Loading...
HomeMy WebLinkAboutZBA-09/17/2015 Agenda AGENDA THURSDAY SEPTEMBER 17, 2015 SPECIAL MEETING 5:00 P.M. Place of Meeting: Southold Town Hall Annex, Capitol One Bank Building, First Floor Conference Room, 54375 Main Road at Youngs Avenue, Southold. Call to Order by Chairperson Weisman. I. STATE ENVIRONMENTAL QUALITY REVIEWS: A. New Applications: reviews (pending) II. EXECUTIVE SESSION: A. Attorney/Client III. WORK SESSION: A.Requests from Board Members for future Agenda items B.Interpretation of Malon decision #5383 IV. POSSIBLE BOARD RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: THOMAS GIESE and PAULETTE GARAFALO #6879 - Request for Variances from Article XXII Section 280- 116B, Article III Section 280-15 and Article XXIII Section 280-124 and the Building Inspector’s June 24, 2015 amended July 23, 2015 Notice of Disapproval based on an application for building permit to construct an accessory in-ground swimming pool and for “as built” deck addition to an existing single family dwelling, at; 1) “as built” deck addition at less than the code required minimum side yard setback of 15 feet, 2) “as built” deck addition at less than the code required minimum total side yard setbacks of 35 feet, 3) “as built” deck addition and proposed accessory in-ground swimming pool at less than the code required bulkhead setback of 75 feet, 4) proposed accessory in-ground swimming pool located in other than the code required rear yard or front yard for waterfront property, located at: 2195 Nassau Point Road (adj. to Hog Neck Bay) Cutchogue, NY. SCTM#1000-104-13-4 430 WSD, LLC. #6877 - Request for Variances from Article XXIII Section 280-124, Article XXII Section 280-116B, and Article III Section 280-15 and the Building Inspector’s June 19, 2015 amended June 22, 2015 Notice of Disapproval based on an application for building permit to construct a porch addition to an under construction single family dwelling and an accessory in-ground swimming pool, at; 1) more than the code permitted maximum lot coverage of 20%, 2) proposed porch and accessory swimming pool at less than the code required bulkhead setback of 75 feet, 3) proposed accessory in-ground swimming pool located in other than the code required rear yard or front yard for waterfront property, located at: 430 West Shore Drive (adj. to Southold Bay) Southold, NY. SCTM#1000-80-5-2.1 V. POSSIBLE BOARD RESOLUTION TO RESCIND A PRIOR RESOLUTION: GRELLA/OSBORN # 6773 - Resolution to rescind the ZBA resolution dated August 6, 2015 to reopen the hearing on Application #6773 (Grella/Osborn) based upon the receipt of written correspondence from the applicant’s architect dated August 11, 2015 and August 3, 2015 and received by the ZBA on August 12, 2015 confirming; 1. the “as built” and proposed additions and alteration to the nonconforming dwelling do not constitute a demolition pursuant to Town Code, and 2. Receipt of a survey by Ferrantello Land Surveying P.C. dated 6-18-2015 and received by the ZBA on September 11, 2015 showing that the “as built” and proposed additions and alteration to the nonconforming dwelling conform to the variance relief granted by the Board of Appeals in File # 6773 dated November 6, 2014. VI. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: BARBARA M. GORHAM TRUST #6880 - Request for Variances from Article XXIII Section 280-124 and Article III Section 280-15 and the Building Inspector’s July 13, 2015 Notice of Disapproval based on an application for building permit for “as built” additions and alterations to an existing single family dwelling and an “as built” accessory shed, at; 1) “as built” additions and alterations at less than the code required minimum front yard setback of 35 feet, 2) “as built” shed located in other than the code required rear yard, located at: 162 Lower Shingle Road (Fox Avenue, go through lot) Fishers Island, NY. SCTM#1000-9-1-26 CHRISTOPHER and ELISABETTA COSCHIGNANO #6884 - Request for Variances from Article XXIII Section 280-124 and the Building Inspector’s June 19, 2015 Notice of Disapproval based on an application for building permit to