HomeMy WebLinkAboutZBA-09/05/2013 BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman, Chairperson $DUp~O 53095 Main Road • P.O. Box 1179
tiO lp Southold,NY 11971-0959
Eric Dantes ~ * Office Location:
Gerard P. Goehringer ~ Town Annex /First Floor, Capital One Bank
George Homing ~ i~ 54375 Main Road (at Youngs Avenue)
Ken Schneider ~yC~~~ Southold, NY 11971
http: //southol down. nonhfork. ?e[
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 • Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, SEPTEMBER 5, 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 September 5, 2013 commencing at 8 30 A.M.
Present were
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
Ken Schneider, Member
Eric Dantes, Member
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
Absent George Horning, Member
8 39 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION:
8 39 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
enter Executive Session. Vote of the Board Ayea~ All. This Resolution was duly adopted ~4-
Member Hornine was absent
1001 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
exit Executive Session. Vote of the Board Ayes All. This Resolution was duly adopted (4-0).
Member Horning was absent
1008 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
Page 2 -Minutes
Regular Meeting held September 5, 2013
Southold Town Zoning Board of Appeals
DELIBERATIONS/DECISIONS/RESOLUTIONS: The Board continued with agenda items,
and commenced deliberations on the following application. The original determinations of
each of the following applications as decided are filed with the Southold Town Clerk:
DENIED
SANFORD H. and ELIZABETH M. FRIEMANN #6667
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:
Tvpe II Actions (No further steps- setback/dimensionalllot waiver/accessory
apartment/bed and breakfast requests):
ELLEN BRENNER 2007 TRUST #6676
FORDHAM HOUSE LLC #6680
WILLIAM C. GOGGINS of 13200 MAIN ROAD CORP. #6677
MAUREEN BLATTNER #6678
FRANK MARSILIO #6674
MICHAEL and CELIA WITHERS #6670
STEPHEN LICATA #6679
7850 MAIN ROAD LLC d/b/a THE BLUE INN at NORTH FORK #6675
Vote o£ the Board: All. This resolution was duly adopted (4-0). 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:
10:15 A.M. -ELLEN BRENNER 2007 TRUST #6676 by Mark Schwartz, Agent.
Request for Variances from Article XXIII Section 280-124 and the Building Inspector's
June 20, 2013 Notice of Disapproval based on an application for building permit to
construct second story addition and patio addition to existing single family dwelling: 1)
less than the code required minimum front yard setback of 35 feet, 2) less than the
code required minimum rear yard setback of 35 feet, 3) less than the code required
minimum side yard setback of 10 feet, located at: 40 South Lane(Oak Court) (corner
Old Orchard Road) East Marion, NY. SCTM #1000-37-6-4. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Dantes, to close the hearing reserving decision aubiect to receipt of square
Page 3 -Minutes
Regular Meeting held September 5, 2013
Southold Town Zoning Board of Appeals
footaee of patio from Agent. Vote of the Board: Aves: All. This Resolution was duly
adopted (4-0). Member Hornin¢ was absent.
10:27 A.M. • FORDHAM HOUSE. LLC #6680 by Stacey Bishop, Agent and Anthony
Vivona, President of Property Owners Association. Request for Variances from Article
IV Code Section 280-18 and Article XXII Code Section 280-116 based on an application
for building permit and the Building Inspector's July 24, 2013, amended August 6,
2013 Notice of Disapproval concerning a permit to construct a new single family
dwelling, at; 1) proposed construction at more than the code maximum height of 2 1/2
stories, 2) lot coverage more than the code permitted 20%, 3)less than the code
required 100 Foot setback from the top of bluff, located at: 5205 The Long Way (adj. to
Long Island Sound) East Marion, NY. SCTM #1000.21-5-11. 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 adjourn the hearing to October 3. 2013 at 10 a.m. subject to
labeline of plans. Vote of the Board: Aves: All. Thie Resolution was duly adopted (4-0).
Member Horning was absent.
1126 A.M. -WILLIAM C. GOGGINS of 13200 MAIN ROAD CORP. #6677 - NO
APPEARANCE. Request for Variance from Article X Section 280-45C(f) and the
Building Inspector's June 5, 2013 Notice of Disapproval based on an application far
building permit to convert a dwelling to two apartments and office space, at: 1) the
proposed apartments will comprise of more than the code permitted maximum 40% of
the principal building, located at: 13200 Main Road Mattituck, NY. SCTM #1000-114-
11-9.1.
11:26 A.M. -Motion offered by Chairperson Weisman, seconded by Member Dantes to
recess. Vote of the Board: Ayes: All.
11:30 A.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:
11:31 A.M. • MAUREEN BLATTNER #6678 by William and Maureen Blattner,
owners. Request for Variance from Article XXIII Section 280-124 and the Building
Inspector's June 20, 2013 Notice of Disapproval based on an application for building
permit for an "as built" deck addition to existing single family dwelling: 1) less than
the code required minimum rear yard setback of 50 feet, located at: 295 Shore Lane
Peconic, NY. SCTM #1000-86-1-4.19. 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 (4-0). Member Hornine was absent.
Page 4 -Minutes
Regular Meeting held September 5, 2013
Southold Town Zoning Board of Appeals
1143 A.M. • FRANK MARSILIO #6674 by Natalie Niemann, ArchitectlAgent. Request
For Variance from Article XXII Code Section 280-116(B) based on an application for
building permit and the Building Inspector's June 28, 2013 Notice of Disapproval
concerning a permit to construct additions and alterations to an existing single family
dwelling, at. 1) proposed construction at less than the code required bulkhead setback
of 75 feet, located at: 1080 Deep Hole Drive, (adj. to Deep Hole Creek) Mattituck, NY.
