Loading...
HomeMy WebLinkAboutZBA-05/05/2022 BOARD MEMBERS ®f so Southold Town Hall Leslie Kanes Weisman,Chairperson �� �°® 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora s Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. a® 54375 Main Road(at Youngs Avenue) Nicholas Planamento C®UTil 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, MAY 5, 2022 A Regular Meeting of the SOUTHOLD TOWN ZONING BOARD-OF APPEALS was held at the Southold Town Hall, 53095 Main Road, Southold, New York 1.1971-0959, and also accessible via Zoom Webinar Portal on Thursday, May 5, 2022 commencing at 9:00 A.M. Present were: Leslie Kanes Weisman, Chairperson Kim Fuentes, Board Assistant Nicholas Planamento,Vice Chair Elizabeth Sakarellos, Office Assistant Patricia Acampora, Member Donna Westermann, Office Assistant Robert Lehnert, Member John Burke, Assistant Town Attorney Eric Dantes, Member 9:04 A.M. Chairperson Weisman called the meeting to order. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento, Acampora, and Lehnert. This Resolution was duly adopted (5-0).) EXECUTIVE SESSION: 9:04 A.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to enter into Executive Session in order to receive Attorney Advice. Vote of the Board: Ayes: Members Weisman (Chairperson) Planamento Acampora and Lehnert. This Resolution was duly adopted (4-0) 10:04 A.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to exit Executive Session. Vote of the Board: Ayes: Members Weisman(Chairperson),Dantes, Planamento Acampora and Lehnert. This Resolution was duly adopted (5-0). Page 2—MINUTES Regular Meeting held May 5, 2022 Southold Town Zoning Board of Appeals 10:05 A.M. - A Motion was offered by Chairperson Weisman seconded by Member Planamento, to open the public section of the meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). The open meeting began with the Pledge of Allegiance, and then the Board Members and all those present held a Moment of Silence for the Citizens of Ukraine. WORK SESSION: Began at 10:11 A.M. A. Requests from Board Members for future agenda items. B. Discussed resolutions for extensions and de minimus approvals. 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: Pequot Point, LLC#7616 Glen J.Norton#7624 Paul Levi and Raffaella Ceriello #7617 Christos Verveniotis#7640 Kim W. Tetrault and Kim M. Randall #7625 Mark Riesenfeld#7620 Joy T. Sieger and Timothy R. Sieger#7622 Sand Lennox, LLC #7619 SV Greenport LLC, DBA Sound View Greenport#7630 SV Greenport LLC, DBA Sound View Greenport#7630 SV Greenport LLC, DBA Sound View Greenport#7631 Richard and Suzanne Rothwell#7623 Estate of Charlotte Penza#7618 Modern Age Home Builders#7662 Vote of the Board: All. This resolution was duly adopted (5-0). Page 3—MINUTES Regular Meeting held May 5, 2022 Southold Town Zoning Board of Appeals POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: KATHERINE HUBBARD #7607SE— (Adjourned from April 7, 2022) Applicant requests a Special Exception under Article III, Section 280-1.3B(13). The Applicant is owner of subject property requesting authorization to establish an Accessory Apartment in an existing accessory structure; at: 2465 Elijahs Lane, Mattituck, NY. SCTM#1000-108-4-7.14. RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Dantes to ADJOURN THE HEARING to May 19 2022 Special Meeting,. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). PUBLIC HEARINGS: 10:14 A.M. -PEQUOT POINT, LLC#7616—By Stephen Ham, Attorney. Request for Variances from Article III, Section 280-15; Article XXII, Section 280-116A(1); and Building Inspector's October 15,2021 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling and to construct a new accessory garage, at; 1) dwelling is located less than the code required 100 feet from the top of the bluff; 2) garage is located in other than the code permitted rear yard; located at East End Road/2875 Castle Road, (Adj. to Block Island Sound) Fishers Island,NY. SCTM No. 1000-5-2-10.12. 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. 10:17 A.M. - GLEN J. NORTON #7624 — By Stephen Ham, Attorney. Request for Variances from Article XXIII, Section 280-124; and Building Inspector's December 27, 2021 Notice of Disapproval based on an application for a permit to construct additions and alterations to a single family dwelling at; 1) located less than the code required minimum rear yard setback of 60 feet; 2) located less than the code required minimum side yard setback of 20 feet; located at 396 Alpine Avenue, #356, Fishers Island, NY. SCTM No. 1000-9-5-17. 