HomeMy WebLinkAboutZBA-08/07/2014 BOARD MEMBERSSouthold Town Hall
'of so
Leslie Kanes Weisman,Chairperson Q1 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 �'Y�Qu ,� 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, AUGUST 7, 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 August 7, 2014 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
George Horning, Member (left 2:15 p.m.)
Ken Schneider, Member
Eric Dantes, Member
Stephen Kiely,Assistant Town Attorney
Vicki Toth, ZBA Secretary
Absent: Gerard P. Goehringer, Member
8:30 A.M. Chairperson Weisman called the public hearings to order.
EXECUTIVE SESSION
8:31 A.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider, to
enter Executive Session for Attorney/Client advice. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0). Member Goehringer was absent.
9:21 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 Goehringer was absent.
9:35 A.M. Chairperson Weisman opened the Public Hearings with the Pledge of Allegiance.
Page 2—Minutes
Regular Meeting held August 7, 2014
Southold Town Zoning Board of Appeals
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Horning, to declare the following Declarations with No
Adverse Effect for the following projects as applied:
Type 11 Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
WALTER BELANCIC#6769
ANREW KEATING and COLLEEN SHARP#6777
SPENCER DRAYTON#6772
SHOWALTER FARMS. LLC.#6778
KIMOGENOR POINT, INC. (Brennan)#6771
WINDSONG COVE. LLC.#6776
ALEXANDER KOFINAS. AS TRUSTEE#6774
NORTH FORK INVESTORS. LLC.#6775
Vote of the Board: All This resolution was duly adopted(4-0). Member Goehring_er was
absent.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
9:36 A.M. - KAROL FILIPKOWSKI#6748SE (adj. from PH 6/5/2014 and 7/10/2014) by
Karol Filipkowski, owner.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
Schneider, to adjourn the hearing to August 21 2014 pendingreceipt eceipt of comments
from Planning Board Vote of the Board:Ayes:All. This Resolution was duly adopted
(4-0). Member Goehringer was absent.
9:50 A.M. - MICHAEL RANSON#6753 (adj. from PH July 10, 2014) 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 Dantes, to adjourn the hearing to October 2 2014 at 9:45 a.m.Vote of the
Board:Ayes:All This Resolution was duly adopted (4-0). Member Goehrineer was
absent.
Page 3—Minutes
Regular Meeting held August 7, 2014
Southold Town Zoning Board of Appeals
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting Date
for August 21, 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 September 4, 2014 at 8:00 AM. Vote of the Board:Ayes:All. This Resolution was
duly adopted (4-0). Member Goehringer was absent.
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Schneider, to approve minutes for Special Meeting held July 24, 2014.
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.
1. Discuss structures in Side yards
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
10:01 A.M. - THOMAS and KATHLEEN BURKE#6763 (Adj. from PH July 10, 2014)
by Kathleen and Thomas Burke, owners and Robert Irrgang, neighbor against.
Applicant requests a Special Exception under Article III, Section 280-13B(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 Schneider, to close the
hearing, reserving decision.Vote of the Board:Ayes:All. This Resolution was duly
adopted (4-0). Member Goehringer was absent.
10:12 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 Goehringer was absent.
10:19 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 (3-0). Member Goehringer was absent. Member Horning
was out of the room.
10:20 A.M. Member Horning returned.
Page 4—Minutes
Regular Meeting held August 7, 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:
1021 A.M. - WALTER BELANCIC#6769 by Walter Belancic, owner. Request for
Variance from Article III Section 280-15 and the Building Inspector's May 29, 2014
Notice of Disapproval based on an application for building permit for"as built"
accessory shed, at; location other than the code required rear yard, located at: 500 Hill
Road (Midfarm Road) Southold, NY. SCTM#1000-70-4-35. 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.
10:40 A.M. -ANDREW KEATING and COLLEEN SHARP#6777 by Chris Fokine,
Agent and Andrew Keating, owner. Request for Variance from Article III Code Section
280-15F and the Building Inspector's June 3, 2014 Notice of Disapproval based on an
application for building permit to construct accessory garage, at: 1) less than the code
required front yard setback(for waterfront property) of 35 feet, located at: 700 Ruch
Lane (adj. to Arshamomoque Pond) Southold, NY. SCTM#1000-52-2-28.1. 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 close the hearing, reserving decision.Vote of the
Board:Ayes:All. This Resolution was duly adopted (4-0). Member Goehringer was
absent.
10:55 A.M. - NORTH FORK INVESTORS. LLC.#6775 by Craig Hasday and Philip
Wells, agents. Request for Variance from Article IV Section 280-18 (Bulk Schedule)
and the Building Inspector's June 25, 2014 Notice of Disapproval based on an
application for building permit for additions and alterations to existing single family
dwelling, at; 1) less than code required single side yard setback of 15 feet, located at:
3475 Wunneweta Road (corner Little Peconic Bay) Cutchogue, NY. SCTM#1000-111-8-
17. 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.Vote
of the Board:Ayes:All. This Resolution was duly adopted (4-0) Member Goehringer
was absent.
