HomeMy WebLinkAboutZBA-02/06/2014
BOARD MEMBERS q f soSouthold Town Hall
Leslie Kanes Weisman, Chairperson ~0~ Old 53095 Main Road • P.O. Box 1179
Southold, NY 11971-0959
Eric Dantes Office Location:
Gerard P. Goehringer G Q Town Annex /First Floor, Capital One Bank
George Homing a, 54375 Main Road (at Youngs Avenue)
Kenneth Schneider ~yCOUNN Southold, NY 11971
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 • Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, FEBRUARY 6, 2014
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 6, 2014 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
George Horning, Member (arrived 9:25 am; left 2:19 pm)
Ken Schneider, Member
Eric Dantes, Member
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
Absent was: Gerard P. Goehringer, Member
8:35 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION
8:35 A.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider, to
enter Executive Session. Vote of the Board: Ayes All. This Resolution was duly adopted (3-
00. Members Goehringer and Horning were not present.
9:25 A.M. Member Horning arrived.
9:39 A.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider, to
exit Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0).
Members Goehringer and Dantes were not present.
9:40 A.M. Chairperson Weisman opened the Public Hearings with the Pledge of Allegiance.
The Board proceeded with the first item on the Agenda as follows:
Page 2 - Minutes
Regular Meeting held February 6, 2014
Southold Town Zoning Board of Appeals
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. 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):
ANDREW and SARAH OLSEN #6723
CHRISTOPHER PAVONE #6720
DANIEL and CAROLINA McGOEY #6721
PATRICIA ANN GILCHRIST-MANCINO #6717
NICHOLAS and BARBARA PALLANTE #6718
SOUNA KOOLIK #6719
MELANIE BELKIN #6710
JARRED FIELD #6715
Vote of the Board: All. This resolution was duly adopted (4-0). Member Goehringer was
absent.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
9:40 A.M. - BREEZY SHORES COMMUNITY. INC. (STEVEN FLOTTERON) - #6704
- (Adj. from December 6, 2013 PH). Request for Variances from Article XXIII Code
Section 280-123, Article XXII Section 280-116 (B) and the Building Inspector's October
31, 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, 2)
less than the code required bulkhead setback of 75 feet, located at: #7 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 Schneider, to adiourn the hearing, per request of agent to April 3. 2014 at
9:30 A.M.. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
9:41 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, 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 Dantes,
to exit Executive Session. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0). Member Goehringer was absent.
9:58 A.M. - SUZANNE S. COLEMAN #6688 - by Patricia Moore, Agent; Robert
Coleman, owner and Steven Ham for FI Utility Co., opposed. (Adj. from December 6,
Page 3 - Minutes
Regular Meeting held February 6, 2014
Southold Town Zoning Board of Appeals
2013 PH) Request for Variances from Article III Code Section 280-15 and the Building
Inspector's March 4, 2013, renewed August 13, 2013, amended January 2, 2014 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 less than the code permitted minimum
side yard setback of 15 feet, 3) pool house at less 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 Chairperson
Weisman, seconded by Member Schneider, to adjourn the hearing to February 20.
2014. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Member
Goehringer was absent and Member Horning recused himself.
1050 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider to take a short recess. Vote of the Board: Ayes: All. This Resolution was duly
adopted (3-0). Member Goehringer was absent and Member Horning was out of the
room.
1056 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider to reconvene the Public Hearings. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4.0). 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:
10:56 A.M. - ANDREW and SARAH OLSEN #6723 by Andrew and Sarah Olsen,
owners. Request for Variance Article III Section 280.15 and the Building Inspector's
January 7, 2014, Notice of Disapproval based on an application for building permit for
two story addition to existing single family dwelling, at; 1) upon completion of
construction existing in-ground swimming pool will be located in the side yard, located
at: 375 Fairway Drive Cutchogue, NY. SCTM #1000.109-5-14.34. 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 reserving decision. Vote of the
Board: Ayes: All. This Resolution was dulLpted (4-0) Member Goehringer was
absent.
