Loading...
HomeMy WebLinkAboutZBA-04/05/2018 Agenda AGENDA THURSDAY, APRIL 5, 2018 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. III. STATE ENVIRONMENTAL QUALITY REVIEWS; New Applications: A. 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: 53245 Main Road Corp. #7147 Elsie Tietjen #7149 Richard J. Flood #7150 Timothy and Georgia Quinn #7151 David Kilbride #7152 Douglas and Diane Robalino #7153 Ioannis Hirakis #7154 Page 2 – Regular Meeting of April 5, 2018 Southold Town Zoning Board of Appeals IV. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: LEJON ENTERPRISES, INC, L. HOEFFNER, CONTRACT VENDEE #7145 – Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-139-3-49, which has merged with SCTM No. 1000-139-3- 50, based on the Building Inspector’s November 28, 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 6125 County Route 48, Mattituck, NY. SCTM Nos.1000-139- 3-49 and 1000-139-3-50. 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. 9:45 A.M. - 53245 MAIN ROAD CORP #7147 – Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector’s November 22, 2017 Notice of Disapproval based on an application for a building permit to convert a pre-existing single family dwelling to a commercial retail store and to construct a freestanding sign; at; 1) proposed conversion will provide for two separate uses (pre-existing accessory cottage and a proposed retail store) upon a single parcel measuring less than the minimum allowed 20,000 sq. ft. in area per permitted use; located at: 53245 Main Road, Southold, NY. SCTM#1000-61-1-8.1. 10:00 A.M. - IOANNIS HIRAKIS #7154 – Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector’s November 13, 2017, Amended December 22, 2017 Notice of Disapproval based on an application for a building permit to construct additions and alterations to an existing single family dwelling; 1) located less than the code required minimum rear yard setback of 35 feet; located at: 2100 Cox Neck Road, Mattituck, NY. SCTM#1000-113-10-2. 10:15 A.M. - ELSIE TIETJEN #7149 – Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector’s December 4, 2017 Notice of Disapproval based on an application for a building permit to construct additions and alterations to an existing single family dwelling; at; 1) less than the code required minimum rear yard setback of 50 feet; located at: 7625 Skunk Lane, Cutchogue, NY. SCTM#1000-104-4- 27.2. 10:30 A.M. - RICHARD J. FLOOD #7150 – Request for Variances from Article XXIII, Section 280-124, and the Building Inspector’s December 27, 2017 Notice of Disapproval based on an application for a building permit to construct a single family dwelling; 1) located less than the code required minimum front yard setback of 40 feet; 2) located less than the code required minimum rear yard setback of 50 feet; located at: 605 Eastwood Drive, Cutchogue, NY. SCTM#1000-110-3-21. Page 3 – Regular Meeting of April 5, 2018 Southold Town Zoning Board of Appeals 11:00 A.M. - TIMOTHY AND GEORGIA QUINN #7151 – Request for a Variance from Article XXIII, Section 280-116 and the Building Inspector’s December 5, 2017, Amended January 8, 2018 Notice of Disapproval based on an application for a building permit to construct additions and alterations to an existing single family dwelling; at; 1) located less than the code required 100 feet from the top of the bluff; located at: 63165 County Route 48, (Adj. to the Long Island Sound) Greenport, NY. SCTM#1000-40-1-14. 11:15 A.M. - DAVID KILBRIDE #7152 – Request for a Variance from Article XXIII, Section 280-15 and the Building Inspector’s December 26, 2017 Notice of Disapproval based on an application for a building permit to demolish and reconstruct an existing accessory garage; at; 1) located less than the code required minimum front yard setback of 40 feet; located at: 860 East Road, (Adj. to Cutchogue Harbor) Cutchogue, NY. SCTM#1000-110-7-23. 1:00 P.M. - DOUGLAS AND DIANE ROBALINO #7153 – Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector’s November 13, 2017 Notice of Disapproval based on an application for a building permit to construct additions and alterations to an existing single family dwelling; 1) located less than the code required minimum front yard setback of 40 feet; located at: 1695 Bay Avenue (Adj. to Marion Lake) East Marion, NY. SCTM#1000-31-9-21.1. 1:15 P.M. – STEPHANIE L. TEICHER #7138 – Request for Variances from Article XXII, Section 280-116 A(1); Article XXIII, Section 280-124; and the Building Inspector’s November 15, 2017, amended November 20, 2017 Notice of Disapproval based on an application for a building permit to legalize “as-built” additions to an existing single family dwelling; at; 1) located less than the code required 100 feet from the top of the bluff, 2) less than the code required minimum rear yard setback of 50 feet; located at: 6825 Nassau Point Road, (Adj. to Little Peconic Bay) Cutchogue, NY. SCTM#1000 111.-15-8.2. VII. RESOLUTIONS: A. Resolution for next Regular Meeting with Public Hearings to be held May 3, 2018 at 8:30 AM. B. Resolution to approve Minutes from Special Meeting held March 15, 2018.