11:00 A.M. - SPENCER DRAYTON#6772 by Spencer Drayton, owner. Request for
Variances from Article XXIII Section 280-124 and the Building Inspector's June 28,
2013, renewed May 23, 2014, updated July 9, 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 front yard setback of 40 feet, 2) less
than the code required side yard setback of 15 feet, located at: 1120 Jacksons Landing,
Mattituck, NY. SCTM#1000-113-6-1. 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 close the
hearing, reserving decision. Vote of the Board:Ayes:All. This Resolution was duly
adopted(4-0). Member Goehringer was absent.
Page 5—Minutes
Regular Meeting held August 7, 2014
Southold Town Zoning Board of Appeals
1107 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 Goehringer was absent.
1115 A.M. - COURT ARRAIGNMENT
1129 A.M. Motion was offered by Chairperson Weisman, seconded 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:
1130 A.M. - SHOWALTER FARMS. LLC.#6778SE by Ray Nemshick, agent;Anne
Gilvarry, neighbor; Doug Piersall, neighbor;All Tesiny;Annette Collins Ferrara—all
against; Lucille Sullivan w/concerns; Derek McClaine w/concerns;Jennifer McNamara
w/concerns; and Ron Chavalas, President EELHA, in favor. Request for Special
Exception under Article III, Section 280-13B(12) for equestrian stables and riding
academy, located at: 18625 Main Road (aka NYS Route 25) Mattituck, NY.
SCTM#1000-108-4-1.3 & 1.4. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Horning, to adjourn the
hearing to August 21 2014; open for written comments only until August 19, 2014.
Vote of the Board:Ayes:All This Resolution was duly adopted (4-0). Member
Goehringer was absent.
1256 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(4-0) Member Goehringer was absent.
1:04 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 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:
1:04 P.M. - KIMOGENOR POINT, INC. (Brennan)#6771 by Tom Samuels,Agent;
Donald Brennan, owner; Bob Fox neighbor; Mary Williams Marsh, neighbor, in
support. Request for Variance from Article XXIII Code Section 280-123 and the
Building Inspector's June 5, 2014 Notice of Disapproval based on an application for
building permit for demolition and construction of a new single family dwelling 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. The existing cottage is a nonconforming building with a non-
conforming use, located at: 50 Jackson Street (Adj. to Great Peconic Bay) New Suffolk,
Page 6—Minutes
Regular Meeting held August 7, 2014
Southold Town Zoning Board of Appeals
NY. SCTM#1000-116-6-24.1 (Cottage#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
Horning, to adjourn the hearing to August 21 2014 pending receipt of revised Sheet 4.
Vote of the Board:Ayes:All This Resolution was duly adopted (4-0). Member
Goehringer was absent.
2:07 P.M. - WINDSONG COVE. LLC.#6776 by David Jannuzzi, Esq; and Nicholas
Planamento, for adjoining neighbors against. Request for Variance from Article III
Section 280-15 and Section 208-105C3 the Building Inspector's May 30, 2014,
Amended June 26, 2014 Notice of Disapproval based on an application for building
permit to construct accessory pool house, pergola, in-ground pool and deer fence, at; 1)
accessory pool house, pergola, in-ground pool in location other than the code required
rear yard, 2) 8' deer fence proposed in location other than side and rear yard, located
at: 3770 Private Road#1(adj. to Long Island Sound) East Marion, NY. SCTM#1000-22-
3-4. BOARD RESOLUTION: (Please see transcript of written statements prepared
under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Schneider, to adjourn the hearing to August 21, 2014,
for written comments only.Vote of the Board:Ayes:All. This Resolution was duly
adopted (3-0) Members Goehringer and Horning were absent.
2:15 P.M. Member Horning left.
2:28 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 duly adopted
(3-0) Members Goehringer and Horning were absent.
2:31 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) Members Goehringer and Horning were absent.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
2:32 P.M. -ALEXANDER KOFINAS. AS TRUSTEE#6774 by Michael Kimack, agent
and Alexander Kofinas, owner; Mary Lou Folts Brautigan, neighbor, in favor; Pat
Iavarone, neighbor, against pool setback only. Request for Variances from Article XXII
Section 280-116B and Article III Section 280-15 and the Building Inspector's June 10,
2014 Notice of Disapproval based on an application for building permit to re-build a
single family dwelling with pool surround, cabana and legalize an"as built" storage
building with deck, at; 1) less than the code required bulkhead setback of 75 feet for all
structures, 2) "as built" storage shed and deck at less than the code required rear yard
setback of 15 feet, 3) accessory pool cabana proposed in location other than the code
required rear yard, located at: 805 West Road (adj. to Peconic Bay) Cutchogue, NY.
SCTM#1000-10-7-4. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Schneider, to close the hearing,
reserving decision pending receipt of: size of shed; revised site plan w/pool setback
Page 7–Minutes
Regular Meeting held August 7, 2014
Southold Town Zoning Board of Appeals
additional 10' and pool drywell.Vote of the Board:Ayes:All. This Resolution was duly
adopted (3-0). Members Goehringer and Horning were 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 3:16 P.M.
Respectfully submitted,
V� Tn—
Vicki Toth /2014
Included by Reference: Filed ZBA Decisions (0)
C�L l Lt4 1—
RECEIVED
Leslie Kanes Weisman ' /.1/2014 pp�
Approved for Filing Resolution Adopted
AUG,a�-�(�toia
Southold Town Clerk