HomeMy WebLinkAboutZBA-08/01/2019 BOARD MEMBERS ��oE SOUjy� Southold Town Hall
Leslie Kanes Weisman,Chairperson �O 1p 53095 Main Road•P.O.Box 1179
Southold,NY 11971-0959
Patricia Acampora = Office Location:
VS
Eric Dantes �pQ Town Annex/First Floor,
Robert Lehnert,Jr. 54375 Main Road(at Youngs Avenue)
Nicholas Planamento y�DU�TY,� 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, AUGUST 1, 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,
August 1, 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
8:51 A.M. Chairperson Weisman called the meeting to order.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Tentative Board Training Sessions.
C. Site Visits scheduled for day of Fishers Island Town Board Meeting of August 7, 2019. All
ZBA Board Members will be attending.
D. Possibly attend review of Southold Town Comprehensive Plan Review by the Planning
Staff on Fishers Island.
9:52 A.M. Chairperson Weisman called the public hearing to order with the Pledge of Allegiance.
Motion was offered by Chairperson Weisman seconded by Member Dantes, to open the public
Page 2—MINUTES
Regular Meeting held August 1, 2019
Southold Town Zoning Board of Appeals
hearings section of the meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted
(5-0).
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):
Patrick Naglieri and Margaret McConnell #7300
Florence Vasilakis, Alexander Vasilakis and Demetrios Vasilakis #7304
Maggi-Meg Reed and Michael Schubert#7301
William Gorman#7302
William Gorman#7303SE
Fabrio Granato #7305
Susan Cacchioli#7306
North Fork Haven, LLC #7307
Halsey A. Staples and Janet E. Staples 97299SE
Halsey A. Staples and Janet E. Staples #7213
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:
RELIEF DENIED:
905 9TH STREET, LLC #7289
Vote of the Board: Ayes: Members Dantes Acampora, Planamento, and Lehnert. Nay:
Member Weisman (Chairperson) Resolutions was duly adopted (4-1).
HARUN SINHA AND AUSTIN DOWLING#7294
Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora,
Planamento, and Lehnert. Resolutions was duly adopted (5-0).
Page 3—MINUTES
Regular Meeting held August 1, 2019
Southold Town Zoning Board of Appeals
RELIEF GRANTED AS APPLIED WITH CONDITIONS
HC NOFO, LLC/TODD FEUERSTEIN#7290
Vote of the Board: Ayes: Members Weisman, Dantes, Acampora, and Lehnert.
Resolutions was duly adopted (4-0). (Member Planamento Recused)
PUBLIC HEARINGS:
9:55 A.M. - PATRICK NAGLIERI AND MARGARET MCCONNELL #7300 — By Patricia
Moore, Esq., Patrick Naglieri, owner. Opposition from Richard Lee. Request for Variances from
Article XXIII, Section 280-124 and Building Inspector's March 6, 2019, Notice of Disapproval
based on an application to demolish an existing dwelling and construct a new single family
dwelling; at, 1) located less than the code required minimum front yard setback of 35 feet; 2)
located less than the code required rear yard setback of 35 feet; 3) located less that the code
required combined side yard setback of 25 feet; 4) more than the code permitted maximum lot
coverage of 20%; located, at 9955 Soundview Avenue, Southold, NY. SCTM No. 1000-59-2-5.
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 Regular Meeting of September 12, 2019. Vote
of the Board: Ayes: All. This Resolution was duly adopted (5-0).
10.24 A.M. - FLORENCE VASILAKIS. ALEXANDER VASILAKIS AND DEMETRIOS
VASILAKIS #7304 —By Patricia Moore, Esq., Alex Vasilakis, owner. Request for Variances from
Article III, Section 280-15, Article XXII, Section 280-116A(1) and Building Inspector's February
11, 2019, Amended March 14, 2019 Notice of Disapproval based on an application to construct an
accessory swimming pool; at, 1) located in other than the code permitted rear yard; 2) located less
than the code required 100 feet from the top of the bluff, located at 21625 Soundview Avenue,
(Adj. to the Long Island Sound) Southold, NY. SCTM No. 1000-135-1-6. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by Member
Acampora to Adjourn the hearing to the Regular Meeting of September 12, 2019. Vote of the
Board: Ayes: All. This Resolution was duly adopted (5-0).
10:43 A.M. - MAGGI-MEG REED AND MICHAEL SCHUBERT 47301 — By Michael Schubert,
Owner. Request for a Variance from Article XXII, Section 280-116A(1) and the Building
Inspector's March 5, 2019 Notice of Disapproval based on an application to construct additions and
alterations to a single family dwelling; at, 1) located less than the code required 100 feet from the
top of the bluff; located, at 815 Rosenburg Road, (Adj. to the Long Island Sound) East Marion,NY.
SCTM No. 1000-21-1-1.3. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Planamento 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 August 1, 2019
Southold Town Zoning Board of Appeals
10:49 A.M. - WILLIAM GORMAN #7302 — By Michael Kimack, Representative, William
Gorman, Owner. Opposition by Gail Wickham, Attorney, Request for a Variance from Article
XXIII, Section 280-124 and the Building Inspector's March 18, 2019 Notice of Disapproval based
on an application to construct a front porch addition to an existing single family dwelling currently
under construction (BP#42160); at, 1) located less than the code required minimum front yard
setback of 40 feet; located, at 45805 NYS Route 25, Southold, NY. SCTM No. 1000-75-2-14.
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).
