Loading...
HomeMy WebLinkAboutZBA-12/16/2021 Agenda ZONING BOARD OF APEALS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 16, 2021 4:00 PM IN PERSON access to the Public WILL BE PERMITTED and the meeting will be held in the Southold Town Annex Conference Room located at 54375 Main Road, (at Young’s Avenue) Southold, New York. The public will ALSO have access to view and listen to the meeting as it is happening via Zoom. However, this meeting is not a public hearing and no testimony will be solicited or received. Just Go to the Calendar Page of our Website, http://www.southoldtownny.gov, and Click the Link to “Join Meeting”. Or if you choose to Join by Telephone, Dial: 1-646 558 8656 and then enter Webinar ID: 857 5577 3070, and Passcode: 279097. I. EXECUTIVE SESSION: Begin at 4:00 A. Attorney advice. II. WORK SESSION: To begin at 5:00 PM A. Requests from Board Members for future agenda items. III. POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: MICHAEL A. AND MAUREEN KELLY #7566 – Request for a Variance from Article XXIII, Section 280-124; and the Building Inspector’s August 10. 2021 Notice of Disapproval based on an application for a permit to construct an accessory in-ground swimming pool; at 1) more than the code permitted maximum lot coverage of 20%; located at: 1450 Marlene Lane, Mattituck, NY. SCTM No. 1000-144-2-35. Agenda – December 16, 2021 Zoning Board of Appeals Special Meeting Page 2 FISHERS ISLAND COMMUNITY CENTER #7563SE – Request for a Special Exception, pursuant to Town Code Article III, Section 280-13C(15), the applicant is requesting permission for recreational use upon premises accessory to a community center, and to construct two paddle tennis/pickleball courts; located at: Fox Lane, Fishers Island, NY. SCTM#1000-12-1-1.2. IV. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: NEW SUFFOLK WATERFRONT FUND #7595 – Request for a Variance from Article XIX, Section 280-85D(5); and the Building Inspector’s June 23, 2021, Amend October 12, 2021 Notice of Disapproval based on an application for a permit to install a freestanding sign; at 1) located less than the code minimum required 15 feet from the edge of pavement; located at: 650 First Street, (Adj. to Great Peconic Bay) New Suffolk, NY. SCTM No. 1000-117-8-18.1. RUSSELL ROBERTS #7564 – Request for Variances from Article III, Section 280-15 and Request to Overturn the Building Inspectors July 14, 2021, Amended July 30, 2021 Notice of Disapproval based on an application to construct roof line alterations to an existing accessory structure, and to alter use of the existing accessory structure to an artist studio; at 1) located less than the code required minimum side yard setback of 5 feet; 2) the proposed use in the accessory building is not a permitted accessory use; located at: 1295 Old Harbor Road, (Adj to Cutchogue Harbor) New Suffolk, NY. SCTM No. 1000-117-3-10. JOHN AND MARGARET KREPP #7565 – Request for Variances from Article III, Section 280-15; Article XXIII, Section 280-124; and the Building Inspector’s July 27, 2021 Notice of Disapproval based on an application for a permit to construct additions and alterations to a single family dwelling and to legalize an accessory shed; at 1) dwelling located less than the code required minimum side yard setback of 15 feet; 2) dwelling located less than the code required minimum combined side yard setback of 35 feet; 3) “as built” shed located less than the coded required minimum side yard setback of 10 feet; located at: 1235 Island View Lane, (Adj. to Shelter Island Sound) Greenport, NY. SCTM No. 1000-57-2-42.8. MICHAEL A. AND MAUREEN KELLY #7566 – Request for a Variance from Article XXIII, Section 280-124; and the Building Inspector’s August 10. 