HomeMy WebLinkAboutZBA-08/04/2011 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 SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, AUGUST 4, 2011
outliold Town 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 August 4, 2011 commencing at 9:00 A.M.
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Vice Chairperson/Member
James Dinizio, Member
Ken Schneider, Member
George Homing, Member (left 2:31 p.m.)
Vicki Toth, ZBA Secretary
Jennifer Andaloro, Assist. Town Attorney
9:00 A.M. Chairperson Weisman called the meeting to order with the Pledge of Allegiance.
CARRYOVER DELIBERATIONS and/or POSSIBLE DECISION: The Board deliberated on
the following applications. The originals of each of the following applications were decided,
with the original determinations filed with the Southold Town Clerk:
DENIED
GEORGE D. and MARIA KOFINAS #6473
DENIED, GRANT ALTERNATIVE RELIEF WITH CONDITIONS
ANDREW GREENE #6387
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
EXECUTIVE SESSION:
9:11 A.M. Motion was offered by Chairperson Weisman seconded by Member Goehringer, to
enter into Executive Session for the purpose of obtaining advice of Counsel. Vote of the Board:
Ayes: All.
Page 2 Minutes
Regular Meeting held August 4, 2011
Southold Town Zoning Board of Appeals
10:02 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 E. AND EDNA BEIRNE #6486
MAUREEN RADIGAN (PECONIC LAND TRUST, INC.) #6485
PETER AND CHERYL CASTIGLIONE #6490
MICHAEL J. MACCO #6489
SHAMGAR CAPITAL, LLC (DANIEL BUTTAFUOCO) #6487
GEORGE and CONSTANTINE ZACHARIADIS #6491
LISA AND DAVID CIFARELLI #6488
DEBORAH PENNEY #6484
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.
10:06 AM - DEBORAH PENNEY #6484 by Steve Christiansen, Architect, Deborah
Penny, owner and Thomas McDermott, against. Request for Variance from Code
Article XXII Section 280-116 and 280-124 and the Building Inspector's June 3, 2011
Notice of Disapproval based on an application for building permit for demo and new
construction of a single family dwelling at: 1) less than the code required setback of 75
feet from a bulkhead, 2) less than the code required front yard setback of 35 feet,
located at: 160 Sailors Needle Road, (adj. to Jones Creek) Mattituck, NY SCTM#1000-
144-5-26. 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 1, 2011 at 2;00 PM subiect to receipt of revised Salt Lake Village C&R's.
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
11:08 AM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
11:14 AM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All.
Page 3 - Minutes
Regular Meeting held August 4, 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:
11:15 AM - SHAMGAR CAPITAL, LLC (DANIEL BUTTAFUOCO) #6487 by Gerard
Meyer, Architect and Felice Klein for Lisa Davidoff, against. Request for Variances
from Article XXII Code Section 280-116 and Article III Section 280-14 and the Building
Inspector's February 25, 2011 updated June 9, 2011 Notice of Disapproval based on an
application for building permit for reconstruction of an existing dwelling with third
story addition at: 1) less than the code required setback of 75 feet from a bulkhead, 2)
more than the code required number of stories of 21/2, located at: 1165 Kimberly Lane
( adj. to Southold Bay) Southold, NY SCTM#1000-70-13-20.7. 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. Vote of the Board: Aves:
All. This Resolution was duly adopted (5-0).
12:04 PM - LISA AND DAVID CIFARELLI #6488 by P. Moore, Esq., and Lisa Cifarelli,
owner. Request for Variances from Article XXIII Code Section 280-122 and the
Building Inspector's May 10, 2011 Notice of Disapproval based on a building permit
application for additions and alterations to a nonconforming building at: 1) less than
the code required front yard setback of 100 feet, 2) less than the code required side
yard setback of 20 feet, 3) less than the code required rear yard setback of 75 feet,
located at; 1335 New Suffolk Road Cutchogue, NY SCTM# 1000-109-7-9.3. 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 subiect to
Planning Board comments and receipt of agent response within two weeks afterwards.
Vote of the Board: Aves: All. This Resolution was duly adopted (5-0).
12:22 PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
12:55 PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: Ail.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
12:56 PM - EDNA BEIRNE #6486 by P. Moore, Esq., Edna Beirne, owner and Ray
Fedynak, neighbor in favor. Request for Variance from Article XXIII Code Section
280-124 and Article III Section 280-15 and the Building Inspector's June l, 2011
Notice of Disapproval based on an application for building permit to construct a deck
and shower addition and accessory garage addition/alteration at 1) front and rear yard
setback of less than the code required 35 feet, 2) side yard setback of more than the
code required 10 feet, 3) lot coverage of more than the code required 20% for the
deck/shower addition and 4) rear and side yard setbacks for accessory buildings at
more than the code required 3 feet, located at: 55 Fay Court (adj. to Right of Way)
Mattituck, NY SCTM#1000-123-5-17. 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
Page 4 Minutes
Regular Meeting held August 4, 2011
Southold Town Zoning Board o£Appeals
close the hearing reserving decision. Vote of the Board: Aves: All. This Resolution was
duly adopted (5-0).
