HomeMy WebLinkAboutZBA-09/01/2011 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.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, SEPTEMBER 1, 2011
1 6 2011 .
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 September 1, 2011 commencing at 9:00 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Vice Chairperson/Member
Ken Schneider, Member
George Horning, Member (left 2:30 p.m.)
Vicki Toth, ZBA Secretary
Jennifer Andaloro, Assist. Town Attorney (left 4:00 p.m.)
Absent was: James Dinizio, Member
EXECUTIVE SESSION:
9:03 A.M. Motion was offered by Chairperson Weisman seconded by Member Goehringer, to
enter into Executive Session. Vote of the Board: Ayes: All. Member Dinizio was absent.
9:35 A.M. Motion was offered by Chairperson Weisman seconded by Member Goehringer, to
exit Executive Session. Vote of the Board: Ayes: All. Member Dinizio was absent.
9:36 A.M. Chairperson Weisman called the meeting to order with the Pledge of Allegiance.
The Board proceeded with the first item on the Agenda as follows:
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to declare the follo~ving Declarations with No Adverse Effect for
the following projects as applied:
Page 2 - Minutes
Regular Meeting held September 1, 2011
Southold Town Zoning Board of Appeals
Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
WILLIAM L. BOSWELL #6494
MICHAEL and SUSAN JEFFRIES #6498
CURTIS HORTON #6495
JOHN and ALEXANDRA KAPETANOS #6499
MICHAEL PHILLIPS #6500
MICHAEL GREENLY MARKETING PENSION PLAN #6503
FRANK C. GILBERT #6501
BRIAN GLENN (CV) for WILLIAM BERGRATH #6492
Vote of the Board: All. This resolution was duly adopted (4-0). Member Dinizio was
absent.
B. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to declare no objection to the Southold Town Planning
Board as Lead Agency in this Unlisted Action:
BRIAN GLENN (CV) for WILLIAM BERGRATH #6493
Vote of the Board: All. This resolution was duly adopted (4-0). Member Dinizio was
absent.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published.
9:39AM - WILLIAM L. BOSWELL #6494 by P. Moore, Esq., Luke Boswell and Mike
Verity, Building Department. Request for Variances from Art. XXII Section 280-
116A(1), Art. XXIII Section 280-124 and the Building Inspector's July 5, 2011 Notice of
Disapproval based on an application for building permit to relocate a dwelling, at; 1)
less than 100 foot setback from top of bluff, 2) less than the minimum code required
front yard setback of 50 feet, located at: Off East End Road Fishers Island, NY. SCTM
#1000-11-1-12. 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. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member
Dinizio was absent.
10:05AM - MICHAEL and SUSAN JEFFRIES #6498 by P. Moore, Esq., and Quincy
Hammond, Architect for owner. Request for Variance from Art. XXII Section 280-
116A(1) and the Building Inspector's July 7, 2011 Notice of Disapproval based on an
application for building permit construct a retaining wall, at; 1) less than 100 foot
setback from top of bluff ( this is a deviation from the prior ZBA decision #6167),
located at: East End Road (adj. to Block Island Sound) Fishers Island, NY. SCTM
#1000-1-2-11. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Page 3 - Minutes
Regular Meeting held September 1, 2011
Southold Town Zoning Board of Appeals
Chairperson Weisman, seconded by Member Goehringer, to close the hearing reserving
decision pending receipt of revised alternative wall width plan. Vote of the Board:
Aves: All. This Resolution was duly adopted (4-0). Member Din]z]n was absent.
10:33AM - CURTIS HORTON #6495 by Richard Lark, Esq., Wells Horton, Executor,
Audrey Horton; Nick Bubany, Joan Langemyr, neighbors, against. This is a request for
a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as
SCTM #1000-104-6-14, based on the Building Inspector's May 17, 2011 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
104-6-20.1, located at: 1040 Oak Drive (1835 Mason Drive)(Hickory Drive) Cutchogue,
NY. SCTM #1000-104-6-14 & 20.1. 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 (4-0). Member Dinizio was absent.
