HomeMy WebLinkAboutZBA-02/02/2012 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 I 179
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 $OUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, FEBRUARY 2, 2012
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 February 2, 2012 commencing at 9:00 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
James Dinizio, Member
Ken Schneider, Member
George Horning, Member (arrived at 9:01 A.M.) (left at 2:19 p.m.)
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
Gerard P. Goehringer, Vice Chairperson/Member (absent)
9:00 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION:
9:00 A.M. Motion was offered by Chairperson Weisman seconded by Member Schneider, to
enter into Executive Session for the purpose of obtaining advice of Counsel. Vote of the Board:
Ayes: All Members Weisman (Chairperson), Schneider and Dinizio. Members Homing and
Goehringer absent.
9:01 A.M. Member Horning arrived.
10:05 A.M. Motion was offered by Chairperson Weisman, seconded by Member Horning, to
reconvene the meeting. Vote of the Board: Ayes: All. Member Goehringer absent.
10:09 A.M. Chairperson Weisman called the public hearings to order starting with the Pledge
of Allegiance.
The Board proceeded with the first item on the Agenda as follows:
STATE ENVIRONMENTAL QUALITY REVIEWS;
Page 2 - Minutes
Regular Meeting held February 2, 2012
Southold Town Zoning Board of Appeals
A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded
by Member Horning, to declare the following applications that are
setback/dimensionaUlot waiver/accessory apartment/bed and breakfast requests as
Type II Actions and not subject to environmental review pursuant to State
Environmental Quality Review (SEQR) 6 NYCRR, Part 617.5 (c) (3), including the
following:
JOSEPH and ELIZABETH BRITTMAN #6522
ANTHONY S. CAMPO #6531
DOUGLAS C. and KATHLEEN M. FOLTS #6536
PAUL NADEL #6537
9105 SKUNK LANE, LLC #6538
DAVID M. HALL #6535
LIPA and T-MOBILE NORTHEAST, LLC #6433
NICHOLAS GORGONE #6534
Vote of the Board: All. This resolution was duly adopted. (4-0) Member Goehringer absent.
BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded
by Member Homing declaring no objection to the Southold Town Planning
Board as Lead Agency in this Unlisted Action:
MGH ENTERPRISES~ INC./NEW CINGULAR WIRELESS, LLC #6533
Vote of the Board: All. This resolution was duly adopted. (4-0) Member Goehringer absent.
10:10 A.M. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by
Member Horning, to Re-Open Application #6440, Joel Friedman calendar March 1, 2012 at
ll:30A.M.
Vote of the Board: All. This resolution was duly adopted. (4-0) Member Goehringer absent.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
10:11 A.M. - JOSEPH and ELIZABETH BRITTMAN #6522 by Joseph Brittman,
owner. (adj. from PH 12/1/11, new Notice of Disapproval) Request for Variance from
Article III and Article XXII, Code Section 280-15, 280-15F and 280-116B and the
Building Inspector's October 3, 2011, Amended December 22, 2011, Notice of
Disapproval based on a building permit application to construct an accessory garage,
at: 1) more than the code required maximum square footage of 750 sq. ft. on lots
20,000-60,000 sq. ft., 2) less than the code required principal front yard setback on a
waterfront parcel of 40 feet,, 3) less than the code required bulkhead setback of 75 feet,
located at: 80 Glenn Road (Main Bayview Road) Southold, NY. SCTM#1000-78-2-11.3.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Schneider, to close the hearing reservine decision. Vote
of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer
was absent.
Page 3 - Minutes
Regular Meeting held February 2, 2012
Southold Town Zoning Board of Appeals
10:25 A.M. - DAVID MOORE #6515 by Amy Martin, agent. (Adjourned from January
5, 2012 Public Hearing) Request for Variances from Art. XXII Code Section 280-
116A(1), Art. XXIII Section 280-124 and Art. III Section 280-15 and the Building
Inspector's June 17, 2011, updated September 16, 2011, amended October 4, 2011
Notice of Disapproval based on a building permit application for "as built" additions
and alterations to existing single family dwelling and accessory hot tub at; 1) at less
than the code required setback of 100 feet from the top of bluff, 2) more than the code
required maximum lot coverage of 20%, 3) accessory structure located in other than
the code required rear yard or front yard on waterfront properties, located at: 21075
Soundview Avenue (adj. to Long Island Sound) Southold, NY. SCTM#1000-51-4-17.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Homing, to close the hearing reserving decision. Vote
of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer
was absent.
