HomeMy WebLinkAbout2996TELEPHONE (516) 765-1809
ACTION OF THE ZONING BOARD OF APPEALS
Appeal No. 2996
Application Dated May 24, 1982 (Amended November 12, 1982)
TO: Rudolph H. Bruer, Esq., as Attorney for
Mr. and Mrs. Ckarles M~ Nelson
Main Road
Southold, NY 11971
[Appellant(s)]
At a Meeting of the Zoning Board of Appeals held on December 22~ 1982
the above appeal was considered, and the action indicated below was taken
on your [ ] Request f~r Variance Due to Lack of Access to Property
New York Town Law, Section 280-a
[ ] Request for Special Exception under the Zoning Ordinance
Article , Section
[X] Request for Variance to the Zoning Ordinance
Article III , Section 100-31
[ ] Request for
The public hearing on this application was also held on December 22, 1982.
Upon application for CHARLES M. AND KATHRYN BLASS NELSON, by Rudolph
H. Bruer, Esq., Main Road, Southold, NY 11971 for a Variance to the Zoning
Ordinance, Article III, Section 100-31 for permission to establish two
legal building lots, each having insufficient area and width at Wabasso
Street, Southold, NY; County Tax Map Parcel ID Nos. 1000-78-3-31, 34 and
36.
The board made the following findings and determination:
By this appeal, appellants seek permission to re-subdivide premises
which have merged under title into two single and separate building lots,
as amended by survey dated October 5, 1982, and letter dated November 10,
1982, each lot having an area of 20,625 square feet and sufficient road
frontage of 187.50 feet along Wabasso Street. It is noted that the
total premises have previously been conveyed into three parcels as
shown by deeds at Liber 8895, Pages 154-156, recorded October 9, 1980
to the applicants, as Trustees. The board finds that neighboring
parcels are of a similar size and character and a few smaller than
that proposed by applicants. For the record, it is noted that the
Southold Town Planning Board conditionally approved this subdivision
as a "set-off" pursuant to Chapter 106-13 on November 8, 1982, subject
to Zoning Board approval and compliance with Article 6 of the County
Health Laws. Letter dated December 7, 1982 from the Suffolk County
Department of Health Services has been submitted for the record indi-
cating conformance with the Sanitary Code for the within project.
In considering this appeal, the board determines that the variance
request is not substantial; that the circumstances are unique; that by
allowing the variance no substantial detriment to adjoining properties
will be created; that the difficulty cannot be obviated by a method
feasible to appellants other than a variance; that the relief requested
will be in harmony with and promote the general purposes of zoning; and
in view of the manner in which the difficulty arose and in consideration
of all the above factors, the interest of justice will be served by
allowing the variance.
On motion by Mr. Sawicki, seconded by Mr. Grigonis, it was
RESOLVED, that Appeal No. 2996, application for CHARLES M.
(CONTINUED ON PAGE TWO)
DATED: January 4, 1983.
Form ZB4 (rev. 12/81)
CHAIRMAN, SOUTHOLD TOWN
OF APPEALS
ZONING BOARD
Page 2 - Appeal No. 2996
Matter of CHARLES M. AND KATHRYN BLASS NELSON
Decision Rendered December 22, 1982
and KATHRYN BLASS NELSON for approval of insufficient area of two
lots, be and hereby IS APPROVED AS APPLIED, SUBJECT TO APPROVAL
BY THE SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES.
Vote of the Board:
Douglass and Sawicki.
Ayes: Messrs. Goehringer, Doyen, Grigonis,
This resolution was unanimously adopted.
RECEIVED AND FILED BY
THE SOUTHOLD TO%'ZN CLEF~
DATE//~/~ HOUR ~.'~z/~.~.
APPROVED
Chairman Board of Appeals
Southold Town Board of Appeals
~X'X~Y I~A N I~OAO' ~'I'A'I'£ ~OAD ~ ~OIITHOLD. g.I., N.Y. ll~BVl
APPEALS BOARD
MEMBERS
GERARD P. GOERRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, JR.
ROBERT J. DOUGLASS
JOSEPH H. SAWICK~
NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law
and the Provisions of the Amended Code of the Town of Southold, a
Regular Meeting and the following public hearings will be held by the
Southold Town Board of Appeals at the Town Hall, Main Road, Southold,
NY on Thursday~ December 16, 1982 commencing at 7:30 o'clock p.m., as
follows:
/ 7:30 p.m. Application of CHARLE_______~SM__t AN~D KATHRY_______~NBLAS~S NELSO~N,~
--by Rudolph H. ~Bru~r, Esq., Main Road, Southold, NY 11971 for a ~
Variance t5 the zOning Ordinance, Article III, Section 100-31 for~'/
permission to establish two legal building lots, each having insuffi~
cient area and width at Wabasso Street, Southold, NY; County Tax Map'~
Parcel ID Nos. 1000-78-3-31, 34 and 36. ~
7:35 p.m. Application of WILLIAM BURKHARDT, c/o Alfred J.
Skidmore, Esq., 117 Newbridge Road, Hicksville, NY 11802 for a
Variance to the Zoning Ordinance, Article III, Section 100-31 for
permission reestablish two legal building lots, each having insuffi-
cient area and width at Wabasso Street, Southold, NY; County Tax Map
Parcel ID Nos. 1000-78-3-39 and 41.
7:40 p.m. Application of MARGUERITE R. WASSON, by Gary Flanner
Olsen, Esq., Main Road, Mattituck, NY for a Variance to the Zoning
Ordinance~ Article III, Section 100-31 for permission to establish
each existing house on a legal building parcel, having insufficient
area and width. Location of Property: Great Peconic Bay Boulevard,
Laurel, NY; County Tax Map Parcel No. 1000-126-09-013.01.
7: 45 p.m. Application of THOMAS AND JACQUELINE OCCHIOGROSSO,
77 Vanderbilt Boulevard, Oakdale, NY 11769 for a Variance to the
Zoning Ordinance, Article III, Section 100-31 for permission to
re-locate dwelling with insufficient front, side and rearyard
setbacks at 1580 Corey Creek Lane, Southold, NY; Corey Creek
Estates Filed Map #4923, Lot 28; County Tax Map Parcel ID
No. 1000-78-4-19.
