HomeMy WebLinkAboutZBA-02/06/2014 Agenda
AGENDA
THURSDAY FEBRUARY 6, 2014
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.
1. EXECUTIVE SESSION:
A. Attorney/Client advice
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 (SEAR) 6 NYCRR, Part 617.5 (c)
(3) , including the following:
ANDREW and SARAH OLSEN #6723
CHRISTOPHER PAVONE #6720
DANIEL and CAROLINA McGOEY #6721
PATRICIA ANN GILCHRIST-MANCINO #6717
NICHOLAS and BARBARA PALLANTE #6718
SOUNA KOOLIK #6719
MELANIE BELKIN #6710
JARRED FIELD #6715
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.
9:30 A.M. - BREEZY SHORES COMMUNITY, INC. (STEVEN FLOTTERON) - #6704 - (Adj. from December 6,
2013 PH) Request for Variances from Article XXIII Code Section 280-123, Article XXII Section 280-116 (B)
Page 2 of 3 February 6, 2014
Regular Meeting
Southold Zoning Board of Appeals
and the Building Inspector's October 31, 2013 Notice of Disapproval based on an application for building
permit for additions and alterations to an existing seasonal cottage at; 1) a nonconforming building
containing a nonconforming use shall not be enlarged, reconstructed, structurally altered or moved,
unless such building is changed to a conforming use, 2) less than the code required bulkhead setback of
75 feet, located at: #7 Breezy Shores Community, Inc., 65490 Main Road (aka State Route 25) aka Sage
Blvd. (adj. to Shelter Island Sound) Greenport, NY. SCTM#1000-53-5-12.6
9:50 A.M. - SUZANNE S. COLEMAN #6688 - (Adj. from December 6, 2013 PH) Request for Variances from
Article III Code Section 280-15 and the Building Inspector's March 4, 2013, renewed August 13, 2013
Notice of Disapproval based on an application for building permit for "as Built" alterations to an existing
pool house, construction of an in-ground swimming pool and construction of a gazebo, at; 1) work
outside of the scope of the building permit and certificate of occupancy for the pool house, 2) pool
house at less than the code permitted minimum side yard setback of 15 feet, 3) pool house at less than
the code permitted minimum rear yard setback of 15 feet, 4) In-ground swimming pool in a location
other than the code required rear yard, 5) "as built" gazebo in a location other than the code required
rear yard, located at: No # Montauk Avenue Fisher's Island, NY. SCTM#1000-9-2-15
10:20 A.M. - ANDREW and SARAH OLSEN #6723 - Request for Variance Article III Section 280-15 and the
Building Inspector's January 7, 2014, Notice of Disapproval based on an application for building permit
for two story addition to existing single family dwelling, at; 1) upon completion of construction existing
in-ground swimming pool will be located in the side yard, located at: 375 Fairway Drive Cutchogue, NY.
SCTM #1000-109-5-14.34
10:40 A.M. - CHRISTOPHER PAVONE #6720 - Request for Variance from Article XXIII Section 280-124B
and the Building Inspector's November 15, 2013 Notice of Disapproval based on an application for
building permit for partial demolition, additions and alterations to existing single family dwelling, at; 1)
more than the code permitted lot coverage of 20%, located at: 560 Village Lane Orient, NY. SCTM#1000-
25-1-11
11:00 A.M. - DANIEL and CAROLINA McGOEY #6721 - Request for Variances from Article XXIII Section
280-124 and Article XXII Section 280-116B and the Building Inspector's December 6, 2013, amended
January 7, 2014 Notice of Disapproval based on an application for building permit for additions and
alterations to an existing single family dwelling, at; 1) less than the code required minimum side yard
setback of 10 feet, 2) less than the code required combined side yards of 25 feet, 3) more than the
maximum code allowable lot coverage of 20%, 4) less than the code required bulkhead setback of 75
feet, located at: 1050 Oak Street (adj. to Private ROW, Un-named Street and Goose Creek) Southold, NY.
SCTM#10000-77-1-7
11:20 A.M. - PATRICIA ANN GILCHRIST-MANCINO #6717 - Request for Variance from Article XXIII Section
280-124 and the Building Inspector's November 18, 2013 Notice of Disapproval based on an application
for building permit to demolish and rebuild a porch addition to existing single family dwelling: 1) less
than the code required minimum rear yard setback of 35 feet, located at: 15 Fourth Street (adj. to Great
Peconic Bay) New Suffolk, NY. SCTM#1000-117-10-15
Page 3 of 3 February 6, 2014
Regular Meeting
Southold Zoning Board of Appeals
11:40 A.M. -NICHOLAS and BARBARA PALLANTE #6718 -Request for Variances from Article XXII Code
Section 280-116 and Article IV Code Section 280-18 based on an application for building permit and the
Building Inspector's December 10, 2013 Notice of Disapproval concerning a permit for partial demolition
and reconstruction of a single family dwelling, at; 1) proposed construction at less than the code
required bulkhead setback of 75 feet, , 2) less than the code required minimum front yard setback of 50
feet, located at: 4302 Wunnewetta Road (adj. to Wunnewetta Pond) Cutchogue, NY. SCTM#1000-111-
14-30
12:00 P.M. - SOUNA KOOLIK #6719 - Request for Variances from Article XXIII Section 280-124 and the
Building Inspector's December 18, 2013 Notice of Disapproval based on an application for building
permit for partial demolition, reconstruction and additions to an existing dwelling, at; 1) less than the
code required front yard setback of 40 feet, 2) less than the code required minimum side yard setback of
15 feet, 3) less than the code required combined side yards of 35 feet, located at: 1200 Sandy Beach
Road (adj. to Sterling Creek) Greenport, NY. SCTM#1000-43-3-10
1:30 P.M. - MELANIE BELKIN #6710 - Request for Variance from Article III Section 280-15 and the
Building Inspector's September 24, 2013 Notice of Disapproval based on an application for building
permit for an accessory in-ground swimming pool and shed, at; 1) proposed location other than the
code required rear yard, located at: 1700 Cedar Beach Road Southold, NY. SCTM#1000-89-2-4
1:50 P.M. - JARRED FIELD #6715 - Applicant requests a Special Exception under Article III, Section 280-
136(13). The Applicant is the owner requesting authorization to establish an Accessory Apartment in an
accessory structure, located at: 37470 County Route 48 (aka North Road & Middle Road) Peconic, NY.
SCTM#1000-69-4-10.1
2:00 P.M. - BETTY DEROSKI REVOCABLE TRUST #6707 - (Adj. from PH 1/9/14) This is a request for a
Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000-136.-1-
24.1, based on the Building Inspector's October 30, 2013 Notice of Disapproval, which states adjoining
conforming or nonconforming lots held in common ownership shall merge until the total lot size
conforms to the current bulk schedule (minimum 40,000 square feet in this R-40 Residential Zone
District) this lot is merged with lots 1000-136.-1-21&22, located at: 275 Oak Street, 2835 & 2855 Harbor
Lane Cutchogue, NY. SCTM#'s1000-136.-1-24.1, 21&22
(end of hearings, agenda continues below)
IV. RESOLUTIONS
A. Reminder Confirmation: Special Meeting Date for February 20, 2014 at 5:00 PM.
B. Resolution for next Regular Meeting with Public Hearings to be held March 6, 2014 at 8:30 AM.
C. Resolution to approve Minutes from Special Meeting held January 23, 2014.
V. WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Distribution of draft decisions
C. Handling assigned drafts when an assigned member is absent from a Regular and/or Special
Meeting