Loading...
HomeMy WebLinkAboutZBA1951 MINUTES OF MEETING OF THE ZONING BOARD OF APPEALS OF THE T019N OF RYE, NEW YORK, HELD AT THE TOWN HALL, #10 PEARL STREET, PORT CHESTER, NEW YORK, FEBRUAR Y 26, 1951. Meeting of the Zoning Board of Appeals of the Town of Rye, New York, was called to order at 8:20 P.M. , February 26, 1951 , by Harvey S. Quigel, Chairman. Present : Harvey S. Quigel ) F. M. Wallace ) Members of the Board C. A. Campbell. . . . Absent C. C. Smith. . . . . . . Absent Charles Kelly. . . . . Absent George 0. Becker, Town Attorney James Neilsen, Building Inspector Frank Napoli, petitioner Mr. Quigel, as Chairman, announced that because a quorum of the Board was not present the Board could not act on the appeal of Frank Napoli, and the hearing would have to be ad— journed to a future date. Mr. Quigel fixed March 12, 1951 as the adjourned date and so advised Mr. Frank Napoli, the petitioner. Chairman MINUTES OF MEETING OF THE ZONING BOARD OF APPEALS OF THE TOWN OF RYE, NEW YORK, HELD AT THE T079N HALL, #10 PEARL STREET, PORT CHESTER, NEW YORK, MARCH 129 1951. The meeting of the Zoning Board of Appeals of the Town of Rye, New York, was called to order at 8 :10 P.M. March 12, 19519 by Harvey S. Quigel, Chairman. Present: Harvey S. Quigel } C. C. Smith } F. M. Wallace ) Members of the Board C. A. Campbell ) Charles Kelly. . . . . . Absent George 0. Becker, Town Attorney James Neilsen, Building Inspector Frank Napoli, petitioner 1 Mr. Quigel asked Town Attorney George 0. Becker to act as temporary secretary of the Board because of the absence of Charles Kelly, the Secretary. Mr. Quigel, as Chairman, read the public notice and filed it with the Secretary , together with receipt of the Daily Item of $5.95 covering the costs of advertising. It was noted that the advertising charge was paid by Frank Napoli. Mr. Quigel asked Frank Napoli to come forward and state to the Board the basis for his appeal. Mr. Napoli stated that he owns Lots 2-22 and 2-21 in Block 20, Section 1 on the Assessment Map of the Town of Rye. The property is located at the corner of Division Street and Westchester Avenue; the parcel is an irregular parcel having frontage of 38.54 feet on Westchester Avenue, 67,50 feet on Division Street, 102.16 feet on the Southerly side and 116.21 feet on the Northeasterly side. Mr. Napoli presented a sketch, prepared by his con— tractor, showing the proposed location of the house on the plot. The sketch was received and placed on file as part of the pro— ceedings. The size of the house would be 40 feet in front and 36 feet in depth. Since the Ordinance requires an 8 foot side— line setback, a variance will be necessary because the house, as proposed, would only permit a 5 foot sideline setback on the Southerly side, The Ordinance also calls for a 25 foot setback from the rear line of the property to the rear line of the house and, with the proposed size of the house, there would only be a 17 foot setback. Mr. Napoli explained that he is the owner of the property to the South. The Chairman then called on the Building Inspector to explain his reason for denying the Building Permit to Mr.Hapoli. bir. Neilsen stated that the property in question is located in the Residence C Zone and the sideline must have not less than 8 feet and the rear setback must be not less than 25 feet. He added that it would be difficult to set the house on the plot In any manner without a variance; that because the lot was ir— regular in shape and because of the size of the area of the lot , a variance is required to permit the construction of even a small house. Members of the Board inquired whether or not the house could be relocated again and. Mr. Smith asked Mr. Neilsen if the house could be reduced in size. Mr. Neilsen stated that the contractor, Mr. Caruso, told him he thought the house could be reduced in size, but Mrs. Napoli stated she would like to have the house 40 by 36. It was then noted by Mr. Quigel that nobody appeared in opposition at the