HomeMy WebLinkAboutZBA-07/10/2014 BOARD MEMBERS *QF SO Southold Town Hall
Leslie Kanes Weisman,Chairperson � y0�o 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 54375 Main Road(at Youngs Avenue)
Kenneth Schneider �ycoutM,N 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, JULY 10, 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 July 10, 2014 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
George Horning, Member (left 2:14 p.m.)
Ken Schneider, Member
Eric Dantes, Member
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 Goehringer, to
enter Executive Session for Attorney/Client advice. Vote of the Board: Ayes: All This
Resolution was duly adopted (5-0)
9:30 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)
POSSIBLE RESOLUTION
ROBERT G. and MARGARET M. BOMBARA#6758—(To reopen the hearing for the
sole purpose of accepting into the file an updated survey noting proposed lot coverage.)
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
Page 2—Minutes
Regular Meeting held July 10, 2014
Southold Town Zoning Board of Appeals
was offered by Chairperson Weisman, seconded by Member Goehringer, to re-open
Public Hearing and accept updated survey. Vote of the Board:Ayes:All. This
Resolution was duly adopted(5-0).
BOARD RESOLUTION: Motion was offered Chairperson Weisman, seconded by
Member Schneider, to close the hearing subject to receipt of amended Notice of
Disapproval. Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
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:
APPROVED WITH CONDITIONS:
A&S SOUTHOLD OIL CORP.#6757
DENIED:
STEVE and SUZANNE DIVITO#6752
Vote of the Board:Ayes: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:
9:59 A.M. - KAROL FILIPKOWSKI#6747—(Adj. from PH 6/5/2014) 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%,
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 Schneider, to adjourn the
hearing, without a date. Vote of the Board:Ayes:All. This Resolution was duly
adopted (5-0).
9:59 A.M. - KAROL FILIPKOWSKI#67485E —(adj. from PH 6/5/2014)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
Page 3—Minutes
Regular Meeting held July 10, 2014
Southold Town Zoning Board of Appeals
August 7 2014 at 9:30 a.m. Vote of the Board:Ayes:All. This Resolution was duly
adopted(5-0).
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. New Applications: RESOLUTION declaring applications that are
setback/dimensional/lot waiver/accessory apartment/bed and breakfast requests as Type
II Actions and not subject to environmental review pursuant to State Environmental
Quality Review (SEAR) 6 NYCRR, Part 617.5 (c) (3) , including the following:
CACI PARTNERS. LLC#6761
ROBERT G. WARDEN and MARGARET S. WARDEN#6768
NICOLAS DE CROISSET#6762
DOMELUCA. LLC#6766
MICHAEL JOHNSON#6764
THOMAS and KATHLEEN BURKE#6763
MMMM BEER. LLC. -#6759
JEWELL GONZALEZ#6765
HELEN STRATIGOS#6767
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting Date
for July 24, 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 August 7, 2014 at 8:30 AM.Vote of the Board:Ayes:All. This Resolution was
duly adopted (5-0).
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to approve minutes for Special Meeting held June 19, 2014.
Vote of the Board:Ayes:All. This Resolution was duly adopted(5-0).
WORK SESSION:
A. Requests from Board Members for future agenda items.
COURT ARRAIGNMENT
10:04 A.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
5-0 .
Page 4—Minutes
Regular Meeting held July 10, 2014
Southold Town Zoning Board of Appeals
1033 A.M. Motion was offered by Chairperson Weisman, seconded Member Goehringer to
reconvene the Public Hearings. Vote of the Board:Ayes:All. This Resolution was duly adopted
5-0 .
1035 A.M. Chairperson Weisman opened the Public Hearings with the Pledge of Allegiance
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1035 A.M. - MICHAEL RANSON#6753 (adj. from June 5, 2014 PH)—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 August 7, 2014 at 9:45 a.m., subject to
receipt of Pre-CO Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
1059 A.M. - CACI PARTNERS, LLC#6761 by Patricia Moore, Agent. Request for
Variance from Article III Section 280-15B and the Building Inspector's May 28, 2014
Notice of Disapproval based on an application for building permit for demolition and
reconstruction of an existing accessory building, at: 1) less than the code required side
yard setback of 25 feet, located at: 56125 Main Road (aka NYS Route 25) Southold,
NY. SCTM#1000-63-3-10. BOARD RESOLUTION= (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Goehringer, to close the
hearing reserving decision. Vote of the Board Ayes:All. This Resolution was duly
adopted (5-0).
1113 A.M. - ROBERT G. WARDEN and MARGARET S. WARDEN#6768 by Sam
Fitzgerald, Agent. Request for Variance from Article XXIII Section 280-124 and the
Building Inspector's June 6, 2014 Notice of Disapproval based on an application for
additions and alterations to an existing single family dwelling, at: 1) less than the code
required minimum rear yard setback of 75 feet, located at: 2945 Equestrian Avenue
(adj. to Little Hay Harbor) Fishers Island, NY. SCTM#100-9-3-14.1. 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 (5-0).