Page 2 - Legal Notices of Hearings
Southold Town Board of Appeals
Regular Meeting for December 16, 1982
7:50 p.m. Application of PATRICIA A. BAILEY, 2155 Skunk Lane, Box 114,
Cutchogue, NY for a Variance to the Zoning Ordinance, Article III, Secion
100-31 for permission to reestablish legal building parcels as existed
prior to the 1971 change in area requirements, Lot #2 having insufficient
area and Lot #3 having insufficient road frontage along Leslie's Road.
Location of Property in Question: Skunk Lane and Leslie's Road, Cutchogue,
NY; County Tax Map Parcel ID Nos, 1000-97-4-11, 12 and 17.
8:00 p.m. Application of ESTHER M. WILLIAMS, Mechanic Street,
Southold, NY (c/o Mr. D. Smith) for a Variance to the Zoning Ordinance,
Article VII, Section 100-71 for permission to construct addition to
existing residence with insufficient sideyards. Zone District: B-1.
Location of Property: West side of Mechanic Street, Southold~ NY;
County Tax Map Parcel ID No. 1000-061-04-013.
8:05 p.m. Application for DONALD BRENNAN by John Scaramucci,
1965 Westphalia Road, Mattituck, NY for a Variance to the Flood Damage
Prevention Law, Sections 46-12 and 46-17(C) [1] for permission to
utilize basement for utilities below the minimum required elevation
above mean sea level in this A-4 Flood Zone. Location of Property:
10090 New Suffolk Avenue, Mattituck, NY; County Tax Map Parcel ID
No. 1000-116-06-002.
8:10 p.m. Application for DONALD BRENNAN by John Scaramucci,
1965 Westphalia Road, Mattituck, NY for a Variance for approval of
access, New York Town Law, Section 280-a. Location of Property:
Off the south side of New Suffolk Avenue, Mattituck, NY; County
Tax Map Parcel ID No. 1000-116-06-002.
8:15 p.m. Application of DOUGLAS E. MURPHY, 437 Seventh Street,
Greenport, NY for a Variance to the Zoning Ordinance, Article III,
Section 100-31 for permission to construct addition to dwelling
which exceeds the 20% allowable lot coverage requirement at 437
Seventh Street, Greenport, NY; County Tax Map Parcel No. 1000-048-
01-035; Greenport Driving Park Map No. 548, part of Lot #35.
8:20 p.m. Application for THEODORE AND MEL METALIOS, by Irv-
ing L. Price, Jr., Esq., 828 Front Street, Greenport, NY for a Variance
to the Zoning Ordinance, Article III, Sections 100-30C and 100-32 for
permission to construct tennis court and deck to be located in the
frontyard area at 16315 Main Road, East Marion, NY; County Tax Map
Parcel ID No. 1000-023-01-012.2.
Page 3 - Legal Notices of Hearings
Southold Town Board of Appeals
Regular Meeting for December 16, 1982
8:30 p.m. Application of CYNTHIA KAMINSKY, 75 Woodcliff Drive,
Mattituck, NY for a Variance to the Zoning Ordinance, Article III,
Section 100-34 for permission to construct addition (enclosed pool)
with reduction in the rearyard (sideyard) setback at 75 Woodcliff
Drive, Mattituck, NY; County Tax Map Parcel ID No. 1000-107-07-028.
Ail persons wishing to be heard on the above
appear at the time and place above specified.
applications should
in i
Dated: December 1, 1982.
BY ORDER OF THE SOUTHOLD TOWN
BOARD OF APPEALS
GERARD P. GOEHRINGER
CHAIRMAN
By Linda Kowalski, Secretary
Notice to Newpspaper:
PLEASE PUBLISH ONCE, TO WIT, THURSDAY, DECEMBER 9, 1982 and forward
11 affidavits of publication to: Board of Appeals, Main Road, Southold,
NY, on or before December 15, 1982. (Tel. 765-1809)
Copies mailed to the following 12/3/82:
Suffolk Times
L.I. Traveler-Watchman
Rudolph H. Bruer, Esq. for Mr. and ~rs.
Alfred J. Skidmore, Esq. for Mr.
Gary Flanner Olsen, Esq. for Ms.
Mr. and Mrs. Thomas Occhiogrosso
Mrs. Patricia A. Bailey
Mr. D. Smith for Ms. Esther M. Williams
Mr. John Scaramucci for Mr. Donald Brennan
Mr. Douglas E. Murphy
Irving L. Price, Jr., Esq. for Theodore and Mel Metalios
Mrs. Cynthia Kaminsky
Posted on Town Clerk Bulletin Board
Copies to Mr. Lessard (Building Department)
Charles M. Nelson
William Burkhardt
Marguerite R. Wasson
and Town Board
FORM NO. 3
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, N.Y.
NOTICE OF DISAPPROVAL
FileNo ................................ Date ............ i~....~. .... 19~. . · · ·
.... .e.~ .... .f...~....~..~.. .... ~ ~_~
......... ~. . ~. . . . ~.o. .~. .-z. .-. . . .~. .~Z. ~/1~
PLEASE TAKE NOTIC ,E th, at your application dated
Location of Property ................. .~...~.~...~ .... ~.~. · -
House No. Street Hamlet
County Tax Map No. 1000 Section ..... .~...~. .... Block ..... ~ ....... Lot~.. 2././~ .~/..~..~/~
Subdivision ................. Filed Map No ................. Lot No ..................
is returned herewith and disapproved on the following grounds.. ~. '.. :'~..~..~.?... · .~,. · .~ .! ....
.,,~...z~.... ~..~....~..~... ~..:.~. .... ~.../~...~z...~~,
RV 1[80
J~OWN OF $OUTHOLD, NEW YORK
APPEAL FROM DECISION OF BUILDING INSPECTOR
TO THE ZONING BOARD OF API~EALS, TOWN OF SOUTHOLD, N Y. CHARLES M. NELSON and
................ at ............................
