HomeMy WebLinkAbout1000-74.-3-15PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
F~x: 631 765-3136
To: Ruth D. Oliva, ZBA Chairwoman
From: Jerilyn B. Woodhouse, Cha~
Date: 13 March 2007
Lee Beninati
SCTM#: 1000-74-3-15
ZBA Appeal # 6017
As per your memo dated March 8, 2007, this is to inform you that as of today, March 13, 2007, the Planning
Board does not have an application for ske plan for the above reference property. Based on a review of the
information supplied, the Notice of Disapproval issued bythe Building Department does not indicate site
plan review is required.
Please do not hesitate to contact this office should you have any questions or need further assistance.
Cc: File
Office Location:
Town Annex/First Floor, North Fork Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtown.northfork.net
Mailing Address:
53095 Main Road
P.O. Box 1179
Southold, NY 11971-0959
TOWN MEMO
TO:
BOARD OF APPEALS
TOWN OF SOUTHOLD
Planning Boar~el. (631) 765-1809
FROM:
Ruth D. Oliva, ZBA Chairwoman
DATE: March 8, 2007
SUBJECT: Request for Comments ~ ,
Our DepaRment has received and is reviewing the foll~ing application, an~ enclose
copies of the Building Depa~ment's Notice of Disapproval, and application with the
applicant's latest map. The Planning Board may be involved under the site plan review
steps under Chapter 200 Zoning), and your review and comments are requested at this
time.
The file is available for rewew of additional documentation at your convenience.
NAME TAX#/ ZBA BD NOD VARIANCE PLANS PREPARER
ZONE DATE DATE
STAMPED
Beninati, Lee, 74-3-15 6017 2/22/07 280-15 & 15D 12/15/06 Jane Mary
RO Zone Accy Structure Stageberg,
Height Arch.
Limitation,
setbacks,
dormer size
Your comments are appreciated by 3/23.
Thank you.
FORM NO. 3
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
SOUTHOLD, N.Y.
NOTICE OF DISAPPROVAL
DATE: January 4, 2007
Amended: February 22, 2007
TO: Lee Beninati
Po Box 522
Southold, NY 1197I
Please take notice that your application dated December 20, 2006
For permit for construction of an accessory garage/loft at
Location of property: 3070 Peconic Lane, Peconic
County Tax Map No. 1000 - Section 74 Block 3 Lot 15
Is returned herewith and disapproved on the following grounds:
The proposed construction, on this 2 acre lot, in the RO District is not permitted pursuant to Article
III, Section 280-38C-1, which states:
"Accessory uses as set forth in and regulated by... of the AC district & subiect to the
conditions set forth in 280-15 thereof."
Section 280-15 states:
"In the Agricultural-Conservation District and Low-Density Residential R-80, R-120, R-200,
and R~400 Districts, accessory buildings and structures or other accessory uses shall be located
in the required rear yard, subject to the following requirements:
B. Buildings with a sloping roof shall be subject to the following height & setback limitations:
On lots 80,000 sq. ft. and over, the required height is 22' & setback is 25'.
The survey indicates the proposed accessory building will be 25' 1" in height, setback 5'.
Furthermore, the proposed accessory building is not permitted pursuant to Section 280-15D, which
states:
"Dormers are permitted on accessory buildings up to forty percent of the roof width."
The proposed dormer exceeds fort,/percent of the roof width.
Authorized Signature
Amended to stipulate recent code changes.
APPLICATION '~HE
$ c. Filed By:
ce Notes:
SOUTHOLD TOWN ZONING~OARD OF APPEALS
For Office Use Only
Date Assigned/Assignment No. ~ (~ / 7
Parcel Location: House No. ~l~)~)Street~'-~Xy/ (~ ~t-, Hamlet
SCTM 1000 Section ~ Block~Lot(s) / ~ Lot Size ~ Ae~ Zone District
I ~E) APPE~ T~ ~TTEN DE~E~INATI~ OF T~ BUILDING INSPECTOR
Applican~wner(s): ~- I ~,C: ~"IA/~.
Mailing
NOTE: If applicant is not the owner, state below if applicant is owner's attorney, agent, architecl, builder, contract vendee, etc.
Authorized Representative:
Address:
Telephone: Fax:
Please specify who you wish correspondence to be mailed to, from the above listed names:
.f~Applicant/Owner(s) [] Authorized Representative [] Other:
WHEREBY THE BUILDING INSPECTOR DENIED AN APPLICATION DATED
FOR:
~uilding Permit
[] Certificate of Occupancy {3 Pre-Certificate of Occupancy
[] Change of Use
[] Permit for As-Built Construction
Other:
Provision of the Zoning Ordinance Appealed. Indicate Article, Section, Subsection and paragraph
of Zoning Ordinance by numbers. Do not quote the code.
Article
TypeofAppeal. AnAppealis madefor: ~9 / ~,~_~
...... 1~ Variance to t eJ~E~o~nJllg Code or.~Eoaing~p .....
[] A Variance due to lack of access required by New York Town Law-Section 280-A.
