Loading...
HomeMy WebLinkAboutZBA-06/06/2024 Agenda REGULAR MEETING AGENDA THURSDAY, JUNE 6, 2024 at 9:00 AM The meeting will be held in the Southold Town Meeting Hall located at 53095 Main Road, Southold, New York. This meeting will ALSO be accessible via Zoom Webinar. Just Go to the Calendar Page of our Webs ite, h.tltp:// ,,,,,,,,,,,,,,,sou-t 11 town .y...gR , and Click the Link to "Join Meeting". Or if you choose to Join by Telephone, Dial: 1-646 558 8656; Enter Webinar ID: 857 9711 4186; Passcode: 254731 Call to Order by Chairperson. I. EXECUTIVE SESSION: Begin at 9:00 AM A. Attorney Advice II. WORK SESSION: Begin at 10:00 AM A. Requests from Board Members for future agenda items. B. Requests for extensions and de minimus approvals. III. STATE ENVIRONMENTAL QUALITY REVIEWS; New Applications: RESOLUTION declaring applications that are setback/dimensional/lot waiver/accessory apartment/bed and breakfast requests as Type II Actions and not subject to environmental review pursuant to State Environmental Quality Review (SEQR) 6 NYCRR, Part 617.5 (c) including the following: Richard Fisher#7905 Diana Falkenbach #7909 Christopher Masotto #7907 Erika and Christopher Wershoven #7910 Lauren and Russell Antonucci #7906 JSK Park Avenue, LLC #7913 Andrea D. Spinaris #7912 June 6, 2024 Zoning Board of Appeals Regular Meeting Agenda Page 2 Joseph A. Gebbia and Teresa M. Dunn #7902 1420 Smith Drive, LLC #7916 David And Elayna Kaplan #7917 Rocky Bluff, LLC; Richard Reisman and Dana Reed #7872 IV. PUBLIC HEARINGS: All testimony shall be limited to zoning issues properly before the Board. Each speaker is requested to speak for five minutes, and to submit testimony in writing when possible. 10:00 A.M. -RICHARD FISHER#7905-Request for Variances from Article III,Section 280-15;Article XXIII, Section 280-124; and the Building Inspector's January 25, 2024 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling and to construct an accessory in-ground swimming pool; 1) located less than the code required minimum rear yard setback of 35 feet; 2) swimming pool is located in other than the code permitted rear yard; located at: 295 Youngs Road, Orient, NY. SCTM No. 1000-18-1-12. 10:10 A.M. - DIANA FALKENBACH #7909 - Request for a Variance from Article XXIII, Section 280- 124; and the Building Inspector's December 28,2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to a single family dwelling; 1) less than the code required minimum front yard setback of 55 feet; located at: 3650 Eugenes Road, Cutchogue, NY. SCTM No. 1000-97-8-6. 10:20 A.M. - CHRISTOPHER MASOTTO #7907 - Request for Variances from Article XXIII, Section 280-124; Article XXXVI, Section 280-208 and the Building Inspector's January 31, 2024 Notice of Disapproval based on an application for a permit to demolish, per town definition, and construct a new single family dwelling; 1) less than the code required minimum front yard setback of 35 feet; 2) less than the code required minimum rear yard setback of 35 feet; 3) less than the code required minimum side yard setback of 10 feet; 4) less than the code required minimum combined side yard setback of 25 feet; 5) more than the code permitted maximum lot coverage of 20%; 6) the construction exceeds the permitted sky plane as defined in Article I, Section 280-4 of the Town Code; located at: 55915 County Road 48 (Adj. to the Long Island Sound), Greenport, NY. SCTM No. 1000-44-1-17. 10:30 A.M. - ERIKA AND CHRISTOPHER WERSHOVEN #7910 - Request for Variances from Article XXIII, Section 280-124; and the Building Inspector's February 5, 2024 Notice of Disapproval based on an application for a permit to demolish, as per Town Code Definition, and construct a single family dwelling; 1) less than the code required minimum front yard setback of 35 feet; 2) less than the code required minimum side yard setback of 10 feet; located at: 3150 Ole Jule Lane (Adj. to James Creek), Mattituck, NY. SCTM No. 1000-122-4-19. 10:40 A.M. - LAUREN AND RUSSELL ANTONUCCI #7906 -Request for Variances from Article XXIII, Section 280-124; Article XXXVI, Section 280-207A(1)(b) and the Building Inspector's December 14, 2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling; 1) located less than the code required minimum side yard setback of 10 feet; 2) gross floor area exceeding permitted maximum square footage for lot containing up to 20,000 square feet in area; located at: 195 Marys Road, Mattituck, NY. SCTM No. 1000-140-2-36.3. 