Loading...
HomeMy WebLinkAboutZBA-09/23/2010 BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio Gerard P. Goehringer George Homing Ken Schneider Southold Town Hall 53095 Main Road · EO. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex/First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) Southold, NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 · Fax (631) 765-9064 MINUTES REGULAR MEETING THURSDAY, SEPTEMBER 23, 2010 Southold Town Clerk 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, on Thursday September 23, 2010 commencing at 9:00 A.M. Leslie Kanes Weisman, Chairperson/Member Gerard P. Goehringer, Vice Chairperson/Member James Dinizio, Member Ken Schneider, Member George Horning, Member (left 3:16 p.m.) Vicki Toth, ZBA Secretary Jennifer Andaloro, Assistant Town Attorney 9:03 A.M. Chairperson Weisman called the meeting to order with the Pledge of Allegiance. EXECUTIVE SESSION 9:03 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to enter into Executive Session for the purpose of discussing litigation matters. Vote of the Board: Ayes: All 9:19 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. The Board proceeded with the first item on the Agenda as follows: CARRYOVER DELIBERATIONS and DECISIONS: The Board deliberated on the following applications. The originals of the following applications were decided, with the original determinations filed with the Southold Town Clerk: APPROVED WITH CONDITIONS: THOMAS and MAUREEN F. DOWLING #6412 (PH concluded 8/16/10) Page 2 - Minutes Regular Meeting held September 23, 2010 Southold Town Zoning Board of Appeals Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). STATE ENVIRONMENTAL QUALITY REVIEW DETERMINATIONS (SEQRA): BOARD RESOLUTION: Motion was made by Chairperson Weisman, seconded by Member Goehringer, to declare the following Declarations: Type II Actions (No further steps- setback/dimensional]lot waiver/accessory apartment/bed and breakfast requests): ANTHONY S. CAMPO #6411 RICHARD J. and JOANN SAVARESE #6415 STEPHANOS STEFANIDES #6413 CUTCHOGUE NEW SUFFOLK HISTORICAL COUNCIL #6416 & 6420 DAHNA M. BASILICE #6409 ROY WARD #6404 DOUGLAS SLAMA and NANCY SCHRANK #6418 LOUIS and ELIZABETH MASTRO # 6417 RONALD A. POLLIO #6410 REGINA'S GARDEN LLC #6388 Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman introducing each application, and assigned Member reading of the Legal Notice as published. 9:34 AM - ANTHONY S. CAMPO #6411 by Mark Schwartz, Architect and Anthony Campo, owner. Request for Variance from Code Sections 280-124 and 280-116, based on an application for building permit and the Building Inspector's June 3, 2010 Notice of Disapproval concerning demolition and construction of a new single-family dwelling, at 1) less than the code required front yard setback of 40 feet, 2) less than the code required rear yard setback of 50 feet, 3) less than the code required bulkhead setback of 75 feet; at: 1165 Fisherman's Beach Rd., (adj. to Cutchogue Harbor) Cutchogue, NY. SCTM #1000~111-1-26. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to adjourn the hearing to October 21, 2010 at 2 pm. Agent to provide deed information regarding R-O- W and new site plan showing just new dwelling and septic. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 10:13 AM - RICHARD J. and JOANN SAVARESE #6415 by Mark Schwartz, Architect and Richard Savarese, owner. Request for Variance from Code Section 280-124, based on an application for building permit and the Building Inspector's May 26, 2010, Notice of Disapproval concerning proposed demolition and construct new single-family dwelling, at; 1) less than the code required front yard setback of 35 feet, 2) less than the code required rear yard setback of 35 feet, at: 2575 Old Orchard Rd., (adj. to Orient Bay) East Marion, NY. SCTM #1000-37-6-7.1. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to adjourn the hearing to October 21, 2010 at 2:30 pm. Agent to provide Page 3 - Minutes Regular Meeting held September 23, 2010 Southold Town Zoning Board of Appeals letter from neighbor on adioining .07 foot side yard giving permission to access their property during construction. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 10:29 AM - STEPHANOS STEFANIDES ~6413 by Mark Schwartz, Architect. Request for Variance from Code Sections 280-116([3) and 280-124, based on an application for building permit and the Building Inspector's June 11, 2010, Notice of Disapproval concerning proposed alterations/additions and "as built" deck addition to seasonal dwelling, at; 1) less than the code required bulkhead setback of 75 feet, 2) less than the code required minimum side yard setback of 10 feet, 3) less than the code required total combined side yards of 25 feet, 4) less than the code required rear yard setback of 35 feet, 5) more than the code required total lot coverage of 20%, at: 780 Rabbit La., (adj. to Gardiner's Bay) East Marion, NY. SCTM #1000-31-18-17. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to close the hearing, reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 10:44 A.M. Motion was offered by Member Homing, seconded by Chairperson Weisman, to take a short recess. Vote of the Board: Ayes: All. 10:50 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson Weisman introducing each application, and assigned Member reading of the Legal Notice as published: 10:52 AM - CUTCHOGUE NEW SUFFOLK HISTORICAL COUNCIL #6416 & 6420 by Zac Studenroth and Mike Malkush. Request for Variance from Special Exception per Code Section 280-13B(15) and Variance from Code Section 280-18 based on an application for building permit and the Building Inspector's July 19, 2010, Notice of Disapproval concerning construction of a new building; #6416 - owners request a Special Exception for Historical Society, #6420 - less than the code required front yard setback of 50 feet, at: 27230 Main Rd., and Case's La., Cutchogue, NY. SCTM #1000- 109-5-6.1. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to close the hearing, reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adooted (5- 11:06 AM - DAHNA M. BASILICE #6409 by Abigail Wickham, Esq. Request for Variance from Code Sections 280-15, based on an application for building permit and the Building Inspector's May 4, 2010 Notice of Disapproval concerning proposed construction of accessory garage, at 1) less than the code required side yard setback of 20 feet, 2) less than the code required front yard setback of 35 feet, 3) more than the code required maximum lot coverage of 20%; at: 3255 Bayshore Rd., (adj. to Peconic Bay) Greenport, NY SCTM#1000-53-6-8. BOA RD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to close the hearing, reserving decision subject to receipt of chart showing Page 4 - Minutes Regular Meeting held September 23, 2010 Southold Town Zoning Board of Appeals neighboring setbacks and location of waterline from attorney. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 11:27 AM - ROY WARD #6404 by Charles Thomas, Agent. Request for Variance from Code Sections 280-124 and 280-116, based on an application for building permit and the Building Inspector's March 8, 2010, amended June 3, 2010 Notice of Disapproval concerning additions and alterations to an existing dwelling, at 1) less than the code required side yard setback of 15 feet, 2) less than the code required combined side yard setback of 35 feet, 3) less than the code required setback to a bulkhead of 75 feet; at: 4075 Stillwater Ave., (East Creek (Eugene's Creek) Cutchogue, NY, SCTM#1000- 137-1-8.1. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Schneider, to close the hearing, reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 11:53 A.M. Motion was offered by Member Goehringer, seconded by Chairperson Weisman, to take a short recess. Vote of the Board: Ayes: All. 12:00 P.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson Weisman introducing each application, and assigned Member reading of the Legal Notice as published: 12:01 PM - DOUGLAS SLAMA and NANCY SCHRANK #6418 by Deborah Doty, Esq., Deborah Schule, opposition. This is a request for a Waiver under Code Article II, Section 280-10A, to unmerge land identified as SCTM #1000-98-5-9, based on the Building Inspector's July 14, 2010 Notice of Disapproval citing Zoning Code Section 280-10A, which states that the nonconforming lots merged until a total lot size conforms to the current bulk schedule (minimum 40,000 square feet in this R-40 Residential Zone District) this lot is merged with lot 10 to the south, at: 355 and 405 Robinson La., Peconic, NY SCTM #1000-98-5-9 and 10. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Horning, to close the hearing, reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 12:23 PM - LOUIS and ELIZABETH MASTRO # 6417. Request for Variance from Code Sections 280-116(B) and 280-124, based on an apphcation for building permit and the Building Inspector's June 14, 2010, Notice of Disapproval concerning proposed substantial alterations/additions to dwelling, at; 1) less than the code required bulkhead setback of 75 feet, 2) less than the code required minimum side yard setback of 10 feet, 3) less than the code required total combined side yards of 25 feet, 4) less than the code required rear yard setback of 35 feet, at: 1595 Bayview Ave., (adj. to Arshamomque Harbor) Southold, NY. SCTM #1000-52-5-9. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) Motion was offered by Member Goehringer, seconded by Chairperson Weisman, to adiourn the hearing to December 2, 2010 at 1:00 P.M. for new Notice of Disapproval. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). Page 5 - Minutes Regular Meeting held September 23, 2010 Southold Town Zoning Beard of Appeals 12:26 PM - RONALD A. POLLIO #6410 by Ronald Pollio, owner. Request for Variance from Code Sections 280-15 and relief from prior grant #6205, based on an application for building permit and the Building Inspector's May 25, 2010 Notice of Disapproval concerning "as built" accessory shower, at 1) location other than the code required rear yard, 2) relief from Condition #1 of ZBA Grant #6205; at: 165 Second St., New Suffolk, NY SCTM #1000-117-10-20.5. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to close the hearing, reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 12:40 P.M. Motion was offered by Chairperson Weisman, seconded by Member Homing, to take a short recess. Vote of the Board: Ayes: All. 1:10 P.M. Motion was offered by Member Goehringer, seconded by Chairperson Weisman, to reconvene the meeting. Vote of the Board: Ayes: All. PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson Weisman introducing each application, and assigned Member reading of the Legal Notice as published: 1:11 PM - REGINA'S GARDEN LLC #6388 by Edward Harbes (adj. from July 29, 2010). Request for Variance from Code Sections 280-13 and 280-14, based on an application for building permit to operate a farm office in a non conforming building, and the Building Inspector's March 10, 2010, Notice of Disapproval stating that the proposed use on this parcel in the AC zone is not permitted and exceeds the code permitted number of uses per the Bulk schedule at: 1150 Sound Ave., Mattituck. SCTM #1000-120-3-5. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to close the hearing, reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). RESOLUTIONS/UPDATED REVIEWS/OTHER: A. Reminder Confirmation: Chairperson Weisman confirmed the next Special Meeting for date for October 7, 2010 at 5:00PM. B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to set the next Regular Meeting with Public Hearings to be held October 21, 2010 at 9:00AM. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). C. Work Session: 1. Chairperson Weisman briefed the Board on a meeting she and Member Goehringer attended with various Town officials re: maintenance of Takaposha Road and 280A; Page 6 - Minutes Regular Meeting held September 23, 2010 Southold Town Zoning Board of Appeals 2. Discussed update of videoconferencing equipment that would enable Member Homing to vote from Fishers Island at Special Meetings. 3. Review, discussion and approval of Proposal to Increase ZBA Fees. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to approve minutes from Special Meeting held September 15, 2010. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson Weisman introducing each application, and assigned Member reading of the Legal Notice as published: 1:30 P.M. THEODORE C. MARTZ, JR. #6344 by Anthony Pasca, Attorney for applicant; Xavier Fleming, Joseph Rizzo, Esq., Thomas Cornwell, John Slattery, Rebecca Fleming, John Bendick and Mr. Boulanger in opposition. (adj. from 7/29/10 PH). Requests for Variances under Code Sections 280-18 and 280-10, based on the Building Inspector's August 19, 2009 Revised November 18, 2009 Notice of Disapproval and an application for a building permit for a subdivision and construction, disapproved for the following reasons: (1) lots merged under Section 280- 10; when held in common ownership with the first lot at any time after July 1, 1983...and according to Town Code, the existing lots are merged, (2) proposed Parcel 1 will contain more than one dwelling, (3) subdivision will result in two lots having less than 40,000 square feet for each Parcel 1 & 2. Location of property: 555 Broadwaters Rd., Cutchogue. CTM: 104-12-6.1. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) 2:23 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dinizio, to take a short recess for applicant to discuss options with his attorney. Vote of the Board: Ayes: All. 2:27 P.M. Motion was offered by Chairperson Weisman, seconded by Member Herning, to reconvene the meeting. Vote of the Board: Ayes: All. 2:30 P.M. THEODORE C. MARTZ, JR. #6344 - RECONVENED by Anthony Pasca, Attorney for applicant (adj. from 7/29/10 PH). BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to adjourn to the October 7th Special Meeting in order to receive additional written comments, . Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 2:35 PM SIM MOY #6383 by David Rosenberg, Esq., Bruce Anderson, SEC for applicant; Denise Schoen, Esq., for Kaminer & West Lake Association and Henry Kaminer in opposition. (Adj. from 8/26/10 PH). Request for Variances from Code Sections 280-124 & 280-116 based on an application for building permit and the Building Inspector's January 12, 2010, Updated March 15, 2010, Notice of Disapproval concermng construction of a new single family dwelling, at (1) less than the code required minimum rear yard setback of 35 feet, (2) less than the code required setback Page 7 - Minutes Regular Meeting held September 23, 2010 Southold Town Zoning Board of Appeals from a bulkhead of 75 feet at; 750 West Lake Dr., Southold, NY. SCTM #1000-90-2-1. (adj. to Little Peconic Bay and dug Inlet). 2:38 P.M. Motion was offered by Chairperson Weisman, seconded by Member Hormng, to take a short recess for discussion by applicant with his attorney and HOA. Vote of the Board: Ayes: All. 2:45 P.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. 2:45 PM SIM MOY #6383 - RECONVENED BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to adjourn to the Special Meeting on October 7, 2010 subiect to receipt of comments from HOA engineer and response from applicant's attorney by October 7, 2010. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 3:04 PM JOHN E. and SHARON I. WREN #6389 by Meryl Kramer, Architect; Denise Schoen, Esq., for Kuchners and John Stein, in opposition. (adj. from 7/29/10 PH) Request for Variance from Code Section 280-124, based on an apphcation for building permit and the Building Inspector's March 10, 2010, Notice of Disapproval concerning reconstruction and addition to single-family dwelling, at 1) less than the code required rear yard setback of 35 feet, 2) exceeding maximum lot coverage of 20%; at 225 Hippodrome Dr., Southold. SCTM #1000-66-2-32. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to adiourn until the October 7, 2010 Special Meeting subiect to receipt of c~mments on architect's submission from Kuchner Attorney. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Homing was absent. 3:16 P.M. Member Homing left. There being no other business properly coming before the Board at this time, Chairperson declared the meeting adjourned. The meeting was adjourned at 4:22 P.M. Respectfully submitted, Vi~:ki Toth iv ¥ /2010 Incl~k~y Reference: ~Filed ZBA Decisions (1) Leslie Kanes Weisman, Chairperson/0/~/2010 Approved for Fihng Resolution Adopted c ECEIYE.D South ld Town Clerk