HomeMy WebLinkAboutZBA-04/11/2019 BOARD MEMBERS ®f S0Southold Town Hall
Leslie Kanes Weisman,Chairperson �� �® 53095 Main Road•P.O.Box 1179
�® �® Southold,NY 11971-0959
Patricia Acampora Office Location:_
Eric Dantes Town Annex/First Floor,'
Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue)
Nicholas Planamento ��c®uf Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631) 765-1809•Fax(631)765-9064
MINUTES
REGULAR MEETING
THURSDAY, APRIL 11, 2019
A Regular Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was held
at the Southold Town Hall, 53095 Main Road, Southold,New York 11971-0959, on Thursday
April 11, 2019 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson
Eric Dantes, Vice Chair
Nicholas Planamento
Robert Lehnert
Patricia Acampora
William Duffy, Town Attorney
Kim Fuentes, ZBA Secretary
8:45 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION:
8:45 A.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert to enter
into Executive Session. Vote of the Board: Ayes: Members Weisman, Dantes, Acampora,
Planamento and Lehnert. This Resolution was duly adopted (5-0).
9:30 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to exit
Executive Session. Vote of the Board: Ayes: Members Weisman, Dantes, Acampora, Planamento
and Lehnert. This Resolution was duly adopted (5-0t
Page 2—MINUTES
Regular Meeting held April 11, 2019
Southold Town Zoning Board of Appeals
WORK SESSION:
a) Requests from Board Members for future agenda items.
b) Review updated Board Training Proposal for 2019; Agriculture and Markets Law; FEMA
Flood Zone Regulations.
c) American Planning Association Long Island Org. Training scheduled for April 16, 2019 to
be attended by members.
d) Review draft definition of Pool House Accessory Structure. To be presented to the Town
Board.
e) Interior Inspections scheduled for April 23 and April 30, 2019 prior to the May 9, 2019
public hearing.
9:45 A.M. Chairperson Weisman called the public hearing to order with the Pledge of Allegiance.
Motion was offered by Chairperson Weisman seconded by Member Acampora, to open the public
hearings section of the meeting. Vote of the Board: Ayes: All. This Resolution was duly dopted
5-0 .
STATE ENVIRONMENTAL QUALITY REVIEWS;
BOARD RESOLUTION: Motion was offered by Chairperson Weisman seconded by Member
Planamento, to declare the following applications as Type II Actions and not subject to
environmental review pursuant to State Environmental Quality Review (SEQR) 6 NYCRR, Part
617.5 (c) (3), with No Adverse Effect for the following projects as applied:
Type II Actions (No further steps- setback/dimensional/lot waiver/accessory apartmentibed and
breakfast requests):
Edna Beirne #7254
Edna Beirne#7256
Jeremy and Kimberly Bell #7255
Alexander Wilmerding#7259
Fishers Island Fire District 47267
Karen and James Speyer#7260
Karen M. Power#7262
Peter Patinella#7263
Andrew T. Fohrkolb 47266
William and Ann Froehlich#7261
Vote of the Board: All. This resolution was duly adopted 5-0�
Page 3—MINUTES
Regular Meeting held April 11, 2019
Southold Town Zoning Board of Appeals
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: The Board continued with
agenda items, and commenced deliberations on the following application. The original
determinations of each of the following applications as decided are filed with the Southold Town
Clerk:
9:39 A.M. - HOUND LANE, LLC 47237—Request for Variances under Article XI, Section 280-49
and Section 280-50; and the Building Inspector's August 10, 2018, Amended August 22, 2018
Notice of Disapproval based on an application for a permit to alter an existing building into a
restaurant on the first floor and to construct a second story addition for two apartment units; at: 1)
the second story addition shall have less than the code required minimum front yard setback of 100
feet; 2) the second story addition shall have more than the required minimum 60 linear feet of
frontage on one street; 3) landscaping area measures less than the required 35% of subject lot,
located at: Hound Lane, Fishers Island, NY. SCTM#1000-12-1-7.1. BOARD RESOLUTION: A
motion was offered by Chairperson Weisman, seconded by Member Dantes to ADJOURN the
hearing to June 6 2019 at 1:30 P.M. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
9:39 P.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert to break for
Justice Court Arraignment. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
10:22 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to
reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted
5-0 .
RELIEF GRANTED AS APPLIED WITH CONDITIONS:
WILLIAM A. PENNEY, III AND SUKRU ILGIN, SOUTHOLD GAS STATION#6839
Vote of the Board: Ayes: Members Weisman, Dantes, Planamento, Acampora and Lehnert This
Resolution was duly adopted (5-0).
