HomeMy WebLinkAboutZBA-11/06/2014 BOARD MEMBERS f3F SOU Southold Town Hall
Leslie Kanes Weisman,Chairperson O�� Ty�l 53095 Main Road•P.O.Box 1179
p Southold,NY 11971-0959
Eric Dantes Office Location:
Gerard P.Goehringer G Town Annex/First Floor,Capital One Bank
George Horning ' *3 • �O 54375 Main Road(at Youngs Avenue)
Kenneth Schneider e' e0um 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,NOVEMBER 6,2014
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 November 6,2014
commencing at 8:00 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(arrived 8:40 a.m.)
Vicki Toth,ZBA Secretary
8:06 A.M. Chairperson Weisman called the meeting to order.
WORK SESSION
8:07 A.M. Motion was offered by Chairperson Weisman,seconded by Member Dantes to enter work session.
Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0).
8:07—9:08 A.M. ZBA Training with Heather Lanza.
9:19 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to exit work session.
Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0).
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 WITH CONDITIONS
SHOWALTER FARMS,LLC#6778
Page 2—Minutes
Regular Meeting held November 6,2014
Southold Town Zoning Board of Appeals
WILLIAM F. GRELLA and GARY D. OSBORN#6773
APPROVED
WILLIAM F.GRELLA and GARY D. OSBORN 96789
DEPOT ENTERPRISES,INC. 46791
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,
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 II Actions(No further steps- setback/dimensional/lot waiver/accessory apartment/bed and breakfast
requests):
P.M.V.FAMILY, LLC.#6798
RICHARD MANFREDI#6799
ROBERT and PATRICIA HOVEY#6800
W. RICHARD and WENDY BINGHAM#6802
JSF PARTNERSHIP#6806
170 MOORES LANE REALTY CORP. (RATSEY CONSTRUCTION)#6801
JOHN E.MALLEY#6805
MACH3,LLC#6797
SEAN McCOYD#6804
JANICE M.FLISS#6807
Vote of the Board: All. This resolution was duly adopted(5-0).
9:58 A.M. Motion was offered by Chairperson Weisman, seconded Member Dantes to recess to the
conference room for Court Arraignment. Vote of the Board:Ayes: All. This Resolution was duly adopted(5-
RESOLUTIONS
A. Reminder Confirmation: Special Meeting Date for November 20,2014 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 December 4,
2014 at 8:30 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 from Special Meeting held October 16,2014.Vote of the Board:Ayes:
All. This Resolution was duly adopted(5-0).
Page 3—Minutes
Regular Meeting held November 6,2014
Southold Town Zoning Board of Appeals
D. RESOLUTION ADOPTED:Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to amend decision for Kimogenor(Brennan)#6771. Vote of the Board:Ayes: All. This
Resolution was duly adopted(5-0).
E. RESOLUTION ADOPTED:Motion was offered by Member Schneider, seconded by Chairperson
Weisman to abide by and revise ZBA Code of Conduct Section II.A per most current case law at the
annual ZBA Organizational Meeting in January 2015.Vote of the Board:Ayes: All.This Resolution
was duly pted(5-0).
F. RESOLUTION ADOPTED:Motion was offered by Chairperson Weisman, seconded by Member
Schneider to reaffirm original conditions of ZBA#6745 Cedars Golf Club.Vote of the Board:Ayes:
All.This Resolution was duly adopted(5-0).
WORK SESSION
Code Committee Meeting re:transient rentals.
10:51 A.M.Motion was offered by Chairperson Weisman, seconded by Member Dantes to reconvene the
meeting following Court Arraignment.Vote of the Board:Ayes: All.This Resolution was duly adopted(5-
PUBLIC HEARINGS: The following public hearings were held,with Chairperson Weisman introducing
each application and reading of the Legal Notice as published:
10:52 A.M.-P.M.V. FAMILY,LLC.#6798 by Frank Notaro,Agent. Request for Variances from
Article XXIII Section 280-124 and the Building Inspector's April 25,2014,renewed August 29,
2014 Notice of Disapproval based on an application for building permit for demolition of an
existing single family dwelling and construction of a new single family dwelling,at; 1)less than the
code required single side yard setback of 15 feet,2)less than the code required combined side yard
setback of 35 feet, 3)more than the code permitted maximum lot coverage of 20%, located at:450
Sound Beach Drive(adj.to Long Island Sound)Mattituck,NY. SCTM#1000-99-1-38.2.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 20 2014 subject to receipt of lot coverage and side
yard variances in the neighborhood.Vote of the Board: Ayes:All. This Resolution was duly adopted
5-0 .
11:13 A.M.-RICHARD MANFREDI#6799 by Frank Notaro,Agent. Request for Variances from
Article XXIII Section 280-124 and the Building Inspector's August 12,2014 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 single side yard setback of 10 feet,2)less than the code
required combined side yard setback of 25 feet,located at:240 Sunset Path(Hilltop Path)Southold,
NY. SCTM#1000-54-1-19.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).
11:17 A.M.-ROBERT and PATRICIA HOVEY#6800 by Frank Notaro,Agent.Request for
Variance from Article III Section 280-18 and the Building Inspector's August 18,2014 Notice of
Disapproval based on an application for building permit to enclose an existing roof deck at: 1)more
than the code maximum number of stories of 2 1/2, located at: 125 Hilltop Path(corner Hilltop
Path) Southold,NY. SCTM#1000-54-1-20.BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony,motion was offered
Page 4—Minutes
Regular Meeting held November 6,2014
Southold Town Zoning Board of Appeals
by Chairperson Weisman, seconded by Member Schneider,to close the hearing,reserving decision
subject to recut of proposed square footage of closed in observation deck and square footage of
first and second floors Vote of the Board:Ayes: All.This Resolution was duly adopted(5-0).
