Loading...
HomeMy WebLinkAboutZBA-01/08/2015 Agenda AGENDA THURSDAY, JANUARY 8, 2015 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. ORGANIZATIONAL MEETING A.Review Special Exception Permits granted from 2014 for violations/status with Planning Board (where site plan approval is required) B. Review and Re-adopt 1. ZBA Procedural Guidelines 2. Guidelines to Open Meetings Law and Ethical Issues 3. Code of Conduct II. EXECUTIVE SESSION: A.Attorney/Client advice III. WORK SESSION: A. Requests from Board Members for future agenda items. B. Discuss application responsibility when a member is on vacation. IV. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: MACH3, LLC #6797 LAUREN ZAMBRELLI #6803 JAMES KNOBLOCH #6809 Page 2 of 3 – January 8, 2015 Regular Meeting Southold Town Zoning Board of Appeals V. 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: BERRY & BERRY, LLC. #6818 SOUNDSIDE LANDSCAPE, INC. #6822 ESTATE OF WILLIAM H. and MARY WOOD, JR. #6824 ALANE KELLY #6819 MARY MANFREDI #6820 STELIOS and PENELOPE NIKOLAKAKOS #6825 115 COMMERCE DRIVE, LLC/2232 ROSES BROOK FARM, LLC. #6823 VI. 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. 10:00 A.M. - ALLEN SANKOVICH #6811 – (adjourned from December 4, 2014PH by written request of owner) Request for Variances from Article III Section 280-15 and the Building Inspector’s July 21, 2014, 2014 Notice of Disapproval based on an application for an “as built” location of an accessory in-ground swimming pool, at; 1) less than the code required side yard setback of 5 feet, 2) less than the code required rear yard setback of 5 feet, located at: 1240 Longview Lane Southold, NY. SCTM#1000-88-4-45 10:20 A.M. - BERRY & BERRY, LLC. #6818 - Request for Variances from Article XI Section 280-49 and the Building Inspector’s March 8, 2012, Updated October 24, 2014 Notice of Disapproval based on an application for change of use; convert dwelling to Business (office) and construct a four bay garage with office above, at; 1) less than the minimum lot size required for two principal uses, located at: 41535 main Road (aka State Route 25) Peconic, NY. SCTM#1000-75-5-13 10:50 A.M. - SOUNDSIDE LANDSCAPE, INC. #6822 - Request for Variances from Article XV, Sections 280- 64A and 280-63 and the Building Inspector’s November 5, 2014, amended December 1, 2014 Notice of Disapproval based on an application for building permit to construct a commercial building for landscape contractor’s yard, at; 1) less than the code required front yard setback of 100 feet, 2) less than the code required minimum rear yard setback of 70 feet, located at: 67575 Main Road (aka State Route 25) Greenport, NY. SCTM#1000-52-5-58.3 11:10 A.M. - ESTATE OF WILLIAM H. and MARY WOOD, JR. #6824 - Request for Variances under Article II Section 280-9 & 10 and the Building Inspector’s November 20, 2014, amended December 9, 2014 Notice of Disapproval based on an application for Lot Recognition, which states “the identical lot was created by deed recorded in the Suffolk County Clerk’s Office on or before June 30, 1983 and the lot conformed to the minimum lot size set forth in Bulk Schedule AA as of date of lot creation.” 1) The deed for the proposed Lot was recorded on December 9, 1971, 2) Lot area is less than the minimum required size of 40,000 square feet, 3) the subject lot is merged with the adjacent lot (13), located at: Reservoir Road (corner Winthrop Drive) Fishers Island, NY. SCTM#1000-9-9-11&13 Page 3 of 3 – January 8, 2015 Regular Meeting Southold Town Zoning Board of Appeals 11:30 A.M. - ALANE KELLY #6819 - Applicant requests a Special Exception under Article III Section 280- 13B(14). The Applicant is the owner requesting authorization to establish an Accessory Bed and Breakfast, accessory and incidental to the residential occupancy in this single-family dwelling, with three (3) bedrooms for lodging and serving of breakfast to the B&B casual, transient roomers. Location of Property: 35995 Main Road (aka State Route 25) Cutchogue, NY. SCTM#1000-97-1-21 11:45 A.M. - MARY MANFREDI #6820 - Request for Variance from Article XXIII Section 280-124 and the Building Inspector’s November 10, 2014 Notice of Disapproval based on an application for building permit for a second story addition to existing single family dwelling, at; less than the code required rear yard setback of 50 feet, located at: 170 Hilltop Path (Horton’s Lane) Southold, NY. SCTM#1000-54-1-29 1:15 P.M. - STELIOS and PENELOPE NIKOLAKAKOS #6825 - Request for Variance from Article XXII Section 280-116A(1) and the Building Inspector’s November 12, 2014 Notice of Disapproval based on an application for building permit for additions and alterations to a single family dwelling, at; 1) less than the code required setback of 100 feet from the top of bluff, located at: 20795 Soundview Avenue (adj. to Long Island Sound) Southold, NY. SCTM#1000-51-4-13 1:30 P.M. - 115 COMMERCE DRIVE, LLC/2232 ROSES BROOK FARM, LLC. #6823 - Request for Variance from Article XV, Section 280-63 (Bulk Schedule) and the Building Inspector’s December 1, 2014 Notice of Disapproval based on an application for building permit for construction of an “as built” third floor conditioned space to an existing commercial building, at; 1) more than the code permitted maximum two stories, located at: 115 Commerce Drive (Depot Road) Cutchogue, NY. SCTM#1000-96-1-1.2 2:00 P.M. - 55 COX NECK ROAD REALTY, LLC #6816 – (Adj. from 12/18/14 Spec. Mtg.) Request for Special Exception under Article III, Section 280-13B(12) for equestrian stables and riding academy, located at: 55 Cox Neck Road (Sound Avenue) Mattituck, NY. SCTM#1000-113-7-19.23 (end of hearings, agenda continues below) VII. RESOLUTIONS A. Reminder Confirmation: Special Meeting Date for January 23, 2015 at 5:00 PM. B. Resolution for next Regular Meeting with Public Hearings to be held February 6, 2015 at 8:30 AM. C. Resolution to approve Minutes from Special Meeting held December 18, 2014.