HomeMy WebLinkAboutZBA-03/02/2023 BOARD MEMBERSSUFF0
OHO CSG Town Hall Annex
Leslie Kanes Weisman,Chairperson �� yJ► 53095 Route 25,Main Road
Patricia Acampora -'G P.O.Box 1179
Eric Dantes C ►z Southold NY 11971
Robert Lehnert,Jr. Telephone(631)765-1809
Nicholas Planamento
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
MINUTES
REGULAR MEETING
THURSDAY, MARCH 2, 2023
A 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, March 2, 2023 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 Julie McGivney, Assistant Town Attorney
Eric Dantes, Member
9:06 A.M. Chairperson Weisman called the meeting to order.
Vote of the Board: Ayes: Members Weisman(Chairperson), Planamento, Acampora Dantesand
Lehnert. This Resolution was duly dopted ,5-0))
I. EXECUTIVE SESSION: Began at 9:07 A.M.
9:07 A.M. -A 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), Dantes, Planamento, Acampora, and Lehnert. This Resolution
was duly adopted(5-0).
10:01 A.M. - Motion was offered by Member Weisman (Chairperson), seconded by Member Dantes
to exit the 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 March 2, 2023
Southold Town Zoning Board of Appeals
II. WORK SESSION: Began at 10:01 AM.
1) Requests from Board Members for future agenda items.
2) The Board discussed DeMinimus and Extension requests.
III. 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:
John and Margaret Smyth#7737
Pequot Point, LLC#7763
Paul Tanck#7741
Timothy Quinn/TG3 Holdings, LLC#7743
Ruben and Shannon Silverman 47745
Leonard Williams #7746
Neena Reddy and Samuel Holt#7747
Richard Kelly#7748SE
Richard Kelly#7749
Joseph M. and Joanne Mascia#7750
Charles and Kavita Vansant#7751
Kevin and Anna Kennedy#7752
Charles Salice, C/O North Fork Ventures, Ltd#7738
IV. PUBLIC HEARINGS: All testimony shall be limited to zoning issues properly before the Board.
Each speaker is requested to speak for five minutes, and to submit testimony in writing when possible.
10:13 A.M. - JOHN AND MARGARET SMYTH#7737—By Patricia Moore, Attorney and Margaret
Smyth, Owner. Request for a Variance from Article XXIII, Section 280-13C(1); and the Building
Inspector's September 1, 2022 Notice of Disapproval based on an application to subdivide a lot into
two parcels and maintain an existing barn, carport and "as-built" arbor; at; 1) customarily incidental
accessory structures or uses are not permitted on the lot without a principal use; located at: 29330 NYS
Route 25, Cutchogue, NY. SCTM No. 1000-102-6-23.1. 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).
10:28 A.M. - PEQUOT POINT, LLC #7763 —By Martin Finnegan, Attorney. Request for Variances
from Article III, Section 280-15; Article XXII, Section 280-116A(1); and the Building Inspector's
Page 3—MINUTES
Regular Meeting held March 2, 2023
Southold Town Zoning-Board of Appeals
December 8, 2022 Notice of Disapproval based on an application to construct an accessory in-ground
swimming pool, at; 1) located in other than the code required rear yard; 2) located less than the code
required 100 feet from the top of the bluff; 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 subject to receipt of Site
Plan depicting the location of a dry well. Vote of the Board: Ayes: All. This Resolution was duly
adopted(5-0j.
10:36 A.M. -PAUL TANCK#7741 —By Joan Chambers,Representative. Request for Variances from
Article III, Section 280-15; Article XXIII, Section 280-124; and the Building Inspector's November
10;2022 Notice of Disapproval based on an application to demolish an existing in-ground swimming
pool and to construct a new in-ground gunite swimming pool; at; 1) located in other than the code
required rear yard; 2) more than the code permitted maximum lot coverage of 20%; located at: 16705
Main Road,,East Marion, NY. SCTM No. 1000-23-1-14.6. 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).
