Loading...
HomeMy WebLinkAboutZBA-02/05/2015BOARD 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, FEBRUARY 5, 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 February 5, 2015 commencing at 8:30 A.M. Present were: Leslie Kanes Weisman, Chairperson/Member George Horning, Member Ken Schneider, Member Eric Dantes, Member Stephen Kiely, Assistant Town Attorney (arrived 9:02 a.m.) Vicki Toth, ZBA Secretary Absent: Gerard P. Goehringer, Member 8:35 A.M. Chairperson Weisman called the meeting to order. WORK SESSION: A. Requests from Board Members for future agenda items. B. Bulk Schedules. C. Chapters 215. D. Training suggestions: review Trustee applications, Case law updates EXECUTIVE SESSION: 9:20 a.m. Motion was offered by Chairperson Weisman, seconded by Member Schneider to enter Executive Session for Attorney/Client advice. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 9:34 a.m. Motion was offered by Chairperson Weisman, seconded by Member Schneider to exit Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. Page 2 — Minutes Regular Meeting held February 5, 2015 Southold Town Zoning Board of Appeals 9:34 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 (4-0). Member Goehringer was absent. 9:38 a.m. Motion was offered by Chairperson Weisman, seconded by Member Dantes to reconvene Public Hearings. Vote of the Board- Ayes: All This Resolution was duly adopted (4- 0). Member Goehringer was absent. 9:38 a.m. Chairperson Weisman opened the Public Hearings with the Pledge of Allegiance. 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: GRANT SPECIAL EXCEPTION PERMIT W/CONDITIONS 55 COX NECK ROAD REALTY. LLC #6816 Vote of the Board' Ayes' All This Resolution was duly adopted (4-0) Member Goehringer was absent. STATE ENVIRONMENTAL QUALITY REVIEWS: A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Dantes, 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): ROBERT W. DIXON #6831 DAVID TURNER #6830 RICK NAPPI #6828 860 BAYVIEW DRIVE, LLC #6829 TIMOTHY and GEORGIA QUINN #6833 MARY A. HOVEY #6832 LEWIS TEPERMAN #6826 Vote of the Board: All This resolution was duly adopted (4-0). Member Goehringer was absent. PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman introducing each application and reading of the Legal Notice as published: Page 3 — Minutes Regular Meeting held February 5, 2015 Southold Town Zoning Board of Appeals 9:41 A.M. - JOAN COOKE #6808 (Adj. from 12/18/14) - by Bruce Anderson, Agent; Joseph Fischetti, Engineer; Julie Laudato, Maureen Beaury and Sue Camramski, neighbors, against. Request for Variances from Article XXIII Section 280-124 and the Building Inspector's August 28, 2014 amended September 5, 2014 Notice of Disapproval based on an application for building permit to construct additions and alterations to 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 minimum code required side yard setback of 10 feet, 4) less than the code required total side yard setback of 25 feet, 5) more than the code permitted lot coverage of 20%, located at: 2205 Bay Avenue East Marion, NY. SCTM #1000-31-17-6 BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Horning, to close the hearing reserving decision subject to: revisedplans showing two onsite parking spaces edge of pavement and existing trees Vote of the Board: Ayes: All This Resolution was duly adopted (4-0). Member Goehringer was absent. 1030 A.M. - ROBERT W. DIXON #6831 by Patricia Moore, Agent; Dan McMonigle and Geniveve McMonigle neighbors, against. This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000-38-6-5, based on the Building Inspector's December 15, 2014 Notice of Disapproval, which states a nonconforming lot shall merge with an adjacent conforming or nonconforming lot held in common ownership 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 1000-38.-6-6, located at: 555 & 545 South Lane(corner West Lane) East Marion, NY. SCTM #'s1000-38-6-5&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 Dantes, to close the hearing, reserving decision Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 1055 A.M. - DAVID TURNER #6830 by David Turner, owner. Request for Variances from Article XXIII Section 280-124 and the Building Inspector's December 5, 2014 Notice of Disapproval based on an application for building permit for additions and alterations to existing single family dwelling, at; 1) less than the code required minimum single side yard setback of 5 feet, 2) less than the code required minimum combined side yard setback of 25 feet located at: 640 West Shore Drive (adj. to Southold Bay) Southold, NY. SCTM#1000-80-1-47.1 BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Horning, to close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. 11:02 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 (4-0). Member Goehringer was absent. Page 4 — Minutes Regular Meeting held February 5, 2015 Southold Town Zoning Board of Appeals 1109 A.