10:49 A.M. - WILLIAM GORMAN #73035E — By Michael Kimack, Representative, William
Gorman, Owner. Opposition by Gail Wickham, Attorney Request for a Special Exception
pursuant to Article III, Section 280-13B(1), the applicant is requesting to convert a single family
dwelling to a two-family dwelling; located, at 45805 NYS Route 25, Southold, NY. SCTM No.
1000-75-2-14. 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 the Special Meetingof f August 15, 2019.
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
11:27 A.M. - FABRIO GRANATO #7305 — By Doug McGahan. Request for a Variance from
Article XXIII, Section 280-124 and the Building Inspector's March 22, 2019 Notice of Disapproval
based on an application to demolish an existing dwelling and construct a new single family
dwelling; at, 1) located less than the code required minimum rear yard setback of 50 feet; located, at
1725 Nassau Point Road, (Adj. to Hog Neck Bay) Cutchogue, NY. SCTM No. 1000-104-13-2.4.
BOARD RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Planamento to Close the Hearing and Reserve Decision. 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 Dantes to take a
short recess. Vote of the Board: Ayes: All. This Resolution was duly dopted (5-0).
11:42 A.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to
reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted
(5.0�
11:43 A.M. - SUSAN CACCHIOLI #7306 — By Susan Caccioli, Owner and Steven Gueci.
Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's March 15,
2019 Notice of Disapproval based on an application to construct additions and alterations to an
existing single family dwelling; at, 1) located less than the code required minimum side yard
Page 5—MINUTES
Regular Meeting held August 1, 2019
Southold Town Zoning Board of Appeals
setback of 10 feet; 2) located less than the code required minimum combined side yard setback of
25 feet located, at 1040 Holbrook Road (Adj. to Howards Branch of Mattituck Creek) Mattituck,
NY. SCTM No. 1000-113-6-13. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Lehnert to Close the Hearing and Reserve Decision.
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
11:53 A.M. - NORTH FORK HAVEN, LLC #7307 — By David Cichanowicz, Representative.
Request for a Variance from Article XXII, Section 280-116A(1) and the Building Inspector's
February 27, 2019 Notice of Disapproval based on an application to construct an accessory pergola;
at, 1) located less than the code required 100 feet from the top of the bluff, located, at 8871 Oregon
Road, (Adj. to the Long Island Sound) Cutchogue, NY. SCTM No. 1000-83-1-34.1. 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).
11:59 A.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 (4-0).
X
EXECUTIVE SESSION:
12:28 P.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to enter
into Executive Session in order to receive Attorney Advice. Vote of the Board: Ayes: Members
Weisman Dantes Acampora and Lehnert. (Member Planamento recused) This Resolution was
duly adopted (4-0).
1:03 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to exit
Executive Session. Vote of the Board: Ayes: Members Weisman Dantes, Acampora and Lehnert.
This Resolution was duly adopted (4-0).
1:10 P.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to
reconvene the public hearing. Vote of the Board: Ayes: All. Members Weisman, Planamento,
Acampora and Lehnert. (Member Dantes left the meeting) This Resolution was duly adopted (4-0).
PUBLIC HEARING CONTINUED:
1:10 P.M. HALSEY A. STAPLES/RATSO 25 CORP #7299 — By Morgant Fiedler, Attorney,
William Price, Attorney, Colin Ratsey, Owner and Halsey Staples, Applicant. Request for a
Special Exception pursuant to Article III, Section 280-13B(1), the applicant is requesting to legalize
Page 6—MINUTES
Regular Meeting held August 1, 2019
Southold Town Zoning Board of Appeals
a storage building altered to an "as-built" two-family dwelling; located, at 1100 Wilmarth Avenue,
Greenport, NY. SCTM No. 1000-41-1-15. 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 f August 15 2019 Vote of the Board: Ayes: All. This Resolution was duly adopted (4-
0). (Member Dantes Absent)
1:10 P.M. HALSEY A. STAPLES/RATSO 25 CORP #7213 — By Morgant Fiedler, Attorney,
William Price, Attorney, Colin Ratsey, Owner and Halsey Staples, Applicant. (Adj. from
November 1, 2018) Request for Variances from Article XXIII, Section 280-124 and the Building
Inspector's January 8, 2018, Amended June 19, 2018, Notice of Disapproval based on an
application to legalize a pre-existing storage building that has been altered to an "as built" two-
family dwelling; 1) located less than the code required minimum front yard setback of 35 feet; 2)
located less than the code required minimum side yard setback of 10 feet; 3) located less than the
code required combined side yard setback of 25 feet; located, at 1100 Wilmarth Avenue, Greenport,
NY. SCTM No. 1000-41-1-15. 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
Meeting of August 15 2019 Vote of the Board: Ayes: All. This Resolution was duly adopted (4-
0). (Member Dantes Absent)
1:50 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 (4-0).
(Member Dantes Absent)
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 Thursday, September
12, 2019 at 8:30 AM. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
(Member Dantes Absent)
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Acampora to approve Minutes from Special Meeting held July 18, 2019. Vote of the Board: Ayes:
All. This Resolution was duly adopted (4-0). (Member Dantes Absent)
Page 7—MINUTES
Regular Meeting held August 1, 2019
Southold Town Zoning Board of Appeals
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 1:56 P.M.
Respectfully sub itted,
Kim E. Fuentes / 15/2019
Board Assistant
Included by Reference: Filed ZBA Decisions (3)
Ir
ILI
1A/ ILI
slice Kahes We' man, Chairperson Y //'2019
Approved for Filing Resolution Adopted