11:06 A.M. - CHRISTOPHER PAVONE #6720 by Amy Martin, Agent. Request for
Variance from Article XXIII Section 280-124B and the Building Inspector's November
15, 2013 Notice of Disapproval based on an application for building permit for partial
demolition, additions and alterations to existing single family dwelling, at; 1) more
than the code permitted lot coverage of 20%, located at: 560 Village Lane Orient, NY.
SCTM #1000-25-1-11. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Schneider, to close the hearing
reserving decision subiect to receipt of lot coverage information in the area from agent
Page 4 - Minutes
Regular Meeting held February 6, 2014
Southold Town Zoning Board of Appeals
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member
Goehringer was absent.
1117 A.M. - DANIEL and CAROLINA McGOEY #6721 by Amy Martin, Agent.
Request for Variances from Article XXIII Section 280-124 and Article XXII Section
280-116B and the Building Inspector's December 6, 2013, amended January 7, 2014
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
minimum side yard setback of 10 feet, 2) less than the code required combined side
yards of 25 feet, 3) more than the maximum code allowable lot coverage of 20%, 4) less
than the code required bulkhead setback of 75 feet, located at: 1050 Oak Avenue (adj.
to Private ROW, Un-named Street and Goose Creek) Southold, NY. SCTM #10000.77-
1-7. BOARD RESOLUTION: (Please see transcript of written statements prepared
under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Schneider, to close the hearing reserving decision
subject to receipt of: 1. revised site plan showing deck on west side C, 10'; 2. setbacks
and rear deck dimensions; 3 other variances in area for lot coverage from agent. Vote
of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer
was absent.
1135 A.M. - PATRICIA ANN GILCHRIST-MANCINO #6717 by Brian Andrews,
Agent. Request for Variance from Article XXIII Section 280-124 and the Building
Inspector's November 18, 2013 Notice of Disapproval based on an application for
building permit to demolish and rebuild a porch addition to existing single family
dwelling: 1) less than the code required minimum rear yard setback of 35 feet, located
at: 15 Fourth Street (adj. to Great Peconic Bay) New Suffolk, NY. SCTM #1000-117-10-
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 Horning, to close the hearing reserving decision
subiect to receipt of information re: two (2) concrete covers waterside of dwelling not
labeled (what are they?) from agent. Vote of the Board: Ayes: All. This Resolution was
duly adopted (4-0). Member Goehringer was absent.
11:48 A.M. - NICHOLAS and BARBARA PALLANTE #6718 by Mike Kimack, Agent.
Request for Variances from Article XXII Code Section 280-116 and Article IV Code
Section 280-18 based on an application for building permit and the Building
Inspector's December 10, 2013 Notice of Disapproval concerning a permit for partial
demolition and reconstruction of a single family dwelling, at; 1) proposed construction
at less than the code required bulkhead setback of 75 feet, , 2) less than the code
required minimum front yard setback of 50 feet, located at: 4302 Wunnewetta Road
(adj. to Wunnewetta Pond) Cutchogue, NY. SCTM #1000-111-14-30. 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 subject to receipt
of enlarged survey. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-
0). Member Goehringer was absent
Page 5 - Minutes
Regular Meeting held February 6, 2014
Southold Town Zoning Board of Appeals
1205 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes
to take a short recess. Vote of the Board: Ayes: All This Resolution was dui adopted
(4.0). Member Goehringer was absent
12.09 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes
to reconvene the Public Hearings. Vote of the Board: Ayes: All This Resolution was
duly adopted (4-0). 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:
12:09 P.M. - SOUNA KOOLIK #6719 by Meryl Kramer, Agent. Request for Variances
from Article XXIII Section 280-124 and the Building Inspector's December 18, 2013
Notice of Disapproval based on an application for building permit for partial
demolition, reconstruction and additions to an existing dwelling, at' 1) less than the
code required front yard setback of 40 feet, 2) less than the code required minimum
side yard setback of 15 feet, 3) less than the code required combined side yards of 35
feet, located at: 1200 Sandy Beach Road (adj. to Sterling Creek) Greenport, NY. SCTM
#1000.43-3-10. BOARD RESOLUTION' (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Schneider, to close the hearing reserving
decision Vote of the Board: Ayes: All This Resolution was duly adopted (4-0) Member
Goehringer was absent
12:21 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes
to recess for lunch. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-
0). Member Goehringer was absent
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Distribution of draft decisions.
