Loading...
HomeMy WebLinkAboutZBA-04/05/2018 r BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson 0� soyo53095 Main Road•P.O.Box 1179 !O Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes N Town Annex/First Floor,Capital One Bank Gerard P.Goehringer • �O� 54375 Main Road(at Youngs Avenue) Nicholas Planamento �IiYCOU 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,APRIL 5,2018 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 5, 2018 commencing at 8:30 A.M. Present were: Leslie Kanes Weisman, Chairperson Eric Dantes, Vice Chair Gerald Goehringer Patricia Acampora Nicholas Planamento William Duffy, Town Attorney Kim Fuentes, ZBA Secretary 8:35 A.M. Chairperson Weisman called the meeting to order. WORK SESSION: 1. Requests from Board Members for future agenda items. 2. Adding conditions on determinations granting relief for"As-Built" structures 3. To reopen Public Scoping Hearing for the Draft Environmental Impact Statement of the Enclaves Hotel conducted on March 15, 2018 for the purpose of accepting written comments, and to re-close the public hearing. EXECUTIVE SESSION: 8:48 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 tLZ A. Attorney advice. Page 2—Minutes Regular Meeting held April 5, 2018 Southold Town Zoning Board of Appeals 9:23 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). 9:37 A.M. Chairperson Weisman called the public hearing to order with the Pledge of Allegiance. Motion was offered by Chairperson Weisman seconded by Member Goehringer, to open the public hearings section of the meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted (5.OZ STATE ENVIRONMENTAL QUALITY REVIEWS; 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): 53245 Main Road Corp. #7147 Elsie Tietjen #7149 Richard J. Flood#7150 Timothy and Georgia Quinn #7151 David Kilbride #7152 Douglas and Diane Robalino #7153 Ioannis Hirakis #7154 Vote of the Board: All. This resolution was duly adopted (5-0). DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: The Board continued with agenda items, and commenced deliberations on the following application. The original determinations of each of the following applications as decided are filed with the Southold Town Clerk: GRANT THE REQUEST TO OVERTURN THE BUILD DEPARTMENT NOTICE OF DISAPPROVAL; AND DENY THE APPLICANT'S FOR WAIVER OF MERGER AS MOOT. LeJon Enterprises, Inc., L. Hoeffner, Contract Vendee Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). Page 3—Minutes Regular Meeting held April 5, 2018 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: 9:46 A.M. - 53245 MAIN ROAD CORP #7147 — By John Nicoletti, Applicant. Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's November 22, 2017 Notice of Disapproval based on an application for a building permit to convert a pre-existing single family dwelling to a commercial retail store and to construct a freestanding sign; at; 1) proposed conversion will provide for two separate uses (pre-existing accessory cottage and a proposed retail store) upon a single parcel measuring less than the minimum allowed 20,000 sq. ft. in area per permitted use; located at: 53245 Main Road, Southold, NY. SCTM#1000-61-1-8.1. 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). 10:03 A.M. - IOANNIS HIRAKIS #7154 — By Ioannis Hirakis, Owner. Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's November 13, 2017, Amended December 22, 2017 Notice of Disapproval based on an application for a building permit to construct additions and alterations to an existing single family dwelling; 1) located less than the code required minimum rear yard setback of 35 feet; located at: 2100 Cox Neck Road, Mattituck, NY. SCTM#1000-113-10-2. 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). 10:06 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to adjourn for a short recess. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 10:16 A.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to reconvene the public hearing. Vote of the Board: Ayes. All. This Resolution was duly adopted 10:16 A.M. - ELSIE TIETJEN #7149— By Mike Kimack, Representative. Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's December 4, 2017 Notice of Disapproval based on an application for a building permit to construct additions and alterations to an existing single family dwelling; at; 1) less than the code required minimum rear yard setback of 50 feet; located at: 7625 Skunk Lane, Cutchogue, NY. SCTM#1000-104-4-27.2. 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). Page 4—Minutes Regular Meeting held April 5, 2018 Southold Town Zoning Board of Appeals 10:30 A.M. - RICHARD J. FLOOD #7150—by Nigel Williamson, Representative, Richard Flood, Owner. Eileen McCarroll, opposed to swimming pool location. Request for Variances from Article XXIII, Section 280-124, and the Building Inspector's December 27, 2017 Notice of Disapproval based on an application for a building permit to construct a single family dwelling; 1) located less than the code required minimum front yard setback of 40 feet; 2) located less than the code required minimum rear yard setback of 50 feet; located at: 605 Eastwood Drive, Cutchogue, NY. SCTM41000-110-3-21. