HomeMy WebLinkAboutZBA-09/04/2014 BOARD MEMBERS OF SOU Southold Town Hall
Leslie Kanes Weisman,Chairperson �� Tiy� 53095 Main Road• P.O. Box 1179
Southold,NY 11971-0959
Eric Dantes Office Location:
Gerard P.Goehringer Town Annex/First Floor,Capital One Bank
George Horning • �O 54375 Main Road(at Youngs Avenue)
Kenneth Schneider OIyCou T4 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, SEPTEMBER 4, 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 September 4, 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
Stephen Kiely, Assistant Town Attorney
Vicki Toth, ZBA Secretary
8:33 A.M. Chairperson Weisman called the public hearings to order.
EXECUTIVE SESSION
8:34 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 (5-0).
9:44 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 (5-0).
9:48 A.M. Chairperson Weisman opened the Public Hearings with the Pledge of Allegiance.
POSSIBLE BOARD RESOLUTION TO CLOSE THE FOLLOWING HEARINGS:
SHOWALTER FARMS, LLC.#6778 - 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 Member Schneider, seconded
Page 2—Minutes
Regular Meeting held September 4, 2014
Southold Town Zoning Board of Appeals
by Member Goehringer, to close the hearing, reserving decision. Vote of the Board=
Ayes:All. This Resolution was duly adopted (5-0).
KIMOGENOR POINT, INC. (Brennan)#6771 - 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 nonconforming use, located at: 50 Jackson Street (Adj.
to Great Peconic Bay) New Suffolk, 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 close the hearing, reserving decision subject to
receipt of correct square footage of dwelling and square footage of rooms on first and
second floor. Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
WINDSONG COVE, LLC.#6776 - 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 hearingtptember 18, 2014, subject
to review of 280A comments from Town Engineer, Vote of the Board:Ayes:All. This
Resolution was duly adopted (5-0).
ALEXANDER KOFINAS, AS TRUSTEE#6774 - 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. Vote of the Board:Ayes: All. This Resolution was duly
adopted (5-0).
Page 3—Minutes
Regular Meeting held September 4, 2014
Southold Town Zoning Board of Appeals
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
DENIED, GRANT AMENDED RELIEF
ALEXANDER KOFINAS, AS TRUSTEE#6774
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 11 Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
WILLIAM F. GRELLA and GARY D. OSBORN#6773
WILLEM KOOYKER and JUDITH ANN CORRENTE#6788
RICHARD E. and AMANDA J.T. RIEGEL I1I#6786
JOSEPH LICCIARDI and CATHERINE PINO#6782
DOUGLAS and LEE BIVIANO#6760
KATHLEEN AGOGLIA#6779
JOHN R. LYNCH#6785
MICHELLE PELLETIER#6784
SONIA KARAKASH#6780
JANET VAN ADELSBERG#6783
ELIZABETH SADIK#6787
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:
1002 A.M. - WILLIAM F. GRELLA and GARY D. OSBORN#6773 by Bruce Anderson,
Agent and Frank Fallino, Architect. Request for Variances from Articles XXIII, XXII
and 111, Sections 280-124, 280-116B and 280-14 (Bulk Schedule) and the Building
Inspector's August 7, 2013, amended and renewed May 19, 2014, amended June 2,
2014, amended July 14, 2014 Notice of Disapproval based on an application for
building permit for partial demolition, reconstruction, additions and alterations of an
existing 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, 3) less than the code
required single side yard setback of 10 feet, 4) less than the code required combined
side yard setback of 25 feet, 5) more than the code permitted maximum lot coverage of
20%, 6) less than the code required bulkhead setback of 75 feet, 7) more than the code
permitted 2.5 stories, located at: 1200 First Street(adj. to Great Peconic Bay) New
Suffolk, NY. SCTM#1000-117-7-30. 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 September 18, 2014. Vote of the Board:Ayes:All. This Resolution was duly
adopted (5-0).
