Loading...
HomeMy WebLinkAboutZBA-06/02/2016 /ISI�� BOARD MEMBERS �,��'' -__ Southold Town Hall ®F SOU1' 53095 Main Road•P.O.Box 1179 Leslie Kanes Weisman,Chairperson i � 1, A. Os. !® Southold,NY 11971-0959 Eric Dantes * *; Office Location: Gerard P.Goehringer ; ,, . Town Annex/First Floor,Capital One Bank George Horning aO�� 54375 Main Road(at Youngs Avenue) Kenneth Schneider i 1yc0UNTsi 0� ‘• 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, JUNE 2, 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 June 2, 2016 commencing at 8:30 A.M. Present were: Gerard P. Goehringer, Member George Horning, Member Ken Schneider, Member Eric Dantes, Member William Duffy, Town Attorney (arrived: 9:03 a.m.) Kim Fuentes, ZBA Secretary Elizabeth Sakarellos, ZBA Clerk-Typist Absent: Leslie Kanes Weisman, Chairperson/Member 8:31 A.M.Member Schneider called the public hearings to order. WORK SESSION: A. Requests from Board Members for future agenda items B. Fleischman#6950 B&B Parking Sit Plan Design. 9:05 a.m. Motion was offered by Member Schneider, seconded by Member Goehringer to enter Executive Session for Attorney/Client advice.Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson Weisman was absent. EXECUTIVE SESSION: • A. Attorney/Client advice. 9:09 a.m. Motion was offered by Member Schneider, seconded by Member Goehringer to exit Executive Session.Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson Weisman was absent. Page 2—Minutes Regular Meeting held June 2, 2016 Southold Town Zoning Board of Appeals 9:18 A.M. Member Schneider opened the hearings with the Pledge of Allegiance. STATE ENVIRONMENTAL QUALITY REVIEWS; A. BOARD RESOLUTION: Motion was offered by Member Schneider, seconded by Member Goehringer, 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): SUSAN J. and EUGENE H. MOISA#6956 ANDREW CANNING#6960 VICTOR FERRULLI#6952 EDWARD M. BONANNO#6958 NICHOLAS BRICE#6955 RAYMOND RAIMONDI#6957 SHIPWAY, LLC.#6959 HEATHER and PETER CAMPBELL#6961 Vote of the Board: All. This resolution was duly adopted (4-0). Chairperson Weisman was absent. PUBLIC HEARINGS: The following public hearings were held, with Member Schneider introducing each application and reading of the Legal Notice as published: 9:20 A.M. - SUSAN J. and EUGENE H. MOISA #6956 by Pat Moore, Agent and Susan Moisa, owner. Request for Variances from Article XXIII Section 280-124 and Article III Section 280-15 and the Building Inspector's March 22, 2016 Notice of Disapproval based on an application for building permit to construct an accessory in- ground swimming pool and for 'as built' deck addition to existing single family dwelling, at; 1) more than the code permitted maximum lot coverage of 20%, ,2) 'as built' deck places existing accessory garage in location other than the code required rear yard, located at: 650 Orchard Street Orient, NY. SCTM#1000-25-4-8. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Member Schneider, seconded by Member Goehringer, to close the hearing reserving decision. Vote of the Board: Ayes:All. This Resolution was duly adopted (4-0). Chairperson Weisman was absent. 9:35 A.M. - ANDREW CANNING #6960 by Pat Moore, Agent; Mr. Canning, owner; Mr. and Mrs. Jungblut, neighbors, against. Request for Variance from Article XXII Section 280-105C(3) and the Building Inspector's April 4, 2016 Notice of Disapproval based on an application for building permit for 'as built' deer fence, at; 1) location in other than the code permitted side or rear yards, located at: 3625 Pine Neck Road Southold, NY. SCTM#1000-70-6-22. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion Page 3—Minutes Regular Meeting held June 2, 2016 Southold Town Zoning Board of Appeals was offered by Member Schneider, seconded by Member Horning, to adjourn the hearing to June 16, 2016 subject to receipt of original building permit for fence.Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).Chairperson Weisman was absent. 10:28 A.M. - VICTOR FERRULLI #6952 by Rich Tripicovsky, Agent and Mr. Ferrulli, owner. Request for Variances from Article XXIII Section 280-124 and Article III Section 280-15 and the Building Inspector's February 3, 2016 Notice of Disapproval based on an application for building permit to legalize and make changes to 'as built' additions and alterations to existing single family dwelling and accessory shed, at; 1) less than the code required single side yard setback of 15 feet, 2) less than the code required total side yard setbacks of 35 feet, 3) 'as built' accessory shed located in other than the code required rear yard, located at: 1540 Smith Drive South (adj. to Goose Creek) Southold, NY. SCTM#1000-76-3-5. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Member Schneider, seconded by Member Goehringer, to close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson Weisman was absent. 10:42 A.M. Motion was offered by Member Schneider, seconded by Member Goehringer to take a short recess.Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson Weisman was absent. 10:49 A.M. Motion was offered by Member Schneider, seconded by Member Goehringer to reconvene the Public Hearings. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson Weisman was absent. PUBLIC HEARINGS (continued): The following public hearings were held, with Member Schneider introducing each application and reading of the Legal Notice as published: 10:49 A.M. - EDWARD M. BONANNO #6958 by Bill Birkmier, Agent. Request for Variance from Article XXIII Section 280-124 and the Building Inspector's April 5, 2016 Notice of Disapproval based on an application for building permit to construct an accessory in-ground swimming pool, at; 1) more than the code maximum allowable lot coverage of 20%, located at: 715 Legion Avenue Mattituck, NY. SCTM#1000-142-2-4. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Member Schneider, seconded by Member Goehringer, to adjourn the hearing to June 16, 2016 subject to receipt of information regarding reduction of pool size; patio on grade; lot coverage and comparable lot coverage variances in neighborhood. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).Chairperson Weisman was absent. 11:00 A.M. - NICHOLAS BRICE #6955 by Bill Birkmier, Agent. Request for Variance from Article III Section 280-15 and the Building Inspector's March 25, 2016 Notice of Disapproval based on an application for building permit to construct/replace existing accessory in-ground swimming pool, at; 1) proposed in location other than the code required rear yard, located at: 5700 Nassau Point Road (Wunneweta Road) Page 4—Minutes Regular Meeting held June 2, 2016 Southold Town Zoning Board of Appeals Cutchogue, NY. SCTM#1000-111-12-2.1. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Member Schneider, seconded by Member Goehringer, to close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson Weisman was absent. 11:06 A.M. - RAYMOND RAIMONDI #6957 by Fred Weber, Architect and Eugene Burger, Contractor for applicant. Request for Variances from Article III Section 280-15 and the Building Inspector's February 23, 2016 Notice of Disapproval based on an application for building permit to demolish existing dwelling and construct new single family dwelling, at; 1) proposed construction places existing accessory garage in location other than the code required rear yard, 2) 'as built' accessory shed at less than the code required side yard setback of 20 feet; located at: 1150 Mason Drive (adj. to Haywaters Cove) Cutchogue, NY. SCTM#1000-104-7-6. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Member Goehringer, seconded by Member Horning, to adjourn the hearing to June 16, 2016 subject to receipt of pre-CO for ,garage. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Member Schneider recused himself. Chairperson Weisman was absent. 11:20 A.M. - SHIPWAY, LLC. #6959 by Nora Conant, owner. Request for Variance from Article XXIII Section 280-124 and the Building Inspector's March 31, 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: 320 Private Road #7 East Marion, NY. SCTM#1000-38-1-26. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Member Schneider, seconded by Member Goehringer, to close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Member Dantes recused himself. Chairperson Weisman was absent. 11:25 A.M. -HEATHER and PETER CAMPBELL#6961 by Kevin Perry, Architect; Matthew McCormick, Attorney for neighbor in opposition. Request for Variances from Article XXIII Section 280-124 and Article III Section 280-15 and the Building Inspector's March 15, 2016 Notice of Disapproval based on an application for building permit to additions and alterations to existing single family dwelling and construct in- ground swimming pool, at; 1) less than the code required front yard setback of 40 feet, 2) lot covered at more than the code permitted maximum of 20%, 3) following proposed construction existing accessory garage/shed will be located in other than the code required rear yard, located at: 400 King Street Orient, NY. SCTM#1000-26-2-14. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Member Schneider, seconded by Member Goehringer, to adjourn the hearing to June 16, 2016 subject to receipt of original green cards; revised site plan showing reduction of pool size with 10 ft. side yard setback; reduction of lot coverage and moving fence to applicant property. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson Weisman was absent. Page 5—Minutes Regular Meeting held June 2, 2016 Southold Town Zoning Board of Appeals RESOLUTIONS A. Reminder Confirmation: Special Meeting Date for June 16, 2016 at 6:00 PM. B. RESOLUTION ADOPTED: Motion was offered by Member Schneider, seconded by Member Goehringer to set the next Regular Meeting with Public Hearings to be held July 7, 2016, at 8:30 AM.Vote of the Board:Ayes:All. This Resolution was duly adopted (4-0). Chairperson Weisman was absent. C. RESOLUTION ADOPTED: Motion was offered by Member Schneider, seconded by Member Goehringer to approve minutes from Special Meeting held May 19, 2015.Vote of the Board:Ayes:All. This Resolution was duly adopted (4-0). Chairperson Weisman 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 11:58 A.M. Resp c fully sub 'tted, Kim Fuentes /0 /lb/2016 Included by Reference: Filed Z! Decisions (0) REC IVES Ke neth Schneider, Member / /2016 �' 04 • Approved for Filing Resolution Adopted JUL 2 620 uthold Town Clerk Cl