HomeMy WebLinkAboutZBA-12/06/1995APPEALS BOARD MEMBERS
Gerard E Goehringer, Chairman
Serge Doyen, Jr.
James Dinizio, Jr.
Robert A. Villa
Lydia A. Tortora
BOARD OF APPEALS
TOWN OF SOUTHOLD
MINUTES
I~ULAR MEETING
WEDNESDAY~ DECEMBER 6~
1995
Southold Town Hall
53095 Main Road
PO. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1809
7:15 - 7:30 p.m. Informal work sessions and reviews of files. No formal
aclion was taken during lhis time.
7:30 p.m. A Regular Meeting of tile SOUTHOLD TOWN BOARD OF
APPEALS was held at the Southold Town Hall, 53095 Main Road, Southold,
New York 11971, on WEDNESDAY, DECEMBER 6, 1995 commeacing at 7:30
[). in.
Gerard P. Goebringer, Chaimnan
Serge J. Doyen, Member
James Dinizio, Jr., Member
Robert A. Villa, Member
Lydia A. Tortora, Member
Linda Kowalski, Board Assistant/Recording Secretary
I. SEQRA DECLARATIONS: Motion was tnade by Chairman Goehringer,
seconded by Mend)er Dinizio, to declare lead agency status and, having
iaspected the property and reviewed the information furnished in the
application, hereby adept Negative Declarations for the following as an
Unlisted Action under the N.Y.S. Environmental Quality Review Act (Ref.
Agenda Item #I-A):
A. Appl. No. 4353 - Helen Rutkowski. Lead agency declares Unlisted
Action. Determine Negative Declaration based on inspection by Board
Members. Change of use from boat facility to single-family residence.
B. Appl. No. 4354. ]Robins Island project (Louis Moore Bacon). See
Resolution after toaigbt's hearings declaring lead agency effective
December' 15, 1995 and Type I Action status. Receipt today of preliminary
communications resulting from coordination wbeu filed from Charles Voorbis
Associates, Inc. and following island inspections with board members on
Saturday, Dece~nber 2, 1995. (A listing of the State's procedures under
SEQRA documentation was furnished fo/' board members convenience by the
Board Secretary. )
Page 2 - Minutes and Resolutions
Regular Meeting of December 6, 1995
$outhold Town Board of Appeals
C. Otber applications which are setback or lot line variances are
Type II Actions under the New York State list of SEQRA exemptions.
Vote of the Board: Ayes: All.
resolution was duly adopted.
(No objections were raised). This
II. PUBLIC ItEARINGS:
The Chairman read the legal notice and application for each of the
following applications at the beginning of each bearing at tile times
identified below:
7:42 p.m. Appl. No. 4353 HELEN RUTKOWSKI. This is a request,
based upon the November 15, 1995 Notice of Disapproval issued by the
Building Inspector, in which applicant was denied a building permit to add
a second story and to convert existing boat facility-accessory building to
single-family dwellieg use due to prior restrictions under ZBA action
#2032 dated 5/1/75 and #1954 dated 2/27/75. Location of Property: 1025
Gull Pond Lane, Greenport, NY; County Tax Map Parcel 1000-35-4-7.2
(and 28.16). Zone District established 1/9/89: R-40 Residential. Don
Bracken, Jr. appeared in behalf of the applicant. See verbatim trans-
cripts of each hearing prepared under separate cover by Noreen Frey and
attached for reference purposes.
7:48 p.m. Appl. No. 4352 - PHILIP GIOIA. This is an appeal based
upon tile November 3, 1995 Notice of Disapproval from the Building
Inspector in which applicant was denied permission to construct garage
based upon Article IIIA, Section 100-30A.4 (ref. 100-33) which requires a
rear yard location. Subject premises is substandard in size and is
virtually all front yard due to the existing rights-of-way. Location of
Property: South Side of Peconic Bay Boulevard, Laurel; County Tax Map
Parcel No. 1000-128-6-27. The owners were present during the hearing.
See verbatim transcripts of each hearing prepared under separate cover
by Noreen Frey and attached for reference purposes. At the end of the
bearing, action was taken for approval. See decision filed with the Town
CLerk and attached bereto (before the signature page).
7:55 - 7:58 p.m. Continued from the 11/8/95 tneeting: Appl. #3451
EDWARD AND JEAN ZUHOSKI. This is a Variance requesting relief under
Article XXIV, Section 100-244B for extension of existing carport which
would be located with a reduced front yard setback on this nonconforming
lot (substandard lot area and width). Location of Property: 18250
County Road 48, Cutchogue, NY; County Tax Map Parcel No.
