Loading...
HomeMy WebLinkAboutZBA-12/02/2010 BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio Gerard P. Goehringer George Homing Ken Schneider http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTItOLD Tel. (631) 765-1809 · Fax (631) 765-9064 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 MINUTES REGULAR MEETING THURSDAY, DECEMBER 2, 2010 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 December 2, 2010 commencing at 9:00 A.M. Present were: Leslie Kanes Weisman, Chairperson/Member Gerard P. Goehringer, Vice Chairperson/Member James Dinizio, Member Ken Schneider, Member George Homing, Member (left 2:18 p.m.) Vicki Toth, ZBA Secretary Jennifer Andaloro, Assistant Town Attorney (left 11:47 a.m.) 9:00 A.M. Chairperson Weisman called the meeting to order with the Pledge of Allegiance. EXECUTIVE SESSION (in conference room due to Court Arraignment.) 9:01 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to enter into Executive Session for the purpose of discussing 280A issue. Vote of the Board: Ayes: All 9:30 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: 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): Page 2 - Minutes Regular Meeting held December 2, 2010 Southold Town Zoning Board of Appeals CHESTER and WENDY FRISZOLOWSKI #6434 HENRY L. FERGUSON MUSEUM, INC. #6431 ANNE MARINO AND BERNARD TELSEY #6432 DONALD B. and JANIS G. ROSE #6430 ANDREW GREENE #6429 LOUIS and ELIZABETH MASTRO # 6417 REGINA'S GARDEN LLC #6388 MICHAEL J. and KATHLEEN M. HANNAFIN #6427 Vote of the Board: All. This resolution was duly adopted. PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman introducing each application, and assigned Member reading of the Legal Notice as published. 9:36 AM - MICHAEL J. and KATHLEEN M. HANNAFIN #6427 by Nancy Dwyer, Agent; Harold Griffiths and Robert Van Cleft, neighbors. Request for Variance from Code Sections 280-124, based on an application for building permit and the Building Inspector's September 20, 2010 Notice of Disapproval, concerning proposed additions and alterations to existing 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. Location; 280 Munn Lane Orient, NY SCTM#1000-17-4-2. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to close the hearing subject to receipt of corrected survey showing current adjacent neighbors. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 9:53 AM - HENRY L. FERGUSON MUSEUM, INC. #6431 by Stephen Ham, Esq., Agent. Requests for variance from Code Section 280-14, based on an application for building permit and the Building Inspector's September 20, 2010 Notice of Disapproval concerning a lot line change: two non-conforming lots at less than the code required 120,000 sq. ft. in a R120 zone. Location: Clay Point Rd. (adj. to West Harbor), Fishers Island, NY. SCTM#'s:1000-7-1-6.1, 7 & p/o 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 Goehringer, to close the hearing reserving decision. Vote of the Board: Aves: AlL This Resolution was duly adopted (5-0). 10:00 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to take a short recess. Vote of the Board: Ayes: All. 10:07 A.M. Motion was offered by Chairperson Weisman, seconded by Member Horning, to reconvene the meeting. Vote of the Board: Ayes: All. Member Goelu-inger was out of the room. RESOLUTIONS/UPDATED REVIEWS/OTHER A. REMINDER CONFIRMAION: Chairperson Weisman confirmed the next Special Page 3 - Minutes Regular Meeting held December 2, 2010 Southold Town Zoning Board of Appeals Meeting date for December 14, 2010 at 5:00 P.M. B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Schneider to set the next Regular Meeting with Public Hearings to be held January 6,2011 at 9:00 AM. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Schneider, to approve minutes from Special Meeting held November 16, 2010. Vote of the Board: Ayes: All. This Resolution was duW adopted (4-0). Member Goehringer was absent. 10:09 A.M. Member Goehringer returned. 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: 10:10 AM - CHESTER and WENDY FRISZOLOWSKI #6434 by Patricia Moore, Esq., Agent, and Wendy Friszolowski, owner. Applicant requests a Special Exception under Article III, Section 280-13B(13). The Applicant is the owner requesting authorization to estabhsh an Accessory Apartment in an accessory structure at; 1905 Stfllwater Ave., Cutchogue, NY. SCTM#1000-103-8-1. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Horning, to close the hearing pending receipt of livable floor area minus bathroom; proof of occupancy; and notarized document regarding owner's mother. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 10:40 AM - ANDREW GREENE #6429 - 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: 30653 Route 48, (adj. to Long Island Sound) Peconic, NY. SCTM#1000-73-4-5. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Member Goehringer, seconded by Member Horning, to accept letter of withdrawal request from avolicant with ZBA date stamp of November 23, 2010. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 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 Theodore C. Martz, Jr. #6344 Page 4 - Minutes Regular Meeting held December 2, 2010 Southold Town Zoning Board of Appeals DENIED Nancy Conlon #6419 Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 11:07 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to take a short recess. Vote of the Board: Ayes: All. 11:16 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 pubhc hearings were held, with Chairperson Weisman introducing each application, and assigned Member reading of the Legal Notice as published: 11:16 AM - DONALD B. and JANIS G. ROSE #6430 by Nancy Steelman, Agent and Donald Rose, owner. Requests for variances from Code Section 280-124, based on an application for building permit and the Building Inspector's September 10, 2010 Notice of Disapproval concerning reconstruction of a single family dwelling: (1) less than the code required combined side yard setback of 25 feet (2) less than the code required rear yard setback of 35 feet. Location; 145 King Street Orient, NY. SCTM#1000-26-1-23. 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 January 6, 2011 at 1:30 p.m. pending receipt of a written summary regarding process of lifting house and structural integrity of house; cost to move house closer to front yard property line from Agent; as well as, comments from Landmark's re: moving house footprint. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 11:46 AM - ANNE MARINO AND BERNARD TELSEY #6432 by Jodi Giglio, Agent Request for Variance from Article III, Code Section 280-15, based on an application for building permit and the Building Inspector's September 20, 2010 Notice of Disapproval, concerning proposed accessory in-ground swimming pool at: 1) location other than the code required rear yard. Location: 465 Old Harbor Rd. (ROW), New Suffolk, NY. SCTM#1000-117-3-11.5. 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 pending receipt of location of mechanical equipment from agent. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 11:47 A.M. - Assistant Town Attorney Andalora left. 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: Page 5 - Minutes Regular Meeting held December 2, 2010 Southold Town Zoning Board of Appeals APPROVED WITH CONDITIONS John E. and Sharon I. Wren #6389 Vote of the Board: Ayes: Chairperson Weisman, Member Goehringer, Member Horning, Member Schneider. Nay: Member Dinizio. This Resolution was duly adopted (4-1). 12:48 P.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to take a short recess. Vote of the Board: Ayes: All. 1:15 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 apphcation, and assigned Member reading of the Legal Notice as published: 1:16 PM - LOUIS and ELIZABETH MASTRO # 6417 by Louis and Elizabeth Mastro. (adj. from 9/23/10PH) Request for Variance from Code Sections 280-116(B) and 280- 124, based on an application for building permit and the Building Inspector's June 14, 2010, amended September 8, 2010, Notice of Disapproval concerning proposed demolition and reconstruction of a new single family dwelhng 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, located 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.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to adiourn the hearing to January 6, 2011 at 2:00 p.m. pending receipt of amended plans showing new setbacks. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 1:57 PM - REGINA'S GARDEN LLC #6388 - (Re-opened from 10/21/10PH) 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. Location: 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 Member Goehringer, seconded by Chairperson Weisman, to adiourn the hearing to February 3, 2011 per letter from Agent. Vote of the Board: Aves: All. This Resolution was duly adopted (5- 1:59 PM Member Horning left the room. 2:03 PM Member Homing returned to the room. 1:59 PM - MARK and SHARON MELNICK #6426 by Michael Sirico Agent/Contractor; Mark Melnick, homeowner; Paul Siepmann, Attorney for Elizabeth Prout, Elizabeth Page 6 - Minutes Regular Meeting held December 2, 2010 Southold Town Zoning Board of Appeals Prout neighbor against. 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 amended October 13, 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, 3) square footage of more than the code required 660 sq. ft., 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 Goehringer, to close the hearing subiect to receipt of amended plans and survey. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Horning was absent. 2:18 PM Member Horning left. 2:43 PM - THOMAS V. PERILLO, JR. #6425 by Patricia Moore, Esq. for owner. (adj. from 10/21/10 PH). 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, amended October 20, 2010 Notice of Disapproval, concerning proposed accessory garage at 1) less than the code required side yard setback of 10 feet, 2) location other than the code required rear yard at: 1410 Great Peconic 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 Goehringer, to close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Horning was absent. There being no other business properly coming before the Board at this time, Chairperson declared the meeting adjourned. The meeting was adjourned at 2:51 P.M. Respectfully submitted, Vicki Toth / /2010 Included by Reference: Filed ZBA Decisions (3) Leshe Kanes We~sman, Cha~rperson/,~/! ../2010 Approved for Filing Resolution Adopted'/ S°uthold Town Clerk