10:45 A.M. -TIMOTHY QUINN/TG3 HOLDINGS,LLC#7743—By Jenn DelVaglio,Representative.
Request for a Variance from Article XXII, Section 280-116A(1) and the Building Inspector's
September 12, 2022 Notice of,Disapproval based on an application to demolish and reconstruct an
accessory in-ground swimming pool; at; 1) located less than the code required 100 feet from the top of
the bluff; located at: 1 Mulford Court, Orient,NY. SCTM No. 1000-14-2-1.6. 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).
10:50 A.M. - RUBEN AND SHANNON SILVERMAN #7745'— By William Kelly, Representative.
Request for a Variance from Article III, Section 280-15) and the Building Inspector',s November 28,
2022 Notice of Disapproval based on an application to construct an accessory garage; at; 1) located in
other than the code required rear yard; located at: 2500 Paradise Point Road, Southold,NY. SCTM No.
1000-81-3-13. 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).
10:55 A.M. - LEONARD WILLIAMS #7746 — By William Kelly, Representative. Request for
Variances from Article III, Section 280-15 and the Building Inspector's November 28, 2022 Notice of
Disapproval based on an application to construct an accessory garage; 1) located less than the code
required minimum rear_yard setback of 15 feet; 2) located less than the code required minimum side
yard setback of 15 feet; located at: 6925 Great Peconic Bay Blvd, Laurel, NY. SCTM No. 1000-126-
10-16. 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
Page 4—MINUTES
Regular Meeting held March 2, 2023
Southold Town Zoning Board of Appeals
duly adopted ,5-0).
11:06 A.M. - NEENA REDDY AND SAMUEL HOLT #7747 — By Jenn DelVaglio, representative.
Request for a Variance from Article III, Section 280-15) and the Building Inspector's December 1,
2022 Notice of Disapproval based on an application to construct an in-ground swimming pool;.at; 1)
located in other than the code required rear yard; located at: 500 Sound Drive, Greenport,NY. SCTM
No. 1000-33-4-33. 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 subject to receipt of Amended Plans. Vote of the Board:
Ayes: All. This Resolution was duly adopted(5-0).
11:21 A.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:
1:05 P.M. - RICHARD KELLY #7748SE— By Anthony Portillo, Representative. Greg Blyskal and
Jackie McGowan Opposed. Applicant requests a Special Exception under Article III, Section 280-
13B(13). The Applicant is owner of subject property requesting authorization to establish an Accessory
Apartment in an existing accessory structure; located at: 1265 Bay Avenue, Mattituck, NY.
SCTM#1000-143-5-1. RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony,motion was offered by Chairperson Weisman, seconded by
Member Lehnert to CLOSE HEARING and RESERVE DECISION. Vote of the Board: Ayes: All.
This Resolution was duly adopted(4-0)Member Planamento Recused)
1:05 P.M. -RICHARD KELLY#7749—By Anthony Portillo,Representative. Greg Blyskal and Jackie
McGowan Opposed. Request for a Variance from Article III, Section 280-15 and the Building
Inspector's December 6,2022 Notice of Disapproval based on an application to demolish(as per Town
Code definition)and reconstruct an accessory building containing an accessory apartment;at; l)located
less than the code required minimum side yard setback of 5 feet; located at: 1265 Bay Avenue,
Mattituck,NY. SCTM No. 1000-143-5-1. RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Lehnert to CLOSE HEARING and RESERVE DECISION. Vote of
the Board: Ayes: All. This Resolution was duly adopted 4-0) (Member Planamento Recused).
