HomeMy WebLinkAboutZBA-06/21/2018 Agenda
AGENDA
THURSDAY, JUNE 21, 2018
SPECIAL MEETING
5:00 P.M.
Place of Meeting: Southold Town Hall Annex, Second Floor Board Room, 54375 Main
Road at Youngs Avenue, Southold.
Call to Order by Chairperson Weisman.
I. STATE ENVIRONMENTAL QUALITY REVIEWS:
New Applications: reviews (pending)
II. EXECUTIVE SESSION:
Legal Advice
III. WORK SESSION:
a) Requests from Board Members for future agenda items.
b) Requests by the Southold Town Planning Board for code interpretations
regarding the density and minimum lot size bulk schedules for Residential
Districts (Chapter 280, Attachment 1 and 3) and to determine whether a
proposed affordable housing project consisting of multiple dwellings is a
permitted use in the Hamlet Density Residential District (HD). (Tabled on June 7,
2018)
IV. POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS:
MARILYN DALY, ESTATE OF ROBERT M. DALY, GENEVIEVE MCGRATH AND KEVIN B.
MCGRATH #7134 – (Adjourned from June 7, 2018) Request for a Waiver of Merger
petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-
66-1-13 which has merged with SCTM Nos. 1000-66-1-12 and 1000-66-1-14, based on the
Building Inspector’s November 6, 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
Page 2 of 3 – June 21, 2018
Special Meeting Agenda
Southold Zoning Board of Appeals
50 Thomas Street, Southold, NY. SCTM Nos.1000-66-1-12, 1000-66-1-13 & 1000-66-1-14.
JOSEPH P. HOEY, JR. #7135 – (Adjourned from June 7, 2018) Request for a Waiver of
Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No.
1000-66-1-18 which has merged with SCTM Nos. 1000-66-1-15, 1000-66-1-17 and 1000-66-
1-19, based on the Building Inspector’s November 6, 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 125 Daly Lane, Southold, NY. SCTM Nos.1000-66-1-15, 1000-66-1-17,
1000-66-1-18 & 1000-66-1-19.
EVAN AND LYNN LEWIS #7172 – (Adjourned from June 7, 2018) Request for a Variance
from Article III, Section 280-15 and the Building Inspector’s February 27, 2018, Amended
March 20, 2018 Notice of Disapproval based on an application for a building permit to
construct an accessory shed; at; 1) located in other than the code required rear yard;
located at: 2395 Village Lane, Orient, NY. SCTM#1000-26-1-12.1.
V. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
1505 BIRDSEYE ROAD, LLC, 7140 – (Tabled on June 7, 2018) Request for Variances from
Article IV, Section 280-18; Article XXII, Section 280-105; Article XXII, Section 280-116; and
the Building Inspector’s November 17 2017, Amended November 22, 2017 Notice of
Disapproval based on an application for a building permit to construct a new single
family dwelling and to erect deer fence at a height of 8 feet at; 1) proposed single family
dwelling located less than the code required minimum front yard setback of 50 feet; 2)
proposed dwelling located less than the code required 100 feet from the top of the bluff;
3) proposed deer fence more than the code required maximum four (4) feet in height
when located in the front yard, located at: 1505 Birdseye Road, (Adj. to the Long Island
Sound) Orient, NY. SCTM#1000 17-1-4.
MARILYN DALY, ESTATE OF ROBERT M. DALY, GENEVIEVE MCGRATH AND KEVIN B.
MCGRATH #7134 – Request for a Waiver of Merger petition under Article II, Section 280-
10A, to unmerge land identified as SCTM No. 1000-66-1-13 which has merged with SCTM
Nos. 1000-66-1-12 and 1000-66-1-14, based on the Building Inspector’s November 6, 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 50 Thomas Street, Southold, NY. SCTM
Nos.1000-66-1-12, 1000-66-1-13 & 1000-66-1-14.
JOSEPH P. HOEY, JR. #7135 – Request for a Waiver of Merger petition under Article II,
Section 280-10A, to unmerge land identified as SCTM No. 1000-66-1-18 which has merged
with SCTM Nos. 1000-66-1-15, 1000-66-1-17 and 1000-66-1-19, based on the Building
Inspector’s November 6, 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
Page 3 of 3 – June 21, 2018
Special Meeting Agenda
Southold Zoning Board of Appeals
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 125 Daly Lane,
Southold, NY. SCTM Nos.1000-66-1-15, 1000-66-1-17, 1000-66-1-18 & 1000-66-1-19.
