HomeMy WebLinkAboutZBA-04/07/2016 BOARD MEMBERS ��i�''®F $®u�, Southold Town Hall
Leslie Kanes Weisman,Chairperson �o' �� 6® 53095 Main Road•P.O.Box 1179
,�' �® l® Southold;NY 11971-0959
Eric Dantes Office Location:
Gerard P.Goehringer ` G ,� Town Annex/First Floor,Capital One Bank
George Horning �®% .\ ,I 54375 Main Road(at Youngs Avenue)
Kenneth Schneider : Carl; "oSouthold,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, APRIL 7, 2016
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 March 3, 2016 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
George Horning, Member (left 2:15 p.m.)
Ken Schneider, Member
Eric Dantes, Member
Stephen Kiely,Assistant Town Attorney (left 9:05 a.m.) -
William Duffy, Town Attorney
Vicki Toth, ZBA Secretary
8:35 A.M. Chairperson Weisman called the public hearings to order.
8:35 a.m. Motion was offered by Chairperson Weisman, seconded by Member Horning to enter
Executive Session for Attorney/Client advice.Vote of the Board: Ayes: All. This Resolution
was duly adopted(5-0).
EXECUTIVE SESSION:
A. Attorney/Client advice.
9:03 a.m. Motion was offered by Chairperson Weisman, seconded by Goehringer to exit
Executive Session.Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0).
WORK SESSION:
A. Requests from Board Members for future agenda items
B. Accessory structures in a side yard, general discussion
C. De minimus request, Fl Moss#6846.
Page 2—Minutes
Regular Meeting held April 7, 2016
Southold Town Zoning Board of Appeals
9:26 A.M. Chairperson Weisman opened the hearings with the Pledge of Allegiance.
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. 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):
BREEZY SHORES COMMUNITY, INC. (JASON SCHMIDT) -#6934
SUSAN and DOUGLAS LOOZE#6940
DANIEL F. HIGGINS#6933
JOSEPH and CATHERINE MANNO#6938
ROBERT NORTON#6943
JONATHAN TIBBET#6937
KEITH and LYNETTE KANE#6942
RALPH and JOAN VIVINETTO#6939 •
RONALD and PATRICIA McGRATH#6935
Vote of the Board: All. This resolution was duly adopted (5-0).
B. BOARD RESOLUTION:Motion was offered by Chairperson Weisman,
seconded by Member Schneider, as follows: For the purposes of SEQRA, the
following applications are being processed as part of a coordinated review, where
the Planning Board has been designated lead agency. Once the SEQRA review is
completed, the ZBA as an involved agency shall examine same and incorporate it
into our deliberation on these applications. Therefore the following applications
will necessarily be adjourned after today's hearing in order to receive the SEQRA
determination;
NORTH FORK UNITED METHODIST CHURCH (CV) (RMB REALTY, LLC)#6936
ALFRED J. TERP, JR.#6941
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:
9:28 A.M. - LAZARUS ALEXANDROU #6927 by Dave Chicanowiz, Agent. (Adj. from
3/3/16PH) Request for Variance from Article XXII Code Section 280-116A(1) and the
Building Inspector's January 25, 2016 Notice of Disapproval based on an application
for building permit for accessory in-ground swimming pool, at; 1) less than the code
required 100 foot setback from top of bluff, located at: 2700 Sound Drive (adj. to Long
Page 3—Minutes
Regular Meeting held April 7, 2016
Southold Town Zoning Board of Appeals
Island Sound), Greenport, NY. SCTM#1000-33-1-11. 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 adjourn the hearing to April 21, 2016 subject to receipt of revised
survey showing pool in side yard stamped by professional.Vote of the Board:Ayes:All.
This Resolution was duly adopted (5-0).
9:41 A.M. - LISA GILLOOLY #6922 by Lisa Gillooly, owner; Carolyn MacLauglin,
neighbor; Mr. Reiger, neighbor both against. (Adj. from 2/4/16PH) Request for
Variances from Article XXIII Section 280-124, Article III Section 280-15C&F and
Article XXII Section 280-105A and the Building Inspector's October 19, 2015 Notice of
1 Disapproval, last amended March 4, 2016 based on an application for building permit
to construct an accessory garage and "as built" fence, at; 1) Accessory garage proposed
at less than the code required front yard setback of 40 feet from both streets, 2) Lot
coverage at more than the code maximum allowed of 20%, 3) "as built" and proposed
fences at more than the code maximum height allowed in a front yard of 4 feet on both
streets, located at: 450 Harbor Road (corner King Street) (adj. to Orient Harbor)
Orient, NY. SCTM#1000-27-4-7. BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion
was offered by Chairperson Weisman, seconded by Member Goehringer, to adjourn the
hearing to April 21, 2016 subject to receipt of correct lot coverage and correct fence
height.Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
10:34 A.M. - BREEZY SHORES COMMUNITY, INC. (JASON SCHMIDT) - #6934 by
Frank Uellendahl, agent. Request for Variances from Article XXIII Code Section 280-
123 and the Building Inspector's February 3, 2016 Notice of Disapproval based on an
application for building permit to construct additions and alterations to an existing
seasonal cottage at; 1) a nonconforming building containing a nonconforming use shall
not be enlarged, reconstructed, structurally altered or moved, unless such building is
changed to a conforming use, located at: #8 Breezy Shores Community, Inc., 65490
Main Road (aka State Route 25) aka Sage Blvd. (adj. to Shelter Island Sound)
Greenport, NY. SCTM#1000-53-5-12.6. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony,
motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was
duly adopted(5-0).
