HomeMy WebLinkAboutZBA-02/03/2011 BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio
Gerard P. Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · RO. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/Flint Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://southoldtowa.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 ° Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, FEBRUARY 3, 2011
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 February 3, 2011 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, 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
Absent: Gerard P. Goehringer, Vice Chairperson/Member
8:30 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION
8:31 A.M. Motion was offered by Chairperson Weisman, seconded by Member Horning, to
enter into Executive Session for attorney client privilege re: litigation matters. Vote of the
Board: Ayes: All. Member Goehringer was absent.
9:40 A.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider, to
reconvene the meeting and started with the Pledge of Allegiance. Vote of the Board: Ayes:
All. Member Goehringer was absent.
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 Dinizio, to declare the following Declarations:
Page 2 - Minutes
Regular Meeting held February 3, 2011
Southold Town Zoning Board of Appeals
Type II Actions (No further steps- setback/dimensionalAot waiver/accessory
apartment/bed and breakfast requests):
MARY ANN PRICE #6447
WILLIAM C. GOGGINS and DONNA M. GOGG1NS #6444
IRENE RUTKOSKI ESTATE #6445
JEFF ANDRADE #6435
NANCY D. ARNZEN IRREVOCABLE TRUST #6446
Vote of the Board: All. Member Goehringer was absent. 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.
9:47AM - MARY ANN PRICE #6447 - by Mary Ann Price, Owner; Bob Hart, owners partner;
Rain Zak, Richard Zak, Michael Avella, Terry McShane, Gloria Suttmeier in favor; Mrs.
Ashton, Margaret Straub, in opposition. Request for Special Exception under Chapter 280-
45B(8). Owner requests authorization to operate a flea market at: 730 Love Lane Mattituck,
NY. SCTM #1000-140-2-18. 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 adjourn the hearin~ to March 3,
2011 at 2:30 p.m. for revised site plan to scale. Vote of the Board: Ayes: All. This Resolution
was duly adopted (4-0). Member Goehringer was absent.
10:48AM - WILLIAM C. GOGGINS and DONNA M. GOGGINS #6444 - by William
Goggins, 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; 8755 New Suffolk Road (Fifth Street)(adj. to
Great Peconic Bay) New Suffolk, NY SCTM #1000-117.10-14.1. 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 hearin~ reservin~ decision subiect to
receipt of statement from Engineer re: certifying square footage of hvable area in
apartment. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0).
Member Goehringer was absent.
10:56AM - IRENE RUTKOSKI ESTATE #6445 - by P. Moore, Esq., agent. This is a request
for a Waiver under Code Article II, Section 280-10A, to unmerge land identified as SCTM
#1000-115-2-13, based on the Building Inspector's November 16, 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 12 to the west, at: 18525 and 18375
Route 25 Mattituck, NY. SCTM #1000-115-2-13 and 12. 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 adjourn the
hearing to April 7, 2011 at 1:00 p.m., pending receipt of correct zoning district and receipt of
CO or Pre-CO for accessory building from agent. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0). Member Goehringer was absent.
Page 3 -Minutes
Regular Meeting held February 3, 2011
Southold Town Zoning Board of Appeals
11:16 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to take a short recess. Vote of the Board: Ayes: All. Member Goehringer
was absent.
11:26 A.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
published:
11:27AM - JEFF ANDRADE #6435 -by Rob Lehnert, agent and Jeff Andrade, owner (adj.
from 1/6/11PH). Request for Variance from Code Section 280-13 and 280-15 and the Building
Inspector's September 29, 2010 Notice of Disapproval based on an application for building
permit to construction an accessory structure 1) proposed building is not accessory to existing
structure, 2) accessory structure exceeding the maximum 750 sq. ft. allowed per code; at:
43850 Main Rd. (SR 25), Peconic, NY. SCTM #1000-75-6-4. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member Horning, to
adiourn the hearing to April 7, 2011 at 1:30 p.m., for possible amended application. Vote of
the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was
absent.
11:42 AM - NANCY D. ARNZEN IRREVOCABLE TRUST #6446 - by P. Moore, Esq. for
applicant; David Chiaro, President Saltaire Estates, Janice Olsen, Bill Sanok and Ken
Euring, in opposition. 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 at: 145 Wavecrest Lane, Mattituck, NY. SCTM #1000-
100-1-12. BOARD RESOLUTION: (Please see transcript of written statements pi:epared
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.