SCTM #1000-115-12.15. 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 (4.0). Member Horning was absent.
11:52 A.M. -MICHAEL and CELIA WITHERS #6670 by Nancy Steelman,
Architect/Agent. Request for Variance from Article XXII Code Section 280-116(B)
based on an application for building permit and the Building Inspector's June 13, 2013
Notice of Disapproval concerning a permit to construct additions and alterations to an
existing single family dwelling, at; 1) proposed construction at less than the code
required bulkhead setback of 75 feet, located at: 6635 New Suffolk Road (adj. to School
House Creek) New Suffolk, NY. SCTM #1000-117-5-24. 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 (4-0). Member Horning was absent.
11:56 A.M. -Motion offered by Chairperson Weisman, seconded by Member
Goehringer to recess. Vote of the Board: Ayes: All.
12:30 P.M. - 1:30 P.M. -The Board received one hour of training, as required, on the
pending comprehensive plan From Assistant Town Attorney Jennifer Andaloro.
1:31 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:
131 P.M. -STEPHEN LICATA #6679 by Bill Gorman, Agent. Request for Variance
from Article XXII Code Section 280-116(B) based on an application for building permit
and the Building Inspector's June 28, 2013 Notice of Disapproval concerning a permit
to construct additions and alterations to an existing single family dwelling, ate 1)
proposed construction at less than the code required bulkhead setback of 75 feet,
located at: 670 Old Salt Road (adj. to Peconic Bay) Mattituck, NY. SCTM #1000-144-5-
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 adiourn the hearing to September 19.
2013 subject to receipt of information from Agent re: wall and fire pit -setbacks to
Page 5 -Minutes
Regular Meeting held September 5, 2013
Southold Town Zoning Board of Appeals
them and whether patio is on erade~ and undated survey. Vote of the Board: Ayes: All.
This Resolution was duly adopted (4-0). Member Hornine was absent.
1:50 P.M. - 7850 MAIN ROAD LLC dPoia THE BLUE INN at NORTH FORK #6675 by
Samuel Glass, owner; Mary O'Brien, Manager; Robin Imandt, Co•President E. Marion
Community Association; Ruthann Bramson; Ellen Zimmerman; Joseph Zizzo; Lois
Eigabroadt; James Duggan; Jackie McKee; Jim Cope; Pat Dellaportas; all residents
who are against. Request for Special Exception per Article VII Section 280-35(B) to
expand the current restaurant use to include being open to the public, enclose existing
patio and surround with a 3 1/2 foot wall located in a Resort Residential (RR) District,
located at: 7850 Main Road and Orchard Lane (aka Old Orchard Road) East Marion,
NY. SCTM #1000-31-6-17.2. 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 adiourn the
hearine to September 19. 2013 for acceptance of written comments only. Vote of the
Board: Aves: All. This Resolution was duly adopted (4-0). Member Hornine was absent.
3 35 P.M. -Motion offered by Chairperson Weisman, seconded by Member Goehringer
to recess. Vote of the Board: Ayes: All.
3:42 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:
3:42 P.M. -WILLIAM C. GOGGINS of 13200 MAIN ROAD CORP. #6677 by William
Goggins, Agent. Request for Variance from Article X Section 250-45C(fJ and the
Building Inspector's June 5, 2013 Notice of Disapproval based on an application for
building permit to convert a dwelling to two apartments and office space, at: 1) the
proposed apartments will comprise of more than the code permitted maximum 40% of
the principal building, located at: 13200 Main Road Mattituck, NY. SCTM #1000-114-
11-9.1. 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
subiect to receipt of corrected floor plan. Vote of the Board: Aves: All. Thie Resolution
was duly adopted (4-0). Member Horning was absent.
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting
Date for September 19, 2013 at 5:00 PM.
Page 6 -Minutes
Regular Meeting held September 5, 2013
Southold Town Zoning Board of Appeals
B. RESOLUTION ADOPTED Motion was offered by Chairperson Weisman,
seconded by Member Goehringer to set the next Regular Meeting with Public Hearings
to be held October 3, 2013 at 8 30 AM. Vote of the Board Ayea All. This Resolution
was duly adopted (4-0). Member Horning was absent.
C. RESOLUTION ADOPTED Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to approve minutes from Special Meeting held August 22,
2013. Vote of the Board Ayes All. This Resolution was duly adopted (4-0). Member
Horning was absent.
D. RESOLUTION ADOPTED Motion was offered by Chairperson Weisman,
seconded by Member Goehringer to hold a Public Hearing on September 26, 2013 at
7 00 PM in the Southold Town Meeting Hall for Town-Wide Interpretation under §
280-146(D) of the Town Code as to whether two uses are consistent with Town Code
Section 280-13 (4) and 280-13 (C)(1)(10) as part of a winery use or permitted accessory
uses for a principal winery use. The first is the use of the winery as a dance and social
club, and the second is as a retail cigar store. As requested by the Southold Town
Planning Board. Vote of the Board Ayes All. This Resolution was
dul~pted
(4-0).
Member Horning was absent.
WORK SESSION
A. Requests from Board Members for future agenda items.
There being no other businesa properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 4 13 P.M.
Res~~lly s fitted,
Vicki Toth ! / % 9/2013
Included by Reference Filed ZBA Decisions (1)
RECEIVED
Lesli~es an ~~//c~~2013 SEP ~ 4/j
Approved for Filing Reso utiah Adopted
~ Sou old Town perk