Loading...
HomeMy WebLinkAboutZBA-04/03/2025 pG Office Location W-1 Town Annex/First Floor Telephone (631) 765-1809 c 54375 Main Road http://southoldtownnygov CA Southold,NY 11971 Mailing Address Gy a P.O. Box 1179 Southold,NY 11971-0959 i. ✓v u�iaviu MINUTES REGULAR MEETING THURSDAY, APRIL 3, 2025 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,April 3, 2025 commencing at 9:00 A.M. Present were: Leslie Kanes Weisman, Chairperson Kim Fuentes, Board Assistant Nicholas Planamento, Member Donna Westermann, Office Assistant Robert Lehnert, Member Julie McGivney, Assistant Town Attorney Patricia Acampora Margaret Steinbugler, Member 9:01 A.M. Chairperson Weisman called the meeting to order. Vote of the Board: Ayes: Members Weisman(Chairperson), Planamento, Lehnert, Acampora, and Steinbugler. This Resolution was duly adopted(5-0). I. EXECUTIVE SESSION: Began at 9:01 A.M. 9:01 A.M. -A 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: Vote of the Board: Ayes: Members Weisman(Chairperson), Planamento, Lehnert, Acampora, and Steinbugler. This Resolution was duly adopted(5-0). 9:59 A.M. -Motion was offered by Chairperson Weisman, seconded by Member Planamento to exit the Executive Session. Vote of the Board: Vote of the Board: Ayes: Members Weisman(Chairperson), Planamento, Lehnert, Acampora, and Steinbugler. This Resolution was duly adopted 5-0). II. WORK SESSION: 1. Requests from Board Members for future agenda items. 2. Requests for extensions and de minimus approvals. April 3,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 2 III. STATE ENVIRONMENTAL QUALITY REVIEWS; New Applications: RESOLUTION declaring applications that are setback/dimensional/lot waiver/accessory apartmentibed 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: Joseph Charles Casarona Trust#7995 Rainer Gross#7993 Philip Loria#7498 Crab Cove, LLC#7998 Christopher and Sofija Shashkin#7999 Hugh Benedict McBride and Leah Elizabeth Volk#8000 Peter and Donna Ruttura#8002 Vote of the Board: Ayes: Members Weisman(Chairperson), Planamento, Lehnert, Acampora, and Steinbugler. This Resolution was duly adopted(5-0). IV. 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: DENY AND GRANT ALTERNATE RELIEF WITH CONDITIONS: Gal and Noga Ohayon#7982 Vote of the Board: Ayes: Members Weisman(Chairperson), Lehnert, Planamento Acampora, and Steinbugler. This Resolution was duly adopted(5-0) DENY AND GRANT ALTERNATE RELIEF AS AMENDED WITH CONDITIONS Fishers Island Community Center#7986 Vote of the Board: Ayes: Members Weisman(Chairperson), Lehnert, Planamento Acampora, and Steinbugler. This Resolution was duly adopted ,5-0) V. 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. 10:11 A.M. - JOSEPH CHARLES CASARONA TRUST#7995 —By Rob Herrmann, Representative. Request for Variances from Article XXII, Section 280-116A(1); Article XXIII, Section 280-124; April 3,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 3 Article XXXVI, Section 280-207A(b); and the Building Inspector's October 15, 2024,Amended November 14, 2024,Notice of Disapproval based on an application for a permit to construct a new single family dwelling and an accessory in-ground swimming pool; at 1) less than the code required minimum front yard setback of 40 feet; 2) located less than the code required 100 feet from the top of the bluff; 3) gross floor area exceeding permitted maximum square footage for lot containing up to 20,000 square feet in area; located at: 55 Glen Court, (Adj. to the Long Island Sound) Cutchogue. SCTM No. 1000-83-1-36.1. 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 opted. (5-0). 10:49 A.M. RAINER GROSS #7993 —By Eligio Lopez, Representative. Request for a Variance from Article XXIII, Section 280-121 and the Building Inspector's October 23, 2024 Notice of Disapproval based on an application for a permit to legalize "as built" alterations to an existing commercial building; at 1) a non-conforming use building shall not be enlarged, altered, extended, reconstructed, or restored or placed on different portion of the lot or parcel of land occupied by such use; located at: 35315 Route 25, Cutchogue,NY. 'SCTM No. 1000-97-1-14. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Planamento to CLOSE HEARING AND RESERVE DECISION. Vote of the Board: Ayes: All. This Resolution was duly adopted. (5-0). 11:00 A.M. - PHILIP LORIA#7498—(Adjourned October 6, 2022 and Amended) By Karen Hoeg, Attorney and Phil Loria, Owner. Opposition from George Kruk, Lynn Krug, Dave Kramer, Linda Auriemma, Barbara Solo, and Arlene Castelano. Support from Colleen Loria and Alan Dinizio. Request for Variances from Article XII, Section 280-18; Article XIII, Section 280-56; and the Building Inspector's February 5, 2021, Amended November 22, 2024 Notice of Disapproval based on an application for a permit to construct a single family dwelling on a pile foundation; at 1) located less than the code required front yard setback of 35 feet; 2) located less than the code required rear yard setback of 35 feet; located at: 1090 First Street, (Adj. to Cutchogue Harbor)New Suffolk,NY. SCTM No. 1000-117-7-31. 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 subject to receipt of an amended application. Vote of the Board: Ayes: All. This Resolution was duly adopted. (5-0). 11:57 A.M. - CRAB COVE, LLC#7998—By Sam Fitzgerald, Representative. Request for a Variance from Article III, Section 280-14 and the Building Inspector's December 3, 2024 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling; at 1) less than the code required minimum rear yard setback of 85 feet; located at: 12060 East Main Road, (Adj. to the Chocomont Cove) Fishers Island, NY. SCTM No. 1000-3-2-4.3. 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). 