1120 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).
1125 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).
Page 5—Minutes
Regular Meeting held July 10, 2014
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
11:25 A.M. - NICOLAS DE CROISSET#6762 by Mike Kimack, Agent; Nicolas
DeCroisset, owner; Jane Martin, neighbor in support. Request for Variances from
Article XXIII Section 280-124 and Article XXII Section 280-116 and the Building
Inspector's January 13, 2014, amended/renewed April 22, 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 bulkhead setback
of 75 feet, located at: 20 Third Street(adj. to Great Peconic Bay) New Suffolk, NY.
SCTM#1000-117-10-19. 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).
12:02 P.M. - DOMELUCA. LLC#6766 by Mike Kimack, Agent. Request for Variance
from Article III Section 280-15 and the Building Inspector's June 4, 2014 Notice of
Disapproval based on an application for building permit to construct in-ground
swimming pool, at; 1) proposed location other than the code required rear yard, located
at: 14909 Main Road (aka State Route 25) (adj. to Dam Pond) East Marion, NY. SCTM
#1000-23-1-2.3. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Goehringer, to close the hearing,
reserving decision pending receipt of survey with drainage and pool drywell. Vote of
the Board:Ayes:All. This Resolution was duly adopted (5-0).
12:15 P.M. - MICHAEL JOHNSON#6764 by David Murray,Agent. Request for
Variance from Article XXIII Section 280-124 and the Building Inspector's June 3, 2014,
amended June 5, 2014 Notice of Disapproval based on an application to convert
existing unheated enclosed porch to conditioned living space in an existing single
family dwelling, at: 1) less than the code required minimum front yard setback of 40
feet, located at: 38200 Main Road(aka NY State Route 25) Orient, NY. SCTM#1000-
20-3-14.3. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Goehringer, to close the hearing,
reserving decision. Vote of the Board:Ayes:All. This Resolution was duly adopted (5-
12:19 P.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 (5-0).
1:16 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 dulv adopted (5-0).
Page 6—Minutes
Regular Meeting held July 10, 2014
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:16 P.M. - THOMAS and KATHLEEN BURKE#6763 (Request for Adjournment to
August 7 per letter received from applicant dated July 9, 2014). Robert Irrgang,
neighbor against. 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: 1570 Bray Avenue (corner
Fourth Street) Laurel, NY. SCTM#1000-126-7-26.1. 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 August 7 2014 at 10:00 a.m., per applicant
request Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
1:45 P.M. - JEWELL GONZALEZ#6765 by Stacey Bishop,Agent. Request for
Variance from Article XXIII Section 280-124 and the Building Inspector's May 12,
2014 Notice of Disapproval based on an application for building permit for an addition
to an existing single family dwelling, at; 1) more than the code permitted lot coverage
of 20%, located at: 1380 Waterview Drive Southold, NY. SCTM#1000-78-7-25. 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).
1:55 P.M. - HELEN STRATIGOS#6767 by Garrett Strang, Agent. Request for
Variances from Article XXIII Section 280-124 and Section 280-15(B)(F) and the
Building Inspector's January 27, 2014, amended March 13, 2014 Notice of Disapproval
based on an application for building permit for second story addition to existing single
family dwelling and an accessory garage, at; 1) less than the code required combined
side yard setback of 25 feet, 2), more than the code permitted maximum lot coverage of
20%, 3)Accessory garage at less than the code required front yard setback of 35 feet, 4)
accessory garage at less than the code required side yard setback of 5 feet, located at:
1500 Sound Beach Drive (adj. to Long Island Sound) Mattituck, NY, SCTM#1000-106-
1-33.1. 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 24, 2014.
Vote of the Board:Ayes:All. This Resolution was duly adopted(4-0). Member Horning
was absent.
2:14: Member Horning left.
2:30 P.M. - MMMM BEER. LLC.#6770 by Richard Vandenburg, owner. Request for
Variance from Article III Section 280-15 and the Building Inspector's May 28, 2014
Notice of Disapproval based on an application for building permit for an`as built'
accessory storage building, at; 1) location other than the code required rear yard,
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 (4-0). Member Horning was absent.
Page 7—Minutes
Regular Meeting held July 10, 2014
Southold Town Zoning Board of Appeals
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:45 P.M.
Respectfully submitted,
Vicki Toth / /2014
Includ Reference: Filed ZBA Decisions (2)
Leslie Kanes Weisman 2014
Approved for Filing Res? Adopted
REEIV D
JUL 0 2014
Q
uthold Town Clerk