11:21 AM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All. Member Dinizio was
absent.
11:33 AM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. Member Dinizio
was absent.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
11:34AM - NICHOLAS CUTRONE #6496 by Peter Gerace, Al'chitect and Nick
Cutrone, owner. Request for Variances from Art. XXII Section 280-116A(1) and the
Building Inspector's May 31, 2011 Notice of Disapproval based on an application for
building permit for as built deck and proposed addition, at; 1) as built deck at less than
100 foot setback from top of bluff, 2) proposed addition at less than 100 foot setback
from top of bluff, located at: 786 Bailie Beach Road (adj. to Long Island Sound)
Mattituck, NY. SCTM #1000-99-3-7. 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 adjourn the
hearing to October 6, 2011 at 1:00 p.m. Vote of the Board: Aves: AlL This Resolution
was duly adopted (4-0). Member Dinizio was absent.
11:51AM - JOHN and ALEXANDRA KAPETANOS #6499 by James DeLucca, RA
Agent. Request for Variance from Article XXIII Code Section 280-124 and the
Building Inspector's June 22, 2010, Updated June 13, 2011 Notice of Disapproval
based on an application for a building permit to construct additions and alterations to
existing single family dwelling at, 1) front yard setback of less than the code required
35 feet 2) total side yard setbacks of less than the code required 25 feet, 3) lot coverage
of more than the code required 20%, located at: 455 Sound Beach Drive Mattituck, NY.
SCTM #1000-99-1-21. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
Page 4 Minutes
Regular Meeting held September 1, 2011
Southold Town Zoning Board of Appeals
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 was absent.
12:06PM - MICHAEL PHILLIPS #6500 by Robert Herrmann, l~n-Consultants and
Michael Phillips, owner. Request for Variances from Art. XXII Section 280-116A(1)
and the Building Inspector's June 16, 2011 Notice of Disapproval based on an
application for building permit to demolish and construct a new dwelling and accessory
In Ground swimming pool, at; 1) less than 100 foot setback from top of bluff for the
dwelling and accessory swimming pool, located at: 1000 Sound Drive (adj. to Long
Island Sound) Greenport, NY. SCTM #1000-33-4-3. 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 (4-0). Member D~n]~o was absent.
12:38PM - MICHAEL GREENLY MARKETING PENSION PLAN #6503 by D. Doty,
Esq. Request for Variance under Article II Section 280-9 and the Building Inspector's
July 6, 2011 Notice of Disapproval based on an application for Lot Recognition, which
states "the identical lot was created by deed recorded in the Suffolk County Clerk's
Office on or before June 30, 1983 and the lot conformed to the minimum lot size set
forth in Bulk Schedule AA as of date of lot creation." 1) Lot depth is less than the
required 175 feet, located at: 1210 Cedar Birch Road Orient, NY. SCTM #1000-20-3-
12.1. 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 (4-0). Member
was absent.
12:44 PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All. Member Dinizio was
absent.
12:59 PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. Member Dinizio
was absent.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:00PM - WILLIAM BOSWELL #6494 - Board Members discussed application and
reached a favorable decision. BOARD RESOLUTION: Motion was offered by
Chairperson Weisman, seconded by Member Goehringer, to Approve this Application
As Apphed. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0).
Member Dinizio was absent.
1:06PM - BRIAN GLENN (CV) for WILl,lAM BERGRATH #6492 by Bruce Anderson,
SEC Agent; Lucille Sullivan (CV) and William Bergrath, owner; John Peters, Brian
Becker, Dennis Swenkowski, neighbors against; and Michael Verity, Chief Building
Inspector (to clarify). Request for Variance from Code Sections 280-13 and 280-14,
Page 5 - Minutes
Regular Meeting held September 1, 2011
Southold Town Zoning Board of Appeals
based on an application for building permit to operate a riding academy and keep,
breed, raise and train horses, and the Building Inspector's February 14, 2011, Updated
June 28, 2011, 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; located at: 1375 Ackerly Pond Lane Southold, NY. SCTM #1000-69-5-7.1.
