HomeMy WebLinkAboutZBA-07/03/2019 BOARD MEMBERS ��0f S®Ujy� Southold Town Hall
Leslie Kanes Weisman,Chairperson �O 1p 53095 Main Road•P.O.Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes iQ Town Annex/First Floor,
Robert Lehnert,Jr. Ol 54375 Main Road(at Youngs Avenue)
Nicholas Planamento �COU NrI+N Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1809•Fax(631)765-9064
MINUTES
REGULAR MEETING
WEDNESDAY, JULY 3, 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 Wednesday,
July 3, 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
8:37 A.M. Chairperson Weisman called the meeting to order.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. The Board discussed Special Exception applications for Accessory Apartments. It was
decided to require that the owner of the property appear before the Board at public hearing.
C. Tentative Board Training Sessions.
9:28 A.M. Chairperson Weisman called the public hearing to order with the Pledge of Allegiance.
Motion was offered by Chairperson Weisman seconded by Member Lehnert, to open the public
hearings section of the meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted
5-0 .
Page 2—MINUTES
Regular Meeting held July 3, 2019
Southold Town Zoning Board of Appeals
STATE ENVIRONMENTAL QUALITY REVIEWS;
BOARD RESOLUTION: Motion was offered by Chairperson Weisman seconded by Member
Lehnert, 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:
A. Type II Actions (No further steps- setback/dimensional/lot waiver/accessory apartment/bed and
breakfast requests):
Brad and Kathryn Piecuch#7288
HC NoFo, LLC/Todd Feuerstein#7290
Santosha After 50, LLC #7291
Michael McCarrick Real Estate, Inc. #7292
Harun Sinha and Austin Dowling#7294
Rachel Murphy#7295
Lewis Topper#7296
Phillip B. Cammann 47297
Timothy and Natalie Hough#7298SE
Vote of the Board: All. This resolution was duly adopted (5-0).
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:
DENY IN PART, GRANT IN PART WITH CONDITIONS:
MICHAEL SMITH 47282
Vote of the Board: Ayes: Members Weisman Dantes Acampora, Planamento, and Lehnert.
Resolutions was duly adopted 5-0).
OVERTURNED NOTICE OF DISAPPROVAL
SV GREENPORT, LLC #7275
Vote of the Board: Ayes: Members Weisman Dames, Acampora, Planamento, and Lehnert.
Resolutions was duly adopted (5-0).
Page 3—MINUTES
Regular Meeting held July 3, 2019
Southold Town Zoning Board of Appeals
RESOLUTIONS:
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Lehnert to set the next Regular Meeting with Public Hearings to be held on August 1, 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
Acampora to approve Minutes from Special Meeting held June 20, 2019. Vote of the Board: Ayes:
All. This Resolution was duly adopted (5-0).
PUBLIC HEARINGS:
9:30 A.M. - BRAD AND KATHRYN PIECUCH #7288 — By Brad and Kathryn Piecuch, Owners.
Teresa McClaskie, in opposition. Request for a Variance under Article III, Section 280-15 and the
Building Inspector's January 9, 2019 Notice of Disapproval based on an application for a permit to
construct an accessory garage; 1) located in other than the code required rear yard; at: 1350
Woodcliff Drive, Mattituck, NY. SCTM#1000-107-8-1. 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 Adjourn the hearing to
the Special Meetingof f July 18 2019. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
9:49 A.M. - HC NOFO, LLC/TODD FEUERSTEIN #7290 — By Isaac Coffey, Representative.
Request for Variances under Article XXIII, Section 280-124 and the Building Inspector's
December 26, 2018 Notice of Disapproval based on an application for a permit to demolish an
existing dwelling and construct a new single family dwelling and an accessory garage; 1) proposed
single family dwelling measuring less than the code required minimum rear yard setback of 50 feet;
2) proposed accessory garage is located in other than the code required rear yard; at: 6370 Skunk
Lane, Cutchogue, NY, SCTM#1000-104-5-3.3. 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 subject to receipt of a
revised site plan. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). (Member
Planamento Recused)
9:58 A.M. - SANTOSHA AFTER 50, LLC #7291 — By Michael Kimack, Representative; and
Susan Maffetone, Owner. Request for Variances under Article XXIII, Section 280-124 and the
Building Inspector's February 1, 2019 Notice of Disapproval based on an application for a permit
to make additions and alterations to an existing seasonal dwelling; 1) less than the code required
minimum front yard setback of 35 feet; 2) less than the code required minimum side yard setback of
15 feet; at: 56155 Route 48, (Adj. to Long Island Sound) Greenport, NY. SCTM41000-44-1-21.
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 subject to receipt of additional information. Vote of the
Board: Ayes: All. This Resolution was duly adopted (5-0).
Page 4—MINUTES
Regular Meeting held July 3, 2019
Southold Town Zoning Board of Appeals
10:16 A.M. - MICHAEL MCCARRICK REAL ESTATE, INC. #7292 — By Abigail Wickham,
Representative; Michael McCarrick, Owner. Ralph Gerchak in opposition. Request for a Variance
from Article III, Section 280-15; and the Building Inspector's February 21, 2019, Notice of
Disapproval based on an application for a building permit to construct an accessory garage; at; 1)
located less than the code required minimum front yard setback of 35 feet; at: 415 Lakeside Drive,
(Adj. to Pleasant Inlet), Southold, NY. SCTM#1000-90-3-13. 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
subject to receipt of additional information. Vote of the Board: Ayes: All. This Resolution was
duly adopted ,5-0).
