Loading...
HomeMy WebLinkAboutZBA-06/07/2018 LN LEGAL NOTICE SOUTHOLD TOWN ZONING BOARD OF APPEALS THURSDAY, JUNE 7, 2018 PUBLIC HEARINGS NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearings will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, P.O. Box 1179, Southold, New York 11971- 0959, on THURSDAY, JUNE 7, 2018. 9:30 A.M. - 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. 9:45 A.M. - 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 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. 10:00 A.M. - 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. Page 2 of 3 –June 7, 2018 Legal Notice Southold Town Zoning Board of Appeals 10:15 A.M. - 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. 10:30 A.M. - 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. 11:00 A.M. - 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. 11:15 A.M. - 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. 1:00 P.M. - 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, (Adj. to Little Peconic Bay) Cutchogue, NY. SCTM#1000-119-1-1. 1:15 P.M. - 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. 1:20 P.M. – 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. Page 3 of 3 –June 7, 2018 Legal Notice Southold Town Zoning Board of Appeals The Board of Appeals will hear all persons or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at, (631) 765-1809, or by email: KimF@southoldtownny.gov Please Note: All written communications regarding the above matters will only be accepted prior to 12:00 pm on June 5, 2018. Dated: May 17, 2018 ZONING BOARD OF APPEALS LESLIE KANES WEISMAN, CHAIRPERSON BY: Kim E. Fuentes 54375 Main Road (Office Location) 53095 Main Road (Mailing/USPS) P.O. Box 1179 Southold, NY 11971-0959