11:35 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).
11:40 A.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-
PUBLIC HEARINGS(continued): The following public hearings were held,with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
11:41 A.M.-W.RICHARD and WENDY BINGHAM#6802 by Richard Lark,Agent and Sam
Fitzgerald, Agent. Request for Variances from Article XXIII Section 280-124 and Article XXII
Section 280-116A(1)and the Building Inspector's September 17,2014 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)more than the code
permitted maximum lot coverage of 20%, 3)less than the code required bluff setback of 100 feet,
located at: 3973 Central Avenue(adj.to Fishers Island Sound)Fishers Island,NY. SCTM#1000-6-
4-2.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 close the hearingreserving decision.Vote of the Board: Ayes: All. This
Resolution was duly adopted(5-0).
12:25 P.M.-JSF PARTNERSHIP#6806 by Fred Weber,Agent. Request for Variances from
Article III Section 280-15 and the Building Inspector's October 3,2014 Notice of Disapproval
based on an application for building permit for accessory garage,at; 1)proposed location at less
than the code required front yard setback of 55 feet,2)less than the code required minimum side
setback of 20 feet, located at: 1430 Esplanade(adj.to Hog Neck Bay)Southold,NY. SCTM#1000-
88-6-13.46.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).
12.36 P.M.- 170 MOORES LANE REALTY CORP.(RATSEY CONSTRUCTION)#6801 by
Lucy Clark,Agent. Request for Variances from Article XI, Sections 280-50A and 280-49 and the
Building Inspector's May 30,2014,renewed July 30,2014,Amended October 6,2014 Notice of
Disapproval based on an application for building permit for addition and alterations to an existing
commercial building,at; 1)less than the code required front side yard setback of 100 feet,2)more
than the code permitted maximum lot coverage of 30%, located at: 170 Moores Lane Greenport,
NY. SCTM#1000-45-7-3.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).
12:43 P.M. Motion was offered by Chairperson Weisman,seconded by Member Dantes,to take a
short recess for lunch.Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0).
Page 5—Minutes
Regular Meeting held November 6,2014
Southold Town Zoning Board of Appeals
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(3-
0).Members Goehringer and Horning were out of the room.
PUBLIC HEARINGS(continued): The following public hearings were held,with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
1:19 P.M.-JOHN E.MALLEY#6805 by Jason Leonard,Agent and John Malley,owner.
Request for Variances from Article XXIII Section 280-124 and the Building Inspector's September
25,2014 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 35 feet,2)more than the maximum code permitted lot coverage of 20%, located at: 1330 Gillette
Drive East Marion,NY. SCTM#1000-38-2-14. 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 setbacks of adjoining properties Vote of the Board: Ayes: All.This Resolution
was duly adopted(5-0).
1:20 P.M.Member Horning returned.
1:21 P.M.Member Goehringer returned.
1:33 P.M. - BARBARA ADAMS and JAN NICHOLSON(CV)#6792 by Patricia Moore, Agent
and Jonathan Wendell, neighbor. (Adjourned from 10/2/2014 PH) 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 close the hearing reserving decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted(5-0).
2:01 P.M. -MACH3, LLC#6797 by Patricia Moore, Agent and Jo Machinist, owner. Request for
reversal of the Building Inspector's determination, based on the Building Inspector's Notice of
Disapproval dated September 4, 2014 pursuant to Article III, Section 280-13A based on an
application for a Pre-CO for two dwelling units on one lot, at; 1) "as built" conversion of accessory
storage building into a second dwelling unit, located at: 30 Smith Road (corner Indian Neck Lane)
Peconic, NY. SCTM#1000-98-3-39. 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 December 4,
2014 at 1.15 p.m. subject to receipt of utility bills for the past two years Vote of the Board: Ayes:
All This Resolution was duly adopted(4-0).Member Horning was absent.
2:15 P.M. Member Horning left.
2:44 P.M. - SEAN McCOYD #6804 by Sean McCoyd, owner. Request for Variance from Article
XXII Section 280-116B and the Building Inspector's September 30, 2014 Notice of Disapproval
Page 6—Minutes
Regular Meeting held November 6,2014
Southold Town Zoning Board of Appeals
based on an application for building permit to construct a deck addition to an existing single family
dwelling, at; 1) less than the code required bulkhead setback of 75 feet, located at: 3360 Minnehaha
Boulevard (adj. to Corey Creek) Southold, NY. SCTM41000-87-3-66.4. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member Dantes,to close the
hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
Member Horning was absent.
2:57 P.M. - JANICE M. FUSS #6807 by Janice Fliss, 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: 565 Old
Main Road Mattituck, NY. SCTM#1000-122-7-2. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony,motion was offered
by Chairperson Weisman, seconded by Member Goebringer, to close the hearing, reserving
decision Vote of the Board: Ayes: All. This Resolution was duly dopted (4-0). Member Horning
was 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 3:03 P.M.
Resp,ec�t1full_y ubmitted
Vicki Toth // /,Q/2014
Included by Reference: Filed ZBA Decisions(4)
RECEIVED
Leslie Kanei Weisman /2014 NOV ?_ 4 2014
Approved for Filing Res ution Adopted Q
. t OI ,r