Loading...
HomeMy WebLinkAboutZBA-04/07/2011 BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio, Jr. 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, APRIL 7, 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 April 7, 2011 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 Horning, Member Vicki Toth, ZBA Secretary Jennifer Andaloro, Assistant Town Attorney 9:07 A.M. Chairperson Weisman called the meeting to order with the Pledge of Allegiance. CARRYOVER DELIBERATIONS and/or POSSIBLE DECISION: JEROME and SANDRA MARTOCCHIA, JR. #6449 (Table until 4/20/11) STATE ENVIRONMENTAL OUALITY REVIEWS: BOARD RESOLUTION: Motion was made by Chairperson Weisman, seconded by Member Goehringer, to declare the following Declarations: Type II Actions (No further steps- setbackJdimensionaVlot waiver/accessory apartment/bed and breakfast requests): ANNE R. BUNTING #6455 FRANK ORITO #6459 NORTH FORK BEACH CONDOMINIUMS #6456 JAMES and KAREN MOWDY #6457 Page 2 - Minutes Regular Meeting held April 7, 2011 Southold Town Zoning Board of Appeals DAISY M. FOLK #6450 JAMES CONNOLLY #6454 NORTH FORK COMMUNITY THEATER #6460 JAMES and KATHLEEN BLACKLEY #6458 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 reading of the Legal Notice as published. 9:40 AM - ANNE R. BUNTING #6455 by Sam Fitzgerald, Agent. Request for Variance from Art. XXII Code Section 280-116A(1), Art. XXIII Section 280-14 and Art. III Section 280-15F and the Building Inspector's January 24, 2011 Notice of Disapproval based on a building permit application for additions & alterations to existing dwelling and construction of an accessory structure at; 1) at less than the code required setback of 100 feet from the top of bluff, 2) Accessory structure at less than the code required setback of 100 feet from the top of bluff, 3) less than the code required front yard setback of 60 feet, 4) accessory structure at less than the code required front yard setback of 60 feet on water front property at: 2427 Isabella Beach Rd.,(adj. to Block Island Sound) Fishers Island, NY. SCTM #1000-10-6-14.1 and 11- 1-7.5. 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 subiect to receipt of engineer report providing erosion control prevention plan. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 10:16 AM - FRANK ORITO #6459 by Diana LaSpisa, Agent and Frank Orito, owner. Request for Variance from Art. III Code Section 280-15 and the Building Inspector's February 16, 2011 Notice of Disapproval based on an application for building permit to construct accessory in-ground swimming pool at; location other than the code required rear yard; at: 3420 Stars Road E. Marion, NY. SCTM #1000-22-2-18. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to close the hearing reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 10:35 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to take a short recess. Vote of the Board: Ayes: All. 10:42 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 reading of the Legai Notice as published: 10:43 AM - NORTH FORK BEACH CONDOMINIUMS #6456 by Eric Ohman, Agent. Request for Variance from Art. III Section 280-15 and the Building Inspector's December 30, 2010 Notice of Disapproval based on a building permit application for Page 3 - Minutes Regular Meeting held April 7, 2011 Southold Town Zoning Board of Appeals accessory gazebo at; 1) a location other than the code required rear yard, at: 52325 County Rd. 48 and Sound View Ave., Southold, NY. SCTM #1000-135-2-24. 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). 10:50 AM - JAMES and KAREN MOWDY #6457 by Karen Hoeg, Agent and Mark Schwartz, Architect. Request for Variance from Art. XXIII Code Section 280-124 and the Building Inspector's December 16, 2010 Notice of Disapproval based on an application for building permit to construct accessory in-ground swimming pool and pool house at; lot coverage of more than the code required 20%, at: 2855 Laurel Trail Laurel, NY. SCTM #1000-125-4-24.9. 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 close the hearing reserving decision subject to receipt of survey showing location of oool e~uioment and drywell. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 11:07 AM - DAISY M. FOLK #6450 by Robert Barrett, Agent and Ellen Bellomo, neighbor, against. This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000-59-6-10, based on the Building Inspector's December 16, 2010 Notice of Disapproval, which states adjoining nonconforming lots held in common ownership shall merge until the 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 11. Property located at; 7599 & 7475 Soundview Ave., (adj. to 2 Private Rds.) Southold, NY. SCTM #1000-59-6-10&11. 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). 11:31 AM - JAMES CONNOLLY #6454 by Catherine Mesiano, Agent. Request for Variance from Article XXIII Code Section 280-124 and the Building Inspector's February 4, 2011 Notice of Disapproval based on a building permit application for porch addition to existing dwelling at; at less than the code required front yard setback of 50 feet, at: 5575 Sound Ave., Mattituck, NY. SCTM#1000-121-1-3.2. 