HomeMy WebLinkAboutZBA-12/07/2017 BOARD MEMBERS ®f $®(oj° Southold Town Hall
Leslie Kanes Weisman,Chairperson �`� �® 53095 Main Road•P.O.Box 1179
�® �® Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes Town Annex/First Floor,Capital One Bank
Gerard P.Goehringer 54375 Main Road(at Youngs Avenue)
Nicholas Planamento lij'C®U .� Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631)765-1509•Fax(631)765-9064
MINUTES
REGULAR,MEETING
THURSDAY, DECEMBER 7, 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 December 7, 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
8:43 A.M. Chairperson Weisman called the public hearings to order.
8:43 a.m. Motion was offered by Chairperson Weisman, seconded by Member Planamento
to enter into Executive Session. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-0).
EXECUTIVE SESSION:
A.Attorney advice.
9:25 A.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora
to exit Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted
5-0 .
9:35 a.m. Chairperson Weisman called the meeting to order with the Pledge of Allegiance.
STATE ENVIRONMENTAL QUALITY REVIEWS,
Page 2—Minutes
Regular Meeting held December 7, 2017
Southold Town Zoning Board of Appeals
A. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to declare the following applications as
Type II Actions and not subject to environmental review pursuant to State
Environmental Quality Review (SEQR) 6 NYCRR, Part 617.5 (c) (3), 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):
Stritzler Family Trust#7106
Martha E. Rosenthal#7107
Zane Sellis#7108
Gian Mangieri#7109
Fleming TJ and HB Trust#7110
Jon Tomlinson and Herb Lewis#7111
Lori and Neil Kearns#7112
Durante and Anna Galeotafiore#7113
Matthew Mizrahi#7114
Shawn Fitzgerald/Fitzgerald S P Rev. Liv. Trust#7115
Vote of the Board: All. This resolution was duly adopted (5-0).
DELIBERATIONS/POSSIBLE DECISIONS/R.ESOLUTIONS:
ROBERT RAGONA#7060 — (Adj. from July 6, 2017) Request an interpretation pursuant
to Article II, 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 Member Dantes, seconded by
Member Goehringer, to DENY the request for an interpretation that the subject lot is
exempt from merger pursuant to Section 280-10 of the Town Code of the Town of
Southold; and DENY the applicant's request to remove the language referring to a
subdivision of land in prior ZBA Decision # 3827. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
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. - STRITZLER FAMILY TRUST #7106 by Peter Stoutenburg, Agent.
Request for a Variance under Article XXII, Section 280-116 and the Building
Inspector's July 26, 2017 Notice of Disapproval based on an application for an
amendment to the Building Permit No. 41221 to construct additions and
Page 3—Minutes
Regular Meeting held December 7, 2017
Southold Town Zoning Board of Appeals
alterations to an existing single family dwelling; at: 1) located less than the code
required 100 feet from the top of the bluff„ located at: 955 Soundview Avenue (Adj.
to Long Island Sound), Mattituck, NY. SCTM#1000-94-1-8. BOARD
RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Planamento, to close the hearing reserving
decision. Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0).
9:51 A.M. - MARTHA E. ROSENTHAL#7107 by Steve Ham, Agent. Request for a
Variance under Article XXIII, Section 280-124 and the Building Inspector's July
17, 2017, Amended July 31, 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) located less than the code required minimum rear yard setback of
35 feet; located at: 802 Munnatawket Avenue, Fishers Island, NY. SCTM#1000-6-
3-2. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Acampora, to close the hearing
reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted
5-0 .
1000 A.M. - ZANE SELLIS #7108 by Artie Ramanauskas, Agent Request for a
Variance under Article III, Section 280-15 and the Building Inspector's August 9,
2017 Notice of Disapproval based on an application for a permit to construct an
accessory garage; at: 1) located in other than the code required rear yard; located
at: 25335 NYS Route 25, Orient, NY. SCTM#1000-18-3-13. 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).
RESOLUTIONS:
A. Reminder Confirmation: Special Meeting Date for December 21, 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 January 4, 2018, at 8:30 AM. 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
November 16, 2017. Vote of the Board: Ayes: All, This Resolution was duly
adopted (5-0)..
Page 4—Minutes
Regular Meeting held December 7, 2017
Southold Town Zoning Board of Appeals
1012 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).
