Loading...
HomeMy WebLinkAboutZBA-07/07/2011 AgendaAGENDA THURSDAY JULY 7, 2011 REGULAR MEETiNG 8:30 A.M. Place of Meeting: Southold Town Meeting Hall, 53095 Main Road, Southold Call to Order by Chairperson Leslie Kanes Weisman. Pledge of Allegiance. T. WORK SESSION: A. Mark Terry, re: LWRP B. Comprehensive Plan Community Character Chapter Review TT. CARRYOVER DELIBERATIONS and/or POSSIBLE DECISION: BEE-HiVE DEVELOPMENT CORP. #6476 GEORGE D. and MARIA KOFINAS #6473 JANE WEILAND #6472 TTT. 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): MICHAEL SCHAEFER #6480 JAMES and JANET D'ADDARIO #6481 SCOTT OSLER #6478 EDWIN PISANI #6482 MICHAEL CARBONE #6483 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. 9:30AM - ANDREW GREENE #6387 (adj. from 6/2/11) Request for Variance from Code Page 2 of 3 - Agenda Southold Town Zoning Board of Appeals July 7, 2011 Regular Meeting Section 280-116(A) based on an application for building permit and the Building Inspector's March 24, 2010, Notice of Disapproval conceming construction of an accessory in-ground swimming pool at less than the code required setback from a bluff of 100 feet at; 30653 Route 48,(adj. to Long Island Sound) Peconic, NY. SCTM# 1000-73-4-5. 9:50AM - ROSE L. MILAZZO REVOCABLE TRUST #6471 (adj. from 6/2/11) Request for Variances under Sections 280-122, 280-124 and 280-116B, based on the Building Inspector's February 9, 2011 Notice of Disapproval conceming an application for additions and alterations to an existing seasonal cottage, which proposed construction will be: 1) less than the code-required minimum side yard setback of 10 feet; 2) less than the code required combined side yard setbacks of 25 feet; 3) less than the code required setback of 75 feet from the bulkhead; location: 1165 Island View Lane (adj. to underwater lands) Greenport, NY SCTM# 1000-57-2-20 10:20AM - MICHAEL SCHAEFER #6480 - Request for Variance from Code Section 280-13 based on an application for building permit to build a sports court on a vacant lot, and the Building Inspector's March 2, 2011, Amended April 18, 2011 Notice of Disapproval stating that the use of a sports court is not permitted on a vacant lot (without a principal dwelling), at: 760 Hill Crest Drive North, Orient, NY. SCTM#1000-13-2-8.22 10:40AM - SCOTT and JULIA OSLER #6478 - Request for Variance from Article XXIII Code Section 280-124 and the Building Inspector's March 28, 2011 Notice of Disapproval based on an application for building permit to construct a screen porch addition to a single family dwelling at 1) side yard setback of less than the code required 15 feet, at; 2145 Haywaters Road, Cutchogue, NY. SCTM# 1000-111-7-3 11:00 AM -MICHAEL and ELLEN CARBONE #6483 - Request for Variance from Article III Code Section 280-15 and the Building Inspector's May 20, 2011 Notice of Disapproval based on an application for building permit to construct an accessory garage at 1) front yard setback of less than the code required 40 feet, location: 1580 North Bayview Rd. (adj. to Goose Creek) Southold, NY. SCTM#1000-70-12-34. 1 i:20AM - EDWIN J. PISANI #6482 - Request for Variance from Code AWlcle XXII Section 280- 116B and the Building Inspector's May 31, 2011 Notice of Disapproval based on an application for building permit for additions and alterations to an existing dwelling at: 1) less than the code required setback of 75 feet from a bulkhead, located at: 7180 Peconic Bay Blvd.,(adj. to Great Peconic Bay) Laurel, NY. SCTM#1000-126-11-9.1 ll:50AM - JAMES and JANET D'ADDARIO #6481 - Request for Variance from Code Section 280-123 and the Building Inspector's May 19, 2011 Notice of Disapproval based on an application for building permit for additions/alterations to a non-conforming building at; 1) a nonconforming building containing a nonconforming use shall not be enlarged unless the use of such building is changed to a conforming use, Location: 18905 Peconic Bay Blvd., Laurel, NY. SCTM#1000-126- 4-17.2 1:00 P.M. BENALI, LLC #6422 - (Board to consider written request dated June 27, 2011 from agent for adjoumment to September 1, 2011) Request for Variances from Article XXIII Code Section 280-124 based on an application for building permit and the Building Inspector's August 27, 2010, Notice of Disapproval conceming proposed construction of a single family dwelling at less than the code required front yard setback of 35 feet, at: 1275 Cedar Point Dr., West (adj. to West Lake) Southold, NY. Page 3 of 3 - Agenda Southold Town Zoning Board of Appeals July 7, 2011 Regular Meeting SCTM# 1000-90-1-2. 1:30 PM - MARY BETH HENSON #6461 (Adj. from 5/5/11PH) Request for Variances from Art. XXII Section 280-116A(1), Art. XXIII Section 280-124 and Art. III Section 280-15F and the Building Inspector's Dec. 9, 2010, Updated February 25, 2011 Notice of Disapproval based on an application for building permit to construct alterations/additions, accessory in-ground swimming pool and decks at; 1) less than 100 foot setback from top of bluff for alt/add, 2) less than the minimum code required side yard setback of 15 feet, 3) less than the code required combined side yards of 35 feet, 4) Accessory structures proposed location other than the code required front yard on water front property at: 3300 Sound Drive (Adj. to Long Island Sound) Greenport, NY SCTM# 1000-33 - 1-6 2:00 PM BROSTAR, LLC #6463 (Adj. from 5/5/llPH) This is a request under Section 280- 146D for an Interpretation of the Town Code, Article XXIII, Section 280-121, "Non-Conforming uses", appealing the Building Inspector's February 1, 2011 Notice of Disapproval for a permit for operation of a convenience store/service center/gas station in pre-existing gas station/service station, at: 330 Main Street and Champlin Place Greenport, NY. SCTM#1000-34-3-22. V. RESOLUTIONS/UPDATED REVIEWS/OTHER: A. Reminder Confirmation: Special Meeting date for June 15, 2011 at 6:00PM. B. Resolution: for next Regular Meeting withPublic Hearings to be held July 7, 2011 at 9:00 AM. C. Resolution: to approve minutes from Special Meeting held May 18, 2011.