HomeMy WebLinkAboutZBA-03/06/2014
BOARD MEMBERS ~F soar Southold Town Hall
Leslie Kanes Weisman, Chairperson yO 53095 Main Road • P.O. Box 1179
ti~ l0 Southold, NY 11971-0959
Eric Dames * Office Location:
Gerard P. Goehringer G Q Town Annex /First Floor, Capital One Bank
George Horning % i~ 54375 Main Road (at Youngs Avenue)
Kenneth Schneider ? COUNT 1 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, MARCH 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 March 6, 2014 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
George Horning, Member
Ken Schneider, Member
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
Absent was: Eric Dantes, Member
8:35 A.M. Chairperson Weisman called the public hearings to order.
EXECUTIVE SESSION
8:35 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
enter Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-
Member Dantes was absent.
9:36 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 Dantes was absent.
9.44 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:
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Schneider, to declare the following Declarations with No
Page 2 - Minutes
Regular Meeting held March 6, 2014
Southold Town Zoning Board of Appeals
Adverse Effect for the following projects as applied:
Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
ROBERT and MARYANN AMABILE #6726
VINCENT BERTAULT #6729
FORDHAM HOUSE. LLC #6725
L. PATRICK and JENNIFER HIGGINS #6730
DENNIS P. and MARYANN SCHLESSINGER #6724
GEORGE CURIS #6722
JOSEPH and CYNTHIA SCHAFER #6727
FREDERICK C. SCOFIELD, JR. #6728
Vote of the Board: All. This resolution was duly adopted (4-0). Member Dantes was absent.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
9:45 A.M. - ROBERT and MARYANN AMABILE #6726 by C. J. Delvaglio, Agent and
Bob Amabile, owner. Request for Variances from Article IV Code Section 280.18 and
Article XXII Code Section 280-116 and the Building Inspector's October 24, 2013,
amended November 8, 2013, amended January 6, 2014 Notice of Disapproval based on
an application for building permit for addition to existing single family dwelling
(raised patio with in-ground swimming pool), at; 1) less than the code required
minimum side yard setback of 15 feet, 2) less than the code required 100 foot setback
from top of bluff, located at: 1365 Aquaview Avenue (adj. to Long Island Sound) East
Marion, NY. SCTM #1000-22-2-1. 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 pending receipt of: CO for lower deck' undated survey to
show electric. well and septic system' cut deck back 5 ` - show 10' side yard setback.
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Dantes
was absent.
10:06 A.M. - VINCENT BERTAULT #6729 by Gary R. O'Connor, Agent; Vincent
Bertault, owner; Pat Moore for Mr. Gesell, neighbor, against and Ellen McNeely,
neighbor, against. Request for Variance from Article III Section 280-15 and the
Building Inspector's October 15, 2013, Renewed January 24, 2014 Notice of
Disapproval based on an application for building permit for relocation of existing
accessory barn and shed, at; 1) accessory barn and shed proposed in a location other
than the code required rear yard, located at: 95 Navy Street (adj. to Willow Street)
Orient, NY. SCTM #1000.26.1.12.2. 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 adjourn the
hearing, to March 20. 2014. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0). Member Dantes was absent.
Page 3 - Minutes
Regular Meeting held March 6, 2014
Southold Town Zoning Board of Appeals
1048 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 (4.0). Member Dantes was absent.
1051 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 Dantes 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:
1052 A.M. - FORDHAM HOUSE LLC #6725 by Stacey Bishop, Agent. Request for
Variance from Article IV Code Section 280-18 based on an application for building
permit and the Building Inspector's January 9, 2014, amended January 16, 2014
Notice of Disapproval concerning a permit to construct a new single family dwelling,
at; 1) lot coverage more than the code permitted 20%, 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 March 20. 2014 pending
receipt of amended survey showing reduced lot coverage Vote of the Board: Ayes: All
This Resolution was duly adopted (4-0) Member Dantes was absent
11:10 A.M. - L. PATRICK and JENNIFER HIGGINS #6730 by Tom Samuels, Agent.
