HomeMy WebLinkAboutZBA-10/06/2016 BOARD MEMBERS OF soar Southold Town Hall
Leslie Kanes Weisman,Chairperson �� yp 53095 Main Road•P.O.Box 1179
!p Southold,NY 11971-0959
Eric Dantest Office Location:
Gerard P.Goehringer G Q Town Annex/First Floor,Capital One Bank
George Horning �p �� 54375 Main Road(at Youngs Avenue)
Kenneth Schneider �ou ,�1 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, OCTOBER 6, 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 October 6, 2016 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member (left 1255 p.m.)
George Horning, Member
Ken Schneider, Member
William Duffy, Town Attorney(arrived 9:05 a.m.)
Kim Fuentes, ZBA Secretary
Absent: Eric Dantes, Member
8:32 A.M. Chairperson Weisman called the public hearings to order.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Letter from M. Kimack, Agent for Theodora Tsatsos #4865 requesting that the Board
rehear an application previously denied for a waiver of merger.
C. Discussed Bontje #6982 — Received letter from Michael Bontje; survey from Nathan
Corwin, L.S.; email from Jay Bredermeyer, Board of Trustees,
D. De Minimus request from Ken Zahler#6851 relating to pool fence and deer fence.
E. Update from Chairperson on discussion with Town Board about codes related to
residential construction in high velocity zones, possible pyramid law, demolition, and
special event permits.
F. Discussed Gerowski#6973 to be adjourned.
POSSIBLE BOARD RESOLUTION TO ADJOURN THE FOLLOWING HEARING:
DOUG GEROWSKI #6973 — (Adj. from August 4, 2016) 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
Page 2—Minutes
Regular Meeting held October 6, 2016
Southold Town Zoning Board of Appeals
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. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) Motion was offered by Chairperson Weisman, seconded by Member Schneider,
to adjourn the hearing to December 1, 2016 at 9:30 a.m. Vote of the Board: Ayes: All.
This Resolution was duly adopted (4-0). Member Dantes was absent.
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
ALEXANDER KOFINAS. AS TRUSTEE #6893 — (Adj. from December 3, 2015) Request for
Variance from Article XXIII Section 280-122 and the Building Inspector's October 15, 2015
Notice of Disapproval based on an application for building permit to construct alterations to
existing nonconforming accessory garage, proposed alteration creates new nonconformance,
located at 805 West Road (adj. to Peconic Bay) Cutchogue, NY SCTM#1000-110.-7-4 BOARD
RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to GRANT AS APPLIED. This Resolution was duly adopted (4-0). Member
Dantes was absent.
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):
Lauren Beck#6994
Peter and Meredith Rugg#6989
Marc and Deirdre Sokol#6992
Absolute Improvements Inc./John Costanzo#6988
Ira and Susan Akselrad#6986
Max and Jimena Faerber#6991
Planning Board of the Town of Southold#6976
Vote of the Board: All. This resolution was duly adopted (4-0). Member Dantes was absent.
Chairperson Weisman opened the Public 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:
9:30 A.M. LAUREN BECK#6994 by Joseph Gulmi, as Agent. Request for Variance(s)
from Article XXIII, Section 280-124 and the Building Inspector's July 12, 2016 Notice
of Disapproval based on an application for building permit to construct additions and
alterations to an existing single family dwelling, at; 1) proposed addition located at
less than the code required minimum side yard setback of 20 feet; located at: 250 Pine
Tree Court, Cutchogue, NY. SCTM# 1000-98-1-7.11. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving
Page 3—Minutes
Regular Meeting held October 6, 2016
Southold Town Zoning Board of Appeals
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 (4-0). Member was absent.
9:36 A.M. PETER AND MEREDITH RUGG#6989 by Stephen Ham, Agent and Peter
Rugg, owner. Request for Variance(s) from Article XXIII, Section 280-122 and the
Building Inspector's May 6, 2016, amended July 28, 2016 Notice of Disapproval based
on an application for building permit to construct additions and alterations to an
existing nonconforming accessory building with a conforming use by adding a second
floor, at; 1) proposed additions to the accessory budding will constitute an increase in
the degree of non-conformance; located at: Munnatawket Avenue, Fisher's Island, NY
SCTM # 1000-6-3-8.2. 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. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0). Member was absent.
9:57 A.M. MARC AND DEIRDRE SOKOL #6992 by Mike Kimack, Agent and Marc
Sokol, owner. Request for Variance(s) from Article III, Section 280-15; Article XXII,
Section 280-105C(3), and the Building Inspector's July 8, 2016, Notice of Disapproval
based on an application for building permit to construct accessory structures and erect
a deer fence, at; i) proposed additions located in other than the code required rear
yard, 2) proposed deer fence located in other than the code permitted side or rear
yards; located at: 308 Park Avenue, (Adj. to Great Pecomc Bay) Mattituck, NY SCTM
# 1000-123-7-7.3. BOARD RESOLUTION: (Ple,ase 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 (4-0). Member
Dantes was absent.
1024 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 (4-0).
Member Dantes was absent.
