Loading...
HomeMy WebLinkAboutZBA-01/13/2000APPEALS BOARD MEMBERS Gerard P. Goehringer, Chairman James Dinizio, Jr. Lydia A. Tortora Lora S. Collins George Horning ~ Southold Town Hltl 53095 Main Roa~l P.O. Box 1179 Southold, New York ~i971 ZBA Fax (516) 765-9064 Telephone (516) 765}1809 BOARD OF APPEALS TOWN OF SOUTHOLD MINUTES REGULAR PUBLIC MEETING THURSDAY, JANUARY 13, 2000 A Regular Meeting of the SOUTHOLD TOWN BOARD OF APPEALS was held at the Southold Town Hall, 53095 Main Road, Southold, New York 11971, on THURSDAY, JANUARY 13, 2000, commencing at 7:00 p.m. in the Court Room/Meeting Hall. Present were: GERARD P. GOEHRINGER, CHAIRMAN-MEMBER JAMES DINIZIO, JR., MEMBER LYDIA A. TORTORA, MEMBER GEORGE HORNING, MEMBER (left 8:10 p.m.) LORA S. COLLINS, MEMBER LINDA KOWALSKI, ZBA SECRETARY 6:50 p.m. There were approximately 25 persons in the audience at the start of the meeting. The Chairman called the meeting to order and proceeded with the first order of business, as follows: !. SEQRA DECLARATIONS: Motion was offered by Member Tortora, seconded by Chairman Goehringer, and duly carried, to confirm the following: Unlisted Actions: Appl. No. 4778 - Crazy Chinaman Corp. Apartment Use by S.E. Type Ii Actions (setbacks, lot-line variances, accessory uses, lot waiver, height var.) Appl. No. 4775 - Derith Sutherland (setback variance) Appl. No. 4776 - David Cichanowicz (lot area variance) Appl. No. 4777 - Susan and Steven Bloom (for building containing a nonconforming use/renovation, alteration, possible Interpretation). Vote of the Board: Ayes: Goehringer, Dinizio, Tortora, Collins, and Horning. This Resolution was duly ADOPTED (5-0). t Page 2 - Minutes Regular Meeting of January 13, 2000 Southold Town Board of Appeals .¸i II. PUBLIC HEARINGS: After reading of the legal notices, the hearings were held. For detailed statements-.from-.the headr~gs;---.please see written verbatim transcript prepared under separate cover (filed with the Town Clerk's Office for reference purposes): 7:04 - 7:17 p.m. Appl. No. 4766 - James Wheeler. Continued Hearing from 12/14 meeting. Proposed front and rear yard setback variances at 540 Chestnut Road, Southold. Mr. John Zoumas, Builder appeared in behalf of the applicant. Opposing the project was Mrs. C. Price, immediate neighbor, and Jeanne Cooper, resident in the Town of Southold. After receiving testimony, the Chairman moved to close the hearing, seconded by Member Horning, and duly carried. This Resolution was duly adopted (5-0). 7:17 - 7:24 p.m. Appl. No. 4775 - Derith Sutherland. This is a request for a variance under Article XXIV, Section 100-244 for approval of the setback of an "as built" deck addition at less than the code requirement of 35 feet. Location of Property: 1230 Waters Edge Way, Southold, NY; County Tax Map Parcel No. 1000-88-3-19. Mrs. Sutherland spoke in behalf of her application. Also appearing in support of the project were neighbors Norman Wynn, and Henry Flinter, President of the Bay Haven Property Owners Association. After receiving testimony, the Chairman moved to close the hearing, seconded by Member Tortora, and duly carried. This Resolution was duly adopted (5-0). 7:24 - 7:35 p.m. Appl. No. 4776 - David Cichanowicz. This is a request for a variance under Article III, Section 100-32, based upon the Building Inspector's October 19, 1999 Notice of Disapproval for the following: Two lots are proposed in this subdivision project containing a size of less than 80,000 sq. ft. each. The property is located in an Agricultural-Conservation Zone District, along the north side of Leslie Road (CTM #1000-97-10-2) and south side of Main Road or State Route 25 (CTM #1000-85-3-10.2), Peconic, NY. David Cichanowitz appeared with his agent, James Fitzgerald, and spoke in support of the application. After receiving testimony, the Chairman moved to close the hearing, seconded by Member Tortora, and duly carried. This Resolution was duly adopted (5-0). 7:35 - 8:02 p.m. Appl. No. 4777 - Susan and Steven Bloom. This is an appeal of the iDecember .17, 1999 Notice of DisapproVal, .requesting an Interpretation and/or Variance under Article XXIV, Section 100-245 with respect Page 3 - Minutes Regular Meeting of January 13, 2000 Southold Town Board of Appeals to applicant's request to amend building permit No. 26151 issued November 12, 1999 for renovations to accessory building containing nonconforming "sleeping quarters use." The reasor¥-- stated-- in the Building Inspector's Notice of DisapproVal is that applicants' request to "repair foundation to include 'substantial renovation of structure' is not permitted pursuant to Article XXIV, Section 100- 243A. Proposed construction constituteS a renovation prohibited by this section." Location of Property: 7800 Peconic Bay Boulevard, Laurel, NY; County Parcel No. 1000-126-11-15. Patricia Moore, Esq. appeared with the applicants, their Architect, lan Fairweather, and the Contractor, Frank Palestina. After receiving testimony, the Chairman moved to take a three-minute break to discuss the pending Application of Southampton Lumber Co. The motion was seconded by Member Horning, and duly carried. This Resolution was duly adopted (5-0). 