Loading...
HomeMy WebLinkAboutZBA-03/17/1988APPEALS BOARD MEMBERS GERARD P, GOEHRiNGER, CHAIRMAN CHARLES GRIGONIS, JR. SERGE DOYEN, JR. ROBERT J. DOUGLASS JOSEPH H. SAWlCK[ Southold Town Board of Appeals MAIN ROAD- STATE ROAD 25 50UTHOLD, L.I., N.Y. 119'71 TELEPHONE (516) 765-1809 M I N U T E S REGULAR MEETING THURSDAY, MARCH 17, 1 988 A Regular Meeting and Public Hearings of the Southold Town Board of Appeals were held on THURSDAY, MARCH 17, 1988 commenc- ing at 7:30 o'clock p.m. at the Southold Town Hall, Main Road, Southold, New York 11971. Present were: Gerard P. Goehringer, Chairman; Serge Doyen; Charles Grigonis, Jr.; Robert J. Douglass. Absent was: Joseph H. Sawicki, Member (out-of-state). Also present were: Linda Kowalski, Board Secretary, and approximately 50-90 persons in the audience during the entire meeting, including: Victor Lessard, Executive Administrator [Building Department]~ Thomas Fisher, Building Inspector, Valerie Scopaz, Town Planner, James A. Schondebare, Town Attorney, and others]. The Chairman opened the meeting at 7:30 p.m. and proceeded with the first items on the agenda, public hearings, at the following times: 7:30 7:50 p.m. Public Hearing held and concluded in the Matter of DALE MAYNARD. Charles Cuddy, as Attorney for the Maynards, spoke in behalf of the application. Mr. and Mrs. Maynard were present, together with Mr. and Mrs. Feavel. No public opposition was received during the hearing. [See verbatim transcript under separate cover for statements made.] Southold Town Board of Appeals -2- March 17, 1988 Regular Meeting 7:50 p.m. CONCLUSION OF HEARING - CHARLES ZAHRA under Appl. No. 3701. Daniel Ross, Esq. of Wickham, Wickham & Bressler, P.C. handed up a March 17, 1988 letter with attach- ments from the firm for the record. Motion was then made by Mr. Goehringer, seconded by Mr. Grigonis, to close the hearing in toto, pendin9 deliberations and determination. Vote of the Board: Ayes: Messrs. Goehringer, Grigonis, Douglass and Doyen. (Member Sawicki was basent.) This resolution was duly adopted. PUBLIC HEARINGS (continued): 7:52 p.m. - 7:57 p.m. Appl. No. 3713 - ROBERT STARON. Public Hearing was held and then concluded after receiv- ing testimony from the applicant. (No verbal opposition was submitted during the hearing.) [See verbatim statements in separate transcript of hearing.] 7:57 p.m. - 8:02 p.m. Appl. No. 3711 - ERNEST AND DORIS ROBINSON. Public Hearing was held and then concluded after receiving testimony from Mr. Robinson briefly. [See verbatim statements in separate trans- cript of hearing.] 8:02 p.m. 8:10 p.m. Appl. No. 3712 - ROBERT CLEMENS. Public Hearing was held and then concluded after receiving testimony from Garrett A. Strang, Architect in behalf of the applicant. (No verbal opposition was submitted.) [See verbatim statements in separate transcript of hearing.] 8:ll p.m. 8:40 p.m. Appl. No. 3543 - PETER AND BARBARA HERZ. Public Hearin9 was reconvened and then concluded after receiving extensive testimony both in behalf of the applicant and in opposition. [See verbatim statements in separate transcript of hearing.] 8:40-8:52 A short recess was taken at this time to allow the audience to view the next two controversial matters of The Cove at Southold and Matter of Jon Kerbs. Motion was made by Mr. Goehringer, seconded by Mr. Grigonis, and duly carried, to recess. 8:52 Meeting reconvened on motion by Mr. Grigonis, seconded by Mr. Goehringer, and duly carried. Southold Town Board of Appeals -3- March 17, 1988 Regular Meeting PUBLIC HEARINGS (continued): 8:52 p.m.-lO:07 p.m. Public Hearing was held and testimony received in the Matter of Appl. No. 3687 - JON C. KERBS. Extensive testimony was received both in behalf of the application and in opposition. [See verbatim statements in transcript of hearing prepared under separate cover, filed simul, taneously herewith.] At the end of the hearing, motion was made by Mr. Goehringer, seconded by Mr. Grigonis, to recess for the purposes of additional on-site inspections, etc~, to reconvene on August 14, 1988, at which time no oral testimony is to be expected. Written comments may be submitted up until April 14, 1988. Vote of the Board: Ayes: Messrs.. Goehringer, Grigonis, Douglass and Doyen. (Member Sawicki was absent.) This resolution was duly adopted. 