HomeMy WebLinkAboutZBA-10/01/2020 BOARD MEMBERS �OF SOU Southold Town Hall
Leslie Kanes Weisman,Chairperson ry0 53095 Main Road•P.O.Box 1179
�® !Q Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes G Q Town Annex/First Floor,
Robert Lehnert,Jr. '�ro • �O 54375 Main Road(at Youngs Avenue)
Nicholas Planamento OWN, Southold,NY 11971
http://southoldtowiiny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1809•Fax(631)765-9064
MINUTES
REGULAR MEETING
THURSDAY, OCTOBER 1, 2020
Due to public health and safety concerns related to COVID-19, and in accordance with the
Governor's Executive Order 202.1, the October 1,2020 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
Kim Fuentes, ZBA Secretary
Elizabeth Sakarellos, Office Assistant
Donna Westermann, P/T Office Assistant
John Jarski, Building Inspector
Alan Belniak, VHB Engineering
9:35 A.M. Chairperson Weisman called the meeting to order so that the members may enter into
Executive Session.
EXECUTIVE SESSION: (9:30 AM)
9:35 A.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert 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).
10:25 A.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora 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 October 1,2020
Southold Town Zoning Board of Appeals
WORK SESSION:
A. The Board discussed the Free Webinar hosted by Hoftra University for Training for
Zoning and Planning Officials in two parts scheduled for October 7 and October 21.
The Chairperson encouraged members to register in order to obtain credits for required
training for Town Officials, and requested that Staff Secretary submit a Resolution
requesting that the Town Board Grant permission to attend for required annual
continuing education credits.
B. Requests from the Board Members for future agenda items.
C. Cameron Dowe and Meg Strecker #7421 — The applicant's agent requested that the
matter be adjourned because the applicant did not properly post the property.
10:25 A.M. Chairperson Weisman called the public hearing to order. A 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 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:
A. Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
Cameron Dowe and Meg Strecker#7421
Deborah Winsor#7423
John Bellando #7424
John and Mary Anne Cassimitis #7425
Scott and Stacy Bowe#7426
Estate of Thomas Eiring by Stephen Gutleber, Executor#7427
Susan Cohen Wachter and Paul E. Wachter#7429
Michael and Vanessa Rebentisch#7430
Anthony Tartaglia and James Howell #7396
Vote of the Board: All. This resolution was duly adopted (5-0).
Page 3—MINUTES
Regular Meeting held October 1,2020
Southold Town Zoning Board of Appeals
DELIBERATIONS POSSIBLE DECISION/RESOLUTIONS:
DECISIONS TABLED:
MICHAEL KREGER#7420
Vote of the Board: All. This resolutions were duly adopted (5-0).
PUBLIC HEARINGS:
10:25 A.M. - CAMERON DOWE AND MEG STRECKER #7421 - Request for a Variance
from Article XXIII, Section 280-124 and the Building Inspector's February 24, 2020 Notice of
Disapproval based on an application for a permit to legalize an"as built" deck addition attached
to an existing single family dwelling; at 1) located less than the code required minimum
combined side yard setback of 35 feet; located at: 975 Cedar Point Drive West (Adj. to West
Lake), Southold, NY. SCTM No. 1000-90-1-5. BOARD RESOLUTION: The applicant's agent
requested the matter be adjourned to the next available meeting date. A motion was offered by
Chairperson Weisman, seconded by Member Acampora to Adjourn the hearing to November
5, 2020. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
10:28 A.M. - DEBORAH WINSOR #7423 — By Martin Finnegan, Attorney and Deborah
Winsor, Owner. Opposed by Jill Franke, neighbor. Request for Variances from Article XXII,
Section 280-105; and the Building Inspector's June 26, 2020, Amended July 7, 2020 Notice of
Disapproval based on an application for a permit to legalize an"as built" 8 foot fence in the side
