Loading...
HomeMy WebLinkAboutZBA-05/02/2013 AgendaAGENDA THURSDAY MAY 2, 2013 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. I. TRAINING SESSION: A. Part 1, ZBA case law update II. STATE ENVIRONMENTAL QUALITY REVIEWS; New Applications: RESOLUTION declaring applications that are setback/dimensional/lot waiver/accessory apartment/bed and breakfast requests as Type II Actions and not subject to environmental review pursuant to State Environmental Quality Review (SEQR) 6 NYCRR, Part 617.5 (c) (3), including the following: FEHIM and SEVGI UYANIK #6644 RICHARD ZAHRA #6647 ROMAN CATHOLIC CHURCH OF THE SACRED HEART #6645 RALPH and CARMELO CONSTANTINO #6643 NICK PALUMBO #6646 JAMES SCULLY #6650 MICHAEL MANTIKAS #6641 DAVID SCHIFF #6649 BABS CORPORATION #6651 JAMES and SUSAN BROWN #6652 STEVE CONDOS #6648 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. Page 2 Agenda Southold Town Zoning Board of Appeals May 2, 2013 Regular Meeting 9:30 A.M. - KIMOGENOR POiNT, INC. (BINGHAM) - #6550 (Adj. from April 4, 2013 PH) Re-Opened per Board Resolution. Based on the Building Inspector's March 5, 2013 Notice of Disapproval based on work performed is beyond the scope of the ZBA decision, 1) deemed a demolition and constmction of new single family dwelling, located at: 50 Jackson Street (adj. to Great Peconic Bay) New Suffolk, NY. SCTM#1000-116-6-24.1 10:00 A~M. - MATTITUCK PLAZA. LLC #6635 - Request for Variances from Article III Code Section 280-15 and the Building Inspector's December 17, 2012 Notice of Disapproval based on an application for building permit for an "as built" accessory building, at: 1) located at less than the code required 25 feet from any property line, 2) more than the permitted lot coverage of 30%, located at: 10095 Main Road aka NYS 25, (comer Factory Avenue) Mattituck, NY. SCTM#1000- 142-1-26 10:30A~M. - FEHIM and SEVGI UYANIK #6644 - Request for Variance from Article XXI1 Section 280-116 and the Building Inspector's Febmary 27, 2013 Notice of Disapproval based on an application for building permit for additions and alterations to a single-family dwelling, at: less than the code permitted setback of 100 feet from the top of bluff, located at: 54875 CR 48 (aka North Road) (adj. to Long Island Sound) Greenport, NY. SCTM#1000-44-1-4 10:50A~M. - RICHARD ZAHRA #6647 - Request for Variances from Article XXIII Section 280- 124 and the Building Inspector's January 23, 2013 Notice of Disapproval based on an application for building permit for "as built" deck and raised patio addition to existing single family dwelling, at: 1) less than the code required minimum rear yard setback of 35 feet, 2) more than the code permitted maximum lot coverage of 20%, located at: 445 Marlene Lane Mattituck, NY. SCTM# 1000-143-3-29 ll:15A~M. - ROMAN CATHOLIC CHURCH OF THE SACRED HEART #6645 - Request for Variance under Article 1V Section 280-14 and the Building Inspector's January 28, 2013 Notice of Disapproval based on an application for building permit for a lot line change, at: Proposed Lot # 10 - 1) less than the code required minimum lot size of 80,000 sq. ft., located at: 3400 Depot Lane and 4200 Depot Lane, Cutchogue, NY. SCTM #'s 1000-96-5-12.1 and 10 ll:30A~M. - RALPH and CARMELO CONSTANTINO #6643 - Request for Variance from Article IV Section 280-18 (Bulk Schedule) and the Building Inspector's Febmary 13, 2013 Notice of Disapproval based on an application for building permit for additions and alterations to existing single family dwelling, at: 1) less than the code required minimum rear yard setback of 50 feet, located at: 2105 Brown's Hill Road, (comer North View Drive and South View Drive) Orient, NY. SCTM# 1000-13-1-8 1 i:50A~M. - NICK PALUMBO #6646 - Request for Variance from Article lll, Section 280-15 and the Building Inspector's March 7, 2013 Notice of Disapproval based on an application for building permit for constmction of accessory in-ground swimming pool, at: 1) accessory in-ground swimming pool is proposed in a location other than the code required rear yard; located at; 1245 Gillette Drive and East Gillette Drive East