Name of Appellant Street and Number
.......... .?.~.~..v.~.l..~.e..; .......................................................... ~'.=l..o.E.~.d..~ .......... HEREBY APPEAL TO
Municipality State
THE ZONING BOARD OF APPEALS FROM THE DECISIOIq OF THE BUILDING INSPECTOR ON
APPLICATION FOR PERMIT NO ................................ DATED ..... M..~.~.....7..:....]:..?..8...2. ......................
WHEREBY THE BUILDING INSPECTOR DENIED TO
APPEAL NO. <~ ~9~
DATE,. ,,5,/,,2. ,4,/, ,8..,2. ..........
of
Street and Number
( ) PERMIT TO USE
( ) PERMIT FOR OCCUPANCY
(X) PEI~IT TO BUILD
Charles M. Nelson & Kathryn Blass Nelson
................ ~e of ~'~Jicant for permi,
P.,q.. ®. ........
Municipality . State
LOCATION OI- '1 HE PROPERTY Wab~so ,':;~ree.t. Ai.R.e. s,i.d.e...n..t.~..a. 1,./.A,~.~cultural
Street Use District on Zoning Mop
Map No Lot No.
2 · PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub-
section and Paragraph of the Zoning Ordinance by number, Do not quote the Ordinance.)
......... A___r._~i__cl__~. I_I_I_, Section 100-31
3 TYPE OF APP£AL Appeal i~ made herew,th for
(x) A VARIANCE to the Zoning Ord.,once or Zoning M~p
( ) A VARIANCE due to lack of access (State of New York Town Low Chop. 62 Cons. Lows
Art. J6 Sec, 280A Subsection 3
4. PREVIOUS APPEAL A prey,oas (~ppeal (has) (has not) been made with respect to this decision
of the Building Inspector or with respect to th,s property.
Such appeal was ( ), request for a special p,;rmit
( ) request for a va,,ance
end was made in Appeal No ...................... Doted ......................................................................
REASON FOR APPEAL
( ) A Variance to Section 280A Subsection 3
(x) .A Variance to the Zomng Ordmonce
( )
is requested for the reason that Appellant~ desire
merged under title, into three
again.
3 contiguous
to re-subdivide/lOt~ which have
single and separate building lots once
(Continue on other side)
REASON FOR APPEAL Continued
I. STRICT APPLICATION OF THE ORDINANCE would produce practicaldifficulti~orunneces-
sary HARDSHIP because Appellants would he unable to reclaim the pre-10/9/80
status of this property. The merger wac done in error by the prior
Grantees and to not allow the property to be separated as it had been
in prior deeds would create an enormous financial hardship for the
present owners, who are trustees under two separate family trusts.
2. The hordship creoted is UNIQUE ond is not shored by oil properties olike in the immediate
vicinity of this property ond in this use district becouse due to a m~rger of title
created by deeds (2) recorded on October 9, 1980, there previously
single and separate lots become one (see .attached copies Of deeds).
To keep the properties merged would create an unusually large piece
of property in comparison to other lots in the area.
3 The Var,ante would observe the ~pirit of the O~dinance a~d WOULD NOT CHANGE THE
CHARACTER OF THE DISTRICT because the greatest majority of the lots in the
surrounding neighborhood are of the same, or smalle~ size as the three
lots which would be created upon approval of this variance request.
) ss .................... i ..............................................
COUNTY OF SUFJ?OLK ) Signature
Rudolph H. Bruer, Attorney for Appellants
, 24th do o[ Ma 82
Sworn to this ..... ~1,' ................................... Y ............................ ~ ......................... 19
~r~"~'~"'~ Nora ry Public
t
COUNTY OF SUFFOLK
PETER F. COHALAN
SUFFOLK COUNTY EXECUTIVE
DEPARTMENT OF HEAITH SERVICES
December 7, 1982
DAVID HARRIS. M.D.. M.P.H.
Mr. Henry e. Raynor, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, New York 11971
Re: Minor Subdivision of Charles M.
and Kathryn B. Nelson
Dear Mr. Raynor:
We are in receipt of applications concerning ~he sewage disposal and water supply
systems for the above referenced project. It appears that the project, as proposed
to this Department, is in conformance with the Suffolk County Sanitary Code and can
be served by the sewage disposal and water supply systems as noted below.
Sewage Disposal System
[----]1.
[]]]3.
Sewer system and treatment works.
Subsurface sewage disposal system(s).
Other
Water Supply System
F-Il.
[T -J2.
F--J3.
A public water supply system.
Individual water supply system(s).
Other
This letter is for informational purposes only an8 should not be construed as an
approval by this Department.
Royal R. Reynolds, P.E.
Public Health Engineer
Bureau of Environmental Services
RRR:cah
COUNTY CENTER
(516) 548-3318
Southold Town Board of Appeals
MAIN ROAD- STATE ROAD 25 SDUTHOLD, L.I., N.Y. 11g71
TELEPHONE (516) 765-1809
APPEALS BOARD
MEMBERS
GERARD P. GOEHR~NGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, JR,
ROBERT J. DOUGLASS
JOSEPH H, SAWICKI
January 6, 1983
Rudolph H. Bruer, Esq.
Main Road
Southold, NY 11971
Re: Appeal No. 2996
Charles M. and Kathryn Blass Nelson
Dear Sir or Madam:
Attached herewith is a copy of the formal findings and deter-
mination recently rendered and filed this date with the Office of
the Town Clerk concerning your application.
In the event your application has been approved, please be sure
to return to the Building Department for approval of any new construc-
tion in writing, or for other documents as may be applicable.
If you have any questions, please do not hesitate to call either
our office (765-1809) or that of the building inspector (765-1802).
Yours very truly,
Enclosure
Copy of Decision to
Building Department
Planning Board
GERARD P. GOEHRINGER
CHAIRMAN
By Linda F. Kowalski
Secretary
HENRY E. RAYNOR, Jr., Chairman
JAMES WALL
BENNETT ORLOWSKI, Jr.
GEORGE RITCHIE LATHAM, Jr.
WILLIAM F. MULLEN, Jr.
Southold, N.Y. 11971
TELEPHONE
765-1938
August 3, 1982
Mr. Rudolph Bruer
Attorney at Law
Main Street
Southold, New York
11971
Re: Charles M. & Kathyrn B. Nelson
Dear Mr. Bruer:
The above captioned subdivision was discussed at our regular
meeting August 2, 1982.
