HomeMy WebLinkAbout2372DOCUMENT CONVERSION SERVICES PROVIDED BY
IMAGING & MICROFILM ACCESS, INC.
www.scanyourdocs.com
631- 589 -8100
41.14 -1 -60
BOX 20
02372
L
h
ka:
.
-�
I'_
02372
OKIMI S NAME
SITE IOCATION
MAILING ADDRESS
PUTNAM COUNTY HEALTH DEPARTMENT
- DIVISION- OF ENVIRONMENAL HEALTH. SERVICES r...:._a_ : • � : , . , -
225 -0310
PROPOSAL FOR S5QGE DISPOSAL SYSTEM REPAIR/ f
Z" C'. e;d,
r /a U / �S •*�:-
16� PHONE
TYPE FACILITY
PHONE SS;2 ;? ,3 7f''
Proposal (include sketch locating all adjacent wells):
NOTE: Repair must be in same location and of same type as original sewage disposal system.
Different location may require submittal of proposal from licensed. professional engineer or
registered architect.
O l Or
Proposal appr --.-�- Proposal Disapproved
Proposal approved with the following conditions:
1. procurement of any Town permit, if applicable.
2. Submission of as built repair sketch in duplicate showing:
a. Owner's name.
b. Site Street Name, Town and Tax Map number.
c. Location of installed cavonents tied to two fixed points (e.g. ,house corners).
d. System description (e.g., 1250 gal. concrete septic tank, three precast 6' diam. x 6' deep
drywells surrounded by one foot + gravel).
e. Installer's name and. number.
3. System repair to be performed in accordance with the above proposal and conditions.
I, as owner, or reported a3ent of owner agree to the above conditions.
SIGNATURE TITLE DATE
.. I : Wi to (PAD); YeUc w ('ten ffi); Pink Qn2 i®nt)
TOWN OF PUTNAM VALLEY
di ZONING BOARD OF APPEALS
PUTNAM VALLEY, NEW YORK 10579
er
Name of Applicant: RA)WND AND MARIA GALAS
Address: 10 Arbutus Road, Putnam Valley, New York 10579
Location of Property: 10 Arbutus Road TM # 16 -2 -4
Nature of Request: Variance from Section 66 -23 b Zone: RBL
of the Town Code, expanding more than 20% of livable space for a two -story addition.
Floor plans drawn by applicant dated September 7, 1990.
Date of Advertisement: September 19, 1990 North County News
Date of Public Hearing: September 27, 1990
Place of Hearing: Town Hall, Oscawana Lake Road, Putnam Valley, N.Y.
Members Present:
Sol Lirtzman.................... Chairman Karl Sprado ........ member
Robert Mazzarisi ................. Vice Chairman member
Arlene Green ....................Secretary
The matter having duly come on to be heard before a duly convened
meeting of the Board on the 27th day of Sept. 1990, and the facts,
matters and evidence produced by the applicant, the Zoning.Inspec -.
for and interested parties having been duly heard, received and
considered and due deliberation having been had, the following are the
FINDINGS OF FACT:
The subject premises are located in the RBL district with the following
setback requirements: Front - 751; Sides - 40'; and Rear - 751; at 10 Arbutus
Road, which is a Town road, in a filed subdivision known as Roaring Brook
Lake. The applicants have satisfied the Board that the expansion of livable
space more than 20% as required by Section 66 -23 B of the Town Code for a
two -story addition is justified. The criteria for an Area Variance have been
met. A practical difficulty exists and such difficulty.cannot be obviated by a
method other than a variance. There will not be a substantial change in the
character of the neighborhood. This action will not be detrimental to the
adjoining properties. The character of the neighborhood will be preserved.
This is the minimum variance that will provide relief.
A short EAF has been submitted as per SEQRA requirements and a negative
declaration is in order since it appears that there will be no major impact on
the environment.
THEREFORE, based upon the above• findings of fact, it is hereby ORDERED, ....
that he— applicat -ien .or appeal be_and the same is hereby GRANTED, subject to T ~
1.) Tt►e ''applicants .shall `,obtain`: approves fr -- e, R utnam .County De�Sastti�ent of, ,w , ;
to7 the" a.ssuaice of,a Certificate of cu cy; Z) Ine applicants snail ouLain
a ` Builaing Permit within 180 ays from the signing of this Decision and Order
by the Town Clerk; 3) Substantial completion within 12 months of the date of
the issuance of the Building Permit; 4) A Certificate of Occupancy must be
issued .- within .two - years.. -of the date of the issuance . of.;.the...Building. Permit.; .
and 5) Failure to comply with any of the above conditions, this Decision and
Order will become Null and Void.
The decision of the Building and Zoning Inspector is hereby reevve.,rsed.
Dated, Putnam Valley, N.Y.
this 1st day of Nov er 1990.
Zoning C erk
STATE .OF NEW YORK, COUNTY OF PUTNAM ss:
On the lst day of Nov. 1990 before me personally c e Sol Lirtzman,
Chairman of the Zoning Board of Appeals of the Town of Putnam Valley,
N.Y., to me known as the individual described in and who executed the
foregoing instrument, and acknowledged ha heKpxecuted the same.
JANET E MILLS
Nobry Public, State of New York
Notary QWMW in Putnam COUntY
No.4954457
Filed, Office of the Town Clerk, Putnam Valley, N.Y, MyC0mmissi0nEx0resAu&14,196./
on 2nd day of November 1990.