BZA Hearing - September 15, 2025
- col517
- 6 hours ago
- 3 min read
BOARD OF ZONING APPEALS
INC. VILLAGE OF SANDS POINT
Â
PLEASE TAKE NOTICE THAT the Board of Zoning Appeals of the Incorporated Village of Sands Point will convene to hold a public hearing on Monday, September 15, 2025, at 5:30 p.m. at Village Hall, 26 Tibbits Lane Sands Point, NY 11050 on the following applications:Â
Â
Continued Cases:
Â
1)Â Application of Phillip & Maryann Ressa for approval to construct a Sports Court (pickleball court)Â pursuant to Section 176-76 of the Code of the Village of Sands Point on the property owned by them in a Residence A District located at 15 East Road, Sands Point, New York 11050, also known as Section 5, Block 75, Lot 122 on the Nassau County Land and Tax Map.Â
Â
New Cases:
Â
2)    Application of Brett & Nicole Goldberg for a Fill Permit pursuant to Chapter 84 of the Code of the Village of Sands Point to place approximately 720 cubic yards of fill on the property and move 440 cubic yard of fill around the property on a site owned by them in a Residence A District and located at 263 Harbor Acres Road, Sands Point, New York 11050, also known as Section 5, Block 163, Lot 7 on the Nassau County Land and Tax Map.
Â
3)    Application of Michael & Hilary Cohan for a Fill Permit pursuant to Chapter 84 of the Code of the Village of Sands Point to remove approximately 1,234 cubic yards of fill from the property owned by them in a Residence B District and located at 14 Woodland Drive, Sands Point, New York 11050, also known as Section 4, Block 108, Lot 21 on the Nassau County Land and Tax Map.
Â
4)    Application of Paul & Mary Pomponio for Site Plan Review Approval pursuant to Section 132-4(A)(5) of the Code of the Village of Sands Point to construct a Major Structural Alteration (50% or greater addition/alteration) on property owned by them in a Residence A District and located at 44 Sterling Lane, Sands Point, New York 11050, also known as Section 4, Block B, Lot 411 on the Nassau County Land and Tax Map.
Â
5)Â Â Â Â Application of Jordan & Cori Finkelstein for Site Plan Review Approval pursuant to Section 132-4(A)(5) of the Code of the Village of Sands Point to construct a Major Structural Alteration (50% or greater addition/alteration)Â on property owned by them in a Residence A District and located at 20 Wood Road, Sands Point, New York 11050, also known as Section 5, Block 115, Lot 18 on the Nassau County Land and Tax Map.
Â
6)    Application of Jordan & Cori Finkelstein for Variances pursuant to Chapter 176 of the Code of the Village of Sands Point, specifically: (i) Section 176-10 to permit a one family building on a lot that is 43,580 square feet, where the minimum lot size required is 87,120 square feet; (ii) Section 176-13(A)(2) to permit a two-story addition with an east side yard setback of 34 feet, where a minimum side yard setback of 40 feet is required; (iii) Section 176-13(A)(2) to permit a one-story addition with a west side yard setback of 23 feet, 6 inches, where 40 feet is the minimum required; (iv) Section 176-13(A)(2) to encroach the side yard sky exposure plane on the west side by 11 feet, 6 ½ inches; and (v) Section 176-14 to permit a street frontage of 130.5 feet, where the minimum street frontage required is 175 feet on property owned by then in Residence A District and located at 20 Wood Road, Sands Point, New York 11050, also known as Section 5, Block 115 Lot 18 on the Nassau County Land and Tax Map.Â
Â
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.
Â
BY ORDER OF THE BOARD OF APPEALS
F. WILLIAM SCHMERGEL, CHAIRMANÂ
LIZ GAYNOR, VILLAGE CLERK