry ZBA File 5437 - John Stadelmann and Jeannette Coleman ZBA File 5448 - P. Jeselsohn and F. Dubois ZBA File 5443 - Phil and Nancy Rodilosso ZBA File 5447 - Darby Moore ZBA File 5460 - Susan, Joseph and Dorothy Ulrich ZBA File 6407 - Main Road Brokerage, Inc. Page 2 - Minutes Meeting held January 8, 2004 Southold Town Board of Appeals APPROVED WITH CONDITIONS: ZBA File 5444 - Terry CapeT_zola ZBA File 5442 - Elizabeth Strupp DENIED WITH ALTERNATIVE RELIEF: ZBA File 5445 - Everett and Melissa Corwin ZBA File 5449 - Demetra Tzanopoulos ZBA File 5446 - Frank Orito ZBA File 5388 - Locke and Sara Ridgeway Mclean Iii. RESOLUTIONS/OTHER ACTION: Motion was offered by Member Goehringer seconded by Chairwoman Olivia and duly carried to authorize advertising of applications in complete form for public hearings to be held on Thursday, January 22, 2004 commencing at 9:30 am: 9:30 AM APPL. #5430 - JOSEPH AND DANIELLE HELINSKI, pending update with NYS DOT (carried frem 11/20/04). 9:30 AM DEBRA VICTOROFF #5334. Request for a Variance under Section 100-244, based on the Building Department February 11, 2003 Notice of Disapproval. Applicant proposes a dwelling at less th~n 35 feet from the front property line and less than 35 feet from the rear lot line, at 445 and 505 Dogwood Lane, Southold; CTM 54-5-55 & 29.1 (as one lot). 9:35 AM JOSEPH GULMI and SUSAN BRAVER GULMI #5340. Request for a Variance under Section 100-33, based on the Building Department's March 4, 2003 Notice of Disapproval. Applicants propose a swimming pool, accessory garage and accessory shed in an area other than the required rear yard, at 250 Pine Tree Court, Cutchogue; Parcel 98-1-7.11. 9:40 AM WILBUR OSLER #5451. Request for a Variance under Section 100-239.4B, based on the Building Department's September 30, 2003 Notice of Disapproval, concerning a porch addition proposed at less than 75 feet from the bulkhead, at 8070 Peconic Bay Boulevard, Laurel; Parcel 126~-11-17. 9:50 AM ,WILLIAM and CAROL GILLOOLY #5456. Request for a Reversal of the Building Departmed't's October 31, 2003 Notice of Disapproval, and/or Variance under Section 100-30A.4 (ref. 100-3~), concerning an as-built detached garage located in a yard other than a rear yard, at 605 Villag~ Lane, Orient; Parcel 25-2-20.21. 10:00 AM' MARTHA CASSlDY #5457. Request for Variances under Sections 100-30A.1 and 100-231, ~Jased on the Building Department's March 10, 2003 Notice of Disapproval, amended May 6, 2003, for the following reasons: (1) a tennis court is not a permitted use on a vacant lot, and (2) the proposed tennis court fence will exceed the code limitations of four ft. maximum height along or within front yard areas, six ft. maximum height along side and rear yards when a principal use is existing). Location: 1015 Youngs Avenue, Orient; CTM 18-1-3. 10:10 AM ~JOSEPH TRENCHENY #5453. Request for a Variance under Section 100-244B, based on t,he Building Department's August 25, 2003 Notice of Disapproval, concerning additions and alterations proposed with a total side yard area at less than 25 feet, at 120 South Lane, East Marion; Pa~'cel 37-6-3.2. Page 3 - Minutes Meeting held Januar~ 8, 2004 Southold Town Board of Appeals 10:15 AM SAMUEL and ISABELLE DISTASI #5454. Request for a Variance under Section 100- 244B, based on the Building Depadment's October 16, 2003 Notice of Disapproval, for proposed additions and alterations to the existing single family dwelling with a front yard setback at less than 35 feet, at 125 Youngs Avenue, Southold; Parcel 61-4-40. 10:20 AM PATRIZIA ZANBONI #5452. Request for a Variance under Section 100-244B, based on the Building Department's August 22, 2003 Notice of Disapproval, amended August 25, 2003, concerning a new single-family dwelling with a front yard setback at less than 35 feet, after demolishing the existing building, at 1385 Minnehaha Boulevard, Southold; Parcel 87-3-23. 10:30 AM REID MAHAFFY #5455. Request for a Variance under Section 100-244B, based on the Building Department's September 5, 2003 Notice of Disapproval, concerning an addition proposed ~at less than 40 feet from the front lot line, at 7705 North Bayview Road, Southald; Parcel 79-4-18. 10:40 AM CATHY STANKEWICZ #5458. Request for a Variance under Section 100-244B, based on the Building Department's July 23, 2003 Notice of Disapproval, concerning a proposed addition at less than 40 feet from the front property line, at 1705 Henry's Lane, Peconic; Parcel 74-1-8. 