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