first , adjourned hearing and that there was no one present at this hearing in opposition to the appeal. Mr. Campbell then moved, by resolution, in favor of the petitioner, a copy of which resolution is attached to these minutes, seconded by Mi-. Smith. On roll call the following vote was made: Mr. Smith. . . . . . . . .Yes Mr. Wallace. . . . . . .Yes Mr. Campbell.. . . . . .Yes Mr. Quigel. . . . . . . .Yes There being no further business, the Board adjourned. RESOLVED, that the application of Frank Napoli for a variance upon premises located at the corner of the South side of Westchester Avenue and the West side of Division Street , in the Town of Rye, and known as Section 1, Block 20, Lots 2-22 and 2-21 on the Tax and Assessment Map of the Town of Rye, permitting a 5 foot sideline setback on the Southerly side of the plot , and not lees than a 17 foot rear line setback, be granted, all provided the petitioner complies in all other respects with the Building and Zoning Ordinance of the Town of Rye. T hereby certify that the foregoing resolution is a true copy of the original resolution adopted by The Zoning Board of Appeals of the Town of Rye at a meeting, per quorum, held at the Town Mall, 10 Pearl Street , Port Cheater, New York, March 12, 1951. Chairman, Zoning Board tofAp , Town of Rye. PUBLIC NOTICE PUBLIC "NOTICE IS HEREBY GIVEN that an. appeal of FRANK NAPOLI, of �b Division Street;, Fort Gheatey,, NewYork, from the dec.lsion of the �uildlr Inspector denying a permit for the construction of & one-.Family rPaldence beeause the construction of same will not comply with the Drescribed yard size required by the Zoning Or"I nance of the Town of Rare and as heretofore approved by variance , and for z: further variance upon premises ?geared at- the 'corner of the ao=ath side of WestcheFter Avenue and the west side of Division Street, in the Town of h.ye, and knotin as Section 1, Block 2.0, Lots 2-22 and 2Q21 on the To: and Assessment 1467) of the Town of :dye, vi ll be heard st the 'Town Roor:ls, 10 Peerl Streel�-, ?port Chester, New York, on the 20th day of June, 1951, at � o ' clock P.P. , and later by adjourrice3nt , if necens ry. . FUR`i'TER NOTICE IS UEREBY C,-IVEN that a Such time and mace above men-tioned, the Zoning Board of Aproeala act in relation to said srpeal Pnd apnli+cation for f.irther• wiirlance . Mated: June 11, 1951- JJARVE Y C3. QUIGEL, CHAIt ;M, Zoning Board of Appeals, Town of Rye V OF RyF x * OFFICE OF TOWN ATTORNEY TOWN OF RYE 113 NORTH MAIN STREET 'S`ESTER PORT CHESTER, N. Y. GE❑RGE ❑. BECKER ToW'N ATTORNEY (SORT C•'HEST'ER 5-3300 June 25 , 1951. Mr. Charles Kelly, Secretary, Zoning Bd. of Appeals, 110 Westchester Avenue, Port Chester, N.Y. Dear Charlie, Enclosed hereT-:ith are the bills of the Daily Item for publication of the Napoli and Kilzer applications, duly receipted and showing payment on June 21, 1951. Sincerely, LaV. George 0. Becker Enclosures. TOWN OF RYE ..................6l2°/-5!------------------19.......... 10 PEARL ST. PORT CHESTER, N. Y. To._ 'he_Dail --Item ( Item Publishers, Inc . }.Dr. ..... .............. ---- ...... Address-----59--- e_qtchester Ave PoriChest er �-_- = --.....--------------------------------------------------- Services Rendered As...................................................................... Dates Claimed Allowed June 1" - Official Che rge : P,ibl1 catio n "Zoning A ope al_,Napoli" - --_ 17 lines June 13, 1951 6 yet �i11� kill*I � - �,�ct fixes �� ry - -f l hlnTl:. Al I RII I C U1 KT RP gIf�NF:I) ANIn CZWORM M f r%vjmr1 CoumrY OF WEs*rcHESTrR STATE OF NEW YORK ss. TOWN OF RYE William iam R. P a..to rs on Jr. ................................ ... ._ .......... ......being duly sworn, says that he is P r i nc ids C l e rl{ of thea.i 1s,.