HomeMy WebLinkAboutZBA-01/22/2015 SpecialBOARD MEMBERS
Leslie Kanes Weisman, Chairperson
Eric Dantes
Gerard P. Goehringer
George Horning
Kenneth Schneider
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
http://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 • Fax (631) 765-9064
MINUTES
SPECIAL MEETING
THURSDAY JANUARY 22, 2015
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 January 22, 2015
commencing at 5:00 P.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
George Horning, Member
Ken Schneider, Member
Eric Dantes, Member
Vicki Toth, Zoning Board Assistant
Absent: Gerard P. Goehringer, Member
Call to Order at 5:03 P.M. by Chairperson Weisman.
STATE ENVIRONMENTAL QUALITY REVIEWS:
A. New Applications: reviews (pending)
WORK SESSION:
A. Requests from Board Members for future Agenda items.
B. Review Special Exception Permits granted 2014 — reviewed — check all; review;
report only violations
C. Chairperson discussed meeting with Trustees re: setbacks, bulkheads and bluffs
POSSIBLE BOARD RESOLUTION TO CLOSE THE FOLLOWING HEARING:
BERRY & BERRY. LLC. #6818 - 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
Page 2 — Minutes
Special Meeting held January 22, 2015
Southold Town Zoning Board of Appeals
RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Dantes to
adjourn the hearing to February 5, 2015 at 1:30 a.m. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0). Member Goehringer was absent.
ESTATE OF WILLIAM H. and MARY WOOD. JR. #6824 - 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: 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 (4-0). Member Goehringer was
absent.
115 COMMERCE DRIVE LLC/2232 ROSES BROOK FARM, LLC. #6823 - 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: 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 (4-0),
Member Goehringer was absent.
55 COX NECK ROAD REALTY. LLC #6816 - 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: Motion
was offered by Chairperson, seconded by Weisman Member Schneider to close the hearing
reserving decision pending receipt of revised survey. Vote of the Board: Ayes= All. This
Resolution was duly adopted (4-0). Member Goehringer was absent.
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS
agenda items, and commenced deliberations on the following
determinations of each of the following applications as decided
Town Clerk:
APPROVED AS APPLIED:
MACH3. LLC #6797
ALLEN SANKOVICH #6811
ESTATE OF WILLIAM H. and MARY WOOD. JR. #6824
MARY MANFREDI #6820
APPROVED WITH CONDITIONS:
ALANE KELLY #6819
STELIOS and PENELOPE NIKOLAKAKOS #6825
The Board continued with
applications. The original
are filed with the Southold
Page 3 — Minutes
Special Meeting held January 22, 2015
Southold Town Zoning Board of Appeals
DENIED AS APPLIED:
115 COMMERCE DRIVE LLC/2232 ROSES BROOK FARM, LLC #6823
Vote of the Board: Ayes: All This Resolution was duly adopted (4-0). Member Goehringer was
absent.
RESOLUTIONS/UPDATED REVIEWS/OTHER:
A. RESOLUTION ADOPTED: Motion offered by Chairperson Weisman, seconded
by Member Schneider, to authorize advertising of hearings for the next
Regular Meeting to be held February 5, 2015 at 8:30 AM. Vote of the Board:
Ayes: All This Resolution was duly adopted (4-0). Member Goehringer was
absent.
B. RESOLUTION ADOPTED: Motion offered by Chairperson Weisman, seconded
by Member Schneider, to approve minutes from Regular Meeting held
January 8, 2015. Vote of the Board: Ayes: AllThis Resolution was duly
adopted (4-0) Member Goehringer was absent.
There being no other business properly coming before the Board at this time, Chairperson
declared the meeting adjourned. The meeting was adjourned at 6:50 P.M.
Respectfully submitted,
Vicki Toth C�— /S /2015
Incl ed by Refer ce: Filed ZBA Decisions (7)
Leslie Kanes Weisman, Chairperson /3'/2015
Approved for Filing Resolution Adopted
RECEIVED
.1
Southold Town Clerk