HomeMy WebLinkAboutZBA-06/05/2014 BOARD MEMBERS OF S0 Southold Town Hall
Leslie Kanes Weisman,Chairperson �o�� yQIO 53095 Main Road•P.O.Box 1179
Southold,NY 11971-0959
Eric Dantes c Office Location:
Gerard P.Goehringer G Q Town Annex/First Floor,Capital One Bank
George Horning ' 54375 Main Road(at Youngs Avenue)
Kenneth Schneider �' UNT`I,� 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, JUNE 5, 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 June 5, 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
Eric Dantes, Member (arrived 1007 a.m.)
Stephen Kiely, Assistant Town Attorney
Vicki Toth, ZBA Secretary
8:35 A.M. Chairperson Weisman called the public hearings to order.
EXECUTIVE SESSION
8:36 A.M. Motion was offered by Chairperson Weisman, seconded by Member Horning, to
enter Executive Session for Attorney/Client advice. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0). Member Dantes was absent.
9:31 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.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
9.32 A.M. - KAROL FILIPKOWSKI#6747—(Adj. from PH 5/1/2014) 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%,
Page 2—Minutes
Regular Meeting held June 5, 2014
Southold Town Zoning Board of Appeals
located at: 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 July 10 2014 at 9:30 a.m.per request of applicant. Vote of the Board:
Ayes:All. This Resolution was duly adopted (4-0). Member Dantes was absent.
9:32 A.M. - KAROL FILIPKOWSKI#67485E—(adj. from PH 5/1/2014)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
July 10 2014 at 9:30 a.m. per request of applicant. Vote of the Board:Ayes:All. This
Resolution was duly adopted (4-0). Member Dantes was absent.
EXECUTIVE SESSION
9:34 A.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider, to re-
enter Executive Session for Attorney/Client advice. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0). Member Dantes was absent.
10:04 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(4-0).
Member Dantes was absent.
10:07 A.M. Member Dantes arrived.
10:07 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:
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:
GRANTED IN PART-DENIED IN PART W/CONDITIONS
RALPH M. CARBONE, JR. and LAURYN F. CARBONE#6746
APPROVED W/CONDITIONS
CEDARS GOLF CLUB, LLC#6745
Page 3—Minutes
Regular Meeting held June 5, 2014
Southold Town Zoning Board of Appeals
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 II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
230 OYSTERPONDS LANE. LLC.#6756
A& S SOUTHOLD OIL CORP.#6757
LOUIS AUERBACH (Estate of)#6751
C. BARSI LLC and NITIN P. DESAI#6750
ROBERT G. and MARGARET M. BOMBARA#6758
STEVE and SUZANNE DIVITO#6752
MMMM BEER. LLC. -#6759
MICHAEL RANSON#6753
ROY and EILEEN SCHUMACHER#6754
JENNIFER VALENTINO#6749
WILLIAM and KRISTIN VONEIFF#6755
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:
1010 A.M. - ROY and EILEEN SCHUMACHER#6754 by Roy Schumacher, owner.
Request for Variance from Article XXIII Section 280-124 and the Building Inspector's
April 10, 2014 Notice of Disapproval based on an application for building permit to
construct a deck addition to existing single family dwelling, at; 1) less than the code
required rear yard setback of 35 feet, located at: 980 Southern Cross Road (corner
Holden Avenue) Cutchogue, NY. SCTM#1000-110-5-49. 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(5-0).
1020 A.M. - MMMM BEER, LLC. -#6759 by Rich Vandenburg. Request for Special
Exception per Article XI Section 280-48B(10) to create a drinking establishment within
an existing building located in the Business (B) Zone District, located at: 42155 Main
Road aka State Route 25 (corner Peconic Lane) Peconic, NY. SCTM#1000-75-1-14.
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).
Page 4—Minutes
Regular Meeting held June 5, 2014
Southold Town Zoning Board of Appeals
1046 A.M. - STEVE and SUZANNE DIVITO#6752 by Steve Divito, owner. Request
for Variance from Article III Section 280-15 and the Building Inspector's April 10, 2014
Notice of Disapproval based on an application for building permit to construct an
accessory garage, at; 1) proposed location other than the code required rear yard,
located at: 215 Marina Lane East Marion, NY. SCTM#1000-35-8-5.9. 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 subject to
receipt of letter from applicant addressing_ financial burden; cost to extend driveway;
move condensers; attach to house and removal of tree. Vote of the Board:Ayes:All.
This Resolution was duly adopted (5-0).
11:10 A.M. - JENNIFER VALENTINO#6749 by Eileen Santora,Agent. Request for
Variance from Article III Section 280-15 and the Building Inspector's March 11, 2014
Notice of Disapproval based on an application for building permit to construct an
accessory pool house, at; 1) proposed location other than the code required rear yard,
located at: 235 Latham Lane (corner Latham Lane) Orient, NY. SCTM#1000-15-9-
1.26. 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).
1130 A.M. Motion was offered by Member Goehringer, seconded by Chairperson
Weisman, to take a short recess.Vote of the Board:Ayes:All. This Resolution was duly
adopted (5-0).
1137 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 (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:
1138 A.M. - MICHAEL RANSON#6753 by William Goggins,Agent. Request for
Variance from Article XXII Section 280-116B and the Building Inspector's March 17,
2014 Notice of Disapproval based on an application for building permit for`as built'
accessory structures (shed/deck), at; 1) less than the code required bulkhead setback of
75 feet, located at: 8740 Peconic Bay Boulevard (adj. to Great Peconic Bay) Laurel, NY.
