HomeMy WebLinkAboutZBA-06/01/2017 BOARD MEMBERS ®� S®(/r Southold Town Hall
��
Leslie Kanes Weisman,Chairperson y® 53095 Main Road•P.O.Box 1179
!O Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes Town Annex/First Floor,Capital One Bank
Gerard P.Goehringer �® ® a® 54375 Main Road(at Youngs Avenue)
Nicholas Planamento C®USouthold,NY 11971
9
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1809•Fax(631)765-9064
MINUTES
REGULAR MEETING
THURSDAY, JUNE 1, 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 June 1, 2017 commencing at 8:30 A.M.
Present were:
Patricia Acampora, Member
Eric Dantes, Member
Gerard P. Goehringer, Member
Nicholas Planamento, Member
William Duffy, Town Attorney
Kim Fuentes, ZBA Secretary
Absent: Leslie Kanes Weisman, Chairperson/Member
8:30 A.M. Member Dantes called the public hearings to order.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Merger Law review on July 6, 2017.
9:25 a.m. Member Dantes called the meeting to order with the Pledge of Allegiance.
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. BOARD RESOLUTION: Motion was offered by Member'Dantes,
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):
Page 2—Minutes
Regular Meeting held June 1, 2017
Southold Town Zoning Board of Appeals
Carl Stepnowsky#7029
Carl Stepnowsky#7030SE
Amy E. Reichard#7054
Roger and Eileen Panetta#7055
Leslie Black:FM and JM Peyser Living Trust#7056
Dan and Carla Messina#7061
Vote of the Board: All. This resolution was duly adopted (4-0). Chairperson Weisman was
absent.
POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS:
CROTEAUX VINEYARDS #7013 (Adjourned from May 18, 2017); neighbor Matilde
complaint, traffic; buffer planting. 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 Member Dantes, seconded by Member
Goehringer, to close the hearing reserving decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (3-0). Member Planamento recused himself. Chairperson
Weisman was absent.
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
MATTEBELLA VINEYARDS #7041 — (Adjourned from May 18, 2017) 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 Board deliberations, motion
was offered by Member Dantes, seconded by Member Goehringer, to adjourn the
hearing to June 15, 2017. Vote of the Board: Ayes: All. This Resolution was duly
adopted(4-0). Chairperson Weisman was absent.
Page 3—Minutes
Regular Meeting held June 1, 2017
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS: The following public hearings were held, with Member Dantes
introducing each application and reading of the Legal Notice as published:
9:41 A.M. - CARL STEPNOWSKY #7029 by Carl Stepnowski, owner. Request for a
Variance under Article III, Section 280-15 and the Building Inspector's October 5, 2016
Notice of Disapproval based on an application for a permit to legalize an"as built" deck
addition to an existing accessory garage converted into an "as built" accessory
apartment; at: 1) less than the code required minimum side yard setback of 10 feet; at:
500 Tucker Lane, Southold, NY. SCTM#1000-63-5-3. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Member Dantes, seconded by Member Goehringer, to
close the hearing reserving decision subject to receipt of information relating to the
Towns Affordable Housing Registry. Vote of the Board: Ayes: All. This Resolution was
duly adopted (4-0). Chairperson Weisman was absent.
9:41 A.M. - CARL STEPNOWSKY #7030SE by Carl Stepnowski, owner; (heard in
conjunction with #7029). Applicants request a Special Exception under Article III,
Section 280-13B(13). The Applicant is owner of subject property requesting
authorization to legalize an "as built" Accessory Apartment in an accessory structure,
at: 500 Tucker Lane, Southold, NY. SCTM#1000-63-5-3. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Member Dantes, seconded by Member
Goehringer, to close the hearing reserving decision subject to receipt of information
relating to the Towns Affordable Housing Registry. Vote of the Board: Ayes: All. This
Resolution was duly adopted(4-0). Chairperson Weisman was absent.
9:58 A.M. Motion was offered by Member Dantes, seconded by Member Goehringer to
take a short recess. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-
0). Chairperson Weisman was absent.
1005 A.M. Motion was offered by Member Dantes, seconded by Member Planamento
to reconvene the Public Hearings. Vote of the Board: Ayes: All. This Resolution was
duly adopted (4-0). Chairperson Weisman was absent.