1000-96-4-1.1. Mr. Zuboski appeared and spoke in behalf of his
application. Since the last hearing, correspondence was received from Mr.
Feuton, attorney for the adjoining property owner, indicating their
preference on setbacks arid location of the proposed carport extension. At
Page 3 - Minutes and Resolutions
Regular Meeting of December 6, 1995
Southold Town Board of Appeals
tile end of tile hearing, action was taken for approval. See decision filed
with the Town Clerk and attached hereto (before the signature page).
PUBLIC tlEARINGS, continued:
7:58 p.m. Appl. #4347 - DORIS KERR BROWN. (Carryover continued
from 11/8/95). Request for relocation of house at less than the required
100 ft. from Sound bluff. Location of Property: 3400 Private Road off
N/S Bergen Avenue, Mattituck. Motion was made by Chairman Goeh-
ringer, seconded by Member Dinizio, and duly carried, to postpone the
hearing without a date as requested by applicant, or until such time as a
new amendment is submitted to the Building Inspector for an alternative
location. This resolution was duly adopted by unanimous vote of the
P, oa rd.
7:59 p.m. Appl. of LOUIS MOORE BACON (ROBINS ISLAND). This
is an application based upon the October 31, 1995 Notice of Disapproval
issued by the Building Inspector, the grounds for which read as follows:
A.2 Boat ttouse, BI.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.I 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) dwelling on each lot under Permitted uses in an R-400 Zone.
Action required by the Zoning Board of Appeals...
Location of Property: Robins Island, near North Race of Great Peconic
Bay, Town of Southold, NY; County Parcel ID No. 1000-134-3-5,
containing 434+- acres.
7:59 8:09 p.m. - All members and audience observed substantial table
model of Robins Island and proposed project prepared by Architect James
Thompson. All existing and proposed buildings, structures, and natural
landscapes were shown in vivid detail.
8:09 - 9:48 p.m. Verbal testimony recorded. At 9:15 a short recess was
taken, and the hearing reconvened at 9:30 p.m. with continued testimony
until 9:48 p.m.
Motion was made by Chairman Goehringer, seconded by Member Tortora,
to recess the hearing for a continuation on January 10, 1996, for the
purposes of reviewing the town's consultant correspondence under SEQRA,
continue the hearing and obtain additional information, and authorizing an
Page 4 - Minutes and Resolutions
Regular Meeting of December 6, 1995
Southold Town Board of Appeals
amendment of the application and re-notice for a hearing on January 10,
1996 upon receipt of an amended or corrected Notice of Disapproval (action
by the Building Inspector) based upon the maps before the Board.
Vote of the Board: Ayes: Messrs. Doyen, Dinizio, Villa, Tortora, and
Goehringer. This resolution was duly adopted and the hearing was agreed
by all parties to be recessed until January 10, 1996.
End of tonight's calendar of for~nat hearings.
ENVIRONMENTAL NOTICE UNDER SEQRA:
Goehringer, seconded by Member Dinizio, it was
On motion by Chairman
WHEREAS, coordination of the Long Environmental Assessment form,
applicalion, maps and related documents was confirmed on November 16,
1995 by all Town, County and State agencies directly involved with this
application, and
WllEREAS, on December 15, 1995, the 30-day comment period will
have transpired; and
WHEREAS, no other involved agency is interested in accepting Lead
Agency status on this project;
NOW, THEREFORE, BE IT
RESOLVED, that the Southold Town Board of Appeals hereby accepts
and adopts Lead Agency status for this project which is located within 500
feel. of a Critical Environnmental Area designated by the County of Suffolk
under and determine Type I Action status effective December 15, 1995 in
the Matter of the Application of LOUIS MOORE BACON at ROBINS ISLAND.
Vote of tho Board: Ayes: Messrs. Doyen, Dinizio, Villa, Tortora,
and Goehringer. This resolution was duly adopted.
Agenda Item III. The following matters were updated by the Secretary
with Board Members:
General Committee Sessions:
Planning/Zoning: Thurs. Dec. 7 at 4 p.m. Business Land Uses
Code Review: (No new dates set)
drafted by
Attorney.
