Loading...
HomeMy WebLinkAboutZBA-08/21/1996 AgendaAPPEALS BOARD ,.MEMBERS Gerard P. Goehringen Chairman Serge Doyen. Jr. James Dinizio, Jn Robert A. Villa Lydia A. Tonora BOARD OF APPEALS TOWN OF SOUTHOLD AGENDA REGULAR MEETING WEDNESDAY~ AUGUST 21~ 1996 Southold Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765 - 1823 Telephone (516) 765-1809 7:15 p.m. Call to Order. Open Regular Meeting. I. 7:15 p.m. WORK SESSION. (No Action taken review of files for updates. ) II. ENVIRONMENTAL DECLARATIONS: Type II Actions are those hearings tonight which are directly related to residential use, accessory uses, accessory structures, setbacks, lot coverage, and similar regulations pertaining to buildings, structures, and use of residential properties. III. PUBLIC HEARINGS: 7:25 p.m. (Carryover hearing, continued from 6/26/96 and 7/24 for coordination of 7/24 and 8/19 amended plans with Planning Board Members and pending zone-planning status of the area. ) Appl. No. 4389 - TIMOTHY GRAY and JIMBO REALTY. Location of Property: 43560 and 44360 County Road 48, Southold, NY; Lots #8 & 9 as shown on the Minor Subdivision Map for Pudge Corp. approved by the Planning Board on or about 7/19/82. Tax Lot #1000-59-4-8 and 9 (these two lots will be combined as one for this building and site plan project). Zone: B General Business. The owners are requesting: 1) Dwelling unit for an on-site manager by Special Exception, pursuant to Article X, Section 100-101B of the Zoning Code. 2) under New York Town Law, Section 274-B-3, the owners are requesting Variances from Article X, Section 100-103, subsections A & C, of the Zoning Code, for: (a) excessive length of two proposed buildings and (b) reduced yard setbacks of proposed buildings, as may be determined by the Board of Appeals. 7:30 p.m. Appl. #4,109 - VINCENT AND LINDA BASILICE. by Craig Arm~ lLast End [)miffing. Request foe a Variance under Article XXIII, Sectiou 100-239.,IB based upon the Building Inspector's July 23, 1996 Notice of Disapproval concerning an application for a building permit to construct additiou to existing dwelling, four feet of which will be located in the rear yard, within 75 feet of bulkhead. Location of Property: Peeonie Bay Estales, 3255 Bay Shore Road, Greenport, NY; County Parcel ID #1000-53-6-$. This parcel consists of 11,625+- sf. 7:32 p.m. Appl. No. t406 - BARBARA ADAMS. Request for Variance based upon rim Jum~ 18. I996 Building Inspector's Notice of Disappm~val Page 2 - Agenda Regular Meeting of August 21, 1996 Southold Town Board of Appeals III. PUBLIC HEARINGS, continued: under Article III, Section 100-33 issued on the following grounds: A building permit application has been filed requesting the location of an accessory building in an area other than the rear yard at 8100 Indian Neck Lane, Peconic, NY; County Tax Map Parcel #1000-86-07-9. 7:35 p.~n. Appl. No. 4403 - PATRICIA AND THOMAS MONAHAN, Owners. Request for a Special Exception to establish Accessory Bed and Breakfast Use with owner-occupancy and residency, as regulated under Article IIIA, Section 100-30A.2-B (ref. 100-31B(14a-d, and 100-31B, limited to the renting of not more than three rooms for lodging and serving of breakfast to not more than six casual and transient roomers, provided that the renting of such rooms is clearly incidental and subordinate to the principal use of the dwelling. Location: 26350 Main Road, Cutchogue; Parcel ID #1000-109-4-5. 7:37 p.m. Appl. No. 4404 - RICHARD NEMSCHICK and SUZANNE AUER. Request under Section 100-244B for Variance based upon the Building Inspector's July 16, 1996 Notice of Disapproval wherein applicants have applied for a building permit to construct new dwelling with a setback at less than the required 60 ft. in this R-80 Zone District. Subject property is known as 1035 Sebastian's Cove Road, Mattituck, a/k/a Lot #9 on the Sebastian Cove, Section II Subdivision Map; County Tax Map Parcel ID #1000-100-3-11.14. 