Request for Variances from Article XXII Section 280.122A and Article III Section 280-
15F and the Building Inspector's December 23, 2013 Notice of Disapproval based on an
application for building permit for additions and alterations to existing non-conforming
accessory garage, at; 1) proposed increase in non-conformance, 2) less than the code
required side yard setback of 25 feet, located at: 410 Jackson Street (adj. to Great
Peconic Bay) New Suffolk, NY. SCTM #1000-117.10.3.5. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Schneider, to close the hearing reserving decision Vote of the Board: Ayes:
All. This Resolution was duly adopted (4-0). Member Dantes was absent
11:20 A.M. - DENNIS P. and MARYANN SCHLESSINGER #6724 by Dennis
Schlessinger, owner. Request for Variance from Article III Section 280-15C and the
Building Inspector's December 12, 2013 Notice of Disapproval based on an application
for building permit for an accessory garage, at; 1) proposed square footage exceeding
the code permitted 750 square foot maximum, located at: 2165 Gabriella Court
Mattituck, NY. SCTM #1000.108-4-7.52. 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 information
regarding large accessory structures in the area; provide existing lot coverage and
proposed lot coverage Vote of the Board: Ayes: All This Resolution was duly adopted
(4-0). Member Dantes was absent
11:39 A.M. - GEORGE CURIS #6722 by Bruce Anderson, Agent. Request for Variances
from Article III Code Section 280-15 and Article XXII Code Section 280.116A(1) and
the Building Inspector's December 4, 2013 Notice of Disapproval based on an
Page 4 -Minutes
Regular Meeting held March 6, 2014
Southold Town Zoning Board of Appeals
application for building permit for accessory in-ground swimming pool, at; 1) location
other than the code required rear yard, 2) less than the code required 100 foot setback
from top of bluff, located at: 3190 North Sea Drive (adj. to Long Island Sound) Orient,
NY. SCTM #1000.15-1-5. 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
hearing reserving decision subiect to receipt of revised survey with new pool location
at 70'. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0) Member
Dantes was absent.
12:17 P.M. - JOSEPH and CYNTHIA SCHAFER #6727 by Joseph Schafer, owner.
Request for Variances from Article XXII Section 280-116 and Article XXIII Section
280-124 and the Building Inspector's January 8, 2014 Notice of Disapproval based on
an application for building permit for partial demolition and reconstruction of a single
family dwelling, at; 1) less than the code required bulkhead setback of 75 feet, 2) less
than the code required front yard setback of 35 feet, located at: 1030 West Lake Drive
(adj. to Little Peconic Bay) Southold, NY. SCTM #1000-90-2-3. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Schneider, to close the hearing, reserving decision. Vote of the
Board: Ayes: All This Resolution was duly adopted (4-0) Member Dantes was absent
12:30 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider to recess for Court Arraignment. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0) Member Dantes was absent.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Discussed changing July meeting dates - move ahead one week.
C. Discussed HAC and Code Committee on Accessory Apartments.
1:22 P.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 Dantes 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:
1:23 P.M. - FREDERICK C. SCOFIELD JR #6728 by Meryl Kramer, Agent. Request
for Variances from Article XXIII Section 280.124 and the Building Inspector's
December 26, 2013, amended December 30, 2013 Notice of Disapproval based on an
application for building permit to construct additions and alterations to existing single
family dwelling, at: 1) less than the code required side yard setback of 10 feet, 2) less
than the code required rear yard setback of 35 feet, located at: 19915 Main Road (aka
State Road 25) (corner Stephenson Road and Private Road (Birdseye) Orient, NY.
SCTM #1000-17.1.13. 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 adjourn the
Page 5 -Minutes
Regular Meeting held March 6, 2014
Southold Town Zoning Board of Appeals
hearing, to March 20. 2014 subject to receipt of information from Agent re: number of
houses accessing Birdseye; and information on character of neighborhood with regard
to existing setbacks. Vote of the Board: Ayes: All This Resolution was duly adopted (4-
0). Member Dantes was absent.
1:51 P.M. - MELANIE BELKIN #6710 by Meryl Kramer, Agent and Melanie Belkin,
owner. (Adj. from 2/5/14PH) 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 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
Goehringer, to close the hearing, reserving decision. Vote of the Board: Ayes: All This
Resolution was duly adopted (4-0) Member Dantes was absent.
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting
Date for March 20, 2014 at 5:00 PM.
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 April 3, 2014 at 8:30 AM. Vote of the Board: Ayes: All. This Resolution was
duly adopted (4-0). Member Dantes was absent
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to approve minutes for Special Meeting held
February 20, 2014.. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-
0). Member Dantes was absent
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:01 P.M.
Resp ctfully s bmitted
Vicki Toth 3 /do/2014
Inclu by Reference: Filed ZBA Decisions (0)
/ I RECEI ED
MAR 2 4 2014
Leslie Kanes Weisman ~ j0/2014
Approved for Filing Resolution Adopted
So old Town Clerk