Local Law: Lot Creation and Merger is now in effect. Form
ZBA Secretary for new waiver requests reviewed by Town
Board Me~nbers did not object to establishment of department
Page 5 - Minutes and Resolutions
Regular Meeting of December 6, 1995
Southold Town Beard of Appeals
fee for ZBA waivers applied for to be the minimum fee on the fee
schedule, $150.00, with a "merger determination or action/notice of
disapproval made by the Building Inspector. Board Members confirmed it
is the same procedure as other applications made to the Board of Appeals,
which requires applicant's certified mail notice to neigt~bors, applicant's
posting of property, notice of a formal public bearing, and fiua]
delermination. Issnance of a Waiver will not require subdivision or
set-off approval by the Planning Board, however, copies would be
furnished to all departments after filing with the Town Clerk by ZBA
office personnel.
B-2. The Board Secretary made inquiry to the Chairman and ZBA
Members as to what their position would be if the Board Secretary is
asked to participate and become involved in the administration and in
handling public inquires on whether or nol a lot, or lots, qualify as a
merger or non -merger, and other questions which arise concerning
nonconforming lots. Members Dinizio, Tortora and Villa indicated that the
Board Secretary is not authorized under the title "exempt confidential
seepelary" to answer or otherwise participate in the administration of
Sections 100-25 and 100-26, and instructed the Chairman to send a letter
to tile Supervisor, and Town Board if necessary, indicating that without a
proper authorization, staff persons in the ZBA office shall not
participate in the decision-making or administration of these laws, and
the same titles (i.e. Building Inspector, Sr. Building Inspector, and any
other lawful titles giving such authoization) being used for all other
zening laws ape requested to continue. The Board Secretary thanked the
Board since she has been receiving many referrals (from councilpersons,
fretn building department, assessors, and other offices) to answer
questious which are normally hand]ed by the Building Inspectors as
officers authorized to take action and ~nake appropriate reviews under the
zouing laws. Motion was made by Member Dinizio, seconded by Member
Tortora, confirming notice and appropriate action (as noted above).
Agenda Item IV. Miscellaneous:
A. NEW APPLICATIONS (Received and Expected):
A-1. Expected new applications to be filed (public hearings may be
advertised fop January 10, 1996 if determined complete and filed on or
before 12/12):
Cichanowicz, D. (area variances)
Accessory Apartment (Special Exception)
Two Apartments over Office Area (Special Exception)
Area Variance - Size of Lot with Dual Use in Mattitack
LILCO (Special Exception).
Cross Sound Ferry (appeal)
Page 6 - Minutes and Resolutions
Regular Meeting of December 6, 1995
$outhold Town Board of Appeals
Area Variance - Peter and Janet Bloom, Southold
Special Exception - Cutchogue
Waiver under Merger Law - Peconic/Cutchogue
Waiver under Merger Law - Greenport
Waiver under Merger Law - Southold
Ch. ,18 I?lood Law Variance - Mattituck (Bay)
Ch. 48 Flood Law Variance Request - Mattituck (LIS)
Others which are pending B.I. disapprovals by 12/12.
A-2. RESOLUTION: On motion by Chairman Goehringer, seconded
by Member Doyen, it was
RESOLVED, to attthorize and direct advertisement of the following
applications, after they have been determined in complete form by the
Chairman and Board Secretary, for public hearings to be held on Janu-
ary 10, 1996:
7:30 p.m. Appl. No. 4356 - MARTIN and CHRISTINE KOSMYNKA. This
is a request, based upon the December 6, 1995 Notice of
Disapproval 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.
7:33 p.m. Appl. No. 4357 - MARGUERITE RUSSELL. This is an
appeal based upon the December 8, 1995 Notice of Disapproval from
the Building Inspector 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.
7:37 p.m. - Appl. 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: 40
(formerly 580) L'Hommedieu Lane at intersection with Old Shipyard
Road, Southold; County Parcel No. 1000-64-2-53. R-40 Zone.
Page 7 - Minutes and Resolutions
Regular Meeting of December 6, 1995
Southold Town Board of Appeals
7:45 p.m. Appl. of LOUIS MOORE BACON (ROBINS ISLAND). (Per
Resolution of December 6, 1995.) This application shall include
the following additional requests under the Southold Town Zoning
Code based upon the Notice of Disapproval amended on or about
January 2, 1996. County Parcel ID No. 1000-134-3-5.
VOTE of the Board: Ayes: Ail.
B. The new list of Regular Meetings for 1996 was distributed to
Board Members boxes. The list was tentatively agreed to, and the
Secretary indicated that the 1996 list has been filed with the Town Clerk,
with ibc understanding tba! the Board may in the future change the dates
by resolution.
