HomeMy WebLinkAboutZBA-02/02/2017 Agenda
AGENDA
THURSDAY, FEBRUARY 2, 2017
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 advice
II. WORK SESSION:
A.Requests from Board Members for future agenda items.
B.#6996 Homes Anew Site Visit
C.#6766 Domeluca LLC – Deminimus request.
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:
Dorie And Ari Paparo #7020
James Huettenmoser #7024
Kenneth Zahler #7011
Bruce And Leona Goodheart #7019
Susannah Mcdowell #7021 -
Albert Leutwyler #7022
MGH Enterprises, Inc.,Verizon Wireless #7023
Page 2 – Regular Meeting of February 2, 2016
Southold Town Zoning Board of Appeals
William Gremler, Jr. And Michael Murphy #7025
Areti Lavalle #7026
Town of Southold Planning Board/Surrey Lane Vineyards #7039
IV. 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. - DORIE AND ARI PAPARO #7020 - Request for a Variance under Article III,
Section 280-15 and the Building Inspector’s November 1, 2016 Notice of Disapproval
based on an application for a permit to construct an accessory in-ground swimming
pool, at: 1) located in other than the code required rear yard; located, at: 6182
Soundview Avenue, Peconic, NY. SCTM#1000-59-8-5.8.
9:45 A.M. - JAMES HUETTENMOSER #7024 - Request for a Variance under Article
XXIII, Section 280-124; and the Building Inspector’s November 9 2016, Amended
November 23, 2016 Notice of Disapproval based on an application for a permit to
construct additions and alterations to an existing single family dwelling at: 1) less
than the code required minimum front yard setback of 35 feet; located, at: 65 Bayview
Drive, East Marion, NY. SCTM#1000-37-1-1.
10:00 A.M. - KENNETH ZAHLER #7011 - Request for a Variance under Article XXII,
Section 280-105 and the Building Inspector’s October 14, 2016, Notice of Disapproval
based on an application to legalize an “as built” fence, at: 1) more than the code
required maximum four (4) feet in height when located in the front yard; located, at:
63735 Suffolk County Route 48, (Adj. to the Long Island Sound) Greenport, NY.
SCTM#1000-40-1-20.2.
10:15 A.M. - BRUCE AND LEONA GOODHEART #7019 - Request for a Variance under
Article XXIII, Section 280-124 and the Building Inspector’s September 29, 2016, Notice
of Disapproval based on an application for a permit to construct additions and
alterations to an existing single family dwelling, at: 1) the proposed additions and
alteration is less than the code required side yard minimum setback of 10 feet;
located, at: 350 Second Avenue, Peconic, NY. SCTM#1000-67-4-24.
10:45 A.M. - SUSANNAH MCDOWELL #7021 - Request for a Variance under Article III,
Section 280-15; Article XXIII, Section 280-124; and the Building Inspector’s October 26,
2016, Notice of Disapproval based on an application for a permit to demolish and
reconstruct an existing non-conforming accessory garage at: 1) less than the code
required minimum front yard setback of 40 feet, 2) less than the code required side
yard setback of 10 feet; located, at: 180 Strohson Road, (Adj. to the Sheep Pen
Channel) Cutchogue, NY. SCTM#1000-103-10-17.
11:00 A.M. - ALBERT LEUTWYLER #7022 - Request for a Variance under Article XXIII,
Section 280-124; and the Building Inspector’s November 21, 2016, Notice of
Disapproval based on an application for a permit to construct additions and
alterations to an existing single family dwelling at: 1) less than the code required
minimum front yard setback of 35 feet, 2) less than the code required minimum rear
yard setback of 35 feet; located, at: 4573 Wickham Avenue, (Adj. to Long Creek)
Mattituck, NY. SCTM# 1000-107-4-5.
Page 3 – Regular Meeting of February 2, 2016
Southold Town Zoning Board of Appeals
11:15 A.M. - MGH ENTERPRISES, INC.,VERIZON WIRELESS #7023 - Request for a
Variance under Article XIII, Section 280-56; and the Building Inspector’s October 18,
2016 Notice of Disapproval based on an application for a permit to collocate a wireless
communications facility on subject property at: 1) less than the code required
minimum side yard setback of 25 feet; located, at: 40200 NYS Route 25, (Adj. to
Gardeners Bay) Orient, NY. SCTM# 1000-15-9-8.1.
1:00 P.M. - WILLIAM GREMLER, JR. AND MICHAEL MURPHY #7025- Request for a
Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified
as SCTM No. 1000-41-1-30, which has merged with SCTM No. 1000-41-1-24, based on
the Building Inspector’s September 29, 2016 Notice of Disapproval, which states that a
non-conforming lot shall merge with an adjacent conforming or non-conforming lot
held in common ownership with the first lot at any time after July 1, 1983 and that non-
conforming lots shall merge until the total lot size conforms to the current bulk
schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning
District); located, at: 980 Washington Avenue, Greenport, NY. SCTM Nos.1000-41-1-24
and 1000-41-1-30.
1:15 P.M. - CAPTAIN RED’S MARINE SALES, INC. #7014 - Request for Variance(s)
under Article XI, Section 280-49; Article XVIII, Section 280-78(I); and the Building
Inspector’s September 19, 2016, amended September 30, 2016, Notice of Disapproval
based on an application for a building permitto construct a storage building and to
,
propose boat storage and parkingat: 1) the proposed building is less than the code
required front yard minimum setback of 100 feet; 2) the proposed building is less than
the code required side yard minimum setback of 25 feet; 3) no off-street parking
spaces shall be located in any residence district unless the use to which they are
accessory is permitted in such district or upon approval of the Board of Appeals;
#1000-122-6-12
located, at: 9605 Route 25, Mattituck, NY. SCTM.
1:30 P.M. - ARETI LAVALLE #7026 - Request for a Variance under Article XXII, Section
280-116A; and the Building Inspector’s November 16 2016, Notice of Disapproval
based on an application for a permit to construct additions and alterations to an
existing single family dwelling at: 1) proposed additions and alterations located less
than the code required 100 feet from the top of the bluff; located, at: 555 Soundview
Avenue, (Adj. to Long Island Sound) Orient, NY. SCTM# 1000-15-3-7.
1:45 P.M. – TOWN OF SOUTHOLD PLANNING BOARD/SURREY LANE VINEYARDS
#7039 The Southold Town Planning Board has requested that the Southold Town
Zoning Board of Appeals make an interpretation, pursuant to Article III, Section 280-13
A(4) of the Southold Town Code and Planning Board Memorandum dated January 3,
2017, to request a code interpretation as to whether the proposed site plan for Surrey
Lane Vineyards can be considered a winery and a permitted use and to determine
what activities must take place in order to constitute “wine production.” The Planning
Board further requests the Zoning Board of Appeals to provide an interpretation of
“wine tastings” and “wine tasting rooms” relative to the proposed site plan for Surrey
located at:
Lane Vineyards, 46975 Route 25 (Main Road), Southold, NY. SCTM#1000-
69-1-18.1 & 69-1-18.6.
Page 4 – Regular Meeting of February 2, 2016
Southold Town Zoning Board of Appeals
V. RESOLUTIONS
A.Reminder Confirmation: Special Meeting Date for February 16, 2017 at 5:00 PM
B.Resolution for next Regular Meeting with Public Hearings to be held March 2, 2017 at
8:30 AM.
Resolution to approve Minutes from Special Meeting held January 19, 2016.
C.