HomeMy WebLinkAboutZBA-05/01/2014 BOARD MEMBERS OF SOUl Southold Town Hall
� y
Leslie Kanes Weisman,Chairperson ��� OHO 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 Horning 'p �� 54375 Main Road(at Youngs Avenue)
Kenneth Schneider l�C�� ,� 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, MAY 1, 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 May 1, 2014 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
George Horning, Member(left 2:15 p.m.)
Ken Schneider, Member (left 1:00 p.m.)
Eric Dantes, Member
Martin Finnegan, Town Attorney (present 8:36 a.m. —9:09 a.m.)
Vicki Toth, ZBA Secretary
8:36 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION
8:36 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes, to enter
Executive Session for Attorney/Client advice. Vote of the Board: Ayes: All. This Resolution
was duly adopted(5-0).
9:09 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(5-0).
9:13 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 Goehringer, to declare the following Declarations with No
Adverse Effect for the following projects as applied:
Type Il Actions (No further steps- setback/dimensional/lot waiver/accessory
Page 2—Minutes
Regular Meeting held May 1, 2014
Southold Town Zoning Board of Appeals
apartment/bed and breakfast requests):
PETER M. BOGER#6741
RALPH M. CARBONE, JR. and LAURYN F. CARBONE#6746
CHERYL MEDDLES-TORRES #6742
CEDARS GOLF CLUB, LLC. #6745
CHRISTINA QUARTY#6739
JOHN FORESTIERI#6740
GARY and KATHLEEN ZUAR#6743
KAROL FILIPKOWSKI#6747
KAROL FILIPKOWSKI#6748SE
ANTHONY ASCH#6738
STEPHAN KALAIJIAN#6744
Vote of the Board: All. This resolution was duly adopted (5-0).
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
9:15 A.M. PETER M. BOGER#6741 by Rob Herrmann,Agent; Peter Boger, owner.
Request for Variances from Article XXIII Section 280-124 and the Building Inspector's
January 28, 2014 Notice of Disapproval based on an application for building permit for
demolition of an existing single family dwelling and construction of a new single family
dwelling, at; 1) less than the code required front yard setback of 35 feet, 2) less than
the code required rear yard setback of 35 feet, located at: 717 Private Road#12 (aka
Windy Point Road) (adj. to Corey Creek) Southold, NY. SCTM#1000-87-4-4. 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(5-0).
9:36 A.M. RALPH M CARBONE, JR. and LAURYN F. CARBONE #67.4_6 by Steven
Ham, Agent; Ralph Carbone, owner and Azure Sleicher, Engineer. Request for
Variances from Articles III and XXII, Sections 280-15, 280-13 and 280-116A(1) and the
Building Inspector's January 10, 2014, amended January 14 2014, March 17, 2014 and
April 2, 2014 Notice of Disapproval based on a building permit application for an `as
built' accessory in-ground swimming pool and proposed accessory pool house, at; 1) `as
built' swimming pool and proposed pool house location in other than the code required
rear yard, 2) more than the code permitted one dwelling on each lot, pool house by
design constitutes as a second dwelling unit, 3) `as built' in-ground swimming pool
located at less than the code required bluff setback of 100 feet, 4) proposed pool house
at less than the code required bluff setback of 100 feet, located at: No# East End Road,
(aka Castle Road) (adj. to Block Island Sound) Fishers Island, NY. SCTM #1000-1-2-
6.5. 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 adjourn the hearing, to May 15, 2014.
Vote of the Board:Ayes:All. This Resolution was duly adopted(5-0).
Page 3—Minutes
Regular Meeting held May 1, 2014
Southold Town Zoning Board of Appeals
1018 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to take a short recess.Vote of the Board:Ayes:All. This Resolution was
duly adopted(5-0).
1024 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to reconvene the Public Hearings. Vote of the Board:Ayes:All. This
Resolution was duly adopted (5-0).