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Goehringer, to Close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 10:45 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to adjourn for a short recess. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 11:00 A.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-01 11:00 A.M. - TIMOTHY AND GEORGIA QUINN 47151 — By Meryl Kramer, Representative. Request for a Variance from Article XXIII, Section 280-116 and the Building Inspector's December 5, 2017, Amended January 8, 2018 Notice of Disapproval based on an application for a building permit to construct additions and 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: 63165 County Route 48, (Adj. to the Long Island Sound) Greenport, NY. SCTM#1000-40-1-14. 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 to Special Meeting on April 19, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). 11:15 A.M. - DAVID KILBRIDE #7152 — By Anthony Portillo, Representative, Dave Kilbride, Owner, Carol Allison in support. Request for a Variance from Article XXIII, Section 280-15 and the Building Inspector's December 26, 2017 Notice of Disapproval based on an application for a building permit to demolish and reconstruct an existing accessory garage, at; 1) located less than the code required minimum front yard setback of 40 feet; located at: 860 East Road, (Adj. to Cutchogue Harbor) Cutchogue, NY. SCTM#1000-110-7-23. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Acampora, to Adjourn to Special Meeting on April 19, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 11:36 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to adjourn for a Lunch Break. Vote of the Board: Ayes. All. This Resolution was duly adopted (5-0). Page 5—Minutes Regular Meeting held April 5, 2018 Southold Town Zoning Board of Appeals 1:00 P.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0 . 1:00 P.M. - DOUGLAS AND DIANE ROBALINO #7153 — by James DeLuca, Representative, Douglas Robalino, Applicant. Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's November 13, 2017 Notice of Disapproval based on an application for a building permit to construct additions and alterations to an existing single family dwelling; 1) located less than the code required minimum front yard setback of 40 feet; located at: 1695 Bay Avenue (Adj. to Marion Lake) East Marion, NY. SCTM#1000-31-9-21.1. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Acampora, to Close Reserve subject to additional information providing comparative properties research. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 1:20 P.M. — STEPHANIE L. TEICHER #7138 — Request for Variances from Article XXII, Section 280-116 A(1); Article XXIII, Section 280-124; and the Building Inspector's November 15, 2017, amended November 20, 2017 Notice of Disapproval based on an.application for a building permit to legalize "as-built" additions to an existing single family dwelling; at; 1) located less than the code required 100 feet from the top of the bluff, 2) less than the code required minimum rear yard setback of 50 feet; located at: 6825 Nassau Point Road, (Adj. to Little Peconic Bay) Cutchogue, NY SCTM#1000 111.-15-8.2. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) Per earlier request by applicant's representative, Michael Kimack, a motion was offered by Chairperson Weisman, seconded by Member Dantes, to Adjourn the public hearing to May 3, 2018 at 1:30 P.M.. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). RESOLUTION ADOPTED: To reopen Public Scoping Hearing for the Draft Environmental Impact Statement of the Enclaves Hotel conducted on March 15, 2018 for the purpose of accepting written comments, and to re-close the public hearing. Vote of the Board: Ayes. All. This Resolution was duly adopted (5-0)., RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Acampora to set the next Regular Meeting with Public Hearings to be held April 5, 2018 at 8:30 AM. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Acampora to approve Minutes from Special Meeting held February 15, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). a Page 6—Minutes Regular Meeting held April 5, 2018 Southold Town Zoning Board of Appeals There being no other business properly coming before the Board at this time, the Chairperson declared the meeting adjourned. The meeting was adjourned at 1:22 P.M. Respectfully submitted, Kim Fuentes l / 11/2018 Included b Reference: Filed ZBA Decisions (1) RECEIVED < J A R 2 0 20 8 Leslie Kanes eisman, Chairperson /17/2018 Q. &tutholdTown Clerk Approved for Filing Resolution Adopted