Loading...
HomeMy WebLinkAboutZBA-04/02/2015 Agenda AGENDA THURSDAY, APRIL 2, 2015 REGULAR MEETING 8:00 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: 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 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 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 Page 2 of 5 – April 2, 2015 Regular Meeting Southold Town Zoning Board of Appeals 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 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 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 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 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 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 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 III. WORK SESSION: A. Requests from Board Members for future agenda items. B. 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: Page 3 of 5 – April 2, 2015 Regular Meeting Southold Town Zoning Board of Appeals THEOTOKIS DAVAS and VAISLIOS PAPAGIANIS #6852 ANDREAS PAVLOU #6827 RICHARD MANFREDI #6848 RICHARD TROWNSELL, DAVID TROWNSELL and KAREN FEUERMAN #6845 PATRICIA MACINTYRE #6847 FHP ENTERPRISES #6849 PECONIC LANDING @ SOUTHOLD, INC. #6843 KENNETH and JOANN ZAHLER #6851 F1 MOSS, LLC #6846 ADF VENTURES, LLC. #6850 New Applications: RESOLUTION the SEQRA determination for the following applications shall be determined by the Planning Board as Lead Agency: WILLIAM A. PENNEY, III and SUKRU ILGIN (CV) #6839 WILLIAM A. PENNEY, III and SUKRU ILGIN (CV) #6840 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. 9:45 A.M. - THEOTOKIS DAVAS and VAISLIOS PAPAGIANIS #6852 - Request for Variance from Article III Code Section 280-15B and the Building Inspector’s February 19, 2015 Notice of Disapproval based on an application for building permit for a workshop addition to an existing accessory garage, at: less than the code required side yard setback of 20 feet, located at: 1345 Chapel Lane (corner County Route 48 aka North Road) Greenport, NY. SCTM#1000-45-1-8 10:00 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 10:15 A.M. - RICHARD MANFREDI #6848 - (Possible Resolution – A letter received March 23, 2015 from the agent for the owner requesting to Adjourn to May 7, 2015) Request for Variance from Article III Section 280-14 and the Building Inspector’s January 22, 2015 Notice of Disapproval based on an application for building permit for additions and alterations to existing single family dwelling, at: 1) more than the code maximum number of stories of 2 ½ stories, located at: 240 Sunset Path (Hilltop Path) Southold, NY. SCTM#1000-54-1-19 10:30 A.M. - RICHARD TROWNSELL, DAVID TROWNSELL and KAREN FEUERMAN #6845 - Request for Variances from Article XXIII Section 280-124 and Article XXII Section 280-116B and the Building Inspector’s December 22, 2014 Notice of Disapproval based on an application for building permit for demolition and reconstruction of a dwelling with deck addition, at; 1) less than the code required Page 4 of 5 – April 2, 2015 Regular Meeting Southold Town Zoning Board of Appeals minimum single side yard setback of 10 feet, 2) less than the code required bulkhead setback of 75 feet, located at: 980 Oak Avenue (adj. to Goose Creek) Southold, NY. SCTM#1000-77-1-6 10:45 A.M. - PATRICIA MACINTYRE #6847 - 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: 9875 Main Bayview Road Southold, NY. SCTM#1000-88- 1-2.1 11:00 A.M. - FHP ENTERPRISES #6849 - Request for Variance from Article XXIII Section 280-124 and the Building Inspector’s February 3, 2015 Notice of Disapproval based on an application for building permit for construction of a new single family dwelling, at; less than the code required rear yard setback of 50 feet, located at: 485 Hickory Avenue (corner Hickory Avenue) Southold, NY. SCTM#1000-77-1-24 11:15 A.M. - PECONIC LANDING @ SOUTHOLD, INC. #6843 - Request for Variance from Article XXII Section 280-105 the Building Inspector’s December 3, 2014 Notice of Disapproval based on an application for building permit to construct a tennis court fence, at; 1) more than the code required maximum 6 foot height when located in the front yard, located at: 1205 NYS Route 25 (aka North Road) (adj. to Long Island Sound) Greenport, NY. SCTM#1000-35-1-25 11:30 A.M. - WILLIAM A. PENNEY, III and SUKRU ILGIN (CV) #6839 - Request for Special Exception under Article XI Section 280-48B(12) to construct gasoline service station with convenience store. Located at 45450 County Road 48 (aka North Road, corner Young’s Avenue) Southold, NY. SCTM#1000-55-5-2.2 11:45 A.M. - WILLIAM A. PENNEY, III and SUKRU ILGIN (CV) #6840 - Request for Variances from Article XI Sections 280-50A and 280-50C and the Building Inspector’s September 24, 2014, amended October 17, 2014 Notice of Disapproval based on an application for building permit to convert existing vehicle detailing, RV sales and service shop into gas station with convenience store and construct new pump islands, at; 1) proposed front canopy at less than the code required setback of 100 feet from the right of way, 2) proposed front pump island at more than the code permitted 60 linear feet of frontage on one street, located at: 45450 County Road 48 (aka North Road, corner Young’s Avenue) Southold, NY. SCTM#1000-55-5-2.2 1:30 P.M. - KENNETH and JOANN ZAHLER #6851 - Request for Variance from Article XXII Section 280- 105C3 the Building Inspector’s January 5, 2015 Notice of Disapproval based on an application for building permit to construct deer fence, at; 1) deer fence proposed in location other than side and rear yard, located at: 63735 County Route 48 (aka North Road) (adj. to Long Island Sound) Greenport, NY. SCTM#1000-40-1-20.2 1:45 P.M. - F1 MOSS, LLC #6846 - Request for Variances from Article III Section 280-15 and Article IV Section 280-18 and the Building Inspector’s December 22, 2014 Notice of Disapproval based on an application for building permit for construction of an accessory garage and a deck addition to an existing single family dwelling, at; 1) accessory garage proposed at more than the code required maximum size of 750 square feet, 2) deck addition at less than the code required minimum front yard setback of 50 feet, located at: 805 Aborn Road (adj. to a pond) Cutchogue, NY. SCTM#1000-118-6-1.1 Page 5 of 5 – April 2, 2015 Regular Meeting Southold Town Zoning Board of Appeals 2:00 P.M. - ADF VENTURES, LLC. #6850 –Request for Variances from Article XV, Sections 280-64B&C and 280-63 and the Building Inspector’s June 9, 2014, renewed February 23, 2015, amended February 26, 2015 Notice of Disapproval based on an application for building permit to construct a commercial building for an electrical contractor’s yard, at; 1) less than the code required average front yard setback of 16 feet, 2) less than the code required minimum rear yard setback of 70 feet, 3) proposed structure with more than the code allowed maximum of 60 linear feet of frontage on one street, located at: 620 Corwin Street Greenport, NY. SCTM#1000-48-2-44.2 (end of hearings, agenda continues below) VI. RESOLUTIONS A. Reminder Confirmation: Special Meeting Date for April 16, 2015 at 5:00 PM. B. Resolution for next Regular Meeting with Public Hearings to be held May 7, 2015 at 8:30 AM. C. Resolution to approve Minutes from Regular Meeting held March 19, 2015.