HomeMy WebLinkAboutZBA-11/05/2015 BOARD MEMBERS ,l Southold Town Hall
Leslie Kanes Weisman,Chairperson • 4 ®F S®U�.®
ti 53095 Main Road•P.O.Box 1179
," ,`® 4 Southold,NY 11971-0959-
Eric Dantes ; Office Location:
Gerard P.Goehringer ,� Town Annex/First Floor,Capital One Bank
George Horning ���® f� 54375. Main Road(at Youngs Avenue)
Kenneth Schneider aCOM ``�.i°.� Southold,NY 11971
%ia... .iriS�
http://southoldtown.northfork.net - -
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD .
Tel.(631)765-1809•Fax(631)765-9064
MINUTES - -
REGULAR MEETING
THURSDAY, NOVEMBER 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 November 5, 2015 commencing at 8:00 A.M.
Present were: -
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
George Horning, Member (left 2:05 p.m.)
Ken Schneider, Member
Eric Dantes, Member (arrived 8:09 a.m.)
Stephen Kiely,Assistant Town Attorney(arrived 8:30 a.m.)
Vicki Toth, ZBA Secretary
8:02 A.M. Chairperson Weisman called the public_hearings to order.
WORK SESSION
A. Training=ATA Kiely—case law updates
B. Requests from Board Members for future agenda items _
C. Financial Disclosure Forms -
D. Reappointment of Leslie Weisman to ZBA
9:30 A.M. Chairperson Weisman opened the hearings with the Pledge of Allegiance.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
9:31 A.M. -ANTHONY and LISA SANNINO#6882 (Adjourned from September 3, -
2015); by P. Moore,Agent;Anthony Sannino, owner; Francis Slezak, neighbor, against;
Alexander Aquino R.E.represents neighbor against;Alf Summersted, neighbor,
against;Reverend Fulford;Mike Falcetta;Allie Tuthill, LI Wine Council; Eric Kiel,
neighbor;Roger Alvarez, all in favor. Request for Variance under Article III Code
Page 2—Minutes
Regular Meeting held November 5, 2015
Southold Town Zoning Board of Appeals
Section 280-13A(4) and the Building Inspector's June 17, 2015, amended June 23, 2015
Notice of Disapproval for a building permit to construction of a.winery/tasting room,
at: 1) winery located on a parcel less than the code required minimum of at least 10
acres devoted to vineyard or other agricultural purposes, located at: 15975 County
Route 48 (aka Middle Road) and 7495 Alvah's Lane Cutchogue, NY. SCTM#1000-101-
1-14.6&14.4. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Goehrmger, to adjourn the hearing to
November 19, 2015.Vote of the Board:Ayes:All. This Resolution was duly adopted(4-
0). (Member Schneider recused himself from this application)
10:49 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).
10:59 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(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:
11:00 A.M. - STEVEN and ANDREA KOLYER#6860—(Request to Withdraw by letter
dated October 2, 2015 by the applicant) (Adjourned from September 3, 2015) (Re-
opened by Board Resolution due to error in Notice of Disapproval) Request for
Variances under Article III Code Section 280-14 and the Building Inspector's March 9,
2015, Revised July 20, 2015 Notice of Disapproval for a building permit for a
subdivision, at: Proposed Lot 1 — (lot 10)- 1) less than the code required minimum lot
size of 80,000 sq. ft., 2) less than the code required minimum lot width of 175 feet,
Proposed Lot 2 — (lot 9)- 1) less than the code required minimum lot size of 80,000 sq.
ft., 2) less than the code required minimum lot depth of 250 feet, located at: 4075
Paradise Point Road (adj. to a boat basin) Southold, NY. SCTM#1000-81-1-10.1.
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 accept request to withdraw application
from the applicant. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-
11:01 A.M. - 7850 MAIN ROAD, LLC d/b/a THE BLUE INN at NORTH FORK#6675
by Mary O'Brien,Agent. Re-Hearing per Board Resolution based on Condition#13 in
ZBA amended decision dated September 4, 2014 - Request for Special Exception per
Article VII Section 280-35(B) to expand the current restaurant use to include being
open to the public, enclose existing patio and surround with a 3 1/2 foot wall located in
a Resort Residential(RR) District, located at: 7850 Main Road and Orchard Lane (aka
Old Orchard Road) East Marion, NY. SCTM#1000-31-6-17.2. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Schneider, to close the hearing reserving decision.Vote of the Board:Ayes:
All. This Resolution was duly adopted(5-0).
Page 3—Minutes
Regular Meeting held November 5, 2015
Southold Town Zoning Board of Appeals
11:08 A.M. - RICK NAPPI #6828 - by Mike Kimack, Agent. Re-Opened by Board
Resolution. Request for Variances from Article XXIII Section 280-124 and Article XXII
Section 280-116B and the Building Inspector's December 3, 2014, AMENDED
September 22, 2015 Notice of Disapproval based on an application for building permit
for additions and alterations to Demolition of existing single family dwelling and
construction of a new 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 Goehringer, to close the hearing reserving
decision subject to receipt of letter from contractor as to why the demolition. Vote of
the Board:Ayes:All. This Resolution was duly adopted (5-0).