10:41 A.M. - SUSAN and DOUGLAS LOOZE#6940 by Susan Looze, owner. 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 two (2) bedrooms for lodging and serving of breakfast to the B&B casual,
transient roomers. Location of Property: 1100 Youngs Avenue (aka Railroad Avenue)
Southold, NY. SCTM#1000-60-2-7.1. 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 (5-0).
Page 4—Minutes
Regular Meeting held April 7, 2016
Southold Town Zoning Board of Appeals
10:44 A.M. - NORTH FORK UNITED METHODIST CHURCH (CV) (RMB REALTY,
LLC) #6936 by William Moore, Agent. Request for Special Exception per Code Section
280-48B1, the applicant is requesting permission to construct and operate a house of
worship and religious instruction, located at: 43960 County Route 48 (aka North Road)
corner Horton Lane Southold, NY. SCTM#1000-63-1-15. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Schneider, to adjourn the hearing without a date subject to SEQR.Vote of the
Board:Ayes:All. This Resolution was duly adopted (5-0).
COURT ARRAIGNMENT
10:56 a.m. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to recess for Court Arraignment. Vote of the Board:
Ayes:All. This Resolution was duly adopted (5-0).
11:29 a.m. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Schneider, to reconvene public hearings following Court
Arraignment.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:
11:29 A.M. - DANIEL F. HIGGINS #6933 by Charles Southard, Agent. Request for
Variance from Article XXIII Section 280-124 and the Building Inspector's January 27,
2016 Notice of Disapproval based on an application for building permit to construct a
deck addition to existing single family dwelling, at; 1) less than the code required rear
yard setback of 35 feet, located at: 1745 East Gillette Drive (Cedar Lane not open) East
Marion, NY. SCTM#1000-38-4-25. 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).
11:36 A.M. - JOSEPH and CATHERINE MANNO #6938 by Joseph and Catherine
Manno, owners. Request for Variances from Article III Section 280-15B&F and the
Building Inspector's February 12, 2016 Notice of Disapproval based on an application
for building permit for accessory garage and accessory in-ground swimming pool, at; 1)
proposed accessories in location other than the code required rear yard or front yard on
waterfront property, 2) accessory garage at more than the maximum code allowable
height of 22 feet, located at: 325 Wells Road (adj. to Richmond Creek) Peconic, NY.
SCTM#1000-75-6-3.2. 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 close the
hearing reserving decision subject to amended garage plan for conforming height. Vote
of the Board:Ayes:All. This Resolution was duly adopted(5-0).
11:46 A.M. - ROBERT NORTON #6943 by Joan Chambers, Agent. Request for
Variance from Article XXIII Section 280-124 and the Building Inspector's January 26,
Page 5—Minutes
Regular Meeting held April 7, 2016
Southold Town Zoning Board of Appeals
2016 Notice of Disapproval based on an application for building permit for 'as built'
deck addition to existing single family dwelling, at; 1) less than the code required rear
yard setback of 35 feet, located at: 2120 Gillette Drive East Marion, NY. SCTM#1000-
38-2-22. 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(5-0).
11:49 A.M. - JONATHAN TIBBET #6937 by Patricia Moore, Agent. Request for
Variances from Article III Section 280-15F and Article XXIII Section 280-124 and the
Building Inspector's January 27, 2016 Notice of Disapproval based on an application
for building permit for accessory in-ground swimming pool, at; 1) proposed in location
other than the code required rear yard or front yard on waterfront property, 2) more
than the maximum code allowable lot coverage of 20%, located at: 185 Willow Point
Road (adj. to dug canal) Southold, NY. SCTM#1000-56-5-25. 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).
