HomeMy WebLinkAboutZBA-11/02/2017 Agenda
AGENDA
THURSDAY, NOVEMBER 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:
Attorney advice
II. RESOLUTIONS
A.Reminder Confirmation: Special Meeting Date for November 16, 2017 at 5:00 PM
B.Resolution for next Regular Meeting with Public Hearings to be held December 7,
2017 at 8:30 AM.
C.Resolution to approve Minutes from Special Meeting held October 19, 2017.
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:
Mattituck 2012, LLC #7098
Edward L. Daley and Diane L. Daley #7099
55500 Main Road, LLC – Eric and Susan Russell #7100
John Wickham #7101
Paul Pawlowski – Capital One Bank #7102
Sebastian Heath and Sarah Burnes #7105
William Grella and Gary Osborn #7104
Page 2 – Regular Meeting of November 2, 2017
Southold Town Zoning Board of Appeals
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. - MATTITUCK 2012, LLC #7098 – Request for Variances under Article IX,
Section 280-42A and the Building Inspector’s January 11, 2016, Amended March 30,
2016 and June 19, 2017 Notice of Disapproval based on an application for a permit to
construct additions and alterations to an existing single family dwelling with a
business office; at: 1) less than the code required minimum rear yard setback of 75
feet; 2) less than the code required minimum side yard setback of 20 feet; 3) less than
the code required total side yard setback of 45 feet; at: 36570 NYS Route 25,
Cutchogue, NY, SCTM#1000-97-3-2.
10:00 A.M. - ROBERT RAGONA #7060 – (Adj. from July 6, 2017) 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.
10:30 A.M. - 55500 MAIN ROAD, LLC – ERIC AND SUSAN RUSSELL #7100 – Request
for a Variance under Article XIX, Section 280-85 N(1), and the Building Inspector’s July
18, 2017 Notice of Disapproval based on an application for a permit to install a wall
sign; at: 1) proposed wall sign to project more than one foot from the exterior wall of
the building; at: 55500 NYS Route 25 (Main Road), Southold, NY, SCTM#1000-62-3-1.
10:45 A.M. – WILLIAM GRELLA AND GARY OSBORN #7104 – Request for Variances
under Article III, Section 280-15; Article XIII, Section 280-55C(1); and the Building
Inspector’s July 19, 2017, Amended July 20, 2017 Notice of Disapproval based on an
application to legalize an “as built” accessory outdoor shower; at: 1) located in other
than the code required rear yard; 2) more than the code permitted maximum lot
coverage of 30%: located at: 1200 First Street, (Adj. to Cutchogue Harbor) New Suffolk,
NY. SCTM#1000-117-7-30.
11:00 A.M. - PAUL PAWLOWSKI – CAPITAL ONE BANK #7102 – Request for a Variance
under Article XIX, Section 280-86C and the Building Inspector’s May 25, 2017 Notice of
Disapproval based on an application for a permit to erect a freestanding sign; at: 1)
more than the code required maximum number of freestanding signs allowed on
subject parcel, located at: 11600 NYS Route 25, (Main Road), Mattituck, NY.
SCTM#1000-122-3-17.1.
11:15 A.M. - EDWARD L. DALEY AND DIANE L. DALEY #7099 – Request for Variances
under Article III, Section 280-15; Article XXIII, Section 280-124; and the Building
Inspector’s June 1, 2017 Notice of Disapproval based on an application for a permit to
construct additions and alterations to an existing single family dwelling and to a pre-
existing accessory (boathouse) building; at: 1) Single family dwelling located less than
the code required minimum side yard setback of 20 feet; 2) Accessory building located
less than the code required minimum side yard setback of 20 feet; at: 1350 Paradise
Point Road, (Adj. to Southold Bay), Southold, NY, SCTM#1000-81-3-23.
Page 3 – Regular Meeting of November 2, 2017
Southold Town Zoning Board of Appeals
1:00 P.M. – SEBASTIAN HEATH AND SARAH BURNES #7105 – Request for Variances
under Article XXIII, Section 280-124 and the Building Inspector’s July 31, 2017 Notice
of Disapproval based on an application for a permit to construct additions and
alterations to an existing seasonal dwelling; at: 1) located less than the code required
minimum rear yard setback of 35 feet; 2) more than the code permitted maximum lot
coverage of 20%: located at: 435 Skippers Lane (a.k.a. State Street), Orient, NY.
SCTM#1000-24-2-3.
1:15 P.M. - JOHN WICKHAM #7101 – Request for a Variance under Article IV, Section
280-14 and the Building Inspector’s May 23, 2017 Notice of Disapproval based on an
application for a permit for a lot line modification (to combine two lots and then create
a new lot); at: 1) proposed lot measures less than the code required minimum lot area
of 80,000 sq. ft. at: 744 Old Pasture Road, Cutchogue, NY, SCTM#1000-103-11-21 &
22.1.
V. WORK SESSION:
A.Requests from Board Members for future agenda items.
B.Review and Training by SEQRA Consultant re: the proposed hotel, The Enclaves.