HomeMy WebLinkAboutZBA-07/09/2020 BOARD MEMBERS t®F $o(/ Southold Town Hall
Leslie Kanes Weisman,Chairperson lifo 53095 Main Road•P.O.Box 1179
Southold,NY 11971-09.59
Patricia Acampora Office Location:
Eric Dantes v, Town Annex/First Floor,
Robert Lennert,Jr. • COQ 54375 Main Road(at Youngs Avenue)
Nicholas Planamento ��yCOUNTY Southold,NY 11971
http://soutlioldtowiiny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1809 •Fax(631)765-9064
/ MINUTES
REGULAR MEETING
THURSDAY, JULY 9, 2020
Due to public health and safety concerns related to COVID-19, and in accordance with the
Governor's Executive Order 202.1, the July 9,2020 Zoning Board of Appeals meeting was
held via ZOOM WEBINAR beginning at 10:00 AM.
Present were:
Leslie Kanes Weisman, Chairperson
Nicholas Planamento
Patricia Acampora
Eric Dantes
Robert Lehnert
William Duffy, Town Attorney
Kim Fuentes, ZBA Secretary
Elizabeth Sakarellos, Office Assistant
Donna Westermann, P/T Office Assistant
Louis Bekofsky, VHB Engineering
Matt Hogan, VHB Engineering
10:00 A.M. Chairperson Weisman called the meeting to order.
10:00 A.M. Chairperson Weisman called the public hearing to order. A Motion was offered by
Chairperson Weisman seconded by Member Dantes, to open the public 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
Acampora, 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:
Page 2—MINUTES
Regular Meeting held July 9,2020
Southold Town Zoning Board of Appeals
A. Type II Actions (No further steps- setback/dimensional/lot waiver/accessory apartment/bed and
breakfast requests):
Rhoda M. Urman and Stephen Spiller#7383
Paul M. Fried and Elizabeth O'Brien Fried#7385SE
860 Bayview Drive, LLC #7386
Minton Irrevocable Trust#7388
Maureen Benic#7389
Eric Frend#7370
Anthony Nappa#7406
Solutions East, LLC #7379
Alexandra Baumrind#7393
Alexandra Baumrind#7394
Rimor Development, LLC, Harvest Point Condominium#7398
Erik Smith#7400
Vote of the Board: All. This resolution was duly adopted (5-0).
B. WHEREAS, the Southold Town Planning Board declares Lead Agency status for the SEQRA
review of the special exception application of HARD CORNERS PROPERTIES, LLC #7387;
i
THEREFORE BE IT, RESOLVED, the Town of Southold Planning Board performed an
uncoordinated review of, HARD CORNERS PROPERTIES, LLC #7387, and determined this
Action as Unlisted pursuant to State Environmental Quality Review Act (SEQRA) 6 NYCRR,
Part 617, as it does not meet any of the thresholds of a Type 1 Action, nor does it meet any of
the criteria on the Type II List of Actions.
PUBLIC HEARINGS:
10:13 AM - RHODA M. URMAN AND STEPHEN SPILLER #7383 — By Erich Schoenenberger,
Architect. Request for a Variance from Article XXIII, Section 280-124 and the Building
Inspector's December 11, 2019, 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 35 feet; located at: 85 Lake Court, Southold, NY. SCTM
No. 1000-59-5-8.3. 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 and Reserve Decision. Vote of the Board: Ayes: All.
This Resolution was duly adopted 5-0).
10:29 A.M. - PAUL M. FRIED AND ELIZABETH O'BRIEN FRIED #7385SE — By Paul Fried
and Elizabeth O'Brien Fried, Owners. Request for a Special Exception under Town Code Article
III, Section 280-13B(13), the Applicants are the owners of subject property requesting authorization
to legalize an Accessory Apartment in an existing accessory structure; located at 1050 Hyatt Road,
Southold, NY. SCTM#1000-50-1-13.1. BOARD RESOLUTION: (Please see transcript of written
Page 3—MINUTES
Regular Meeting held July 9,2020
Southold Town Zoning Board of Appeals
statements prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Acampora to CLOSE subject to receipt of additional
information. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). (Member
Planamento Recused).
