Loading...
HomeMy WebLinkAboutZBA-02/25/2010 Agenda AGENDA THURSDAY, FEBRUARY 25, 2010 REGULAR MEETING 9:00 A.M. Place of Meeting: Southold Town Meeting Hall, 53095 Main Road, Southold Call to Order by Chairperson Leslie Kanes Weisman. Pledge of Allegiance. I. CARRYOVER DELIBERATIONS and/or POSSIBLE DECISION: LAUREN KRUG #6335 (PH concluded 1/21/10). WILMINGTON TRUST COMPANY #6343 (PH concluded 1/21/10) STEVE and OLGA TENEDIOS #6323 (Carry Over from Oct. 29, 2009, PH concluded 1/21/10) LOUIS and LUBA CORSO #6316. ( 1/21/10) Carryover from 10/29/09 PH calendar, PH concluded SIMPSON #6340. (PH 1/21/10, Amended Decision) II. STATE ENVIRONMENTAL QUALITY REVIEWS; A. New Applications: RESOLUTION declaring the following as Negative Declaration with No Adverse Effect for the following projects as applied: Type II Actions (No further steps- setback/dimensional/lot waiver/accessory apartment/bed and breakfast requests): PATRICIA WITZKE #6347 ELLIOTT B. & ORA J. HEATH #6351 CURTIS-HARVEY REVOCABLE TRUST #6348 ROBERT ANELLO #6370 KARNIK & HACI GARIPIAN #6345 CHRISTOPHER M. McCARTHY & PATRICIA F. McCARTHY #6352 TFLC, INC. #6341 HARBES FAMILY FARM, LLC #6106B B. SEQRA Reviews Pending: (Tabled, Additional information to be submitted): ROMANELLI REALTY INC. # 6100 Variances, also # 6224 – Special Exceptions for commercial uses (contractors’ yards). Page 2 – Agenda Public Hearing February 25, 2010 Board of Appeals Town of Southold C. SEQRA Reviews Pending: (Tabled for Lead Agency Determination). WILLIAM A. PENNEY III # 6319 – Special Exception regarding Motor Vehicle Sales Use. III. 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. PATRICIA WITZKE #6347.Request for Variances from Code Section 280-124, based on an application for building permit and the Building Inspector’s October 13, 2009 Notice of Disapproval concerning proposed demolition and construction of a single family dwelling, (1) less than the code required front yard setback of 35 feet, (2) less than code required rear yard setback of 35 feet, at 280 Laurel Ave., Southold, NY. CTM: 56-3-3. Zone: R-40. 10:10 A.M. ELLIOTT B. & ORA J. HEATH #6351. Request for Variances from Code Section 280- 124, based on an application for building permit and the Building Inspector’s October 16, 2009 Notice of Disapproval concerning proposed additions and alterations to a single family dwelling, (1) less than the code required front yard setback of 35 feet, (2) less than code required rear yard setback of 35 feet, at 500 Hipppodrome Dr., Southold. CTM: 66-2-13. Zone District R-40. 10:20 A.M. CURTIS-HARVEY REVOCABLE TRUST #6348. Request for Variances from Code Section 280-124, based on an application for building permit and the Building Inspector’s October 16, 2009 Notice of Disapproval concerning proposed additions and alterations to a single family dwelling, (1) less than the code required front yard setback of 35 feet, at 3 Reservoir Rd., Fishers Island, NY. CTM: 9-8-3.4. 10:40 A.M. ROBERT ANELLO #6370. Request for Variances from Code Sections 280-124 & 280-116A(2) based on an application for building permit and the Building Inspector’s January 15, 2010, Notice of Disapproval concerning proposed additions and alteration to a single family dwelling, (1) less than the code required minimum side yard setback of 10 feet, (2) less than the code required total side yard setbacks of 25 feet, (3) less than the code required setback to sounds of 100 feet, (4) proposed second story addition is a deviation from ZBA decision # 6242, at 1980 Leeton Dr., Southold, NY. CTM: 58-2-13. 11:00 A.M. KARNIK & HACI GARIPIAN #6345. Request for Variances from Code Section 280- 116A(1) and 280-124, based on an application for building permit and the Building Inspector’s September 16 , 2009, amended January 27, 2010 Notice of Disapproval concerning proposed additions and existing deck addition to a single family dwelling, (1) less than the code required set back of 100 feet from a bluff, (2) less than the code required side yard setback of 15 feet, (3) less than the code required rear yard setback of 50 feet, at 54715 Route 48 Southold, NY. CTM: 44-1-1. Zone R-40. 