HomeMy WebLinkAboutZBA-07/06/2017 BOARD MEMBERS OF soar Southold Town Hall
Leslie Kanes Weisman,Chairperson r , �� y� 53095 Main Road•P.O.Box 1179
�® l0 Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes G Q Town Annex/First Floor,Capital One Bank
Gerard P.Goehringer '�c►O ^��® 54375 Main Road(at Youngs Avenue)
Nicholas Planamento C®UNT`ISouthold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1809•Fax(631)765-9064
MINUTES
REGULAR MEETING
THURSDAY, JULY 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 July 6, 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.
WORK SESSION:
A. Requests from Board Members for future agenda items.
B. Discuss Waiver of Merger Law.
C. SEQRA Review Consulting Fees relating to Special Exception Applications.
D. Training Proposal to Town Board — Town Board Resolution adopted July 5, 2017;
includes case law,Agricultural &Markets Law and SEQRA.
E. Annual Fishers Island trip on August 9, 2017, and potential site visit to applicant,
McDonald#7090.
F. Special Event discussion with Town Board, code enforcement and changes to be
implemented pursuant to Code Committee recommendations.
G. Public hearing scheduled for Sports East application#7091 in August.
STATE ENVIRONMENTAL QUALITY REVIEWS;
A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to declare the following Declarations with No
Page 2—Minutes
Regular Meeting held July 6, 2017
Southold Town Zoning Board of Appeals
Adverse Effect for the following projects as applied:
Type II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
Rose M. Wells#7058
Orioli & Son Rental East. LLC#7059
Patrick and Diane Severson #7062
Robert Ragona#7060
Eve Macsweeney and Veronica Gonzalez #7063
Theodora Tsatsos#7067
Karras Upstate, LLC#7070
Louis Bonetti#7071
Vote of the Board: All. This resolution was duly dopted (5-0).
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
MARIALICE DOYLE#7033 - Request for a Variance under Article XXIII, Section 280-
124; and the Building Inspector's October 24, 2016 Notice of Disapproval based on an
application for a permit to construct an addition (three season's room) to a single
family dwelling, at: 1) addition located at less than the code required minimum rear
yard setback of 50 feet, located at; 3585 Great Peconic Bay Boulevard, Laurel, NY,
SCTM#1000-128-3-12.5. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Goehringer, to grant the
variance as applied. Vote of the Board Anes:All. This Resolution was dul�dopted (3
0-2) Members Acampora and Planamento abstained.
CROTEAUX VINEYARDS #7013 — 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 deny the variance application. Vote of the Board: Ayes: All.
This Resolution was duly adopted (4-0). Member Planamento was recused.
MATTEBELLA VINEYARDS #7041 — Gail Wickham, Agent present. 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
Page 3—Minutes
Regular Meeting held July 6, 2017
Southold Town Zoning Board of Appeals
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 Member Dantes, seconded by Chairperson Weisman, to grant the
variance in part and deny the variance in part. Vote of the Board: Ayes: Members
Dante, Planamento, Acampora, Weisman (Chairperson) Abstained: Member
Goehringer. This Resolution was duly adopted(4-0-1).
9:35 a.m. Chairperson Weisman called the meeting to order 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:
9:35 A.M. - ROSE M. WELLS#7058 by Kevin McLaughlin, Attorney;Angela Savino,
against. Request for a Waiver of Merger petition under Article II, Section 280-10A, to
unmerge land identified as SCTM No. 1000-88-3-9, which has merged with SCTM No.
1000-88-3-8.1, based on the Building Inspector's February 17, 2017 Notice of
Disapproval, which states that a non-conforming lot shall merge with an adjacent
conforming or non-conforming lot held in common ownership with the first lot at any
time after July 1, 1983 and that non-conforming lots shall merge until the total lot size
conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-
40 Residential Zoning District);located, at: 700 Gin Lane, Southold, NY. SCTM
Nos.1000-88-3-9 and 1000-88-3-8.1. 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).
9:52 A.M. - ORIOLI & SON RENTAL EAST, LLC#7059 by Joan Chambers, agent and
Jim Orioli, owner. Request for Variances under Article X, Section 280-45; and the
Building Inspector's December 22, 2016, amended January 12, 2017 Notice of
Disapproval based on an application for a permit to construct additions and alterations
to an existing commercial building at: 1) proposed additions to provide four (4)
separate uses upon a single parcel less than the minimum allowed 80,000 sq. ft. in
total area; located, at: 13175 Route 25, Mattituck, NY. SCTM# 1000-140-3-38.4.
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 July 20, 2017 to
receive an updated site plan/survey showing maximum parking yield on the subject
property. Vote of the Board:Ayes'All. This Resolution was duly adopted(5-0).
10:07 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).
