HomeMy WebLinkAboutZBA-10/03/2013 BOARD MEMBERS 0
f SOU Southold Town Hall
Leslie Kanes Weisman. Chairperson I~rO 53095 Main Road • P.O. Box 1179
ti~ ~p Sou[hold,NY 11971-0959
Eric Dantes
Office Location:
Gerard P. Goehringer ~ ~ Town Annex /First Floor, Capital One Bank
George Horning ~ • ,O 54375 Main Road (at Youngs Avenue)
Ken Schneider IiYCOUS~ Southold, NY 11971
http: //southold[own.northfork. net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 • Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, OCTOBER 3, 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 October 3, 20.13 commencing at 830 A.M.
Present were
Gerard P. Goehringer, Acting Chairperson/Member
George Horning, Member
Ken Schneider, Member (left 1:33 p.m.)
Eric Dantes, Member (arrived 836 a.mJ
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
Absent Leslie Kanes Weisman, Chairperson/Member
EXECUTIVE SESSION
831 A.M. Motion was offered by Acting Chairperson Goehringer, seconded by Member
Schneider, to enter Executive Session. Vote of the Board Ayes: All. This Resolution was duly
adopted (3-0) Member Dantes and Chairperson Weisman were absent
8 36 A.M. Member Dantes arrived.
9 00 A.M. Motion was offered by Acting Chairperson Goehringer, seconded by Member
Schneider, to exit Executive Session. Vote of the Board Ayes All. This Resolution was duly
adopted (4-0) Chairperson Weisman was absent
9 01 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
Page 2 -Minutes
Regular Meeting held October 3, 2013
Southold Town Zoning Board of Appeals
9:30 A.M. POSSIBLE BOARD RESOLUTION TO CLOSE THE HEARING ON 7860
MAIN ROAD. LLC d/b/a THE BLUE INN at NORTH FORK #6676 -(Adj. from 9/5/13,
9/19/13) 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
Acting Chairperson Goehringer, seconded by Member Dantea, to close the hearine
reaervine decision. Vote of the Board: Aves: All. This Resolution was duly adopted (4-
0). Chairperson Weisman was absent.
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. BOARD RESOLUTION: Motion was offered by Acting Chairperson Goehringer,
seconded by Member Schneider, to declare the following Declarations with No
Adverse Effect for the following projects as applied:
Tvue II Actions (No further steps- setback/dimensionalllot waiver/accessory
apartment/bed and breakfast requests):
MICHAEL LLOYD #6690
SUZANNE S. COLEMAN #6688
RICHARD E. and AMANDA J.T. RIEGEL. III #6684
EDWARD J. FLANNIGAN #6687
MAJORIE SNYDER and ANN NOTTES #6683
LAWRENCE HOLFELDER#6682
BEATE and STEVEN SWANSON #6681
JOHNNY DONADIC #6689
DONALD J. McCALLION #6686
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 ZBA Secretary Toth
introducing each application and reading of the Legal Notice as published:
906 A.M. -MICHAEL LLOYD #6690 by Donald G. Bracken Jr., Agent. Request for
Variance from Article XXIII Section 280-124 and the Building Inspector's March 25,
2013, updated August 29, 2013 Notice of Disapproval based on an application for
buffding permit for a deck and spa additions to existing single family dwelling: 1) leas
than the code required minimum front yard setback of 40 feet, located at: 2350
Clearview Avenue (corner Gagen's Landing Road) Southold, NY. SCTM #1000-70-10-
28.3. BOARD RESOLUTION: (Please see transcript of written statements prepared
under separate cover.) After receiving testimony, motion was offered by Acting
_
Page 3 -Minutes
Regular Meeting held October 3, 2013
Southold Town Zoning Board of Appeals
Chairperson Goehringer, seconded by Member Dantea, to close the hearing reserving
decision. Vote of the Board Ayes All. This Resolution was duly adopted (4-0).
Chairperson Weisman was absent.
914 A.M. • RICHARD E, and AMANDA J.T. RIEGEL. III #6684 by Steven Ham,
Agent and Brooke Girty, Agent/Architect. Request for Variance from Article XXIII
Section 280-124 and the Building Inspector's July 29, 2013 Notice of Disapproval
based on an application for building permit for additions and alterations to existing
single family dwelling 1) less than the code required minimum front yard setback of
60 feet, located at 3651 Crescent Avenue (corner Central Avenue, Munnatawket
Avenue and Fox Avenue) Fisher's Island, NY. SCTM #1000.6.3.1. 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 Dantes, to adiourn the hearing to this afternoon
session at L'30 P.M. Vote of the Board Ayes All. This Resolution waa duly adopted (4•
0). Chairperson Weisman was absent.
9 30 A.M. Motion was offered by Acting Chairperson Goehringer, seconded by Member
Schneider to adjourn for Court Arraignment. Vote of the Board Aves~ All. This
Resolution was duly adopted (4-0). Chairperson Weisman was absent.
