HomeMy WebLinkAboutZBA-08/06/2015 BOARD MEMBERS- �,iSouthold Town Hall ,
Leslie KanesWeisman,Chairperson 0° �� "® '� 53.095 Main Road•P.O.Box 1179
�I° ,�® s® �" .Southold,NY 11971-0959 -
Eric Dantes ` � f} ' Office Location:
Gerard P.Goehringer �` ,� Town Annex/First Floor,Capital One Bank
George Horning , . 1® --.Y _,_rr;�= '_A est 54375 Main Road_(at Youngs Avenue)
Kenneth Schneider '_-' °U 9v% r " 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,AUGUST 6, 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 August 6, 2015 commencing at 8:00 A.M.
"Present were: . " " . - -
Leslie Kanes Weisman, Chairperson/Member - _ "
George Horning, Member - - - -
Ken Schneider, Member -
Eric Dantes, Member
Stephen Kiely,Assistant Town Attorney (arrived 9:47 a.m.)
.Vicki Toth, ZBA Secretary - , __
Absent: Gerard P. Goehringer, Member
8:05 A.M. Chairperson Weisman called the meeting to order. • - -
8:05 A.M.ZBA TRAINING "
Jaime Richter and Michael Collins,,Engineering
9:22 a.m. Chairperson Weisman opened the Public Hearings with the Pledge of Allegiance.
POSSIBLE BOARD RESOLUTION TO CLOSE THE FOLLOWING HEARING
DAVID and STEPHANIE SACK#6865 - Request for Variances from Article XXIII
Section 280-124 and Article XXII Section 280-116 and the Building Inspector's May 6, -
2015 Notice of Disapproval based on an application for building permit for•demolition
of existing dwelling and construction of a new 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 top of bluff setback of 100
feet, located at: 445 Glen Court(adj. to Long Island Sound) Cutchogue, NY. SCTM .
#1000-83-1-5. BOARD RESOLUTION: (Please see transcript of written statements
_ prepared under separate cover.) After_receiving testimony, motion was offered by -
Page 2—Minutes
Regular Meeting held August 6, 2015
Southold Town Zoning Board of Appeals
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.
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
9:24 A.M.WILLIAM F. GRELLA and GARY D. OSBORN#6773—(Resolution to re-
open the hearing). Request for Variances from Articles XXIII, XXII and III, Sections
280-56, 280-116B and 280-14 (Bulk Schedule) and the Building Inspector's August 7,
2013, amended and renewed May 19, 2014, amended June 2, 2014, amended July 14,
2014,Amended September 17, 2014 Notice of Disapproval based on an application for
building permit for partial demolition, reconstruction, additions and alterations of an
existing single family dwelling, at; 1) less than the code required front yard setback of
35 feet, 2) less than the code required single side yard setback of 25 feet, 3) less than
the code required combined side yard setback of 50 feet, 4) more than the code
permitted maximum lot coverage of 30%, 5) less than the code required bulkhead
setback of 75 feet, 6) more than the code permitted 2 stories, located at: 1200 First
Street(adj. to Great Peconic Bay) New Suffolk, NY. SCTM#1000-117-7-30. 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 re-open the hearing and calendar for October 1,
2015.Vote of the Board:Ayes:All. This Resolution was duly adopted (4-0). Member
Goehringer was absent.
9:36 A.M. STEVEN and ANDREA KOLYER#6860—(Resolution to re-open this
hearing due to an error in the Notice of Disapproval) Request for Variances under
Article III Code Section 280-14 and the Building Inspector's March 9, 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 Horning, to re-open the hearing
and calendar for September 3, 2015.Vote of the Board:Ayes:All. This Resolution was
duly adopted (4-0). Member Goehringer was absent.
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:
DAVID and STEPHANIE SACK#6865
Page 3—Minutes
Regular Meeting held August 6, 2015
Southold Town Zoning Board of Appeals
GRANT AMENDED APPLICATION:
PASQUALE ANTHONY DeFIORE#6870
Vote of the Board:Ayes:All. This Resolution was duly adopted (4-0).Member Goehringer was
absent.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Mandatory training reminder.
C. Attendance at Special Meeting—Ken Schneider and Leslie Weisman absent.
D. ADF on October calendar.
E. October/November Special Meeting—training,ATA Stephen Kiely.
RESOLUTIONS:
A. Reminder Confirmation: Special Meeting Date for August 20, 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 September 3, 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 July16, 2015.
Vote of the Board:Ayes:All. This Resolution was duly adopted(4-0).Member
Goehringer was absent.
9:57 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 Schneider, 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):
JAY P. and KAREN A. QUARTARARO#6872
MICHAEL and ERIN WARLAN#6876
BRIAN HARRIS#6873
PETER and SUSAN HONIG#6874
EMMA VAN ROOYEN#6871
CHRISTOPHER ARIENS#6875
Page 4—Minutes
Regular Meeting held August 6, 2015
Southold Town Zoning Board of Appeals
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:
9:58 A.M. - SOUTHOLD FARM and CELLAR, INC. (MEADOR)#6861 by Patricia
Moore, Agent; Regan Meador, owner; Chris Baiz; Beatrice DuPont; Carol Haman;
Dennis Lane and Connor Harrigan all in favor. (Adjourned from 7/2/15 PH) 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
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, 2) (winery
building) located on a parcel less than the code required minimum of 10 acres, 3)
(winery/tasting room) constitutes more than one principal use, 4) (winery building) at
less than the code required minimum rear yard setback of 60 feet, 5) (tasting room) at
less than the code required minimum rear yard setback of 60 feet, located at: 860 Old
North Road Southold, NY. SCTM#1000-55-1-7. 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 adjourn the hearing to August 20, 2015.Vote of the Board:Ayes:All.
