HomeMy WebLinkAboutZBA-10/02/2014 BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson �*oF $o(/ry0 53095 Main Road•P.O.Box 1179
Eric Dantes l0 Southold,NY 11971-0959
Office Location:
Gerard P.Goehringer C, Town Annex/First Floor,Capital One Bank
George Horning 54375 Main Road(at Youngs Avenue)
Kenneth Schneider �I,YCOU �� 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, OCTOBER 2, 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 October 2, 2014 commencing at 8:00 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
George Horning, Member (left 3:00 p.m.)
Ken Schneider, Member
Eric Dantes, Member
Stephen Kiely,Assistant Town Attorney
Vicki Toth, ZBA Secretary
8:06 A.M. Chairperson Weisman called the public hearings to order.
8:10—9:30 A.M. Training with Mark Terry.
EXECUTIVE SESSION
9:31 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).
9:54 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)
9:59 A.M. Chairperson Weisman opened the Public Hearings with the Pledge of Allegiance.
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to declare the following Declarations with No
Page 2—Minutes
Regular Meeting held October 2, 2014
Southold Town Zoning Board of Appeals
Adverse Effect for the following projects as applied:
Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
DORIS L. WILLS TRUST#6794
KYLE MATTHEW NICHOLS#6795
RYAN and CHRISTINA WILSBERG#6796
BARBARA ADAMS and JAN NICHOLSON(CV)#6792
NORTH FORK COMMUNITY THEATER#6793
PATRICK and ROBIN WALDEN#6790
DEPOT ENTERPRISES. INC.#6791
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:
1003 A.M. - MICHAEL RANSON#6753 (adj. from August 7, 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 close the hearing, reserving decision.Vote of the Board:Ayes:
All. This Resolution was duly adopted (5-0).
1009 A.M. - DOUGLAS and LEE BIVIANO#6760 (adj. from 9/4/14 PH) by Douglas
Biviano, owner.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 close the hearing, reserving decision. Vote of the Board:Ayes:All. This
Resolution was duly adopted (5-0).
1013 A.M. - MICHELLE PELLETIER#6784 APPLICANT NO SHOW(Adj.from
9/4/14 PH) by Steven Templeton and Michelle Pelletier, owners; Ralph Grandinetti
and Frank Mather, neighbors, against. 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
Page 3—Minutes
Regular Meeting held October 2, 2014
Southold Town Zoning Board of Appeals
(aka 350) Osprey Nest Road(corner Harbor Road) Greenport, NY. SCTM#1000-35-6-
17.
1021 A.M. Motion offered by Chairperson Weisman, seconded by Member Goehringer
to suspend the hearing until applicant arrives. Vote of the Board:Ayes:All.
1021 A.M. - DORIS L.WILLS TRUST#6794 by Nancy Dwyer, Agent and Richard
Wills, Trustee. Request for Variances from Articles XXIII and XXII, Sections 280-124
and 280-116B and the Building Inspector's August 4, 2014 Notice of Disapproval based
on an application for a deck addition to an existing single family dwelling, at; 1) less
than the code required single side yard setback of 15 feet, 2) less than the code
required bulkhead setback of 75 feet, located at: 1815 Bayshore Road (adj. to Pipes
Cove) Greenport, NY. SCTM#1000-53-4-8. 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).
10:32 A.M. - MICHELLE PELLETIER#6784 APPLICANT ARRIVAL. Motion offered
by Chairperson Weisman, seconded by Member Goehringer to resume the hearing.
Vote of the Board:Ayes:All.
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 dulv adopted (5-0).
11:00 A.M. - KYLE MATTHEW NICHOLS#6795 by Kyle Nichols, owner and Jennifer
Leskody, neighbor in support. Request for Variance from Article III Section 280-15
and the Building Inspector's August 18, 2014 Notice of Disapproval based on an
application for building permit for accessory in-ground swimming pool, at;partial
location other than the code required rear yard, located at: 830 Deerfoot Path
Cutchogue, NY. SCTM#1000-103-4-4. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony,
motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
close the hearing, reserving decision subject to receipt of information re: drywell;
sound proofing of pool equipment and location of equipment.Vote of the Board:Ayes:
All. This Resolution was duly adopted (5-0).
11:14 A.M. - RYAN and CHRISTINA WILSBERG#6796 by Ryan and Christina
Wilsberg, owners. This is a request for a Waiver of Merger under Article 11, Section
280-10A, to unmerge land identified as SCTM#1000-122-5-23.4, based on the Building
Inspector's September 2, 2014 Notice of Disapproval, which states adjoining
conforming or nonconforming lots held in common ownership shall merge until the
total lot size conforms to the current bulk schedule (minimum 40,000 square feet in
this R-40 Residential Zone District) this lot is merged with lot 1000-122-5-23.5, located
at: 3549 and 4095 Ole Jule Lane Mattituck, NY. SCTM#'x1000-122-5-23.4 & 23.5.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Page 4—Minutes
Regular Meeting held October 2, 2014
Southold Town Zoning Board of Appeals
Weisman, seconded by Member Goehringer, to close the hearing, reserving decision.
Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
1122 A.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
5-0 .