1003 A.M. Motion was offered by Member Horning, seconded by Acting Chairperson
Goehringer to reconvene the Public Hearings. Vote of the Board Aves~ All. This
Resolution was duly adopted (4-0). Chairperson Weisman was absent.
PUBLIC HEARINGS (continued) The following public hearings were held, with ZBA
Secretary Toth introducing each application and reading of the Legal Notice as published
1004 A.M. • EDWARD J. FLANNIGAN #6687 by Amy Martin, Agent. Request for
Variance from Article XXII Section 280-116(B) and the Building Inspector's July 30,
2013, Amended August 7, 2013 Notice of Disapproval based on an application for
building permit for a patio and pergola addition, at; 1) less than the code required
bulkhead setback of 75 feet, located at 330 South Lane (adj. to Gardinera Bay) East
Marion, NY. SCTM #1000-38-6-14. 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 subiect to receipt of bulkhead setbacks for
adiacent parcels from Agent. Vote of the Board Ayes All. This Resolution was duly
adopted (4-0). Chairperson Weisman was absent.
1015 A.M. • FORDHAM HOUSE. LLC #6680 by Stacey Bishop, Agent; Anthony
Vivona, President of Pebble Beach POA -against; Bob Romano, agent for neighbor -
againet~ Bill LaVanos, owner's son -against. (Adj. From PH 9/3/13) 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,
Page 4 -Minutes
Regular Meeting held October 3, 2013
Southold Town Zoning Board of Appeals
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)lesa 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 Acting Chairperson
Goehringer, seconded by Member Dantes, to close the hearing reserving decision
subject to receipt of averaee setbacks to bluff; lot coverage variances in neiehborhood
and letter from neiehbor all to be supplied by Agent. Vote of the Board: Aves: All. This
Resolution was duly adopted (4-0). Chairperson Weisman wax absent.
11:06 A.M. -Motion offered by Acting Chairperson Goehringer, seconded by Member
Dantes to recess. Vote of the Board: Ayes: All.
11:11 A.M. -Motion was offered by Acting Chairperson Goehringer, seconded by
Member Schneider, to reconvene the meeting. Vote of the Board: Ayes: All.
PUBLIC HEARINGS (continued): The following public hearings were held, with ZBA
Secretary Toth introducing each application and reading of the Legal Notice as published:
11:12 A.M. • MAJORIE SNYDER and ANN NOTTES #6683 by Frank Ullendahl,
Agent. Request for Variance from Article XXIII Section 280-124 and the Building
Inspector's July 25, 2013 Notice of Disapproval based on an application for building
permit for additions and alterations to existing single family dwelling: 1) leas than the
code required minimum Front yard setback of 35 Feet, located at: 1245 Inlet Pond Road
(corner Green Hill Lane) Greenport, NY. SCTM #1000-33-2-29. 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 reaervin¢ decision.
Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Chairperson
Weisman was absent.
11:25 A.M. • LAWRENCE HOLFELDER #6682 by Frank Ullendahl, Agent. Request
for Variance from Article XXII Code Section 280-116(B) and the Building Inspector's
June 20, 2013 Notice of Disapproval based on an application for building permit for
additions and alterations to existing single family dwelling: 1) proposed construction at
less than the code required bulkhead setback of 75 feet, located at: 6340 Peconic Bay
Boulevard (adj. to Great Peconic Bay) Laurel, NY. SCTM #1000-126-11-1. 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 Dantes, to adiourn the hearine to October 17. 2013
aubiect to receipt of documentation regardine removal of inconsistency of the LWRP.
Vote of the Board: Aves: All This Resolution waa duly adopted (4-0). Chairperson
Weisman was absent.
11:49 A.M • BEATE and STEVEN SWANSON #6681 by Frank Ullendahl, Agent.
Request for Variances from Article XXIII Section 280-124 and the Building Inspector's
Page 5 -Minutes
Regular Meeting held October 3, 2013
Southold Town Zoning Board of Appeals
May 17, 2013, amended June 24, 2013 Notice of Disapproval based on an application
For building permit for additions and alterations to existing single family dwelling, at;
1) less than the code required minimum aide yard of 10 feet, 2) less than the code
required minimum combined side yards of 25 feet, located at~ 1120 Truman'a Path (adj.
to Marion Lake) East Marion, NY. SCTM #1000-31-12-6. 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 hearing aubiect to receipt of other variances for side
vards on the lake from the Agent Vote of the Board Avea All This Resolution was
duly adopted (4-0) Chairperson Weisman was absent.
12:12 P.M. • JOHNNY DONADIC #6689 by Bruce Anderson, Agent. Request for
Variances from Article XXII Code Section 280-116(B) and Article XXIII Code Section
124B and the Building Inspector's August 14, 2013, amended August 23, 2013 Notice
of Disapproval based on an application For building permit for additions and
alterations to existing single family dwelling: 1) proposed construction at less than the
code required bulkhead setback of 75 feet, 2) more than the maximum code permitted
lot coverage of 20%, located at 325 Willow Point Road (adj. to a canal) Southold, NY.