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). 10:23 A.M. -PAUL LEVI AND RAFFAELLA CERIELLO#7617 By Patricia Moore,Attorney and Raffiella Ceriello, Owner. Request for a Variance from Article XXIII, Section 280-124; and the Building Inspector's November 12, 2021 Notice of Disapproval based on an application for a permit to legalize an existing wood deck with roof covering attached to a single family dwelling, at; 1) located less than the code required minimum side yard setback of 15 feet; located at 405 Arshamomaque Avenue, Southold,NY. SCTM No. 1000-56-2-16. 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). Page 4—MINUTES Regular Meeting held May 5, 2022 Southold Town Zoning Board of Appeals 10:30 A.M. — CHRISTOS VERVENIOTIS #7640 — By Patricia Moore, Attorney and Christos Verveniotis, Owner. Request for a Variance from Article XXII, Section 280-1051)(4); and Building Inspector's January 10, 2022 Notice of Disapproval based on an application for a permit to legalize an "as built" deer fence at; 1) deer fencing is prohibited in or along the front yard or primary front yard of any property; 4960 Horton Lane, Southold, NY. SCTM No. 1000-54-3- 21.4. 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 HEARING and RESERVE DECISION'. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). 10:46 A.M. - KIM W. TETRAULT AND KIM M. RANDALL#7625 —By Kim Tetrault, Owner, and Patricia Moore. Request for a Variance from Article XXII, Section 280-105.1)(4); and Building Inspector's January 10, 2022 Notice of Disapproval based on an application for a permit to legalize an "as-built" deer fence at; 1) deer fencing is prohibited in or along the front yard or primary front yard of any property; located at 4650 Horton Lane, Southold,NY. SCTM No. 1000- 54-3-21.2. 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 HEARING to May 19, 2022. Vote of the.Board: Ayes: All. This Resolution was duly adopted(5-0). 10:59 A.M.-MARK RIESENFELD#7620—By Mark Riesenfeld,Owner. Request for a Variance from Article X, Section 280-45C and Building Inspector's December 8, 2021 Notice of Disapproval based on an application for a permit to convert an existing accessory barn to an accessory artist studio/workshop at; 1)the proposed use in the accessory building is not a permitted accessory use; located at 800 Village Lane, Orient, NY. SCTM No. 1000-25-1-15. 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 HEARING subject to receipt of revised plans. Vote of the Board: Ayes: All. This Resolution was duly pted(5-0). 11:21 A.M. - JOY T. SIEGER AND TIMOTHY R. SIEGER #7622 — By Scott DeSimone, Attorney. Request for a Variance from Article III, Section 280-15; and Building Inspector's December 3, 2021 Notice of Disapproval based on an application for a permit to legalize an as- built accessory wood trellis at; 1) located less than the code required minimum side yard setback of 10 feet; located at 41780 NYS Route 25, Peconic, NY. SCTM No. 1000-86-1-7. 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). 11:31 A.M. - SAND LENNOX, LLC #7619 —By Michael Kimack,Representative. Request for a Variance from Article XXII, Section 280-116A(1) and Building Inspector's November 19, 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 100 feet from Page 5—MINUTES Regular Meeting held May 5, 2022 Southold Town Zoning Board of Appeals the top of the bluff; 2) located less than the code required minimum front yard setback of 40 feet; located at 1450 Salt Marsh Lane, (Adj. to Long Island Sound) Peconic,NY. SCTM No. 1000-68- 3-1. 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). 12:00.P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to take a lunch break. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 1:05 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 HEARINGS (CONTINUED): 1.07 P.M. - SV GREENPORT, LLC DBA SOUND VIEW GREENPORT#7630—By Tom Naples, Representative. Request for a Variance from Article XIX, Section 280-86A(4); and Building Inspector's January 4, 2022 Notice of Disapproval based on an application for a permit to install a new 28 sq. ft. freestanding sign identifying Parking Area at; 1) as may be authorized as a variance by the Zoning Board of Appeal; located at 59670 County Road 48, Greenport,NY. SCTM No. 1000-44-4-5.1. 