[3 Interpretation of the Town Code, Article Section
[] Reversal or Other
p~r~,ornanppeal .~h .~las not beeu made with respect to this property UNDER Appeal
(for current and all prior owners ).
Name of Owners: /- L~ ~ V~
t(a Appeal No.
R~EASONS FOR APPE dditional skeets maF be used with applicant's signature):
AREA VARIANCE REASONS:
(1) An undesirable change will not be produced in the CHARACTER of the neighborhood or a
detriment to nearby properties if granted, because:
(2) The benefit sought by the applicant C~NOT be achieved by some method feasible for the
applicant to pursue, other than an area variance, because:
,~, .ne amount of rehef requested is
(4) The variance will NOT have an adverse effect or impact on the physical or environmental conditions
in the neighborhood or district because:
(5) Has the alleged difficulty been self-created? ( )Yes, or 0~o. Does this variance involve as-built
construction or activity? ( ) Yes, or ~ No.
This is the MINIMUM that is necessary and adequate, and at the same time preserve and protect the
character of the neighborhood and the health, safety, and welfare of the COmmunity.
Check this box ( ) IF A USE VARIc~VCE IS BEING QUES D PLE THE
'~¢~gn~e 6f Appellant
Sworn to before me this
da~of_ o<~l ,20~.
_
SUSAN K
NOTARY PHBU~ State o~ New York
No 0 ~T050781 ~0
1%
(Agent must submit written Authorization
m Owner)
N
LOT COVERAGE
EXISTINE~- HOUSE ,~ SHED
POOL~ POOL PA TIO
CONC. PA TIO & BRICK
COMPLETION- HEW GARAGE,
3;267 sq. fL/87~6:25 sq. fL
3100.4 sq. fl/87~6255q, fl ~ ,,~.6%
,2507 $q. ft./BT~625 sq. ff.
LOT COVERAGE =
1079 .~q. fl./87~B25$q, fl.
HSE. $185. 4sq. fl./B7, BP-Srq. fI.
POOL, POOL PATIO.
EXISTIN6 J~RtCK & C.0¢4C. PATIO
2507 $q, lL/876255q, fL
NEY/ BRICK 2496sq. ff./876;Z5sq, fl
NEY/ LOT COVERAGE
SURVEY OF PROPERTY
A T PECONIC
TOWN OF SOUTHOLD
SUFFOLK COUNTY,N.Y.
1000-7'4-03-15
SCALE: 1'--100'~
AUGUST 26, 1999
APRIL 24, 200~ (UPDATE)
JUNE 20~ 2006 (CERTIFICATION)
FEB. 21, ,2007 (LOT COVERAGE)
CERTIFIED TO,
STG ASSOC/ATION,
A .DIVISION A T FIDELITY NATIONAL
TITLE INSURANCE COMPANY OF NEW YORK~
BERNARDO RODRIGEZ,
MARIA VICTORIA RODRIGEZ.
AREA=87,625 SO. FT.
· =MONUMENT
· =PIPE
ANY ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION
OF SECTION 72090F :THE NEW YORK STA~ EDUCA770N LAW.
EXCEPT AS PER SECTION 7209-SUB,~IViF~ON 2. ALL CERTIFICATIONS
HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF
SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR
WHOSE SIGNATURE APPEARS HEREON.
765-5020 ~79 7
P, O. BOX 909
1250 TRAVELER STREET
$OUTHOLD, N.Y. 11971
?UPEC~i
N?E~?F MAXLEt~
43o06'40'' E HEDGE
- ~ ~XISTI~G DRIVEWAY
2 STX FR. HSE.
S 43°a9'00''
>P<f;tOW OF EI/Et?EGF?E£N5
FF
%/ 0 9%
PICKET FENCE
POOL
N43oS4'OO"E
,85'
TAGEBERG ARCHITECTURE
BENINATI GARAGE
..... · .... A01
(~ NORTH ELEVATION
)F~ST ELEVATION
WOOD SHINGLE ROOF TO
MATCH
ROLL-UP
_ELEVATION
(~ WEST ELEVATION
.~TAGEBERG ARCHITECTURE
BENINATI GARAGE
pEAK OF ROOF
UPPER LEVEL
OF ROOF
GARAGE ELEVATIONS
......... I A03
LASER FICHE FORM
Planning Board Site Plans and Amended Site Plans
SPFile Type:
Proiect Type: Site Plans
Status: No Site Plan Required
SCTM #: 1000 - 74.-3-15
Proiect Name: Beninati, Lee & Marie
Address: 3070 Peconic Lane, Peconic
Hamlet: Peconic
Applicant Name: Lee & Marie Beninati
Owner Name: Lee Beninati
Zone 1: RO
Approval Date:
OPTIONAL ADDITIONAL INFORMATION
End SP Date:
Zone 2:
Location:
SC Filin,q Date:
C and R's:
Home Assoc:
R and M A,qreement:
A date indicetes that we have received the related informaUon
Zone 3:
SCAN Date:
SCANNED
iMA~ 16 2009 [
Records Management