It was the concensus of the board, after an on site field
inspection, not to grant the three lots as proposed and to
recommend that the property be subdivided into two lots con-
taining approximately ½ acre each.
If you have any questions, please contact our office.
Very truly yours,
HENRY E. RAYNOR, JR., CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
cc: Board of Appeals/
By Susan E. Long, Secretary
·
DEPARTMENT OF HEALTH SERVICES
COUNTY OF SUFFOLK
PETER f. COHALAN
SUFFOLK COUNTY EXECUTIVE
July 20, 1982
Southold Town Board of Appeals
Main Road - State Road 25
Southold, N.Y. 11971
Attention: Gerard P. Goehringer
Chairman RE:
Dear Mr. Goehringer:
Appeal No. 2996
Charles & Kathryn Nelson
Wabasso St. (T) Southold
I am in receipt of your letter dated July 12, 1982.
Please note that our records indicate that there is approximately 24 to
55 feet of potable water available in this area of Wabasso Street. This De-
partment, of course, recommends minimum lot areas of 40,000 square feet with
private wells and individual sewage disposal systems being proposed.
Prior to processing applications through this Department, it will be
necessary to determine the locations of the neighbor's sanitary facilities.
If you have any questions regarding this matter please do not hesitate
to contact me.
Very truly yours,
Royal R. Reynolds, P.E.
Public Health Engineer
General Engineering Services
RRR:lj r
county CEN~E, (516) 548-3318
RIVEI~HEAD. N y. 1 19OI
I
DATE
NOTICE
NOTICE IS HEREBY GiV-
EN, purenant to Section 267 of
the Town Law end the Provi-
sions of tile Amended Code of
the Town of Seuthold, a
Regular Meeting end the
following public hearings will
be held by the Southold Town
Board of Appeals at the Town
Hall, Main Road, Southold,
N.Y. on Wednesday, Decem-
ber 22, 1982 commencing at
7:30 o'clock p.m., and as
follows:
~CHA7:30 p.m. Application of~
RLES M. AND KATH- ]
RYN BLASS NELSON, by [
Rudolph H. Bruer, Esq., Main [
Road, Southold, N.Y. 11971 ~
for a Variance to the Zoning f
Ordinence, Article IH, Section
100-31 for permission to estab-
lish two 'legal building lots,
each having insufficient area
and width at Wabasso Street~
Southold, N.Y.; County Tax
Map Parcel ID No.s 1000-78-3-
31, 34 and 36. ' ~
7:35 p.m. Application of
WILLIAM BURKHARDT, C/o
Alfred J. Skidmore, Esq., 117
Newbridge Road, Hicksville,
N.Y. 11802 for a Variance to
the Zoning Ordinance, Article
Ill, Section 100-31 for permis-
sion to reestablish two legal
building lots, each having
insufficient area and width at
Wabasso Street, Southold,
N.Y.; County Tax Map Parcel
ID Nos. 1000-78-3-39 and 41.
7:40 p.m. Application of
MARGUERITE R. WASSON,
by Gary Flanner Olsen, Esq.,
Main Road, Mattituck, N.Y.
for a Variance to the Zoning
Ordinance, Article III, Section
100-31 for permission to estab-
lish each existing house on a
legal building parcel, having
insufficient area and width.
Location of Property: Great
Peconic Bay Boulevard, Laur-
el, N.Y.; County Tax Map
Parcel No. 1000-126-09.013.
01.
7:45 p.m. Application of
THOMAS AND JACQUELINE
OCCHIOGROSSO, 77 Vander-
bilt Boulevard, Oakdale, N.Y.
11769 for a Variance to the
Zoning ordinance, Article III,
Section 100-31 for permission
to re-locate dwelling with
insufficient front, side, and
rearyard setbacks at 1S80
Corey Creek Lane, Southold,
N.Y.; Corey Creek Estates
Filed Map #4923, Lot 28;
County Tax Map Parcel ID No.
1000-78-4-19.
COUNTY OF SUFFOLK
ss:
STATE OF NEW YORK
Patricia Wood, being duly sworn, says that she is the
Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
a public newspaper printed at Southold, in Suffolk County;
and that the notice of which the annexed is a printed copy,
has been published in said Long Island Traveler-Watch-
man once each week for ......................... ../. ............ weeks
successively, commencing on the
Sworn to before me this ........... d..~.......z~.. ...... day of
........ .......... ,
7:50 p.m. Application of
Legal Notices
NOTICE OF
ADJOURNMENT
PLEASE TAKE NOTICE,
that the Southold Town Board
of Appeals Regular Meeting
and Public Hearings for
December 16, 1982 and
advertised ~n the December 9,
19~2 publication of the Suffolk
Times, have been
ADJOURNED UNTIL WED-
NESDAY, DECEMBER 22~
1982 AT THE SAME TIMES
AND PLACE.
Dated: December 10, 1982.
BY ORDER OF
THE $OUTHOLD
TOWN BOARD
OF APPEALS
GERARD P. GOEHRINGER
CHAIRMAN
By Linda Kowhlski,
Secretary
765-1809 (1802)
1TD16-4129
COUNTY OF SUFFOLK,
STATE OF NEW YORK, ~ ss:
· ?.~..o.y.. G.u.?.~.a.v..s.o.l~. ................... being duly Sworn,
says that . l~e .... is Printer and Publisher of ~he SUFFOLK
WEEKLY TIMES, a newspaper published at Greenport0 in said
county~ and that the notice, of which the annexed is u printed
copy, has been published in the su~d Suffolk Weekly Times
once in each week, f~r ...... .o.b.e. ................. weeks
successively commencing on the .... ~..~.~.h. .................
day of . .. ?.e..c.e.m..b~.~. ~
Sworn to before me this . .1~6~h .~..
day of ... ~e¢.~ro~.e.~7 .... ~19. .~.
HEI[N K DE VO£
NOI~?~¥' PGSLIC, ~ta~e o~ ~ew York
No 470/878 Suffolk Coun~
APPEALS BOARD
MEMBERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS. JR
SERGE DOYEN, JR.
