HomeMy WebLinkAboutZBA-01/08/2015BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
Eric Dantes
Gerard P. Goehringer
George Horning
Kenneth Schneider
http://southoldtown.northfork.net
Southold Town Hall
53095 Main Road - P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex /First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 - Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, JANUARY 8, 2015
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 January 8, 2015 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
George Horning, Member (left 2:11 p.m.)
Ken Schneider, Member
Eric Dantes, Member (arrived 8:40 a.m. to 1210 p.m.)
Stephen Kiely, Assistant Town Attorney (arrived 9:07 a.m.)
Vicki Toth, ZBA Secretary
8:38 A.M. Chairperson Weisman called the public hearings to order.
ORGANIZATIONAL MEETING
A. Review Special Exception Permits granted from 2014 for violations/status with
Planning Board (where site plan approval is required).
B. Review and Re -adopt
1. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer to re -adopt ZBA Procedural Guidelines. Vote of the Board:
Ayes: All. This Resolution was duladopted (5-0).
2. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer to re -adopt Guidelines to Open Meetings Law and Ethical
Issues. Vote of the Board: Ayes: All This Resolution was duly adopted (5-0).
3. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer to readopt Code of Conduct. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
C. Discussed: Draft Templates.
Page 2 — Minutes
Regular Meeting held January 8, 2015
Southold Town Zoning Board of Appeals
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Discuss application responsibility when a member is on vacation.
C. Chapters 275 and 280 discussion. Sent to Code Committee.
EXECUTIVE SESSION:
9:49 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)-
10:00 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).
10:01 a.m. Discussed PB comments on Soundside Landscape ZBA #6822.
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:
LAUREN ZAMBRELLI #6803
CONDITIONAL APPROVAL:
JAMES KNOBLOCH #6809
10:22 a.m. Chairperson Weisman opened the Public Hearings with the Pledge of Allegiance.
STATE ENVIRONMENTAL QUALITY REVIEWS:
New Applications: RESOLUTION declaring applications that are setback/dimensional/lot
waiver/accessory apartment/bed and breakfast requests as Type II Actions and not subject to
environmental review pursuant to State Environmental Quality Review (SEQR) 6 NYCRR,
Part 617.5 (c) (3) , including the following:
BERRY & BERRY. LLC. #6818
SOUNDSIDE LANDSCAPE. INC. #6822
ESTATE OF WILLIAM H. and MARY WOOD. JR. #6824
ALANE KELLY #6819
MARY MANFREDI #6820
STELIOS and PENELOPE NIKOLAKAKOS #6825
115 COMMERCE DRIVE LLC/2232 ROSES BROOK FARM LLC #6823
Page 3 — Minutes
Regular Meeting held January 8, 2015
Southold Town Zoning Board of Appeals
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:
1024 A.M. - ALLEN SANKOVICH #6811— by Allen Sankovich, owner (adjourned
from December 4, 2014PH by written request of owner). Request for Variances from
Article III Section 280-15 and the Building Inspector's July 21, 2014, 2014 Notice of
Disapproval based on an application for an "as built" location of an accessory in -ground
swimming pool, at; 1) less than the code required side yard setback of 5 feet, 2) less
than the code required rear yard setback of 5 feet, located at: 1240 Longview Lane
Southold, NY. SCTM#1000-88-4-45. 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).
1037 A.M. - BERRY & BERRY. LLC. #6818 by Patricia Moore, Agent; Walter Berry,
owner; and Brett Kehl, Designer. Request for Variances from Article XI Section 280-49
and the Building Inspector's March 8, 2012, Updated October 24, 2014 Notice of
Disapproval based on an application for change of use; convert dwelling to Business
(office) and construct a four bay garage with office above, at; 1) less than the minimum
lot size required for two principal uses, located at: 41535 main Road (aka State Route
25) Peconic, NY. SCTM#1000-75-5-13. 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 adjourn
the hearing to January 22. 2015 subject to receipt of revised plan Vote of the Board:
Ayes: All. This Resolution was duly adopted (5-0).
11:20 A.M. - SOUNDSIDE LANDSCAPE INC #6822 by Gerard Oriental, owner and
Brett Kehl, Designer. Request for Variances from Article XV, Sections 280-64A and
280-63 and the Building Inspector's November 5, 2014, amended December 1, 2014
Notice of Disapproval based on an application for building permit to construct a
commercial building for landscape contractor's yard, at; 1) less than the code required
front yard setback of 100 feet, 2) less than the code required minimum rear yard
setback of 70 feet, located at: 67575 Main Road (aka State Route 25) Greenport, NY.
SCTM#1000-52-5-58.3. 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 adjourn the
hearing to March 5. 2015 at 9:30 am. Vote of the Board: Ayes: All. This Resolution was
duly adopted (5-0).
11:36 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to take a short recess. Vote of the Board: Ayes: All. This Resolution was
duly adopted (5-0).
11:42 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).
Page 4 — Minutes
Regular Meeting held January 8, 2015
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
11:42 A.M. - ESTATE OF WILLIAM H. and MARY WOOD JR. #6824 by Karen Hoeg,
Agent; Stephen Ham, in support and Patricia Moore representing adjacent neighbor.