10:40 A.M. - 860 BAYVIEW DRIVE, LLC #7386—By Michael Kimack, Representative. Request
for a Variance from Article III, Section 280-15F and the Building Inspector's January 6, 2020
Notice of Disapproval based on an application for a permit to legalize an "as-built" accessory
garage; at, 1) less than the code required minimum front yard setback of 40 feet; located at 860
Bayview Drive, (Adj. to Spring Pond) East Marion, NY. SCTM No. 1000-37-5-10.1. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by Member
Planamento to CLOSE and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was
duly adopted (5-0).
10:50 A.M. - MINTON IRREVOCABLE TRUST #7388 — By Michael Kimack, Representative.
James Minton and Thomas Minton, Owners. Request for a Variance from Article XXIII, Section
280-124 and the Building Inspector's January 17, 2020 Notice of Disapproval based on an
application for a permit to legalize "as-built" additions and alterations to an existing single family
dwelling; at 1) less than the code required minimum rear yard setback of 35 feet; located at: 5194
Great Peconic Bay Blvd, Laurel, NY. SCTM No. 1000-128-2-20. 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
and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
11:02 A.M. - MAUREEN BENIC #7389 — By Eileen Wingate, Representative, Boris Benic,
Owner. Request for a Variance from Article III, Section 280-15 and the Building Inspector's
November 21, 2019 Notice of Disapproval based on an application for a permit to legalize an "as-
built" accessory pergola; at 1) located in other than the code required rear yard; located at: 375
North Parish Drive, (Adj. to Southold Bay) Southold, NY. SCTM No. 1000-71-1-4. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by Member
Acampora to CLOSE and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was
duly adopted (5-0).
11:13 A.M. - ERIC FREND #7370 — By Martin Finnegan, Attorney. Request for a Variance from
Article XXIII, Section 280-124 and the Building Inspector's October 7, 2019, Amended October
30, 2019 Notice of Disapproval based on an application for a permit to construct an accessory shed
at, 1) more than the code permitted maximum lot coverage of 20%, located at 3690 Great Peconic
Bay Blvd. Laurel, NY. SCTM#1000-128-6-6. 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 CLOSE and Reserve Decision. Vote
of the Board: Ayes: All. This Resolution was duly adopted (5-02
11:21 A.M. - ANTHONY NAPPA #7406 — By Anthony Nappa, Owner. Request for a Variance
from Article III, Section 280-15 and the Building Inspector's January 28, 2020, Notice of
Disapproval based on an application for a permit to construct an accessory in-ground swimming
Page 4—MINUTES
Regular Meeting held July 9,2020
Southold Town Zoning Board of Appeals
pool; at, 1) located in other than the code required rear yard; located at: 425 Jacobs Lane, Southold,
NY. SCTM No. 1000-88-1-1.5. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Planamento to CLOSE and Reserve Decision. Vote
of the Board: Ayes: All. This Resolution was duly adopted(5-0).
11:26 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to take a
Lunch Break. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0 1
1:00 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).
PUBLIC HEARING CONTINUED:
1:17 P.M. - SOLUTIONS EAST, LLC #7379 — (Adj. from March 5, 2020) By Patricia Moore,
Attorney. Charles Kitts, Owner. Opposition by Jesse Gordon and Alixander Pearlstein, Neighbors.
Request for a Variance from Article III, Section 280-15 and the Building Inspector's November 19,
2019, Notice of Disapproval based on an application for a permit to construct an accessory garage;
at, 1) located in other than the code permitted rear yard; located at 1055 North View Drive, Orient,
NY. SCTM No. 1000-13-3-1. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Planamento to CLOSE subject to receipt of an amended survey.
