HomeMy WebLinkAboutZBA-01/10/1996APPEALS BOARD MEMBERS
Southold Town Hall
Gerard P. Goehringer, Chairman 53095 Main Road
Serge Doyen, Jr. P.O. Box 1179
James Dirdzio, Jr. Southold, New York 11971
Robert A. Villa Fax (516) 765-1823
Lydia A. Tortom Telephone (516) 765-1809
BOARD OF APPEALS
TOWN OF SOUTHOLD
MINUTES
REGULAR MEETING
WEDNESDAY, JANUARY 10, 1996
7:00 - 7:30 p.m. Informal work session and review of pending files.
Also, consultation with Town Attorney under client-attorney privilege
rules pertaining to pending applications. No formal action was taker~
during this time.
7:30 p.m. A Regular Meeting of the SOUTHOLD TOWN BOARD OF
APPEALS was held at the Southold Town Hall, 53095 Main Read, Southold,
New York 11971, on WEDNESDAY, JANUARY 10, 1996 commencing at 7:30
p.m:
Present were:
Gerard P. Goehringer, Chairman
James Dinizio, Jr., Member
Robert A. Villa, Member
Lydia A. Tortora, Member
Linda Kowatski, Board Assistant
Absent, as agreed by Department, was: Serge J. Doyen, Member
from Fishers Island due to recent blizzard and unpredictable travel
conditions.
* *
I. PUBLIC HEARINGS:
The Chairman read the legal notice and application for each of the
following applications at the beginning of each hearing at the times
identified below:
7:34 7:56 p.m. Appl. No. 4356 - MARTIN and CHRISTINE KOSMYNKA.
This is a request, based upon the December 6, 1995 No~ice of Digal~proval
issued 'by the Building Inspector, in which applicant was denied a building
permit to construct an accessory garage building in the required front
yard at less than 35 feet. Location of Property: 1985 Pine Tree Road,
Cutchogue, NY; County Tax Map No. 1000-98-1-11.2. This parcel
consists of a size under 20,000 sq. ft., and the principal front yard
setback is shown under Article XXIV, Section 100-244B. Mr. Kosmynka
appeared in behalf of his application. (See verbatim transcript prepared
under separate cover and attached for reference.)
Page 2 - Agenda
Regular Meeting of January 10, 1996
Southold Town Board of Appeals
7:56 - 8:25 p.m. Appl. No. 4357 MARGUERITE RUSSELL. This is an
appeal based upon the December 8, 1995 Notice of Disapproval from the
Building [nspector in which applicant was denied permission to
re-construct one-family dwelling destroyed by fire 6/13/95 on the grounds
that Article XXIV, Section 100-242B of the Zoning Code reads that
reconstruction of a dwelling with a nonconformity (front yard setback) is
not permitted if destroyed by fire. Subject premises contains a
nonconforming lot area of 23,850 sq. ft. and is located in the R-40
Low-Density Residential Zone. Location of Property: Northerly corner of
Grand Avenue at Wickham Avenue, Mattituck, NY; County Parcel
#1000-107-9-11. Abigail Wickham, Esq. appeared with the family
applicants. (See written transcript of verbatim statements prepared under
separate cover and attached for reference.) Also, see findings and
determination after hearings ended.
8:25 - 8:40 p.m. - App]. No. 4355 - PETER AND JANET BLOOM. This an
appeal based upon the November 29, 1995 Updated Notice of Disapproval
issued by the Building Inspector in which applicant was denied a permit to
construct front porch addition to dwelling with insufficient front yard
setback and exceeding the maximum lot coverage allowable in this R-40
Zone District, Article IIIA, Section 100-30A.3. This parcel contains a
nonconforming lot area of approximately 7,960 sq. ft. Location of
Property: 580 L'Hommedieu Lane at intersection with Old Shipyard Road,
Southold; County Parcel No. 1000-64-2-53. R-40 Zone. Mr. Bill Conway,
contractor, appeared in behalf of the applicants. (See written transcript
of verbatim statements prepared under separate cover and attached for
reference. ) Also, see findings and determination after hearings ended.
8:40 - 9:52 p.m. - Appl. of LOUIS MOORE BACON (ROBINS ISLAND).
This is a continuation of the public hearing concerning application based
upon both of the following Notices of Disapproval issued by the Building
Inspector, the grounds for which read as respectively noted below:
Notice of Disapproval dated October 31, 1995
A.2 Boat House, B1.1 Garage, C.1 Recreation Building, E.4 Garage
with staff quarters: all exceed 18' height limitation for accessory
structures, Article III, Section 100-33A.
E.1 Family Vacation Home exceeds height limitation of 35 ft. as
stated in the Bulk Schedule for an R-400 Zone (as principal building).