PUBLIC HEARINGS (continued): The following public hearings were held, with Member
Dantes introducing each application and reading of the Legal Notice as published:
10:05 A.M. - AMY E. REICHARD #7054 by Amy Reichard, owner; Mark Strazza,
Design Professional and Chris Maucerio, Contractor. Request for a Variance under
Article XXIII, Section 280-124 and the Building Inspector's January 13, 2017,
Amended February 23, 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: 23650 NYS
Route 25, Orient, NY. SCTM#1000-18-5-16.1. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Member Dantes, seconded by Member Acampora, to
Page 4—Minutes
Regular Meeting held June 1, 2017
Southold Town Zoning Board of Appeals
adjourn the hearing to June 15. 2017 subject to receipt of research information from
applicant re: possible registry in Town's Historic Preservation listings and front yard
setback variances in neighborhood. Vote of the Board: Ayes: All. This Resolution was
dull adopted (4-0). Chairperson Weisman was absent.
1025 A.M. - ROGER AND EILEEN PANETTA #7055 by Roger and Eileen Panetta,
owners. Request for Variances under Article XXIII, Section 280-124 and the Building
Inspector's January 13, 2017 Notice of Disapproval based on an application for a
permit to construct a deck addition to an existing single family dwelling and to legalize
an "as built" accessory gazebo; at: 1) proposed deck addition is less than the code
required minimum rear yard setback of 50; 2) "as built" gazebo is located in other than
the code required rear yard; at: 550 Greenway West, Orient, NY. SCTM#1000-15-1-19.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Member Dantes,
seconded by Member Goehringer, to close the hearing reserving decision. Vote of the
Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson Weisman was
absent.
1038 A.M. - LESLIE BLACK: FM AND JM PEYSER LIVING TRUST #7056 by Bob
Black, owner and Mike Kimack, Agent. Request for a Variance under Article XXIII,
Section 280-124 and the Building Inspector's January 19, 2017 Notice of Disapproval
based on an application for a permit to legalize an "as-built" second floor deck attached
to a single family dwelling; at: 1) less than the code required minimum rear yard
setback of 50 feet; at: 1420 Village Lane, Orient, NY. SCTM#1000-24-2-6.1. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Member Dantes, seconded by
Member Planamento, to close the hearing reserving decision subject to receipt of
research information from applicant re: other rear yard setback variances in
neighborhood and receipt of Landmark Preservation Committee's decision. Vote of the
Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson Weisman was
absent.
1047 A.M. - DAN AND CARLA MESSINA#7061 by Joan Chambers, Agent. Request
for a Variance under Article IV, Section 280-19 and the Building Inspector's March 3,
2017 Notice of Disapproval based on an application for a permit to legalize "as-built"
additions and alteration to an existing accessory building (garage); at: 1) less than the
code required minimum side yard setback of 5 feet; at: 835 Pequash Avenue,
Cutchogue, NY. SCTM#1000-103-7-24. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony,
motion was offered by Member Dantes, seconded by Member Planamento, to close the
hearing reserving decision subject to receipt of research information from applicant re:
other side yard setback variances in neighborhood; and an updated site plan showing
existing arbors. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
Chairperson Weisman was absent.
Page 5–Minutes
Regular Meeting held June 1, 2017
Southold Town Zoning Board of Appeals
RESOLUTIONS
A. Reminder Confirmation: Special Meeting Date for June 15, 2017 at 5:00 PM
B. RESOLUTION ADOPTED: Motion was offered by Member Dantes, seconded by
Member Goehringer to set the next Regular Meeting with Public Hearings to be held
July 6, 2017 at 8:30 A.M. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0). Chairperson Weisman was absent.
C. RESOLUTION ADOPTED:Motion was offered by Member Dantes, seconded by
Member Goehringer to approve Minutes from Special Meeting held May 18, 2017.
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Chairperson
Weisman 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 1100 A.M.
Respect ully su mitt d,
**-il— .
Kim Fuentes /1/2017
Included by Reference: Filed ZBA Decisions (0)
a ` RECEIVED
Eric Dantes, Member iv /15/2017 JUN 1 6a20��LQ
Approved for Filing Resolution Adopted
Ithold Town Clerk