10:07 - 10:l? p~m. Recess was taken and the meeting reconvened at 10:17 p.m. lO:17 - 11:57 p.m. Public Hearing was held in the Matter of Appl. No. 3710 - THE COVE AT SOUTHOLD, INC. Extensive testimony was taken both in behalf and against the project. John Bredemeyer, President of the Southold Town Trustees, spoke in response to many questions concerning environmental issues addressed by the Town Trustees. See verbatim statements in'transcript of hearing prepared under separate cover, attached hereto for reference. At the end of the hearing, motion was made by Mr. Goehringer, seconded by Mr. Grigonis, to recess the hearing until Thursday, April 14, 1988. Vote of the Board: Ayes: Messrs. Goehringer, Grigonis, Douglass and Doyen. (Member Sawicki was absent.) This resolution was duly adopted. Following The Cove hearing, John Shea, Esq. informed the Board Secretary that he like to obtain a copy of the hearing transcripts of The Cove, and that he was the applicant's attorney. Southold Town Board of Appeals -4- March 17, 1988 Regular Meeting CORRECTED LOT-AREA CALCULATIONS: ~p1. No. 3519 SCHWARTZ. SANDERS AND In response to a written requested from the Law Offices of Rudolph H. Bruer dated March ll, 1988 and the written verification dated March lOs 1988 by Roderick VanTuyl, P.C., the Board authorized and corrected the lot-area calculations in the finding§ and resolu- tion adopted by this Board previously (January 8, 1987), as follows: WHEREAS, a public hearing was held and concluded on November 20, 1986 in the Matter of the Application of STEVEN P. SANDERS & ANO. under Appl. No. 3519~ and WHEREAS, at said hearing all those who desired to be heard were heard and their testimony recorded, and WHEREAS, the Board has carefully considered all testimony and documentation submitted concerning this application; and WHEREAS, the Board Members have personally viewed and are familiar with .the premises in question, its present zoning, and the surrounding areas; and WHEREAS, the Board made the following findings of fact: 1. The premises in question is located along the east side of Bay View Avenue, Mattituck, having a total area of 63,224± sq. ft. in area (inclusive of "beach" areas and right-of-way), and is identified on the Suffolk County Tax Maps as District lO00, Section 106, Block 06, Lot 36. 2. By this application, appellants request an area variance for proposed Lots #1 of 27,000 sq. ft. and #2 of 36,224 (inclusive of beach areas), as shown on Sketch Plan Map amended April 30, 1986, [and subsequently verified by letter dated March 10, 1988, prepared by Roderick VanTuyl, P.C. 3. Existing upon the premises are two one-story, single-family dwellings with patios. It is noted that Certificate of Occupancy #Z-14091 has been issued dated December 13, 1985 indicating the preexistence of the nonconforming lot area, second dwelling, and insufficient sideyard setback. Southold Town Board of Appeals -5- March 17, 1988 Regular (SANDERS & SCHWARTZ, Appl. No. 3519 decision, continued:) Meeting 4. In viewing the character of the neighborhood, it is found that five of the eight immediate lots surrounding this property are smaller, having an area of less than one-half acre. The remaining three immediate lots contain an area of approximately 43,000 to 30,000 sq. ft. 5. It is the understanding of the Board that the well and sanitary systems servicing the two residences have been in existence and use since prior to April 1957 (see Affidavits of Steven P. Sanders dated October 14, 1986 and Dorothy Z. Byrne dated November 20, 1985). 6. It is the position of the Board that the improve- ments have existed since prior to the enactment of zoning (1957) and therefore will not create an increase in the density of the residential nature of the property. In considering this appeal, the Board also finds and determines: (a) the relief is substantial in relation to the requirements, at percentages of more than 30%; (b) the nonconformity of the property is unique; (c) the relief requested is the minimal necessary under the circumstances, and there is no other method feasible for appellants to pursue, other than a variance; (d) there will be no substantial change in the character of the area since each lot as proposed is improved with a single-family dwelling with separate well and sewage sys- tems; (e) the variance will not in turn be adverse to the safety, health, welfare, comfort, convenience or order of the Town; (f) there will be no increase in