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 leave the hearing open to accept written
comments until 9/15/11, close verbal testimony. Vote of the Board: Aves: All. This
Resolution was duly adopted (4-0). Member Dinizio was absent.
BRIAN GLENN (CV) for WILLIAM BERGRATH #6493 by Bruce Anderson, SEC
Agent; Lucille Sullivan (CV) and William Bergrath, owner; John Peters, Brian Becker,
Dennis Swenkowski, neighbors against; and Michae] Verity, Chief Building Inspector
(to clarify). Request for Special Exception under Article III, Section 280-13B(12) for
equestrian stables and riding academy, located at: 1375 Ackerly Pond Lane Southold,
NY. SCTM #1000-69-5-7.1. 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 leave the
hearing open to accept written comments until 9/15/11, close verbal testimony. Vote of
the Board: Aves: All. This Resolution was duly adopted (4-0). Member Dinizio was
absent.
2:27 PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All. Member Dinizio was
absent.
2:30 PM Member Horning left.
2:35 PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. Members Dinizio
and Horning were absent.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
2:36PM - FRANK C. GILBERT #6501 by P. Moore, Esq. Request for Variance from
Art. XXII, Code Section 280-116 and the Building Inspector's June 8, 2011 Notice of
Disapproval based on an application for building permit to construct a deck and as
built accessory gazebo at; 1) less than the code required setback of 75 feet from a
bulkhead for the proposed deck and as built gazebo, located at: 1095 North Parish
Drive (adj. to Peconic Bay) Southold, NY. SCTM #1000-71-1-11. 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 (3-0). Members Dini~o and
Horning were absent.
2:49PM BENALI, LLC #6422 (adj. from July 7, 2011) by Steve Kram, owner; Daniel DeVito,
neighbor in favor and Joseph Palmenteri, neighbor, against. Request for Variances from
Page 6 - Minutes
Regular Meeting held September 1, 2011
Southold Town Zoning Board of Appeals
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 #1000790-1-
2.
3:10PM Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to recess for Court Arraignment. Vote of the Board: Ayes: All. This
Resolution was duly adopted (3-0). Members D]nlz]o and Horning were absent.
3:33PM - Motion was offered by Chairperson Weisman, seconded by Member Goehringer to
reconvene. Vote of the Board: Aves: All. This Resolution was duly adopted (3-0). Members
Dinizio and Horning were absent.
3:33PM - BENALI, LLC #6422 (reconvened). 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 (3-0). Members Dinizio and Horning were absent.
3:42PM - DEBORAH PENNEY #6484 (carry over from 8/4/11) by Eric Bressler, Esq.,
for applicant; Quintin Franco, Sunation Solar (for applicant); Steve Christiansen,
Architect and Robert Barrett for neighbor 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 fi'om 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
close the hearing subiect to receipt of stamped plot plan with adioining homes setbacks
from agent and response to Mr. Barrett's letter by 9/2/11. Vote of the Board: Ayes: All.
This Resolution was duly adopted (3-0). Members Dinizio and Homing were absent.
4:00PM - Assistant Town Attorney Andaloro left.
RESOLUTIONS/UPDATED REVIEWS/OTHER:
A. Reminder Confirmation: Chairperson Weisman confirmed the next Special
Meeting date for September 15, 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 October 6, 2011 at 9:00 AM. Vote of the Beard: Aves: All. This
Resolution was duly adopted (3-0). Members Dinizio and Horning were absent.
Page 7 Minutes
Regular Meeting held September 1, 2011
Southold Town Zoning Board of Appeals
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to approve minutes from Special Meeting held
August 18, 2011. Vote of the Board: Ayes: All. This Resolution was duly adopted
(3-0). Dinizio and Horning were absent.
There being no other business properly coming before the Board at this time, Chairperson declared
the meeting adjourned. The meeting was adjourned at 5:02 P.M.
Res~ectfuJiv submitted,
Vicki Toth ~ //5/2011
Inclu~t~ Reference: Filed ZBA Decisions (1)
Leslie Kanes Weisman, Chairperson ~/~011
Approved for Filing Resolution Adopted