1016 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:
1016 A.M. - GIAN MANGIERI#7109 by Martin Finnegan, Agent; Gian Mangieri,
owner; and Althea Travis, opposed. Request for a Waiver of Merger petition under
Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-125-3-
18, which has merged with SCTM No. 1000-125-3-2.3, based on the Building
Inspector's July 6, 2017 Notice of Disapproval, which states that a non-conforming
lot shall merge with an adjacent conforming or nonconforming 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 80,000 sq. ft. in the Agricultural Conservation Zoning
District); located at: 2050 NYS Route 25, Laurel, NY. SCTM#1000-125-3-2.3 &
1000-125-3-18. 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).
1100 A.M. - FLEMING TJ AND HB TRUST #7110 by Patricia Moore, Agent and
Ann Surchin, Architect. Request for Variances under Article XXIII, Section 280-
124 and the Building Inspector's July 20, 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; 2) less than the code required minimum rear yard setback of 35 feet;
located at: 30 (a.k.a 355) Osprey Nest Road, Greenport, NY. SCTM#1000-35-6-18.
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 .
1110 A.M. - JON TOMLINSON AND HERB LEWIS #7111 by Vic Prusinowski,
Agent. Request for a Variance under Article III, Section 280.15 and the Building
Inspector's August 14, 2017 Notice of Disapproval based on an application for a
permit to construct an accessory in-ground swimming pool; at: 1) located in other
than the code required rear yard; located at: 4525 Breakwater Road, Mattituck,
Page 5—Minutes
Regular Meeting held December 7, 2017
Southold Town Zoning Board of Appeals
NY. SCTM#1000-99-2-17. 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
adjourn the hearing to December 21 2017 pending receipt of pool pump/filter
equipment location and landscape plan from agent. Vote of the Board: Ayes: All.
This Resolution was duly adopted (5-0).
1130 A.M. - LORI AND NEIL KEARNS #7112 by Robert Brown, Agent. Request
for a Variance under Article IV, Section 280-19 and the Building Inspector's July
14, 2017 Notice of Disapproval based on an application for a permit to make roof
alterations to an existing accessory building (pool house); at: 1) less than the code
required minimum setback from the property line of 15 feet; located at: 18075
Soundview Avenue (Adj. to the Long Island Sound), Southold, NY. SCTM#1000-
51-1-8. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Acampora, to close the hearing
reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted
5-0 .
1132 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Dantes to recess for lunch. Vote of the Board Ayes: All. This Resolution was duly
adopted (5-0).
1:05 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Planamento 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:
1:05 P.M. - DURANTE AND ANNA GALEOTAFIORE #7113 by Frank Notaro,
Agent. Request for a Variance under Article XXIII, Section 280-124 and the
Building Inspector's August 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; located at: 2675 Hobart Road, Southold, NY. SCTM#1000-64-5-32. 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 (5-0).
1:17 P.M. - MATTHEW MIZRAHI #7114 By Patricia Moore, Agent; Matthew
Mizrahi, owner and John Rooney, opposed. Request for a Variance under Article
Page 6—Minutes
Regular Meeting held December 7, 2017
Southold Town Zoning Board of Appeals
IV, Section 280-19 and the Building Inspector's August 4, 2017 Notice of
Disapproval based on an application for a permit to legalize "as built" accessory
ground-mounted solar panels; at: 1) located less than the code required minimum
setback from the property line of 15 feet; located at: 530 Hobart Road, Southold,
NY. SCTM#1000-64-1-32. 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).
1:40 P.M. - SHAWN FITZGERALD/FITZGERALD S P REV. LIV. TRUST #7115
by Michelle Davis, Agent and Chris Kelly, opposed. Request for a Variance from
Article XXII Section 280-105C and the Building Inspector's July 27, 2017 Notice of
Disapproval based on an application for building permit to construct an eight (8)
foot deer fence, at; 1) more than the code required maximum four (4) feet in height
when located in the front yard, located at: 495 Paddock Way, Mattituck, NY.
SCTM#1000-107-4-2.10. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Acampora, to adjourn the
hearing to December 21 2017,amending receipt of amended survey showing
modified fence plan/location and landscape plan from agent. 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 2:20 P.M.
Respectfully ubm'tted,
,_
Kim Fuentes /9-/-2)/2017
Include y erence: Filed ZBA Decisions (1)
RECEIVED
DEC 262(��
Le e Kanes We'sman, Chairperson /2- 4 /2017
Approved for Filing Resolution Adopted Southold Town Clerk