population density since each lot will contain an existing dwelling; (g) in consideration of all the above factors, the interests of justice will be served by allowing the variance. Accordingly, on motion by Mr. Douglass, seconded by Mr. Gri§onis, it was RESOLVED, to APPROVE the insufficient area of proposed Lot No. 1 of 27,000 sq. ft. and Lot No. 2 of 36,224 sq. ft. (inclusive of beach area), and insuffi- cient width and depth, as more particularly depicted on Map prepared by Roderick VanTuyl, P.C. amended April 30, 1986, for STEVEN P. SANDERS and ALBERT SCHWARTZ, and per letter dated March 10, 1988 verified by Roderick VanTuyl, P.C. Vote of the Board: Ayes: Messrs. Grigonis, Doyen, and Douglass. (Member Goehringer abstained. Member Sawicki was absent.) This resolution was duly adopted. Southold Town Board of Appeals -6- March 17, 1988 Regular Meeting The Board was brought up-to-date on the following correspondence and/or inquiries: I. Verbal inquiry (and/or complaint) made through the Z.B.A. Secretary by Eric J. Bressler, Esq. concerning a permit, or permits, issued for renovations, new wiring, plumbing, etc. for a "single-family dwelling" on a lot which already is occupied by a single-family residence. The Board agreed that although two residences are in contravention of the zoning code, without further variance approvals, this is a matter which should be brought to the attention of the Town Attorney and/or Town Board. The Chairman was authorized to send notice to the Town Attorney and Town Clerk's Office immediately. II. Correspondence dated February 26, 1988, received by the Board of Appeals Secretary February 29th from the President of the Board of Trustees, John M. Bredemeyer III to Chairman Goehringer was distributed to each Board Member. Subject: Buffer line verses wetland line jurisdiction. III. Matter of Appl. No. 3700SE HOWARD ZEHNER and YOUNGS MARINA, In accordance with the considerable discussions had at our March 3, 1988 meeting with the Town Attorney, and continued discussions, the Board concurred that this project for the elongation of existing boat slips/docks does not require approval from the Board of Appeals. It is the Board's interpretation that consideration by this Board would be necessary for those projects involving nonconforming uses, newly created uses, or new buildings, in this "C-Light Industrial" Zone District. Copies of the Board of Appeals March 15, 1988 letter confirming this Board's previous position was forwarded to the Applicant's Agent, Mr. Wiggin, the Planning Board, Building Department, Town Trustees, and Town Attorney Offices. ENVIRONMENTAL DECLARATIONS: After review of each of the following matters, the Board took the following action: On motion by Mr. Douglass, seconded by Mr. Goehringer, it was RESOLVED, to declare the following Environmental Declarations in accordance with SEQRA, Section 617, 6 NYCRR and Chapter 44 of the Southold Town Code: Southold Town Board of Appeals -7- Mar. 17,1988 Regular Meeting Environmental Declarations, Continued:) S.E.Q.R.A. NEGATIVE ENVIRONMENTAL DECLARATION Notice of Determination of Non-Significance APPEAL NO.: 3714 PROJECT NA~4E: DALE MAYNARD This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 of the N.Y.S. Environmental Quality Review Act of the Environmental Conservation Law and Local Law #44-4 of the Town of Southold. This board determines the within project not to have a signifi- 41 cant adverse_effect on the environment for the reasons indicated below. Please take further notice that this declaration should not be considered a determination'made for any other department or agency which may also have an application pending for the same or similar project. TYPE OF ACTION: . [ ~ Type II [ ] Unlisted [ ] DESCRIPTION OF ACTION: Insufficient area and width of two 'parcels as approved by Planning Board in Subdivision known as "SeawQod AcreB" LOCATION OF PROJECT: Town of Southold~ County of. Suffolk, more particularly known as: W/s Seawood Drive~ Southold, NY 1000-79-7-64 and 65 REASON(S) SUPPORTING THIS DETERMINATION: (1) An Environmental Assessment in the short form has been submitted which indicates that no significant adverse effects to the environment are likely to occur should this project be imple- mented as planned; (2) Information has been submitted by applicant or his agent in- dicating that the project will not involve the