Loading...
HomeMy WebLinkAboutZBA-07/07/2011 BOARD MEMBERS Leslie Kanes Weisman, Chairperson James Dinizio, Jn 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.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 · Fax (631) 765-9064 MINUTES REGULAR MEETING THURSDAY, JULY 7, 2011 So'own 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 July 7, 2011 commencing at 8:30 A.M. Present were: Leslie Kanes Weisman, Chairperson/Member Gerard P. Goehringer, Vice Chairperson/Member James Dinizio, Member Ken Schneider, Member George Horning, Member (left 2:30 p.m.) Vicki Toth, ZBA Secretary Jennifer Andaloro, Assist. Town Attorney 8:35 A.M. Chairperson Weisman called the meeting to order with the Pledge of Allegiance. WORK SESSION: 8:36 A.M. Motion was offered by Chairperson Weisman seconded by Member Goehringer, to enter into Work Session for the purpose of discussing LWRP and Comprehensive Plan. Vote of the Board: Ayes: All. RESOLUTIONS/UPDATED REVIEWS/OTHER: A. Reminder Confirmation: Chairperson Weisman confirmed the next Special Meeting date for July 21, 2011 at 5:00PM. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to set the next Regular Meeting with Public Hearings to be held August 4, 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 June 15, 2011. Vote of the Board: Aves: AIl. This Resolution was duly adopted (5- Page 2 - Minutes Regular Meeting held July 7, 2011 Southold Town Zoning Beard of Appeals 9:42 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 REVIEWS; A. New Applications: RESOLUTION declaring the following as Negative Declaration with No Adverse Effect for the following projects as applied: Type II Actions (No further steps- setback~dimensional/lot waiver/accessory apartment/bed and breakfast requests): MICHAEL SCHAEFER #6480 JAMES and JANET D'ADDARIO #6481 SCOTT OSLER #6478 EDWIN PISANI #6482 MICHAEL CARBONE #6483 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. 9:44AM - ANDREW GREENE #6387 - (adj. from 6/2/11). Joseph Fischetti, P.E. for applicant. 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) 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 Chairperson Weisman, seconded by Member Goehringer, to close the hearing reserving decision subiect to field inspection and updated LWRP report. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 10:01AM - ROSE L. MILAZZO REVOCABLE TRUST #6471 - (adj. from 6/2/11). Robert Herrmann, Eh-Consultants for applicant; Peter Caradonna, Architect; John Milazzo and Mike Bontje, neighbor in favor. 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 Chairperson Weisman, seconded by Member Goehringer, to close the Page 3 - Minutes Regular Meeting held July 7, 2011 Southold Town Zoning Board of Appeals hearing reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 10:39 AM Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to take a short recess. Vote of the Board: Ayes: All. 10:50 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: 10:50AM - MICHAEL SCHAEFER #6480 - by Michael Schaefer, owner; Cathleen Casey, neighbor, against. Request for Variance from Code Section 280-13 based on an application for building permit to build a sports court on a vacant lot, and the Building Inspector's March 2, 2011, Amended April 18, 2011 Notice of Disapproval stating that the use of a sports court is not permitted on a vacant lot (without a principal dwelling), at: 760 Hill Crest Drive North, Orient, NY. SCTM #1000-13-2-8.22. 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 (4-0). Member Dinizio recused himsel£ 11:34AM - SCOTT and JULIA OSLER #6478 - by Scott Osler, owner. Request for Variance from Article XXIII Code Section 280-124 and the Building Inspector's March 28, 2011 Notice of Disapproval based on an application for building permit to construct a screen porch addition to a single family dwelling at 1) side yard setback of less than the code required 15 feet, at; 2145 Haywaters Road, Cutchogue, NY. SCTM #1000-111- 7-3. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to close the hearing reserving decision. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 11:43 AM - MICHAEL and ELLEN CARBONE #6483 - by Frank Uellendahl, Architect. Request for Variance from Article III Code Section 280-15 and the Building Inspector's May 20, 2011 Notice of Disapproval based on an apphcation for building permit to construct an accessory garage at 1) front yard setback of less than the code required 40 feet, location: 1580 North Bayview Rd. (adj. to Goose Creek) Southold, NY. SCTM #1000-70-12-34. 