HomeMy WebLinkAboutZBA-02/07/2013 BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
Gerard P. Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
htr p://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 ° Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, FEBRUARY 7, 2013
M~AR'" 7 2013
·
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 7, 2013 commencing at 9:00 A.M.
Present were;
Leslie Kanes Weisman, 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
Absent was:
Gerard P. Goehringer, Vice Chairperson/Member
9:00 A.M. Chairperson Weisman called the meeting to order.
9:02 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dinizio, to enter
Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
Member Goehringer was absent.
9:56 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dinizio, to exit
Executive Session and reconvene the meeting. Vote of the Board: Ayes: All. This Resolution
was duly adopted (4-0). Member Goehringer was absent.
The Board proceeded with the first item on the Agenda as follows:
DELIBERATIONS/POSSIBLE DECISION:
The Board commenced deliberations on the following application. The original
determination of the following application as decided is filed with the Southold Town Clerk:
Page 2 - Minutes
Regular Meeting held February 7, 2013
Southold Town Zoning Board of Appeals
CONDITIONAL APPROVAL
NEW SUFFOLK WATERFRONT FUND, INC. and ROBINS ISLAND
HOLDINGS, LLC - #6616
Vote of the Board: Aves: Members Weisman (Chairperson), Schneider, Horning, D~,~izla. This
Resolution was duly adopted (4-0). Member Goehringer was absent.
10:09 A.M. Chairperson Weisman called the public hearings to order with the Pledge of
Allegiance.
The Board proceeded with the Agenda as follows:
STATE ENVIRONMENTAL QUALITY REVIEWS;
BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded
by Member Schneider, to declare the following Declarations with No Adverse
Effect for the following projects as applied:
Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
PETER and TERESA BENOTTI - #6623
SHAMGAR CAPITAL, LLC (DANIEL BUTTAFUOCO) #6620
BREEZY SHORES COMMUNITY, INC. (NAOMI MULLMAN) - #6622
MMMM BEER, LLC. - #6621
ROBERT HOEY - #6624
Vote of the Board: All. This resolution was duly adopted (4-0). Member Goehringer was
absent.
PUBLIC HEARINGS: The fo]lowing public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
10:12 A.M. - NEW SUFFOLK WATERFRONT FUND, INC. - #6617 - by Gail
Wickham, agent and Joseph Fischetti, engineer, Barbara Schnitzler, Chair NSWF,
George Maul, resident, Ted Victoria, resident, Joni Friedman, resident. (adj. from PH
1/3/13) Request for Special Exception per Article XIII Section 280-55 (B) i to operate a
restaurant in a Marine II (MII) District, located at: 650 First Street (corner Jackson
Street, Main Street) (adj. to Cutchogue Harbor) New Suffolk, NY. SCTM#1000-117-8-
18. 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, subiect to written
comments only until February 14, 2013 and reserving decision. Vote of the Board:
Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent.
11:04 A.M. - ROBERT HOEY - #6624 - by Patricia Moore, agent. Request for Variance
from Article III Code Section 280-15 and the Building Inspector's November 2, 2012,
Updated January 3, 2013 Notice of Disapproval based on an application for building
permit for an accessory two car garage with shed and loft, at: l) accessory building is
Page 3 - Minutes
Regular Meeting held February 7, 2013
Southold Town Zoning Board of Appeals
proposed in a location other than the code required rear yard, located at: Private Road
(aka Treasure Pond Road) OffEast End Road Fishers Island, NY. SCTM#1000-8-2-
4BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Dinizio, to close the hearing subiect to receipt of
proposed use of loft area finished or unfinished including utilities proposed, written
explanation from architect as to why the accessory garage cannot be attached to the
dwelling and a Google map showing distance of ~ara~e to adioinin~ neighbors. Vote of
the Board: Ayes: All. This Resolution was duiV adopted (4-0). Member Goehringer was
absent.
11:28 A.M. - SHAMGAR CAPITAL, LLC (DANIEL BUTTAFUOCO) #6620 - Request
by letter from Gerard Meyer, Architect, agent for owner dated February 4, 2013 asking
for and adjournment. Request for Variance from Article III Section 280-14 and the
Building Inspector's October 21, 2012 Notice of Disapproval based on an application
for building permit for construction of a third stow addition at: 1) more than the code
required number of stories of 21/2, located at: 1165 Kimberly Lane ( adj. to Southolcl
Bay) Southold, NY. SCTM#1000-70-13-20.7. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) Motion offer by
Chairperson Weisman, seconded by Member Homing, to adiourn the hearin~ to March
7. 2013 at 10:00 A.M. Vote of the Board: Aves: All. This Resolution was duly adopted
(4-0). Member Goehrin~er was absent.