12:42 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to take a short recess. Vote of the Board: Ayes: All. Member Goehringer
was absent.
12:51 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
published
12:51 PM - JOHN and DANIELLA VENETIS #6313 (Re-opened by Resolution to clarify the
record) - by P. Moore, Esq., agent, Jennifer Andalora, Assistant Town Attorney for Town of
Southold, John Venetis, owner. Requests for variances under Sect. 280-116(B) and 124,
Page 4 - Minutes
Regular Meeting held February 3, 2011
Southold Town Zoning Board of Appeals
based on the Building Inspector's August 17, 2009 Notice of Disapproval concerning an
application for demolition and a building permit for a new single family dwelling at; 1) less
than the code required minimum setback of 75 feet from a bulkhead, 2) less than the code
required front and rear yard setback of 35 feet, 3) less than the code required combined side
yards of 25 feet, 4) more than the code required 20% lot coverage (buildable area), 5) 280-a
access, at: 2600 Takaposha Road, (adj. to Corey Harbor) Southold; CTM 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 Schneider, to close the hearing, subiect to receipt of correspondences. Vote of the
Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer was absent.
12:51 PM - JOHN and DANIELLA VENETIS #6396 (Re-Opened by Resolution to clarify the
record) - by P. Moore, Esq., agent, Jennifer Andalora, Assistant Town Attorney for Town of
Southold, John Venetis, owner. Requests for Variances under Sections 280-116-B and 280-
124, based on the Building Inspector's 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). Location of Property: 2600 Takaposha Road, (adj. to Corey Harbor)
Southold; CTM 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 Schneider, to place into the record letter dated
10/4/10 from Town Attorney's office re: Takaposha R-O-W and to close the hearing reserving
decision. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member
Goehringer was absent.
1:08 PM - REGINA'S GARDEN LLC #6388 (Re-opened from 10/21/10PH)- by Charles
Cuddy, Esq. Agent, Edward Harbes, owner. 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
Chairperson Weisman, seconded by Member Dinizio, to close the hearing reserving decision
subiect to receipt and approval of proposed C&R's. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0). Member Goehringer was absent.
1:47 PM - 4170 INDIAN NECK LANE HOLDINGS #6443 (adj. from 1/6/11PH) - by David
Emilita, agent. Applicant requests a Special Exception under Article III, Section 280-13B(9).
To construct second floor apartment as groom/farm labor quarters in existing barn, location:
4170 Indian Neck Lane, (adj. to Little Creek) Peconic, NY. SCTM #1000-98-1-27.1. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.)
After receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Homing, to close the hearing reserving decision. Vote of the Board: Aves: All. This
Resolution was duly adopted (4-0). Member Goehringer was absent.
2:01 PM - LOIS ABRAMCHIK and BARBARA CAVALLO #6436 (adj. from 1/6/11PH) - by
Nancy Dwyer, Agent, Lois Abramchik, owner, J. Ann Pignato, neighbor in opposition.
Request for Variance from Code Section 280-15 and the Building Inspector's August 16, 2010
Page 5 - Minutes
Regular Meeting held February 3, 2011
Southold Town Zoning Board of Appeals
Notice of Disapproval based on an application for building permit to construct an accessory
in-ground swimming pool at; a location other than the code required rear yard, at: 28547
Main Rd. (SR 25) and Brown's Hill Rd (Private Rd), Orient, NY. SCTM #1000-18-6.24.1.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member 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.
2:18 PM - Member Horning left.
RESOLUTIONS/UPDATED REVIEWS/OTHER:
REMINDER CONFIRMTAION: Chairperson Weisman confirmed the next
Special Meeting date for February 16, 2011 at 5:00 PM.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Horning to set the next Regular Meeting with Pubhc
Hearings to be held March 3, 2011 at 8:30 AM. 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 Schneider, to approve minutes from Special Meeting held
January 19, 2011. Vote of the Board: Aves: All. This Resolution was duty
adopted (4-0). Member Goehringer 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 2:30 P.M.
Rez~l~ ect f~t~ subm.~tted,
Vicki Toth ~ /[~/2011
Included by Reference: Filed ZBA Decisions (0)
esl~eovKeanes Weisman,Filing Chairperson ~//f~f~011
App ed for Resolution Adoptecl !
/