11:25 A.M.—JUJAX PARTNERS, LLC.#6891 - by Pat Moore,Agent.Request for
variance from Article II Section 280-9A&B and the Building Inspector's Notice of
Disapproval dated September 8, 2015 based on a building permit application for lot
recognition, at; 1) subject parcel is not a recognized lot,located at: 1975 Sound View
Avenue (adj.to Long Island Sound) Mattituck, NY. SCTM#1000-94-1-11. 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).
11:39 A.M. - PAUL ROMANELLI, CONTRACT VENDEE (ROBERT and CAROL
BOHN) #6892 by Pat Moore, Agent; Paul Romanelli, CV and Beth Sterns, Church
Board Member in favor. This is a request under Section 280-146D for an Interpretation
of the Town Code, Article VIII, Section 280-38A, "Permitted Uses", appealing the
Building Inspector's September 15, 2015 Notice of Disapproval; applicant's business
"Suffolk Security" is not a contractor's business, located at: 50300 NYS Route 25 (aka
Main Road) (corner Jockey Creek Drive) Southold, NY. SCTM#1000-70-2-15. 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).
11:39 A.M. - PAUL ROMANELLI, CONTRACT VENDEE (ROBERT and CAROL
BOHN) #6890 by Pat Moore, Agent. Request for variance from Article VIII, Code
Section 280-38A (Permitted Uses), and the Building Inspector's September 15, 2015
Notice of Disapproval based on an application for building permit to convert an
existing legal non-conforming real estate agent office to a contractor's business, at; 1)
contractor's business is not a permitted use, located at: 50300 NYS Route 25 (aka Main
Road) (corner Jockey Creek Drive) Southold, NY. SCTM#1000-70-2-15. 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).
Page 4—Minutes
Regular Meeting held November 5, 2015
Southold Town Zoning Board of Appeals
12:06 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a lunch recess.Vote of the Board:Ayes:All. This Resolution was
duly adopted (5-0).
1:32 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:
1:32 P.M. - ADF VENTURES, LLC. #6850 by Bill Kelly, Agent. Request for Variances
from Article XV, Sections 280-64B&C and 280-63 and the Building Inspector's June 9,
2014, renewed February 23, 2015, amended February 26, 2015 Notice of Disapproval
based on an application for building permit to construct a commercial building for an
electrical contractor's yard, at; 1) less than the code required average front yard
setback of 16 feet, 2) less than the code required minimum rear yard setback of 70 feet,
3) proposed structure with more than the code allowed maximum of 60 linear feet of
frontage on one street, located at: 620 Corwin Street Greenport, NY. SCTM#1000-48-2-
44.2. 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 accept request from agent to withdraw
application.Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
RESOLUTIONS:
A. Reminder Confirmation: Special Meeting Date for November 19, 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 December 3, 2015 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 15,
2015.Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
2:00 P.M. —ALLISON LATHAM#6889 —by Allison Latham. 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 September 10, 2015 Amended
Notice of Disapproval regarding number of uses proposed on property located at: 860
Old North Road Southold, NY. SCTM#1000-55-1-7&8.3. BOARD RESOLUTION (1):
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Goehringer, to accept request from applicant to withdraw application.
BOARD RESOLUTION (2): (Please see transcript of written statements prepared
under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Goehringer to add content to ZBA#6861. Vote of the
Board:Ayes:All. This Resolution was duly adopted(5-0).
2:05 P.M. Member Horning left.
Page 5—Minutes
Regular Meeting held November 5, 2015
Southold Town Zoning Board of Appeals
2:16 P.M. - SOUTHOLD FARM and CELLAR, INC. (MEADOR) #6861 by Pat Moore,
Agent. — (Hearing to be adjourned due to revised Notice of Disapproval dated October
27, 2015)(Adjourned from 8/20/15) Request for Variances under Article III Code
Section 280-13A(4) & 14, and Article XXIII Section 280-124 and the Building
Inspector's April 9, 2015, amended June 19, 2015 AMENDED September 10, 2015
Notice of Disapproval for a building permit for conversion of an existing building to a
tasting room and construction of a new winery building, at: 1) (winery building) less
than the code required minimum setback of 100 feet from a major road, located at: 860
Old North Road Southold, NY. SCTM#1000-55-1-7&8.3. BOARD RESOLUTION (1):
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Goehringer, to enter material received from P. Moore, Agent re: #6889 into
file #6861; BOARD RESOLUTION (2): (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Goehringer, and to adjourn the Public
Hearing to December 3, 2015. Vote of the Board: Ayes: All. This Resolution was duly
adopted(5-0).
***
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 3:33 P.M.
Resp e ctfulliubmitt-'.
Vicki Toth /7 //y/2015
Included by Reference: Filed ZBA Decisions (0)
(ffreL/t/ kV()
Leslie Kanes Weisman, Chairperson I7 /2015
Approved for Filing Resolution Adopte
RECEIVED
NOV 0 2015
e..4Qp,...11a,
Sb'uthold Town CIkrl