10:34 AM - ANTHONY S. CAMPO #6531 by Mark Schwartz, Architect. Request for
Variance from Article XXIII Code Section 280-122, based on an application for building
permit and the Building Inspector's April 13, 2011, updated December 2, 2011 Notice
of Disapproval concerning 'as built' alterations to existing shed and deck, at 1) nothing
in this article shall be deemed to prevent the remodeling, reconstruction or
enlargement of a nonconforming building containing a conforming use provided that
such action does not create any new nonconformance or increase the degree of
nonconformance with regard to the regulations pertaining to such buildings, the 'as
built' structure has no record of a CO; at: 1165 Fisherman's Beach Rd., (adj. to
Cutchogue Harbor) Cutchogue, NY. SCTM#1000-111-1-26 & 25. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Schneider, to close the hearing reserving decision. Vote of the
Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was
absent.
10:45 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Homing, to recess. Vote of the Board: Ayes: All. Member Goehringer was absent.
11:00 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to reconvene the meeting. Vote of the Board: Ayes: All. Member
Goehringer 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:
11:01 AM - DOUGLAS C. and KATHLEEN M. FOLTS #6536 by Mark Schwartz,
Architect. Request for Variance from Article XXII, Code Section 280-116B and the
Building Inspector's December 15, 2011, Notice of Disapproval based on a building
permit application to construct addition and alteration to a single family dwelling, at:
less than the code required riprap setback of 75 feet, located at: 90 Oak Street (Harbor
Lane) (adj. to East Creek a/k/a Eugene's Creek) Cutchogue, NY. SCTM#1000-136-1-
Page 4 - Minutes
Regular Meeting held February 2, 2012
Southold Town Zoning Board of Appeals
54. BOARD RESOLUTION: (Please see transcript of written statements prepared
under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Homing, to close the hearing reserving decision. Vote
of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer
was absent.
11:08 AM ~ PAUL NADEL #6537 by Mark Schwartz, Architect. Request for Variance
from Article IV, Code Section 280-18 and the Building Inspector's December 15, 2011,
Notice of Disapproval based on a building permit application to construct a carport
addition to a single family dwelling, at: 1) side yard setback less than the code required
15 feet, located at: 220 Broadwaters Road (adj. Broadwaters Cove) Cutchogue, NY.
SCTM#1000-104-10-7. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Homing, to close the hearin~
reserving decision, subject to receipt of a revised site plan notin~ exact side yard
setback of proposed carport and location of neighbor's house to the west, from the
Architect. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0).
Member Goehringer was absent.
11:30 AM - 9105 Skunk Lane, LLC #6538 by Mark Schwartz, Architect. (Board to
consider adjourning to new date, revised notice of disapproval received 1/19/12, need to
re-notice/post)Request for Variance from Article III Code Section 280~13(C)4(b) and
Article XXII 280-105A, and the Building Inspector's December 20, 2011 Notice of
Disapproval based on an application for building permit to build a tennis court with
fence surround on a vacant lot, at: 1) use of a tennis court is not permitted on a vacant
lot (without a principal dwelling), 2) tennis court fence at more than the code required
maximum height of 4 feet in a front yard, located at: 9105 Skunk Lane (adj. to Little
Creek, dredged canal) Cutchogue, NY. SCTM#1000-104-3-18.1. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Homing, to adiourn the hearin~ to March 1. 2012 at 1:00 P.M.
Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member
Goehringer was absent.
11:33 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Horning, to recess. Vote of the Board: Ayes: All. Member Goehringer was absent.
11:48 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to reconvene the meeting. Vote of the Board: Ayes: All. Member
Goehringer 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:
11:49 AM - DAVID M. HALL #6535 by Frank Notaro, agent, David Hall, owner and
Catherine Hart, neighbor with concerns re: drainage. Request for Variance from
Article III Code Section 280-15 and 15(C) and the Building Inspector's November 29,
2011 Notice of Disapproval based on an application for building permit for an
Page 5 - Minutes
Regular Meeting held February 2, 2012
Southold Town Zoning Board of Appeals
accessory in-ground swimming pool and accessory garage; 1) accessories are proposed
in other than the code required rear yard, 2) proposed accessory garage at more than
the code required maximum square footage of 750 sq. ft. on lots 20,000-60,000 sq. ft.,
located at: 1800 Westphalia Road Mattituck, NY SCTM#1000-114-7-12.3. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Schneider, to adiourn the hearing to March 1, 2012 at 1:00 P.M.,
subiect to receipt of an amended site plan to show on-site drainage. Vote of the Board:
Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent.
12:22 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Horning, to recess. Vote of the Board: Ayes: All. Member Goehringer was absent.
1:05 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Horning, to reconvene the meeting. Vote of the Board: Ayes: All. Member Goehringer
was absent.
