HomeMy WebLinkAboutZBA-11/03/2016 BOARD MEMBERS �QF so 53095 Southold Town Hall
Leslie Kanes Weisman,Chairperson � y� 53095 Main Road•P.O.Box 1179
Southold,NY 11971-0959
Eric Dantes #t #t Office Location:
Gerard P.Goehringer G Q Town Annex/First Floor,Capital One Bank
George Homing 0 i0 54375 Main Road(at Youngs Avenue)
Kenneth Schneider �'ou�m,� 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, NOVEMBER 3, 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 November 3, 2016 commencing at 8:30 A.M.
Present were'
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Member
Eric Dantes, Member
George Horning, Member
Ken Schneider, Member
William Duffy, Town Attorney
Kim Fuentes, ZBA Secretary
8.44 A.M. Chairperson Weisman called the public hearings to order.
WORK SESSION:
A. Deminimus letter re: Ferrulh#6952
B. Requests from Board Members for future agenda items.
9:00 a.m. Motion was offered by Chairperson Weisman, seconded by Member Goehringer 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.
9'35 a.m. Motion was offered by Chairperson Weisman, seconded by Member Dantes to exit
Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
Member Goehringer recused himself.
Page 2—Minutes
Regular Meeting held November 3, 2016
Southold Town Zoning Board of Appeals
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):
Homes Anew 1, Ltd#6996
Randi & Fred Silber#7000
Jeroen &Robin Bours#6985
Stephen Albertson#6993
Joseph & Linda Sciotto#6995
David Hazard#6997
Donna &Joseph Pradas#6998
Thomas Byrne#6999
Vote of the Board: All. This resolution was duly adopted (5-0).
19:41 A.M. 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:
9:42 A.M. - HOMES ANEW 1. LTD. #6996 by Frank Restituto and Maria Galiano,
representatives; Bruno Simone and Caroline Clements, against. Request for
Variance(s) from Article IV, Section 280-18 and the Building Inspector's June 10, 2016,
Notice of Disapproval based on an application for a building permit to construct a
handicapped accessory ramp attached to an existing multifamily dwelling, at; 1) less
than the code required front yard minimum setback of 50 feet, located at: 9625 Main
Bayview Avenue, Southold, NY. SCTM#1000-88-3-23.1. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Goehringer, to close the hearing reserving decision. Vote of the Board: Ayes:
All. This Resolution was duly adopted (5-0).
10:38 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to take
a short recess. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
10:49 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 (5-0).
Page 3—Minutes
Regular Meeting held November 3, 2016
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1049 A.M. - RANDI AND FRED SILBER. #7000 by Pat Moore, Agent and John
McQuade, neighbor in favor Request for Variance(s) from Article XXIII, Section 280-
124 and the Building Inspector's August 2, 2016, Notice of Disapproval based on an
application for a building permit to construct additions and alterations to an existing
single family dwelling, at; 1) less than the code required side yard minimum setback of
10 feet, 2) less than the code required total side yard minimum set back of 25 feet,
located at: 1570 Mason Drive, (Adj. to Broadwaters Cove) Cutchogue, NY.
SCTM#1000-104-7-10. BOARD 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: Ayes: All. This Resolution was duly adopted (5-
11:00 A.M. - JEROEN AND ROBIN BOURS#6985 by Pat Moore, Agent; Jeroen Bours,
owner; Meryll Kramer, Architect for the applicant, and John Forester, neighbor,
against. Request for Variance(s) from Article III, Section 280-15C and Article XXIII,
Section 280-124, and the Building Inspector's June 1, 2016 Notice of Disapproval based
on an application for a building permit to construct an accessory garage and to
construct additions and alterations to an existing single family dwelling, at; 1)
proposed accessory garage exceeding the code permitted maximum 660 square feet in
total size; 2) proposed additions and alterations to a single family dwelling is less than
the code required minimum front yard setback of 35 feet, located at: 660 Mill Creek
Drive, (Add. to Hashamomuck Pond) Southold, NY. SCTM#1000-135-3-42.3. 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).
