HomeMy WebLinkAboutZBA-08/06/2020 BOARD MEMBERS ��of so(/l Southold Town Hall
Leslie Kanes Weisman,Chairperson yo 53095 Main Road•P.O.Box 1179
�® l0 Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes G Q Town Annex/First Floor,
Robert Lehnert,Jr. �`cO • �O 54375 Main Road(at Youngs Avenue)
Nicholas Planamento lij'COU
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 6, 2020
Due to public health and safety concerns related to COVID-19, and in accordance with the
Governor's Executive Order 202.1, the Aullust 6, 2020 Zoning Board of Appeals meeting
was held via ZOOM WEBINAR beginning at 9:30 AM.
Present were:
Leslie Kanes Weisman, Chairperson
Nicholas Planamento
Patricia Acampora
Eric Dantes
Robert Lehnert
William Duffy, Town Attorney
John Burke, Assistant Town Attorney
Kim Fuentes, ZBA Secretary
Elizabeth Sakarellos, Office Assistant
Donna Westermann, P/T Office Assistant
Matt Hogan, VHB Engineering
9:27 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION: (9:30 AM)
9:30 A.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 (Chairperson) Planamento Dantes Acampora and Lehnert. This
Resolution was duly adopted 5-0).
9:50 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to exit
Executive Session. Vote of the Board: Ayes: Members Weisman (Chairperson), Planamento,
Dantes Acampora and LehnertThis Resolution was duly adopted (5-0).
Page 2—MINUTES
Regular Meeting held August 6,2020
Southold Town Zoning Board of Appeals
10:01 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 dopted (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:
A. Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
Laura Flavin#7391
George and Lynn Krug#7392
Daniel Wright 47395
Paul and Kelly Demato #7407
Wendy Davis #7397
Mike and Mary Beth Petsky (Breezy Shores Cottage 410) #7408
Joseph Devito 47401
Andrew and Linda Toga #7403
Indian Neck IV, LLC 47409
Indian Neck II, LLC#7410
Indian Neck III, LLC #7411
Gerald Milito 47405
1925 Grandview Inc., Patrick Treanor, President#7390
Donna M. Wexler, Donna M. Wexler Revocable Trust and Rodney T. Quarty#7363
Vote of the Board: All. This resolution was duly adopted (5-0).
B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Lehnert that the Southold Town Zoning Board of Appeals declares Lead
Agency status for the SEQRA review of the special exception application of SEAN
MAGNUSON OF HNF RESORTS, EASTERN LONG ISLAND KAMPGROUND
COTTAGES #7384SE, has determined that this Action as Unlisted pursuant to State
Environmental Quality Review Act (SEQRA) 6 NYCRR, Part 617, and hereby makes a
determination of non-significance for the proposed action and grants a Negative
Declaration. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
Page 3—MINUTES
Regular Meeting held August 6,2020
Southold Town Zoning Board of Appeals
POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS:
HARD CORNERS PROPERTIES, LLC #7387 —(Adjourned from July 16, 2020) 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: A 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 4-0). (Member Planamento Recused)
DELIBERATIONS POSSIBLE DECISION/RESOLUTIONS: ,
DECISIONS TABLED:
ALEKSANDER MYFTARAGO #7346
SOLUTIONS EAST, LLC
Vote of the Board: All. This resolutions were duly adopted (5-0).
RELIEF GRANTED AS APPLIED WITH CONDITIONS:
HARD CORNERS PROPERTIES, LLC #7387
Vote of the Board: All. This resolution was duly adopted (4-0)
(Member Planamento Recused).
PUBLIC HEARINGS:
10:11 A.M. - LAURA FLAVIN #7391 — By Joseph Pagac, Representative. Request for
Variances from Article VIII, Section 280-39 and the Building Inspector's December 4, 2020
Notice of Disapproval based on an application for a permit to construct additions and alterations
to an existing single family dwelling; at 1) located less than the code required minimum front
yard setback of 50 feet; 2) located less than the code required minimum side yard setback of 15
feet; located at: 50705 Main Road, Southold, NY. SCTM No. 1000-70-1-7.1. 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 and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was
duly adopted (4-0). (Member Planamento Recused)
10:22 A.M. - GEORGE AND LYNN KRUG#7392—by Charles Cuddy, Attorney. Matt Lyons
in support. Request for Variances from Article XXIII, Section 280-124 and the Building
Inspector's December 16, 2019 Notice of Disapproval based on an application for a permit to
Page 4—MINUTES
Regular Meeting held August 6,2020
Southold Town Zoning Board of Appeals
construct additions and alterations to an existing 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
minimum side yard setback of 10 feet; 3) located less than the code required minimum
combined side yard setback of 25 feet; 4) more than the code permitted maximum lot coverage
of 20%; located at: 1175 Second Street, New Suffolk, NY. SCTM No. 1000-117-7-20.
