Loading...
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