11:27 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 (5-0).
1135 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 ( -0).
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
11:35 A.M. - STEPHEN ALBERTSON#6993 by Charles Southard, Agent and Stephen
Albertson, owner. Request for Variance(s) from Article III, Section 280-13 and the
Building Inspector's August 4, 2016 Notice of Disapproval based on an application for
a building permit to. legalize "as built" third story alterations to an existing single
family dwelling, at; 1) more than the code required maximum allowed two and one-half
(2-1/2) stories, located at: 1295 Custer Avenue, Southold, NY. SCTM#1000-70-9-15.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Page 4—Minutes
Regular Meeting held November 3, 2016
Southold Town Zoning Board of Appeals
Weisman, seconded by Member Goehringer, to close the hearing reserving decision.
Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
1151 A.M. - JOSEPH AND LINDA SCIOTTO #6995 by Mike Kimack, Agent. Request
for Variance(s)-from Article III, Section 280-15 and-the Building Inspector's June 22,
2016, amended July 28, 2016 Notice of Disapproval based on an application for a
building permit to construct an accessory deck, at; 1) less than the code required rear
yard minimum setback of 10 feet, located at: 8380 Great Peconic Bay Boulevard, (Add.
to the Peconic Bay), Laurel, NY. SCTM#1000-126-11-20. 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 pending receipt of
amended Notice of Disapproval. Vote of the Board: Ayes: A.U. This Resolution was duly
adopted (5-0).
1210 P.M. - DAVID HAZARD #6997 by Mike Kimack, Agent and Vera Cusumano, in
favor. Request for Variance(s) from Article III, Section 280-14 and the Budding
Inspector's July 18, 2016, Notice of Disapproval based on an application for a two (2)
lot subdivision, at; 1) less than the code required minimum lot width of 175 feet,
located at: 1465 Harbor Lane, (Adj. to Eugene's Creek) Cutchogue, NY. SCTM#1000-
103-2-1. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Goehringer, to adjourn the hearing to
November 17, 2016. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-
12:24 P. M. - DONNA AND JOSEPH PRADAS#6998 by Diana Laspisa, Expeditor and
Joseph Pradas, owner. Request for Variance(s) from Article XXIII, Section 280-124 and
the Building Inspector's August 9, 2016, Amended August 29, 2016 Notice of
Disapproval based on an application for a building permit to construct a sunroom
addition to a single family dwelling, at; 1) less than the code required rear yard
minimum setback of 35 feet, located at: 425 Birch Drive, Laurel, NY. SCTM#1000-128-
1-9. BOARD RESOLUTION: (Please see transcript of written statements prepared
under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Goehringer, to close the hearing reserving decision.
Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
12:30 P.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 (5-0).
1:04 P.M. Motion was offered by Chairperson Weisman, seconded by Member Horning to
reconvene the Public Hearings. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
Page 5—Minutes
Regular Meeting held November 3, 2016
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued). The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:04 P.M. - THOMAS BYRNE#6999 by Thomas Byrne, owner. Request for Variance(s)
from Article III, Section 280-15 F and the Building Inspector's June 21, 2016,
Amended August 18, 2016 Notice of Disapproval based on an application for a building
permit to construct an accessory shed, at; 1) proposed accessory shed located at less
than the code required minimum front yard setback of 35 feet; located at: 2345
Bayview Avenue, (add. to Hashamonuck Pond), Southold, NY. SCTM#1000-52-5-1.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Goehringer, to close the hearing reserving decision.
Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
RESOLUTIONS
A. Reminder Confirmation: Special Meeting Date for November 17, 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
December 1, 2016 at 8:30 A.M. 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 Horning to approve Minutes from Special Meeting held October 20, 2016.
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 1:11 P.M.
Respectf lly sub itte
Kim uentes ''7/2016
Includad by Reference: F d ZBA Decisions (0)
` RV116.2(f"
a
Leslie Kan s Weism , Chairperson // Z/2016 NO
Approved for Filing Resolution Adopted
louthold Town Clerk