10:53 A.M. - HARUN SINHA AND AUSTIN DOWLING #7294 — by Frank Uellandahl,
Representative. Request for Variances from Article III Section 280-14 and the Building Inspector's
January 16, 2019 Notice of Disapproval based on an application for a two lot subdivision on a non-
conforming .47 acre parcel; at, 1) both proposed lots will be less than the code required minimum
lot area of 40,000 sq. ft.; 2) both proposed lots will be less than the code required minimum lot
width of 150 feet; 3) both proposed lots will be less than the code required lot depth of 175 feet, at:
195 Ninth Street, Greenport, NY. SCTM#1000-48-1-23. 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).
11:03 A.M. - RACHEL MURPHY #7295 — By Patricia Moore, Representative. Request for
Variances from Article III, Section 280-15; Article IV, Section 280-18; Article XXII, Section 280-
116A(1); and the Building Inspector's February 14, 2019, Notice of Disapproval based on an
application for a building permit to demolish an existing single family dwelling and construct a new
single family dwelling and an accessory in-ground swimming pool; at; 1) proposed swimming pool
located in other than the code required rear yard; 2) proposed construction is more than the code
permitted maximum lot coverage of 20%; 3) proposed construction of the single family dwelling is
located less than the code required 100 feet from the top of the bluff, at: 21695 Soundview Avenue,
(Adj. to the Long Island Sound), Southold, NY. SCTM#1000-135-1-7. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member Planamento to
Adjourn the hearing to the Special Meetingof July 18, 2019. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
11:36 A.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to
take a short recess. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
11:43 A.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
(5-01.
Page 5—MINUTES
Regular Meeting held July 3, 2019
Southold Town Zoning Board of Appeals
11:43 A.M. - LEWIS TOPPER 47296 — By Fred Weber, Representative; Lewis Topper, Owner.
Request for Variances from Article III, Section 280-15; Article XXIII, Section 280-124; and the
Building Inspector's March 1, 2019, Notice of Disapproval based on an application for a building
permit to construct additions and alterations to existing single family dwelling, legalize "as built"
trellis addition over patio and to legalize the "as built" accessory shed; at; 1) proposed addition to
the single family dwelling located less than the code required minimum front yard setback of 35
feet; 2) proposed addition to the single family dwelling located less than the code required
minimum rear yard setback of 35 feet; 3) proposed construction is more than the code permitted
maximum lot coverage of 20%; 4) "as-built" shed located in other than the rear yard; at: 3605
Camp Mineola Road, (Adj. to the Great Peconic Bay), Mattituck, NY. SCTM#1000-123-6-12.4.
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 subject to receipt of additional information. Vote of the
Board: Ayes: All. This Resolution was duly adopted (5-0).
11:56 A.M. - PHILLIP B. CAMMANN #7297 —By Robert Herrmann, Representative. Request for
a Variance from Article III, Section 280-15; and the Building Inspector's March 5, 2019, Notice of
Disapproval based on an application for a building permit to construct an accessory swimming pool
and raised patio; at; 1) located in other than the rear yard; at: 1500 Deep Hole Drive Road, (Adj. to
Deep Hole Creek), Mattituck, NY. SCTM#1000-115-12-21.3. 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).
11:20 A.M. - TIMOTHY AND NATALIE HOUGH #72985E — By Natalie Hough, Owner.
Request for a Special Exception under Article III, Section 280-13B(13). The Applicants are the
owners of subject property requesting authorization to construct an Accessory Apartment in an
existing accessory structure, at: 275 Alois Lane, Mattituck, NY. SCTM#1000-123-6-4.7. 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).
12:08 P.M. - 905 9TH STREET, LLC #7289 — (Adjourned from June 6, 2019) — By Richard Lark,
Representative. Request for Variances under Article IV, Section 280-18; Article XXIII, Section
280-124; and the Building Inspector's February 7, 2019 Notice of Disapproval based on an
application to approve a two lot subdivision and a permit for the construction of a new single family
dwelling and accessory building (lot 10); at 1) proposed two lots will measure less than the
minimum lot size of 40,000 sq. ft.; 2) proposed two lots will measure less than the minimum lot
width of 150 feet; 3) proposed two lots will measure less than the minimum lot depth of 175 feet; 4)
proposed lot no. 9 with existing single family dwelling will have more than the code permitted
maximum lot coverage of 20%; 5) proposed lot 10 with proposed single family dwelling will have
less than the code required minimum front yard setback of 35 feet; at : 905 9th Street, Greenport,
NY SCTM No. 1000-48-2-29. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered by
Page 6—MINUTES /
Regular Meeting held July 3, 2019
Southold Town Zoning Board of Appeals
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).
12:38 P.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to
Close the Public Hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
EXECUTIVE SESSION:
1:45 P.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to enter
into Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0).
a) Attorney advice
b) Litigation
2:35 P.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to exit
Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
(Member Planamento was recused)
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:35 P.M.
Respect f ,y s bmi id,
Kim E. Fuentes / /2019
Board Assistant
Inclu y Reference: Filed ZBA Decisions (2)
1 RECEIVE®
Leslie Kanes Weisman, Chairperson7 /2019 JUL 2 4/2019
Approved for Filing Resolution Adopted
SOU hold Town Clerk