E.1 Family Vacation Home, B.1 Lane House, C.7 Caretaker Cottage,
E.4 Garage with staff quarters: One Family Dwelling not to exceed one
(1) dweIling on each loi under Permitted uses in an R-400 Zone. Action
required by the Zoning Board of Appeals...
Notice of Disapproval amended January 2, 1996, the grounds for
disapproval as follows:
Page 3 - Agenda
Regular Meeting of January 10, 1996
Southold Town Board of Appeals
(Re: L. MOORE/ROBINS ISLAND PUBLIC HEARING, continued):
C4 (C4.1) Agricultural Compound. Under Article III - One-family
dwelling not to exceed one dwelling on each lot.
B1.2 Mechanical Services Building and B2.1 MacKay Garage proposed
to be in excess of the 18 ft. height [imitation for as accessory
structures, Article III, Section 100-3aA.
Accessory buildings which will contain living quarters and/or exceed
18 ft. height limitation also will be considered for variances.
(Approvals required by the Zoning Board of Appeals before building
permits may be granted.)
Location of Property: Robins Island, near North Race of Great Peconic
Bay, Town of Southold, NY; County Parcel ID No. 1000-134-3-5.
(See written transcript of verbatim statements prepared under separate
cover and attached for reference.) After receiving all testimony, motion
was made, as agreed, to continue and recess until the February 7, 1996
Regular Meeting, pending receipt of documentation under SEQRA and
additional information on the percentage of relief requested on the height
variances.
End of tonight's public hearing calendar.
DELIBERATIONS/DECISIONS:
Action was taken on the following matters and continue on the next
page:
App]. No. 4355 - Peter and Janet Bloom
Appl. No. 4357 - Marguerite Russell.
Page 4 - Minutes and Resolutions
January 10, 1996 Regular Meeting
Southold Town Board of Appeals
ACTION OF THE BOARD OF APPEALS
DATE OF ACTION: January 10, 1996 APPL. #4355.
APPLICANT: PETER and JANET BLOOM.
LOCATION OF PROPERTY: 580 L'Hommedieu Lane & 40 Old Shipyard
Road~ Southold; PARCEL ID NO. 1000-64-2-53.
BASIS OF APPEAL: Notice of Disapproval issued by the Building
Inspector dated November 29, 1995.
PROVISIONS APPEALED FROM: Article IIIA, Section 100-30A.3.
RELIEF REQUESTED: Enclosed porch addition with a reduced setback at
six feet from the front property line along L~Hommedieu lane, and four
feet from the edge of the proposed new front step area. The length of
the porch is proposed at 28~6*~ by 8 ft. wide.
MOTION MADE BY: Robert A. Villa
SECONDED BY: Lydia A. Tortora
ACTION/RESOLUTION ADOPTED: Denied requested setback at six feet
for proposed l~orch enclosure and new front stel~ area at four feet from
the front property line. This application is denied Without prejudice
to a future new, different application.
REASONS/FINDINGS: Alternatives are available to locate a porch area
in other open yard areas without a substantial variance from the code
requirements. The relief requested in this application is substantial,
being a variance of 40% or more of the present nonconforming setback,
and being a variance of 80% of the normal code requirement for a 35 ft.
front yard. House is presently situated on a lot of approximately 8250
sq. ft., approximate dimensions 50' x 150'. Outside wali of existing
house is shown to be 14 feet from the front property line along
L'Hommedieu Lane, 36+- feet from Old Shipyard Road, and 84+~ feet from
the westerly property line. The northerly and easterly yard areas limit
the allowable setbacks and bnilding area due to the preexisting history
of the dwelling in a nonconforming location.
VOTE OF THE BOARD: Ayes: Robert A. Villa
Lydia A. Tortora
Gerard P. Goehringer.
James Dinizio, Jr. abstained from vote (no reason given).
Serge Doyen of Fishers Island was absent as agreed by department due
to the recent blizzard and unpredictable travel conditions.
This resl~tion as duly adopted (3-0, plus one abstention).
Page 5- Minutes and Resolutions
January 10, 1996 Regular Meeting
Southold Town Board of Appeals
ACTION DATE: January 10, 1996.
APPL. ~4357. APPLICANT: MARGUERITE RUSSELL.
LOCATION: 3405 Wickham Avenue (and Grand Ave.), Mattituck.
COUNTY TAX MAP DISTRICT 1000, SECTION 107, BLOCK 9, LOT 11.
BASIS OF APPEAL: Notice of Disapproval issued by the BuildinF
Insl)ector dated December 8, 1995.
PROVISIONS APPEALED FROM: Article XXIV, Section 100-242B.
RELIEF REQUESTED: Construction of new dwelling which replaces the
preexisting dwelling damaged by fire 6/13795. New dwelling setbacks are
proposed to be nonconforming as shown on the survey prepared August 15,
1995, amended August 18, 1995. The front yard setback is proposed at
11 feet at its closest point from the front property line along Wick_ham
Avenue, and at 40 feet from the front property I/ne along Grand Avenue.