Deliberations and Decisions follow pursuant to Resolutions adopted at this
meeting on each of the following matters:
Appl. No.
At)pl. No.
Appl. No.
4353 - HELEN RUTKOWSKI
4351 - EDWARD AND JEAN ZUHOSKI.
4352 - PHII,IP GIOIA.
Page 8 - Minutes and Resolutions
I{egular Meeting of December 6, 1995
Southold Town Board of Appeals
ACTION OF THE BOARD OF APPEALS
DATE OF ACTION: December 6, 1995 APPL. #4351.
APPLICANT: EDWARD and JEAN ZUHOSKI.
LOCATION OF PROPERTY: 18250 C.R. 48, Cutchogue. 1000-96-4-1.1.
BASIS OF APPEAL: Notice of Disapproval issued by the Building
Inspector dated September 11, 1995. "Insufficient front yard setback as
set forth in the Zoning Code ...100-244(B) (on) a nonconforming lot
width and area of approx. 25662 sq. ft."
PROVISIONS APPEALED FROM: Article XXIV~ Section 100-244B.
RELIEF REQUESTED: Pencil sketch prepared by applicant shows
proposed 12 ft. wide by 10 ft. deep carport extension extending toward
the front yard facing a private right-of-way (to the west). The setback
for this carport extension is proposed to be 33+- feet, or 10 ft. less
than the existing front yard setback from the westerly front property
line. This setback would not extend any closer than the existing
established setback south towards the adjoining Apaduia lot (a]k/a
applicant's southerly property line), shown at 17 ft.
MOTION MADE BY: Gerard P. Goehringer, Chairman
SECONDED BY: Robert A. Vilia, Member
RESOLUTION ADOPTED: Granted as applied.
REASONS/FINDINGS: The subject lot is a corner lot of 25,000+- sq. ft.
in size with two front yards as defined under the zoning code. The
dwelling is established at 35 feet, and the relief requested is
approximately 2-1/2 feet (for a 32.5+- front yard setback). Town
records show the applicant's dwelling footprint was placed about May
1965 and later (1969+-) assessed as a yearround residence. The
variance requested of 2.5+- feet has been deemed the minimum necessary
and adequate, and at the same time continues to preserve and protect
the character of the neighborhood and the health, safety, welfare of the
community. The result does not create an undesirable change or
detriment to adjoining properties when built according to this plan.
VOTE OF TIIE BOARD:
Ayes: Serge J. Doyen, Member
James Dinizio, Jr., Member
Robert A. Villa, Member
Lydia A. Tortora, Member
Gerard P. Goehringer, Chairman-Member
This resolution was unanimously adopted.
Page 9 - Minutes and Resolutions
Regular Meeting of December 6, 1995
Southold Town Board of Appeals
ACTION OF THE BOARD OF APPEALS
DATE OF ACTION: December 6, 1995 APPL. #4352.
APPLICANT: PIIILIP GIOIA.
LOCATION OF PROPERTY: 3450 Peconic Bay Blvd, Laurel.
COUNTY TAX MAP DISTRICT 1000, SECTION 128, BLOCK 6, LOT 27.
BASIS OF APPEAL: Notice of Disapproval issued by the Building Inspector
dated November 3, 1995.
PROVISIONS APPEALED UNDER: Article IIIA, Section 100-30A.4 (ref.
Article III, Section 100-33).
RELIEF REQUESTED: 22 ft. by 20 ft. accessory garage - storage building
in the front yard 38 feet from the northerly front property line along
Pecouic Bay Boulevard and 15 feet at its closest point to the easterly
right-of-way. The northerly easterly point of the garage towards the
right-of-way is 17+- feet (on an angle).
MOTION MADE BY Gerard P. Goehringer, SECONDED BY Robert A. Villa.
ACTION/RESOLUTION ADOPTED: Granted as applied with only electric
(no water or other utilities except by further application to this Board).
REASONS/FINDINGS: Requested location is not unreasonable due to the
variable dimensions of the lot and the fact that a major portion of the yard
areas are "front yard areas." Accessory buildings are required to be in a
rear yard, but the applicant indicates he would not have access to the rear
yard for a garage from Peconic Bay Boulevard and that he believes he does
not have a legal access for vehicles to cross over the neighboring
right-of-way. The rear yard may also not be suitable for placement of this
garage without another type of zoning variance. No other alternative is
available.