Marion, NY. SCTM#1000-38-3-5 12:10P.M. - JAMES SCULLY #6650 - Request for Variances from Article III Code Section 280- 15 and Article XXIII Section 280-124 and the Building Inspector's March 19, 2013 Notice of Disapproval based on an application for building permit to constmct accessory in-ground swimming pool, at: 1) accessory pool is proposed in a location other than the code required rear Page 3 Agenda Southold Town Zoning Board of Appeals May 2, 2013 Regular Meeting yard, 2) lot coverage at more than the maximum code permitted 20%, located at: 615 Brown Street (comer Seventh Street) Greenport, NY. S CTM# 1000-48-3-18.1 i:30P.M. - MICHAEL MANTIKAS #6641 - Request for Variances from Article XXIII Section 280-124 and the Building Inspector's March 11, 2013 Notice of Disapproval based on an application for building permit to demolish and re-constmct an existing single family dwelling, at: 1) less than the code required minimum side yard setback of 10 feet, 2) less than the total combined side yards of 25 feet, located at: 80 Oak Court (aka South Lane)(adj. to Gardiners Bay), East Marion, NY. SCTM#1000-37-6-3.5 i:50P.M. - DAVID SCHIFF #6649 - Request for Variances from Article 1V Section 280-18, Article XXII Section 280-116 (B) and Article III Section 280-13C and the Building Inspector's March 6, 2013, amended March 14, 2013 Notice of Disapproval based on an application for building permit for additions and alterations to an existing single family dwelling and constmcfion of a new accessory garage with guest quarters, at: 1) less than the minimum code required side yard setback of 15 feet, 2) less than the code required bulkhead setback of 75 feet for additions and alterations to the dwelling, 3) guest quarters are not a permitted accessory use, located at: 8425 Nassau Point Road (adj. to Little Peconic Bay) Cutchogue, NY. SCTM# 1000-118-4-11 2:15P.M. - BABS CORPORATION #6651 - Request for Variances from Article III Code Section 280-15 and the Building Inspector's March 14,, 2013 Notice of Disapproval based on an application for building permit for two "as built" existing reconstmcted accessory buildings, at: 1) one accessory building is located at less than the code required minimum side and rear yard setbacks of 10 feet, 2) second accessory building is located at less than the code required minimum rear yard setback of 10 feet, located at: 13105 Main Road (State Route 25) Mattituck, NY. SCTM# 1000-140-3-39 2:45P.M. - JAMES and SUSAN BROWN #6652 - Request for Variances from Article XXII Code Section 280-116B and Article XXIII Code Section 280-124 and the Building Inspector's April 10, 2012, revised March 20, 2013 Notice of Disapproval based on an application for building permit for demolition and reconstmction and additions/alterations to an existing seasonal cottage at; 1) bulkhead setback of less than the code required 75 feet, 2) less than the code required minimum side yard setback of 10 feet, 3) less than the total combined side yards of 25 feet, 4) more than the maximum code permitted lot coverage of 20%, located at: 170 Oak Street (adj. to Eugene's Creek) Cutchogue, NY. SCTM#1000-136-1-53.3 3:05P.M. - STEVE CONDOS #6648 - Request for Variance from Article XXIII Section 280-124 and the Building Inspector's Febmary 27, 2013 Notice of Disapproval based on an application for building permit for "as built" deck addition to existing single family dwelling: 1) more than the code permitted maximum lot coverage of 20%, located at: 1350 Bayview Avenue Greenport, NY. SCTM# 1000-52-5-50 (end of hearings, agenda continues below) IV. RESOLUTIONS A. Reminder Confirmation: Special Meeting Date for May 16, 2013 at 5:00 PM. Page 4 Agenda Southold Town Zoning Board of Appeals May 2, 2013 Regnlar Meeting B. Resolution for next Regular Meeting with Public Hearings to be held June 6, 2013 at 9:00 AM. C. Resolution to approve Minutes from Special Meeting held April 18, 2013. V. WORK SESSION: A. Requests from Board Members for future agenda items. B. Review pool conditions C. Kosmynka (KOS Inc.) #6514 de Minimus request D. Diller #5884 de Minimus request