ROBERT J, DOUGLASS
JOSEPH H. SAWICKI
Southold Town Board of Appeals
MAIN ROAD- STATE ROAD 2S SOUTHOLD, L.I., N.Y.
TELEPHONE (516) 765-1809
December 10, 1982
Rudolph H. Bruer, Esq.
Main Road
Southold, NY 11971
Re: Application of Charles M. Nelson
Dear Rudy:
We regret to inform you that the December 16, 1982 meeting
and public hearings have been adjourned to Wednesday, December 22,
1982 (same times and place) due to an oversight by one of the
newspapers in the printing of the notice.
If you have any questions, please don't hesitate to call our
office at (516) 765-1809.
Yours very truly,
Enclosures
GERARD P. GOEHRINGER
-q~y-~inda Kowalski, Secretary
APPEALS BOARD
MEMBERS
GERARD P, GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR
SERGE DOYEN, JR,
ROBERT J, DOUOLASS
JOSEPH H, SAWlCKI
Southold Town Board of Appeals
MAIN ROAD- STATE ROAD 25 SOUTHOLD, L.I., N.Y. 119'71
TELEPHONE (516) 765-1809
NOTICE OF ADJOURNMENT
PLEASE TAKE NOTICE,
Regular Meeting and Public
advertised in the December
Times, have been ADJOURNED
that the Southold Town Board of Appeals
Hearings for December 16, 1982 and
9, 1982 publication of the Suffolk
UNTIL WEDNESDAY, DECEMBER 22, 1982
AT THE SAME TIMES AND PLACE.
Dated:
December 10, 1982.
BY ORDER OF THE SOUTHOLD TOWN
BOARD OF APPEALS
GERARD p. GOEHRINGER
CHAIRMAN
By Linda Kowalski, Secretary
765-1809 (1802)
Instructions to Suffolk Times:
Please publish once, to wit, December 16, 1982 and forward one affi-
davit of publication to the Board of Appeals, Main Road, Southold,
NY on or before December 16, 1982.
C d~m, 100-31 for rmission ~
to~'~-locate dwe~l~.n~ with Section 2~0-a.~ocation of
insufficient front, side abd ' '
LEGAL NOTICE
NOTICE IS HEREBY
GIVEN, pursuant to Section
267 of the Town Law and the
Provisions of the Amended
Code of the Town of Southnid,
a Regular Meeti~lg and the
following public hearings will
be held by the Southold Town-
Board of Appeals at the Town
Hall, Main Road, Southntd,
NY on Tbursdsy, December
16, 1992 commencing at 7:30
o'clock p.m., as follows:
~"'~:30 p.m. Application
CHARLES M. AND
EATHRYN BLASS NELSON,
by Rudolph H. Bruer, Esq.,
,Main Road, Southnid, NY
11971 for a Variance to thn
Zoning Ordinance, Article III,
Section 100-31 for permission
to establish two legal building
lots, each having insufficient
area and width at Wabasso
Street, Southold, NY; County
Tax Map Parcel ID Nos. 1O00~
7~-3-31, 34 and 36.
7:35 p.m. Application of
WILLIAM BURKHARDT. c/o
Alfred J. S~idmore, Esq., 117
Newbridge Road, Hicksville,
NY 11~02 for a Variance to the
Zoning Ordinance, Article III,
Section 10~-31 for permission
reestablish two legal building
lots, each having insufficient
area and width at Wabasso
Street, Southold, NY; County
Tax Map Parcel 1D Nos.
78-3-39 and 41.
7:40 p.m. Application of
MARGUERITE R. WASSON,
by Gary Flanaer Olsen, Esq.,
Main Road, Mattituck, NY for
a Variance to the Zoning
Ordinance, Article III, Sec-
tion 100-31 for permission to
establish each existing house
on a legal building parcel,
having insufficient area and
width. Location of Property:
Great Pecodic Bay Boulevard~
Laurel, NY; County Tax Map
Parcel No. 1000-126-4}9-013.01.
7:45 p.m. Application of
THOMA~ AND JACQUELINE
OCCHIOGROSSO, 77 Vander-
bilt Boulevard, Oakdale, NY
11769 for a Variance to the~oV
Zoning Ordinance, Article III,
rearyard setbacks at 1~0
Corey Creek Lane, Southold,
NY; Corey Creek Estates
Filed Map #4923, Lot 28;
County Tax Map Parcel ID
No. 10~0-78-4-19.
7:50 p.m. Application of
PATRICIA A. BAILEY, 2155
Skunk Lane, Box 114,
Cutchngue, NY for a Variance
to the Zoning Ordinance,
Article III, Section 100-31 for
permission to reestablish
legal building parcels as
existed prior to the 1971
change in area requirement~$
L~t #2 having insufficient area
and Lot #3 having insufficient
road frontage along Leslie's
Road. Location of Property in
Question: Skunk Lane and
Leslie's Road, Cutchngue,
NY; County Tax Map Parcel
ID Nos. 1000-97-4-11,12 and 17.
3:00 p.m. Application of
ESTHER M. WILLIAMS.
Mechanic Street, Southold,
NY (c/o Mr. D. Smith) for a
Variance to the Zoning
Ordinance, Article VII,
Section 100-71 for permission
to construct addition to
existing residence with
insufficient sideyards. Zone
District: B-L Location of
Property: West side of~
Mechanic Street, Southold,
NY; County Tax Map Parcel
ID No. 1000-061-04-013.
. 3:05 p.m. Application for
DONALD BRENNAN by John
Scaramucci, 1965 Westphalia
Road, Mattituck, NY for a
Variance to the Flood Damage
Prevention Law, Sections 46-
12 and 46-17(C)[1] for
pernfission to utilize basement
for utilities below the
minimum required elevation
above mean sea levelin this A-
4 Flood Zone. Location of
Property: 10090 New Suffolk
Avenue, Mattituck, NY;
County Tax Map Parcel ID
No. 1000-1164164}02.
8:10 p.m. Application for~l
DONALD BRENNAN by John
Searamucci, 1965 Westphalia
Road, Mattituck~ NY for a
Variance for approval of
access, New York Town Law,
Property: Off tb~ soath side of
New Suffolk AVenue,
Mattituck, NY; County Tax
Map Parcel ID No. 1000-11606-
00~.