PUBLIC HEARINGS:
10:26 A.M. - EDNA BEIRNE #7254 — By Bruce Anderson, Representative, Ethan Beirne, Edna
Beirne, and Jackie Fedynak in support. Margery Dunn and Julie Amper opposed. Request for
Variances under Article 11, Section 280-9A; and the Building Inspector's October 15, 2018, Notice
of Disapproval based on a determination for lot recognition, at; 1) at less than the code required
Page 4—MINUTES
Regular Meeting held April 11, 2019
Southold Town Zoning Board of Appeals
minimum lot size of 40,000 sq. ft., 2) less than the code required minimum lot width of 135 feet, 3)
less than the code required minimum lot depth of 175 feet; located at: 405 Faye Court, Mattituck,
NY. SCTM#1000-123-5-36.9. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Acampora to Close the hearing subject to receipt of
additional information. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
10:26 A.M. - EDNA BEIRNE #7256 - Request for Variances under Article II, Section 280-9A; and
the Building Inspector's October 15, 2018, Notice of Disapproval based on a determination for lot
recognition, at; 1) at less than the code required minimum lot size of 40,000 sq. ft., 2) less than the
code required minimum lot width of 135 feet, 3) less than the code required minimum lot depth of
175 feet; located at: 305 Faye Court, Mattituck, NY. SCTM#1000-123-5-36.10. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by Member
Acampora to Close the hearing subject to receipt of additional information. Vote of the Board:
Ayes: All. This Resolution was duly adopted (5-0).
11:26 A.M. - JEREMY AND KIMBERLY BELL #7255 —Jen Delvaglio, Representative. Opposed
by Hildi Peters and comments by Richard Noldin. Request for a Variance under Article III, Section
280-15; and the Building Inspector's October 29, 2018 Notice of Disapproval based on an
application for a permit to construct an accessory in-ground swimming pool, at; 1) located in other
than the code required rear yard; at: 2540 Calves Neck Road, Southold, NY. SCTM#1000-70-4-40.
BOARD RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Dantes to Close the hearing and Reserve Decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
11:41 A.M. - ALEXANDER WILMERDING 47259 — By Stephen Ham, Attorney. Request for
Variances under Article III, Section 280-15; and the Building Inspector's October 9, 2018,
Amended October 29, 2018 Notice of Disapproval based on an application for a permit to construct
an accessory gazebo, at; 1) less than the code required minimum side yard setback of 25 feet; 2)
less than the code required minimum rear yard setback of 25 feet; at: Reservoir Road, (Adj. to Hay
Harbor) Fishers Island, NY. SCTM#1000-9-9-3.1. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Dantes to Close the hearing and Reserve
Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
11:51 A.M. - FISHERS ISLAND FIRE DISTRICT #7267 — by Stephen Ham, Attorney. Request
for Variances under Article III, Section 280-14; and the Building Inspector's September 19, 2018
Notice of Disapproval based on an application for a permit to construct additions and alterations to
an existing fire house, at; 1) less than the code required minimum front yard setback of 60 feet
(Equestrian Avenue); 2) less than the code required minimum front yard setback of 60 feet
(Crescent Avenue); at: Crescent Avenue, Fishers Island, NY. SCTM41000-9-2-4.1. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by Member
Page 5—MINUTES
Regular Meeting held April 11, 2019
Southold Town Zoning Board of Appeals
Planamento to Close the hearing and Reserve Decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
12:03 P.M. - KAREN AND JAMES SPEYER#7260 —By Robert Brown, Representative. Request
for Variances under Article IV, Section 280-18; and the Building Inspector's October 24, 2018
Notice of Disapproval based on an application for a permit to construct additions and alterations to
an existing single family dwelling, at; 1) less than the code required minimum front yard setback of
50 feet (Jackson Street); 2) less than the code required minimum front yard setback of 50 feet
(Fourth Street); at: 2100 Jackson Street, (Adj. to Great Peconic Bay) New Suffolk, NY.
SCTM#1000-117-10-18.1. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Acampora to Close the hearing and Reserve Decision. Vote of the
Board: Ayes: All. This Resolution was duly adopted 5-0).
12:07 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to break for
lunch. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
1:10 P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to
reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted
5-0 .
