Incorporated Village of Lattingtown 299 Lattingtown Road P.O. Box 488 Locust Valley, New York

Similar documents
I. Requirements for All Applications. C D W

TOWNSHIP OF BORDENTOWN LAND DEVELOPMENT APPLICATION CHECKLIST. General Requirements for all Applications

MUDDY CREEK TOWNSHIP PO BOX 239 PORTERSVILLE, PA SUBDIVISION AND LAND DEVELOPMENT APPLICATION

ARTICLE 5 MINOR SUBDIVISION/LAND DEVELOPMENT

Town of Lincolnville Subdivision Ordinance

APPLICATION PROCEDURE

PLYMOUTH PLANNING BOARD APPLICATION FOR A MINOR SUBDIVISION OR MAJOR SUBDIVISION

JOINT PLANNING BOARD APPLICATION FORM

Waseca County Planning and Zoning Office

BYRON TOWNSHIP ZONING APPLICATION

E L M E R B O R O U G H L A N D U S E B O A R D APPLICATION COVER SHEET (to be completed for all applications and appeals)

Town of Lisbon, Maine SUBDIVISION REVIEW APPLICATION

ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES

PRELIMINARY PLAT Checklist

APPLICATION PROCEDURE

SUBDIVISION APPLICATION CHECKLIST SKETCH PLAN PRELIMINARY PLAT FINAL PLAT

TOWNSHIP OF EGG HARBOR ZONING BOARD ADJUSTMENT CHECK LIST

DEVELOPMENT PLAN REVIEW CHECKLIST. To initiate the application, the applicant shall submit to the Administrative Officer:

A.3. ARTICLE 7 PLAN REQUIREMENTS FOR MINOR SUBDIVISION AND/OR LAND DEVELOPMENT

Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey Phone: ext. 221 Fax:

City of Midland Application for Site Plan Review

PUD Preliminary Plan/Plat Information & Application Packet

Section SKETCH PLAN REVIEW

ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED

Charter Township of Garfield Grand Traverse County

SHORT PLAT Information

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST

APPLICATION FOR 555 Washington Street Tentative Map Red Bluff, CA Subdivision Map (530) ext Parcel Map.

INSTRUCTIONS FOR FILING A PLANNING/ZONING BOARD APPLICATION

CHAPTER 3 PRELIMINARY PLAT

WESTON COUNTY FINAL PLAT APPLICATION

BY THE CITY COMMISSION ORDINANCE NO.:

Table of Contents. Overview...Page 2. Planning Board Procedures... Page 3. Calendar...Page 6. Part A: Site Plan Application Page 7

REQUEST FOR SPECIAL EXCEPTION FOR MANUFACTURED HOMES IN THE AR-1 & R-5 DISTRICT APPLICATION NO.

PRELIMINARY PLAN CHECKLIST Major Land Development Projects. To initiate the application, the applicant shall submit to the Administrative Officer:

Township of Collier 2418 Hilltop Road Presto, PA 15142

MAJOR SUBDIVISION PRELIMINARY PLAT CHECKLIST

City of Colleyville Community Development Department. Subdivision Application Packet

Preliminary Plat Information & Application Packet

TENTATIVE PARCEL MAP APPLICATION GUIDE TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS

APPLICATION REVIEW CHECKLISTS

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT PLANNING BOARD APPLICATION PACKAGE SUBDIVISIONS

CITY OF SARALAND PRELIMINARY SUBDIVISION PLAT REVIEW

WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435

REQUIREMENTS FOR COMPLETING VARIANCE APPLICATION COBB COUNTY, GEORGIA

PLANNING BOARD APPLICATION FORM TOWNSHIP OF BETHLEHEM 405 MINE ROAD ASBURY, NEW JERSEY Date of Application: Township Application Number:

1105 SUBDIVISIONS, PARTITIONS, REPLATS, CONDOMINIUM PLATS, AND VACATIONS OF RECORDED PLATS

FINAL PLAT APPLICATION

Moore Township Planning Commission 2491 Community Drive, Bath, Pennsylvania Telephone: FAX: Rev:12/23/2013

SECTION 4: PRELIMINARY PLAT

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS

CONCEPTUAL MASTER PLAN CHECKLIST Major Land Development Project

Applicant: Address: Fee Owner: Address: Property Location (Address and Complete (long) Legal Description: Detailed Reason for Request:

Residential Low Density Park Zone (RLP) Major Site Development Plan/Plan Amendment Application Packet

ZONING & LAND USE APPLICATION

APPENDIX B. SUBMISSION REQUIREMENTS

APPENDIX B TOWN OF LITTLE COMPTON, RHODE ISLAND INSTRUCTIONS AND CHECKLIST FOR MINOR SUBDIVISION

Town of Minden Subdivision Application

Major Subdivision Application Packet. Revised June 2018

Administrative Application Duplex Subdivisions

*For Special Exception and Conditional Uses, Complete Page 3 of this application.

WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435

BINDING SITE PLAN Checklist

ARTICLE 4 MAJOR SUBDIVISION/LAND DEVELOPMENT PLAN REQUIREMENTS

TOWNSHIP OF WANTAGE ORDINANCE #

Chapter 100 Planned Unit Development in Corvallis Urban Fringe

MINOR SUBDIVISION APPLICATION

TOWN OF BERKLEY MASSACHUSETTS ZONING BOARD OF APPEALS

COMMERCIAL SITE PLAN & CONDITIONAL USE PERMIT REVIEW PROCESS & CHECKLIST

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

BRIDGETON SUBDIVISION APPLICATION CHECKLIST

Preliminary Plat/Final Plat Application

Residential Major Subdivision Review Checklist

APPLICATION for MINOR SUBDIVISION REVIEW for CONCEPT and FINAL PLAT within COALVILLE CITY. Project Name: Project Address or Area: Name of Owner:

CHAPTER XVIII SITE PLAN REVIEW

PLANNING BOARD CITY OF CONCORD, NH MINOR SUBDIVISION CHECKLIST

Plans shall be drawn at a readable scale, signed, and sealed by a Florida Registered Engineer. The application package shall include:

CONCEPT PLAN APPLICATION Meeting with Staff Commercial Projects

UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application)

ARTICLE V PRELIMINARY PLAN SUBMISSION

ARTICLE 8C SITE CONDOMINIUM DEVELOPMENT ORDINANCE

TOWN OF LERAY PLANNING BOARD Minor Subdivision Application Packet

BOROUGH OF MOUNT ARLINGTON LAND USE BOARD PROCEDURES 419 Howard Blvd., Mt. Arlington, NJ (973) ext. 14

CITY OF CORNING TENTATIVE MAPS

This Ordinance is adopted under the authority and provisions of the General Statutes of North Carolina, Article 6, Chapter 153A 121.

ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW

Initial Subdivision Applications Shall Include the Following:

ARTICLE 6 PRELIMINARY PLAT

TOWN OF MELBOURNE BEACH 2016 DEVELOPMENT APPLICATION

SECTION 2. PROCEDURES FOR FILING AND REVIEW

SUBMITTAL REQUIREMENTS: The number indicates the number of copies for submittal (if applicable).

CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW

1. Name of Property Owner Phone Address. 2. Name of Surveyor. Phone Address. 3. Lots, Block, Section. Subdivision

MINOR PLAT AMENDMENT APPLICATION CHECK APPLICABLE PERMIT ATTACHMENT:

LOCATION AND EXTENT REVIEW FOR DEVELOPMENT OF PUBLIC FACILITIES (Revised 3/1/2017)

CITY OF OAK HARBOR Development Services Department

MINOR & MAJOR SUBDIVISION APPLICATION

TOWN OF OSSIPEE ZONING BOARD OF ADJUSTMENT REQUEST FOR VARIANCE

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163

Transcription:

Incorporated Village of Lattingtown 299 Lattingtown Road P.O. Box 488 Locust Valley, New York 11560 516-676-6920 RULES AND REGULATIONS FOR THE BOARD OF ZONING APPEALS THE BOARD OF ZONING APPEALS CUSTOMARILY MEETS THE FIRST THURSDAY OF EACH MONTH AT 7:30 P.M. AT THE VILLAGE HALL COMPLETED APPLICATIONS MUST BE FILED WITH THE OFFICE OF THE VILLAGE ATTORNEYS NOT LESS THAN 30 DAYS IN ADVANCE OF THE MEETING. PRE SUBMISSION REQUIREMENTS: 1. Completed Building Permit application package (2 complete sets) must be submitted to the Building Inspector for review. 2. Letter of Denial from the Building Department must be received by the Applicant. APPLICATIONS SHALL INCLUDE: ORIGINAL PLUS, THIRTEEN (13) COPIES OF EACH OF THE FOLLOWING (SUBMITTED IN THIRTEEN SEPARATE, COMPLETE AND COLLATED SETS). APPELLANTS MAY WISH TO MEET WITH THE VILLAGE ATTORNEYS PRIOR TO PREPARING THE 13 COLLATED SETS TO INSURE ALL DOCUMENTS ARE IN ORDER. PLEASE INDICATE IN THE BOX PROVIDED THAT EACH ITEM HAS BEEN SUBMITTED. Paperwork Application for a Variance, fully completed and signed where required. Original building permit application which has been reviewed and denied by the Building Department. Building Department s letter of denial. Identification of all required permits or approvals from the Village or any other governmental body, and a record of application for and status of such permits or approvals. Radius map showing all properties located within 200 feet of the subject premises and list of names, addresses and section, block and lot(s) of all owners of properties within 100 feet of the subject premises. Certificate of Title and deed(s) for the existing lot(s).

Inc. Village of Lattingtown Page 2 All appropriate permit fees, charges and deposits required by the Village pursuant to the Village Fee & Deposit schedule. Disclosure Affidavit required pursuant to Section 809 of the General Municipal Law shall be fully executed and notarized. Any other information found by the Board of Zoning Appeals or Building Department to be necessary to reasonably determine compliance of the project with applicable Village Law and Village Law 7-712-a. Plans Site plan for the proposed land use, drawn at a scale of not less than one (1) inch equals twenty (20) feet, signed and sealed by a licensed architect or engineer. Site plan should also show the location of structures on contiguous properties. Plans for proposed activity for which applicant is making application, signed and sealed by a licensed architect or engineer. Current survey showing all existing structures, prepared, signed and sealed by a licensed land surveyor. The survey must be prepared or updated within the past year. Photographs of existing structures on the property and surrounding landscaping/screening (One set of originals - copies with each collated packet). Landscape plan prepared by a licensed professional. The Village Attorney may waive any requirements he/she determines to be unnecessary for the appropriate review of a particular application but such waiver shall not be binding upon the Board of Zoning Appeals. THE PLANS MUST INCLUDE A title block located in the lower right-hand corner of the site plan which shall include the name and address of the applicant and record owner of the property, the property s designation on the Nassau County Land and Tax Map, and the title of the project. If the applicant or property owner is a corporation, the name and address of the president and secretary shall be submitted with the application. A date block of the site plan adjacent to the title block containing the date of preparation of the plan, the dates of all revisions and a description of what was revised on the plan. A key map showing the location of the property with reference to surrounding areas and existing street intersections within one-thousand (1,000) feet of the boundaries of the subject premises. A written and graphic scale, as well as a North Arrow.

Inc. Village of Lattingtown Page 3 Zoning District boundaries shall be shown on the site plan as they affect the parcel. Survey data showing boundaries of the property, required building and setback lines and lines of existing and proposed streets, lots, reservations, easements and areas dedicated to public use, including grants, restrictions and rights-of-way, and site plans of contiguous properties with structures. Reference to any existing covenants, restrictions, easements or exceptions that are in effect or are intended to cover all or any of the property. A copy of such covenant, restriction, easement or exceptions shall be submitted with the application. If there are no known covenants, deed restrictions, easements of exceptions affecting the site, a notation to the effect shall be indicated on the site plan map. The plan shall contain a notation indicating any structures that are to be removed. All distances, as measured along the right-of-way lines of existing streets abutting the property to the nearest intersection with any other street. Elevations of all proposed structures. Location of all existing and proposed driveways, walkways and impervious surfaces located on the property. Location of all existing storm drainage structures, soil erosion and sediment control measures and utility facilities, including electric water, telephone and cable television, which are located within the property lines. Existing and proposed contours according to U.S. Geodetic Survey Datum at intervals not to exceed two (2) feet. Existing contours are to be indicated by dotted lines, proposed contours are to be indicated by solid lines. Existing elevations of the road or right-of-way contiguous to the site. The location of all existing significant natural features such as water courses, depressions, ponds, marshes, and other wetlands, whether or not officially mapped. The proposed location, direction of illumination, power and time of proposed outdoor lighting. Zoning Calculation chart comparing ALL required zoning regulations governing the property to the actual existing dimensions of the property and structures and the proposed changes. Illustration of all proposed structures as they relate to the sky-exposure plane. FEMA Certificate certifying base elevation - if applicable.

