HomeMy WebLinkAboutZBA-12/06/2012 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 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, DECEMBER 6, 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 December 6, 2012 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Vice Chairperson/Member
George Horning, Member (left 2:24 p.m.)
Ken Schneider, Member
James Dinizio, Member
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
8:39 A.M. Chairperson Weisman called the meeting to order.
8:40 A.M. Motion was offered by Chairperson Weisman seconded by Member Horning, to
enter into Executive Session for Attorney/Client advice. Vote of the Board: Ages: All. This
Resolution was duly adopted (4-0). Member Schneider was not in the room.
10:18 A.M. Motion was offered by Chairperson Weisman, seconded by Member Horning, to exit
Executive Session and reconvene the meeting. Vote of the Board: Ayes: All. This Resolution
was duly adopted (4-0). Member Goehringer was out of the room.
10:20 A.M. Chairperson Weisman called the public hearings 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 Homing, to declare the following Declarations with No Adverse
Effect for the following projects as applied:
Page 2 - Minutes
Regular Meeting held December 6, 2012
Southold Town Zoning Board of Appeals
Type I1 Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
DENIS and SUZANA LIPOVAC #6607
CHLOEM, LLC - #6608
ROBERT CORAZZINI - #6609
ROBERT M. SCHREIBER - #6610
JOHN M. and FRANCES C. DIVELLO #6613
DANIEL DEVITO #6611
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:
10:26 A.M. - MICHAEL and EMILY KAVOURIAS #6606 - (adjourned from November
1, 2012). Michael Macrina, Architect/Agent; David Prokop, Attorney for Park District
adjacent neighbor; Gerard Goehringer, Park Commissioner. Request for Variance from
Article XXIII Section 280-124 and the Building Inspector's October 2, 2012 Notice of
Disapproval based on an application for building permit for additions and alterations
to an existing dwelling at: 1) less than the code required front yard setback of 40 feet,
both streets on this corner lot, located at: 1240 Inlet Drive (corner Miriam Road)
Mattituck, NY SCTM #1000-99-2-6. BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion
was offered by Chairperson Weisman, seconded by Member Horning, to close the
hearing subject to: 1. description of type of re-vegetation on Park property; 2. average
setback on Inlet Drive; 3. other variances in the area; 4. year house was built and
when applicant purchased it. Vote of the Board: Aves: All. This Resolution was duly
adopted (4-0). Member Goehringer recused himself.
11:11 A.M. - DENIS and SUZANA LIPOVAC #6607 by Denis Lipovac, owner. Request
for Variances from Article XXIII Code Section 280-124, based on an application for
building permit and the Building Inspector's September 4, 2012 Notice of Disapproval
regarding proposed accessory in-ground swimming pool, at; 1) more than the code
permitted maximum 20% lot coverage; located at: 5220 Stillwater Avenue Cutchogue,
NY. SCTM#1000-137-2-14. 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 subject to: 1. Specs from pool company re: water removal; 2. Location of pool
filter in sound proof enclosure. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
11:18 A.M. - CHLOEM, LLC #6608 by Brett Keil, Agent and Nathan Andruski, in
support. Request for Special Exception per Article XIII Section 280-55B (1 & 5) to
operate a restaurant and fish market in a Marine II (MII) District. Located at: 64755
Route 25, Greenport, NY. SCTM #1000-56-4-22. BOARD RESOLUTION: (Please see
Page 3 - Minutes
Regular Meeting held December 6, 2012
Southold Town Zoning Board of Appeals
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).
11:30 A.M. - ROBERT CORAZZINI #6609 by Bill Kelly, Agent and Robert Corazzini,
Jr., owner. Request for Variance from Article III, Code Section 280-15 and the Building
Inspector's July 27, 2012, updated November 1, 2012 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 660 sq. ft. on lots containing less than 20,000 sq.
ft., located at: 33195 Main Road Cutchogue, NY. SCTM #1000-97-1-4. 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).
