HomeMy WebLinkAboutZBA-11/15/2012 Special 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 SOUTItOLD
Tel. (631) 765-1809 · Fax (631) 765-9064
MINUTES
SPECIAL MEETING
THURSDAY NOVEMBER 15, 2012
A Special Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was
held at the Southold Town Hall Annex, Capitol One Bank Building, First Floor Conference
Room, 54375 Main Road at Youngs Avenue, Southold on Thursday November 15, 2012
commencing at 5:00 P.M.
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
James Dinizio, Member
Vicki Toth, Zoning Board Assistant
Absent: George Horning, Member
Ken Schneider, Member
Call to Order at 5:07 P.M. by Chairperson Weisman.
The Board proceeded with the Agenda as follows:
STATE ENVIRONMENTAL QUALITY REVIEWS:
A. New Applications: reviews (pending).
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
5:08 P.M. KIMOGENOR POINT. INC. (BINGHAM) - #6550 - (adj. from November 1,
2012)Re-opened by Resolution for the sole purpose of reviewing the proposed
construction method for the foundation and the preservation of portions of the existing
dwelhng as described and granted in the original decision #6550, located at: 50
Jackson Street New Suffolk, NY. SCTM #1000-116-6-24.1. BOARD RESOLUTION:
Page 2 - Minutes
Special Meeting held November 12, 2012
Southold Town Zoning Board of Appeals
(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 Horuin~ and Schneider were
absent.
5:13 P.M. MICHAEL and DEBRA THOMPSON #6600 - (adj./rom November 1, 2012)
Request for Variance from Article XXIII Section 280-122A and the Building Inspector's
September 20, 2012 Notice of Disapproval based on an application for building permit
for partial demolition and second story re-construction to an existing single family
dwelling at: 1) less than the code required minimum side yard setback of 15 feet, 2)
less than the code required combined side yard setbacks of 35 feet, located at: 9280
Nassau Point Road (adj. to Peconic Bay) Cutchogue, NY. SCTM #1000-118-6-6.
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: Aves: All. This Resolution was duly adopted (3-0). Members Horinn~
and Schneider were absent.
5:15 P.M. EMILIA and ILYA KABAKOV #6602 - (adj. from November 1, 2012) Request
for Variances /rom Article III Section 280-15(B & C) and the Building Inspector's
September 24, 2012 Notice of Disapproval based on an application for building permit
to construct an addition to an existing accessory building at: 1) more than the code
permitted maximum height of 22 feet, 2) more than the code permitted square footage
of 3% maximum, located at: 1700 Park Avenue (adj. to Great Peconic Bay) Mattituck,
NY. SCTM #1000-123-8-5. 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 based on alternative relief reauest amended ulan. Vote of
the Board: Aves: All. This Resolution was duly adovted (3-0). Members Horning and
Schneider were absent.
5:25 P.M. DIANE B. RYAN #6601 - (adj. from November 1, 2012) Request for Variance
from Article XXIII Section 280-124 and the Building Inspector's September 18, 2012
Notice of Disapproval based on an application for building permit for partial
demolition and additions/alterations to an existing single family seasonal dwelling at:
1) less than the code requLred front yard setback of 40 feet, both streets on this corner
lot, located at: 320 Fleetwood Road (corner Hamilton Avenue) Cutchogue, NY. SCTM
#1000-110-4-13. 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 reservina
decision. Vote of the Board: Aves: All. This Resolution was duly adooted (3-0).
Members Horning and Schneider were absent.
5:27 P.M. DAVID KORCHIN and JOAN RENTZ #6604 - (adj. from November 1, 2012)
Request for Variances from Arf~cle XXIII Section 280-124 and the Building Inspector's
July 27, 2012, updated October 4, 2012 Notice of Disapproval based on an application
for building permit for "as built" shed and deck addition to an existing single family
dwelling at: 1) less than the code-required minimum side yard setback of 10 feet; 2)
less than the code required rear yard setback of 35 feet, located at: 2085 Bay Avenue
Page 3 - Minutes
Special Meeting held November 12, 2012
Southold Town Zoning Board of Appeals
(adj. to Marion Lake) East Marion, NY. SCTM #1000-31-17-3. 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 (3-0]. Members Homing and Schneider were
absent.
5:30 P.M. JOSEPH M. MELLY #6603 - (adj. from November 1, 2012) This is a request
for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as
SCTM #1000-104-2-24, based on the Building Inspector's June 14, 2012, updated
September 10, 2012 Notice of Disapproval, which states adjoining conforming or
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 1000-104-2-23, located at: 1375
and 1475 Sterling Road (corner Horton Road) Cutchogue, NY. SCTM ~fs 1000-104-2-24
& 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: All. This Resolution was duly adooted (3-0~. Members Homing
and Schneider were absent.
5:31 P.M. BEE-HIVE DEVELOPMENT CORP. #6605 - (adj. from November 1, 2012)
Request for Variance from Article XXII, Section 280-116(B), based on the Building
Inspector's August 14, 2012 Notice of Disapproval concerning an application for
construction of a new single family dwelling at: 1) less than the code-required
minimum setback of 75 feet from a bulkhead, located at; 400 Old Cove Blvd. (corner
Beverly Rd.) (adj. to Arshamomaque Pond aka Mill Creek) Southold, NY. SCTM
#1000-52-2-14. 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 adot)ted (3-0).
Members Homing and Schneider were absent.
The Board continued with agenda items, and commenced deliberations on the following
apphcations. The original determinations of each of the following apphcations as decided are
filed with the Southold Town Clerk:
APPROVED AS APPLIED (AMENDED]:
KIMOGENOR POINT, INC. (BINGHAM) #6550
APPROVED AS APPLIED:
DIANE B. RYAN #6601
CONDITIONAL APPROVAL:
BEE-HIVE DEVELOPMENT CORP. #6605
Page 4 - Minutes
Special Meeting held November 12, 2012
Southold Town Zoning Board of Appeals
RESOLUTIONS/UPDATED REVIEWS/OTHER:
RESOLUTION ADOPTED: Motion offered by Chairperson Weisman, seconded by
Member Goehringer, to set the next Regular Meeting with Public Hearings to be
held December 6, 2012 at 8:30 AM. Vote of the Board: Aves: All. This Resolution
was duly adooted (3-0). Members Horning and Schneider were absent
RESOLUTION ADOPTED: Motion offered by Chairperson Weisman, seconded by
Member Goehringer, to approve minutes from Regular Meeting held November 1,
2012. Vote of the Board: Aves: All. This Resolution was duly adopted (3-0).
Members Homing and Schneider were absent.
WORK SESSION
A. Requests from Board Members for agenda items.
There being no other business properly coming before the Board at this time, Chairperson declared
the meeting adjourned. The meeting was adjourned at 5:46 P.M.
Re spect fu,Qy~submitte d,
Vicki Toth fO / (~/2012
Included b:~l~eference: Filed ZBA Decisions (3)
Leslie Kanes Weisman, Chairperson/f~//2012
Approved for Filing Resolution Adopted "~
DEC 2 2012