11:57 A.M. - KEITH and LYNETTE KANE#6942 by Mike Kimack, Agent. Request for
Variances from Article XXIII Section 280-124 and Article III Section 280-15 and the
Building Inspector's February 17, 2016 Notice of Disapproval based on an application
for building permit to construct screened porch addition to existing single family
dwelling, at; 1) less than the code required side yard setback of 15 feet, 2) following
proposed construction existing accessory garage will be located in other than the code
required rear yard, located at: 335 Village Lane Orient, NY. SCTM#1000-25-2-4.13.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Goehringer, to close the hearing reserving decision.
Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
12:02 P.M. - RALPH and JOAN VIVINETTO #6939 by Ralph and Joan Vivinetto,
owners. Request for Variances from Article XXIII Section 280-124 and the Building
Inspector's February 22, 2016 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 minimum side yard setback of 15 feet, 2)
less than the code required combined side yard of 35 feet, located at: 2595 Wells
Avenue (adj. to Jockey Creek) Southold, NY. SCTM#1000-70-4-17. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to close the hearing reserving decision. Vote of the
Board:Ayes:All. This Resolution was duly adopted(5-0).
12:12 P.M. - FRANK J. and ELIZABETH G. KELLY #6898 by Dan Ross, Agent;
Kathleen Knapp, neighbor, against; Marylou Palmer, neighbor, against with concerns.
(Adjourned from 2/4/16PH) This is a request under Article XXVI Section 280-146D
requesting Reversal of the building inspector's Notice of Disapproval dated August 31,
2015 requiring site plan approval under Article XIII Section 280-51A(2), located at:
1900 Great Peconic Bay Boulevard (adj. to Brushes Creek) Laurel, NY. SCTM#1000-
145-4-3. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
•
Page 6—Minutes
Regular Meeting held April 7, 2016
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(5-0).
12:26 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to take a recess for lunch.Vote of the Board:Ayes:All. This Resolution was
duly adopted(5-0).
1:20 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to reconvene.Vote of the Board:Ayes:All. This Resolution was duly
adopted (5-0).
RESOLUTIONS
A. Reminder Confirmation: Special Meeting Date for April 21, 2016 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 May 5, 2016, 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 March 17, 2015.
Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
WORK SESSION
D. Accessory apartment in residence for affordable house—future work session.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:33 P.M. - RONALD and PATRICIA McGRATH #6935 by Walter Hyde III, Agent.
Request for Variances from Article XXIII Section 280-124 and the Building Inspector's
January 20, 2016 Notice of Disapproval based on an application for building permit to
construct covered porch addition and legalize "as built" deck addition to existing single
family dwelling, at; 1) less than the code required front yard setback of 35 feet, 2) more
than the code maximum allowable lot coverage of 20%, located at: 1330 Sigsbee Road
Laurel, NY. SCTM#1000-144-1-5.2. 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).
1:44 P.M. - RONALD and PATRICIA McGRATH #6935 - REOPENED 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 reopen the public hearing. Vote of the Board: Ayes:
All. This Resolution was duly adopted (5-0).
RONALD and PATRICIA McGRATH #6935 - REOPENED BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
Page 7—Minutes
Regular Meeting held April 7, 2016
Southold Town Zoning Board of Appeals
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Schneider, to close the hearing reserving decision subject to receipt of front
yard setbacks along Sigsbee Road. Vote of the Board: Ayes: All. This Resolution was
duly adopted (5-0).
. 1:45 P.M. - ALFRED J. TERP, JR. #6941 by Patricia Moore, Agent; Mr. Pinzinno,
Attorney for Mr. Terp; Gail Toman, Cutchogue resident; Michael Burke, Mattituck;
Ginger Mahoney; Bob Kuen, neighbor; Linda Auriemman, New Suffolk; Paula Hepner,
Barbara Schnitzler, New Suffolk resident; Michael Simon, New Suffolk all against.
Request for Variance from Article X Section 280-46 and the Building Inspector's
January 11, 2016 Notice of Disapproval based on an application for building permit to
construct a 5,573 sq. ft. retail building, at; 1) less than the code required front yard
setback of 15 feet, located at: 28195 Main Road (aka State Route 25) (corner Griffing
Street) Cutchogue, NY. SCTM#1000-102-5-4,3,9.6. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Schneider, to adjourn the hearing without a date subject to SEQR. Vote of the Board:
Ayes:All. This Resolution was duly adopted (4-0). Member Horning was absent.
2:15 P.M. Member Horning left.
There being no other business properly corning before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:52 P.M.
Respectfully submitted,
\CC,C)6( 9-6 Y--L_J
Vicki Toth ! /a14/2016
Included by Reference: iled ZBA Decisions (0)
RE EtVED
Leslie Kan s Weisman, Chairperson �4/2016 4 / .I I. v� I
Approved for Filing Resolution Adopte
AP" 2 5 2016
e
S thold Town Clerk