HomeMy WebLinkAboutZBA-07/11/2013 BOARD MEMBERS ~F SOU Southold Town Hall
Leslie Kanes Weisman, Chairperson ~4~~ jy~l0 53095 Main Road • P.O. Box 1179
Southold,NY 11971-0459
Eric Dantes ~ * Office Location:
Gerazd P. Goehringer ~e Town Annex /First Floor, Capital One Sank
George Horning ~ ~ 54375 Main Road (at Youngs Avenue)
Ken Schneider OI~C~O~ Southold, NY 11971
http: sou[hol drown .northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 • Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, JULY 11, 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 July 11, 2013 commencing at 9 15 A.M.
Present were:
Gerard P. Goehringer, Acting Chairperson/Member
George Horning, Member
Ken Schneider, Member
Eric Dantes, Member
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
Absent: Leslie Kanes Weisman, Chairperson/Member
9:15 A.M. Acting Chairperson Goehringer called the meeting to order.
9 16 A.M. Motion was offered by Member Horning, seconded by Acting Chairperson
Goehringer, to enter Executive Session. Vote of the Board Ayes All. This Resolution was
duly adopted X4-0). Chairperson Weisman was absent.
1000 A. M. Motion was offered by Acting Chairperson Goehringer, seconded by Member
Horning, to exit Executive Session. Vote of the Board Ayes All. This Resolution was duly
adopted (4-0). Chairperson Weisman was absent.
1001 A.M. Acting Chairperson Goehringer 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 DUALITY REVIEWS;
A. BOARD RESOLUTION: Motion was offered by Member Horning, seconded
by Acting Chairperson Goehringer, to declare the following Declarations with No
Adverse Effect for the following projects as applied
Page 2 -Minutes
Regular Meeting held July 11, 2013
Southold Town Zoning Board of Appeals
Tvpe II Actions (No further steps- setback/dimenaionalllot waiver/accessory
apartment/bed and breakfast requests):
IDO MIZRAHY (BREEZY SHORES #25) #6660
GRAHAM WILLOUGHBY (BREEZY SHORES #13) #6661
RALPH M. CARBONE, JR. #6664
DINA MASSO #6665
KEVIN GALLAGHER and DOROTHY GALLAGHER #6662
RATSO, LLC #6666
JOHN ABBOTT #6663
Vote of the Board: All. This resolution was duly adopted (4-0). Chairperson Weisman was
absent.
PUBLIC HEARINGS: The following public hearings were held, with Vicki Toth, ZBA
Secretary introducing each application and reading of the Legal Notice as published:
10:03 A.M. • TIMOTHY McMANU5 #6657 -(Adj. from PH 6/6/13) by William Goggins,
Agent. Request for Variances from Article XXII Section 280-116 (B) and Article III,
Section 280-15 and the Building Inspector's March 21, 2013 Notice of Disapproval
based on an application for building permit for demolition and reconstruction of a
cabana/shower and decking, at; 1) less than the code required bulkhead setback of 75
feet, 2) less than the code required minimum 10 foot side and/or rear setback for
accessory structures, 3) the proposed cabana is not a permitted accessory use, located
at: 7725 Nassau Point Road (adj. to Little Peconic Bay) Cutchogue, NY. SCTM #1000-
118-4-5. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) Motion offered by Acting Chairperson Goehringer,
seconded by Member Horning, to adjourn the hearine to August 8 2013 at 2:30 P.M.
Vote of the Board: Ayes: All This Resolution was duly adopted (4-0). Chairperson
Weisman was absent.
RESOLUTIONS
A. Reminder Confirmation: The Acting Chairperson confirmed the next Special
Meeting date for July 25, 2013 at 5:00 PM.
B. RESOLUTION ADOPTED: Motion was offered by Acting Chairperson
Goehringer, seconded by Member Horning to set the next Regular Meeting with
Public Hearings to be held August 8, 2013 at 8:30 AM. Vote of the Board: Aves:
All This Resolution was duly adopted (4-0) Chairperson Weinman was absent.
C. RESOLUTION ADOPTED: Motion was offered by Acting Chairperson
Goehringer, seconded by Member Horning, to approve minutes from Special
Meeting held June 20, 2013. Vote of the Board: Aves: All. This Resolution was
duly adopted (4-0). Chairperson Weisman was absent.