The northerly yard setback is shown at 17 Feet at the northeast corner.
MOTION MADE BY MEMBER: James Dinizio, Jr.: "the applicants were
put in a poor position when a building is destroyed by fire and the
Town's laws create a hardship after existence with a nonconforming
setback for more than 100 years. The building was destroyed by fire,
and not by choice of the owner."
SECONDED BY MEMBER: Gerard P. Goehr~nger, Chairman.
ACTIONTRESOLUTION ADOPTED: Granted as apt)lied (with setbacks as
shown on the survey amended August 18~ 1995).
REASONS/FINDINGS: (Continued from the above motion). The subject
property is a corner lot with two front yards. The house as formerly
existed was located 11 feet from the front property line along tqickbam
Avenue. There is at least one other building with similar nonconforming
front yard setback in the immediate area. The dwelling as rebuilt will be
similar in design to the original dwelling which was destroyed, and will
meet ail other laws and reguistions applicable when obtaining permits.
VOTE OF THE BOARD: Ayes: James Diuizio, Jr., Member
Lydia A. To~tora, Member (due to history and
restrictions if forced to place dwelling in
different location)
Gerard P. Goehringer, Chairman-Member (above
reasons)
Nay: Robert A. Villa (feels applicant can correct
setbacks when a new dwelling is rebuilt).
(Member Doyen was absent as agreed with ZBA department, due to blizzard
and travel from Fishers Island.)
This resolution was adopted (3-1 margin).
Page 6- Agenda
Regular Meeting of January 10, 1996
Southold Town Board of Appeals
Other / Up dates / Mis cellaneou s:
Agenda Item III-A. The Chairman and Board Members received
copies of the new form for use in new ZBA waiver application requests
under Section 100-26. Fee for waivers $150.00. Same procedure as
variance applications (notice of disapproval, notice to adjacent
neighbors) was confirmed at December 6, 1995 ZBA meeting.) No changes
were made at this time.
Agenda Item III-B. INFO: Calendar of Town general meetings
was updated with Board Members calendar copies for board members
were placed in board boxes. No committee sessions were scheduled as
yet on zoning, planning or building matters.
* *
MISCELLANEOUS:
Agenda Item IV-A. The ZBA office confirmed that the following
projects were expected to be filed with the ZBA after the Building
Inspector has received a complete application and then issued a NoTice of
Disapproval or other referral. The next filing deadline was agreed to be
1/19/96 for complete ZBA applications.
Cichanowicz, D. (lot area variances)
Two Apartments over Office Area (Special Exception)
Area Variance - Size of Lot with Dual Use in Mattituck
LILCO (Special Exception).
Cross Sound Ferry - (not filed as of 1/10)
Special Exception - Cutchogue
Waiver under Merger Law - Greenport (Vishno)
Ch. 48 Flood Law Variance - Mattituck (Bay)
Ch. 48 Flood Law Variance - Mattituck (LIS)
Ed Williams - Corner lot. Front yard variance, East Marion.
Green - deck as built - North Sea Drive, Southold.
Others which are pending B.I. disapprovals by 1/12/96.
Agenda Item [V-B. On motion by Chairman Goehringer, seconded by
Member Tortora, and duly carried, it was agreed and authorization was
given to advertise all variance applications deemed complete on or before
1/19 by the ZBA Chairman and Board Assistant. for public hearings to be
held by the Southold Town Board of Appeals on Wednesday, February 7,
1996 at the Southold Town Hall, Main Road, Southold, New York.
This resolution was duly adopted.
Page 7- Agenda
Regular Meeting of January 10, 1996
Southold Town Board of Appeals
* *
CALENDAR OF REGULAR MEETINGS 1996: The following schedule for
the Calendar Year 1996 was again confirmed by the ZBA office for Regular
Meetings and public hearings to be held in the Court Room of the Town
Hall, Main Road, Southold, New York:
1996
HEARING CALENDARS/REGULAR MEETINGS
7:00 - 7:30 work sessions and reviews (no action taken)
7:30 p.m. Wednesday, unless otherwise noted:
January 10
February 7
March 6
April 3
May 1
May 29
June 26
July 24
August 21
September 18
October 16
November 13
December 11
Subject to future change (if necessary).
There being no other business properly coming before the Board at
this time, the Chairman declared the meeting adjourned. The meeting was
adjourned at approximately 10:40 p.m.
Respectfully submitted,
// / ~ /)'Lfixda Kowalski, Secretary
./~.~..//~..,~~../~_ ~~Board of Appeals 1/17/96,
1/ ~f/9~ Approved f~ling ,RECEIVED AND FILED BY
~ SOUTHOLD TOWN C~
Town ~erk, Town of ~ue~old