11:20 A.M. CHRISTOPHER M. McCARTHY & PATRICIA F. McCARTHY #6352. Request for Variances from Code Section 280-124, based on an application for building permit and the Building Inspector’s November 6, 2009 Notice of Disapproval concerning proposed construction of a second floor addition to a single family dwelling, (1) less than the code required front yard setback of 50 feet, (2) less than the code required side yard setback of 15 feet, at 1460 Peconic bay Blvd., Laurel, NY. CTM: 145-2-14, 15, 16. Zone R-40. 11:40 A.M. TFLC, INC. #6341. Request for Variances from Code Section 280-63, based on an application for building permit and the Building Inspector’s March 13, 2009, updated September 14, 2009 Notice of Disapproval concerning proposed one story construction behind existing building on Page 3 – Agenda Public Hearing February 25, 2010 Board of Appeals Town of Southold existing contractor’s yard, after removal of existing temporary green house. New construction is proposed at: (1) less than the code required side yard setback of 20 feet, (2) less than the code required rear yard setback of 70 feet, at 8405 Cox Ln., Cutchogue, NY. CTM: 83-3-8. Zone LI. 12:00 P.M. HARBES FAMILY FARM, LLC #6106B. The applicant has applied for a proposed change of use from farm buildings to winery/tasting room buildings. Request for Variances from Code Section 280-13A(4)C, based on an application for building permit and the Building Inspector’s amended September 25, 2009 Notice of Disapproval concerning the proposed conversion of existing farm buildings to winery buildings is not permitted as winery buildings are required to be setback a minimum of 100 feet from a major road; Buildings 1-4 are at: less than the code required 100 foot setback from Sound Ave., and less than the code required 100 foot setback from Hallock Lane., at 715 Hallock Ln., Mattituck, NY. CTM: 120-1-4. 1:00 P.M. PAUL T. BETANCOURT #6294. (Carry over PH from Dec. 3, 2009)Location of Property: 1825 Aquaview Avenue, East Marion; CTM 22-2-6 (adjacent to Long Island Sound). The applicant requests Variances based on the Building Inspector's March 24, 2009 Notice of Disapproval concerning an application for a building permit for the following proposed construction: 1. under Section 280-124 for proposed additions and alterations to the dwelling with: a) front yard setback at less than 40 feet; b) single side yard at less than 10 feet c) combined side yards at less than 35 feet; d) lot coverage exceeding the code limitation of 20% for lot coverage (based on a nonconforming 10,133 square feet of buildable area); 2. under Section 280-15 for swimming pool construction proposed in a side yard instead of a code- required rear yard (or code-required front yard for waterfront property). 3. under Section 280-116A(1) for proposed additions and alterations to the dwelling at less than 100 feet from the top of the bluff. . 1:15 P.M. MARC and DEIRDRE SOKOL # 6318(Carry over PH from Dec. 3, 2009) Requests for Variances under Sections 280-105 (A and B), based on the Building Inspector's amended June 26, 2009 Notice of Disapproval concerning installation of a fence which will exceed the code-limitation of four feet in height when located in a front yard, and will exceed the code limitation of 6.5 feet when located in the side and rear yards, at 250 and 350 Lakeside Drive, Southold; CTM 1000-90- 3-15 and 16. (end of hearings, agenda continues below) IV. RESOLUTIONS/UPDATED REVIEWS/OTHER: A. Reminder Confirmation: Special Meeting Date for March 16, 2010 at 6:00 PM. B. Resolution for next Regular Meeting with Public Hearings to be held March 25, 2010 at 9:00 AM. C. Work Session: Other items continued from above Agenda, also other/inspections or updates: Code Committee: updates, work session discussions for code changes; LWRP Committee; Planning & Zoning Committee; Other____ D. Resolution to approve Minutes of Meetings held March 27, 2008, October 30, 2008, December 18, 2009, May 28, 2009, February 18, 2010 V. EXECUTIVE BOARD SESSION: (t/b/d).