Page 3 -Minutes
Regular Meeting held July 11, 2013
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued) The following public hearings were held, with Vicki
Toth, ZBA Secretary introducing each application and reading of the Legal Notice as
published
1020 A M - IDO MIZRAHY (BREEZY SHORES #25) #6660 by Frank Ullendahl,
Agent and Helen Szarka, in favor. Request for Variance from Article XXIII Code
Section 280-123A and the Building Inspector's March 7, 2013 Notice of Disapproval
based on an application for building permit for additions and alterations to an existing
seasonal cottage ate 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, located at #25 Breezy Shores Comm. Inc., 65490 Main
Road (aka State Route 25 and 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 Acting Chairperson Goehringer, seconded by Member Horning, to close the
hearine reservine decision subiect to receiut of total existing souare footaee'
percentaee of increase with urouosed additions Vote of the Board Aves All. This
Resolution was duly adouted (4-0) Chairnerson Weisman was absent
1042 A M -GRAHAM WILLOUGHBY (BREEZY SHORES #13) #6661 by Frank
Ullendahl, Agent; Helen Szarka in favor and Martha Heidenry, neighbor in favor.
Request for Variance from Article XXIII Code Section 280-123A and the Building
Inspector's March 7, 2013, amended May 2, 2013 Notice of Disapproval based on an
application for building permit for additions and alterations to an existing 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, located at #13 Breezy Shores Comm. Inc., 65490 Main Road (aka
State Route 25 and 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
Acting Chairperson Goehringer, seconded by Member Schneider, to close the hearine
reservine decision subiect to receiut of total existine souare footaee' uercentaee of
increase with urouosed additions Vote of the Board Aves~ All. This Resolution was
duly adouted (4-0) Chairnerson Weisman was absent.
1053 A.M. -Motion offered by Acting Chairperson Goehringer, seconded by Member
Dantea to recess. Vote of the Board Ayes All.
1100 A.M. -Motion was offered by Acting Chairperson Goehringer, seconded by
Member Dantea, to reconvene the meeting. Vote of the Board Ayes All.
PUBLIC HEARINGS (continued) The following public hearings were held, with Vicki Toth,
ZBA Secretary introducing each application and reading of the Legal Notice as published
1101 A M -RALPH M. CARBONE. JR. #6664 by Stephen Ham, Agent and Ralph
Carbone, owner. Request for Variances from Article XXII Code Section 280-116 and
Article III Code Section 280-14 and the Building Inspector's April 16, 2013, amended
May 13, 2013 Notice of Disapproval based on an application for building permit for
Page 4 -Minutes
Regular Meeting held July 11, 2013
Southold Town Zoning Board of Appeals
additions and alterations to a single family dwelling, at; 1) less than the code required
100 foot setback from top of bluff, 2) more than the code limit number of stories (2
with a height of more than the code limit of 35 feet, located at East End Road, (aka
Castle Road) (adj. to Block Island Sound) Fishers Island, NY. SCTM #1000-1-2-5.
BOARD RESOLUTION (Please see transcript of written statements prepared under
separate cover.) Motion offered by Acting Chairperson Goehringer, seconded by
Member Horning, to adjourn the hearine to August 8. 2013 at 1020 A.M pending
receipt of requested information re' whether CEHA Permit is needed or exempt'
addreasine LWRP and Soil and Water recommendations. Vote of the Board Aves All.
This Resolution was duly adopted (4-0). Chairperson Weisman was absent.
11:50 A. M. • DINA MASSO #6665 by Meryl Kramer, Agent. Request for Variance
From Article XXIII Section 280-124 and the Building Inspector's May 3, 2013, amended
May 16, 2013 Notice of Disapproval based on an application for building permit for
additions and alterations to an existing single family dwelling, at; 1) less than the code
required total side yard setbacks of 35 feet, located at~ 5705 Nassau Point Road, (adj.
to Little Peconic Bay) Cutchogue, NY. SCTM #1000-111-13-4. BOARD RESOLUTION
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Acting Chairperson Goehringer, seconded
by Member Horning, to close the hearine reservine decision. Vote of the Board Aves
All This Resolution was duly adopted (4-0) Chairperson Weisman was absent
1159 A. M. -Motion offered by Member Schneider, seconded by Acting Chairperson
Goehringer to recess. Vote of the Board Ayes All.