8:15 p.m. Application of
DOUGLAS E. MURPHY, 437
Seventh Street, Greenport,
NY for a Variance to the
Zoning Ordinance, Article III,
Section 100-31 for permission
to construct addition to
dwelling which exceeds the
~j0~20% allowable lot coverage
requirement at 437 Seventh
Street, Greenpart, NY;
County Tax Map Parcel No.
1000-048-01-035; Greenport
Driving Park Map No. 548,
part of Lot #35.
8:20 P.m. Application for
THEODORE AND MEL
METALIOS. by Irving L.
Price, Jr., Esq., 828 Froot
Street, Greenport, NY for a
Variance to the Zoning
Ordinance, Article III, Sec-
tion 100-30C and 100-32 for
permission to construct tennis
court and deck to be located in
the frontyard area at 16315
Main Road, East Marion, NY;
County Tax Map Parcel ID
l~v ~No. 1000~023-01-012.2.
6:30 p.m. Application of
CYNTHIA KAMINSKY, 75
Woodcliff Drive, Mattituck,
NY for a Variance to the Zon-
ing Ordinance, Article III,
Section 100-34 for permission
to construct addition
(enclosed pool) with reduction
in the rearyard (sideyard)
setback at 75 Woedcliff Drive,
Mattituck, NY; County Tax
Map Parcel ID No. 1000-107-07-
02~.
All persons wishing to be
heard on the above
applications should appear at
the time and place above
specified~
Dated: December 1,1982.
BY ORDER OF
THE SOUTHOLD TOWN
BOARD OF APPEALS
GERARD p. GOEHRINGER
CHAIRMAN
By Linda Kowalski,
Secretary
1TD9-4122
... being duly Sworn.
~her of the SUFFOLK
at Greenport, in said
annexed is u printed
uffolk Weekly Times
............. weeks
HENRY E. RAYNOR, Jr., Chairman
JAMES WALL
BENNETT ORLOWSKI, Jr.
GEORGE RITCHIE LATHAM,.Ir.
W[LLIAM F, MULLEN, Jr,
Southold, N.Y. 11971
November 9, 1982
TELEPHONE
765-1938
Mr. Rudolph Bruer
Attorney at Law
Main Road
Cutchogue, New York
11971
Re: Charles M. & Kathryn B. Nelson
Dear Mr. Bruer:
The following resolutions were passed by the Southold Town Planning
Board, Monday, November 8, 1982.
RESOLVED that the Southold Town Planning Board declare itself lead
agency in regard to the State Environmental Quality Review Act in
the matter of the minor subdivision of Charles M. & Kahtryn B. Nelson,
located at Southold. An initial determination of nonsignificance has
been made.
RESOLVED that the Southold Town Planning Board approve a set off
(106-1~) as designated on the subdivision map of Charles M. & Kathryn
B. Nelsont located at Southold, dated June 10, 1982 and amended
October 5, 1982 subject to approval from the Zoning Board of Appeals
and compliance with Article 6 set by the Suffolk County Department of
Health Services.
Please forward the filing fee in the amount of $50 and six (6) copies
of the above mentioned map for necessary referrals under the State
Environmental Quality Review Act.
Very truly yours,
HENRY E. RAYNOR, JR., CHAIRMAN
SOUTHOLD TOWN PLANNING BOARD
By Susan E. Long, Secretary
,I0. 0
November 10, 1982
Southold Town Board of Appeals
Town Hall
Main Road
Southold, New York 11971
Attention: Linda Kowalski
RE: Appeal No. 2996 - Charles and Kathryn Nelson
Dear Linda:
Enclosed please find three (3) prints of survey showing
the subject premises in the above appeal. Please make
these surveys a part of your file.
Best regards.
~:~- Bruer
Encs.
33~
Southold Town Board of Appeals
MAIN ROAD- STATE: ROAD 25 SOUTHOLD, L,I., N.Y.
TELEPHONE (516) 765-1809
APPEALS BOARD
MEMBERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, JR.
ROBERT J. DOUGLASS
JOSEPH H. SAWICKI
SECOND REQUEST
June 2, 1982
July 12, 1982
Suffolk County Health Department
County Center
Riverhead, NY 11901
Re:
Appeal No. 2996
Application for Charles & Kathryn Nelson
Location of Property: Wabasso Street, Southold
Dear Sirs:
Recently, we received a variance application requesting
permission to approve the reseparation of three parcels
located at Laughing Waters, Southold.
We respectfully request your comments concerning any
effect this application may produce in this area, particularly
with regard to the water supply.
Enclosed herewith are photocopies for your perusal.
Thank you for your assistance.
Yours very truly,
GERARD P. GOEHRINGER
CHAIRMAN
Enclosures By Linda F. Kowalski
Secretary
APPEALS BOARD
MEMBERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR.
SERGE DOYEN, JR.
ROBERT J. DOUGLASS
JOSEPH H. SAWICKI
Southold Town Board of Appeals
MAIN ROAD-STATE ROAD 25 SDUTHOLD, L.I., N.Y. 119'71
TELEPHONE (516) 765-1809
May 29, 1982
Rudolph H. Bruer, Esq.
Main Road
Southold, NY 11971
Re: Appeal No. 2996 - Charles & Kathryn Nelson
Dear Mr. Bruer:
Please be advised that the following action was taken at
a Regular Meeting held on Wednesday, May 26, 1982 concerning
this matter:
RESOLVED, that Appeal No. 2996, application for Charles and
Kathryn Nelson be held in abeyance pending receipt of comments
from the Southold Town Planning Board pursuant to Section 106-13
of the zoning code; and be it further
RESOLVED, that input be requested from the Suffolk County
Health Department for this type of project in this particular
area at Laughing Waters.
These resolutio~ were unanimously adopted.
Upon receipt of the
schedule this matter for
earliest possible date.
above, we will be in a position to
a public hearing to be held at the
If you have any questions, please don't hesitate to call.
Yours very truly,
GERARD P. GOEHRINGER
CHAIRMAN
By Linda F. Kowalski
Secretary
APPEALS BOARD
MEMRERS
GERARD P. GOEHRINGER, CHAIRMAN
CHARLES GRIGONIS, JR,
SERGE DOYEN, JR.