PUBLIC HEARINGS (continued): The following public hearings were held, with
Chairperson Weisman introducing each apphcation and reading of the Legal Notice as
published:
1:05 PM - LIPA and T-MOBILE NORTHEAST, LLC #6433 by John Coughlin, agent,
Neil McDonald, architect, Michael Lynch, NYS Licensed Real Estate Appraiser, Dave
Collins, FCC Compliance expert, Raymond McKelvey, coverage maps and DonnaMarie
Stipo, DMS Consulting Service. Request for Variances from Article XVII Code Section
280-70J, based on an application for building permit to upgrade and maintain a
wireless telecommunication facility and the Building Inspector's September 3, 2010,
amended October 12, 2010, updated June 10, 2011 Notice of Disapproval concerning
proposed antenna support structures at; 1) more than the maximum code required
height of 45 feet, 2) location of mounted antenna not located in the code required
interior, 3) less than the code required distance to adjacent residential property line of
500 feet. Location: 69685 Route 25 and (Chapel Lane), Greenport, NY. SCTM#1000-
45-1-14.1. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Schneider, to close the hearing reserving
decision. Vote of the Board: Ayes: All. This Resolution was duly adooted (4-0). Member
Goehringer was absent.
1:30 PM - MGH ENTERPRISES, INC./NEW CINGULAR WIRELESS, LLC #6533 by
Lawrence Re, agent, Neil McDonald, Architect, Ginny Watrall, Sr. Technical Advisor, Stefan
Guillebert, Dave Collins, FCC Compliance expert, Michael Lynch, NYS Licensed real Estate
Appraiser and Norman Elsky, neighbor with concerns of property value. Request for
Variances from Article XVII Code Section 280-70i(3) and Article XIII Section 280-56 (Bulk
Schedule), based on an application for building permit to install a wireless
telecommunication tower and equipment and the Building Inspector's October 17, 2011,
amended November 9, 2011 Notice of Disapproval at; 1) less than the code required distance
to adjacent residential property line of 500 feet, 2) less than the code required side yard
setback of 25 feet, located at: 40200 Main Road (adj. to Gardiners Bay) Orient, NY.
SCTM#1000-15-9-8.1. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Page 6 - Minutes
Regular Meeting held February 2, 2012
Southold Town Zoning Board of Appeals
Chairperson Weisman, seconded by Member Schneider, to close the hearing reserving
decision, subiect to receipt of a letter from New York State regarding no objection to location
of the cell tower near a state park, from the agent. Vote of the Board: Ayes: All. This
Resolution was duly adopted (3-0). Members Goehringer and Horning were absent.
2:19 P.M. Member Horning left.
2:40 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dinizio,
to recess. Vote of the Board: Ayes: All. Members Goehringer and Horning were
absent.
2:26 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to reconvene the meeting. Vote of the Board: Ayes: All. Members
Goehringer 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:
2:46 PM - NICHOLAS GORGONE #6534 by Nicholas Planamento, agent, Nicholas Gorgone,
owner, Peggy VanGordon, for buyers, Richard Symthe, potential buyer, Kevin and Kathleen
Montgomery, adjoining neighbor against, Request for Variance from Article III Section 280-
15 and Article XXIII Section 280-124 and the Building Inspector's November 18, 2011 Notice
of Disapproval based on an application for building permit for an accessory in-ground
swimming pool at: 1) location other than the code required rear yard, 2) lot coverage more
than the code required 20% maximum, located at: 825 Smith Drive South, (Terry Place)
Southold, NY. SCTM#1000-76-2-30.1. BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Schneider, to close the hearing
reserving decision, subject to receipt of information regarding lot coverage of surrounding
properties, from the agent. Vote of the Board: Aves: All. This Resolution was duly adopted (3-
0). Members Goehringer and Homing were absent.
RESOLUTIONS/UPDATED REVIEWS/OTHER:
A. Reminder: The Chairperson confirmed the next Special Meeting on Wednesday
February 15, 2012 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 March 1, 2012 at 8:30 A.M. Vote of the Board: Ayes: All. This Resolution was
duly adopted (3-0). Members Goehrinaer and Hornina were absent
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to approve minutes from Special Meeting held January 19,
2012. Vote of the Board: Aves: All. This Resolution was duly adopted (3-0).
Members Goehringer and Horning were absent.
Page 7 - Minutes
Regular Meeting held February 2, 2012
Southold Town Zoning Board of Appeals
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 3:56 P.M.
Respectf~t~ ed,
Included by Reference: Filed ZBA Decisions (0)
Leslie Kanes Weisman, Chairperson
Approved for Filing Resolution Adopted
R~CEIV~D
~JA'~ 2012
SouthOtd Town Clerk