- ri d.lamed in the (Proprietor, Member or Officer) foregoing account; that the items named therein and charges made are just and correct; that the disbursements and services charged for therein have been in fact made and rendered; that the articles charged for therein have beenn actually furnished; that no part of said account has been paid or satisfied, that there are no offsets against the same, and that the amount claimed herein is justly due and owing. Sworn to before me this... -.f'--day of June / Sign here.- _ :_. ..... r Notary Public IVIARGAR>rT V CARRO .Notary public in the State of New nt York Appointc-d for NV"tch rch 30, 19% (ccr.tnissioo Ex? �re5 Id 6 LU LL 0.4 z o z z z y O v ° �. q p a° a a e ir a a o F~ d P4 I� H s . � C,) cn W AFFIDAVIT OF PUBLICATION FROM THE DAILY ITEM (Item Publishers, Inc.) State of New York SS County of Westchester PUBLIC NOTICE Anthony R. Matra PUBLIC NOTICE IS HEREBY GIV. ................................................... ...........................................................being duly sworn, EN that the appeal of FRANK NAPO- LI, of 36 sion Street, Port Chester, Ivew York. from She decision of the deposes and says that he is the principal clerk of the Publisher of "The Daily Building Inspector denying a permit [or the construction of a oiifamiiy Item," a daily newspaper published in the Village of Port Chester, Town of Rye, residence because the construction or same rJII not f0nllfl�- M111 the pre- County of Westchester and State of New York, and the notice of which the Scribed yard q!ze required by the Zoning ordinance nt the Town of Rye, and for a variance. upon preen- annexed is a printed copy was published in said newspaper on the following dates rises located at the corner of the South side or Westchester Avenue and the West side of Dl;,t!;Ion street, in of publication: th,? Town of R�e. and known as Sec. flon I- Block 20, Lots 2-22 ond 2-21 February 14, 1951 nn the Tax and Assessment Map or .................................................................................................... the Town of Rye. will be heard at the TuNNn Rooms, 10 Pearl Street, Port Chester, New York, on the 26th davof February, 19M. at 9 o'clock .................................. ....................... ..................................................................................... P.Sf.. and later' by adjournment, If necessary. FURTHER NOTICE IS HEREBY ji S* GIVEN that at such time and place above mentioned, the Zoning Board of Appeals will act In relation to said appeal and application for variance- Dated: February F. 1951 TIARVEY S. QUI(-,E:T-, Chairman Zoning Board of Appeals, ....... .......... Town of Rye iary ......... 19 .......................... ........................................ Notary Public,.Westchester County IM-5-49 Miss VanSteinberg Part "heater February 16, The Town of Rye The Daily Item 50 Westchester -venue Port Chester, Now vo_•k 1951 February 14s official Ch&rge: Publication Re."Appeal of Frank Napoli" 35 Lines February 14, 1951 @.17 5.95 0 Westchester County Publishers, Inc. HERALD STATESMAN SUMDING LARKIN PLAZA Yonkers 5,5000 Yonkers 1, N. Y., ------__-------------------19____-- COMBINATION ADVERTISING: ------------------------------------------------— - e In following weekly newspapers BILLS RENDERED: North Westchester Times, Mt. Kisco------------------------- $--------- _ -- New Castle Tribune, Chappaqua----------------------------- --------------------------__ Citizen-Observer, Harrison ---------------------- _------------ ------------------------------ Larchmont Times, Larchmont--------------------------—_, ------------------------------ Total $ ADVERTISING FOR MONTH OF—_______-e_____-------—________ In Lines Amount North Westchester Times---------------------------------------- $—-----_..---_______----__ New Castle Tribune---------------------------- ----------------- ----- -- ---- Citizen-Observer ------------------------------------------------------- ---------- -- LarchmontTimes------------------------------------------------------ ----------------------------- $ - ------- Total amount due on above combination $ Please make check payable to WESTCHESTER COUNTY PUBLISHERS, Inc. 500-a-48