HomeMy WebLinkAboutZBA-01/06/2022 BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson ®F SO 53095 53095 Main Road• P.O.Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes Town Annex/First Floor,
Robert Lehnert,Jr. • �p� 54375 Main Road(at Youngs Avenue)
Nicholas Planamento OI,j•COU Southold,NY 11971
9
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1809 •Fax(631)765-9064
MINUTES
ORGANIZATIONAL MEETING AND REGULAR MEETING
THURSDAY, JANUARY 6, 2022
An Organizational Meeting and 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, and also accessible via Zoom Webinar Portal on
Thursday, January 6, 2022 commencing at 8:00 A.M.
Present were:
Leslie Kanes Weisman, Chairperson Kim Fuentes, Board Assistant
Nicholas Planamento, Vice Chair Elizabeth Sakarellos, Office Assistant
Eric Dantes, Member Donna Westermann, P/T Office Assistant
Patricia Acampora, Member John Burke, Assistant Town Attorney
Robert Lehnert, Member
8:10 A.M. Chairperson Weisman called the meeting to order.
Vote of the Board: Ayes Members Weisman(Chaerson) Planamento Acampora Dantes
and Lehnert. This Resolution was duladopted(5-0).)
EXECUTIVE SESSION:
8:10 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).
9:20 A.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento 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 January 6, 2022
Southold Town Zoning Board of Appeals
ORGANIZATIONAL MEETING: Began at 9:21 A.M.
Motion was offered by Chairperson Weisman, seconded by Member Dantes to adopt the 2022
ZBA Procedural Guidelines, Code of Conduct& Guidelines to Open Meetings Law and Ethical
Issues, as written. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
The Board reviewed and approved the templates for writing draft decision and reviewed the
meeting dates for 2022.
The Chairperson appointed Nicholas Planamento for the Vice Chair position of the Board.
The Chairperson requested from the Board and Staff consider goals they wish to accomplish for
2022.
10:02 A.M. -A Motion was offered by Chairperson Weisman seconded by Member Acampora, to
open the public section of the meeting. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0)
WORK SESSION: Began at 10:02 A.M.
A. Requests from Board Members for future agenda items.
B. Discuss additional language on our determinations stating Owner's Responsibility to follow
instructions and acknowledge valid dates of their variance relief determination.
STATE ENVIRONMENTAL QUALITY REVIEWS;
New Applications:
A. RESOLUTION: declaring applications that are setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests as Type II Actions and not subject to environmental
review pursuant to State Environmental Quality Review (SEQR) 6 NYCRR, Part 617.5 (c)
including the following:
Nicholas and Aspasia Constantine#7567
Frank and Christine Mangano #7574
Linda and Daniel Lynch#7577
Ws2 Investments, LLC #7575
Rama B. Rao and Eleanor L. Thomas#7578
Peter and Maria Ganley#7581
Jay P. Mandelbaum and Lauren Gordon#7579
Keith and Lynette Kane #7576
Page 3—MINUTES
Regular Meeting held January 6, 2022
Southold Town Zoning Board of Appeals
Joseph and Deborah Polidora#7583
Thomas and Laura Johnson#7584
The Alexander Fox Stern 1997 Trust#7586
Pants View, LLC #7587
Vote of the Board: All. This resolution was duly adopted 5-0).
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
Agenda items and commenced deliberations on the following applications. The original
determinations of each of the following applications as decided are filed with the Southold Town
Clerk:
DECISION TABLED
Marc and Shari Weissbach#7540SE
Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora, Planamento and
Lehnert. This Resolution was duly adopted 5-0Z
PUBLIC HEARINGS:
10:04 A.M. - NICHOLAS AND ASPASIA CONSTANTINE #7567 — By Bruce Anderson,
Representative. Comments from Phyllis Markopoulos and George Lomaga. Request for
Variances from Article XXIII, Section 280-124;and the Building Inspector's July 23,2021 Notice
of Disapproval based on an application for a permit to demolish an existing dwelling and to
construct a new single family dwelling; at 1) located less than the code required minimum side
yard setback of 10 feet on each side; 2) located less than the code required minimum combined
side yard setback of 25 feet; located at: 275 Miriam Road, Mattituck,NY. SCTM No. 1000-99-1-
28. 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 HEARING AND RESERVE DECISION. Vote of the Board: Ayes: All. This
Resolution was duly adopted(5-0).
10:31 A.M. - FRANK AND CHRISTINE MANGANO #7574 — By Jennifer Wicks,
Representative. Request for a Variance from Article XXIII, Section 280-124; and the Building
Inspector's August 13, 2021 Notice of Disapproval based on an application for a permit to
construct additions and alterations to an existing single family dwelling; at 1) more than the code
permitted maximum lot coverage of 20%; located at: 370 Sunset Way, Southold,NY. SCTM No.