C. Handling assigned drafts when an assigned member is absent from a Regular
and/or Special Meeting.
1:30 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes
to reconvene the Public Hearings. Vote of the Board: Ayes: All This Resolution was
duly adopted (4-0). 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:
1:31 P.M. - MELANIE BELKIN #6710 by Richard Ignetow, Agent and Meryl Kramer
shed Architect. Request for Variance from Article III Section 280-15 and the Building
Inspector's September 24, 2013 Notice of Disapproval based on an application for
Page 6 - Minutes
Regular Meeting held February 6, 2014
Southold Town Zoning Board of Appeals
building permit for an accessory in-ground swimming pool and shed, at; 1) proposed
location other than the code required rear yard, located at: 1700 Cedar Beach Road
Southold, NY. SCTM #1000-89-2-4. 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 subject to receipt of' 1. drawings of shed' 2 survey w/top'
3. research other in-ground swimming pools in side yards' 4 pool filtering (no drvwell
info); 5. confirm septic location Vote of the Board: Ayes: All This Resolution was duly
adopted (4-0). Member Goehringer was absent
2:04 P.M. - JARRED FIELD #6715 by Jarred Field, owner and Tom Samuels,
Architect. Applicant requests a Special Exception under Article III, Section 280-
1313(13). The Applicant is the owner requesting authorization to establish an Accessory
Apartment in an accessory structure, located at: 37470 County Route 48 (aka North
Road & Middle Road) Peconic, NY. SCTM #1000-69-4-10.1. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Schneider, to adjourn the hearing to April 3. 2014 at 9:50 a .m. Vote of the
Board: Ayes: All. This Resolution was duly adopted (3-0) Members Goehringer and
Horning were absent
2:19 P.M. Member Horning left.
2:32 P.M. - BETTY DEROSKI REVOCABLE TRUST #6707 by Karen Hoeg, Agent.
(Adj. from PH 1/9/14) This is a request for a Waiver of Merger under Article II, Section
280-10A, to unmerge land identified as SCTM #1000-136.-1.24.1, based on the
Building Inspector's October 30, 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 lots 1000-136.-1-21&22,
located at: 275 Oak Street, 2835 & 2855 Harbor Lane Cutchogue, NY. SCTM #'s1000-
136.-1-24.1,21&22. 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 hearine
reserving decision. Vote of the Board: Ayes: All This Resolution was duly adopted (3-
0). Members Goehringer and Horning were absent.
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting
Date for February 20, 2014 at 5:00 PM.
B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Schneider to set the next Regular Meeting with Public
Hearings to be held March 6, 2014 at 8:30 AM. Vote of the Board: Ayes: All
This Resolution was duly adopted (3-0). Members Goehringer and Horning were
absent.
Page 7 -Minutes
Regular Meeting held February 6, 2014
Southold Town Zoning Board of Appeals
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Schneider, to approve minutes for Special Meeting held
January 23, 2014. Vote of the Board: Ayes: All. This Resolution was duly adopted
(3-0) Members Goehrineer and Horning were absent.
r**
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:48 P.M.
Res ectful submitt d
Vicki Toth IZO12014
Incl ed by Reference Filed ZBA Decisions (0)
Leslie Kanes Weisman w2 Qc)12014 RECEIVE
Approved for Filing Resolution Adopted
FEB 4 2014
So thoid E aer'k