HomeMy WebLinkAboutZBA-08/04/2016 BOARD MEMBERS 0� S�U�, Southold Town Hall
Leslie Kanes Weisman,Chairperson ���� yQ�O 53095 Main Road•P.O.Box 1179
Southold,NY 11971-0959
Eric Dantes #i[ � Office Location:
Gerard P.Goehringer G Q Town Annex/First Floor,Capital One Bank
George Horning �'O � ao 54375 Main Road(at Youngs Avenue)
Kenneth Schneider lyCo����� 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 4, 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 August 4, 2016 commencing at 8�30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
George Horning, Member
Ken Schneider, Member
Eric Dantes, Member
William Duffy, Town Attorney
Kim Fuentes, ZBA Secretary
Absent� Gerard P. Goehringer, Member
8�36 A.M. Chairperson Weisman called the public hearings to order.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Start time for Special Meetings in 2017.
C. Land Use Chapter.
D. Southold Sunset—Trustees Decision.
E. .A published article written by Vincent Messina, Esq in the New York Zoning Law '
and Practice Report relating to Nonconforming Uses.
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:
Tvpe II Actions (No further steps- setback/dimensionaUlot waiver/accessory
, apartment/bed and breakfast requests)�
Page 2—Minutes
Regular Meeting held August 4, 2016
Southold Town Zoning Board of Appeals
JAMES COX #6970
FRANK&DEIVISE DELLAQUILA #6971
JOHN CASTIGLIONE #6972
DOUG GEROWSKI #6973
WILLIAM FROEHLICH #6974
C &L REALTY INC. #6975
JOSEPH SBAR,RA #6977
Vote of the Board� All. This resolution was dulv adopted (4-0). Member Goehringer was
absent.
9�15 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�16 A.M. JAMES COX #6970 by James Cox, applicant; Robin Lyons, wife and
Marianne Gamble, in support. Request for Variance from Article XXII Section 280-
105C(3) and the Building Inspector's March 17, 2016 Notice of Disapproval based on
an application for building permit for `as built' fence, at; 1) more than the code
required maximum four (4) feet in height when located in the front yard, located at� 50
Old Main Road, Laurel, NY. SCTM#1000-126-2-1. BOAR,D 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� Aves� All. This Resolution
was dulv adopted �4-0). Member Goehringer was absent.
9:32 A.M. FRANK AND DENISE DELLAQ.UILA#6971 by Patricia Moore, Agent and
Frank Dellaquila, owner. Request for Variances from Article III, Section 280-15 and
the Bu�lding Inspector's May 2, 2016 Notice of Disapproval based on an application for
building permit for two `as built' sheds, at; 1) accessory frame shed in other than the
code required rear yard, 2) accessory frame shed is less than the code required setback
of 25 feet from the rear property line, located at� 4725 New Suffolk Avenue, Mattituck,
NY. SCTM#1000-115-4-8.4. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Horning, to close the hearin�
reserving decision pendin� receipt of letter and/or affidavit from neighbor regarding
a�reement on fence location.. Vote of the Board� Aves� All. This Resolution was duly
adopted (3-0). Member Goehringer was absent. Member Schneider recused himself.
10�00 A.M. JOHN CASTIGLIONE #6972 by John Castiglione, owner. Request for
Variances from Article XXIII Section 280-124 and the Building Inspector's March 8,
2016, amended June 2, 2016 Notice of Disapproval based on an application for building
permit to construct a front yard wood deck addition to a single family dwelling, at; 1)
less than the code required minimum front yard setback of 35 feet, 2) more than the
code permitted maximum lot coverage of 20%, located at� 3010 Kenney's Road (adj. to
Great Pond, Leetons Lake) Southold, NY. SCTM#1000-59-2-4. BOAR,D RESOLUTION�
(Please see transcript of written statements prepared under separate cover.) After
Page 3—Minutes
Regular Meeting held August 4, 2016
Southold Town Zoning Board of Appeals
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Dantes, to close the hearin� reserving decision. Vote of the Board� Ayes� All.
This Resolution was duly adopted(4-0). Member Goehringer was absent.
10�07 A.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider, to
take a short recess.Vote of the Board� Aves� All. This Resolution was dulv adopted(4-0).
Member Goehringer was abserit.
10�16 A.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider to ,
reconvene the Public Hearings. Vote of the Board� Aves� All. This Resolution was dulv
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�
10�16 A.M. DOUG GEROWSKI #6973 by Pat Moore, Agent and Doug Gerowski,
owner. Request for Variance(s) from Article XXIII, Section 280-124 and the Building
Inspector's May 19, 2016, amended June 13, 2016 Notice of Disapproval based on an
application for building permit to construct additions and alterations to an existing
single family dwelling, at; 1) more than the code permitted maximum lot coverage of
20%, located at� 2570 Clearview Avenue, (adj. to Goose Creek) Southold, NY.
