HomeMy WebLinkAboutZBA-09/18/2014 Special BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson hO�Q10F S�UriyOlO 53095 Main Road•P.O.Box 1179
Eric Dantes
Southold,NY 11971-0959
� � Office Location:
Gerard P.Goehringer
CA Annex/First Floor,Capital One Bank
George Horning • COQ 54375 Main Road(at Youngs Avenue)
Kenneth Schneider �"reourm Southold,NY 11971
http://southoldtown.northfork.net R CE ED
ZONING BOARD OF APPEALS ,
TOWN OF SOUTHOLD OC 8 2014
Tel.(631)765-1809•Fax(631)765-9064 Q4ae;&&
Sou old Town Clerk
MINUTES
SPECIAL MEETING
THURSDAY SEPTEMBER 18, 2014
A Special Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS
was held at the Southold Town Hall Annex, Capitol One Bank Building, First Floor
Conference Room, 54375 Main Road at Youngs Avenue, Southold on Thursday
September 18, 2014 commencing at 5:00 P.M.
Present were:
Ken Schneider, Member
Gerard P. Goehringer, Member
George Horning, Member (via telephone — arrived 5:22 p.m.)
Eric Dantes, Member
Vicki Toth, Zoning Board Assistant
Absent: Leslie Kanes Weisman, Chairperson/Member
Call to Order at 5:03 P.M. by Member Goehringer.
STATE ENVIRONMENTAL QUALITY REVIEWS:
A. New Applications: reviews (pending) —None.
The Board proceeded with the Agenda as follows:
EXECUTIVE SESSION:
5:04 P.M. Motion was offered by Member Schneider seconded by Member Dantes to
enter into Executive Session for Attorney/client privilege. Vote of the Board: Ayes:
All. This Resolution was duly adopted (3-0). Chairperson Weisman and Member
Horning were absent.
5:22 P.M. Member Horning arrived.
Page 2—Minutes
Special Meeting held September 18, 2014
Southold Town Zoning Board of Appeals
5:24 P.M. Motion was offered by Member Schneider seconded by Member Goehringer,
to exit Executive Session. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0). Chairperson Weisman was absent.
POSSIBLE BOARD RESOLUTION TO CLOSE THE FOLLOWING HEARINGS:
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: Motion was offered by Member Schneider seconded by Member
Dantes to close the hearing reserving decision. Vote of the Board: Ayes- All. This
Resolution was duty adopted (4-0). Chairperson Weisman was absent.
WILLIAM F. GRELLA and GARY D. OSBORN#6773 - Request for Variances from
Articles XXIII, XXII and III, 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:
Motion was offered by Member Schneider seconded by Member Goehringer to reopen
the public hearing on October 2, 2014 at 1:45 p.m., based on corrected Notice of
Disapproval. Vote of the Board: Ayes: All. This Resolution was duty adopted (4-0).
Chairperson Weisman was absent.
WILLIAM F. GRELLA and GARY D. OSBORN#6789 - 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: Motion was offered by Member
Schneider seconded by Member Goehringer to reopen the public hearing on October 2,
2014 at 1:45 p.m., based on corrected Notice of Disapproval. Vote of the Board: Ayes:
All This Resolution was duty adopted (4-0). Chairperson Weisman was absent.
Page 3—Minutes
Special Meeting held September 18, 2014
Southold Town Zoning Board of Appeals
ELIZABETH SADIK#6787 - 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: Motion was offered by
Member Schneider seconded by Member Goehringer to close the hearing reserving
decision. Vote of the Board: Ayes: All. This Resolution was dutv adopted (4-0).
Chairperson Weisman was absent.
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 AS APPLIED:
WILLEM KOOYKER and JUDITH ANN CORRENTE#6788
JOSEPH LICCIARDI and CATHERINE PINO#6781
KATHLEEN AGOGLIA#6779
JOHN R. LYNCH#6785
SONIA KARAKASH#6780
APPROVED WITH CONDITIONS:
RICHARD E. and AMANDA J.T. RIEGEL, III#6786
JOSEPH LICCIARDI and CATHERINE PINO #6782
JANET VAN ADELSBERG#6783
WINDSONG COVE, LLC#6776
DENIED GRANT ALTERNATIVE RELIEF WITH CONDITIONS:
KIMOGENOR POINT CO., INC. (BRENNAN)#6771
RESOLUTIONS/UPDATED REVIEWS/OTHER
A. RESOLUTION ADOPTED: Motion offered by Member Schneider,
seconded by Member Goehringer, to authorize advertising of hearings
for the next Regular Meeting to be held October 2, 2014 at 8:00 AM.
Page 4—Minutes
Special Meeting held September 18, 2014
Southold Town Zoning Board of Appeals
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
Chairperson Weisman was absent.
B. RESOLUTION ADOPTED: Motion offered by Member Schneider,
seconded by Member Goehringer, to approve minutes from Regular
Meeting held September 4, 2014. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0). Chairperson Weisman was absent.
WORK SESSION
A. Requests from Board Members for future Agenda items.
B. Accessory structures in side yard.
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 6:28
P.M.
Respectfully submitte ,
Vicki Toth /CJ/ /2014
IncluZdeference: Filed ZBA Decisions (10)
Leslie Kanes Weisman, Chairperson/o/, 2014
Approved for Filing Resolution Adopted