ROBERT J, DOUGLASS
JOSEPH H. SAWiCKI
Southold ToWn Board of Appeals
MAIN ROAD- STATE ROAD 25 SOUTHr'ILD, L.h, N.Y. 11971
TELEPHONE (516) 765-1809
May 29, 1982
Rudolph H. Bruer, Esq.
Main Road
Southold, NY 11971
Re: Appeal No. 2996 - Charles & Kathryn Nelson
Dear Mr. Bruer:
Please be advised that the following action was taken at
a Regular Meeting held on Wednesday, May 26, 1982 concerning
this matter:
RESOLVED, that Appeal No. 2996, application for Charles and
Kathryn Nelson be held in abeyance pending receipt of comments
from the Southold Town Planning Board pursuant to Section 106-13
of the zoning code; and be it further
RESOLVED, that input be requested from the Suffolk County
Health Department for this type of project in this particular
area at Laughing Waters.
These resolutio~were unanimously adopted.
Upon receipt of the above, we will be in a position to
schedule this matter for a public hearing to be held at the
earliest possible date.
If you have any questions, please don't hesitate to call.
Yours very truly,
GERARD P. GOEHRINGER
CHAIRMAN
By Linda F. Kowalski
Secretary
JUDITH T. TERRY
TOWN CLERK
REGISTRAR Ol VITAL STATISTICS
TELEPHONE
(516) 765-1801
Southold, L. I., N. Y. 11971
May 24, 1982
TO:
Southold Town Zoning Board of Appeals
From:
Judith T. Terry, Town Clerk
Transmitted herewith is Zoning Appeal No. 2996 application of Charles M.
& Kathryn Blass Nelson for a variance. Also included is notification to
adjacent property owners; Short Environmental Assessment Form; Letter relative
to N.Y,S. Tidal Wetlands Land-Use; Notice of Disapproval from the Building
Department; and surveys
Town Clerk
JTT/bn
Enclosures
TOWN OF SOUTHOLD, NEW YORK
APPEAL FROM DECISION OF BUILDING INSPECTOR
DATE ....5../'..2.4./..8...2. ..........
TO THE ZONING BOARD OF APPEALS, TOWN OF SOUTHOLD, N. Y. CHARLES M. NELSON and
(We) ..~A..~..,~B_~...~..~A....s..?...~.~.s.o.~. ................. of ..~..9..6..]:.,.~.u.~..e.,~'.~.Z..g.~..v..e. ............................
Name of Appellont Street and Number
Titusville, Florida HEREBY APPEAL TO
Municipality State
THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON
APPLICATION FOR PERMIT NO ..................................... DATED ..... ,M,..a,y....7..,..,..1,..9..8...2. ......................
WHEREBY THE BUILDING INSPECTOR DENIED TO
Charles M. Nelson & Kathryn Blass Nelson
Name of Applicant for permit
of ..e.../..o... ~ ~..s..o..~..~ ..~5~e.~.:...~.~..~..-..: ...~.a.t..~ .. ~ .....,.....s..o. ~.~?..z. ~..,....~:..~:. ........
Street and Number Municipality State
) PERMIT TO USE
) PERMIT FOR OCCUPANCY
PERMIT TO BUILD
Wabasso Street A-Residential/A ricultural
l. LOCATION OF THE PROPERTY ............................................................................................. .~, .....
Street Use District on Zoning Map
Map No. Lot No.
2. PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub-
section and Paragraph of the Zoning Ordinance by number. Do not quote the Ordinance.)
Article III, Section 100-31
3. TYPE OF APPEAL Appeal is made herewith for
(x) A VARIANCE to the Zoning Ordinance or Zoning Map
( ) A VARIANCE due to lack of access (State of New York Town Law Chap. 62 Cons. Laws
Art. 16 Sec. 280A Subsection 3
4. PREVIOUS APPEAL A previous appeal (has) (has not) been made with respect to this decision
of the Building Inspector or with respect to this property.
Such appeal was ( ) request for a special permit
( ) request for a variance
and was made in Appeal No ................................. Dated ......................................................................
REASON FOR APPEAL
( ) A Variance to Section 280A Subsection 3
(×) A Variance to the Zoning Ordinance
( ) 3 contiguous
is requested for the reason that Appellants desire to re-subdivide/lot~ which have
merged under title, into three (3) single and separate building lots once
again.
~'orm ZB! (Continue on other side)
REASON FOR APPEAL Continued
1. STRICT APPLICATION OF THE ORDINANCE would produce practicaldifficultiesorunneces-
sory HARDSHIP becau~ Appellants would be unable to reclaim the pre-10/9/80
status of this property. The merger was done in error by the prior
Grantees and to not allow the property to be separated as it had been
in prior deeds would create an enormous financial hardship for the
present owners, who are trustees under two separate family trusts.
2. The hardship createdis UNIQUEandis notshared by all properties alike in the immediate
vicinity ofthis property and in this use district because due to a merger of title
created by deeds (2) recorded on October 9, 1980, there previously
single and separate lots become one (see attached copies of deeds).
To keep the properties merged would create an unusually large piece
of property in comparison to other lots in the area.
3. The Variance would observe the spirit of the Ordinance and WOULD NOT CHANGE THE
CHARACTER OF THE DISTRICT because the greatest majority of the lots in the
surrounding neighborhood are of the same, or smalle~ size as the three
lots which would be created upon approval of this variance request.
STATE OF NEW YORK )
)
COUNTY OF SUFFOLK )
ss
ignature
uer, Attorney for Appellants
Sworn to this ............... ~.4..t...h. ...................... day of ........................ .M...a.y. ......................... 19 82
Notary Public
~IIARY OIAI~
NOTARY I~UBLIC, St~tn of New York
No. §2-465~242, Suffolk County
Commission Expires March 30, 19
BOARD OF APPEALS, TOWN OF SOUTHOLD
In the Matter of the Petition of :
CHARLES M. NELSON and KATHRYN :
BLASS NELSON
to the Board of Appeals of the Town of Southold :
TO:
Mr. and Mrs. Kerry Ellis
Adela Kwasnik
Santalo Cosenzo
Mr. and Mrs. Guido P. Molino
Michael F. Colavito & ano.