11:30 A.M. - BOARD RESOLUTION: Motion offered by Chairperson Weisman,
seconded by Member Schneider, to re-open hearing #6536 Douglas C. and Kathleen M.
Folts~ per request from Mark Schwartz, agent, in a letter dated January 17~ 2013.
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member
Goehringer was absent.
11:31 A.M. - MMMM BEER, LLC. - #6621 - by Richard Vandenburgh, owner/principal,
Dave LaFreniere, neighbor in favor, David Chicanowicz, architect in favor. Request for
Variance from Article XI Section 280-47 and the Building Inspector's December 12,
2012 Notice of Disapproval based on an application for building permit for demolition
and reconstruction of a portion of an existing commercial building at: 1) less than the
code required front yard setback of 100 feet, located at: 42155 Main Road aka State
Route 25 (corner Peconic Lane) Peconic, NY. SCTM#1000-75-1-14. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Dinizio, to close the hearing reserving decision. Vote of the
Board: Aves: All. This Resolution was duly adopted (4~0). Member Goehringer was
absent.
11:40 A.M. - PETER and TERESA BENOTTI - #6623 - by Dr. Peter Benotti, owner.
Requests for Variances under Sections 280-105 II (A and B), based on the Building
InspectoFs November 15, 2012 Notice of Disapproval concerning "as built" 5 foot high
fence and "as built" 8 foot high deer fence around a single family dwelling, at: 1) fence
height at more than the code permitted four feet in height when located in a front
yard, 2) fence height at more than the code permitted 6 ½ feet in height when located
in the side and rear yards, at 930 Clearview Road, (adj. to Cedar Beach Harbor)
Southold; CTM 1000-89-3-11.4. BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion
Page 4 - Minutes
Regular Meeting held February 7, 2013
Southold Town Zoning Board of Appeals
was offered by Chairperson Weisman, seconded by Member Dinizio, to close the
hearing reserving decision. Vote of the Board: Aves: AlL This Resolution was duly
adopted (4-0). Member Goehringer was absent.
12:17 P.M. - Motion offered by Chairperson Weisman, seconded by Member Dinizio to
recess. Vote of the Board: Ayes: All. Member Goehringer was absent.
1:06 P.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:
1:00 P.M. - BREEZY SHORES COMMUNITY, INC. (NAOMI MULLMAN) - #6622 -
by Robert Herrmann, agent. David Mullman, architect, Joseph Fischetti, engineer,
Helen Zarka, Board member Breezy Shores in favor, Donald Wilson. President Breezy
Shores Board in favor, Mary Beth Petsky, Board member Breezy Shores in favor.
Request for variances from Article XXIII Code Section 280-123, Article XXII Section
280-116 (B) and the Building Inspector's October 22, 2012 Notice of Disapproval based
on an application for building permit for additions and alterations to a seasonal
cottage at; 1) a nonconforming building containing a nonconforming use shall not be
enlarged, reconstructed, structurally altered or moved, unless such building is changed
to a conforming use, 2) less than the code required bulkhead setback of 75 feet, located
at: #11 Breezy Shores Community, Inc., 65490 Main Road (aka State Route 25) aka
Sage Blvd. (adj. to Shelter Island Sound) Greenport, NY. SCTM#1000-53-5-12.6.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Dinizio, to close the hearing reserving decision. Vote
of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Goehringer
was absent.
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting
date for February 20, 2013 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 March 7, 2013 at 9:00 AM. Vote of the Board: Aves: All.
This Resolution was duly adopted (4-0). Member Goehringer was absent.
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to approve minutes from Special Meeting held
Page 5 - Minutes
Regular Meeting held February 7, 2013
Southold Town Zoning Board of Appeals
January 17, 2013. Vote of the Board: Aves: All. This Resolution was duly
adopted (4-0). Member Goehringer was absent.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Discuss the FEMA memo from Supervisor Russell.
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 1:51 P.M.
In~l~ by Refere~c~ Filed ZBA Decisions (1)