disturbance of wetland grasses or areas subject to flooding which may be considered wetlands. _Southold Town Board of Appeals -8- Mar. 17,1988 Regular Meeting (Environmental Declarations, Continued:) S.E.Q.R.A. NEGATIVE ENVIRONMENTAL DECLARATION Notice of Determination of Non-Significance APPEAL NO.: 3713 PROJECT NAME: ROBERT STARON This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 of the N.Y.S. Environmental Quality Review Act of the Environmental Conservation Law and Local Law #44-4 of the Town of Southold. This board determines the within project not to have a signifi- cant adverse_Dffect on the environment for the reasons indicated below. Please take further notice that this declaration should not be considered a determination'made for any other department or agency which may also have an application pending for the same or similar project. TYPE OF ACTION: . [X] Type II [ ] Unlisted [ ] DESCRIPTION OF ACTION: Accessory storage shed with an insufficient setback from property lines LOCATION OF PROJECT: Town of Southoldl County of, Suffolk, more particularly known as: 1490 Waterview Drive, Southold, NY ~ 1000-78-7-54 REASON(S) SUPPORTING THIS DETERMINATION: (1) An Environmental Assessment in the short form has b~en submitted which indicates that no significant adverse effects to the environment are likely to occur should this project be imple- mented as planned; (2) The relief requested is a setback variance as regulated by Section 617.13, 6 NYCRR, SEQRA Southold Town Board of Appeals -9- Mar. 17,1988 Regular Meeting Environmental Declarations, Continued:) S.E.Q.R.A. NEGATIVE ENVIRONMENTAL DECLARATION Notice of Determination of Non-Significance APPEAL NO.: 3711 PROJECT NAME: ERNEST AND DORIS ROBINSON This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 of the N.Y.S. Environmental Quality Review Act of the Environmental Conservation Law and Local Law #44-4 of the Town of Southold. This board determines the Within project not to have a signifi- cant adverse~effect on the environment for the reasons indicated below. ~ Please take further notice that this declaration should not be considered a determination'made for any other department or agency which may also have an application pending for the same or similar project. TYPE OF ACTION: . [X] Type II [ ] Unlisted [ ] DESCRIPTION OF ACTION: Deck with insufficient Setback fro~ kulkhead LOCATION OF PROJECT: Town of Southoldl County of. Suffolk, particularly knQwn as: 915 Mill Creek Drive, Sout~old, NY ~ 1000-135-3,37 more REASON(S) SUPPORTING THIS DETERMINATION: (1) An Environmental Assessment in the short form has been submitted which indicates that no significant adverse effects to the environment are likely to occur should this project be imple- mented as planned; (2) Separating the project in question from'the waterfron% or tidal area is other construction and/or a bulkhead in good condition. Southold Town Board of Appeals -]0- Mar. 17, 1988 Regular Meeting Environmental Declarations, Continued:) $.E.Q.R.A. NEGATIVE ENVIRONMENTAL DECLARATION Notice of Determination of Non-Significance APPEAL NO.: 3712 PROJECT NAME: ROBERT CLEMENS This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 of the N.Y.S. Environmental Quality Review Act of the Environmental Conservation Law and Local Law #44-4 of the Town of Southold. This board determines the within project not to have a signifi- .. cant adverse_Dffect on the environment for the reasons indicated below. Please take further notice that this declaration should not be considered a determination'made for any other department or agency which may also have an application pending for the same or similar project TYPE OF ACTION: . [ ] Type II [ ~ Unlisted [ ] DESCRIPTION OF ACTION: (a) Additions with insufficient rearyard setback and (b) approval Of access over private right-of-way LOCATION OF PROJECT: Town of Southoldl County of~Suffolk, more particularly known as: S/s Main. Bayview. Road, Southold, NY 1000-87-5-17 REASON(S) SUPPORTING THIS DETERMINATION: (1) An Environmental Assessment in the short form has been submitted which indicates that no significant adverse effects to the environment are likely to occur should this project be imple- mented as planned; ~ (2) Information has been submitted by applicant or his agent indicating that the project will not involve the disturbance of wet- land grasses or areas subj. ect to