Loading...
HomeMy WebLinkAboutZBA-02/05/2015 Agenda AGENDA THURSDAY, FEBRUARY 5, 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. EXECUTIVE SESSION: A.Attorney/Client advice II. WORK SESSION: A. Requests from Board Members for future agenda items. B. Bulk Schedules C. Discuss Chapter 215 III. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: 55 Cox Neck Road Realty, LLC - #6816 IV. 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: ROBERT W. DIXON #6831 DAVID TURNER #6830 RICK NAPPI #6828 860 BAYVIEW DRIVE, LLC #6829 Page 2 of 3 – February 5, 2015 Regular Meeting Agenda Southold Town Zoning Board of Appeals TIMOTHY and GEORGIA QUINN #6833 MARY A. HOVEY #6832 LEWIS TEPERMAN #6826 V. 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. - JOAN COOKE #6808 – (Adj. from 12/18/14) Request for Variances from Article XXIII Section 280-124 and the Building Inspector’s August 28, 2014 amended September 5, 2014 Notice of Disapproval based on an application for building permit to construct additions and alterations to existing single family dwelling, at; 1) less than the code required front yard setback of 35 feet, 2) less than the code required rear yard setback of 35 feet, 3) less than the minimum code required side yard setback of 10 feet, 4) less than the code required total side yard setback of 25 feet, 5) more than the code permitted lot coverage of 20%, located at: 2205 Bay Avenue East Marion, NY. SCTM#1000-31-17-6 10:00 A.M. - ROBERT W. DIXON #6831 - This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000-38-6-5, based on the Building Inspector’s December 15, 2014 Notice of Disapproval, which states a nonconforming lot shall merge with an adjacent conforming or nonconforming lot held in common ownership 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 lot 1000-38.-6-6, located at: 555 & 545 South Lane(corner West Lane) East Marion, NY. SCTM#’s1000-38-6-5&6 10:20 A.M. - DAVID TURNER #6830 - Request for Variances from Article XXIII Section 280-124 and the Building Inspector’s December 5, 2014 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 single side yard setback of 5 feet, 2) less than the code required minimum combined side yard setback of 25 feet located at: 640 West Shore Drive (adj. to Southold Bay) Southold, NY. SCTM#1000-80- 1-47.1 10:40 A.M. - RICK NAPPI #6828 - Request for Variances from Article XXIII Section 280-124 and Article XXII Section 280-116B and the Building Inspector’s December 3, 2014 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 front yard setback of 35 feet, 2) less than the code required minimum single side yard setback of 10 feet, 3) less than the code required bulkhead setback of 75 feet, located at: 5218 Peconic Bay Boulevard (adj. to Great Peconic Bay) Laurel, NY. SCTM#1000-128-2-22 11:00A.M. - 860 BAYVIEW DRIVE, LLC #6829 - Request for Variance from Article XXII Section 280-116B and the Building Inspector’s September 3, 2014, renewed December 15, 2014 Notice of Disapproval based on an application for building permit to construct a deck, at; 1) less than the code required bulkhead setback of 75 feet, located at: 860 Bayview Drive (adj. to Spring Pond) East Marion, NY. SCTM#1000-37-5-7 Page 3 of 3 – February 5, 2015 Regular Meeting Agenda Southold Town Zoning Board of Appeals 11:20 A.M. - TIMOTHY and GEORGIA QUINN #6833 - Request for Variances from Article III Code Section 280-15 and Article XXII Code Section 280-116 and the Building Inspector’s November 12, 2014 Notice of Disapproval based on an application for building permit for accessory in-ground swimming pool, at; 1) location other than the code required rear yard, 2) less than the code required 100 foot setback from top of bluff, located at: 63165 County Route 48 (aka North Road) (adj. to Long Island Sound) Greenport, NY. SCTM#1000-40-1-14 11:40 A.M. - MARY A. HOVEY #6832 - Request for Variances from Article III Section 280-15 and Article XXII Section 280-116B and the Building Inspector’s October 31, 2014 Notice of Disapproval based on an application for building permit for ‘as built’ accessory garden shed, at; 1) less than the code required minimum rear yard setback of 10 feet, 2) less than the code required bulkhead setback of 75 feet, located at: 4500 Ole Jule Lane (adj. to a canal) Mattituck, NY. SCTM#1000-122-4-32 1:15 P.M. - LEWIS TEPERMAN #6826 - Request for Variance from Article XXII Section 280-116 and the Building Inspector’s September 29, 2014, renewed December 9, 2014 Notice of Disapproval based on an application for building permit to reconstruct a deck, at; 1) less than the code required bluff setback of 100 feet, located at: 1225 Aquaview Avenue (adj. to Long Island Sound) East Marion, NY. SCTM#1000- 21-2-16 1:30 P.M. - BERRY & BERRY, LLC. #6818 – (Adj. from 1/22/15) Request for Variance from Article XI Section 280-49 and the Building Inspector’s January 14, 2015 Notice of Disapproval based on an application to convert dwelling to single contractor’s business, at; 1) less than the code required minimum front yard setback of 100 feet, located at: 41535 Main Road (aka State Route 25) Peconic, NY. SCTM#1000-75-5-13 (end of hearings, agenda continues below) VI. RESOLUTIONS A. Reminder Confirmation: Special Meeting Date for February 19, 2015 at 5:00 PM. B. Resolution for next Regular Meeting with Public Hearings to be held March 5, 2015 at 8:30 AM. C. Resolution to approve Minutes from Special Meeting held January 22, 2015.