CHRISTOPHER AND KRISTEN NEIMETH #7146 – 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 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: 1700 Gin Lane (A.K.A. 1230 Waters
Edge Way), Southold, NY. SCTM#1000-88-3-19.
NEIL T. MCGOLDRICK AND AMY MCGOLDRICK #7148 – Request for Variances from
Article III, Section 280-15; Article XXIII, Section 280-124, and the Building Inspector’s
December 1, 2017, Amended February 7, 2018 Notice of Disapproval based on an
application for a building permit to construct an addition to a nonconforming accessory
garage, and to legalize an “as-built” deck addition and an “as-built” accessory arbor; 1)
proposed accessory garage addition located in other than the code required rear yard; 2)
“as-built” deck addition is located less than the code required minimum front yard
setback of 60 feet; 3) “as-built” arbor is located less than the code required minimum
front yard setback of 60 feet; located at: 1671 Meadow Beach Lane, (Adj. to the Hall’s
Creek and Great Peconic Bay) Mattituck, NY. SCTM#1000-116-4-16.4.
KONSTANTINE DRAKOPOULOS AND KATINA DIGENAKIS #7164 – Request for a
Variance from Article III, Section 280-15 and the Building Inspector’s January 23, 2018
Notice of Disapproval based on an application for a building permit to legalize an “as
built” accessory above-grade patio surrounding an in-ground swimming pool; at; 1) less
than the code required minimum rear yard setback of 15 feet; located at: 1005 Mill Road,
Peconic, NY. SCTM#1000-74-2-11.2.
SUSANNAH MCDOWELL #7165 – Request for Variances from Article XXIII, Section 280-
124 and the Building Inspector’s January 23, 2018 Notice of Disapproval based on an
application for a building permit to construct additions and alteration to an existing
single family dwelling; at; 1) less than the code required minimum front yard setback of
40 feet; 2) less than the code required minimum side yard setback of 15 feet; located at:
180 Strohson Road, (Adj. to Sheep Pen Channel/East Creek) Cutchogue, NY. SCTM#1000-
103-10-17.
CHLOEM, LLC #7166 – Request for a Variance from Article XIII, Section 280-56 and the
Building Inspector’s February 13, 2018 Notice of Disapproval based on an application for
a lot line modification to increase lot area of a non-conforming lot; at; 1) proposed lot
measures less than the code required minimum lot area of 80,000 sq. ft.; located at:
64755 NYS Route 25 and 64175 NYS Route 25, Greenport, NY. SCTM#1000-56-4-22 &
1000-56-4-24.
TRACY WEISS AND LEE KRUTER #7170 – Request for a Variance from Article XXII,
Section 280-116 A(1) and the Building Inspector’s January 16, 2018 Notice of Disapproval
based on an application for a building permit to make 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: 9475 Nassau Point Road, Cutchogue, NY. SCTM#1000-119-
1-1.
Page 4 of 3 – June 21, 2018
Special Meeting Agenda
Southold Zoning Board of Appeals
EVAN AND LYNN LEWIS #7172 – Request for a Variance from Article III, Section 280-15
and the Building Inspector’s February 27, 2018, Amended March 20, 2018 Notice of
Disapproval based on an application for a building permit to construct an accessory
shed; at; 1) located in other than the code required rear yard; located at: 2395 Village
Lane, Orient, NY. SCTM#1000-26-1-12.1.
SOUTHOLD FIRE DISTRICT, LLC #7179 – Request for a Variance from Article X, Section
280-46 and the Building Inspector’s April 2, 2018 Notice of Disapproval based on an
application for a building permit to construct a storage building; at; 1) less than the code
required minimum side yard setback of 10 feet; located at: 315 Boisseau Avenue & 55135
NYS Route 25, Southold, NY. SCTM# 1000-62-1-19 & 1000-62-1-11.1.
VI. RESOLUTIONS
B. Resolution: To authorize advertising of hearings for Regular Meeting to be held on July 5,
2018 which Regular Meeting will commence at 8:30 A.M., Town Meeting Hall, 53095 Main
Road, Southold.
C. Resolution: To approve minutes from June 7, 2018 Regular Meeting.