HomeMy WebLinkAboutZBA-07/10/2014 Agenda
AGENDA
THURSDAY JULY 10, 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.
I. EXECUTIVE SESSION
:
A. Attorney/Client advice
II. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
POSSIBLE RESOLUTION:
ROBERT G. and MARGARET M. BOMBARA #6758 – (To re-open the hearing for the sole purpose
of accepting into the file an updated survey noting proposed lot coverage.) Request for
Variance from Article IV Section 280-18 and Article 1 Section 280-4 definition of buildable land
and the Building Inspector’s April 4, 2014 Notice of Disapproval based on an application for
building permit to construct a new single family dwelling, at; 1) lot coverage at more than the
code permitted maximum of 20% based on buildable land, located at: 1725 North Sea Drive (adj.
to Long Island Sound) Southold, NY. SCTM#1000-54-4-19
A&S SOUTHOLD OIL CORP. #6757
STEVE and SUZANNE DIVITO #6752
ROBERT G. and MARGARET M. BOMBARA #6758
III. STATE ENVIRONMENTAL QUALITY REVIEWS;
A. 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
Page 2 of 4 – July 10, 2014
Regular Meeting
Southold Town Zoning Board of Appeals
617.5 (c) (3) , including the following:
CACI PARTNERS, LLC #6761
ROBERT G. WARDEN and MARGARET S. WARDEN #6768
NICOLAS DE CROISSET #6762
DOMELUCA, LLC #6766
MICHAEL JOHNSON #6764
THOMAS and KATHLEEN BURKE #6763
MMMM BEER, LLC. - #6759
JEWELL GONZALEZ #6765
HELEN STRATIGOS #6767
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.
9:30 A.M. - KAROL FILIPKOWSKI #6747 – (Adj. from PH 6/5/2014) Request for Variances from Article IX
Section 280-42 & 43 (Bulk Schedule) and the Building Inspector’s March 21, 2014 Notice of Disapproval
based on an application for building permit to construct a new building and operate a contractors’ yard
at; 1) less than the code required front yard setback of 100 feet, 2) less than the code required side yard
setback of 20 feet, 3) more than the code permitted maximum lot coverage of 20%, located at: 41250
County Road 48 (aka North Road and Middle Road) Southold, NY. SCTM#1000-59-10-5
9:30 A.M. - KAROL FILIPKOWSKI #6748SE – (adj. from PH 6/5/2014) Applicant request a Special
Exception under Article IX Section 280-41B(2). The Applicant is the owner requesting authorization to
operate a contractors’ yard. Location of Property: 41250 County Road 48 (aka North Road and Middle
Road) Southold, NY. SCTM#1000-59-10-5
10:00 A.M. - MICHAEL RANSON #6753 – (adj. from June 5, 2014 PH) Request for Variance from Article
XXII Section 280-116B and the Building Inspector’s March 17, 2014 Notice of Disapproval based on an
application for building permit for “as built” accessory structures (shed/deck), at; 1) less than the code
required bulkhead setback of 75 feet, located at: 8740 Peconic Bay Boulevard (adj. to Great Peconic Bay)
Laurel, NY. SCTM#1000-126-5-2.1
10:20 A.M. - CACI PARTNERS, LLC #6761 - Request for Variance from Article III Section 280-15B and the
Building Inspector’s May 28, 2014 Notice of Disapproval based on an application for building permit for
demolition and reconstruction of an existing accessory building, at: 1) less than the code required side
yard setback of 25 feet, located at: 56125 Main Road (aka NYS Route 25) Southold, NY. SCTM#1000-63-
3-10
10:40 A.M. - ROBERT G. WARDEN and MARGARET S. WARDEN #6768 - Request for Variance from Article
XXIII Section 280-124 and the Building Inspector’s June 6, 2014 Notice of Disapproval based on an
application for additions and alterations to an existing single family dwelling, at: 1) less than the code
required minimum rear yard setback of 75 feet, located at: 2945 Equestrian Avenue (adj. to Little Hay
Harbor) Fishers Island, NY. SCTM#100-9-3-14.1
Page 3 of 4 – July 10, 2014
Regular Meeting
Southold Town Zoning Board of Appeals