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 revised site plan from Architect. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). 12:00 PM - EDWIN J. PISANI #6482 - by Mark Schwartz, Architect. Request for Variance from Code Article XXII Section 280-116B and the Building Inspector's May 31, 2011 Notice of Disapproval based on an application for building permit for additions and alterations to an existing dwelling at:l) ]ess than the code required setback of 75 feet from a bulkhead, located at: 7180 Peconic Bay Blvd.,(adj. to Great Page 4 - Minutes Regular Meeting held July 7, 2011 Southold Town Zoning Board of Appeals Peconic Bay) Laurel, NY. SCTM #1000-126-11-9.1. 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). 12:06 PM - JAMES and JANET D'ADDARIO #6481 - by Mark Schwartz, Architect. Request for Variance from Code Section 280-123 and the Building Inspector's May 19, 2011 Notice of Disapproval based on an application for building permit for additions/alterations to a non-conforming building at; 1) a nonconforming building containing a nonconforming use shall not be enlarged unless the use of such building is changed to a conforming use, Location: 18905 Peconic Bay Blvd., Laurel, NY. SCTM #1000-126-4-17.2. 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: Aves: All. This Resolution was duly adopted (5-0). 12:15 PM Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to take a short recess. Vote of the Board: Ayes: All. 1:00 PM Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. CARRYOVER DELIBERATIONS and/or POSSIBLE DECISION: DENIED BEE-HIVE DEVELOPMENT CORP. #6476 DENIED, GRANT ALTERNATIVE RELIEF WITH CONDITIONS JANE WEILAND #6472 PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson Weisman introducing each application and reading of the Legal Notice as published: 1:20 P.M. BENALI, LLC #6422 - by Steve Kram, Managing Member; Joe Palmenteri, neighbor. (Board to consider written request dated June 27, 2011 from agent for adjournment to September 1, 2011) Request for Variances from Article XXIII Code Section 280-124 based on an application for building permit and the 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 Goehringer, to adiourn the hearing to September L 2011 at 1:00 p.m. subiect to receipt of requested information by August 16~ 2011. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0). Page 5 - Minutes Regular Meeting held July 7, 2011 Southold Town Zoning Board of Appeals 1:57 PM - MARY BETH HENSON #6461 - by Robert Herrmann, En-Consultants. (Adj. from 5/5/11PH). Request for Variances from Art. XXII Section 280-116A(1), Art. XXIII Section 280-124 and Art. III Section 280-15F and the Building Inspector's Dec. 9, 2010, Updated February 25, 2011 Notice of Disapproval based on an application for building permit to construct alterations/additions, accessory in-ground swimming pool and decks at; 1) less than 100 foot setback from top of bluff for alt/add, 2) less than the minimum code required side yard setback of 15 feet, 3) less than the code required combined side yards of 35 feet, 4) Accessory structures proposed location other than the code required front yard on water front property at: 3300 Sound Drive (Adj. to Long Island Sound) Greenport, NY SCTM #1000-33-1-6. 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 (5-0). 2:08 PM BROSTAR, LLC #6463 Michael Solomon, Esq., James and Nick Spanos, owners. (Adj. from 5/5/11PH). This is a request under Section 280-146D for an Interpretation of the Town Code, Article XXIII, Section 280-121, "Non-Conforming uses", appealing the Building Inspector's February 1, 2011 Notice of Disapproval for a permit for operation of a convenience store/service center/gas station in pre-existing gas station/service station, at: 330 Main Street and Champlin Place Greenport, NY. SCTM #1000-34-3-22. 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 (4-0). Member Horning was absent. 2:30 PM - Member Horning left. There being no other business properly coming before the Board at this time, Chairperson declared the meeting adjourned. The meeting was adjourned at 2:37 P.M. Respectfully submitted, Vicki Toth r//]~/2011 Included by Reference: Filed ZBA Decisions (2) Leslie Kanes Weisman, Chairperson ~r/~_7/2011 Approved for Filing Resolution Adopted ~