7:,10 p.m. Appl. No. 4405 - GEORGE and CAROLE BAMBRICK. Request for Variance under Section 100-30A.3, Bulk and Lot Size Schedule, based upon the Building Inspector's July 17, 1996 Notice of Disapproval for a proposed reduction ill lot size of Parcel ID #1000-59-5-8 and proposed increase in lot size of Parcel known as 85 Lake Court, Southold, Parcel ID #1000-59-5-7. Both lots are presently nonconforming in lot size. R-40 Residential Zone. 7:45 p.m. Appl. No. 4407 HUGH and ROSEMARY MURPHY. by Diane l{erold, Architect. Request for a Variance under Article XXIV, Section 100-244 (original application), based upon ZBA Appeal #4370 rendered 4/3/96 which was limited to approval for a porch addition to an existing dwelling. This application is a request filed with the Building Inspector on 7/18/96 to reconstruct dwelling and add proposed porch. The existing dwelling is to be rebuilt maintaining the same nonconforming front, side and rear yard setbacks. (Tile second application may contain new circumstances which were not concluded at the hearing for the first application regarding the condition of the existing dwelling.) Location: 3105 Oaklawn Avenue, Soutbold; Parcel #1000-70-6-8. 7:,17 p.m. Appl. No. 4402 - BARBARA P. KELLY. Request is made for a Waiver under Sectiol~ 100-26, based upon the Building Inspector's July 8, 1996 Notice of Disapproval which action indicates that according to Article II, Section 100-25A, that Lot #1000-104-2-28 and Lot ~1000-104-4-29, have been held in common ownership since July 1, 1983, and were created between Apcil 9, 1957 and December I, 1971. Street Address: Bay Avenue (Skunk Lane), Cutchogue, NY. Page 3 - Agenda Regular Meeting of August 21, 1996 Southold Town Board of Appeals III. PUBLIC HEARINGS, coatinued: 7:50 p.al. Appl. No. 4408 - JOSEPtt and AMY-SUE MALAVE. Request is made for a Variance under Article XXIV, Section 100-244B, based upon the Building Inspector's July 29, 1996 Notice of Disapproval for approval of a portion (corner) of new dwelling, under construction as exists, with a reduced front yard of one foot (or slightly less). This 40,252 sf parcel is located in the R-80 Zone District at 245 White Eagle Drive, Laurel, NY; a/k/a Golden View Estates (1984) Filed Map, Lot #27. POSTPONEMENT: RESOLUTION to postpone until Septmeber 19, 1996 (requested by Attorney R. J. Cron for further legal reviews): Appl. No. 4397 - ALLEN 1~. OVSIANIK. Requesting an Interpretation o£ the January 10, 1989 Zoning Map, Article II, Section 100-21, and Article III, Section 100-3lA to confirm location of zoning district line of the "B" Business Zone District (ref. Article II, Section 100-21). Property Location: 225 Eugene's Road, Cutchogue, NY; County Tax Map ID #1000-97-2-10.5 and 15. Present Zoning: General Business for the aortherty portion, and R-80 Residential for applicant's property. IV. DELIBERATIONS/DECISION reminder on or before 9/25/96: Appl. No. 4401 - DAVID DeFRIEST (as Tenant). (Owners: Mr. and Mrs. Joseph Guozzo). Request for Variance based upon the June 3, 1996 Building Inspector's Notice of Disapproval under Article VIII, Section 100-81A, issued on the following grounds: Automobile rental use is not a permitted use h, this Limited Business (LB) Zone District. Location of Property: 73265 Mail) Road, Greenport, NY; County Parcel #1000-45-3-2. Size: 5+- acres. V. RESOLUTIONS/OTHER: A. Resolution: Authorize advertisement of new applications which are deemed complete by Chairman and Board Secretary, for public hearings to be held THURSDAY~ SEPTEMBER 19~ 1996 (instead of September 18th). B. SEQRA First Step has commenced. Coordination from Planning Board. 8/5 PB Lead Agency Designation to be adopted regarding joint applications-Cross Sound Ferry.