1037 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer to
reconvene the Public Hearings. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0). Member Dantes 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:
10:37 A.M. ABSOLUTE IMPROVEMENTS INC./JOHN COSTANZO #6988 by
Christine, Rivera, Agent. Request for Variance(s) from Article XXIII Section 280-124
and the Building Inspector's June 10, 2016, Notice of Disapproval based on an
application for building permit to construct additions and alterations to an existing
single family dwelling, at; 1) proposed additions located at less than the code required
minimum rear yard setback of 35 feet; 2) proposed additions located at less than the
code required minimum side yard setback of 10 feet; and 3) proposed additions more
than the code permitted maximum lot coverage of 20%, located at: 80 Dogwood Lane
Page 4—Minutes
Regular Meeting held October 6, 2016
Southold Town Zoning Board of Appeals
(3200 Kenneys Road), Southold, NY SCTM # 1000-59-2-2. 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 (4-0). Member Dantes was absent.
1056 A.M. VIRGINIA & MICHAEL BONTJE #6982 by Mike Bontje, owner. Request
for Variance(s) from Article XXIII, Section 280-124, and the Building Inspector's April
22, 2016, amended and renewed June 30, 2016 Notice of Disapproval based on an
application for a building permit to demolish and construct a new single family
dwelling, at; 1) proposed single family dwelling is less than the code required front
yard setback of 35 feet; 2) proposed single family dwelling is less than the code
required rear yard setback of 35 feet, located at: 805 Island View Drive, Greenport,
NY. SCTM#1000-57-2-23. 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 October 20. 2016, pending receipt of additional information from Trustees.
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Dantes
was absent.
11:12 A.M. IRA AND SUSAN AKSELRAD #6986 by Rob Hermann, Agent and Melissa
Cisette, Architect. Request for Variance(s) from Article III, Section 280-15; Article IV,
Section 280-18; Article XXII, Section 280-116A(1), and the Building Inspector's June
21, 2016, Notice of Disapproval based on an application for a building permit to
construct new and legalize "as-built" additions and alterations to single family
dwelling and legalize "as-built" accessory in-ground swimming pool, at; 1) as built
accessory in-ground swimming pool located in other than the code required rear yard,
2) "as-built" deck addition less than the code required minimum side yard setback of
15 feet, 3) proposed additions and alterations located less than the code required 100
feet from the top of the bluff, located at: 4125 Nassau Point Road, (Adj. to Little
Peconic Bay) Cutchogue, NY. SCTM#1000-111-9-6.4. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to close the hearing reserving decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0). Member Dantes was absent.
11:42 A.M. MAX AND JIMENA FAERBER#6991 by Max and Jimena Faerber, owners
and H. Arizumi, Architect. Request for Variance from Article XII, Section 280-53 of
the Southold Town Code and the Building Inspector's April 7, 2016, amended August
8, 2016, Notice of Disapproval based on an application for building permit to construct
additions and alterations to an existing nonconforming building with a nonconforming
use to be converted to a conforming single family dwelling, at; 1) proposed addition
located at less than the code required minimum side yard setback of 20 feet, located at:
2072 Village Lane, (add. to Orient Harbor) Orient, NY SCTM# 1000-24-2-27. 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 (4-0).Member Dantes was absent.
Page 5—Minutes
Regular Meeting held October 6, 2016
Southold Town Zoning Board of Appeals
1156 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer
recess for lunch. Vote of the Board: Ayes: All. This Resolution was duly adopted(4-0).
Member Dantes was absent.
1252 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 (4-0). Member Dantes was absent.
1255 P.M. Member Goehringer left.
RESOLUTIONS:
A. Reminder Confirmation: Special Meeting Date for October 20, 2016 at 6:00 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
November 3, 2016 at 8:30 A.M. Vote of the Board: Ayes: All. This Resolution was duly
adopted(3-0). Member Goehringer and Member Dantes were absent.
C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by
Member Goehringer to approve Minutes from Special Meeting held September 15,
2016. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Member
Goehringer and Member Dantes were absent.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:00 P.M. PLANNING BOARD OF THE TOWN OF SOUTHOLD #6976 by Charles
Cuddy, Agent and Paul Pawlowski, owner. AGAINST: Denise Geise; Julie Anders;
Joy Ehnston; Ann Murray; IN SUPPORT: Joseph Path; Fred Markham; Joe Slovak;
Arnold Blair; Britta Babahatt; Mary Grace Seinfeld; Joseph Pfaff, QUESTIONS: Joy
Ehnston; Mary Grace Seinfeld and Mary Eisenstein. Request from the Southold Town
Planning Board dated May 31, 2016 and June 17, 2016, for an interpretation,
Pursuant to Town Code Article XXVI, Section 280-146(D)(1) as to whether the
proposed uses, as applied for, on a site plan application from Sports East Fitness Club
proposing to construct an "annual membership club", meet the definition of a
Membership Club as defined by the Town Code in Article III, Section 280-13(B)(7)
Uses Permitted by Special Exception in a Residential Zone District, and Article I,
Section 280-4 Definitions: Club, Membership or Country or Golf; Recreational
Facilities; and Recreation Facility, Commercial. Proposed location at: 9300 NYS Route
25 (Main Road), Mattituck, NY. SCTM#1000-122-7-9. 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 adjourn the hearing to October 20, 2016 to receive additional
written comments only, Vote of the Board: Ayes: All. This Resolution was duly adopted
(3-0). Member Goehringer recused himself and Member Dantes was absent.
Page 6—Minutes
Regular Meeting held October 6, 2016
Southold Town Zoning Board of Appeals
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:17 P.M.
Resp ctful s mitted,
Kim Fue es 10 /a0/2016
In ud y Reference: Filed ZBA Decisions (1)
WMA11t.-I OCT 2 1 2016
Leslie Kan6s Weisman, Chairperso ® �®/2016 � n �r�
Approved for Filing Resolution Adopted
S thold Town Clerk