VOTE OF THE BOARD:
Ayes: Serge J. Doyen, Member
Robert A. Villa, Member
Richard A. Wilton, Member
Lydia A. Tortora, Member
Gerard P. Goehringer, Chairman
This resolution was unanimously adopted 5-0.
Page 10- Minutes and Resolutions
Regular Meeting of December 6, 1995
Southo]d Town Board of Appeals
ACTION OF THE BOARD OF APPEALS
APPL. #4290.
DATE OF ACTION:
Applicant: HELEN RUTKOWSKI
December 6, 1995
I,OCATION OF PROPERTY: 1025 Gull Pond Lane, Greenport, NY
COUNTY MAP DISTRICT 1000 SECTION 35 BLOCK 4, LOT 7.2 (& 28.16).
BASIS OF APPEAL: November 15, 1995 Building Inspector Action.
PROVISIONS APPEALED FROM: (former 1975 zoning)
RELIEF REQUESTED: To convert use of principal building from utility stor-
age to single-family dwelling use, at variance from former Appeal Nos. 1954
and 2032 which required covenants to be filed in 1975 pertaining to a
limitation for a single use of the property (in 1975 was for a large "house"
beat moored at the bulkhead. ) Property today is nonconforming in total lot
area of .626+- acre.
MOTION MADE BY: Gerard P. Goehringer SECONDED BY: James Dinizio Jr.
ACTION/RESOLUTION ADOPTED: Granted conversion of use from accessory
storage with beat mooring to a single-family residence within the
nonconforming footprint established in the existing storage building,
without further reduction into the nonconforming yard setbacks (i.e.,
bulkhead). This variance is contingent upon owner receiving Suffolk
County Health Department approval for cesspools (septic) system for
conversion to a single-family dwelling use, and the agreement by applicant
that a "house-type" boat will not be moored at the premises.
REASONS/FINDINGS: Property has been used for mooring of an owner's
former (house-type) boat which contained living/sleeping quarters, and the
existing building was to be used strictly for storage and utilities relative
to the use of the large beat moored at the premises. Full ownership of the
premises has been conveyed to Helen Rutkowski, who has no intention of
mooring a large beat with sleeping/living quarters. The zoning is R-40
Low-Density Residential, and a single-family residence on the land in lieu
of a house boat at the bulkhead is a more appropriate land use. Owner
prefers to re-build, alter and/or modify existing footprint of storage
building as a single-family, two-story residence and all other necessary
approvals through the County Health Department, NYS Department of
Environmental Conservation, Building Department, etc. must be obtained
as required by law before construction activities commence.
VOTE OF THE BOARD:
Ayes: Serge J. Doyen, Member
James Dinizio, Jr., Member
Robert A. Villa, Member
Lydia A. Tortora, Member
Gerard P. Geehringer, Chairman-Member
This resolution was unanimously adopted.
hdden~ Minutes and Resolutions
Regular Meeting of December 6, 1995
Southold Town Board of Appeals
1996
HEARING CALENDARS/REGULAR MEETINGS
SOUTltOLD TOWN BOARD OF APPEALS
7:00 - 7:30 work sessions and reviews (no action taken)
7:30 p.m. Wednesday, unless otherwise noted:
January l0
Febmmry 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).
Page 13- Minutes and Resolutions
Regular Meeting of December 6, 1995
Southold Town Board of Appeals
SELECTION OF CHAIRMAN FOIl. 1996: All Board Members gave full
support and asked Jerry Goehriager to continue as Chairman and
Department Head of the Board of Appeals in 1996. The Board Secretary
con£irtned she will send a letter to the Town Clerk for the Town Board
resolulien regarding this requested appointment.
ASSOCIATIONS OF TOWNS - Material received from the Department of
State in booklet form were given to all the Board Members for the
Febmmry ]8-21, 1996 Association of Towns meeting in NYC. Members
Torlora and Doyen were interested in attending (and alternating) if
possible, but before deciding, each wanted to see what the day schedules
would be for zoning matters when established and sent to the Towns.
There being no other business properly coming before the Board at
this time, the Chairman declared the meeting adjourned. The meeting was
ad.iourned at approximately 10:05 p.m.
Respectfully submitted,
/~l'h~la Kowalski, Secretary
~Board of Appeals 1/5/96
RECEIVED AND FILED BY
THE SOUTItOLD TOWN CLEP, K
__. To~ ~erk, To~ o{ Southcld