HomeMy WebLinkAboutZBA-09/06/2012 BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. Goehringcr
George Horning
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 1 I971
http://southoldtown.northfk)rk.net
ZONIN(; BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, SEPTEMBER 6, 2012
SEP 5 201Z
So'hold Town C"lerk
A Regular Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was
held at the Southold qPown Hall, 53095 Main Road, Southold, New York 11971-0959, on
Thursday September 6, 20] 2 com~neneing at 8:30 A.M.
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Vice Chairperson/Member
Ken Schneider, Member
George Horning, Member (left 2:13 P.M.)
James Dinizio, Member
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
8:35 A.M. Chairperson Weisman called the meeting to order.
8:35 A.M. Motion was offered by Chairperson Weisman seconded by Member Horning, to enter
into Executive for attorney/client adwce. Vote of the Board: Aves: All. This Resolution was
duly adopted
10:00 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
exit Executive Session and reconvene the meeting. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
10:00 A.M. Member Goehringer left the room.
The Board proceeded with the first item on the Agenda as follows:
Page 2 Minutes
Regular Meeting held September 6. 2012
Southold Town Zoning Board of Appeals
STATE ENVIRONMENTAL QUALITY REVIEWS:
BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded
by Member Dinizio, to declare the following Declarations with No Adverse
Effect fbr the following projects as applied:
Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
PECONIC Ix\NDING AT SOUTHOLD, iNC. - #6591
GLORIA R. GESLAK - #6592
MARY R. FRAUSTO - #6590
DAVID P. SCHULTZ - #6588
MILL CREEK PARTNERS, LLC - #6589
CONSTANCE ZAHRA - #6586
Vote of the Board: All. This resolution was duly adopted (4-0). Member Goehringer was out of
the room.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
Adjourned frmn Public Hearing August 2, 2012
10:04 A.M. - DENISE GElS #6579 by Denise (leis, owner; Patricia Morgan, neighbor,
against. Request for Variance from Article III Code Section 280-15, based on an
application for building permit and the Building inspector's May 1, 2012 Notice of
Disapproval concerning "as built" reconstruction of an accessory shed at; less than the
mimmum code required rear yard setback of 3 feet, located at: 2250 Sigsbee Road
Mattituck, NY. SCTM #1000-144-1-20.2. BOARD RESOLUTION: (Please see
transcrl/2t of written statements prepared under separate cover.) After receiving
testxmonv, motion was offered by Chmrperson Weisman, seconded bv Member Dinizio,
to close the hearing reserving decision. Vote of the Board: Aves: All. This Resolution
was duly adopted (4-0). Member Goehringer was out of the room.
10:14 A.M. Member Goehringer returned.
10:16 A.M - MARGARET M. GANNON #6587 by James Fitzgerald, Agent. Request fbr
Variances from Article III Section 280-15(F) and Article XXIII Section 280-124, and
~he Building Inspector's July 10, 2012 Notice of Disapproval based on an application
for building pernut to construct garage addition with two bedrooms above and "as
built" accessory shed at: l) In the case of waterfront properties accessory buildings
may be located in the front yard, provided that such accessory meets the front yard
principal setback requirements as set tbrth by this code.., proposed location is other
than the code required front or rear yard, 2) lot coverage of more than the code
permitted 20%~ located al: 350 MacDonalds Crossing (adj. to Peconic Bay) Laurel, NY.
SCTM #1000-145-4-18. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
Page 3 Minutes
Regular Meeting held September 6, 2012
Southold Town Zoning Board of Appeals
offered by Chairperson Weisman. seconded by Member Goehringer, to dose the
hearing reserving decision. Vote of the Boar4: Aves: All. This Resolution was duly
adopted (5-0).
RESOI,UTIONS
A. Reminder: The Chairperson confirmed the next Special Meeting date of September
20, 2012 at 5:00 PM.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Dinizio to set the next Regular Meeting with Public Hearings to be held
October 4, 2012 at 9:00 AM. Vote of the Board: Aves: All. This Resolution was duly
adopted (3-0). Members Goehringer and Horning were out of the room.
RESOLUTION Al)OPTED: Motion was offered by Chairperson Weisman, seconded
by Member Dinizio, to approve minutes from Special Meeting held August 16, 2012.
Vote of the Board: Aves: All. This Resolution was duly adopted (3-0). Members
Goehringer and Horning were out of the room.
10:40 A.M. - DEBORAH PENNEY#6484 by Eric Bressler, Agent and Deborah Penney,
owner. Request for Variance Relief from the condition imposed in the Zoning Board
decision application #6484 dated September 15, 2011. Reduction in width of the non-
turf buffer. Located at: 160 Sailors Needle Road, (adj. to James 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 bv 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).
10:53 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Beard: Ayes: All.