Request for Variances under Article II Section 280-9 & 10 and the Building Inspector's
November 20, 2014, amended December 9, 2014 Notice of Disapproval based on an
application for Lot Recognition, which states "the identical lot was created by deed
recorded in the Suffolk County Clerk's Office on or before June 30, 1983 and the lot
conformed to the minimum lot size set forth in Bulk Schedule AA as of date of lot
creation." 1) The deed for the proposed Lot was recorded on December 9, 1971, 2) Lot
area is less than the minimum required size of 40,000 square feet, 3) the subject lot is
merged with the adjacent lot (13), located at: Reservoir Road (corner Winthrop Drive)
Fishers Island, NY. SCTM#1000-9-9-11&13. 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 January 22. 2015 subject to written only. Vote of
the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Dantes was
absent.
12:10 p.m. Member Dantes left.
12:19 A.M. - ALANE KELLY #6819 by Alane Kelly, owner and Marianne Terry,
neighbor in support. Applicant requests a Special Exception under Article III Section
280-13B(14). The Applicant is the owner requesting authorization to establish an
Accessory Bed and Breakfast, accessory and incidental to the residential occupancy in
this single-family dwelling, with three (3) bedrooms for lodging and serving of
breakfast to the B&B casual, transient roomers. Location of Property: 35995 Main
Road (aka State Route 25) Cutchogue, NY. SCTM#1000-97-1-21. 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 dopted (4-0). Member Dantes was absent
12:24 A.M. - MARY MANFREDI #6820 by Frank Notaro, Agent. Request for Variance
from Article XXIII Section 280-124 and the Building Inspector's November 10, 2014
Notice of Disapproval based on an application for building permit for a second story
addition to existing single family dwelling, at; less than the code required rear yard
setback of 50 feet, located at: 170 Hilltop Path (Horton's Lane) Southold, NY.
SCTM#1000-54-1-29. 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 Dantes was absent.
Page 5 — Minutes
Regular Meeting held January 8, 2015
Southold Town Zoning Board of Appeals
1230 P.M. Motion was offered by Member Horning, seconded by Chairperson
Weisman, to take a short recess. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0). Member Dantes was absent
1247 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 (4-0). Member Dantes was absent
WORK SESSION:
• Discussed MACH 3, ZBA#6797.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:21 P.M. - STELIOS and PENELOPE NIKOLAKAKOS #6825 by Ural Talgat, Agent
and Penelope Nikolakakos, owner. Request for Variance from Article XXII Section 280-
116A(1) and the Building Inspector's November 12, 2014 Notice of Disapproval based
on an application for building permit for additions and alterations to a single family
dwelling, at; 1) less than the code required setback of 100 feet from the top of bluff,
located at: 20795 Soundview Avenue (adj. to Long Island Sound) Southold, NY.
SCTM#1000-51-4-13. 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. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-
0). Member Dantes was absent.
1:33 P.M. - 115 COMMERCE DRIVE LLC/2232 ROSES BROOK FARM LLC. #6823
by Martin Kosmynka, owner. Request for Variance from Article XV, Section 280-63
(Bulk Schedule) and the Building Inspector's December 1, 2014 Notice of Disapproval
based on an application for building permit for construction of an "as built" third floor
conditioned space to an existing commercial building, at; 1) more than the code
permitted maximum two stories, located at: 115 Commerce Drive (Depot Road)
Cutchogue, NY. SCTM#1000-96-1-1.2. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony,
motion was offered by Chairperson Weisman, seconded by Member Horning, to
adjourn the hearing to January 22 2015 subject to additional information from owner
re: uses. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0) Member
Dantes was absent.
1:53 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 (4-0). Member Dantes was absent
2:08 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 (4-0). Member Dantes was absent
Page 6 — Minutes
Regular Meeting held January 8, 2015
Southold Town Zoning Board of Appeals
2:11 P.M. Member Horning left.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
2:12 P.M. - 55 COX NECK ROAD REALTY. LLC #6816 — (Adj. from 12/18/14 Spec.
Mtg.) by Denise Navarro, neighbor against; Eris Bressler, for neighbor against; Joseph
Fischetti, engineer for neighbor against; Charles Cuddy, Agent for owner; Steve
Liberto, Agent and Richard Behmoiram, owner. Request for Special Exception under
Article III, Section 280-13B(12) for equestrian stables and riding academy, located at:
55 Cox Neck Road (Sound Avenue) Mattituck, NY. SCTM#1000-113-7-19.23. 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 January 22, 2015. Vote of
the Board: Ayes: All. This Resolution was duly adopted (3-0) Members Dantes and
Horning were absent.
RESOLUTIONS
A. Reminder Confirmation: Special Meeting Date for January 22, 2015 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
February 5, 2015 at 8:30 AM. Vote of the Board: Ayes: All. This Resolution was duly
adopted (3-0). Members Dantes and Horning were absent
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by
Member Goehringer to approve minutes from Special Meeting held December 18, 2014.
Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0) Members Dantes
and Horning were 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 2:34 P.M.
Resp ctfully submitte
Vicki Toth / /A;r 2015
Included Reference: Filed ZBA Decisions (2)
- �
Leslie Kanes Weisman / b?2015
Approved for Filing ResolutioA Adopted
RECHIVED
FEB -220115
Soulhold Town %. A