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.