top of page
  • col517

BZA Public Hearing - April 8th at 7:00 pm

 

PLEASE TAKE NOTICE THAT the Board of Appeals of the Incorporated Village of Sands Point will convene to hold a public hearing on Monday, April 8, 2024, at 7:00 PM in the evening at Village Hall, 26 Tibbits Lane Sands Point, NY 11050 on the following applications: 

 

Continued Cases:

  

1)     Application of Steven Vasilantonakis for a Site Plan Review Approval pursuant to Chapter 132-4(A)(1) of the Code of the Village of Sands Point to construct a new two-story single-family dwelling with an in-ground swimming pool in the rear yard on property owned by them in a Residence A District and located at 81 South Road, Sands Point, New York 11050, also known as Section 5, Block K, Lot 261 on the Nassau County Land and Tax Map.

 

2)     Application of Steven Vasilantonakis for a Fill Permit pursuant to Chapter 84 of the Code of the Village of Sands Point to remove 1,680 cubic yards and move 200 cubic yards of fill around the property owned by them in a Residence A District and located at 81 South Road, Sands Point, New York 11050, also known as Section 5, Block K, Lot 261 on the Nassau County Land and Tax Map.

 

3)     Application of Steven Vasilantonakis for Variances pursuant to Chapter 176-18(A) of the Code of the Village of Sands Point to construct a new two-story single-family dwelling with an in-ground swimming pool in the rear yard resulting in a rear yard lot coverage of 20.42%, where 15% is the maximum permitted, and to maintain an existing tennis court in the side yard on property owned by them in a Residence A District and located at 81 South Road, Sands Point, New York 11050, also known as Section 5, Block K, Lot 261 on the Nassau County Land and Tax Map.

 

New Cases:


4)     Application of Shepherd Developers LLC for Site Plan Review Approval pursuant to Chapter 132-4(A)(1) of the Code of the Village of Sands Point to construct a new two-story wood frame single-family dwelling with an attached 4 car garage and in-ground swimming pool on property owned by them in a Residence B District and located at 4 Shepherds Lane, Sands Point, New York 11050, also known as Section 4, Block B, Lot 325 on the Nassau County Land and Tax Map.

 

5)     Application of Shepherd Developers LLC for a Fill Permit pursuant to Chapter 84 of the Code of the Village of Sands Point to remove 3,900 cubic yards and to move 1,400 cubic yards of fill around the property owned by them in a Residence B District and located at 4 Shepherds Lane, Sands Point, New York 11050, also known as Section 4, Block B, Lot 325 on the Nassau County Land and Tax Map.

 

6)     Application of Scott & Jessica Udell for a Variances pursuant to Chapter 176-27(A)(3) of the Code of the Village of Sands Point to construct a new one-story addition in the rear yard resulting in a rear yard setback of 42 feet, where 50 feet is the minimum required, and to violate the rear yard sky plan by 10’3” on property owned by them in a Residence B District and located at 42 Cornwall Lane, Sands Point, New York 11050, also known as Section 4, Block F, Lot 971 on the Nassau County Land and Tax Map.

 

7)     Application of Matthew & Elizabeth Brod for Site Plan Review Approval pursuant to Chapter 132-4(A)(1) of the Code of the Village of Sands Point to construct a new single-family residence with an in-ground swimming pool on property owned by them in a Residence A District and located at 21 Middle Road, Sands Point, New York 11050, also known as Section 5, Block 124, Lot 30 on the Nassau County Land and Tax Map.

 

8)     Application of Matthew & Elizabeth Brod for a Fill Permit pursuant to Chapter 84 of the Code of the Village of Sands Point to move 815 cubic yards and place 375 cubic yards of fill around the property owned by them in a Residence A District and located at 21 Middle Road, Sands Point, New York 11050, also known as Section 5, Block 124, Lot 30 on the Nassau County Land and Tax Map.

 

9)     Application of Matthew & Elizabeth Brod for a Variances of Chapter 176-27(A)(2) of the Code of the Village of Sands Point to violate the side yard sky plane by 7’3”, Chapter 176-14 to have a street frontage of 152.7 feet, where a street frontage of 175 feet is the minimum required (22.3 foot variance), and Chapter 176-10 to have a lot size of 48,078 square feet, where a minimum lot size of 87,120 square feet (2 acres) is required (39,042 square foot variance), on property owned by them in a Residence A District and located at 21 Middle Road, Sands Point, New York 11050, also known as Section 5, Block 124, Lot 30 on the Nassau County Land and Tax Map.

 

The application(s), plan(s), and specification(s) 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

53 views

Recent Posts

See All

Building Department Permit Application

PDF Electronic Version: To request hard copies, please contact Building Dept. Coordinator Lisa Monteforte by calling the Village office at (516) 883‐3044 or by emailing lisa@sandspoint.gov

bottom of page