HomeMy WebLinkAboutZBA-05/04/2017 BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson
®F SO Southold
53095 Main Road•P.O.Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes ae Town Annex/First Floor,Capital One Bank
Gerard P.Goehringer 54375 Main Road(at Youngs Avenue)
Nicholas Planamento c®uf Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1809•Fax(631)765-9064
MINUTES
REGULAR MEETING
THURSDAY, MAY 4, 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 May 4, 2017 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Patricia Acampora, Member
Eric Dantes, Member
Gerard P. Goehringer, Member
Nicholas Planamento, Member
William Duffy, Town Attorney
Kim Fuentes, ZBA Secretary
8:30 A.M. Chairperson Weisman called the public hearings to order.
8:32 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 (4-0). Member Dantes was absent.
EXECUTIVE SESSION:
A. Attorney/Chent advice.
9:25 a.m. Motion was offered by Chairperson Weisman, seconded by Member Planamento to
exit Executive Session.Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Planamento, to declare the following Declarations with No
Adverse Effect for the following projects as applied:
Page 2—Minutes
Regular Meeting held May 4, 2017
Southold Town Zoning Board of Appeals
Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
Bonnie and Stephen Stretz#7048
Arthur Picchione#7052
27a North LLC, Christopher Mohr#7047
Gary and Robin Ennis #7053
Sandra Pagano/27 Bay Ave., LLC #7057
Petros Kougentakis#7049SE
Vote of the Board: All. This resolution was duly adopted (5-0).
9:29 a.m. Chairperson Weisman called the meeting to order with the Pledge of Allegiance.
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
TOWN OF SOUTHOLD PLANNING BOARD/ACKERMANN AGRICULTURAL BARN#7037
(Tabled from April 20, 2017) The Southold Town Planning Board has requested that the
Southold Town Zoning Board of Appeals, pursuant to the Planning Board Memorandum dated
December 2, 2016, provide an interpretation as to whether agricultural equipment storage for
a vineyard management operation qualifies as a permitted agricultural storage use relative to
a proposed building located on eight acres of lands on which development rights are owned by
the Town, located at: 1350 Alvahs Lane, Cutchogue, NY. SCTM#1000-102-4-6.1. 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, that the use as proposed by NFVS to erect a barn for the storage of equipment
used in a business wherein NFVS manages vineyards unrelated to the agricultural operation
on the subject property, is not an allowed use or accessory use, pursuant to Section 280-
13(a)(2) of the Town Code of the Town of Southold. Vote of the Board:Ayes:All. This
Resolution was duly adopted (4-1). Member Acampora abstained.
PUBLIC HEARINGS: The following public hearings were held, with Chairperson Weisman
introducing each application and reading of the Legal Notice as published:
9:38 A.M. - SUZANNE S. COLEMAN#6688 (Add. from February 20, 2014) by Patricia
Moore, Agent and Kevin Coleman. Request for Variances from Article III Code Section
280-15 and March 8, 2017 Notice of Disapproval based on an application for building
permits for the construction of an "as built" in-ground swimming pool and to legalize
an "as built" gazebo, at; 1) "as built" in-ground swimming pool in a location other than
the code required rear yard, 2) "as built" gazebo in a location other than the code
required rear yard, located at: No # Montauk Avenue, Fisher's Island, NY.
SCTM#1000-9-2-15. 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-
Page 3—Minutes
Regular Meeting held May 4, 2017
Southold Town Zoning Board of Appeals
1005 A.M. - BONNIE AND STEPHEN STRETZ #7048 by Eileen Santora, Agent.
Request for a Variance under Article XXIII, Section 280-124 and the Building
Inspector's January 30, 2017 Notice of Disapproval based on an application for a
permit to construct additions and alterations to a single family dwelling, at: 1) less
than the code required minimum total combined side yard setback of 25 feet; at: 2975
Minnehaha Blvd, Southold, NY. SCTM#1000-87-3-33. 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).
1010 A.M. ARTHUR PICCHIONE #7052 by Arthur Picchione, owner; Gail Wickham;
Sean Courtney and Carol Courtney in opposition. Request for a Variance under
Article XXIII, Section 280-124 and the Building Inspector's February 14, 2017 Notice
of Disapproval based on an application for a permit to legalize an "as-built" deck
addition to an existing single family dwelling, at: 1) less than the code required
minimum rear yard setback of 50 feet; at: 830 Eastwood Drive, Cutchogue, NY.
SCTM#1000-110-3-10. 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 subject to receipt of additional information from owner/applicant
about prior variances in the subject neighborhood. Vote of the Board: Ayes: All. This
Resolution was duly adopted(5-0).