2021 Notice of Disapproval based on an application for a permit to construct an accessory in-ground swimming pool; at 1) more than the code permitted maximum lot coverage of 20%; located at: 1450 Marlene Lane, Mattituck, NY. SCTM No. 1000-144-2-35. JONATHAN DIVELLO #7572 – Request for a Variance from Article XXIII, Section 280-124; and the Building Inspector’s August 6, 2021 Notice of Disapproval based on an application for a permit to demolish and reconstruct a single family dwelling; at 1) located less than the code minimum required front yard setback of 35 feet; located at: 255 Corwin Street, Greenport, NY. SCTM No. 1000-48-1-44.2. TAMAR HOLDINGS, LLC. #7568 – Request for a Variance from Article III, Section 280-15; and the Building Inspector’s August 9, 2021 Notice of Disapproval based on an application for a permit construct an accessory in-ground swimming pool; at 1) located in other than the code required rear yard; located at: 21955 Route 25, Orient, NY. SCTM No. 1000-17-4-23. PETER J. MALTESE AND MADELINE JOYCE COVELLO #7569 – Request for a Variance from Article XXIII, Section 280-124; and the Building Inspector’s July 6, 2021 Notice of Disapproval based on an application for a permit to demolish an existing accessory garage and construct Agenda – December 16, 2021 Zoning Board of Appeals Special Meeting Page 3 a new accessory garage; at 1) more than the code permitted maximum lot coverage of 20%; located at: 825 Bailey Avenue, Greenport, NY. SCTM No. 1000-34-4-13. KIMBERLY PALERMO #7570 – Request for Variances from Article III, Section 280-15;Article XXIII, Section 280-124; and the Building Inspector’s July 23, 2021 Notice of Disapproval based on an application for a permit to demolish (as per Town Code definition) and reconstruct an existing single family dwelling; at 1) located less than the code minimum required combined side yard setback of 25 feet; 2) more than the code permitted maximum lot coverage of 20%; 3) existing hot tub located in other than the code required rear yard; located at: 155 Pinewood Road, Cutchogue, NY. SCTM No. 1000-110-3-2. NORTH FORK PROJECT, LLC,/OLD MILL INN #7573 – Request for Variances from Article XIII, Section 280-56 and the Building Inspector’s June 30, 2021 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing restaurant; at 1) located less than the code minimum required front yard setback of 35 feet; 2) located less than the code minimum required rear yard setback of 25 feet; 3) located less than the code minimum required side yard setback of 25 feet; 4) more than the code permitted maximum lot coverage of 30%; located at: 5775 Mill Road, (Adj. to Mattituck Creek) Mattituck, NY. SCTM No. 1000-106-6-3. STEVEN CORDOVES AND MICHAEL GULIZIO #7562 – Request for Variances from Article III, Section 280-15;Article XXIII, Section 280-124; and the Building Inspector’s May 17, 2021 Notice of Disapproval based on an application for a permit to demolish and reconstruct a single family dwelling with attached deck and to install an accessory in-ground swimming pool; at 1) located less than the code minimum required combined side yard setback of 15 feet on two sides; 2) located less than the code minimum required combined side yard setback of 35 feet; 3) more than the code permitted maximum lot coverage of 20%; 4) the proposed swimming pool located in other than the code required rear yard; located at: 525 Island View Lane, (Adj. to Shelter Island Sound) Greenport, NY. SCTM No. 1000-57-2-26. JUAN ACEVEDO. #7571 – Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector’s August 9, 2021 Notice of Disapproval based on an application for a permit to legalize an “as-built” wood deck attached to a single family dwelling; at 1) located less than the code minimum required rear yard setback of 10 feet; located at: 2775 County Road 48, Mattituck, NY. SCTM No. 1000-141-2-11. DAVID AND LISA CIFARELLI #7551 – Request for Variances from Article XXIII, Section 280- 124 and the Building Inspector’s July 1, 2021 Notice of Disapproval based on an application for a permit to demolish an existing dwelling and construct a single family dwelling; at; 1) located less than the code required minimum side yard setback of 10 feet on two side yards; located at: 2674 Peconic Bay Blvd (Adj. to Peconic Bay), Laurel, NY. SCTM No. 1000-128-6- 13.3. V. RESOLUTIONS A. Resolution: To authorize advertising of hearings for Regular Meeting to be held on Thursday, January 6, 2022 which Executive Session will commence at 8:00 A.M., Organizational Meeting will commence at 9:00 A.M. and Regular Meeting will commence at 10:00 A.M. B. Resolution: To approve minutes from December 2, 2021 Regular Meeting.