1203 P. M. -Motion was offered by Acting Chairperson Goehringer, seconded by
Member Horning, to reconvene the meeting. Vote of the Board: Ayes: All.
PUBLIC HEARINGS (continued) The Following public hearings were held, with Vicki Toth,
ZBA Secretary introducing each application and reading of the Legal Notice as published
12:04 P. M. -KEVIN GALLAGHER and DOROTHY GALLAGHER #6662 by Pat
Moore, Agent; Kevin Gallagher, owner and Nancy Heisnee, neighbor in favor. This is a
request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land
identified as SCTM #1000-70-10-61.1, based on the Building Inspector's January 9,
2013, updated March 21, 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 is merged with lot 1000-70-10-62.1, located
at~ 1500 Park Way and 40 Beachwood (adj. to Goose Creek) Southold, NY. SCTM #'s
1000-70-10-61.1 & 62.1. BOARD RESOLUTION (Please see transcript of written
statements prepared under separate cover.) Motion offered by Acting Chairperson
Goehringer, seconded by Member Horning, to adiourn the hearine to Julv 25. 2013
subiect to receipt of updated aurvev of vacant lot Vote of the Board Aves~ All. This
Resolution was duly adopted (4-0) Chairperson Weisman was absent.
12:45 P.M. -Motion offered by Acting Chairperson Goehringer, seconded by Member
Horning to recess. Vote of the Board Ayes All.
1:11 P.M. -Motion was offered by Member Horning, seconded by Acting Chairperson
Goehringer, to reconvene the meeting. Vote of the Board Ayes All.
Page 5 -Minutes
Regular Meeting held July 11, 2013
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued) The following public hearings were held, with Vicki Toth,
ZBA Secretary introducing each application and reading of the Legal Notice as published
1:12 P.M. - RATSO. LLC #6666 by Colin Ratsey, owner. Request for Variances from
Article XV Code Section 280-64A and Article XV Code Section 280-63 and the Building
Inspector's May 13, 2013 Notice of Disapproval based on an application for building
permit for additions and alterations to an existing commercial building, at; 1) less than
the code required minimum front yard setback of 100 feet from the right of way, 2) less
than the code required minimum rear yard setback of 60 feet, located at: 67875 Main
Road (aka CR 25) (corner Albertson Lane) Greenport, NY. SCTM #1000-52-5-58.2.
BOARD RESOLUTION (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Acting Chairperson
Goehringer, seconded by Member Schneider, to close the hearing reserving decision.
Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Chairuerson
Weisman was absent.
1:26 P.M. • JOHN ABBOTT #6663 by Agena Rigdon, Agent and John Abbott, owner.
Request for Variance from Article XXII Code Section 280-116(B) based on an
application for building permit and the Building Inspector's April 24, 2013 Notice of
Disapproval concerning a permit For construction of a 10'X15' covered deck/gazebo, at;
1) leas than the code required bulkhead setback of 75 feet, located at 8630 Peconic Bay
Boulevard, (adj. to Great Peconic Bay and Private Road) Laurel, NY. SCTM #1000-
126-5-1. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Acting Chairperson Goehringer, seconded by Member Horning, to adjourn the hearine
to Julv 25 2013 subiect to receipt of clarification of LWRP comment VE line noted on
survey and setback noted from bulkhead to gazebo. Vote of the Board Aves All. This
Resolution was duly adopted (4-0). Chairperson Weisman was absent.
WORK SESSION:
A. Requests from Board Members for future agenda items.
There being no other business properly coming before the Board at this time, the
Acting Chairperson declared the meeting adjourned. The meeting was adjourned at 2:07 P.M.
Respectfull ubmitte ,
~
Vicki Toth ~ /Z~2013
Page 6 -Minutes
Regular Meeting held July 11, 2013
Southold Town Zoning Board of Appeals
Included by Reference) F ZBA Decisions (OY"~
. -
/ G
~ i
i' Gerald-P: Goehringer Jr. ~ / " X013
roved for Filing
L_%' j
RECE_ IVEp,
~ 'Q~,
~"e"~'
~~aJ6l1.LP~ 2 9 ~20o1r3~.
~ 9~uthold~~ht qe*