HomeMy WebLinkAboutZBA-06/02/2011 BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. 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.north fork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTItOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, JUNE 2, 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 June 2, 2011 commencing at 9:00 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Vice Chairperson/Member
James Dimzio, Member
Ken Schneider, Member
George Horning, Member
Vicki Toth, ZBA Secretary
Jennifer An. daloro, Assist. Town Attorney (left 11:05 am - returned 11:35 am)
9:07 A.M. Chairperson Weisman called the meeting to order with the Pledge of Allegiance.
CARRYOVER DELIBERATIONS and/or POSSIBLE DECISION:
CONDITION APPROVAL
FRANK and ROSEMARY MONTELEONE #6464
STATE ENVIRONMENTAL QUALITY REVIEWS;
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):
GEORGE and MARY VAIL #6475
ROSE L. MILAZZO REVOCABLE TRUST #6471
Page 2 - Minutes
Regular Meeting held June 2, 2011
Southold Town Zoning Board of Appeals
LIEB VINES. LLC. #6469
ALAN and PATRICIA NORDEN #6474
GEORGE and JUDITH FLAIG #6477
BEE-HIVE DEVELOPMENT CORP. #6476
GEORGE D. and MARIA KOFINAS #6473
JANE WEILAND #6472
Vote of the Board: All. This resolution was duly adopted.
RESOLUTIONS/UPDATED REVIEWS/OTHER:
A. Reminder Confirmation: Chairperson Weisman confirmed the next Special
Meeting date for June 15, 2011 at 6:00PM.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to set the next Regular Meeting with Public
Hearings to be held July 7, 2011 at 9:00 AM. Vote of the Board: Aves: All. This
Resolution was duly adopted (5-0).
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to approve minutes from Special Meeting held
May 18, 2011. Vote of the Board: Aves: All. This Resolution was duly adopted (5-
WORK SESSION:
A. Disclosure form.
B. Workplace Violence Training Schedule.
C. Fishers Island Annual Board Meeting August 10, 2011.
D. Training Session with Phil Seigel, approved.
E. Town Board changing Code on Accessory Apartments.
F. Add Martocchia #6449 to June 15, 2011 Special Meeting Agenda.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each apphcation and reading of the Legal Notice as published.
9:35AM - ANDREW GREENE #6387 - (Board to consider request for adjournment per
letter dated May 31, 2011 from applicant) (adj. from 6/30/10) Request for Variance
from Code Section 280-116(A) based on an application for building permit and the
Building Inspector's March 24, 2010, Notice of Disapproval concerning construction of
an accessory in-ground swimming pool at less than the code required setback from a
bluff of 100 feet at; 30653 Route 48,(adj. to Long Island Sound) Pecouic, 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
Chairperson Weisman, seconded by Member Goehringer, to adjourn the hearing to
July 7, 2011 at 9:30 a.m. per applicant request dated May 31, 2011. Vote of the Board'
Aves: All. This Resolution was duly adopted (5-0).
Page 3 - Minutes
Regular Meeting held June 2, 2011
Southold Town Zoning Board o£Appeals
WORK SESSION:
Discussed pending applications.
9:55 AM Motion was offered by Member Goehringer, seconded by Chairperson
Weisman, to take a short recess. Vote of the Board: Ayes: All.
10:01 AM 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 Legal Notice as published:
10:02AM - GEORGE and MARY VAIL #6475 by G. Strang, Architect and Mary Vail,
owner. Request for Variances from Code Article XXIII Section 280-124 and the
Building Inspector's April 6, 2011 Notice of Disapproval based on an application for
building permit to construct additions to an existing 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, 3) lot coverage of more than the code required 20%, 4) accessory structure in
a location other than the code required rear yard; location of property: 50 Oak Avenue
(Pine Avenue and Unnamed Street) Southold, NY SCTM #1000-77-2-7. 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 floor plans from Architect. Vote of the Board: Aves: All. This Resolution was
duly adopted (5-0).
10:20AM - ROSE L. MILAZZO REVOCABLE TRUST #6471 - (Board to consider
request for adjournment per letter dated May 32, 2011 from applicant's agent).
Request for Variances under Sections 280-122, 280-124 and 280-116B, based on the
Building Inspector's February 9, 2011 Notice of Disapproval concerning an application
for additions and alterations to an existing seasonal cottage, which proposed
construction will be: 1) less than the code-required minimum side yard setback of 10
feet; 2) less than the code required combined side yard setbacks of 25 feet; 3) less than
the code required setback of 75 feet from the bulkhead; location: 1165 Island View
Lane (adj. to underwater lands) Greenport, NY SCTM #1000-57-2-20. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Member Goehringer,
seconded by Member Dinizio, to adjourn the hearin~ to July 7. 2011 at 9:50 a.m. per
request dated May 31, 2011 from a~licant's agent. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
10:24 AM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
10:47 AM 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 June 2, 2011
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
10:47AM - LIEB ViNES, LLC. #6469 by Gail Wickham, Esq., Bill Kelly, Mark Lieb.