construct a deck addition to existing single family dwelling, at; 1) less than the code required rear yard setback of 35 feet, 2) more than the maximum code allowable lot coverage of 20%, located at: 1110 Gillette Drive, East Marion, NY. SCTM#1000-38-2-12 BERTHA LYNCH, (ESTATE OF) #6883 - Request for Variances from Article XXIII Section 280-124 and Article III Section 280-15 and the Building Inspector’s March 9, 2015 renewed July 17, 2015 Notice of Disapproval based on an application for building permit for ‘as built’ deck addition to existing single family dwelling, at; 1) less than the code required rear yard setback of 50 feet, 2) ‘as built’ deck addition laces in-ground swimming in location other than the code required rear yard, located at: 135 Case Road (corner Bay Road) Cutchogue, NY. SCTM#1000-116-2-17 THOMAS GIESE and PAULETTE GARAFALO #6879 - Request for Variances from Article XXII Section 280- 116B, Article III Section 280-15 and Article XXIII Section 280-124 and the Building Inspector’s June 24, 2015 amended July 23, 2015 Notice of Disapproval based on an application for building permit to construct an accessory in-ground swimming pool and for “as built” deck addition to an existing single family dwelling, at; 1) “as built” deck addition at less than the code required minimum side yard setback of 15 feet, 2) “as built” deck addition at less than the code required minimum total side yard setbacks of 35 feet, 3) “as built” deck addition and proposed accessory in-ground swimming pool at less than the code required bulkhead setback of 75 feet, 4) proposed accessory in-ground swimming pool located in other than the code required rear yard or front yard for waterfront property, located at: 2195 Nassau Point Road (adj. to Hog Neck Bay) Cutchogue, NY. SCTM#1000-104-13-4 430 WSD, LLC. #6877 - Request for Variances from Article XXIII Section 280-124, Article XXII Section 280-116B, and Article III Section 280-15 and the Building Inspector’s June 19, 2015 amended June 22, 2015 Notice of Disapproval based on an application for building permit to construct a porch addition to an under construction single family dwelling and an accessory in-ground swimming pool, at; 1) more than the code permitted maximum lot coverage of 20%, 2) proposed porch and accessory swimming pool at less than the code required bulkhead setback of 75 feet, 3) proposed accessory in-ground swimming pool located in other than the code required rear yard or front yard for waterfront property, located at: 430 West Shore Drive (adj. to Southold Bay) Southold, NY. SCTM#1000-80-5-2.1 WALTER and BARBARA FITZGERALD #6878 - Request for Variance from Article III Code Section 280-15F and the Building Inspector’s October 27, 2014, renewed June 16, 2015 Notice of Disapproval based on an application for building permit for an accessory in-ground swimming pool, at: proposed accessory in- ground swimming pool located in other than the code required rear yard or front yard for waterfront property, located at: 8915 Soundview Avenue (adj. to Great Pond) Southold, NY. SCTM#1000-59-6-27.3 SUSAN CACCHIOLI #6881 - Request for Variances from Article XXIII Section 280-124 and the Building Inspector’s June 12, 2015 Notice of Disapproval based on an application for building permit for second story addition/alterations to existing single family dwelling and legalize ‘as built’ deck addition and ‘as built’ accessory deck, at; 1) addition and ‘as built’ deck addition less than the code required minimum side yard setback of 10 feet, 2) addition and ‘as built’ deck addition less than the code required total side yard setbacks of 25 feet, 3) ‘as built’ accessory deck less than the code required minimum side yard setback of 5 feet, located at: 1040 Holbrook Lane (adj. to West Branch of Mattituck Creek) Mattituck, NY. SCTM#1000-113-6-13 VII. RESOLUTIONS A. Resolution: to authorize advertising of hearings for Regular Meeting to be held October 1, 2015 which Regular Meeting will commence at 8:30 A.M., Town Meeting Hall, 53095 Main Road, Southold. B. Resolution: to approve minutes from September 3, 2015 Regular Meeting.