Loading...
HomeMy WebLinkAboutZBA-10/21/2010 BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio Gerard E Goehringer George Homing Ken Schneider Southold Town Hall 53095 Main Road · P.O. 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, OCTOBER 21, 2010 outhold 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 October 21, 2010 commencing at 9:00 A.M. Present were: Leslie Kanes Weisman, 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 Absent: Gerard P. Goehringer, Vice Chairperson/Member 9:06 A.M. Chairperson Weisman called the meeting to order with the Pledge of Allegiance. 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 William A. Penny III (Tidy Car) #6319 (Special Exception) APPROVED Stephanos Stefanides #6413 - roof alteration DENY, GRANT ALTERNATIVE RELIEF Stephanos Stefanides #6413 - as built deck Page 2 - Minutes Regular Meeting held October 21, 2010 Southold Town Zoning Board of Appeals Regina's Garden LLC #6388 - BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Horning to re-vote to reopen the hearing and calendar for Public Hearing December 2, 2010 at 1:30 p.m. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. Theodore C. Martz, Jr. #6344 - BOARD RESOLUTION: Motion was offered by Member Schneider, seconded by Member Homing to close hearing reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. John E. and Sharon I. Wren #6389 - BOARD RESOLUTION: Motion was offered by Member Dinizio, seconded by Chairperson Weisman to close hearing reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. RESOLUTIONS/UPDATED REVIEWS/OTHER RESOLUTION ADOPTED: Motion was offered by Member Horning, seconded by Member Dinizo to consider request by agent, Garrett Strang, for applicant, Bonnie Quinn #6408, to amend Findings, Deliberations and Determinations dated September 15, 2010 to remove the condition for a five-foot wide landscape buffer. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Homing to consider request from agent, Catherine Mesiano, for applicant, Jennie Pappas #6390, to amend Findings, Deliberations and Determinations dated August 18, 2010, to remove the condition for installation of drywells. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Homing to consider request from applicant Greene #6387, in a letter date stamped October 15, 2010, to be placed on the December 2, 2010 Public Hearing agenda. Deny request and re-calendar for January 2011. Vote of the Board: Ayes: 3 Nays: 1. This Resolution was duly adopted (3- 1). Member Goehringer was absent. STATE ENVIRONMENTAL QUALITY REVIEW DETERMINATIONS (SEQRA): BOARD RESOLUTION: Motion was made by Chairperson Weisman, seconded by Member Horning, to declare the following Declarations: Type II Actions (No further steps- setback/dimensional/lot waiver/accessory apartment/bed and breakfast requests): WILLIAM ADAMS #6424 EDWARD LATHAM #6421 MARK and SHARON MELNICK #6426 ELIZABETH LYONS #6423 Page 3 - Minutes Regular Meeting held October 21, 2010 Southold Town Zoning Board of Appeals THOMAS V. PERILLO, JR. #6425 NANCY CONLON//6419 CARRIE TINTLE #6428 Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman introducing each application, and assigned Member reading of the Legal Notice as published. 9:33 AM - NANCY CONLON #6419 by P. Moore, Esq., Nancy Conlon, owner, Anita Busby, neighbor (in favor), Ed Booth, neighbor (against). Applicant requests a Special Exception under Article III, Section 280-13B(13),. The Applicant is the owner requesting authorization to establish an Accessory Apartment in an accessory structure, Located at: 310 Huntington Blvd., Peconic, NY. SCTM #1000-67-4-8. 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 subiect to receipt of additional information within two weeks. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 10:32 A.M. Motion was offered by Member Schneider, seconded by Chairperson Weisman, to take a short recess. Vote of the Board: Ayes: All. Member Goehringer was absent. 10:38 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dinizio, to reconvene the meeting. Vote of the Board: Ayes: All. Member Goehringer was absent. 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: 10:39 AM - EDWARD LATHAM #6421 by Anthony Trezza, Agent, D. Doty, Esq., Bill Ryall, in favor. Request for Variances from Article III Code Section 280-14 (Bulk Schedule) based on an application for building permit and the Building Inspector's July 29, 2010, Notice of Disapproval concerning proposed two lot subdivision, Parcel 1 - 1) lot size less than the code required 400,000 sq. ft. for two uses, 2) side yard setback of less than the code required 30 feet, 3) lot coverage of more than the code required 5%. Parcel 2 - 1) lot size less than the code required 200,000 sq. ft, 2) lot width less than the code required 270 feet at; 31900 Main Rd., Orient, NY. SCTM #1000-19-1-7.5. Zone R200. 