SCTM#1000-126-5-2.1. 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 adjourn the
hearing to July 10, 2014 at 10 A.M. subject to receipt of: Revised Notice of
Disapproval; revised survey; setback to deck, shed and gazebo from bulkhead; photos
of gazebo from first construction; actual flood zones and additional information re:
character of the neighborhood. Vote of the Board:Ayes:All. This Resolution was duly
adopted(5-0).
12:05 P.M. -A & S SOUTHOLD OIL CORP.#6757 by Charles Cuddy,Agent; Garrett
Strang,Architect and Paul Smith, neighbor with concerns. Request for Variances from
Article III Sections 280-15 and 280-15E and the Building Inspector's April 14, 2014,
Page 5—Minutes
Regular Meeting held June 5, 2014
Southold Town Zoning Board of Appeals
amended April 24, 2014 Notice of Disapproval based on an application for building
permit to construct an 1,568 sq. ft. accessory canopy, at; 1) proposed location other
than the code required rear yard, 2) less than the code required property line setback
of 5 feet from Main Bayview Road, 3) less than the code required property line setback
of 5 feet from New York State Route 25 (Main Road), located at: 49670 Main Road (aka
NYS Route 25) corner of Main Bayview Road, Southold, NY. SCTM#1000-70-7-4.
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 adjourn the hearing, to June 19, 2014,
subject to receipt of setback of canopy to existing curbs and application to Planning
Board.Vote of the Board:Ayes:All. This Resolution was duly adopted(5-0).
1254 P.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).
1:33 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 (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:
1:15 P.M. - ROBERT G. and MARGARET M. BOMBARA#6758 by Peter Danowski,
Agent. Request for Variance from Article IV Section 280-18 and Article 1 Section 280-
4 definition of buildable land and the Building Inspector's April 4, 2014 Notice of
Disapproval based on an application for building permit to construct a new single
family dwelling, at; 1) lot coverage at more than the code permitted maximum of 20%
based on buildable land, located at: 1725 North Sea Drive (adj. to Long Island Sound)
Southold, NY. SCTM#1000-54-4-19. 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:Ayes:All. This Resolution was duly
adopted (5-0).
1:57 P.M. - C. BARSI, LLC and NITIN P. DESAI#6750 by Rob Herrmann,Agent.
Request for Variance from Article XXII Section 280-116 and the Building Inspector's
March 25, 2014, amended March 31, 2014 Notice of Disapproval based on an
application for building permit for demolition of an existing single family dwelling,
sheds and gazebo, and construction of a new single family dwelling, accessory garage
and accessory in-ground swimming pool, at; 1) less than the code required setback of
100 feet from the top of bluff for the accessory in-ground swimming pool, located at:
18915 Soundview Avenue (adj. to Long Island Sound) Southold, NY. SCTM#1000-51-
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).
2:07 P.M. - 230 OYSTERPONDS LANE. LLC.#6756 by Amy Martin, Agent. Request
for Variances from Article XXIII Section 280-124 and the Building Inspector's April 7,
Page 6—Minutes
Regular Meeting held June 5, 2014
Southold Town Zoning Board of Appeals
2014 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 front yard setback of 35 feet, 2) less than the code required side yard setback
of 10 feet, 3) less than the code required combined side yard setback of 25 feet, located
at: 230 Oyster Ponds Lane Orient, NY. SCTM#1000-17-6-12. 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).
2:15 P.M. Member Horning left.
2:15 P.M. - WILLIAM and KRISTIN VONEIFF#6755 by William and Kristin VonEiff,
owners. Request for Variance from Article IX Section 280-49 (Bulk Schedule) and the
Building Inspector's April 24, 2014 Notice of Disapproval based on an application for
building permit to construct additions and alterations to an existing business building,
at; 1) less than the code required side yard setback of 25 feet, located at: 74605 Main
Road (aka State Route 25) Greenport, NY. SCTM#100045-4-5.1. 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. Vote of the
Board:Ayes:All. This Resolution was duly adopted (4-0). Member Horning was absent.
2:31 P.M. - LOUIS AUERBACH (Estate of)#6751 by Mary Lou Folts, agent; Dahlia
Gorman;William Serh and three other neighbors in favor by show of hands; Shiela
McFadden, neighbor with concerns. This is a request for a Waiver of Merger under
Article II, Section 280-10A, to unmerge land identified as SCTM#1000-111-6-17, based
on the Building Inspector's April 1, 2014 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 lot 1000-111-6-18, located
at: 1750 and 1850 Haywaters Road Cutchogue, NY. SCTM#'s 1000-111-6-17&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 close the hearing, reserving decision.
Vote of the Board:Ayes:All. This Resolution was duly adopted (4-0). Member Horning
was absent.
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting Date
for June 19, 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 July 10 2014 at 8:30 AM.Vote of the Board:Ayes:All. This Resolution was duly
adopted (4-0). Member Horning was absent.
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
Page 7—Minutes
Regular Meeting held June 5, 2014
Southold Town Zoning Board of Appeals
by Member Goehringer, to approve minutes for Special Meeting held May 15, 2014.
Vote of the Board:Ayes:All. This Resolution was duly adopted (4-0). Member
Horning was absent.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Request from Planning Board for review and comments on New Suffolk
Waterfront Fund site plan.
C. Process and conditions on Special Exception Permit applications requiring ZBA
and Planning Board concurrent jurisdiction.
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:57 P.M.
Resp. ctful�tte ,
Vicki Toth (p q/2014
IncluALd by Reference: Filed ZBA Decisions (2)
Leslie Kanes Weisman 6 /f/2014
Approved for Filing Resolutiqh Adopted RECEIVED
JUN ? a. 2014
Q
so hold town C