10:17 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 4—Minutes
Regular Meeting held July 6, 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:
1018 A.M. - PATRICK AND DIANE SEVERSON #7062 by Nancy Steelman, Agent.
Request for Variances under Article III, Section 280-15F and Article XXII, Section 280-
116A, and the Building Inspector's March 3, 2017, amended March 13, 2017 Notice of
Disapproval based on an application for a permit to construct additions and alterations
to an existing single family dwelling and to legalize an"as built" shed, at: 1) "as built"
shed located less than the code required minimum front yard setback of 50 feet;2) "as
built" shed located less than the code required 100 feet from the top of the bluff; 3)
additions to the single family dwelling located less than the code required 100 feet
from the top of the bluff, at: 9202 Bridge Lane, (Adj. to the Long Island Sound)
Cutchogue, NY. SCTM#1000-73-2-3.1. 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 July 20, 2017 to investigate applicability of the most current
demolition code to the subject application.Vote of the Board:Ayes:All. This
Resolution was duly adopted (5-0).
10.40 A.M. - ROBERT RAGONA#7060 by Pat Moore, Agent; Robert Ragona, owner;
Genevieve Neff,Adam Neff and Edwin Kinchief in opposition. Request an
interpretation pursuant to Article 11, Section 280-10A and the Building Inspector's
March 8, 2017 Notice of Disapproval based on an application for a waiver of merger.
The applicant requests; 1) that the applicant be exempt from the Town of Southold
Waiver of Merger Law; 2) that the Board amend Appeal#3827 dated October 4, 1989
to remove the reference of"subdivision;" located at: 350 Wood Lane, Greenport, NY.
SCTM#1000-43-4-30. 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 2, 2017 at 10 a.m. Vote of the Board:Ayes:All. This Resolution
was duly adopted (5-0).
11:30 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).
11:41 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).
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
11:41 A.M. - EVE MACSWEENEY AND VERONICA GONZALEZ#7063 by Charles
Cuddy,Agent and Stephen Feuerabendt, Barbara Friedman and unnamed speaker
opposed. Request for Variances under Article III, Section 280-14, and the Building
Inspector's January 17, 2017 Notice of Disapproval based on an application for a two
Page 5—Minutes
Regular Meeting held July 6, 2017
Southold Town Zoning Board of Appeals
lot residential subdivision, at: 1) proposed residential lots having less than the code
required minimum lot width of 175 feet, at: 2050 Platt Road, Orient, NY. SCTM#1000-
27-1-9.
COURT ARRAIGNMENT
11:50 A.M. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to recess for Court Arraignment. Vote of the Board:
Ayes:All. This Resolution was duly adopted (5-0).
12:48 P.M. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Planamento, to reconvene public hearings following Court
Arraignment.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:
EVE MACSWEENEY AND VERONICA GONZALEZ#7063 (CONTINUED) by
Charles Cuddy,Agent and Stephen Feuerabendt, Barbara Friedman and unnamed
speaker opposed. Request for Variances under Article III, Section 280-14, and the
Building Inspector's January 17, 2017 Notice of Disapproval based on an application
for a two lot residential subdivision, at: 1) proposed residential lots having less than
the code required minimum lot width of 175 feet, at: 2050 Platt Road, Orient, NY.
SCTM#1000-27-1-9. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Acampora, to close the hearing
reserving decision.Vote of the Board:Ayes:All. This Resolution was duly adopted (5-
i
12:58 P.M. —THEODORA TSATSOS#7067 by Pat Moore, Agent and Theodora
Tsatsos, owner. Request for Variances under Article IV, Section 280-18, and the
Building Inspector's March 22, 2017 Notice of Disapproval based on an application for
a subdivision to create two residential lots, at: 1) proposed residential lots having less
than the code required minimum lot width of 150 feet, 2) proposed residential lots
having less than the minimum lot depth of 175 feet, 3) proposed residential lots having
less than the required 40,000 sq. ft. in area; at: 1565 Greenhill Lane, Greenport, NY.
SCTM#1000-33-2-24. 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 subject to receipt of additional information from agent to
include square footage and width of surrounding lots; and number of lots built bout;
improved.Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0)]
1:30 P.M. - KARRAS UPSTATE, LLC#7070 by Nigel Williamson,Agent. Request for a
Variance under Article III, Section 280-15 and the Building Inspector's April 7, 2017
Notice of Disapproval based on an application for a permit to legalize an"as built"
accessory building (pool house), at: 1) located in other than the code required rear yard;
located; at: 11920 Bayview Road, Southold, NY. SCTM#1000-88-5-28. BOARD
Page 6—Minutes
Regular Meeting held July 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 (5-0).
1:40 P.M. - LOUIS BONETTI#7071 by Robert Wilson, Agent. Request for a Variance
under Article XXIII, Section 280-124 and the Building Inspector's March 29, 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: 170 Silver Lane, Greenport, NY.
SCTM#1000-47-2-3. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member 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 July 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
August 3, 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 June 15, 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 2:00 P.M.
Respec ully su mitt d,
Kim Fuentes 1 Z 112017
In ud y Reference: d ZBA Decisions (3)
` REC-li1'E
Ym
Les e Kands Weism n, Chairperson //2017
Approved for Filing Resolution Adopte J L 2 4 20 7
Q
Southold Town Clerk