This Resolution was duly adopted(4-0). Member Goehringer was absent.
11:32 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Horning, to take a short recess.Vote of the Board:Ayes:All. This Resolution was duly
adopted (4-0). Member Goehringer was absent.
11:41 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 (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:
11:41 A.M. - JAY P. and KAREN A. QUARTARARO#6872 by Bruce Anderson,Agent.
Request for Variance from Article III Code Section 280-15 and the Building Inspector's
June 12, 2015 (renewed) 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, located at: 4284 Wunneweta Road (adj. to Wunneweta Pond)
Cutchogue, NY. SCTM#1000-111-14-27.1. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Schneider, to close the hearing reserving decision.Vote of the Board:Ayes:All. This
Resolution was duly adopted(4-0). Member Goehringer was absent.
11:54 A.M. - MICHAEL and ERIN WARLAN#6876 by Paul Pawlowski,Agent of Joe
Read; Michael Warlan, owner and Danielle Hauss, neighbor, against. Request for
Page 5—Minutes
Regular Meeting held August 6, 2015
Southold Town Zoning Board of Appeals
Variances from Article III Code Section 280-15 and the Building Inspector's June 19,
2015 Notice of Disapproval based on an application for building permit to construct an
accessory garage and an in-ground swimming pool, at:locations in other than the code
required rear yard, located at: 1145 Jackson Street (New Suffolk Avenue), New
Suffolk, NY. SCTM#1000-117-9-8.1.BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion
was offered by Chairperson Weisman, seconded by Member Schneider, to close the
hearing reserving decision subject to receipt of revised survey showing revised
setbacks and evergreen screening and plans/elevations showing amended height for
proposed accessory garage.Vote of the Board:Ayes:All. This Resolution was duly
adopted (4-0). Member Goehringer was absent.
12:28 P.M. - BRIAN HARRIS#6873, by Brian Harris, owner. Request for Variance
from Article III Code Section 280-15 and the Building Inspector's April 3, 2015 Notice
of Disapproval based on an application for building permit for accessory garage, at; 1)
location other than the code required rear yard, located at: 854 Bridle Lane Cutchogue,
NY. SCTM#1000-102-4-5.5. 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.
12:38 P.M. - PETER and SUSAN HONIG#6874 by Nancy Steelman,Agent. Request
for Variance from Article XXII Section 280-116B and the Building Inspector's June 9,
2015, amended June 19, 2015 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 bulkhead setback of 75 feet, located at: 745 Waters Edge
Way(adj. to Hog Neck Bay) Southold, NY. SCTM#1000-88-5-62. 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.
12:42 P.M. - EMMA VAN ROOYEN#6871 by John Berg,Agent. Request for Variances
from Article XXIII Section 280-124 and the Building Inspector's June 1, 2015 amended
June 15, 2015 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 minimum code required side yard setback of 15 feet, 2) less than the code required
total side yard setback of 35 feet, located at: 575 Hill Road (adj. to Jockey Creek)
Southold, NY. SCTM#1000-70-4-29. BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion
was offered by Chairperson Weisman, seconded by Member Schneider, to close the
hearing reserving decision.Vote of the Board:Ayes:All. This Resolution was duly
adopted (4-0). Member Goehringer was absent.
12:54 P.M. - CHRISTOPHER ARIENS#6875 by Charles Southard,Agent and James
M. Carey, neighbor with concerns. Request for Variances from Article XXIII Section
280-124 and Article XXII Section 280-116B and the Building Inspector's May 29, 2015
Notice of Disapproval based on an application for demolition of existing single family
dwelling and construction of a new single family dwelling, at; 1) less than the
minimum code required front yard setback of 35 feet, 2) less than the code required
Page 6—Minutes
Regular Meeting held August 6, 2015
Southold Town Zoning Board of Appeals
bulkhead setback of 75 feet, located at: 455 MacDonald Crossing(corner MacDonald
Road) (adj.to Great Peconic Bay) Laurel, NY. SCTM#1000-145-4-17. 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 subject to
receipt of revised survey showing new setbacks from bulkhead.Vote of the Board:
Ayes:All. This Resolution was duly adopted (4-0). Member Goehringer was absent.
1:18 P.M. - JAMES KNOBLOCH#6809 Re-opened by Board Resolution;by Michael
Knoblock, owner and Kathleen Dwyer, neighbor (hostile). Request for Variance from
Article XXIII Section 280-124 and the Building Inspector's August 4, 2014 Notice of
Disapproval based on an application for building permit an "as built" deck addition to
existing single family dwelling, at; 1)less than the code required single side yard
setback of 10 feet, located at: 795 Bayview Drive East Marion, NY. SCTM#1000-37-1-
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 (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 1:41 P.M.
Respectfully .+ ,so itted,
1-\61C.0 i i ' ---------
Vicki Toth ? /4/2015
Included by Reference: Filed ZBA Decisions (2)
.�.�'1 <
r I /Q,� ) i ,(�.c�
Leslie Kanes Weisman 0 P /2015
Approved for Filing Resolution Adopted RECE1 EDS
, r . .
DEC 12 I M��
CZ.
S thold Town Clerk