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
10.25 A.M. CHERYL MEDDLES-TORRES#6742 by Cheryl Meddles-Torres, owner.
Applicant request a Special Exception under Article III Section 280-13B(14). The
Applicant is the owner requesting authorization to establish an Accessory Bed and
Breakfast, accessory and incidental to the residential occupancy in this single-family
dwelling, with three (3)bedrooms for lodging and serving of breakfast to the B&B
casual, transient roomers. Location of Property: 26350 Main Road (aka NYS Route 25)
Cutchogue, NY. SCTM#1000-109-4-5. 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 Vote of the Board:Ayes:All. This Resolution was
duly adopted (5-0).
10:31 A.M. CEDARS GOLF CLUB. LLC#6745 by Paul Pawlowski, owner and Joan
Horn, neighbor with concerns.Applicant request a Special Exception under Article III
Section 280-13B(7). The Applicant is the owner requesting authorization to continue
the use of an existing golf club house in conjunction with the adjoining golf course.
Location of Property: 450 Cedars Road(aka 305 Case's Lane, Ext.), Cutchogue, NY.
SCTM#1000-109-5-16.2. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Schneider, to close the hearing,
reserving decision Vote of the Board:Ayes:All. This Resolution was duly adopted (5-
10:59 A.M. CHRISTINA QUARTY #6739 by Christina Quarty, owner. Request for
Variance from Article XXIII Section 280-124 and the Building Inspector's January 29,
2014 Notice of Disapproval based on an application for building permit for an addition
to an existing single family dwelling, at; 1) less than the code required front yard
setback of 40 feet (Clearview Avenue, West), located at: 1495 Main Bayview Road
(corner Clearview Avenue, West), Southold, NY. SCTM #1000-70-8-4. 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 (5-0).
11:03 A.M. Motion was offered by Member Goehringer, seconded by Member Schneider
to take a short recess. Vote of the Board:Ayes:All. This Resolution was duly dopted
5-0 .
Page 4—Minutes
Regular Meeting held May 1, 2014
Southold Town Zoning Board of Appeals
1108 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to reconvene the Public Hearings. Vote of the Board:Ayes:All. This
Resolution was duly adopted (5-0).
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
11=08 A.M. JOHN FORESTIERI #6740 by Carrie Minnick, Agent and John Forestieri,
owner. Request for Variance from Article III Section 280-15 and the Building
Inspector's March 7, 2014 Notice of Disapproval based on an application for building
permit for an `as built' accessory solar array, at; 1) location other than the code
required rear yard, located at: 975 Anderson Road, Southold, NY. SCTM#1000-50-1-
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:Ayes:All. This Resolution was duly adopted(5-0).
1120 A.M. GARY and KATHLEEN ZUAR#6743 by Michael Kimack, Agent. Request
for Variances from Articles XXIII and XXII, Sections 280-124 and 280-116B and the
Building Inspector's February 25, 2014 Notice of Disapproval based on an application
for building permit for demolition of an existing single family dwelling and
construction of a new single family dwelling and accessory garage, at; 1) less than the
code required single side yard setback of 15 feet, 2) less than the code required
combined side yard setback of 35 feet, 3) more than the code permitted maximum lot
coverage of 20%, 4) less than the code required bulkhead setback of 75 feet, located at:
1905 Bayshore Road (adj. to Shelter Island Sound) Greenport, NY. SCTM#1000-53-4-
9. 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 updated survey; amended lot coverage at 21% and move steps out
of side yard. Vote of the Board:Ayes:All. This Resolution was duly adopted(5-0).
1152 A.M. KAROL FILIPKOWSKI #6747 by Karol Filipkowski, owner; Donna
Dzugas-Smith, neighbor with concerns; Abigail Wickham, Agent for neighbor with
concerns. Request for Variances from Article IX Section 280-42 & 43 (Bulk Schedule)
and the Building Inspector's March 21, 2014 Notice of Disapproval based on an
application for building permit to construct a new building and operate a contractors'
yard at; 1) less than the code required front yard setback of 100 feet, 2) less than the
code required side yard setback of 20 feet, 3) more than the code permitted maximum
lot coverage of 20%, located at: 41250 County Road 48 (aka North Road and Middle
Road) Southold, NY. SCTM#1000-59-10-5 AND
KAROL FILIPKOWSKI#6748SE (by same as above)Applicant request a Special
Exception under Article IX Section 280-41B(2). The Applicant is the owner requesting
authorization to operate a contractors'yard. Location of Property: 41250 County Road
48 (aka North Road and Middle Road) Southold, NY. SCTM#1000-59-10-5. 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 adjourn the hearing, to June 5, 2014 at 9:30 a.m.