flooding which may be considered wetlands. Southold Town Board of Appeals -11- Mar. 17,1988 Regular Meeting (Environmental Declarations, Continued:) S.E.Q.R.A. NEGATIVE ENVIRONMENTAL DECLARATION Notice of Determination of Non-Significance APPEAL NO.: 3543 PROJECT NAME: PETER AND B~B~RAHERZ This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 of the N.Y.S. Environmental Quality Review Act of the Environmental Conservation Law and Local Law #44-4 of the Town of Southold. This board determines the within project not to have a signifi- cant adverse_~ffect on the environment for the reasons indicated below. Please take further notice that this declaration should not be considered a determination'made for any other department or agency which may also have an application pending for the same or similar project. TYPE OF ACTION: · k~ Type II [ ] Unlisted [ ] DESCRIPTION OF ACTION: Locate new single-family dwelling with insufficient setbacks from .existing bulkhead and from highwater areas LOCATION OF PROJECT: Town of Southold~ County of~Suffolk, more particularly knQwn as: 70 Cedar Point Dr.,.Southold, NY 1000-90-2-13~1 REASON(S) SUPPORTING THIS DETERMINATION: (1) An Environmental Assessment in the short form has b~en submitted which indicates that no significant adverse effects to the environment are likely to occur should this project be imple- mented as planned; -. (2) Information has been submitted by appliJant or his agent indicating the project' will not involve the disturbance of wetland grasses or areas subject ~9 flooding which may be considered wetlands (3) The relief requested is a setback variance as regulated by Section 617.13, 6 NYCRR, SEQRA Southold Town Board of Appeals -12- March 17, 1988 Regular Meeting (Environmental Declarations, continued:) Vote of the Board: Ayes: Messrs. Goehringer, Grigonis, Doyen and Douglass. (Member Sawicki was absent.) This resolution was duly adopted. Attached for reference are the Verbatim Transcripts of Hearings held earlier this evening in the following order: 2 3 4 5 6 7 8 Appl. No. 3714 DALE MAYNARD; Appl. No. 3701 CHARLES ZAHRA; Appl. No. 3713 ROBERT STARON; Appl. No. 3711 ERNEST AND DORIS ROBINSON; Appl. No. 3712 ROBERT CLEMENS; Appl. No. 3543 PETER AND BARBARA HERZ; Appl. No. 3687 JON C. KERBS; Appl. No. 3710 THE COVE AT SOUTHOLD, INC. OTHER UPDATES: (1) Appl. No. 3707 JOSEPH F. CITARDI. A letter was authorized and directed updating the subject file since our last communications to Mr. Merlon E. Wiggin, President, Peconic Associates, Inc. dated December 31, 1987, and the Southold Town Trustees action dated February 29, 1988 tabling this matter: (a) await confirmation of the mark along the Sound and appropriate rather than the mean highwater mark; ~'ordinary" highwater setbacks from same, (b) confirm the area to be disturbed between the l0 ft. contour and the proposed new construction~ (c) confirm whether the building plan has been changed [since the copy forwarded to us appears different than the building cited on the survey]; (d) furnish a copy of the foundation construction plan. Mr. Wiggin advised through the Board Secretary that all the material awaited wil~l be furnished prior to the advertising deadline for our April 14, 1988 hearings calendar. Southold Town Board of Appeals -13- March 17, 1988 Regular Meeting RESOLUTION - HEARINGS CALENDAR FOR APRIL 14, 1988: On motion by Mr. Douglass, seconded by Mr. Goehringer, it was RESOLVED, that the following matters be and hereby are set for public hearings to be held by this Board at the Southold Town Hall, Main Road, Southold, New York, at our April 14, 1988 Regular Meeting, and it was FURTHER RESOLVED, to authorize,land direct Linda Kowalski, Board Secretary, to publish notice of same in the local and official newspapers of the town, to wit: The Suffolk Times and Long Island Traveler-Watchman: 7:30 p.m. Appl. No. 3719 - SOUTHOLD SAVINGS BANK. Variance to the Zoning Ordinance, Article VI, Section 100-60C(2)[a] for permission to erect an on-premises building identified sign, the lower edge of which will be less than four feet above ground. Location of Property: 1400 Railroad (Youngs) Avenue, Southold, NY~ County Tax Map Parcel Nos. 1000-60-2-10.4 (prev. 10.2 and 10.3). 