Page 4—Minutes
Regular Meeting held September 4, 2014
Southold Town Zoning Board of Appeals
1003 A.M. - WILLIAM F. GRELLA and GARY D. OSBORN#6789 by Bruce Anderson,
Agent and Joseph Fischetti, Engineer. This is a request under Section 280-146D for an
Interpretation of the Town Code, Article III, Section 280-14 (Bulk Schedule), appealing
the Building Inspector's August 7, 2013, amended and renewed May 19, 2014,
amended June 2, 2014, amended July 14, 2014 Notice of Disapproval building permit
for partial demolition, reconstruction, additions and alterations of an existing single
family dwelling, at; 1) more than the code permitted 2.5 stories„ located at: 1200 First
Street(adj. to Great Peconic Bay) New Suffolk, NY. SCTM#1000-117-7-30. 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 September 18, 2014.Vote
of the Board: Ayes:All. This Resolution was duly adopted (5-0).
1059 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).
1103 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:
1104 A.M. - WILLEM KOOYKER and JUDITH ANN CORRENTE#6788 by Richard
Lark, Agent and Sam Fitzgerald, Architect. Request for Variance from Article XXII
Section 280-116A(1) and the Building Inspector's July 29, 2014 Notice of Disapproval
based on an application for building permit for a porch addition to existing single
family dwelling, at; 1) less than the code required setback of 100 feet from the top of
bluff, located at: 7832 Claypoint Road (adj. to Fishers Island Sound) Fishers Island,
NY. SCTM#1000-3-1-5. 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. Vote of the Board:Ayes:All. This Resolution was duly
adopted (5-0).
1118 A.M. - RICHARD E. and AMANDA J.T. RIEGEL III#6786 by Steve Ham,
Agent. Request for Variance from Article III Section 280-15 and the Building
Inspector's June 18, 2014 Notice of Disapproval based on an application for building
permit for`as built' accessory shed/greenhouse, at; 1) location other than the code
required rear yard, located at: 3651 Crescent Avenue (corner Central Avenue,
Munnatawket Avenue and Fox Avenue) Fisher's Island, NY. SCTM#1000-6-3-1.
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).
Page 5—Minutes
Regular Meeting held September 4, 2014
Southold Town Zoning Board of Appeals
11:25 A.M. - JOSEPH LICCIARDI and CATHERINE PINO#6782 by Eileen Santora,
Agent.Applicant requests a Special Exception under Article 111, Section 280-13B(13).
The Applicant is the owner requesting authorization to establish an Accessory
Apartment in an accessory structure, located at: 50 Cleaves Point Road (adj. to Orient
Harbor) East Marion, NY. SCTM#1000-38-2-31. 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 parking plan.
Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
11:31 A.M. - JOSEPH LICCIARDI and CATHERINE PINO#6781 by Eileen Santora,
Agent. Request for Variances from Article XXIII Section 280-124 and the Building
Inspector's April 18, 2014, renewed July 14, 2014 Notice of Disapproval based on an
application for building permit to construct additions and alterations to an existing
single family dwelling, at; 1) less than the code required minimum side yard setback of
15 feet, 2) less than the code required combined side yard setback of 35 feet, located at:
50 Cleaves Point Road (adj. to Orient Harbor) East Marion, NY. SCTM#1000-38-2-31.
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 verification of setbacks. Vote of the Board:Ayes:All. This Resolution was
duly adopted (5-0).
11:42 A.M. - DOUGLAS and LEE BIVIANO#6760—(Request for adjournment to
October 2, 2014, by letter dated 8/23/14 by the applicant) 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: 1125 Pequash Avenue (corner Willow Street) Cutchogue, NY.
SCTM#1000-103-7-20. 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 October 2, 2014 at 9:45 A.M. per request of applicant. Vote of the Board:
Ayes:All. This Resolution was duly adopted (5-0).
11:43 A.M. - KATHLEEN AGOGLIA#6779 by Russ Williamson, Agent. Request for
Variance from Article XXIII Section 280-124 and the Building Inspector's March 26,
2014, renewed July 14, 2014 Notice of Disapproval based on an application for building
permit to construct a porch addition to existing single family dwelling, at; 1) less than
the code required minimum side yard setback of 15 feet, located at: 6205 Peconic Bay
Boulevard Laurel, NY. SCTM#1000-126-10-24. 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).