11:00 A.M. - NICOLAS DE CROISSET #6762 - Request for Variances from Article XXIII Section 280-124 and
Article XXII Section 280-116 and the Building Inspector’s January 13, 2014, amended/renewed April 22,
2014 Notice of Disapproval based on an application for building permit for demolition of an existing
single family dwelling and construction of a new single family dwelling, at; 1) less than the code required
front yard setback of 35 feet, 2) less than the code required bulkhead setback of 75 feet, located at: 20
Third Street (adj. to Great Peconic Bay) New Suffolk, NY. SCTM#1000-117-10-19
11:20 A.M. - DOMELUCA, LLC #6766 - Request for Variance from Article III Section 280-15 and the
Building Inspector’s June 4, 2014 Notice of Disapproval based on an application for building permit to
construct in-ground swimming pool, at; 1) proposed location other than the code required rear yard,
located at: 14909 Main Road (aka State Route 25) (adj. to Dam Pond) East Marion, NY. SCTM#1000-23-1-
2.3
11:40 A.M. - MICHAEL JOHNSON #6764 - Request for Variance from Article XXIII Section 280-124 and the
Building Inspector’s June 3, 2014, amended June 5, 2014 Notice of Disapproval based on an application
to convert existing unheated enclosed porch to conditioned living space in an existing single family
dwelling, at: 1) less than the code required minimum front yard setback of 40 feet, located at: 38200
Main Road (aka NY State Route 25) Orient, NY. SCTM#1000-20-3-14.3
1:15 P.M. - THOMAS and KATHLEEN BURKE #6763 – (Request for Adjournment to August 7 per letter
received from applicant dated July 9, 2014) Applicant requests a Special Exception under Article III,
Section 280-13B(13). The Applicant is the owner requesting authorization to establish an Accessory
Apartment in an accessory structure, located at: 1570 Bray Avenue (corner Fourth Street) Laurel, NY.
SCTM#1000-126-7-26.1
1:30 P.M. - JEWELL GONZALEZ #6765 - Request for Variance from Article XXIII Section 280-124 and the
Building Inspector’s May 12, 2014 Notice of Disapproval based on an application for building permit for
an addition to an existing single family dwelling, at; 1) more than the code permitted lot coverage of
20%, located at: 1380 Waterview Drive Southold, NY. SCTM#1000-78-7-25
1:50 P.M. - HELEN STRATIGOS #6767 - Request for Variances from Article XXIII Section 280-124 and
Section 280-15(B)(F) and the Building Inspector’s January 27, 2014, amended March 13, 2014 Notice of
Disapproval based on an application for building permit for second story addition to existing single
family dwelling and an accessory garage, at; 1) less than the code required combined side yard setback
of 25 feet, 2), more than the code permitted maximum lot coverage of 20%, 3) Accessory garage at less
than the code required front yard setback of 35 feet, 4) accessory garage at less than the code required
side yard setback of 5 feet, located at: 1500 Sound Beach Drive (adj. to Long Island Sound) Mattituck,
NY. SCTM#1000-106-1-33.1
2:10 P.M. - MMMM BEER, LLC. #6770 - Request for Variance from Article III Section 280-15 and the
Building Inspector’s May 28, 2014 Notice of Disapproval based on an application for building permit for
an ‘as built’ accessory storage building, at; 1) location other than the code required rear yard, located at:
42155 Main Road aka State Route 25 (corner Peconic Lane) Peconic, NY. SCTM#1000-75-1-14
Page 4 of 4 – July 10, 2014
Regular Meeting
Southold Town Zoning Board of Appeals
(end of hearings, agenda continues below)
V. RESOLUTIONS
A.Reminder Confirmation: Special Meeting Date for July 24, 2014 at 5:00 PM.
B. Resolution for next Regular Meeting with Public Hearings to be held August 7, 2014 at 8:30
AM.
C. Resolution to approve Minutes from Special Meeting held June 19, 2014.
VI. WORK SESSION:
A. Requests from Board Members for future agenda items.