1:19 PM - PETER AND CHERYL CASTIGLIONE #6490 by Cheryl Castiglione, owner.
Applicant request a Special Exception under Section 280-13B(14). The Applicant is
the owner requesting authorization to establish an Accessory Bed and Breakfast,
accessory and incidental to the residential occupancy in this single-family dwelling,
with four (4) bedrooms for lodging and serving of breakfast to the B&B casual,
transient roomers. Location of Property: 2500 Peconic Lane Peconic, NY SCTM#1000-
74-3-24.2. 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).
1:23 PM - MAUREEN RADIGAN (PECONIC LAND TRUST. INC.) #6485 by Maureen
Radigan. Request for Special Exception per Code Section 280-13B(4), the applicant is
requesting permission to convert existing office space to operate a nursery school at:
44600 County Road 48, Southold, NY SCTM#1000-63-1-23. 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:
Ail. This Resolution was duly adopted (5-0).
1:37 PM - MICHAEL J. MACCO #6489 by Frank Notaro, Architect and Michael Macco,
owner. Request for Variances from Article III Code Section 280-15 and the Building
Inspector's May 27, 2011 Notice of Disapproval based on an application for building
permit to reconstruction an accessory garage at: 1) less than the code required front
yard setback of 35 feet, 2) less than the code required side yard setback of 20 Feet, 3)
more than the code required maximum height of 22 feet, located at: 950 Oak Street
(adj. to East Creek, aka Eugene's Creek) Cutchogue, NY SCTM#1000-136-1-37.
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: Ali. This Resolution was duly adopted (5-0).
1:47 PM - T-MOBILE NORTHEAST, LLC #6433. (Board to consider request for
adjournment per letter dated July 2, 2011 from John J. Coughlin, Atty., agent for
applicant) Request for Variances from Code Section 280-70J and the Building
Inspector's September 30, 2010, amended October 12, 2010, updated June 10, 2011
Notice of Disapproval based on an application for building permit to upgrade and
maintain a wireless telecommunication facility with equipment; 1) tower exceeding the
code required maximum height of 45 feet, 2) antenna not mounted on the interior per
code requirement, 3) less than the code required minimum distance to adjacent
residential property line of 500 feet; located at: 69685 Route 25 (Main Rd) and Chapel
La., Greenport, NY SCTM#1000-45-1-14.1. Zone LB. 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 October 6, 2011 at 2 PM per request of agent.
Vote of the Board: Aves: All. This Resolution was duly adopted (5-0).
Page 5 - Minutes
Regular Meeting held August 4, 2011
Southold Town Zoning Board of Appeals
1:49 PM - JAMES and KATHLEEN BLACKLEY #6458 (adj. from 6/2/11) by Bruce
Anderson, Suffolk Environmental Consultants. 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 close the
hearing reserving decision. Vote of the Board: Aves: All. This Resolution was duly
adopted (5-0).
1:51 PM - GEORGE and CONSTANTINE ZACHARIADIS #6491 by Garrett Strang,
Architect. Request for Variance from Article XXIII Code Section 280-124 and the
Building Inspector's May 16, 2011 Notice of Disapproval based on an application for
building permit to construct additions to a single family dwelling at 1) side yard
setback of less than the code required 15 feet, located at; 2195 Ruth Road, Mattituck,
NY SCTM#1000-106-7-5. 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. 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 August 18,2011 at 5:00 PM.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to set the next Regular Meeting with Public
Hearings to be held September 1, 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
July 21, 2011. Vote of the Board: Aves: Ali. This Resolution was duly adopted (5-
WORK SESSION:
A. Discussed request in a letter dated August 2, 2011 from agent for BENALI #6422
for adjournment to November 3, 2011.
2:05 PM RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Horning to DENY request for adjournment re: BENALI #6422.
Vote of the Board: Aves: All. This Resolution was duly adopted (5-0).
Page 6 Minutes
Regular Meeting held August 4, 2011
Southold Town Zoning Board of Appeals
2:06 PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
2:14 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:
2:14 PM * TK ALPHA. LLC. #6437 by Anthony Palumbo, Attorney and Edward Broidy,
Member. Request for Variance from Art. X, Code Section 280-46 (Bulk Schedule) and
the Building Inspector's February 16, 2011 Notice of Disapproval based on an
application for building permit to construct a new building on a lot with an existing
building at; 1) less than the required lot size of 40,000 sq. ft. for two buildings with
four (4) uses, 2) less than the code required minimum side yard setback of 10 feet,
located at: 535 Pike St., aka Railroad Ave., Mattituck, NY SCTM#1000-140-2-20. Zone
HB. 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.
Member Horning left at 2:31 PM.
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:47 P.M.
Respectfully submitted,
Vicki Toth / /2011
Included by Reference: Filed ZBA Decisions (2)
!
L;s~e Kales ~Veisman, Chairp;rson ~_//j~/2011
Approved for Filing Resolution Adopted/~