BOARD OF ZONING APPEALS
- col517
- Jan 27
- 3 min read
PLEASE TAKE NOTICE THAT the Board of Zoning Appeals of the Incorporated Village of Sands Point will convene to hold a public hearing on Wednesday, February 11, 2026, at 7:00 PM, at Village Hall, located at 26 Tibbits Lane Sands Point, NY 11050 on the following applications:
New Case(s):
1) Application of Nicolas and Brittany Demeo for Site Plan Approval pursuant to Section 132-4 of the Code of the Village of Sands Point to permit a Major Structural Alteration to a single-family dwelling on property owned by them in a Residence B District and located at 1A Barkers Point Road, Sands Point, New York 11050, also known as Section 4, Block 94, Lot 101 on the Nassau County Land and Tax Map.
2) Application of Nicolas and Brittany Demeo for Variances pursuant to Chapter 176 of the Code of the Village of Sands Point. Specifically, variances from: (i) Section 176-27(A)(2) to permit a side yard setback of 26.25 feet where 40 feet is required; and (ii) Section 176-27(A)(2) to exceed the westerly side yard sky exposure plane by 12’ – 2” on property owned by them in a Residence B District and located at 1A Barkers Point Road, Sands Point, New York 11050, also known as Section 4, Block 94, Lot 101 on the Nassau County Land and Tax Map.
3) Application of Andrew and Carli Alin for Site Plan Approval pursuant to Section 132-4 of the Code of the Village of Sands Point to permit a Major Structural Alteration to a single-family dwelling on property owned by them in a Residence A District and located at 11 Forest Drive, Sands Point, New York 11050, also known as Section 4, Block 133, Lot 2 on the Nassau County Land and Tax Map.
4) Application of Andrew and Carli Alin pursuant to Chapter 176 of the Code of the Village of Sands Point, for a variance from Section 176-18(A) to permit a rear yard lot coverage of 12,548 sf (20.5%) where 9,179 sf (15%) is permitted, on property owned by them in a Residence A District and located at 11 Forest Drive, Sands Point, New York 11050, also known as Section 4, Block 133, Lot 2 on the Nassau County Land and Tax Map.
5) Application of Brandon and Caryn Swibel for Site Plan Approval pursuant to Section 132-4 of the Code of the Village of Sands Point to permit a Major Structural Alteration to a single-family dwelling on property owned by them in a Residence B District and located at 46 Barkers Point Road, Sands Point, New York 11050, also known as Section 4, Block E, Lot 251 on the Nassau County Land and Tax Map.
6) Application of Brandon and Caryn Swibel for a Fill Permit pursuant to Chapter 84 of the Code of the Village of Sands Point to move around approximately 96 cubic yards of fill and to remove approximately 1,253 cubic yards of fill from the property owned by them in a Residence B District and located at 46 Barkers Point Road, Sands Point, New York 11050, also known as Section 4, Block E, Lot 251 on the Nassau County Land and Tax Map.
The application(s), plan(s), and specifications are on file at the Office of the Village Clerk, 26 Tibbits Lane, Sands Point. At said time and place of Hearing as aforesaid stated all persons who wish to be heard will be heard.
BY ORDER OF THE BOARD OF APPEALS
F. WILLIAM SCHMERGEL, CHAIRMAN
LIZ GAYNOR, VILLAGE CLERK

