Loading...
HomeMy WebLinkAboutZBA-01/08/2015 LN �/ BOARD MEMBERS ,i�' soot--- Southold Town Hall Leslie Kanes Weisman,Chairperson - 1® ' 53095 Main Road•PO Box 1179 A® i �® Southold,NY 11971-0959 Enc Dantes - • Office Location Gerard P Goehnnger "'; _ ' Town Annex/First Floor,Capital One Bank George Homing � ,7'17- -a®��� 54375 Main Road(at Youngs Avenue) Kenneth Schneider =�`�COU ff( C,I'� Southold,NY 11971 •http//southoldtown northfork net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631)765-9064 LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY JANUARY 8, 2015 PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning),Town of Southold,the following public hearings will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, P 0 Box 1179, Southold, New York 11971- 0959,on THURSDAY JANUARY 8, 2015 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 Page 2 of 3—January 8,2015 Legal Notices Southold Town Zoning Board of Appeals 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 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—(Ad. from 12/18/14) Request for Special Exception under Article III,Section 280-136(12)for equestrian stables and riding academy, located at 55 Cox Neck Road (Sound Avenue) Mattituck, NY SCTM#1000-113-7-19 23 The Board of Appeals will hear all persons or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing Each hearing will not start earlier than designated above Files are available for review during regular business hours and prior to the day of the hearing If you have questions, please contact our office at, (631)765-1809, or by email Vicki Toth@Town Southold ny us Dated December 10, 2014 Page 3 of 3—January 8,2015 Legal Notices Southold Town Zoning Board of Appeals ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON BY Vicki Toth 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P O Box 1179 Southold, NY 11971-0959