SCTM #1000-56-5-26. 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 Dantes, to close the
hearing reserving decision Vote of the Board: Ayes: All Thia Resolution was duly
adopted (4-0) Chairperson Weisman was absent.
12:29 P.M. • DONALD J. McCALLION #6686 by Bruce Anderson, Agent; Donald
McCallion, owner and Don Suter, neighbor in favor. Request For Variances From Article
XXIII Code Section 280-124 and the Building Inspector's August 20, 2013 Notice of
Disapproval based on an application for building permit For demolition and
reconstruction of a new single family dwelling at; 1) less than the code required
minimum side yard setback of 15 feet, 2) less than the total combined side yards of 35
feet, 3) more than the maximum code permitted lot coverage of 20%, located at~ 1100
Dean Drive (aka Beachwood Road) (adj. to Great Peconic Bay) Cutchogue, NY. SCTM
#1000-116-5-13. 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 hearing
reserving decision Vote of the Board: Avea All. This Resolution was duly adopted (4-
0) Chairperson Weisman was absent.
1 04 P.M. -Motion offered by Member Dantes, seconded by Acting Chairperson
Goehringer to recess. Vote of the Board: Ayes: All.
133 P.M. Member Schneider left.
134 P.M. -Motion was offered by Acting Chairperson Goehringer, seconded by
Member Dantes, to reconvene the meeting. Vote of the Board: Ayes: All.
Page 6 -Minutes
Regular Meeting held October 3, 2013
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The following public hearings were held, with ZBA
Secretary Toth introducing each application and reading of the Legal Notice as published:
1:34 P.M. RICHARD E. and AMANDA J.T. RIEGEL. III #6684 -REOPENED •by
Steven Ham, Agent and Brooke Girty, Agent/Architect. Request for Variance from
Article XXIII Section 280.124 and the Building Inspector's July 29, 2013 Notice of
Disapproval based on an application for building permit for additions and alterations
to existing single family dwelling: 1) less than the code required minimum front yard
setback of 60 feet, located at: 3651 Crescent Avenue (corner Central Avenue,
Munnatawket Avenue and Fox Avenue) Fisher's Island, NY. SCTM #1000.6.3.1.
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 close the hearine reserving decision.
Vote of the Board: Apes: All Thia Resolution was duly adopted (3-0). Chairperson
Weisman and Member Schneider were absent.
1:38 P.M. • SUZANNE S. COLEMAN #6688 by Pat Moore, Agent; Robert Coleman,
Owner Steven Ham for Fishers Island Utility Co., against. Request for Variances from
Article III Code Section 280-15 and the Building Inspector's March 4, 2013, renewed
August 13, 2013 Notice of Disapproval based on an application for building permit for
"as Built" alterations to an existing pool house, construction of an in•ground swimming
pool and construction of a gazebo, at; 1) work outside of the scope of the building
permit and certificate of occupancy For the pool house, 2) pool house at leas than the
code permitted minimum side yard setback of 15 feet, 3) pool house at leas than the
code permitted minimum rear yard setback of 15 feet, 4) In-ground swimming pool in a
location other than the code required rear yard, 5) "as built" gazebo in a location other
than the code required rear yard, located at: No # Montauk Avenue Fisher's Island,
NY. SCTM #1000-9-2-15. 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 Dantea, to adiourn the
hearine to December 3 2013 at 1:30 P.M. Vote of the Board: Ayes: All. This
Resolution was duly adopted (3-0) Member Hornine recuaed himself. Chairperson
Weisman and Member Schneider were absent.
RESOLUTIONS
A. Reminder Confirmation: The Acting Chairperson confirmed the next Special
Meeting Date for October 17, 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 November 7, 2013 at 8:30 AM. Vote of the Board: Ayes: All.
This Resolution waa duly adopted (3-0) Chairperson Weisman and Member
Schneider were absent.
Page 7 -Minutes
Regular Meeting held October 3, 2013
Southold Town Zoning Board of Appeals
C. RESOLUTION ADOPTED Motion was offered by Acting Chairperson Goehringer,
seconded by Member Dantes, to approve minutes from Special Meeting held
September 19, 2013. Vote of the Board Aves~ All. Thie Resolution was duly
adopted (3-0). Chairperson Weisman and Member Schneider were 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 220 P.M.
Respectfully bmitte
~(;c.lu'
Vicki Toth /(a' /2013
Included by Reference Filed ZBA 'lions (0)
~k~~
erard P, Goehringer /O /Zj/2013
~ Approved For Filing Resolution Adopt /
ECEIV D
CT 2 ~20~F""`r r
SE~own p~e.,rkJ,L~