10:50 A.M. - JSK PARK AVENUE, LLC #7913 - Request for Variances from Article III, Section 280- 13A(1); Article IV, Section 280-17A(1); Article IV, Section 280-18; and the Building Inspector's January 8, 2024 Notice of Disapproval based on an application for a permit to merge two adjacent June 6, 2024 Zoning Board of Appeals Regular Meeting Agenda Page 3 lots and to demolish three (3) existing single family dwellings, keep one existing single family dwelling and construct an additional new single family dwelling,an accessory in-ground swimming pool and an accessory detached garage; 1) proposed lot is less than the minimum lot width of 150 feet; 2) one-family detached dwelling, not to exceed one single family dwelling on each lot; located at: 2150 and 2200 Park Avenue, (Adj. to Great Peconic Bay) Mattituck, NY. SCTM No. 1000-123-8-9 and 1000-123-8-10. 11:00 A.M. - ANDREA D. SPINARIS #7912 - Request for Variances from Article XXIII, Section 280- 124; and the Building Inspector's January 30, 2024 Notice of Disapproval based on an application for a permit to legalize `as-built' platform decks and a hot tub attached to an existing single family dwelling; 1) less than the code required minimum rear yard setback of 35 feet; 2) more than the code permitted maximum lot coverage of 20%; located at: 3175 Kennys Road (Adj. to Great Pond), Southold, NY. SCTM No. 1000-59-6-26. 11:10 A.M. -JOSEPH A. GEBBIA AND TERESA M. DUNN #7902 -Request for Variances from Article II, Section 280-9A(1); Article III, Section 280-14; and the Building Inspector's December 27, 2023, Amended January 12, 2024, Notice of Disapproval and requesting a reversal of the Building Inspector's Notice of Disapproval dated January 12, 2024; based on an application for lot recognition and to legalize a lot created prior to June 30, 1983 at; 1) lot does not conform to Bulk Schedule AA; 2) lot is less the code required minimum lot size of 80,000 square feet; 3) lot is less than the required lot depth of 250 feet; 4) lot is less than the required lot width of 175 feet; located at 2146 Route 25 and 475 Condor Court, Laurel, NY. SCTM No. 1000-127-3-6.4 and 1000-127-3-6.5. 1:00 P.M. — 1420 SMITH DRIVE, LLC #7916 - Request for Variances from Article XXIII, Section 280- 124; Article XXXVI, Section 280-207A(1)(d); and the Building Inspector's February 5, 2024, Amended February 27,2024 Notice of Disapproval based on an application for a permit to demolish (as per Town Code definition) and reconstruct a single family dwelling and an accessory garage; 1) located less than the code required minimum side yard setback of 15 feet; 2) located less than the code required minimum combined side yard setback of 35 feet; 3) gross floor area exceeding permitted maximum square footage for lot containing up to 40,000 square feet in area; located at: 1420 Smith Drive, South, Southold, NY. SCTM No. 1000-76-3-10.1. 1:10 P.M.—DAVID AND ELAYNA KAPLAN #7917 -Request for a Variance from Article XXIII, Section 280-124; and the Building Inspector's January 26, 2024 Notice of Disapproval based on an application for a permit to construct a front entry attached to an existing single family dwelling; 1) located less than the code required minimum front yard setback of 40 feet; located at: 1700 Inlet Way, (Adj. to Hogs Neck Bay) Southold, NY. SCTM No. 1000-92-1-7. 1:20 P.M. - ROCKY BLUFF, LLC; RICHARD REISMAN AND DANA REED #7872 - Request for a Variances from Article XXII, Section-116A(1) and the Building Inspector's September 11, 2023, Revised March 11, 2023 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling at; 1) proposed construction is located less than the code required 100 feet from the top of the bluff; located at: 645 Rosenberg Road (Adj. to Long Island Sound), East Marion, NY. SCTM#1000-21-1-26.1. V. RESOLUTIONS: A. Resolution for next Regular Meeting with Public Hearings to be held Thursday, July 11, 2024 at 9:00 AM. June 6, 2024 Zoning Board of Appeals Regular Meeting Agenda Page 4 B. Resolution to approve Minutes from Special Meeting held May 16, 2024. C. Resolution to Amend the determination of #7859, North Fork Project LLC (Tower) located at 5775 W Mill Road, Mattituck, NY. SCTM No. 1000-106-6-4.1. D. Resolution to Grant a One year extension to#7492, Sticks and Stones, Ian Zuhoski, 3995 Wells Avenue, Southold, NY. SCTM No. 1000-70-4-1, to expire on May 20, 2025. E. Resolution to Grant a One year extension to #7500 Heather Lanza, 2200 Yennecott Drive, Southold, NY. SCTM No. 1000-55-4-32.1, to expire June 17, 2025. F. Resolution to Grant a One Year Extension to #7457 Louis and Erin Nardolillo, 3850 Camp Mineola Road, Mattituck, NY. 1000-125-5-18, to Expire February 4, 2025.