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 subiect to receipt of language for access to both lots from D. Dot¥, Esq. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 11:13 AM - BENALI, LLC #6422 by Bruce Anderson, Agent, David Rosenberg, Attorney for applicant and Steve Kram, owner. Request for Variances from Article XXIII Code Section 280-124 based on an application for building permit and the Page 4 - Minutes Regular Meeting held October 21, 2010 Southold Town Zoning Board of Appeals Building Inspector's August 27, 2010, Notice of Disapproval concerning proposed construction of a single family dwelling at less than the code required front yard setback of 35 feet, at: 1275 Cedar Point Dr., West (adj. to West Lake) Southold, NY. SCTM #1000-90-1-2. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Dinizio, to adjourn the hearing to January 6, 2011 at 1:00 pm (tentatively). Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 12:26 P.M. Motion was offered by Chairperson Weisman, seconded by Member Horning to take a short recess. Vote of the Board: Ayes: All. Member Goehringer was absent. 12:39 P.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider, to reconvene the meeting. Vote of the Board: Ayes: AlL Member Goehringer was absent. 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: 12:39 PM - WILLIAM ADAMS #6424 by Bill Ryall, Architect/Agent. Request for Variance from Article II1, Code Section 280-13C, based on an apphcation for building permit and the Building Inspector's September 13, 2010 Notice of Disapproval, concerning construction of an accessory structure; proposed construction of an art studio is not a permitted use, at: 1060 North View Dr., (adj. to Long Island Sound) Orient, NY. SCTM #1000-13-1-2. 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 (4-0). Member Goehringer was absent. 12:56 PM - ELIZABETH LYONS #6423 by Jim Fitzgerald, Agent; William Lyons, owner and Joseph Brusco, neighbor (opposition). Request for Variance from Article III, Code Section 280-15, based on an application for building permit and the Building Inspector's August 26, 2010 Notice of Disapproval, concerning construction of an accessory garage; proposed location other than the code required rear yard, at: 8680 New Suffolk Rd. (aka Fifth St.) (adj. to Great Peconic Bay) New Suffolk, NY. SCTM #1000-117-10-12.2. 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 subiect to receipt of letter from applicant withdrawing application. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 1:29 PM - CARRIE TINTLE #6428 by Tony Golfo, Contractor. Request for Variance from Article XXII, Code Section 280-116, based on an application for building permit and the Building Inspector's September 23, 2010 Notice of Disapproval, concerning second story addition to a single family dwelling at less than the code required setback to a bulkhead of 75 feet, at: 1235 Lupton Point Rd., (adj. to Deep Hole Creek) Mattituck, NY. SCTM#1000-115-11-8. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, Page 5 - Minutes Regular Meeting held October 21, 2010 Southold Town Zoning Board of Appeals motion was offered by Chairperson Weisman, seconded by Member Schneider, to close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 1:35 PM - MARK and SHARON MELNICK #6426 by Michael Sirico Contractor. Request for Variance from Article III, Code Section 280-15, based on an application for building permit and the Building Inspector's September 23, 2010 Notice of Disapproval, concerning proposed accessory garage at 1) less than the code required front yard setback of 35 feet both front yards, 2) less than the code required side yard setback of 20 feet at: 405 Private Rd. #3 and ROW, (adj. to Jockey Creek), Southold, NY. SCTM #1000-70-6-15. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Horuing, to adjourn the hearing to December 2, 2010 at 2:00 pm, subiect to re-notification based on amended Notice of Disapproval. Vote of the Board: Aves: All. This Resolution was duly adonted (4-0). Member Goehringer was absent. 1:40 PM - THOMAS V. PERILLO, JR. #6425 by P. Moore, Esq. Request for Variance from Article III, Code Section 280-15, based on an application for building permit and the Building Inspector's September 23, 2010 Notice of Disapproval, concerning proposed accessory garage at less than the code required side yard setback of 10 feet, at: 1410 Great Pecouic Bay Blvd., Laurel, NY. SCTM #1000-145-2-17.2. 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 adiourn the hearing to December 2, 2010 at 2:30 pm, subiect to re-notification based on amended Notice of Disapproval. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 1:45 PM - HARRIET McNAMARA (McNamara Family Trust) #6393 by Terrence McNamara (adj. from 7/29/10) Request for Variance from Code Sections 280-122A and 280-124, based on an application for building permit and the Building Inspector's March 18, 2010 Notice of Disapproval, concerning additions to one of two existing seasonal dwellings, 1) proposed addition is not permitted, it shall create new nonconformance or increase the degree of nonconformance, 2) lot coverage at more than the code required maximum of 20%, at: Peninsula Rd., (adj. to Darbies Cove) Fishers Island. SCTM #1000-10-4-12.3. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Dinizio, to close the hearing, reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 1:54 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dinizio to take a short recess. Vote of the Board: Ayes: All. Member Goehringer was absent. 2:19 P.M. Motion was offered by Chairperson Weisman, seconded by Member Horning, to reconvene the meeting. Vote of the Board: Ayes: All. Member Goehringer was absent. PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson Weisman introducing each application, and assigned Member reading of the Legal Notice as Page 6 - Minutes Regular Meeting held October 21, 2010 Southold Town Zoning Board of Appeals published: 2:20 PM - ANTHONY S. CAMPO #6411 by Mark Schwartz, Architect and Anthony Campo, owner.( adj. from 9/23/10) 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 Schneider, to close the hearing, reserving decision subiect to receipt of amended site plan with setbacks dated 10/21/10. Vote of the Board: Aves: Ali. This Resolution was duly adopted (4-0). Member Goehringer was absent. 2:33 PM - RICHARD J. and JOANN SAVARESE #6415 by Mark Schwartz, Architect. (adj. from 9/23/10) Request for Variance from Code Section 280-124, based on an appIication 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 Horning, to close the hearing~ reserving decision subiect to receipt of letter from neighbor re: permission to encroach on his property during construction on his property. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 2:40 PM - JOHN and DANIELLA VENETIS #6396 by P. Moore, Esq., and John Venetis, owner. (adj. from 8/26/10) Requests for Variances under Sections 280-116-B and 280-124, based on the Building InspectoFs April 20, 2010 Notice of Disapproval concerning an application for reconstruction and second floor addition, which new construction will be: 1) less than the code-required minimum of 75 feet from the bulkhead, 2) less than 35 feet from the front lot line, 3) less than 35 feet from the rear lot line, 4) less than 25 feet for both (combined) minimum side yard setbacks, 5) exceeds the code limitation of 20% maximum lot coverage (building area); at 2600 Takaposha Road, (adj. to Corey Harbor) Southold; SCTM 1000-87-6-4. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Dinizio, to close the hearing~ reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (3-0). Members Goehringer and Horning were absent. 3:16 P.M. Member Horning left. 3:29 PM - RICHARD J. and JOANN SAVERESE #6415 - Motion was offered by Page 7 - Minutes Regular Meeting held October 21, 2010 Southold Town Zoning Board of Appeals Chairperson Weisman, seconded by Member Schneider, to reopen hearing for testimony from neighbor. Vote of the Board: Aves: All. This Resolution was duly adopted (3-0). Members Goehringer and Homing were absent. Paul DeChance, neighbor, submitted aerial map. 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 re-close the hearing, reserving decision subiect to receipt of letter from neighbor re: permission to encroach on his property during construction on his property. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. RESOLUTIONS/UPDATED REVIEWS/OTHER: D. Reminder Confirmation: Chairperson Weisman confirmed the next Special Meeting date for November 16, 2010 at 5:00 PM. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Schneider, to set the next Regular Meeting with Public Hearings to be held for next Regular Meeting with Public Hearings to be held December 2, 2010 at 9:00AM. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Members Goehringer and Horning were absent. F. Work Session: None. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Schneider, to approve minutes from Special Meeting held October 7, 2010. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Members Goehringer and Homing were absent. EXECUTIVE SESSION - None. There being no other business properly coming before the Board at this time, Chairperson declared the meeting adjourned. The meeting was adjourned at 3:53 P.M. R~ect~y s ,u~4mitted, ~'~i~ki~T~o t~/: / 5 ~ ~010 Incl~'~ Reference: Filed ZBA Decisions (2) Leslie Kanes Weisn~an, Chairperson]]/f~/2010 Approved for Filing Resolution Adopted Soutfiold Town Clerk