1.07 P.M. - SV GREENPORT LLC, DBA SOUND VIEW GREENPORT#7631 —By Tom Naples, Representative. Request for Variances from Article XIX, Section 280-851)(5) and Section 280-85D(7); and Building Inspector's October 20, 2021, Amended December 2, 2021 Notice of Disapproval based on an application for a permit to remove an existing freestanding sign and install a new 72 sq. ft. freestanding sign identifying Business Name at; 1) sign shall not be more than 24 sq. ft. in size; 2) sign shall not be located less than 15 feet from the pavement or five feet from the sidewalk and shall not be placed in the Public Right of Way; located at 58855 County Road 48, (Adj. to Long Island Sound) Greenport,NY. SCTM No. 1000-44-2-22. 1.07 P.M.- SV GREENPORT LLC, DBA SOUND VIEW GREENPORT#7632—By Tom Naples, Representative Request for a Variance from Article XIX, Section 280-851)(7); and Building Inspector's January 4, 2022 Notice of Disapproval based on an application for a permit to install a new 54 sq. ft. freestanding sign identifying Business Logo; 1) sign shall not be more than 24 sq. ft.; located at 59725 County Road 48, (Adj. to Long Island Sound) Greenport,NY. SCTM No. 1000-44-2-23. 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 ALL THREE SV GREENPORT, LLC HEARINGS to the Regular Meeting of June 2, 2022. Vote of the Board: Ayes: All: This Resolution was duly adopted (5-0). Page 6—MINUTES Regular Meeting held May 5, 2022 Southold Town Zoning Board of Appeals 1:39 P.M. - RICHARD AND SUZANNE ROTHWELL #7623 — By Richard Rothwell and Suzanne Rothwell, Owners. Request for Variances from Article III, Section 280-15; Article XXIII, Section 280-124; and Building Inspector's December 5, 2021, Amended December 29, 2021 Notice of Disapproval based on an application for a permit to demolish and construct an accessory garage and construct an accessory in-ground swimming pool at; 1) garage located less than the code required minimum side yard setback of 5 feet; 2) garage located less than the code required minimum rear yard setback of 5 feet; 3) more than the code permitted maximum lot coverage of 20%; located at 1255 Hobart Road, Southold, NY. SCTM No. 1000-64-2-9. 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). 1:59 P.M. - ESTATE OF CHARLOTTE PENZA#7618 —By Carl Lawrence, Attorney. Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-78-3-56 which has merged with SCTM No. 1000-78-3-57,based on the Building Inspector's November 9, 2021 Notice of Disapproval,which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non-conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning District); located, at 1395 Hiawatha's Path, Southold, NY. SCTM Nos.1000- 78-3-56 and 1000-78-3-57. 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 HEARING and RESERVE DECISION. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 2:16 P.M.—MODERN AGE HOME BUILDERS #7662—By Jennifer Leeds, Representative. Request for a Variance from Article XXII, Section 280-105C; and Building Inspector's March 3, 2022 Notice of Disapproval based on an application for a permit to legalize an"as-built" six (6) foot metal fence, at; 1) six (6) foot high fencing is set back less than the permitted minimum 10 feet from the secondary front yard property line, located at 2135 Willow Drive, East Marion, SCTM No. 1000-22-5-1. 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 HEARING and RESERVE DECISION. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0) (Member Planamento Recused). RESOLUTIONS: A. 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, June 2, 2022, at 9:00 A.M. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). Page 7—MINUTES Regular Meeting held May 5, 2022 Southold Town Zoning Board of Appeals B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Lehnert to approve Minutes from Special Meeting held on Thursday,April 21, 2022. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Planamento to GRANT a One Year Extension to Appeal No. 7027, John and Theresa Murnane, located at 125 Bow Road, Southold,NY. SCTM No. 1000-87-2-33. Vote of the Board: Ayes: All. This Resolution was duly dopted (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 2:22 P.M. Respectfully submi ed, Kim E. Fuentes /a()/2022 Board Assistant Included b Reference: Filed ZBA Decisions (0) L s e Kanes Weisman, Chairperson 5 /A-0 /2022 Approved for Filing Resolution Adopted RECEIVED d� #� 31 out ofTown Clerk