11:00 AM'DANIEL and TINA FINNE #5474. Request for a Waiver of Merger under Section 100- 26, based~0n the Building Department's December 12, 2003 Notice of Disapproval, to unmerge a land area 0f 4500 sq. ft. (CTM #1000-48-2-40 with an existing structure containing less than 850 sq. ft. of floor area) from an adjacent land area of 2750 sq. ft. (CTM #1000~48-2-19, containing a dwelling with less than 850 sq. ft. floor area), at 970 and 1020 Seventh Street, Greenport; Greenport'Driving Park Ref. #56 and part of #57. 1:00 PM FR. JOHN MCGUIRE #5465. Request for a Variance under Sections 100-242A and 100-244, based on the Building Department's November 17, 2003 Notice of Disapproval, amended ~lovember 21, 2003 concerning additions and alterations proposed at less than 15 feet on one side and less than 35 feet for both side yards, at 3630 North Sea Drive, Orient; Parcel 15- 1-1. 1:10 PM DOLORES ULLMANN #5464. Request for a Variance under Section 100-244B, based on the Building Department's November 17, 2003 Notice of Disapproval, concerning additions/alterations (under construction, BP #290421 issued 2/29/02) at less than 35 feet from the front lot line, at 2445 Minnehaha Boulevard, $outhold; Parcel 87-3-47. 1:20 PM HELEN STRATIGOS #5459. Request for a Variance under Section 100-242A and 100- 244, based on the Building Department's October 2, 2003, concerning a second-story addition proposed ~ver the existing dwelling, with a single side yard at less than 10 feet, and both side yards at less than 25 feet, at 1500 Sound Beach Drive, Mattituck; Parcel 106-1-33. 1:30 PM EDWIN REEVES #5462. Request for a Variance under Section 100~30A.4 (ref. 100-33), based on the Building Department's July 3, 2003 Notice of Disapproval, amended September 23, 2003, concerning the location of a garage in a yard other than the required rear yard, at 495 Maple Lank, Orient; Parcel 17-2-3.1. 1:40 PM SETH and BARBARA EICHLER #5463. Request for a Variance under Section 100- 239.4A, ba'sed on the Building Depadment's November 17, 2003 Notice of Disapproval, amended November 21, 2003, concerning a swimming pool proposed at less than 100 feet from the top of the bank or bluff of the Long Island Sound, at 17915 Sound View Avenue, Southold; Parcel 51-1- 6. Page 4 - Minutes Meeting held January 8, 2004 Southold Town Board of Appeals 1:50 PM MARK STUFANO #5461. Request for a Variance under Section 100-244, based on the Building Depadment's October 14, 2003 Notice of Disapproval, amended November 5, 2003, concerning a new dwelling at less than 35 feet from the rear property line, at 3505 Camp Mineola Road, Maftituck; Parcel 123-6-12.5. 2:00 PM THOMAS DeWOLF #5467. This is a Request for a Variance under Section 100-244B, based on the Building Department's December 1, 2003 Notice of Disapproval, amended December 3, 2003, concerning an addition proposed at less than 35 feet from the front lot line, at 415 Sterling Place, Greenport; Parcel 34-3-50. 2:10 PM RICHARD and DOROTHY POGGI #5468. Request for a Variance under Sections 100- 244A and 100-244, based on the Building Department's December 10, 2003 Notice of Disapproval. Applicants propose a cantilevered bay window addition at the upper portion of the existing d~elling which will have a total side yard area of less than 25 feet, at 1740 Village Lane, Orient; Parcel 24-2-18. 2:15 PM TODD JENSEN #5476. This is a request for a Waiver of Merger pursuant to Section 100-26, based on the Building Department's December 22, 2003 Notice of Disapproval, amended Decembe[ 23, 2003, to unmerge an adjacent 5,620+- sq. ft. improved parcel known as 170 Linnet Street, C~ 1000-48-3-4, from the applicant's 5,650 sq. ft. parcel, now unimproved. Location of Property: ;819 Linnet Street, Greenport, CTM 48-3-3. 2:30 PM ~ONALD GRIM #5441 - (Carried from 12/18 PH calendar; 1/16/04 received map with breakout Qf 5 acres for farmstand, and remaining acreage). Applicant requests a Variance under Section 1d0-31A.2 based on the Building Department's January 23, 2003 Notice of Disapproval concerning a proposed horse barn on a 7.467-acre lot instead of the code required 10 acres, after applying five (5) acres of tillable land for the existing farm stand use at 22745 C.R. 48, Cutchogue; CTM 84-1-25.2. V. EXECUTIVE SESSION (none held). Brief reviews of pending files and general discussions by Board Members followed. There be!qg no other business properly coming before the Board at this time, Chairwoman Oliva declared the meetin[~ adjourned. The meeting adjourned at 7:18 p.m. Respectfully submitted, Uhda Kowalski Administrative Secretary yd for Filing - Gerar~"~. G"'oehringer RI~CEIVED Town (Jori