and rear yards, and an "as built" 6 foot fence in the front yard; at 1) fence more than the code
permitted maximum four (4) feet in height when located in the front yard; 2) fence more than
the code permitted maximum six and one-half (6-1/2) feet in height when located in the side
and rear yards; located at: 45 Platt Road, Orient,NY. SCTM No. 1000-18-6-1. 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. - JOHN BELLANDO #7424 — By Lisbeth Thalhelmer, Representative and John
Bellando Owner. Request for Variances from Article III, Section 280-15; Article IV, Section
280-18; and the Building Inspector's February 11, 2020, Amended March 11, 2020 Notice of
Disapproval based on an application for a permit to construct additions and alterations to an
existing single family dwelling and to legalize an "as built" accessory shed; at 1) shed located
less than the code required minimum side yard setback of 15 feet; 2) more than the code
permitted maximum lot coverage of 20%; located at: 1370 Jackson Street, (Adj. to Great
Peconic Bay) New Suffolk, NY. SCTM No. 1000-117-10-10. RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving testimony,
Page 4—MINUTES
Regular Meeting held October 1,2020
Southold Town Zoning Board of Appeals
motion was offered by Chairperson Weisman, seconded by Member Lehnert to CLOSE and
Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duladopted 5-0)
11:07 A.M. - JOHN AND MARY ANNE CASSIMITIS #7425 — By John Cassimatis, Owner "
and Robert Stephenson, Architect. Request for Variances from Article XXIII, Section 280-124
and the Building Inspector's February 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 35 feet; 2) located less than
the code required minimum rear yard setback of 35 feet; located at: 4355 Pequash Avenue,
Cutchogue, NY. SCTM No. 1000-137-2-15. 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)
11:14 A.M. - SCOTT AND STACY BOWE #7426—By Fred Weber, Representative and Stacy
Bowe, Owner. Request for a Variance from Article XXIII, Section 280-124 and the Building
Inspector's June 19, 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: 260 Oak Drive, Cutchogue,
NY. SCTM No. 1000-104-5-27. 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)
11.23 A.M. - ESTATE OF THOMAS EIRING BY STEPHEN GUTLEBER, 'EXECUTOR
#7427 — By Patricia Moore, Attorney and Steve Gutleber Executor. Request for a Variance
from Article IV, Section 280-18 and the Building Inspector's March .2, 2020, Notice of
Disapproval based on an application for a.permit to construct a new single family dwelling; at
1) located less than the code required minimum front yard setback of 50 feet; located at: 4077
Main Bayview Road (Adj. to West Creek), Southold, NY. SCTM No., 1000-78-2-18.4.
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 Adiourn the hearing to December 3, 2020. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0)
11:43 A.M. - MINI CEDARS, LLC #7428 —By Michael Kimack, Representative, Lisa Murray,
Architect and Gilliame Bich, Owner. Opposed Wendy Lomas, Susan Melamud, Susan Masrino
Dunning, Charlotte Greene, Adam Irving, Neighbors and Anthony Pasca, representing
neighbors. Request for Variances from Article III, Section 280-18; Article XXIII, Section 280-
124; and the Building Inspector's July 31, 2020 Notice of Disapproval based on an application
for a permit for a lot line change and the construction of a new single family dwelling; at 1)
proposed lot is less than the code required minimum lot area of 40,000 sq. ft.; 2) proposed lot is
less than the code required minimum lot width of 150 feet; 3) proposed dwelling located less
Page 5—MINUTES
Regular Meeting held October 1,2020
Southold Town Zoning Board of Appeals
than the code required minimum front yard setback of 40 feet; 4) proposed construction more
than the code permitted maximum lot coverage of 20%; located at: 905 Stephenson Road (Adj.
to Long Island Sound), Orient, NY. SCTM No. 1000-17-1-2.2 and 1000-17-1-11.5.