1129 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes
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:
11:30 A.M. - BARBARA ADAMS and JAN NICHOLSON(CV)#6792 by Patricia
Moore,Agent; Michael Solomon for neighbor Mr. Wendell; Ed Dart; Lori Gillaburte;
Carol Freda; Ken Rushin; Glen McNab all neighbors, against and Dan Durrett,
Greenport Resident, neutral. Request for Variances from Article XXII Section 280-
116B and Article XXIII Section 280-124 and Section 280-15(F) and the Building
Inspector's May 28, 2014, amended July 29, 2014, amended August 4, 2014 Notice of
Disapproval based on an application for building permit for partially demolish and
relocate an existing single family dwelling as an accessory building, construct a new
single family dwelling and construct a new accessory garage, at; 1) less than the code
required setback of 75 feet from the bulkhead, 2) less than the code required front yard
setback of 40 feet, 3) less than the code required rear yard setback of 40 feet, 4)
accessory building in location other than the front(waterfront) or rear yard, 5)
accessory garage proposed in a location other than the front (waterfront) or rear yard,
located at: 8100 Indian Neck Lane (adj. to Hog Neck Bay) Peconic, NY. SCTM#1000-
86-7-9. 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 November 6,
2014 at 1:30 p.m.Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
1:00 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
5-0 .
1:08 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 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:
1:08 P.M. - NORTH FORK COMMUNITY THEATER#6793 by Robert Stromski,
Agent. Request for Variance from Article X Section 280-46 (Bulk Schedule) and the
Building Inspector's June 23, 2014 Notice of Disapproval based on an application for
building permit for additions and alterations to existing theater building, at; 1) less
than code required rear yard setback of 25 feet, located at: 12700 Sound Avenue
Page 5—Minutes
Regular Meeting held October 2, 2014
Southold Town Zoning Board of Appeals
Mattituck, NY. SCTM#1000-141-4-32.4. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to close the hearing reserving decision.Vote of the Board:Ayes:All. This
Resolution was duly adopted (50-
1:15
5-0)1:15 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).
1:40 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:
1:41 P.M. - PATRICK and ROBIN WALDEN#6790 by Kevin McLaughlin,Agent and
Robin Walden, owner. This is a request for a Waiver of Merger under Article II,
Section 280-10A, to unmerge land identified as SCTM#1000-41.-1-14, based on the
Building Inspector's May 15, 2014 Notice of Disapproval, which states adjoining
conforming or nonconforming lots held in common ownership shall merge until the
total lot size conforms to the current bulk schedule (minimum 40,000 square feet in
this R-40 Residential Zone District) this lot is merged with lots 1000-41.-1-12&15,
located at: 105 Main Street, 100 Wilmarth Avenue and 1220 Wilmarth Avenue
Greenport, NY. SCTM#'s1000-41.-1-14, 15 &12. 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).
2:05 P.M. - DEPOT ENTERPRISES. INC.#6791 by Charles Cuddy, Agent and Julie
Hanus, owner. This is a request under Section 280-146D for an Interpretation of the
Town Code,Article VIII, Section 280-38, "Permitted uses", appealing the Building
Inspector's July 28, 2014 Notice of Disapproval for"as built"permit to convert the
single family portion of an existing nonconforming fitness club building to a retail
flower shop (not a permitted use), located at: 29325 Main Road(Depot Lane)
Cutchogue, NY. SCTM#1000-102-2-12.6. 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).
2:39 P.M. - WILLIAM F. GRELLA and GARY D. OSBORN#6773 by Bruce Anderson,
Agent and Joseph Fischetti, Engineer. 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
Page 6—Minutes
Regular Meeting held October 2, 2014
Southold Town Zoning Board of Appeals
existing single family dwelling, at; 1) less than the code required front yard setback of
35 feet, 2) less than the code required single side yard setback of 25 feet, 3) less than
the code required combined side yard setback of 50 feet, 4) more than the code
permitted maximum lot coverage of 30%, 5) less than the code required bulkhead
setback of 75 feet, 6) more than the code permitted 2 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 close the hearing reserving decision. Vote of the
Board:Ayes:All This Resolution was duly adopted (4-0). Member Horning was absent.
2:39 P.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 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 close the hearing reserving decision.Vote of the
Board:Ayes:All This Resolution was duly adopted (4-0) Member Horning was absent.
3:00 P.M. Member Horning left.
RESOLUTIONS
A. Reminder Confirmation: The Chairperson confirmed the next Special Meeting Date
for October 16, 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 November 6, 2014 at 8:00 AM. Vote of the Board:Ayes:All. This Resolution was
duly adopted(4-0). Member Horning was absent.
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to approve minutes for Special Meeting held September 18,
2014. Vote of the Board:Ayes:All. This Resolution was duly adopted (3-1).
Chairperson Weisman Abstained. Member Horning was absent.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Structures in sideyard.
Page 7—Minutes
Regular Meeting held October 2, 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 3:10 P.M.
Respectfully sub i1tted,
Vicki Toth/a //6/2014
Included Reference: File BA Decisions (0)
Leslie Kanes Weisman /V //,6/2014 RPE, ED
Approved for Filing Resolution AdoptedOCT1 2014
Q�
S thold Town Clerk