Loading...
HomeMy WebLinkAboutZBA-07/06/2017 Agenda AGENDA THURSDAY, JULY 6, 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.Discuss Waiver of Merger Law 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: Rose M. Wells #7058 Orioli & Son Rental East, LLC #7059 Patrick and Diane Severson #7062 Robert Ragona #7060 Eve Macsweeney and Veronica Gonzalez #7063 Theodora Tsatsos #7067 Karras Upstate, LLC #7070 Louis Bonetti #7071 Page 2 – Regular Meeting of July 6, 2016 Southold Town Zoning Board of Appeals IV. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: MARIALICE DOYLE #7033 - Request for a Variance under Article XXIII, Section 280- 124; and the Building Inspector’s October 24, 2016 Notice of Disapproval based on an application for a permit to construct an addition (three season’s room) to a single family dwelling, at: 1) addition located at less than the code required minimum rear yard setback of 50 feet, located at; 3585 Great Peconic Bay Boulevard, Laurel, NY, SCTM#1000-128-3-12.5. CROTEAUX VINEYARDS #7013 – Request for Variance(s) under Article III, Section 280- 13A(4) and the Building Inspector’s October 7, 2016, Amended November 2, 2016 Notice of Disapproval to legalize an “as built” winery and tasting room, at: 1) winery and tasting room facilities located on a parcel less than the code required minimum of at least 10 acres devoted to vineyard or other agricultural purposes, located at: 1450 South Harbor Road, Southold, NY. SCTM#1000-75-7-1.4. MATTEBELLA VINEYARDS #7041 – Request for Variances under Article III, Section 280-14 and Section 280-15, and the Building Inspector’s November 16, 2016, Amended January 27, 2017 Notice of Disapproval based on an application for permits to legalize seven (7) “as built” residential and agricultural related buildings, and to allow both residential and winery uses upon a 134,246 sq. ft. developable portion of a parcel at: 1) building nos. 3, 4, 5, 6, 9 and 14 are located less than the code required side yard minimum setback of 20 feet; 2) building no. 14 is located less than the rear yard minimum setback of 75 feet; 3) residential accessory structure, building no. 2, located less the code required side yard minimum setback of 25 feet; 4) residential and winery uses upon a single parcel less than the minimum allowed 160,000 sq. ft. in total area, at: 46005 Main Road, Southold NY. SCTM#1000-75-2-15.1 & 15.2. 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. - ROSE M. WELLS #7058 - Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-88-3-9, which has merged with SCTM No. 1000-88-3-8.1, based on the Building Inspector’s February 17, 2017 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: 700 Gin Lane, Southold, NY. SCTM Nos.1000-88-3-9 and 1000-88-3-8.1. 9:45 A.M. - ORIOLI & SON RENTAL EAST, LLC #7059 - Request for Variances under Article X, Section 280-45; and the Building Inspector’s December 22, 2016, amended January 12, 2017 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing commercial building at: 1) proposed additions to provide four (4) separate uses upon a single parcel less than the minimum allowed 80,000 sq. ft. in total area; located, at: 13175 Route 25, Mattituck, NY. SCTM# 1000-140-3-38.4. Page 3 – Regular Meeting of July 6, 2016 Southold Town Zoning Board of Appeals 10:15 A.M. - PATRICK AND DIANE SEVERSON #7062 - Request for Variances under Article III, Section 280-15F and Article XXII, Section 280-116A, and the Building Inspector’s March 3, 2017, amended March 13, 2017 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling and to legalize an “as built” shed, at: 1) “as built” shed located less than the code required minimum front yard setback of 50 feet; 2) “as built” shed located less than the code required 100 feet from the top of the bluff; 3) additions to the single family dwelling located less than the code required 100 feet from the top of the bluff, at: 9202 Bridge Lane, (Adj. to the Long Island Sound) Cutchogue, NY. SCTM#1000-73-2-3.1. 10:30 A.M. - ROBERT RAGONA #7060 - Request an interpretation pursuant to Article II, Section 280-10A and the Building Inspector’s March 8, 2017 Notice of Disapproval based on an application for a waiver of merger. The applicant requests; 1) that the applicant be exempt from the Town of Southold Waiver of Merger Law; 2) that the Board amend Appeal #3827 dated October 4, 1989 to remove the reference of “subdivision;” located at: 350 Wood Lane, Greenport, NY. SCTM #1000-43-4-30. 11:00 A.M. - EVE MACSWEENEY AND VERONICA GONZALEZ #7063 - Request for Variances under Article III, Section 280-14, and the Building Inspector’s January 17, 2017 Notice of Disapproval based on an application for a two lot residential subdivision, at: 1) proposed residential lots having less than the code required minimum lot width of 175 feet, at: 2050 Platt Road, Orient, NY. SCTM#1000-27-1-9. 11:15 A.M. – THEODORA TSATSOS #7067 - Request for Variances under Article IV, Section 280-18, and the Building Inspector’s March 22, 2017 Notice of Disapproval based on an application for a subdivision to create two residential lots, at: 1) proposed residential lots having less than the code required minimum lot width of 150 feet, 2) proposed residential lots having less than the minimum lot depth of 175 feet, 3) proposed residential lots having less than the required 40,000 sq. ft. in area; at: 1565 Greenhill Lane, Greenport, NY. SCTM#1000-33-2-24. 1:00 P.M. - KARRAS UPSTATE, LLC #7070 - Request for a Variance under Article III, Section 280-15 and the Building Inspector’s April 7, 2017 Notice of Disapproval based on an application for a permit to legalize an “as built” accessory building (pool house), at: 1) located in other than the code required rear yard; located; at: 11920 Bayview Road, Southold, NY. SCTM#1000-88-5-28. 1:15 P.M. - LOUIS BONETTI #7071 - Request for a Variance under Article XXIII, Section 280-124 and the Building Inspector’s March 29, 2017 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; at: 170 Silver Lane, Greenport, NY. SCTM#1000-47-2-3. VI. RESOLUTIONS A.Reminder Confirmation: Special Meeting Date for July 20, 2017 at 5:00 PM B.Resolution for next Regular Meeting with Public Hearings to be held August 3, 2017 at 8:30 AM. C.Resolution to approve Minutes from Special Meeting held June 15, 2016.