Monica Corso Raynor, against. Request for Variance from Art. III, Code Section 280-
13(4)(c) based on Building Inspector's March 18, 2011, Notice of Disapproval and an
application for building permit concerning conversion of existing storage building into
an office and winery tasting room at: less than the code required 100 foot setback from
a major road at; 13050 Oregon Rd., Cutchogue, NY. SCTM #1000-83~3~2.1. 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)~
11:05 AM - Assistant Town Attorney Andaloro left the room.
11:35 AM - Assistant Town Attorney Andaloro returned.
11:42AM - ALAN and PATRICIA NORDEN #6474 by Frank Uellendahl, Architect.
Request for Variance from Article XXIII Code Section 280-122 and the Building
Inspector's March 24, 2011 Notice of Disapproval based on an application for building
permit to construct a 3'X12' second floor addition to a single family; 1) pursuant to
Walz (#5039) such addition will constitute an increase in nonconformance, 2) front
yard setback of less than the code required 35 feet; at: 2395 King Street Orient, NY
SCTM#1000-26-2-44. BOARD RESOLUTION: (Please see transcript ofwritten
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Goehringer, to close the
hearin~ reserving decision. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
11:48AM - GEORGE and JUDITH FLAIG #6477 by George and Judy Flaig, owners.
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; 2740 Mill Road Mattituck, NY. SCTM #1000-100-5-1.
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).
11:55 AM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
12:02 PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All.
Page 5 - Minutes
Regular Meeting held June 2, 2011
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The foilowing public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
12:03 PM - BEE-HIVE DEVELOPMENT CORP. #6476 by Catherine Mesiano, Agent.
Request for Variances under Sections 280-124 and 280-116, based on the Building
Inspector's March 21, 2011 Notice of Disapproval concerning an application for
construction of a new single family dwelling at: 1) less than the code required front
yard setback of 35 feet, 2) less than the code-reqnired minimum of 75 feet from the
bulkhead, at; 400 Old Cove Blvd. (Beverly Rd.) (adj. to Arshamomaque Pond aka Mill
Creek) Southold, NY. SCTM #1000-52-2-14. 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).
12:36 PM - BEE-HIVE DEVELOPMENT CORP. #6476 - REOPENED. 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 corrected survey showing setback from bulkhead. Vote of the Board: Aves:
All. This Resolution was duly adopted (5-0).
12:37 PM - GEORGE D. and MARIA KOFINAS #6473 by Abigail Wickham, Esq.
Request for Variance under Section 280-116, based on the Building Inspector's
February 17, 2011 Notice of Disapproval concerning an application to rebuild a
preexisting accessory bath house with deck, which proposed construction will be: 1)
less than the code required setback of 75 feet from the bulkhead; location: 552 East
Road (adj. to Cutchogue Harbor (Great Peconic Bay)) Cutchogue, NY SCTM #1000-
110-7-18.2. 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 subiect to receipt of property tax numbers from Agent. Vote of the Board:
Aves: All. This Resolution was duly adopted (5-0).
1:22 PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
1:30 PM 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 Legal Notice as published:
1:31 PM - JANE WEILAND #6472 by Jane Weiland, owner and Ariizumi Hideaki,
Agent. Request for Variance under Section 280-116, based on the Building Inspector's
April 5, 2011, Amended April 12, 2011 Notice of Disapproval concerning an application
to construct an accessory deck and shed, which proposed construction will be: 1) less
than the code required setback of 75 feet from the bulkhead; location: 6485 Nassau
Point Rd., (adj. to Little Peconic Bay) Cutchogue, NY SCTM#1000-111-13-11. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
Page 6 - Minutes
Regular Meeting held June 2, 2011
Southold Town Zoning Board of Appeals
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).
1:42 PM - JAMES and KATHLEEN BLACKLEY #6458 - No Appearance. (Adjourned
from April 7, 2011) 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 hearing to August 4, 2011 at 1:00 p.m.
Vote of the Board: Aves: All. This Resolution was duly adopted (5-0).
1:45 PM - GEORGE and RUBY GAFFGA #6438 by Bob Tast, Agent and George
Gaffga, owner. (Adjourned from May 5, 2011) Request for Variance from Code
Sections 280-13 (A)(1) and 280-18 and the Building Inspector's October 26, 2010 Notice
of Disapproval based on an apphcation for building permit to demolition and construct
a new second single family dwelhng at; 1) more than the code required one family
detached dwelling, 2) less than the code required rear yard setback of 50 feet, at: 175
LaurelAve., Southold, NY. SCTM #1000-56-2-8.1. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to close the hearin~ reservin~ decision. Vote of the Board: Ayes: All. This
Resolution was dulv adopted (5-0).
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:08 P.M.
Respectfully submit~d,
Vieki Toth ~0 ~ /2011
Includ:d/~eference: Filed ZBA Decisions (1)
Leslie Kanes Weisman, Chairperson7 /! ,L2011
Approved for Filing Resolution Adopted/~