PUBLIC HEARING, BOARD OF APPEALS INC. VILLAGE OF SANDS POINT

The Island Now

PUBLIC HEARING

BOARD OF APPEALS

INC. VILLAGE OF SANDS POINT

PLEASE TAKE NOTICE THAT the Board of Appeals of the Incorporated Village of Sands Point will convene to hold a public hearing on Monday, May 18, 2020 at 7:30 PM in the evening.

The Public Hearing will be conducted via the Zoom App as authorized by Governor Cuomo’s Executive Orders 202.1, 202.10, and 202.15, or such other manner as authorized by subsequent Executive Order or authorized by law.

While this public hearing will be open to the public, there will be no “in-person” “ attendance at Village Hall; and all of the proceedings will be conducted remotely through the Zoom App or by using the following link: https:​/​​/​forman.zoom.us​/​j​/​94081287101?pwd=Sjh4YllSODhQbWRKSSsyK1ZseWpHdz09. When prompted to enter a password, please enter 206855. If any interested members of the public would like to provide comments at the meeting, comments can be e-mailed to joanna@sandspoint.org or called in during the meeting at +1 (929) 205-6099, Meeting ID: 940-8128-7101

Members of the public may listen to, and participate in, the Public Hearing via telephone conference call by dialing +1 (929) 205-6099 and entering the following Meeting ID: 940-8128-7101. When prompted to enter a password, please enter 206855.

The meeting will be recorded and later transcribed.

At the aforesaid time and manner of Public Hearing, all those interested persons will be heard.

New Cases:

1. Application of Victor Musso for variance of Chapter 70, Section 70-11 (C) of the Code of the Village of Sands Point to (1) to construct a dock with a property line setback of 55 feet where 63 feet is required and (2) a variance of Chapter 70, Section 70-11 (D) to construct a dock with an overall length of 230 feet where 200 feet is the maximum length permitted on the property owned by him located at 7 Todd Drive in a Residence A District and known on the Nassau County Land & Tax Map as Section 5, Block 163, Lot 1.

2. Application of Victor Musso for Dock Application Review pursuant to Chapter 70-6A of the Code of the Village of Sands Point to construct a new dock on the property owned by him located at 7 Todd Drive in a Residence A District and known on the Nassau County Land & Tax Map as Section 5, Block 163, Lot 1.

3. Application of Sands Point Developers LLC for Site Plan Review Modification pursuant to Chapter 132, Section 132-4(C) of the Code of the Village of Sands Point related to the construction of a new dwelling on property owned by them located at 18 Sycamore Drive in a Residence B District and known on the Nassau County Land & Tax Map as Section 4, Block C, Lot 539.

4. Kyriakos & Effie Lazaridis for Site Plan Review pursuant to Chapter 132, Section 132-4A(1) of the Code of the Village of Sands Point related to the construction of a new dwelling on property owned by them located at 86 Harbor Acres Road in a Residence A District and known on the Nassau County Land & Tax Map as Section 5, Block 128, Lot 20.

5. Kyriakos & Effie Lazaridis for a Fill Permit pursuant to Chapter 84 of the Code of the Village of Sands Point to place approximately 680 cubic yards of fill on the property, to move approximately 1,806 cubic yards of fill around the property and remove approximately 1,126 cubic yards of fill from the property, related to the construction of a new dwelling on property owned by them located at 86 Harbor Acres Road in a Residence A District and known on the Nassau County Land & Tax Map as Section 5, Block 128, Lot 20.

BY ORDER OF THE BOARD OF APPEALS

F. WILLIAM SCHMERGEL, CHAIRMAN

LIZ GAYNOR,

VILLAGE CLERK

PW #153123

1x 5/1/2​020 #153123

Share this Article