HomeMy WebLinkAboutZBA-03/07/2013 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
http://southoldtown.northfbrk.net
ZONING BOARD OF APPEALS
TOWN OF SOUTItOLD
Tel. (631) 765-1809 ° Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, MARCH 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 March 7, 2013 commencing at 9:00 A.M.
Present were:
Leslie Kanes Weisman, ChairpersonfMember
Gerard P. Goehringer, Vice Chairperson/Member
Ken Schneider, Member
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
Absent was: George Homing, Member
9:00 A.M. Chairperson Weisman called the meeting to order.
WORK SESSION:
1. Resjudicata
2. Kimogenor
3. Requests from Board Members for future agenda items - Merger Law discussion.
4. ATA Andaloro training proposals for Board Members for 2013.
9:55 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 Goehringer, to declare the following Declarations with No Adverse
Effect for the following projects as applied:
Page 2 - Minutes
Regular Meeting held March 7, 2013
Southold Town Zoning Board of Appeals
Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
LAURA YANTSOS #6631
SHAMGAR CAPITAL, LLC (DANIEL BUTTAFUOCO) #6620
HARBOR VIEW FARM, LLC. d/b/a 8 HANDS #6625
GEORGE and LISA HAASE #6626
GREGORY and CAROL KARAS #6630
GEORGE LIKOKAS #6632
DANIEL MAHONEY #6628
RAYMOND STRONG #6629
VICKI TOTH #6627
Vote of the Board: All. This resolution was duly adopted (3-0). Member Horning was absent.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
9:57 A.M. - LAURA YANTSOS #6631 by Laura Yantsos, owner. Request for Variances
from Article XXII Code Section 280-116B and Article XXIII Code Section 280-124 and
the Building Inspector's October 10, 2012, updated January 3, 2013 Notice of
Disapproval based on an application for building permit for additions and alterations
to existing single family dwelling at; 1) bulkhead setback of less than the code required
75 feet, 2) less than the code required minimum side yard setback of 10 feet, 3) less
than the total combined side yards of 25 feet, 4) less than the code required front yard
setback of 35 feet, located at: 3455 Bayshore Road (adj. to Shelter Island Sound)
Greenport, NY. SCTM #1000-53-6-11.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 receiot of photos or surveys of neighbors setbacks in front
and side yards and bulkheads. Vote of the Board: Ayes: All. This Resolution was duly
adopted (3-0). Member Hornine was absent.
10:17 A.M. - SHAMGAR CAPITAL, LLC (DANIEL BUTTAFUOCO] #6620 by Gerard
E. Meyer, Agent and Lisa Davidoff, neighbor with concerns. (Adj. from February 7,
2013) 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 story addition at: 1) more than the code permitted number of
stories of 21/2, located at: 1165 Kimberly Lane ( adj. to Southold Bay) Southold, NY.
SCTM #1000-70-13-20.7. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Goehringer, to close the
hearing subject to receipt of examples of 3rd floor habitable space - by variance. Vote
of the Board: Ayes: All. This Resolution was duly adopted (3-0). Member Homing was
absent.
10:47 A.M. - Motion offered by Chairperson Weisman, seconded by Member
Goehringer to recess. Vote of the Board: Ayes: All. Member Horning was absent.
Page 3 - Minutes
Regular Meeting held March 7, 2013
Southold Town Zoning Board of Appeals
10:50 A.M. - Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. Member Horning
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:
10:50 A.M. - HARBOR VIEW FARM, LLC. dfo/a 8 HANDS #6625 by Carol Festa; Tom
Geppel; Jane Broderick, neighbor with concerns; Robert Glover, neighbor in favor.
Request for Variance from Chapter 72, Article II, 72-5 (B), 72-6 (1 & 3) and the
Building Inspector's October 17, 2012, updated January 8, 2013 Notice of Disapproval
based on an application for building permit to convert a portion of an existing barn to a
farm stand, at; 1) less than the code required setback of 50 feet from the road, 2) the
criteria of bona fide agricultural production has not been shown, located at: 5000 Cox
Lane, Cutchogue, NY. SCTM #1000-96-2-10.1. 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 close the hearing reserving decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (3-0). Member Hornin~ was absent.
11:20 A.M. - GEORGE and LISA HAASE #6626 by George and Lisa Haase. Applicant
request a Special Exception under Section 280-13B(14). The Applicant is the owner
requesting authorization to establish an Accessory Bed and Breakfast, accessory and
incidental to the residential occupancy in this single-family dwelling, with three (3)
bedrooms for lodging and serving of breakfast to the B&B casual, transient roomers.
Location of Property: 580 Skunk Lane Cutchogue, NY SCTM #1000-97-3-11.6. 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). Member Hornin~ was absent.
11:24 A.M. ~ RJJ PROPERTIES. LLC #6633 by John Blakely, agent. Request for
Variance from Article XXII Code Section 280-116(B) based on an application for
building permit and the Building Inspector's February 5, 2013 Notice of Disapproval
concerning a permit for a 12'X8" accessory shed, at; 1) proposed structure at less than
the code required bulkhead setback of 75 feet, located at: 7225 Nassau Point Road (adj.
to Peconic Bay) Cutchogue, NY. SCTM #1000-111-15-12. 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 hearin~ reservin~ decision subiect to receipt of co~)ies
of variances for sheds in the neighborhood in similar locations and the character of the
neighborhood. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0).