BOARD RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Lehnert to CLOSE and Reserve Decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
10:30 A.M. - DANIEL WRIGHT #7395 — By Nancy Write and Daniel Wright, Owners.
Request for Variances from Article III, Section 280-15; Article XXIII, Section 280-124; and the
Building Inspector's January 31, 2020 Notice of Disapproval based on an application for a
permit to demolish an existing dwelling and reconstruct 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 minimum side yard setback of 10 feet; 3) located less than the code required
minimum combined side yard setback of 25 feet; 4) existing garage located in other than the
code required rear yard; located at: 2105 Orchard Road, East Marion, NY. SCTM No. 1000-37-
3-6. 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 and Reserve Decision. Vote of the Board: Ayes: All.
This Resolution was duly adopted (5-0).
10:39 A.M. - PAUL AND KELLY DEMATO #7407 — By Kelly Wood Demato, Owner;
Anthony Portillo, Representative. Request for a Variance from Article XXIII, Section 280-124
and the Building Inspector's February 12, 2020 Notice of Disapproval based on an application
for a permit to construct additions and alterations to an existing dwelling; at 1) less than the
code required minimum front yard setback of 35 feet; located at: 355 Riley Avenue, Mattituck,
NY. SCTM No. 1000-143-4-19. 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).
10:54 A.M. - WENDY DAVIS #7397 — By Eileen Wingate, Representative. Request for a
Variance from Article XXIII, Section 280-124 and the Building Inspector's January 27, 2020
Notice of Disapproval based on an application for a permit to construct additions and alterations
to an existing single family dwelling; at 1) located less than the code required minimum front
yard setback of 40 feet; located at: 200 Pierce Street, Cutchogue, NY. SCTM No. 1000-136-1-
35.1. 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 and Reserve Decision. Vote of the Board: Ayes:
All. This Resolution was duly adopted (5-0).
11:01 A.M. - MIKE AND MARY BETH PETSKY (BREEZY SHORES COTTAGE #10)
#7408 — By Robert Brown, Representative, Mike Petsky, Owner. Request for a Variance from
Article XXIII, Section 280-123 and the Building Inspector's January 2, 2020 Notice of
Disapproval based on an application for a permit to construct additions and alterations to an
Page 5—MINUTES
Regular Meeting held August 6,2020
Southold Town Zoning Board of Appeals
existing seasonal cottage; at 1) a non-conforming building containing a non-conforming use
shall not be enlarged, reconstructed, structurally altered or moved, unless such building is
changed to a conforming use; at: 65490 Route 25, (Breezy Shores Cottage #10, Adj. to Shelter
Island Sound) Greenport, NY. SCTM#1000-53-5-12.6. 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 and
Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
11:07 A.M. - JOSEPH DEVITO #7401 —By Dr. Joseph Devito;Owner. Request for a Variance
from Article III, Section 280-15 and the Building Inspector's January 8, 2020 Notice of
Disapproval based on an application for a permit to construct an accessory shed; at 1) located in
other than the code required rear yard; located at: 100 Lighthouse Lane, Southold, NY. SCTM
No. 1000-70-6-27. 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 receipt of an amended survey.
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
11:24 A.M. - ANDREW AND LINDA TOGA #7403 — By Bruce Anderson and Brett Kehl,
Representatives. Request for a Variance from Article XXIII, Section 280-124 and the Building
Inspector's January 30, 2020 Notice of Disapproval based on an application for a permit to
demolish an existing dwelling and construct a new single family dwelling; at 1) less than the
code required minimum rear yard setback of 50 feet; located at: 2425 Mill Creek Drive, (Adj. to
Arshamomaque Pond — Long Creek) Southold , NY. SCTM No. 1000-51-6-40. 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 and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was
duly adopted (5-0).
11:48 A.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to
take a Lunch Break. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
12:56 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).
PUBLIC BEARING CONTINUED:
At 1:12 P.M - INDIAN NECK IV, LLC #7409 — By Martin Finnegan, Attorney, and Ernest
Scalamandre, Owner. Opposed by Barbara Farr and questions from Judy Teeven, neighbors.