Page 5—Minutes
Regular Meeting held May 1, 2014
Southold Town Zoning Board of Appeals
subject to receipt of revised plan.Vote of the Board:Ayes:All. This Resolution was
duly adopted(5-0).
1232 P.M. Member Goehringer out of room.
1234 P.M. Member Goehringer returned.
12.35 P.M. ANTHONY ASCH #6738 by Urel Taggert, Agent. Request for Variances
from Article XXIII Section 280-124 and the Building Inspector's March 4, 2014 Notice
of Disapproval based on an application for building permit for a screened porch
addition to an existing single family seasonal dwelling, at; 1) less than the code
required front yard setback of 35 feet (Skippers Lane), 2) less than the code required
front yard setback of 35 feet (Oyster Ponds Lane), 3) more than the code permitted
maximum lot coverage of 20%, located at: 290 Skippers (aka State Street) Lane (corner
Oyster Ponds Lane) Orient, NY. SCTM#1000-25-1-1. 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 subject to receipt of measurement
to end of pavement on Oyster Ponds and average setbacks for both roads. Vote of the
Board:Ayes:All. This Resolution was duly adopted (5-0).
1242 P.M. Chairperson Weisman out of room.
1246 P.M. Chairperson Weisman returned.
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: The Board continued with
agenda items, and commenced deliberations on the following applications. The original
determinations of each of the following applications as decided are filed with the Southold
Town Clerk:
DENIED
PAN BROTHERS MANAGEMENT#6735
1253 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to recess for lunch.Vote of the Board:Ayes:All. This Resolution was duly
adopted(5-0).
1.00 P.M. Member Schneider left.
1:51 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to reconvene the Public Hearings.Vote of the Board:Ayes:All. This
Resolution was duly adopted (4-0). Member Schneider 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:
1:54 P.M. STEPHAN KALAIJIAN #6744 by Mike Kimack, Agent and Stephan
Kalaijian, owner. Request for Variance from Article III Section 280-14 (Bulk Schedule)
Page 6—Minutes
Regular Meeting held May 1, 2014
Southold Town Zoning Board of Appeals
and the Building Inspector's February 19, 2014 Notice of Disapproval based on an
application for building permit for conversion of an`as built' 3rd floor space to habitable
space, at; 1) more than the code permitted 2.5 stories, located at: 1977 Bergen Road
(aka Private Road#12) (adj. to Long Island Sound) Mattituck, NY. SCTM#1000-112-1-
18. 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 May 15, 2014
subject to receipt of revised 2nd flood plan (A-9) and 3rd story plan (A-10). Vote of the
Board: Ayes: All This Resolution was duly adopted (3-0). Members Schneider and
Horning were absent.
2:15 P.M. Member Horning left.
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting Date
for May 15, 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 June 5 2014 at 8:30 AM.Vote of the Board:Ayes:All. This Resolution was duly
adopted(3-0) Members Schneider and Horning were absent.
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to approve minutes for Special Meeting held April 17, 2014.
Vote of the Board:Ayes:All This Resolution was duly adopted (3-0). Members
Schneider and Horning were absent.
WORK SESSION-
A. Requests from Board Members for future agenda items.
B. Time limits on variances.
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:28 P.M.
Res ctfully submitted,
Vicki Toth > /15/2014
Included by Reference: Filed ZBA Decisions (1)
Page 7—Minutes
Regular Meeting held May 1, 2014
Southold Town Zoning Boa d of Appeals
Leslie Kan s Weisman
Approved for Filing Resoluti Adopted
RECEIVED
�IAY 2 0 2014
Q
Sou old Town 6erk