8:02 - 8:11 p.m. Discussion - Southampton Lumber Co. The Chairman noted that Mr. Ed Siegman and Mr. Dennis Smith were both present and confirmed that there would not be any action taken tonight on this application, although the Members may be discussing it later, ver briefly, at the end of the hearings to get their thoughts together. Member Horning is leaving and there would not be a full Board for a vote tonight. 8:10 p.m. Member Horning left, as agreed, to return to Fishers Island. 8:11 - 8:47 p.m. Appl. No. 4777 - Susan and Steven Bloom Hearing, continued: William Goggins, Esq. spoke briefly in support of the application and explained circumstances recently regarding placement of a "window header" and the need for a building permit. After further questions and discussions with the Board, the Chairman offered a motion to close the hearing, seconded by Member Collins. VOTE OF THE BOARD: Ayes: Members Collins and Goehringer; Nays: Members Tortora and Dinizio who asked to discuss the issue of whether to postpone the hearing in a recess, or to close. This Resolution was LOST (2-2). After discussion, the Chairman offered a motion to recess the hearing to January 19, 2000 at 7:00 p.m. for an appearance by a representative of the Building Department to answer Board questions, and for rebuttals, if any, by the applicant. The motion was seconded by Member Tortora, and duly carried. This Resolution was duly adopted (4-0). Member Homing of Fishers Island was absent during this Resolution.) 8:47 - 9:06 p.m. ApPl. No. 4778 - Crazy Chinaman :Corp. :- This is a request for a Special Exception under Article VII, Section 100-71B(5) for page 4 - Minutes Regular Meeting of January 13, 2000 Southold ToWn Board of Appeals permission to establish apartment use over an existing professional office, pursuant to Article IX, Section 100-91 (B)(4) of the "B-General Business District." Location of Prope,~y:' 117-7-5. Main Road, Mattituck, NY; County Tax Map Parcel No. 1000-141-4-36. William Goggins, Esq. appeared and spoke regarding his application. The Board requested a copy of a Certificate of Occupancy (or PreC.O.) regarding the professional office use at the premises, and Mr. Goggins agreed but would need a postponement. After receiving testimony, the Chairman moved to recess the hearing to February 3, 2000, seconded by Member Tortora, and duly carried. This Resolution was duly adopted (4-0). Member Horning of Fishers Island was absent during this Resolution.) Mr. Goggins indicated he may need more time, and the Chairman said the hearing could be further postponed to a date in March or after, if requested. 9:07 p.m. Appl. No. 4779 -David and Ann Coried. This is a request for a variance under Article Iil, Section 100-33 based upon the Building Inspector's November 8, 1999 Notice of Disapproval. The variance requested is to locate a swimming pool in a side yard area rather than the required rear yard or front yard of this waterfront parcel known as 412 Park Avenue, Mattituck, NY; County Tax Map Parcel No. 1000-123-7-9.2. Michael Cirrito, Esq. appeared with Mr. and Mrs. Corieri. The Chairman noted a letter of objection from immediate neighbors to the west, Mr. and Mrs. Bud Holman. After receiving testimony from the applicants and their attorney, the Board asked for an amended plan which would move the pool in a location at least 20 feet from the side, within the area next to the garage. Applicants agreed. The Chairman then moved to postpone the hearing to February 3, 2000 pending receipt of the amended plan and further review by Board Members. The motion was seconded by Member Dinizio, and duly carried. This Resolution was duly adopted (4-0). Member Horning of Fishers Island was absent during this Resolution.) THE FOLLOWING HEARINGS SCHEDULED FOR THIS EVENING WERE CANCELED BY APPLICANTS: Appl. No. 4723 - Southampton Lumber Co. Appl. No. 4765 - Frank Field Realty. End of Hearing Calendar. III. DELIBERATIONS/INFORMAL POLL. The Board deliberated on the.following Page 5 - Minutes Regular Meeting of January 13, 2000 Southold Town Board of Appeals applications and Members were polled for action, to be adopted at the next Meeting: Derith Sutherland - possible approval on 1/19. D. Cichanowicz - possible approval on 1/19. James Wheeler - denial with possible grant of alternative relief on 1/19. 