12:03 P.M. - CHRISTOPHER AND SOFIJA SHASHKIN#7999—By Zackery Nicholson, Representative and Chris Shashkin, Owner. Request for Variances from Article XXIII, Section 280- April 3,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 4 124; Article XXXVI, Section 280-207; Article XXXVI, Section 280-208 and the Building Inspector's November 15, 2024 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling; at 1) less than the code required minimum front yard setback of 35 feet; 2) less than the code required minimum side yard setback of 10 feet; 3) less than the code required minimum combined side yard of 25 feet; 4) more than the code permitted maximum lot coverage of 20%; 5) gross floor area exceeding permitted maximum square footage for lot containing up to 20,000 square feet in area; 6) the construction exceeds the permitted sky plane as defined in Article I, Section 280-4 of the Town Code; located at: 1105 Captain Kidd Drive, Mattituck, NY. SCTM No. 1000-106-5-12. 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 PUBLIC HEARING TO JUNE 5, 2025. Vote of the Board: Ayes: All. This Resolution was duly adopted. (5-0). 12:30 P.M. - HUGH BENEDICT MCBRIDE AND LEAH ELIZABETH VOLK#8000—By Martin Finnegan, Attorney. Request for a Variance from Article XXIII, Section 280-124; and the Building Inspector's October 28, 2024,Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling; at 1) less than the code required minimum front yard setback of 35 feet; located at: 1180 Navy Street, Orient,NY. SCTM No. 1000-25- 4-4. 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 CLOSE HEARING AND RESERVE DECISION. Vote of the Board: Ayes: All. This Resolution was duly adopted. (5-0). 12:35 P.M. - PETER AND DONNA RUTTURA#8002—By Fred Weber, Representative. Request for a Variance from Article XXII, Section 280-116A(1) and the Building Inspector's January 21, 2025 Notice of Disapproval based on an application for a permit to construct an accessory in-ground swimming pool; at 1) located less than the code required 100 feet from the top of the bluff; located at: 900 Sound Drive, (adj to Long Island Sound) Greenport,NY. SCTM No. 1,000-33-4-4. 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 CLOSE HEARING AND RESERVE DECISION. Vote of the Board: Ayes: All. This Resolution was duly adopted. (5-0). 12:45 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). 1:35 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 HEARINGS CONTINUED: 1:37 P.M. -NORTH ROAD HOTEL, LLC, HOTEL MORAINE#7927SE—By Daniel Pennessi, Owner. Adjourned from January 9, 2025) Request for a Special Exception pursuant to Article VII, April 3,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 5 Section 280-35B(4) and the Building Inspector's January 24, 2024 Notice of Disapproval based on an application for a permit to construct a new motel building (10 units) and to build an addition to an existing motel building (4 units)upon a parcel that measures 3.251 acres in total area, at; located at 62005 County Road 48, (Adj. to Long Island Sound) Greenport, NY SCTM 1000-40-1-1. 1_:37 P.M. —NORTH ROAD HOTEL, LLC/MOTEL MORAINE #7953 — (Adj. from January 9, 2025) Request for a Variance from Article VII, Section 280-35B(4)(a)and the Building Inspector's January 24, 2024, Notice of Disapproval based on an application for a permit to construct a new motel building (10 units) and to build an addition to an existing motel building (4 additional units) at; 1)parcel is less than the code required minimum size of five (5) acres; at: 62005 County Road 48,( Adj. to the Long Island Sound) Greenport,NY. SCTM No. 1000-40-1-1. 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 THE NORTH ROAD HOTEL HEARINGS 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 authorize advertising of hearings for the Regular Meeting to be held on Thursday, May 1, 2025 which will commence at 9:00 A.M. for Work Session and Regular Meeting to begin at 10:00 A.M. Vote of the Board: Ayes: Member Weisman(Chairperson),, Lehnert, Planamento, Acampora and Steinbugler. This Resolution was duly adopted(5-0) (Member Acampora absent). b) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by Member Acampora, to approve minutes from the Special Meeting held March 20, 2025. Vote of the Board: Ayes: Member Weisman (Chairperson), Lehnert, Planamento, Acam ora and Steinbugler. This Resolution was duly adopted 5-0) (Member Acampora absent). c) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Lehnert to Grant a One Year extension,to ##7267 of April 25, 2029, Fishers Island Fire District, Crescent Avenue, Fishers Island, SCTM No. 1000-9-2-4.1. The extension to expire on April 25, 2026. This is the fourth and final extension. Vote of the Board: Ayes: Member Weisman (Chairperson), Planamento, Acampora, Lehnert and Steinbugler. This Resolution was duly adopted (5-0). d) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Acampora to Reopen the hearing of#7891, Stephane Segouin, 310 the Strand, East Marion, SCTM No. 1000-21-5-5 in order to AMEND the decision. Vote of the Board: Ayes: Member Weisman(Chairperson), Planamento,Acampora, Lehnert and Steinbugler. This Resolution was duly adopted (5-0). April 3,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 6 e) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Acampora to AMEND #7891, Stephane Segouin, 310 the Strand,East Marion, SCTM No. 1000-21-5-5 to make a correction and add language to the decision to read, "a swimming pool located no less than 80 feet setback from the top of the bluff'. Vote of the Board: Ayes: Member Weisman (Chairperson), Planamento, Acampora, Lehnert and Steinbugler. 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 2:04 P. M. Respe tfully su i , Kim E. Fuentes 1 //7/2025 Board Assistant Included by Reference: Filed ZBA Decisions (2) Qslie Kan s Weisman, Chairperson �//7/2025 Approved for Filing and Adopted RECEIVED APR 2 3 2025 out old Town Clerk