1000-91-1-7. RESOLUTION: (Please see transcript of written statements prepared under separate
Page 4—MINUTES
Regular Meeting held January 6, 2022
Southold Town Zoning Board of Appeals
cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Lehnert to CLOSE HEARING AND RESERVE DECISION. Vote of the Board: Ayes:
All. This Resolution was duly adopted 5-0).
10:39 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to take a
short break so that the Justice Court my conduct an arraignment. Vote of the Board: Ayes: All.
This Resolution was duly adopted (5-0).
11:14 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
�Z
11:15 A.M. - LINDA AND DANIEL LYNCH #7577 — By Jennifer Wicks, Representative.
Request for a Variance from Article XXIII, Section 280-124; and the Building Inspector's July 1,
2021, Amended September 3, 2021 Notice of Disapproval based on an application to legalize an
"as-built" deck addition; at 1) located less than the code minimum required rear yard setback of
35 feet; located at: 2070 Grathwohl Road, New Suffolk, NY. SCTM No. 1000-117-2-14.
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 HEARING AND RESERVE DECISION. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
11:22 A.M. - WS2 INVESTMENTS, LLC #7575—By Martin Finnegan, Attorney. Request for a
Variance from Article III, Section 280-15; and the Building Inspector's August 5, 2021 Notice of
Disapproval based on an application for a permit to construct a non-habitable accessory garage; at
1) located in other than the code permitted rear yard; located at: East End Road, Fishers Island,
NY. SCTM No. 1000-4-6-1. 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 HEARING AND RESERVE DECISION. Vote of
the Board: Ayes: All. This Resolution was duladopted (5-0).
11:30 A.M. - RAMA B. RAO AND ELEANOR L. THOMAS #7578 — By Martin Finnegan,
Attorney. Request for a Variance from Article XXIII, Section 280-124; and the Building
Inspector's July 13, 2021,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
minimum required front yard setback of 50 feet; located at: 1725 King Street, Orient,NY. SCTM
No. 1000-26-2-43.4. 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 HEARING AND RESERVE DECISION. Vote of
the Board: Ayes: All. This Resolution was duly adopted (5-0).
Page 5—MINUTES
Regular Meeting held January 6, 2022
Southold Town Zoning Board of Appeals
11:39 A.M. - PETER AND MARIA GANLEY #7581 — by Jennifer Wicks, Representative.
Comments from Vince and Katherine Revoli. Request for Variances from Article XXIII, Section
280-124; and the Building Inspector's August 13, 2021 Notice of Disapproval based on an
application for a permit to construct additions and alterations and to legalize an"as built"rear deck
addition to an existing single family dwelling; at 1) located less than the code minimum required
side yard setback of 15 feet; 2) located less than the code minimum required combined side yard
setback of 35 feet; located at: 785 Fishermans Beach Road, Cutchogue, NY. SCTM No. 1000-
111-1-31. 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 HEARING AND RESERVE DECISION. Vote of the Board: AYes:
All. This Resolution was duly adopted (5-0).
11:48 A.M. -JAY P. MANDELBAUM AND LAUREN GORDON#7579—By Martin Finnegan,
Attorney, and Jay and Lauren Mandelbaum, Owners. Request for Variances from Article IV,
Section 280-18 and the Building Inspector's August 4, 2021 Notice of Disapproval based on an
application for a permit to construct a single family dwelling and an accessory raised patio with a
hot tub;where, 1)the proposed construction would result in a lot coverage of 31%where the code
only permits a maximum lot coverage of 20%, and 2)the proposed raised patio and hot tub would
be located partially in the side yard where the code requires accessory structures and buildings
must be located in the rear yard;for property located at: 920 Kimberly Lane, Southold,NY. SCTM
No. 1000-70-13-20.15. In addition, the property owner seeks to amend Declaration Covenants
and Restrictions on the subject property which require the removal of the existing tennis court if a
single family dwelling is not constructed within a specific timeframe. 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
HEARING AND RESERVE DECISION. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
12:22 P.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).
1:03 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
PUBLIC HEARING CONTINUED:
1:03 P.M. - KEITH AND LYNETTE KANE#7576—Michael Kimack, Representative. Request
for Variances from Article XXIII, Section 280-124; and the Building Inspector's August 23, 2021
Notice of Disapproval based on an application for a permit to legalize the"as built" conversion of
the approved screened porch to conditioned habitable space attached to an existing single family
Page 6—MINUTES
Regular Meeting held January 6, 2022
Southold Town Zoning Board of Appeals
dwelling;at 1)located less than the code minimum required side yard setback of 15 feet;2)located
less than the code minimum required combined side yard setback of 35 feet; located at: 335 Village
Lane, Orient, NY. SCTM No. 1000-25-2-4.13. 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 HEARING AND RESERVE
DECISION subject to receipt of additional information. Vote of the Board: Ayes: All. This
Resolution was duly adopted(5-0).