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0)
2:22 P.M. - ALEKSANDER MYFTARAGO #7346 — (Adjourned from January 2, 2020) By Jeff
Zahn, Architect. Request for Variances from Article IV, Section 280-15; Article XXIII, Section
280-124; and the Building Inspector's July 30, 2019, Amended January 17, 2020 Notice of
Disapproval based on an application for a permit to legalize an "as built" accessory garage and
demolish an existing single family dwelling and construct a new single family dwelling; at, 1)
accessory garage located less than the code required minimum rear yard setback of 3 feet; 2)
accessory garage located less than the code required minimum side yard setback of 3 feet; 3)
construction more than the code permitted maximum lot coverage of 20%; located at 135 Oak
Place, Mattituck, NY. SCTM No. 1000-142-1-11. 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 subject to an amended
survey and building plans Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
2:34 P.M. - ALEXANDRA BAUMRIND #7393 —By Kevin Reardon, Representative. Request for
a Variance from Article XXII, Section 280-105 and the Building Inspector's January 2, 2020,
Notice of Disapproval based on an application to construct an 8 foot deer fence; at, 1) more than the
code permitted maximum four (4) feet in height when located in the front yard; located at 1965
Mulberry Street, Cutchogue, NY. SCTM No. 1000-83-2-12.1. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving testimony,
Page 5—MINUTES
Regular Meeting held July 9,2020
Southold Town Zoning Board of Appeals
motion was offered by Chairperson Weisman, seconded by Member Acampora to CLOSE subject
to an amended survey. Vote of the Board: Ayes: All. This Resolution was dull adopted 5-0).
2:34 P.M. - ALEXANDRA BAUMRIND #7394 —By Kevin Reardon, Representative. Request for
a Variance from Article XXII, Section 280-105 and the Building Inspector's January 2, 2020,
Notice of Disapproval based on an application to construct an 8 foot deer fence; at, 1) more than the
code permitted maximum four (4) feet in height when located in the front yard; located at 2215
Mulberry Street, Cutchogue, NY. SCTM No. 1000-83-2-12.2. 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 subject
to an amended survey. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
2:54 P.M. - RIMOR DEVELOPMENT, LLC, HARVEST POINT CONDOMINIUM #7398 — By
Henry Alia, Representative. Request for a Variance from Article XXII, Section 280-105A and the
Building Inspector's January 23, 2020 Notice of Disapproval based on an application for a permit
to construct a 10 foot high fence surrounding a tennis court; at 1) more than the code permitted four
(4) feet in height when located in the front yard; located at: 51 Millstone Lane (Harvest Point
Lane), Cutchogue, NY. SCTM No. 1000-102-1-33.8. 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 and Reserve
Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
3:07 P.M. - ERIK SMITH #7400 —By Jennifer DelVaglio, Representative. Request for a Variance
from Article III, Section 280-15 and the Building Inspector's January 31, 2020 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; located at: 280 Homestead Way,
Greenport, NY. SCTM No. 1000-40-2-11. 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 and Reserve Decision. Vote of
the Board: Ayes: All. This Resolution was duly adopted 5-0).
3:13 P.M. - HARD CORNERS PROPERTIES, LLC 47387 — By Robert Brown, Architect and
Charles Scalise, Owner. Support by George Tietjen. Opposition by Andrea Weiss, Richard Moore,
Ruth Metcalf, Greta Schiller and Lisa Schiller. Request for a Variance from Article X, Section
280-46 and the Building Inspector's January 14, 2020 Notice of Disapproval based on an
application to construct a mixed-use commercial building with accessory apartments and four
single family dwellings upon a 99,208 sq. ft. parcel; at, 1) one commercial and four residential uses
upon a single parcel measuring less than the minimum allowed 100,000 sq. ft. in total area; located
at: 53530 Main Road, Southold, NY SCTM NO. 1000-61-4-1. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving testimony,
motion was offered by Chairperson Weisman, seconded by Member Lehnert to ADJOURN to July
16 2020 Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). (Member
Planamento Recused)
Page 6—MINUTES
Regular Meeting held July 9,2020
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 Thursday, August 6,
2020, at 10:00 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
Planamento to approve Minutes from Special Meeting held June 25, 2020. 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 4:12 P.M.
Respectfully sub tted,
Kim E. Fuentes 7 /)7 /2020
Board Assistant
Included by Reference: Filed ZBA Decisions (0)
es ie Kanes Weisman, Chairperson /7 7 /2020
Approved for Filing Resolution Adopted
RECEIVE®
!' F Q r-L
J U L 2 9 2020
S®u hold Town Clerk