YOU ARE HEREBY GIVEN NOTICE:
NOTICE
TO
ADJACENT
PROPERTY OWNER
1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold
to request a (Variance)
2. That the property which is the subject of the Petition is located adjacent to your property and is des-
cribed as follows: North by: Ellis, East by: Wabasso Street, South by: Colavito,
and West by: Kwasnik, Cosenzo and Molino
3. Thattheproperty whichisthesubiectofsuchPetitionislocatedinthefollowingzoningdistrict:
"A" - Residential/Aqricultura~
4. ThatbysuchPetition, theundersigned willrequestthefoUowingrelLf: to re-subdivide
lots, which have merged under titl~ into three (3) single and separate
building lots.
$. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under-
signed are Article III Section 100-31
6. That within five days from the date hereof, a written Petition requesting the relief specified above will
be filed in the Southold Town Clerk's Office at Main Road, Southold, New York and you may then and there
examine the same during regular office hours. (516) 765-1809.
7. That before the relief sought may be granted, a public hearing must be held on the matter by the
Board of Appeals; that a notice of such hearing must be published at least five days prior to the date of such
hearing in the Suffolk Times and in the Long Island Traveler-Mattituck Watchman, newspapers published in the
Town of Southold and designated for the publication of such notice_iL,that you or your representative have the
right to appear and be heard at such hearing. /- ~/
~'~etiti-one;~u~olp~h-H. Bruer, attorney
/ J for Petitioner
Post Office Address
Main Road
Southold, N.Y. 11971
NAME
PROOF OF MAILING OF NOTICE
ATTACH CERTIFIED MAIL RECEIPTS
ADDRESS
Mr. and Mrs. Kerry Ellis
33-51 60th Place
woodside, New York 11377
Adela Kwasnik
93 N. 7th Street
Brooklyn, New York
Santalo CosenzQ
740 Nakomis Road
Southold, New York 11971
Mr. and Mrs.
Guido P. Molino
P.O. Box 189
1745 Nakomis Road
Southold, New York 11971
Michael F. Colavito & ano.
73-35 Myrtle Avenue
Glendale, New York 11227
STATE OF NEW YORK )
COUNTY OF SUFFOLK )
SS.:
Mary Diana Foster ,residing. at (N° ~) McCann Lane,
Greenport, New York , bein8 duly sworn, deposes and says that on the 24th day
of May ,19 82 , deponent mailed a true copy of the Notice set forth on the re-
verse side hereof, directed to each of the above-named persons at the addresses set opposite their respective
names; that the addresses set opposite the names of said persons are the addresses of said persons as shown on
the current assessment roll of the Town of Southold; that said Notices were mailed at the United States Post Of-
lice at Southold, New York ; that said Notices were mailed to each of said persons by
(certified) (1~) mail.
Sworn to before me this 24th
dag.~"~M~Y~ ~ ,, ~82
RUDOLPH H. 8RUSR
N~a~ Public, Stale of New Y~
No. 52-~65530
~ualified in Suffolk Cou~
Commission Expires March 30,
MAIN ~AD
May 7, 1982
Building Department
Town of Southold
Town Hall
Main Road
Southold, New York 11971
Re: Premises - Wabasso Street, Laughing Water
Owners - Charles M. Nelson and
Kathryn Blass Nelson
Dear Sirs:
We represent the owners of p~emises designated on the
Suffolk County Tax Map as: District 1000, Section 78, Block 3,
Lots 31, 34 and 36. These lots are contiguous and were under
single and separate ownership until October 9, 1980, at which
time there was a merger of title into the above owners.
It is the desire of our clients to divide these premises
so that there will be, once again, three separate and distinct
building lots.
Please advise us on this matter at your earliest conven-
ience.
Sincerely,
)
Rudolph H. Bruer
RHB/df
APP~NOI~ 8
(a) In order to answer the questions in this short EAr is is assumed that
preparer ~[1 us~ c~n~lg avai.].able ~A'o~tLon concmrnLn~ th~ proJ~c~ and ~h~
,or o~her bzvestigation~ WLi]. be nndr~rtaken.
(b) If any ques%ion ~mS been answersd Yes %he project ~y be $i~lficant and
(c) If all qu.ations have teen answ.red No it is likely t~t this project
res X No
Yes ,, X No
..... Yes X No
Yee X NO
Yes X No
Will project alter ~r have a Large effect on
Will proJ~ct have a potentially larKe J.mpac~ on
W~I project afb%ct any threatened or endangered
No
TITLE: Attorney for Appellants
& Kathryn B. Nelson DATE: 5/~/82
To:
Re:
5/~/82
(Today's Date)
Southold Town ~oard of Appeals
Main Road
Southold, NY 11971
Appeal Application of Charles M. & Kathryn Blass Nelson
Location of Property: Wabasso Street, Lauqhing Water, Southold, N.Y.
Suffolk County Tax Map desiqnation: 1000-78-3-31,34 & 36
Dear Sirs:
In reference to the New York State Tidal Wetlands Land-Use
Regulations, 6 NYCRR, Part 661, and Article 25 of the New York
State Environmental Conservation Law, please be advised that the
subject property in the within appeal application:
(please check one box)
( ]
May be located within 300 feet of tidal wetlands;
however, constructed along the water-lying edge
of this property is a bulkhead in yery good
condition and at least 100 feet in length.*
May be located within 300 feet of tidal wetlands;
however, constructed along the water-lying edge
of this property is a bulkhead in need of (minor)
(major) repairs, and approximately feet in
length.
£ ]
May be located w~thin 300 feet of tidal wetlands;
however, constructed along the water-lying edge
of this property is a bulkhead less than 100 feet
in length.
[ ]
May be located within 300 feet of tidal wetlands;
and there is no bulkhead or concrete wall existing
on the premises.
[x ]
Is not located within 300 feet of tidal wetlands
to ~he best of my' knowledge.*
[Starred items (*) indicate your property does
not appear to fall within the jurisdiction of the N.Y.S.D.EoC.]
Sincerely yours,
'~ · Sruer
Attorney for Appellants