11:48 A.M. - ROBERT M. SCHREIBER #6610 by Amy O'Donnell, Agent and Robert
Schreiber, owner. 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, located at; 6175 Oregon Road
Cutchogue, NY. SCTM #1000-95-1-4.2. 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
adjourn the hearing without a date subject to: pre CO and revised plans meetin~ State
Code for apartment. Vote of the Board: Aves: All. This Resolution was duly adopted (5-
12:06 P. M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
12:11 P. 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:
12:11 P.M. - DANIEL DEVITO #6611 by David Cichanowicz, Agent and P. Moore,
Esq., for neighbor Macari, against location. Request for Variance from Article III Code
Section 280-15 and the Building Inspector's November 2, 2012 Notice of Disapproval
based on an application for building permit for an accessory in-ground pool and pool
house; 1) location other than the code permitted front yard or rear yard on waterfront
property, located at: 750 Paradise Point Road (adj. to Shelter Island Sound) Southold,
NY. SCTM #1000-81-3-26.1. 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 recess the pubhc
hearing. Vote of the Board: Aves: All. This Resolution was duly adopted (5-0).
Page 4 - Minutes
Regular Meeting held December 6, 2012
Southold Town Zoning Board of Appeals
12:54 P.M. - JOHN M. and FRANCES C. DIVELLO #6613 by Abigail Wickham, Agent
and Joseph Petrauskas Sr., neighbor against. Request for Variances under Article III
Section 280-39 and the Building Inspector's July 27, 2012, updated October 31, 2012
Notice of Disapproval based on an application for building permit for a lot line change,
at: Proposed Lot #32 - 1) less than the code required minimum lot size of 40,000 sq. ft.,
2) less than the code required front yard setback of 50 feet; located at: 305 Hill Street
(corner Mary's Avenue) & 800 Wickham Avenue (corner Hill Street) Mattituck, NY.
SCTM#'s-1000-140-2-32 & 30. 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 receipt of revised survey. Vote of the Board: Aves:
All. This Resolution was duly adopted (5-0).
1:23 P.M. Motion was offered by Chairperson Weisman seconded by Member
Goelu-inger to resume public hearing re: Daniel DeVito #6611. Vote of the Board:
Ayes: All. This Resolution was duW adopted (5-0).
DANIEL DEVITO #6611 by David Cichanowicz, Agent and P. Moore, Esq., for
neighbor Macari, against location. Request for Variance from Article III Code Section
280-15 and the Building Inspector's November 2, 2012 Notice of Disapproval based on
an application for building permit for an accessory in-ground pool and pool house; 1)
location other than the code permitted front yard or rear yard on waterfront property,
located at: 750 Paradise Point Road (adj. to Shelter Island Sound) Southold, NY.
SCTM #1000-81-3-26.1. 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 adjourn to
December 20~ 2012 subiect to receipt of: 1. Character of the neighborhood; 2. amended
site plan; 3. Comments from neighbor - written only. Vote of the Board: Aves: All. This
Resolution was duly adopted (5-0).
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS
The Board continued with agenda items, and commenced deliberations on the following
applications. The original determinations of each of the following applications as decided are
filed with the Southold Town Clerk:
APPROVED AS APPLIED:
MICHAEL and DEBRA THOMPSON #6600
PECONIC LANDING AT SOUTHOLD, INC. #6591
CONDITIONAL APPROVAL:
EMILIA and ILYA KABAKOV #6602
JOSEPH M. MELLY #6603
Page 5 - Minutes
Regular Meeting held December 6, 2012
Southold Town Zoning Board of Appeals
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting
date for December 20, 2012 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 January 3, 2012 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
November 15, 2012. Vote of the Board: Aves: All. This Resolution was duly
adopted (5-0).
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Responsibilities of Board Members for writing draft decisions.
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:43 P.M.
Vicki Toth /~/c~¥2012
Included~y Reference: Filed ZBA Decisions (4)
Leslie Kanes Weisman, Chairperson/t"~.,~/_/2012
Approved for Filing Resolution Adopted' i~
DEC'"'2 8 2 01 _