7:35 p.m. Appl. No. 3716 - ROBERT E. WALDRON, JR. Variance to the Zoning Ordinance, Article XI, Section 100-119.2 for permission to construct deck addition at rear of existing dwelling which is less than 75 feet from the mean highwater mark along dredged canal at James Creek, Mattituck. Location of Property: 2980 Ole Jule Lane, Mattituck, NY; County Tax Map Parcel No. 1000- 122-4-17. 7:40 p.m. Appl. No. 3575 - ROSA J. HODGSON. Variances to the Zoning Ordinance, Article III, Section 100-31, Bulk Schedule for approval of the insufficient area and width of parcel to be set-off in this pending division of land. Location of Property: North Side of Pine Neck Road, Southold, NY; County Tax Map Parcel No. 1000-70-6-33. Containing 7.152 acres total. 7:50 p.m. Appl. No. 3707 JOSEPH F. CITARDI. Variances to the Zoning Ordinance, Articles: (a) XI, Section 100-119.2 as to insufficient setback from bank or bluff along the Long Island Sound, and (b) III, Section 100-31, Bulk Schedule, as to insufficient front- yard setback from the front [southerly] property line Southold Town Board of Appeals -14- March 17, 1988 Regular Meeting (Hearings Calendar continued:) along C.R. 48 in this proposal to construct new single-family dwelling. Location of Property: 56225 C.R. 48, Greenport, NY; County Tax Map Parcel No. 1000-44-01-22. 8:05 p.m. Appl. No. 3709 - EDWARD A. HANUS (Recessed from February 18, 1988 as agreed). Special Exception for approval of Accessory Apartment within existing building in accordance with the requirements of Article III, Section lO0-30(B)[15]. Location of Property: 635 Lupton Point Road, Mattituck, NY; County Tax Map Parcel No. 1000-115-11-3. 8:15 p.m. Appl. No. 3715 BERNARD KIERNAN. Variance to the Zoning Ordinance, Article XI, Section 100-119.2 for permission to construct additions to dwelling and accessory structure(s) within 75 feet of the ordinary h~ghwater mark along S~uthold Bay. Location of Property: 1605 North Parish Drive, Southold, NY; County Tax Map Parcel No. 1000-71-1-15. 8:20 p.m. Appl. No. 3722 MANFRED KUERNER. Variances to the Zoning Ordinance, Article XI, Section 100-119.2 and Article III, Section 100-31, for permission to extend garage an additional two feet from that previ- ously granted under Appl. No. 3706 and to construct additional living area at rear of dwelling with reduction of nonconforming sideyard at the north and south sides, insufficient total sideyards, excessive lot coverage, and within 75 feet of bulkhead along highwater of "Old Cove" [a/k/a Arshamomaque Pond]. Location of Property: East Side of Carole Road, Southold, NY; County Tax Map Parcel No. 1000- 52-2-3. 8:30 p.m. Appl. No. 3687 JON C. KERBS. (Recessed from March 17, 1988). Interpretation and, if necessary, Variance under Article XI, Section 100-119.2 of the Zoning Code, for permission to locate building pursuant to DEC Permit #10-86-0092 and Trustees Wetland Permit #373. Location of Property: East Side of Narrow River Road, Orient; County Tax Map Parcel No. 1000-27-2-5. 8:45 p.m. TARTAN OIL CORP.: (a) Appl. No. 3633 Special Exception under Article VII, Section lO0-70(B) of the Zoning Code for approval of the establishment of a partial self-service gasoline station~ and (b) Appl. No. 3636 Variance under Articles VI, Section 100-62(B), VII, Section lO0-70(B) for an interpretation of '~retail shopping center" and for permission to establish convenience store as an Southold Town Board of Appeals -15- March 17, 1988 Regular Meeting (Hearings Calendar continued:) accessory to the existing gasoline-service station. Location of Property: South Side of Main Road, West Side of Marratooka Lane, and East Side of Sunset Avenue, Mattituck, NY; 1000-115-3-9. Zone: "B-I" General Business. 8:50 p.m. Appl. No. 3703 JOHN AND EVELYN KEATING. Application to the Zoning Ordinance, Article XI, Section 100-119.2 for permission to construct new dwelling and garage with an insufficient setback from top of bluff or bank along the Long Island Sound. Location of Property: 19995 Soundview Avenue, Southold, NY; County Tax Map Parcel No. 1000-51-04-006. 9:00 p.m, Appl. No. 3710 - THE COVE AT SOUTHO£D, INC. (recessed from 3/17). There being no other business properly coming before the Board at this time, the Chairman declared the meeting adjourned. The meeting was adjourned at 12:00 Midnight. Respectfully submitted, V£inda F. Kowalski, Secretary ///~~ Appeal s Board of /Approved May 12, 198~ Gerard P. Goehring~:Chairman RECEIVED AND FILED BY THE SOUTHOLD TOWN CLERK DATE (~/?/~'~' HOUR Town Clerk, Town of Southold