Loading...
R.F.V.C. Enterprises Inc. Town of Wappinger ZONING BOARD OF APPEALS Wappingers Falls, 'New York 12590 1!Irrtstnu' & {@rbrr Name of Applicant: R.F.V.C. Enterprises Inc. Address: 21 Presidential Way, Hopewell Jct, N.Y. Grid No.D 19-6157-02-610~uu Location of Property: Route 9 & Old Hopewell Rd. Wapp Zone: HB Nature of Request: A variance of Article IV Section 446.815.1, requiring a minimum lot size of 5 acres for a used car sales lot, and proposal contains only .55 acres, therefore requiring a variance of 4~45 plus or minus acres. Date of Advertisement: March 25, 1992 Date of Public Hearing: April 14, 1992 Place of Hearing: Town Hall, 20 Middlebush Road, Wappingers Falls, New York MEMBERS PRESENT: Joel Sasser Chairman Michael Hirkala Vice' 'Chairman Alan Lehigh Member The ~atter having duly come on to be heard before a duly convened meeting of the Board on'the 14th day of April, 1992 and the facts, matters and evidence produced by the applicant, the Zoning Administrator and interested parties having been duly heard, received and considered and due deliberation having been had, the following are the FINDINGS OF FACT: James Brooker William Bitterlich Member Member The subject premises is located in theHB District ,with the following set back requirements: Front 50 feet, Side yard 20 feet, Rear yard 30 feet, Lot area 5 acres, Lot Depth 200 feet. The applicant is requestipg a variance for lot acerage of Article IV Section 446.815.1, where five (5) acres are required for a Used Car Lot, and the applicant is showing 0.55 acres, thus requiring a 4.45 acre variance. After due deliberation and hearing all parties concerns, the Zoning Board of Appeals found this varinace request excessive in nature, in that it is a 900% reduction of minimum lot size. THEREFORE,based upon the finding of fact, it is he~eby ORDERED, that the application or appeal be and the same is hereby: DENIED The decision of the Zoning Administrator is hereby: UPHELD Dated, Wappingers Falls, N.'Y. this 15th day of April, 1992 A/" j/' , ' Mh. ' I"n/z-- (~ . . NING BOARD' SECRET TE OF NEW YORK:, ~ CO OF DUTCJ;JESS ss: , 60. the I b day of', /lJI.LI'- J f9v ' before me personally, ame ". Chairman"of the"Zoning Board of Appeals of the Town ,of Fappingers Falls, N. Y. known as the",:[ndiv~d\J~.1 described in, andwho execut~d ~.h~ foregoing statement~, acknowledged t~at qr he ~.a.iiwAI8A.~' , ., ...., New York _ '-'41 - ..... II ........ County ---........ AprIl 30, i!1J3 Notary Filed, Office of the Town Clerk, Wappingers Fallrl... .'Y. on /&fI'r day of~) 11q1.---" ~~' S ' - lJ ,- , (Ju1.l I 1 WN ~If(A to me and