1:11 P.M. - KAREN M. POWER #7262 —By Doug Burns, Representative. Request for Variances
under Article XXIII, Section 280-124; and the Building Inspector's October 16, 2018, Amended
November 16, 2018 Notice of Disapproval based on an application for a permit to construct
additions and alterations to an existing single family dwelling, at; 1) less than the code required
minimum total side yard setback of 25 feet, 2) more than the code permitted maximum lot coverage
of 20%; at: 555 Riley Avenue, Mattituck, NY. SCTM#1000-143-4-16. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member Lehnert to Adjourn
the Hearing to April 25 2019. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-
1:19 P.M. - PETER PATINELLA #7263 — By Michael Kimack, Nick Zoumas, Representatives,
Peter Patinella and Marie Patinella, Owners. Request for Variances under Article XXIII, Section
280-124; and the Building Inspector's November 8, 2018, Amended November 13, 2018 Notice of
Disapproval based on an application for a permit to demolish an existing single family dwelling and
construct a new single family dwelling, at; 1) less than the code required minimum side yard
setback of 10 feet, 2) less than the code required minimum total side yard setback of 25 feet, 3)
more than the code permitted maximum lot coverage of 20%; at: 440 South Lane, East Marion, NY.
SCTM#1000-38-6-12. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by Chairperson
Page 6—MINUTES
Regular Meeting held April 11, 2019
Southold Town Zoning Board of Appeals
Weisman, seconded by Member Lehnert to Adjourn the Hearing to April 25, 2019. Vote of the
Board: Ayes: All. This Resolution was duly adopted (5-0).
1:43 P.M. - ANDREW T. FOHRKOLB #7266 — by Martin Finnegan, Attorney and Meryl Kramer,
Representative. Ann Howard in Support. Request for Variances under Article XXIII, Section 280-
124; and the Building Inspector's August 30, 2018, Amended September 18, 2018 Notice of
Disapproval based on an application for a permit to construct a new single family dwelling and an
accessory garage, at; 1) less than the code required minimum side yard setback of 15 feet, 2) less
than the code required minimum total side yard setback of 35 feet; at: 1335 Fleetwood Road,
Cutchogue, NY. SCTM#1000-137-4-30. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Lehnert to Close the hearing and Reserve Decision.
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
2:06 P.M. — WILLIAM AND ANN FROEHLICH #7261 — By Charles Cuddy, Attorney, Charles
Thomas, Representative, William Froehlich, Owner. Request for Variances under Article XXIII,
Section 280-124; and the Building Inspector's October 24, 2018 Notice of Disapproval based on an
application for a permit to demolish an existing single family dwelling and construct a new single
family dwelling, at; 1) less than the code required minimum side yard setback of 15 feet, 2) less
than the code required minimum total side yard setback of 35 feet; at: 6130 Peconic Bay Boulevard,
(Adj. to Great Peconic Bay) Laurel, NY. SCTM#1000-128-2-6. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving testimony,
motion was offered by Chairperson Weisman, seconded by Member Lehnert to Close the hearing
and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
RESOLUTIONS:
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, Seconded by Member
Acampora to Grant a One Year Extension for Appeal No. 6927, Lazarus Alexandrou, dated May
19, 2016. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0
RESOLUTION ADOPTED: Motion was offered by Chairperson, Weisman, seconded by Member
Acampora to set the next Regular Meeting with Public Hearings to be held May 9, 2019 at 8:30
AM. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Lehnert to approve Minutes from Special Meeting held March 28, 2019. Vote of the Board: Ayes:
All. This Resolution was duly adopted 5-0).
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Planamento to Amend Condition No. 2 of Appeal No. 7258SE, Cristina Illa & Ursula Sala-Illa,
dated February 7, 2019, which requires the Contract Vendee to provide the Zoning Board of
Appeals with a copy of a new deed listing Cristina Illa and Ursula Sala-Ilia as owners of the subject
f s
Page 7—MINUTES
Regular Meeting held April 11, 2019
Southold Town Zoning Board of Appeals
premises. The Board grants the applicant an additional 90 days from this date to submit a deed
recorded by the Clerk of the County of Suffolk. Vote of the Board: Ayes: All. This Resolution
was duly adopted�(5-0).
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:25 P.M.
Respectfullysub itted,
Kim E. Fuentes /a 2019
Included by Reference: Filed ZBA Decisions (1)
Leslie Ka es Weisman, Chairperson 1-A.-2019
Approved for Filing Resolution Adopted
RECEIVE®
F; Id..d
M AY - 1 2019
n"
Sou hold Town Clerk