9:48 p.m. Agenda Item IV: IV. RESOLUTIONS/OTHER ACTION: A. Code Committee Meeting: January 14, 2000 at 8:30 a.m. B. Inspections and assignments regarding pending applications were confirmed for the February 3, 2000 meeting. Motion was made by Chairman Goehringer, seconded by Member Tortora, and duly carried, to authorize advertising of the following applications for February 3, 2000: 6:35 p.m. Appl. No. 4783 - GERARD AND MARY GRALTON. This is a request for a Variance under Article XXTV, Section 100-244B, regarding an application for a building permit and the Building Department's Notice of Disapproval dated 3anuary :~3, 2000 for the location of a proposed dwelling with a setback at less than :15 feet from the northerly side property line. Location of Property: Corner of Bay Avenue and Sterling Road, Cutchogue, NY; County Tax Map No. 1000-138-2-1:1; also known as Lot :114 on the Subdivision Map of Nassau Farms. 6:40 p.m. Appl. No. 4782 - DANZEL AND MAUREEN MOONEY. This is a request for a Variance under Article XXTV, Section :100-244B, regarding an application for a building permit and the Building Department's Notice of Disapproval dated .January 5, 2000 to locate proposed deck construction with setbacks at less than 75 feet from the bulkhead and proposed lot coverage over the 20%. Location of Property: 575 Pine Place, East Marion, NY; County Tax Hap Parcel No. 1000-37-4-:16; also known as Lot :145 and p/o :146 on the Map of Gardiners Bay Estates, Section 2, Filed Map No. 275. 6:50 p.m. Appl. No. a,781 - BRUNO C:[PP]:TELL:L This is a request for a Variance under Article T~[, Section :100-30A.3 based upon applicant's request for a building permit to construct additions and alteraUons, and the Building Department's November 9, 1999 Notice of Disapproval for the reason that the proposed single-family dwelling with addiUons and alterations will have a side yard at less than the :15 lc, code-required minimum and less than 35 Page 6 - Minutes Regular Meeting of January 13, 2000 Southold Town Board of Appeals feet for total side yard area. (The use of the cottage as a dwelling will be removed and the same building would be added to the principal building for not more than one dwelling on this ......... ~t,) ~ oration of Property: 220 Broadwaters Road, Cutchogue; County Parcel~.:L0O0.-104-1~L aiso referred to as Lot' No. 182 on the Map of Nassau Point Club Properties. VOTE OF THE BOARD: AYES: Members Goehringer (Chairman), Dinizio, Tortora, and Collins. This Resolution was duly adopted (4-0). Member Homing of Fishers Island was absent during this Resolution.) IV - C. RESOLUTION: Motion was made by Chairman Goehringer, seconded by Member Dinizio, and duly carried, to approve the Minutes of the December 14, 1999 Regular Meeting. Vote of the Board: Ayes: Members Goehringer (Chairman), Dinizio, Tortora, and Collins. This Resolution was duly adopted (4- 0). Member Horning of Fishers Island was absent during this Resolution.) IV - D. SPECIAL MEETING DATE: The Chairman confirmed 6:45 p.m. for the Special Meeting calendared for Wednesday, 1/19/99. IV - E. RESOLUTION: Motion was offered by Chairman Goehringer, seconded by Member Dinizio, and duly carried, to accept applicant's request to withdraw Appl. No. 4765 - Frank Field Realty Project at Greenport and recommend a refund of the $400 paid to the Habitat for Humanity (cio Kiwanis Club). Vote of the Board: Ayes: Goehringer, Dinizio, Tortora, Collins. This Resolution was duly adopted (4-0). (Member Horning of Fishers Island was absent during this Resolution.) V. EXECUTIVE SESSION (none held). Brief reviews of pending files and general discussions by Board Members followed. The Chairman noted an application in behalf of Dr. Huberman - the application was noted as incomplete and lacking jurisdiction under the 1984 variance due to code. changes over the years and the Board Secretary shall retur~n the application to Patricia Moore, Esq. Page 7 - Minutes Regular Meeting of January 13, 2000 $outhold Town Board of Appeals There being-no other business properly coming--before the Board at this time, the Chairman declared the Meeting adjourned. The Meeting adjourned at apProximately 10:05 p.m. Respectfully submitted, Attachm~i~]"~i~e Dec=,D .......%-z..~.; Board Secretary ..... .~ ;%~oCJ. s~erre~¢ ;" 1/31/2000 ...-~pproved - Gerard p. ¢2/3/00 ,ard P. ~,ng~B;*Chairman