Loading...
HomeMy WebLinkAboutZBA-04/06/2017 BOARD MEMBERS rjF SU�j Southold Town Hall Leslie Kanes Weisman,Chairperson �� yQIO 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Eric Dantes iic Office Location: Gerard P.Goehringer G Town Annex/First Floor,Capital One Bank George Horning �'® �� 54375 Main Road(at Youngs Avenue) Kenneth Schneider cQ� ,� 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,APRIL 6, 2017 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 April 6, 2017 commencing at 8:30 A.M. Present were: Leslie Kanes Weisman, Chairperson/Member Gerard P. Goehringer, Member Eric Dantes, Member Nicholas Planamento, Member William Duffy, Town Attorney Kim Fuentes, ZBA Secretary Absent: Patricia Acampora, Member 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 Dantes to enter Executive Session for Attorney/Client advice.Vote of the Board: Ayes: All. This Resolution was duly adopted(4-0). Member Acampora was absent. EXECUTIVE SESSION: A. Attorney/Client advice. 9:48 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 Acampora was absent. Page 2—Minutes Regular Meeting held April 6, 2017 Southold Town Zoning Board of Appeals STATE ENVIRONMENTAL QUALITY REVIEWS; A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, 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): Shelley And Lindsey Scoggin#7040 Lauren McCall#7044 Paul Pawlowski#7042 Michael and Sara Colodner#7043 John Fischetti and Deborah Deaver#7045 Mattebella Vineyards#7041 Vote of the Board: All. This resolution was duly adopted (4-0). Member Acampora was absent. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS AMY & CHRISTOPHER ASTLEY #7038 — RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to adjourn the Public Hearing to June 1, 2017 at 11 A.M., pursuant to request from representative in email dated March 13, 2017. Vote of the Board: Ayes: All. This Resolution was duly adopted(4-0).Member Acampora was absent. CROTEAUX VINEYARDS #7013 - RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Dantes, to adjourn the Public Hearing to May 4, 2017, at 1 P.M. Vote of the Board: Ayes: All. This Resolution was duladopted (4-0). Member Acampora was absent. BURNHAM, BRADFORD #7015 — RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer to withdrawn the application pursuant to email request from applicant dated March 29, 2017. Vote of the Board: Ayes:All. This Resolution was duly adopted (4-0). Member Acampora was absent. PLANNING BOARD/SURREY LANE #7039 —RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer to adjourn the Public Hearing without a date. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Acampora was absent. Page 3—Minutes Regular Meeting held April 6, 2017 Southold Town Zoning Board of Appeals PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman introducing each application and reading of the Legal Notice as published: 9:53 A.M. - SHELLEY AND LINDSEY SCOGGIN #7040 by Shelly Scoggin, owner. Request for a Variance under Article XXIII, Section 280-124 and the Building Inspector's November 14, 2016 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling, at: 1) less than the code required minimum front yard setback of 35 feet; at: 2220 Pine Tree Road, Cutchogue, NY. SCTM#1000-104-2-8. 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 Acampora was absent. 9:58 A.M. - LAUREN MCCALL#7044 by Gail Wickham, Agent. Request for Variances under Article III, Section 280-14 and Section 280-15 and the Building Inspector's January 27, 2017 Notice of Disapproval based on an application for a permit to construct a single family dwelling and an accessory in-ground swimming pool, at: 1) proposed single family dwelling located less than the code required minimum front yard setback of 60 feet; 2) proposed construction places in-ground swimming pool in other than the code required rear yard; 3) proposed construction places existing accessory garage in other than the code required rear yard at: 10643 New Suffolk Avenue, Cutchogue, NY. SCTM#1000-116-1-6. 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 (4-0). Member Acampora was absent. RESOLUTIONS A. Reminder Confirmation: Special Meeting Date for April 20, 2017 at 5:00 PM B. RESOLUTION ADOPTED:Motion was offered by Chairperson Weisman, seconded by Member Goehringer to set the next Regular Meeting with Public Hearings to be held May 4, 2017 at 8:30 A.M. Vote of the Board: Ayes: All. This Resolution was duly adopted(4-0). Member Acampora was absent. C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer to approve Minutes from Special Meeting held March 16, 2017. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson Weisman introducing each application and reading of the Legal Notice as published: 10:18 A.M. - PAUL PAWLOWSKI #7042 by Paul Pawlowski, owner. Request for a Variance under Article XXII, Section 280-105 and the Building Inspector's January 19, 2017 Notice of Disapproval based on an application for a permit to erect an eight (8) foot fence surrounding a tennis court in the front yard, at: 1) more than the code required maximum four (4) feet in height when located in the front yard, at: 100 Park Avenue, (Adj. to Great Peconic Bay), Mattituck, NY. SCTM#1000-123-7-3. BOARD Page 4—Minutes Regular Meeting held April 6, 2017 Southold Town Zoning Board of Appeals 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 Acampora was absent. 1026 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 Acampora was absent. 1030 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 Acampora 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: 1030 A.M. - MICHAEL AND SARA COLODNER #7043 by Patricia Moore, Agent. Request for Variances under Article III, Section 280-15 and the Building Inspector's December 16, 2016, Amended January 4, 2017 Notice of Disapproval based on an application for a permit to construct an accessory in-ground swimming pool and accessory raised patio, at: 1) both accessory structures located in other than the code required rear yard; at: 130 Willis Creek Drive, (Adj. to the Willis Creek, branch of Deep Hole Creek) Mattituck, NY. SCTM#1000-115-17-17.8. 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: AllThis Resolution was duly adopted(4-0). Member Acampora was absent. 10:45 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 (4-0).Member Acampora was absent. 11:00 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to reconvene the Public Hearings. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Acampora 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: 11:00 A.M. - JOHN FISCHETTI AND DEBORAH DEAVER#7045 by Tom Samuels, Agent; James and Pam Lubin, opposed. Request for a Variance under Article III, Section 280-15 and the Building Inspector's January 23, 2017 Notice of Disapproval based on an application for a permit to construct an accessory pool house, at: 1) located in other than the code required rear yard; at: 2615 Wells Road, (Adj. to Richmond Creek) Peconic, NY. SCTM#1000-86-2-1.2. BOARD RESOLUTION: (Please see Page 5—Minutes Regular Meeting held April 6, 2017 Southold Town Zoning Board of Appeals 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 Acampora was absent. 11:24 A.M. - MATTEBELLA VINEYARDS#7041 by Gail Wickham, Agent; Chris Baiz and Adam Suprernant, in support. Request for Variances under Article III, Section 280-14 and Section 280-15; and the Building Inspector's November 16, 2016, Amended January 27, 2017 Notice of Disapproval based on an application for permits to legalize seven (7) "as built" residential and agricultural related buildings, and to allow both residential and winery uses upon a 134,246 sq. ft. developable portion of a parcel at: 1) building nos. 3, 4, 5, 6, 9 and 14 are located less than the code required side yard minimum setback of 20 feet; 2) building no. 14 is located less than the rear yard minimum setback of 75 feet; 3) residential accessory structure, building no. 2, located less the code required side yard minimum setback of 25 feet; 4) residential and winery uses upon a single parcel less than the minimum allowed 160,000 sq. ft. in total area, at: 46005 Main Road, Southold NY. SCTM#1000-75-2-15.1 & 15.2. 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 adjourn the hearing to April 20, 2017. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Acampora 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 12:28 P.M. Respec fully subm' ted, Kim Fuentes / /.70/2017 Included b Reference: Filed A Decisions (0) ��,�"✓��'� RECEIVED Leslie Kanes Weisman, Chairperson / 2017 APR2 2� Approved for Filing Resolution Adopt d I outhold Town Clerk