Loading...
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