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 November 5, 2020. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0)
1:01 P.M. - SUSAN WACHTER AND PAUL E. WACHTER#7429 — By Bruce Anderson,
Representative. Opposed by Debra Forni, Neighbor. Request for Variances from Article
XXIII, Section 280-124 and the Building Inspector's June 11, 2020, 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) located less than the code required minimum front
yard setback of 40 feet; 2) located less than the code required minimum single side yard setback
of 15 feet; located at: 2295 Bay Shore Road (Adj. to Pipe's Cove) Greenport, NY. SCTM No.
1000-53-4-15. 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 Adiourn the hearing to November 5, 2020. Vote of the
Board: Ayes: All. This Resolution was duly adopted 5-0)
1:55 P.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert to take
a short recess. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
2:05 P.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).
2:07 P.M. - MICHAEL AND VANESSA REBENTISCH #7430 — By Anthony Portillo,
Representative. Request for Variances from Article III, Section 280-15F; Article XXIII,
Section 280-124 and the Building Inspector's June 18, 2020, Amended August 7, 2020 Notice
of Disapproval based on an application for a permit to construct additions and alterations to an
existing single family dwelling and construct an accessory garage; at 1) dwelling is located less
than the code required minimum front yard setback of 40 feet; 2) accessary garage located in
other than the code required rear yard; located at: 1580 Corey Creek Lane (Adj. to Corey
Creek), Southold, NY. SCTM No. 1000-78-4-19. 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)
2:17 P.M. - ANTHONY TARTAGLIA AND JAMES HOWELL #7396— By Anthony Portillo,
Representative. Opposed by Kate Phelan, Neighbor. Request for Variances from Article
XXIII, Section 280-123; Article XXIII, Section 280-124; and the Building Inspector's January
Page 6—MINUTES
Regular Meeting held October 1,2020
Southold Town Zoning Board of Appeals
29, 2020, Amended September 1, 2020 Notice of Disapproval based on an application for a
permit to reconstruct an"as built" sunroom to an existing single family dwelling, and to legalize
an"as built" deck/patio to an existing accessory garage with apartment ; at 1) "as built" addition
and alteration to the nonconforming accessory garage with apartment is not permitted; a
nonconforming use shall not be enlarged or structurally altered or moved, unless ,the use of the
building is changed to a conforming use; 2) proposed construction to the�single family dwelling
is located less than the code required minimum side yard setback of 15 feet; 3) proposed
construction is more than the code permitted maximum lot coverage of 20%; located at: 55255
Suffolk County Route 48, (adj. to the Long Island Sound) Greenport, NY. SCTM No. 1000-44-
1-9. 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 Adiourn the hearing to the Special Meeting of October 15, 2020 . Vote
of the Board: Ayes: All. This Resolution was duly adopted (5-0)
2:33 P.M. - TIMOTHY FROST#7413 — (Reopened on September 17, 2020) By Timothy Frost,
Owner. Comments from Ellen McNeilly, Neighbor. Request for Variances from Article III,
Section 280-15 and the Building Inspector's February 19, 2020 Notice of Disapproval based on
an application for a permit to construct an accessory in-ground swimming pool and an
accessory pool house and garage; at 1) swimming pool located in other than the code required
rear yard; 2) accessory pool house/garage located in other than the code required rear yard;
located at: 1995 Village Lane, Orient, NY. SCTM No. 1000-25-3-12.1. 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, subiect to receipt of a supporting letter from neighbor . 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, November 5, 2020, at 9:30 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 September 17, 2020. 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 withdrawal of the area and use variance applications of Gail
Barlow and Charles Squire #7417 and 7418, pursuant to the applicants' request. ,Vbte of the
Board: Ayes: All. This Resolution was duly adopted(5-0).
Page 7—MINUTES
Regular Meeting held October 1,2020
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 3:26 P.M.
Respectful y ssuubmitte
'l .
Kim E. uentes I® /1°l /2020
Board Assistant
Included by Reference: Filed ZBA Decisions (0)
P AA
eslie K nes Weisman, Chairperson la //7 /2020
Approved for Filing Resolution Adopted
RECEIVED
ED
Piet
0 CT 2 6 2020
Sou old Town Clerk