10:36 A.M. - ELIZABETH BRANCH#7010 — (Adjourned from March 2, 2017) Request
for a Variance under Article III, Section 280-13C and the Building Inspector's
September 19, 2016, Notice of Disapproval based on an application for a permit to
demolish an existing accessory cottage and a building permit to construct a new
accessory cottage with an expansion at: 1) the proposed construction is not a permitted
accessory use, at: 5160 Indian Neck Lane (Add. to Hog Neck Bay, Little Peconic Bay),
Peconic, NY. SCTM#1000-98-4-23. 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 August 3, 2017 at 1:30 pm. Vote of the Board: Ayes: All. This Resolution
was duly adopted (5-0).
COURT ARRAIGNMENT
10:44 A.M. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Planamento, to recess for Court Arraignment. Vote of the Board:
Ayes:All. This Resolution was duly adopted (5-0).
11:37 A.M. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to reconvene public hearings following Court
Arraignment. Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
Page 4—Minutes
Regular Meeting held May 4, 2017
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:
1137 A.M. - 27A NORTH LLC, CHRISTOPHER MOHR #7047 by Richard Lark,
Agent. Request for a Variance under Article XV, Section 280-64A and the Building
Inspector's January 30, 2017 Notice of Disapproval based on an application for a
permit to legalize an "as built" shed addition and conversion of shed to office space, at:
1) located less than the code required 100 feet from the right of way; at: 22155 County
Route 48, Cutchogue, NY. SCTM#1000-96-1-20.1. 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).
11:50 A.M. - GARY AND ROBIN ENNIS #7053 by Robin Ennis, owner. Request for a
Variance from Article XXIII, Section 280-124 and the Building Inspector's February 7,
2017 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: 2450 Jackson Street (AKA 265 Second
Street), New Suffolk, NY. SCTM#1000-117-10-21. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Planamento, to close the hearing reserving decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
11:55 A.M. - SANDRA PAGANO/27 BAY AVE., LLC #7057 by Sandra Pagano, owner;
Beverly Netter and Catherine Natale in opposition. Request for a Variance from
Article XXIII, Section 280-124 and the Building Inspector's January 18, 2017 Notice of
Disapproval based on an application for a permit to legalize "as built" additions and
alterations to an existing single family dwelling, at: 1) less than the code required
minimum side yard setback of 10 feet; at: 7185 Great Pecomc Bay Boulevard, Laurel,
NY. SCTM#1000-126-10-12.1. 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).
12:06 P.M. - PETROS KOUGENTAKIS #7049SE by Patricia Moore, Agent; Petros
Kougentakis, owner; Sharon Kuehn and James O'Hagen in opposition. Applicants
request a Special Exception under Article III Section 280-13B(14). The Applicant is the
owner requesting authorization to establish an Accessory Bed and Breakfast, accessory
and incidental to the residential occupancy in this single-family dwelling, with four (4)
bedrooms for lodging and serving of breakfast to the Bed and Breakfast casual,
transient roomers. Located at: 590 Windward Road, Orient, NY. SCTM#1000-14-2-
30.5. BOARD RESOLUTION: (Please see transcript of written statements prepared
under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Acampora, to close the hearing reserving decision.
Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
Page 5—Minutes
Regular Meeting held May 4, 2017
Southold Town Zoning Board of Appeals
1:00 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).
1:30 P.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).
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:30 P.M. - CROTEAUX VINEYARDS#7013 (Adjourned from April 6, 2017) by Martin
Finnegin, Agent; Michael Croteau, owner; Danielle Turturo, Attorney and Matilde
Busana in opposition. Request for Variance(s) under Article III, Section 280-13A(4)
and the Building Inspector's October 7, 2016, Amended November 2, 2016 Notice of
Disapproval to legalize an"as built" winery and tasting room, at: 1) winery and tasting
room facilities located on a parcel less than the code required minimum of at least 10
acres devoted to vineyard or other agricultural purposes, located at: 1450 South
Harbor Road, Southold, NY. SCTM#1000-75-7-1.4. 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 adjourn the hearing to May 18, 2017. Vote of the Board:Ayes: All. This
Resolution was duly adopted (4-0).Member Planamento recused himself.
2:15 P.M. - MATTEBELLA VINEYARDS #7041 (Adjourned from April 20, 2017) by
Gail Wickham, Agent and Christine Tobin, owner. 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 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 May 18, 2017 at 5:00 PM
B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by
Page 6—Minutes
Regular Meeting held May 4, 2017
Southold Town Zoning Board of Appeals
Member Goehringer to set the next Regular Meeting with Public Hearings to be held
June 1, 2017 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 Goehringer to approve Minutes from Special Meeting held April 20, 2017.
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 2:47 P.M.
Respectfully s bmi ed,
Kim FuentesS /181/2017
Included by Reference: Filed ZBA Decisions (1)
67�- val"I�
Eric Dantes, Vice Chair 5 / f8 /2017
Approved for Filing Resolution Adopted
RECEI ED
AnV
MAY 2 2 201
S uthold Town Clerk