11:46 A.M. - JOHN R. LYNCH#6785 by John Trpicousky, Agent. Request for Variance
from Article III Section 280-15 and the Building Inspector's December 10, 2013,
renewed July 21, 2014 Notice of Disapproval based on an application for building
permit for `as built' accessory shed, at; 1) proposed location other than the code
Page 6—Minutes
Regular Meeting held September 4, 2014
Southold Town Zoning Board of Appeals
required rear yard, located at: 1020 Glenn Road (adj. to canal) Southold, NY.
SCTM#1000-78-2-28. 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).
1153 A.M. - MICHELLE PELLETIER#6784 by Stephen Templeton, owner. Request
for Variances from Article III Section 280-15 and the Building Inspector's July 18,
2014 Notice of Disapproval based on an application for building permit for `as built'
accessory sheds and hot tub, at; 1) proposed location other than the code required rear
yard, 2) 10X10 shed located at less than the code required minimum side and rear yard
setback of 5 feet, located at: 53 (aka 350) Osprey Nest Road (corner Harbor Road)
Greenport, NY. SCTM#1000-35-6-17. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony,
motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
adjourn the hearing to October 2 2014 at 1000 A.M. Vote of the Board:Ayes: All. This
Resolution was duly adopted (5-0).
1201 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).
1:18 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 (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:
1:18 P.M. - SONIA KARAKASH#6780 by John Chambers, Agent. Request for
Variance from Article XXIII Section 280-124 and the Building Inspector's June 30,
2014 Notice of Disapproval based on an application for building permit to construct
additions and alterations to an existing single family dwelling, at; 1) less than the code
required rear yard setback of 35 feet, located at: 1170 Third Street New Suffolk, NY.
SCTM#1000-117-7-16. 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).
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting Date
for September 18, 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
Page 7—Minutes
Regular Meeting held September 4, 2014
Southold Town Zoning Board of Appeals
held October 2, 2014 at 8:00 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 August 21, 2014.
Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
D. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Schneider to amend condition#13 to show revised date of expiration to
November 14, 2015 on ZBA#6675 7850 MAIN ROAD, LLC, d/b/a THE BLUE INN AT
NORTH FORK per request submitted by Mary O'Brien dated August 21, 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.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:30 P.M. - JANET VAN ADELSBERG#6783 by David Cichanowicz,Agent. Request
for Variances from Article III Section 280-15 and the Building Inspector's July 16,
2014 Notice of Disapproval based on an application for building permit to construct
accessory shed and in-ground swimming pool, at; 1) proposed location other than the
code required rear yard, located at: 4297 Wells Road (adj. to Richmond Creek) Peconic,
NY. SCTM#1000-86-1-9.5. 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 survey showing pool with setbacks and
location of pool equipment. Vote of the Board:Ayes:All. This Resolution was duly
adopted (5-0).
1:48 P.M. - ELIZABETH SADIK#6787 by Jodi Giglio, Agent and Elizabeth Sadik,
owner. Request for Variances from Article XXIII Section 280-124, Article XXII Section
280-116 and Article III Section 280-15 and the Building Inspector's July 30, 2013,
renewed May 23, 2014, July 30, 2014, Amended August 8, 2014 Notice of Disapproval
based on an application for building permit for additions and alterations to an existing
single family dwelling and "as built" accessory shed, at; 1) less than the code required
side yard setback of 15 feet, 2) more than the code permitted lot coverage of 20%, 3)
less than the code required bluff setback of 100 feet, 4)Accessory shed in location other
than the code required rear or front yard on waterfront property, located at: 2300
Sound Drive (adj. to Long Island Sound) Greenport, NY. SCTM#1000-33-1-15. 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 adjourn the hearing to September 18, 2014
pending receipt of amended survey showing increased setback; reduced lot coverage
and other pools on bluff with setbacks. Vote of the Board:Ayes:All. This Resolution
was duly adopted (4-0). Member Horning was absent.
2:15 P.M. Member Horning left.
Page 8—Minutes
Regular Meeting held September 4, 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 2:32 P.M.
Respectfully s yubbmitt(�,,d,
Vicki Toth /2014
Included by Reference- Filed ZBA Decisions (1)
�RECEIVED
t14
Kenneth Schneider, Acting Chairperson /J-a014
Approved for Filing Resolution Adopted
louth�olown Jerk