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: Aves: All. This Resolution was duly adopted (5-0). 11:44 A.M. Motion was offered by Member Goehringer, seconded by Chairperson Weisman, to take a short recess. Vote of the Board: Ayes: All. 11:50 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. Page 4 - Minutes Regular Meeting held April 7, 2011 Southold Town Zoning Board of Appeals PUBLIC HEARINGS (continued): The following pubhc hearings were held, with Chairperson Weisman introducing each application and reading of the Legal Notice as published: 11:51 AM - JAMES and KATHLEEN BLACKLEY #6458 by Matt Ivans, Agent and James Fitzgerald, Agent for neighbor Lesley Graham, against. Request for Variance from Art. XXII Code Section 280-116 and section 280-15 and the Building Inspector's January 19, 2011 Notice of Disapproval based on an application for building permit to construct accessory in-ground swimming pool and existing shed at; 1) bulkhead setback of less than the code required 75 feet for the pool, 2) location other than the code required rear yard for the shed at: 415 Harbor Lights Dr. (adj. to creek or canal), Southold, NY. SCTM #1000-71-2-4. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to adiourn the hearin~ to June 2, 2011 at 1:00 p.m. subiect to review of amended plan. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 12:12 PM - NORTH FORK COMMUNITY THEATER #6460 by Karen Hoeg, Agent and Richard Ehlers, Attorney for church in favor. Request for Variance from Art. III Code Section 280-46 and the Building Inspector's December 1, 2010 Notice of Disapproval based on an application for building permit for lot line change at; 1) lot size less than the code required 20,000 sq. ft. per Bulk schedule in HB District, 2) less than the code required rear yard setback of 25 feet, 3) less than the code required side yard setback of I0 feet, at: 12700 Sound Ave. and 12605 Main Rd., Mattituck, NY. SCTM #1000- 141-4-26&32.1. 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: Aves: All. This Resolution was duly adopted (5-0). 12:35 P.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to take a short recess. Vote of the Board: Ayes: All. 1:11 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 pubhc hearings were held, with Chairperson Weisman introducing each application and reading of the Legal Notice as pubhshed: 1:11 PM - IRENE RUTKOSKI ESTATE #6445 - (adj. from 2/3/11PH) by Patricia Moore, 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 Goehringer, to close the hearing reserving decision subiect to receipt of PreCo's. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). Page 5 - Minutes Regular Meeting held April 7, 2011 Southold Town Zoning Board of Appeals 1:47 PM - JEFF ANDRADE #6435 - (adj. from 2/3/11PH). No. Appearance. 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 Dinizio, to adiourn the hearing without a date. 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 date for April 20, 2011 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 May 5, 2011 at 8:30 AM. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to approve minutes from Special Meeting held March 16, 2011. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). D. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to close the record on Venetia #6313, which was left open at the February 3, 2011 Regular Meeting to receive written comments from the applicant and/or attorney. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). E. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to remove the condition on Venetia #6313. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). F. RESOLUTION ADOPTED: Motion was offered by Member Goehringer, seconded by Members Schneider and Dinizio, to close the record on Price #6447. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). G. RESOLTUION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to approve C&R's and Affidavit for Regina's Garden #6388. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). Page 6 - Minutes Regular Meeting held April 7, 2011 Southold Town Zoning Board of Appeals WORK SESSION: A. Price #6447, discussion of written comments from Planning. B. Discuss meeting with Building Dept. re: Accessory Apartment; livable floor area calculations. C. Discuss Board procedures for placing an item on the agenda. D. Assistant Town Attorney Adaloro will attend next Special Meeting to discuss conditions in decisions. There being no other business properly coming before the Board at this time, Chairperson declared the meeting adjourned. The meeting was adjourned at 1:59 P.M. Include~ference: Filed ZBA Decisions None Leslie Kanes Weisman, Chairperson.~/~2011 Approved for Filing Resolution Adopt~d~ t/ Southold Town Clerk