Inc. Village of Lattingtown Page 4 Delineation of Flood Plain Zone as shown on the Flood Insurance Rate Map prepared by the Federal Emergency Management Agency and adopted by the Village of Lattingtown, if applicable. Delineation of Coastal Erosion Hazard Area, if the property is located within the Village designated Coastal Management Zone, if applicable. Delineation of tidal and freshwater wetland areas as designated by the New York State Department of Environmental Conservation, if applicable. LANDSCAPE PLAN SHOWING THE FOLLOWING: Landscape plan, prepared by a licensed professional drawn at a scale of not less than one (1) inch equals twenty (20) feet and which contains the following information: Outlines of all existing and proposed structures, driveways, walkways and impervious surfaces to be located on the property. The location of all existing significant natural features such as water courses, depressions, ponds and marshes. The location of all trees, identified by type or species and size, bearing a trunk circumference greater than twenty-five (25) inches in circumference (for deciduous trees) and fifteen (15) inches in circumference (for evergreen trees) as measured at a point four (4) feet six (6) inches above the ground level. The location of all trees, shrubs and /or vegetation, identified by type or species, which are to be removed.. The location of all trees, shrubs and/or vegetation, identified by type of species which are to be preserved. Location and listing of all trees, shrubs and/or other vegetation, identified by size, height and type or species, which are to be planted. Application must be accompanied by a filing fee of $850.00 payable to the Incorporated Village of Lattingtown and a $250.00 deposit to defray the actual cost of expenses incurred by the Village (separate checks please) Should actual expenses exceed $250.00, the applicant will be required to reimburse the Village for the total additional expenses pursuant to the Village Fee and Deposit Law. If expenses are less than $1,000.00, the Village will refund the remainder to the applicant. These expenses include, but are not limited to: 1. Advertising 2. Stenographic Minutes 3. Engineering Costs 4. Inspection Costs 5. Legal Fees for Village Attorney

Inc. Village of Lattingtown Page 5 6. Recording Fees 7. Planning, sound, traffic, environmental or other specialized studies. It is required that, at least two weeks prior to the scheduled hearing the property be staked to show dimensions of proposed construction and show property boundary lines. The applicant shall notify the Village Attorney when staking is completed. The appellant shall complete and sign the attached consent to allow the Board of Zoning Appeals members to inspect the property during reasonable hours and with reasonable notice to the homeowner in advance of the hearing. NOTICE TO CONTIGUOUS OWNERS - All property owners within 100 feet shall receive a copy of the notice of hearing by Certified Mail - Return Receipt Requested which will be completed by the Village Attorney s office not less than ten (10) days prior to the hearing. Any additional papers, plans or revisions to plans which the applicant wishes to present to the Board of Zoning Appeals must be filed with the Clerk of the Board no later than 10 days prior to the scheduled hearing. If submitted later, the application may be postponed until the next scheduled hearing. Decision of the Board of Zoning Appeals is made only after a public hearing which has been advertised by legal notice published in the official newspaper of the Village at least ten (10) days prior to the hearing (inclusive of Saturdays and Sundays) and by notice to property owners properly completed. ADDITIONAL INFORMATION MAY BE REQUESTED BY THE BOARD OF ZONING APPEALS DURING THE COURSE OF THE HEARING PROCESS. The applicant shall be required to acknowledge that he/she is proceeding at his/her own risk and will bear full responsibility for any revisions or alterations which may be occasioned by the written decision and order of the Board of Appeals. Applicant shall be required to provide written assurance saving and holding the Village harmless from any and all liability arising out of the earlier issuance of the building or fill permit. Any building or fill permit which may be issued in the interim period shall note that it is subject to the formal written decision and order of the Board. ANY APPLICATION SUBMITTED WHICH DOES NOT CONFORM TO THESE RULES WILL BE DEEMED INCOMPLETE AND WILL NOT BE ACCEPTED BY THE VILLAGE. IF AN APPROVAL IS GRANTED BY THE BOARD OF APPEALS A COPY OF THE APPROVED PLANS MUST BE KEPT ON THE JOB SITE. ANY CHANGES TO THE APPROVED PLANS MAY REQUIRED THAT A MODIFIED APPLICATION BE COMPLETED AND SUBMITTED TO THE BOARD FOR THEIR REVIEW.