SCTM#1000-70-10-29.2. BOAR,D 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 ad7ourn the
hearing to Oct. 6. 2016 at 9�15 a.m. subiect to receipt of comments from the Trustees;
section drawing; and updated survey showing a 50 ft. non disturbance wetlands line.
Vote of the Board� Ayes� All. This Resolution was dulv adopted (4-0). Member
Goehringer was absent.
10�50 A.M. WILLIAM FROEHLICH #6974 by Eileen Santora, Agent� Dana Palmeri;
Michelle Vento and Mary Hoeltzel all in opposition. Request for Variances from
Article III, Section 280-15C, D & F and the Building Inspector's April 21, 2016,
amended June 13, 2016 Notice of Disapproval based on an application for buildmg �
permit to construct an accessory garage, at; 1) proposed accessory garage located in the
front yard on a water front property at less than the code required side yard setback of
20 feet, 2) exceeding the maximum permitted 750 square feet in total size, 3) proposed
dormers to be installed on accessory garage exceeding 40% of the roof width, located at�
6130 Peconic Bay Boulevard, (adj. to Great Peconic Bay) Laurel, NY. SCTM#1000-128-
2-6. BOAR,D 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 additional information (original notice of disapproval). Vote of the
Board� Aves� All. This Resolution was duly adopted (4-0). Member Goehringer was
absent.
Page 4—Minutes
Regular Meeting held August 4, 2016
Southold Town Zoning Board of Appeals
11�32 A.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider, to
take a short recess.Vote of the Board� Aves� All. This Resolution was dulv adopted�4-0).
Member Goehringer was absent.
11�39 A.M. Motion was offered by Chairperson Weisman, seconded by Member Schneider to
reconvene the Public Hearings. Vote of the Board� Aves� All. This Resolution was dulv
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�
11:39 A.M. C & L REALTY. INC., #6975 by Katie Sepnoski, applicant. Request for
Variance(s) from Article XIII, Section 280-56 and the Building Inspector's June 8, 2016
Notice of Disapproval based on an application for A building permit to demolish and
rebuild a portion of an existing storage building, at; 1) less than the code required
minimum side yard setback of 25 feet, located at� 61600 NYS Route 25, Main Road,
(Adj. to Budd's Pond, Southold Bay) Southold, NY. SCTM#1000-56-6-3.4. BOARD
RESOLUTION� (Please see transcript of written statements prepared under separate
- cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Schneider, to close the hearing reserving decision. Vote of the
Board� Ayes� All. This Resolution was dulv adopted (4-0). Member Goehringer was
absent.
11�46 A.M. JOSEPH SBARRA. #6977 by Patricia Moore, Agent, and Bill Birkmier of
North Fork Pool Care in support. Request for Variance(s) from Article III, Section 280-
15, and Article XXII, Section 280-116A, and the Building Inspector's May 19, 2016
Notice of Disapproval based on an application for a bu�lding permit to construct an
accessory in-ground swimming pool, at; 1) proposed accessory in-ground swimming
pool in other than the code required rear yard, 2) proposed accessory in-ground
swimming pool is less than the code required setback of 100 feet from the top of the
bluff„ located at� 3200 Cox Neck Road, (Adj. to Howard's Branch of Mattituck Creek)
Mattituck, NY. SCTM#1000-113-8-5. 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�Lreserving decision. Vote of the Board� Aves� All. This Resolution was duly
adopted (4-0). Member Goehringer was absent.
��*
RESOLUTIONS
A. Reminder Confirmation� Special Meeting Date for August 18, 2016 at 6�00 PM.
B. RESOLUTION ADOPTED� Motion was offered Chairperson Weisman, seconded by
Member Schneider to set the next Regular Meeting with Pubhc Hearings to be held
September 1, 2016 at 8�30 AM. Vote of the Board� Ayes� All. This Resolution was dulv
adopted(4-0). Member Goehringer was absent.
Page 5—Minutes
Regular Meeting held August 4, 2016
Southold Town Zoning Board of Appeals
C. RESOLUTION ADOPTED� Motion was offered by Chairperson Weisman, seconded by
Member Schneider to approve Minutes from Special Meeting held July 21, 2016. Vote
of the Board� Aves� All. This Resolution was dulv adopted (4-0). Member Goehrin�
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 12:00 P.M.
Resp ctfully ubm' ted,
Kim Fuentes � /18/2016
Included by Reference� Filed ZBA Decisions (0) _
.��49Y�c�� -
Leslie Kanes Weisman, Chairperson / 1f2016 ��C 0�/ D
Approved for Filing Resolution Adopted /�f �
AUG 9 2016
. •
uthold Town Clerk