Member Horning was absent.
11:41 A.M. - GREGORY and CAROL KARAS #6630 by Pat Moore, Agent. Request for
Variances from Article XXII Code Section 280-116A(1) and Article III Code Section
280-15 and the Building Inspector's January 24, 2013 Notice of Disapproval based on
an application for building permit for an accessory imground pool; 1) top of bluff set
back of less than the code required 100 feet, 2) location other than the code permitted
Page 4 - Minutes
Regular Meeting held March 7, 2013
Southold Town Zoning Board of Appeals
front yard on waterfront property or rear yard, located at: 135 Soundview Road (adj. to
Long Island Sound) Orient, NY. SCTM #1000-15-3-3. 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). Member Homing was absent.
12:00 P.M. - GEORGE LIKOKAS #6632 by Stacey Bishop, Agent and George Likokas,
owner. This is a request for a Waiver of Merger under Article II, Section 280-10A, to
unmerge land identified as SCTM #1000-31-3-23, based on the Building Inspector's
February 1, 2013 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.
12:16 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to enter into Executive Session.
12:27 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to exit Executive Session.
12:27 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to reconvene the meeting.
PUBLIC HEARINGS (continued): The following pubhc hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
12:28 P.M. - GEORGE LIKOKAS #6632 (Con't.) by Stacey Bishop, Agent and George
Likokas, owner. This is a request for a Waiver of Merger under Article II, Section 280-
10A, to unmerge land identified as SCTM #1000-31-3-23, based on the Building
Inspector's February 1, 2013 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. 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). Member Homing was absent.
1:45 P.M. - Motion offered by Chairperson Weisman, seconded by Member Goehringer
to recess. Vote of the Board: Ayes: AlL Member Horning was absent.
1:22 P.M. - Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All. Member Horning
was absent.
Page 5 - Minutes
Regular Meeting held March 7, 2013
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:23 P.M. - DANIEL MAHONEY #6628 by Leeann Romanelli, Agent and Mark
Schwartz, Architect. Request for Variance from Article XXIII Section 280-124 and the
Building Inspector's November 13, 2012 Notice of Disapproval based on an application
for building permit for partial demolition and construction of a new single family
dwelling: 1) ]ess than the code required front yard setback of 35 feet, 2) less than the
code required minimum side yard setback of 10 feet, located at: 3930 Stillwater
Avenue (corner Track Avenue) Cutchogue, NY. SCTM #1000-137-1-10. 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 subject to
receipt of foundation plan and section. Vote of the Board: Aves: All. This Resolution
was duly adopted (3-0). Member Homing was absent.
WORK SESSION:
A. Discussion of Building Department request for clarification of replacement of
non-conforming deck additions.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:44 P.M. - RAYMOND STRONG #6629 by Leeann Romanelli, Agent and Mark
Schwartz, Architect. Request for Variance from Article III Code Section 280-15 and
the Building Inspector's January 10, 2013 Notice of Disapproval based on an
application for building permit for an accessory in-ground pool; 1) location other than
the code permitted front yard on waterfront property or rear yard, located at: 2205
Bayview Avenue (adj. to Arshamomoque Pond) Southold, NY. SCTM #1000-52-5-2.
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 reserving decision
subiect to receiot of landscaoe plan. Vote of the Board: Aves: All. This Resolution was
duly adopted (3-0). Member Homing was absent.
2:00 P.M. - VICKI TOTH #6627 by Emily Toth, Agent. Applicant request a Special
Exception under Section 280-13B(14). The Applicant is the owner requesting
authorization to estabhsh an Accessory Bed and Breakfast, accessory and incidental to
the residential occupancy in this single-family dwelling, with three (3) bedrooms for
lodging and serving of breakfast to the B&B casual, transient roomers. Location of
Property: 425 Jacobs Lane (corner Main Bayview Road) Southold, NY. SCTM #1000-
88-1-1.5. 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 hearin~ reserving
decision. Vote of the Board: Aves: All. This Resolution was duly adopted (3-0). Member
Homing was absent.
Page 6 - Minutes
Regular Meeting held March 7, 2013
Southold Town Zoning Board of Appeals
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting
date for March 21, 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 April 4, 2013 at 8:30 AM. Vote of the Board: Aves: All. This
Resolution was duly adopted (3-0). Member Horning was absent.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to approve minutes from Special Meeting held
February 28, 2013. Vote of the Board: Ayes: All. This Resolution was duly
adopted (3-0). Member Homing was absent.
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:30 P.M.
Respectfully submitted,
VickiToth ~ /~//2013
Include~j( Reference: File~BA Decisions (0)
Leslie Kanes Weisman, Chairperson ,-~/2-~013
Approved for Filing Resolution Adopted
2013
S6'uthold Towh Clerk