HomeMy WebLinkAboutZBA-03/05/2015 Agenda
AGENDA
THURSDAY, MARCH 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.
III. 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:
GERALD STAGG #6835
ANDREAS PAVLOU #6827
THEODORE C. MARTZ, JR. #6844
NAKO and SOSE RIZO #6836
CUTCHOGUE 6213, 6291, 6278, 6204 LLC. #6837
ROBERT and BETH ELLIOTT #6834
MARK KING - #6842
MARY ROMAN and ELLEN BIRENBAUM #6838
Page 2 of 3 - March 5, 2015
Regular Meeting Agenda
Zoning Board of Appeals
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. - SOUNDSIDE LANDSCAPE, INC. #6822 – (Adj. from 1/8/15) 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
9:50 A.M. - GERALD STAGG #6835 - Request for Variance from Article III Code Section 280-15 and the
Building Inspector’s November 6, 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, located
at: 7500 Nassau Point Road (Goldfish Pond Road, not open) Cutchogue, NY. SCTM#1000-118-3-3.1
10:10 A.M. - ANDREAS PAVLOU #6827 - Request for Variance from Article XXIII Section 280-124 and the
Building Inspector’s October 3, 2014 Notice of Disapproval based on an application for building permit
for additions and alterations to existing single family dwelling, at; less than the code required minimum
side yard setback of 15 feet, located at: 1335 Sound Beach Drive (Central Drive) Mattituck, NY.
SCTM#1000-106-1-29
10:30 A.M. - THEODORE C. MARTZ, JR. #6844 - Request for Variances under Code Section 280-18 and
the Building Inspector’s December 1, 2014, Amended January 28, 2015 Notice of Disapproval for a
building permit for a subdivision and additions and alterations to create a single family dwelling, at:
Proposed Lot 1 - 1) less than the code required minimum lot size of 40,000 sq. ft., 2) less than the code
required minimum lot depth of 175 feet, Proposed Lot 2 – 1) less than the code required minimum
front yard setback of 50 feet, location at: 555 Broadwaters Road, Cutchogue, NY. SCTM#1000-104-12-
6.1
10:50 A.M. - NAKO and SOSE RIZO #6836 - Request for Variance from Article XXIII Section 280-124 and
the Building Inspector’s January 9, 2015 Notice of Disapproval based on an application for building
permit for an ‘as built’ addition to existing single family dwelling, at; less than the code required rear
yard setback of 35 feet, located at: 400 East Road (corner Inlet Drive) Mattituck, NY. SCTM#1000-106-3-
2
11:10 A.M. - CUTCHOGUE 6213, 6291, 6278, 6204 LLC. #6837 - Request for Variance from Article XXII
Section 280-105C the Building Inspector’s December 15, 2014 Notice of Disapproval based on an
application for building permit to construct 8 foot high deer fence around entire four lot sub-division, at;
1) 8’ deer fence proposed in location other than side and rear yard, located at: 6213, 6291, 6278, 6204
Oregon Road (adj. to Long Island Sound) Mattituck, NY. SCTM#’s1000-82-2-3.1, 3.2, 3.3, 3.4
11:30 A.M. - ROBERT and BETH ELLIOTT #6834 - Request for Variances from Article XXIII Section 280-
124 and the Building Inspector’s December 19, 2014 Notice of Disapproval based on an application for
building permit for additions and alterations (second story) to existing single family dwelling, at; 1) less
Page 3 of 3 - March 5, 2015
Regular Meeting Agenda
Zoning Board of Appeals
than the code required minimum front yard setback of 40 feet, 2) less than the code required minimum
side yard setback of 15 feet, located at: 275 West Road (adj. to Cutchogue Harbor) Cutchogue, NY.
SCTM#1000-110-7-11.1
1:15 P.M. - MARK KING #6841 - This is a request under Section 280-146D for an Interpretation of the
Town Code, Article XIII, Section 280-56, “Bulk Schedule”, appealing the Building Inspector’s December
11, 2014 Notice of Disapproval for demolition and construction of a new single family dwelling
(residential use) in MII Zone district required side yard setback, located at: 200 East Mill Road (adj. to
Mattituck Creek) Mattituck, NY. SCTM#1000-106-4-5
1:30 P.M. - MARK KING - #6842 - Request for Variance from Article XIII Section 280-56 and the Building
Inspector’s December 11, 2014 Notice of Disapproval based on an application for building permit for
demolition and construction of a new single family dwelling, at; less than the code required side yard
setback of 25 feet, located at: 200 East Mill Road (adj. to Mattituck Creek) Mattituck, NY. SCTM#1000-
106-4-5
1:45 P.M. - MARY ROMAN and ELLEN BIRENBAUM #6838 - Request for Variance from Article XXII
Section 280-105C the Building Inspector’s December 23, 2014 Notice of Disapproval based on an
application for building permit to construct 8 foot high deer fence, at; 1) 8’ deer fence proposed in
location other than side and rear yard, located at: 740 Poquatuck Lane Orient, NY. SCTM#1000-27-3-4.5
(end of hearings, agenda continues below)
VI. RESOLUTIONS
A. Reminder Confirmation: Special Meeting Date for March 19, 2015 at 5:00 PM.
B. Resolution for next Regular Meeting with Public Hearings to be held April 2, 2015 at 8:30 AM.
C. Resolution to approve Minutes from Special Meeting held February 19, 2015.