11:00 A.M. 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:
11:00 A.M. - PECONIC LANDING AT SOUTHOLD, INC. #6591 by Charles Cuddy,
Agent and Daryl Volinski, Agent. Request for Variance fi'om Article V Code Section
280-23 (Bulk Schedule) and the Building InspectoEs July 9, 2012 Notice of Disapproval
based on an application for building permit for construction of a three story apartment
building addition, at; More than the maximum number of 2 ~ stories, located at: 1500
Brecknock Road (adj. tel Long Island Sound) Greenport, NrY. SCTM #1000-35-1-25.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.} After receiving testimony, motion was offered bv Chairperson
Weisman, seconded by Member Goehrin~:er, to close the hearing reserving decision
Page4 Minutes
Regnlar Meeting held September 6, 2012
Southold Town Zoning Board of Appeals
subject to receipt of yield information and Emergency Management Response policy.
Vote of the Board: Aves: All. This Resolution was duly adopted (5-0).
11:36 A.M. - GLORIA R. GESLAK 36592 by Patricia Moore, Agent and Gloria R.
Geslak. owner. This is a request for a Waiver of Merger under Article II, Section 280-
10A, to unmerge land identified as SCTM #1000-98-5-11, based on the Building
Inspector's July 11, 2012 Notice of Disapprow~l, which states a non-conforming lot
shall merge with an adjacent conforming or nonconforming lot which has been held in
common ownership until the total lot size conforms to the current bulk schedule
(minimum 40,000 square feet in thts R-40 Residential Zone District) this lot is merged
with lot 1000-98-5-12, located at: 215 & 125 Robinson Lane (corner Indian Neck Lane)
Peconic, NY. SCTM #1000-98-5-11 & 12. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiwnp:
testimony, motion was offered by Chairperson Wmsman, seconded by Member Dmizio.
to close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution
was dul.z adopted (5-0).
11:51 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All,
11:59 A.M. Motion was offYred 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:
12:00 [LM. - MARY R. FRAUSTO 36590 by Peter Heard, Agent. 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, requests variance from Section 280-13B(13)(a) total square fbotage of more
than the maximum livable floor area of 750 square feet, at; 1425 Bay Avenue (adj. to
Marion Lake) East Marion, NY. SCTM #1000-31-9-7.3. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
rece~wng testimony, motion was otl~red by Chairperson Weisman, seconded by
Member Goehringer, to close the hearing reserving decision subiect to receipt of survey
showing proposed proiect, building envelope; septic/drvwell. Vote of the Board: Aves:
All. This Resolution was duly adopted (5-0).
12:30 P.M. Motion was oflbred by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
1:34 P.M. 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 September 6. 2012
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introdumng each application and reading of the Legal Notice as published:
1:35 P.M. - DAVID P. SCHULTZ ~6588 by Rob Herrmann, Agent and David Schultz,
owner. [~equest for Variances from Article XXIII Section 280~124, and the Building
inspector's May 30, 2012 Notice of Disapproval based on an application for building
permit to construct additions and alterations to existing single family dwelling at 1)
less than the minimum side yard setback of 10 feet, 2) less than the combined side
yard setbacks of 25 feet, 3) lot coverage of more than the code permitted 20%, located
at: 2745 Wickham Avenue (corner of Grand Avenue) (adj. to Long Creek) Mattituck,
N~/. SCTM #1000-139-2-3. BOARD RESOLUTION: (Please see transcmpt 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).
1:54 P.M. - MILL CREEK PARTNERS, LLC #6589 by Nancy Steehnan, Agent and
Eugene Burger, owner. Request for Special Exception per Article XIII Section 280-55
(B) 1 to operate a restaurant in a Marine II (MII) District. Located at: 64300 Route 25
(adj. to Southold Bay) Greenport. i',hh SCTM ~1000-56-7-2. 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 reserwng decision subject to receipt of Green
Marina Initiative. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
2:13 P.M. Member Horning left.
2:15 P.M. - CONSTANCE ZAHRA #6586 by Fred Milner, Agent and Constance Zahra,
owner. Request for Variances from Article XXIII Section 280-124 and the Building
Inspector's June 14, 2012 Notice of Disapproval based on an application for building
permit for demolition of "as built" deck addition and reconstruction of same to existing
single family dwelling: l) less than the code required minimum rear yard setback of 35
feet, 2) lot coverage at more than the code permitted 20%; located at: 2085 Bray
Avenue Laurel, N~~. SCTM #1000-126-8-15. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After recmvin.~
testimony, motion was offered bv Chairperson Weisman, seconded bv 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.
Page 6 Minutes
Regular Meeting held September 6, 2012
Southold Town Zoning Board of Appeals
here being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:38 P.M,
Re sp e ct fu~y~s ub mit tfl d,
Vicki Toth c~ /c~//2012
/ G~a~ P. Goehringm', Acting (haff~Y~on.///~/2012
/t~w~pproved for Filing Resol~iogn Adop~e~//