1:26 P.M. - JOSEPH M. AND JOANNE MASCIA #7750 —By Martin Finnegan, Attorney. Request
for Variances from Article XXIII, Section 280-124 and the Building Inspector's October 11, 2022
Notice of Disapproval based on an application to construct additions and alterations to an existing single
Page 5—MINUTES
Regular Meeting held March 2, 2023
Southold Town Zoning Board of Appeals
family dwelling; at; 1) less than the code required minimum side yard setback of 10 feet; 2) less than
the code required minimum combined side yard setback of 25 feet; located at: 1600 Deep Hole Road,
(Adj. to Deep Hole Creek) Mattituck, NY. SCTM No. 1000-115-12-22. 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. - CHARLES AND KAVITA VANSANT #7751 —By Scott DeSimone, Attorney. Request
for Variances from Article IV, Section 280-18; based on an application to change a lot line of three
existing lots, and convey lands in order to create two less non-conforming lots; 1) Proposed lots A &
B at less than the code required lot size of 40,000 sq. ft.; 2) Proposed lots A & B at less than the code
required minimum lot depth of 175; located at 1355, aka 1285 Smith Road, Peconic,NY. SCTM Nos.
1000-98-4-12, 1000-98-4-13, 1000-98-4-14. 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 subject to receipt
of Single and Separate Searches (title searches) on all three lots. Vote of the Board: Ayes: All. This
Resolution was dull adopted(5-0)
1:44 P.M. - KEVIN AND ANNA KENNEDY #7752 — By Kevin Kennedy, Owner, Request for a
Variance from Article IV, Section 280-18 and the Building Inspector's November 15, 2022 Notice of
Disapproval based on an application to construct an accessory in ground swimming pool; at; 1) more
than the code permitted maximum lot coverage of 20%; located at: 955 Pequash Avenue, Cutchogue,
NY. SCTM No. 1000-103-7-22. 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 ADJOURN HEARING subject to receipt of amended survey. Vote
of the Board: Ayes: All. This Resolution was duly adopted(5-0)
2:00 P.M. - CHARLES SALICE, C/O NORTH FORK VENTURES, LTD #7738 — By John Nastasi
and Gail Wickham, representatives. Request for Variances from Article III, Section 280-15; Article
XXIII, Section 280-124; and the Building Inspector's September 9, 2022 Notice of Disapproval based
on an application to construct additions and alterations to an existing single family dwelling and
construct an accessory garage; at; 1)the dwelling is located less than the code required minimum side
yard setback of 10 feet; 2) the accessory garage is located less than the code required minimum side
yard setback of 5 feet; located at: 2315 Pine Tree Road, (Adj. to Little Creek) Cutchogue,NY. SCTM
No. 1000-104-3-1.RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony,motion was offered by Chairperson Weisman, seconded by Member
Planamento to CLOSE HEARING and RESERVE DECISION. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
V. RESOLUTIONS:
A. RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by
Member Lehnert to set the Regular Meeting with Public Hearings to be held on Thursday,April
Page 6—MINUTES
Regular Meeting held March 2, 2023
Southold Town Zoning Board of Appeals
6, 2023, at 9:00 A.M. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
B. RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by
Member Planamento to approve Minutes from Special Meeting held on Thursday,February 16,
2023. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0).
C. RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by
Member Lehnert to Amend Area Variance and Special Exception#7735 and 7736SE to remove
condition requiring Planning Board site plan review, 12425 Sound, LLC, Andrew Fohrkolb,
12425 Sound Avenue, Mattituck, NY. SCTM No. 1000-141-3-39. Vote of the Board: Ayes:
All. This Resolution was duly adopted (5-0).
D. RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by
Member Planamento to GRANT a second extensions to Appeal No. 7581, Ganley, 785
Fishermans Beach Road, Cutchogue, SCTM No. 1000-111-1-31
There being no other business properly coming before the Board at this time, the Chairperson
declared the meeting adjourned. The meeting was adjourned at 2:12 P.M.
Respectfully submitted,
Kim E. Fuentes /2023
Board Assistant
Include Reference: Filed ZBA Decisions (0)
s
L' 1e Kanes Weisman, Chairperson 4 /2023
Approved for Filing Resolution Adopted
RECEfIIV"�ED
M 1 7 2023
Southold Town Clerk