1:19 P.M. - JOSEPH AND DEBORAH POLIDORA #7583 — By Nigel Williamson,
Representative. Request for Variances from Article XXIII, Section 280-124; and the Building
Inspector's September 13, 2021 Notice of Disapproval based on an application for a permit to
construct a one story addition connecting an existing single family dwelling to an existing detached
garage; at 1) located less than the code minimum required side yard setback of 15 feet on two
sides; 2) located less than the code minimum required combined side yard setback of 35 feet;
located at: 1055 Point Pleasant Road, Mattituck,NY. SCTM No. 1000-114-1-1. 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 HEARING AND RESERVE DECISION. Vote of the Board: Ayes: All. This Resolution
was duly adopted 5-0).
1:26 P.M. - THOMAS AND LAURA JOHNSON #7584 — By Sam Fitzgerald, Representative.
Request for a Variance from Article XXIII, Section 280-124; and the Building Inspector's
September 8, 2021 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
minimum required front yard setback of 35 feet; located at: Off Fox Avenue, Fishers Island,NY.
SCTM No. 1000-9-1-18. 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 HEARING AND RESERVE DECISION. Vote of the
Board: Ayes: All. This Resolution was duly adopted (5-0).
1:33 P.M. - THE ALEXANDER FOX STERN 1997 TRUST #7586 — By Robert Herrmann,
Representative. Request for a Variance from Article XXII, Section 280-116A(1)and the Building
Inspector's August 16, 2021 Notice of Disapproval based on an application for a permit to
demolish an existing single family dwelling and to construct a new single family dwelling on the
existing foundation; at 1) dwelling is located less than the code required 100 feet from the top of
the bluff; located at: 63165 County Road 48, Greenport, NY. SCTM No. 1000-40-1-14.
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 HEARING AND RESERVE DECISION. Vote of the Board: Ayes: All. This
Resolution was duly dopted (5-0).
Page 7—MINUTES
Regular Meeting held January 6, 2022
Southold Town Zoning Board of Appeals
1:45 P.M. - PANTS VIEW, LLC #7587 — Robert Herrmann, Representative. Request for
Variances from Article XXII, Section 280-116A(1); Article XXIII, Section 124; and the Building
Inspector's August 3, 2021 Notice of Disapproval based on an- application to demolish and
reconstruct a single family dwelling; at 1)located less than the code required 100 feet from the top
of the bluff; 2) located less than the code required side yard setback of 15 feet; 3) more than the
code permitted maximum lot coverage of 20%;located at: 2022 Hyatt Road, Southold,NY. SCTM
No. 1000-50-1-21. 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 HEARING 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
Dantes to set the Regular Meeting with Public Hearings to be held on Thursday,February 3,2022,
at 10:00 A.M. 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 on Thursday, December 16, 2021.
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 GRANT a One Year Extension to Henry Hintz, Appeal No. 7234, subject property
located at 590 Brook Road, Greenport, NY. SCTM No. 1000-53-1-5. 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 AMEND the language of Condition No. 3 of ZBA Appeal No. 7566 for Michael
Kelly, subject property located at 1450 Marlene Lane, Mattituck. SCTM No. 1000-144-2-35, to
read as follow: 3. "Installation of a Sanitary System approved by the Suffolk County Department
of Health Services. 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 the issuance of a Certificate of Occupancy by the Building Department to
Christopher Ariens, ZBA Appeal No. 6875, dated August 20, 2015, subject property located at
433 MacDonald Crossing,Laurel. SCTM No. 1000-145-4-17. 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 GRANT a One Year Extension to First Universalist Church, Special Exception File No.
7123SE, dated February 21, 2019, subject property located at 51970 NYS Route 25, Southold.
SCTM No. 1000-63-6-6.1 and 6.2. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
Page 8—MINUTES
Regular Meeting held January 6, 2022
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 2:01 P.M.
Respectfully su mitted,
/// -4a-L—
L
Kim E. Fuentes /a(7 /2022
Board Assistant
Included by Reference: Filed ZBA Decisions (0)
ie Kanes W isman, Chairperson / /�2D /2022
Approved for Filing Resolution Adopted
mECEIVED
ef2 4
4/outhold To Clerk