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 (4-0). Member Goehringer was absent. PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson Weisman introducing each application and reading of the Legal Notice as published: 1110 A.M. - RICK NAPPI #6828 by Mike Kimack, Agent. Request for Variances from Article XXIII Section 280-124 and Article XXII Section 280-116B and the Building Inspector's December 3, 2014 Notice of Disapproval based on an application for building permit for additions and alterations to existing single family dwelling, at; 1) less than the code required front yard setback of 35 feet, 2) less than the code required minimum single side yard setback of 10 feet, 3) less than the code required bulkhead setback of 75 feet, located at: 5218 Peconic Bay Boulevard (adj. to Great Peconic Bay) Laurel, NY. SCTM#1000-128-2-22 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 (4-0). Member Goehringer was absent. 11:21 A.M. - 860 BAYVIEW DRIVE LLC #6829 - Request for Variance from Article XXII Section 280-116B and the Building Inspector's September 3, 2014, renewed December 15, 2014 Notice of Disapproval based on an application for building permit to construct a deck, at; 1) less than the code required bulkhead setback of 75 feet, located at: 860 Bayview Drive (adj. to Spring Pond) East Marion, NY. SCTM#1000-37- 5-7 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 (4-0). Member Goehringer was absent. 11:39 A.M. - TIMOTHY and GEORGIA QUINN #6833 by Georgia and Timothy Quinn, owners; Jane Stageberg, Agent; Anthony Tohill, Attorney for neighbor with concerns. Request for Variances from Article III Code Section 280-15 and Article XXII Code Section 280-116 and the Building Inspector's November 12, 2014 Notice of Disapproval based on an application for building permit for accessory in -ground swimming pool, at; 1) location other than the code required rear yard, 2) less than the code required 100 foot setback from top of bluff, located at: 63165 County Route 48 (aka North Road) (adj. to Long Island Sound) Greenport, NY. SCTM#1000-40-1-14 BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Schneider, to close the hearing reserving decision. Vote of the Board: Ayes: All This Resolution was duly adopted (4-0). Member Goehringer was absent. Page 5 — Minutes Regular Meeting held February 5, 2015 Southold Town Zoning Board of Appeals 1158 A.M. - MARY A. HOVEY #6832 by Mary Hovey and Nicholas Morella, owners. Request for Variances from Article III Section 280-15 and Article XXII Section 280- 116B and the Building Inspector's October 31, 2014 Notice of Disapproval based on an application for building permit for `as built' accessory garden shed, at; 1) less than the code required minimum rear yard setback of 10 feet, 2) less than the code required bulkhead setback of 75 feet, located at: 4500 Ole Jule Lane (adj. to a canal) Mattituck, NY. SCTM#1000-122-4-32 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 (4- 0). Member Goehringer was absent. 1232 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes, to take a recess. Vote of the Board Ayes: All This Resolution was duly adopted (4-0). Member Goehringer was absent. 1:15 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 (4-0) Member Goehringer was absent. RESOLUTIONS A. Reminder Confirmation: Special Meeting Date for February 19, 2015 at 5:00 PM. B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Schneider to set the next Regular Meeting with Public Hearings to be held March 5, 2015 at 8:30 AM. Vote of the Board: Ayes: All This Resolution was duly adopted (4-0). Member Goehringer was absent. C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Schneider to approve minutes from Special Meeting held January 22, 2015. Vote of the Board: Ayes: All This Resolution was duly adopted (4-0). Member Goehringer was absent. PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson Weisman introducing each application and reading of the Legal Notice as published: 1:16 P.M. - LEWIS TEPERMAN #6826 by David Chichanowitz, Agent. Request for Variance from Article XXII Section 280-116 and the Building Inspector's September 29, 2014, renewed December 9, 2014 Notice of Disapproval based on an application for building permit to reconstruct a deck, at; 1) less than the code required bluff setback of 100 feet, located at: 1225 Aquaview Avenue (adj. to Long Island Sound) East Marion, NY. SCTM#1000-21-2-16 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 (4- 0) Member Goehringer was absent. Page 6 — Minutes Regular Meeting held February 5, 2015 Southold Town Zoning Board of Appeals 1:41 P.M. - BERRY & BERRY. LLC. #6818 — (Adj. from 1/22/15) by Patricia Moore, Agent. Request for Variance from Article XI Section 280-49 and the Building Inspector's January 14, 2015 Notice of Disapproval based on an application to convert dwelling to single contractor's business, at; 1) less than the code required minimum front yard setback of 100 feet, 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 Schneider, to close the hearing reserving decision Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer 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 1:52 P.M. Respectfully sub, Vicki Toth A��� /2015 Included by Reference: F7'led ZBA Decisions (1) II Leslie Kanes Weisman / /%2015 Approved for Filing Resolution Adopted '��1�r�d�.Ueick