Request for a Variance from Article XXII, Section 280-105C and the Building Inspector's
January 13, 2020, Amended February 24, 2020 Notice of Disapproval based on an application
for a permit to legalize an "as built" 8 foot deer fence; at 1) not permitted on vacant parcel not
engaged in bona fide agriculture production; located at: 1985 Leslie Road, Peconic,NY. SCTM
No. 1000-98-1-2.1; and
Page 6—MINUTES
Regular Meeting held August 6,2020
Southold Town Zoning Board of Appeals
INDIAN NECK II, LLC #7410 - Request for a Variance from Article XXII, Section 280-105C
and the Building Inspector's January 13, 2020, Amended February 24, 2020 Notice of
Disapproval based on an application for a permit to legalize an"as built" 8 foot deer fence; at 1)
not permitted on vacant parcel not engaged in bona fide agriculture production; located at: 3595
Skunk Lane, Cutchogue,NY. SCTM No. 1000-97-9-12; and
INDIAN NECK III, LLC #7411 - Request for a Variance from Article XXII, Section 280-105C
and the Building Inspector's January 13, 2020, Amended February 24, 2020 Notice of
Disapproval based on an application for a permit to legalize an "as built" 8 foot deer fence; at 1)
not permitted on vacant parcel not engaged in bona fide agriculture production; located at: 3123
Skunk Lane, Cutchogue, NY. SCTM No. 1000-97-9-10.4. 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 all
Three (3), and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
1:58 P.M. - GERALD MILITO #7405 — By Eileen Santora, Representative. Request for a
Variance from Article XXIII, Section 280-124 and the Building Inspector's January 22, 2020
Notice of Disapproval based on an application for a permit to construct additions and alterations
to an existing dwelling; at 1) less than the code required minimum side yard setback of 10 feet;
located at: 550 West Road, Cutchogue, NY. SCTM No. 1000-110-5-41. 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).
2:04 P.M. - SEAN MAGNUSON FOR HNF RESORTS, INC. (EASTERN L.I.
KAMPGROUND) #7384SE — By Eileen Wingate, Representative; Christopher Winter and
Sean Magnuson, Owners. Request for a Special Exception, pursuant to Town Code Article
VIII, Section 280-35B(5) and Town Code Article 1, Section 253-1, the applicant is requesting
permission to alter the existing Tourist and Trailer Campground by removing twenty (20) tent
sites and constructing twenty (20) seasonal cabins, as well as variances for twenty (20) cabins
measuring 504 sq. ft. where the code only allows cabins to measure a maximum of 450 sq. ft. in
size; located at: 64500 County Road 48, Greenport. SCTM#1000-40-3-5. 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 CLOSE and Reserve Decision. Vote of the Board: Ayes: All. This Resolution
was duly adopted (5-0).
2:21 P.M. - 1925 GRANDVIEW INC., PATRICK TREANOR, PRESIDENT #7390 — By
Patricia Moore, Attorney; Vincent Benic, Representative; and Patrick Treanor, Owner. Request
for a Variance from Article III, Section 280-13 and the Building Inspector's January 6, 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) more than the code permitted maximum
two and one-half (2-1/2) stories; located at: 1925 Grandview Drive, Orient, NY. SCTM No.
1000-14-2-3.21. BOARD RESOLUTION: (Please see transcript of written statements prepared
Page 7—MINUTES
Regular Meeting held August 6,2020
Southold Town Zoning Board of Appeals
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).
3:08 P.M. - DONNA M. WEXLER, DONNA M. WEXLER REVOCABLE TRUST AND
RODNEY T. QUARTY #7363 — By Patricia Moore, Attorney; Tom Quarty, Owner. Request
for Variances from Article IV, Section 280-18 and the Building Inspector's September 30, 2019
Notice of Disapproval based on an application for a subdivision of merged properties at, 1) both
proposed lots will be less than the code required minimum lot area of 40,000 sq. ft.; located at
1275 West Hill Road and 1175 West Hill Road, Southold, NY. SCTM#1000-70-4-22 and 1000-
70-4-23. BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Acampora to CLOSE 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 set the next Regular Meeting with Public Hearings to be held on
Thursday, September 3, 2020, at 9:00 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 Dantes to approve Minutes from Special Meeting held July 16, 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 3:47 P.M.
Resp ctfully s bm' ed,
Kim E. Fuentes "? /a t j /2020
Board Assistant
Included by Reference: Filed ZBA Decisions (1)
6 J-�
4Leslie Ka es Weisman, Chairperson /,7/2020 AUG 2 8 2020
Approved for Filing Resolution Adopted0
S®ut Id Town�Clerk