HomeMy WebLinkAboutZBA-05/03/2018 Town Hall Annex, 54375 NYS Route 25
ZONING BOARD OF APPEALS
® =� P.O.Box 1179
Leslie Kanes Weisman, Chairperson W Southold,New York 11971-0959
Fax(631)765-9064
Telephone(631)765-1809
MINUTES
REGULAR MEETING
THURSDAY, MAY 39 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
May 3, 2018 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson
Eric Dantes,Vice Chair
Gerald Goehringer
Nicholas Planamento
Damon Hagan,Assistant Town Attorney
Kim Fuentes,ZBA Secretary
8:38 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION:
8:38 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer to enter
into Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted(4-0).
(Member Acampora was absent)
A. Attorney advice.
9:35 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer to exit
Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted(4-0).
(Member Acampora was absent)
WORK SESSION:
1. Requests from Board Members for future agenda items.
2. Town Code items; Accessory Apartments, Special Events
Page 2-Minutes
Regular Meeting held May 3, 2018
Southold Town Zoning Board of Appeals
10:02 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
(4--0-)-.
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):
Timothy J. and Nancy Lee Hill #7155
Sara Lamm and Matthew Aselton #7156
Peter Patinella #7157
Lefkara Holdings LLC #7158
William and Lorraine Mcintosh #7159
Tou Patera Mou, LLC,Nick Moshouris #7160
Thomas Simon and Jeanne Shanahan #7161
Vote of the Board: All. This resolution was duly adopted (4-0).
PUBLIC HEARINGS: The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
10:03 A.M. - KEVIN FOOTE #7127 — by Charles Cuddy, Esq., Jeffrey Butler, P.E.,
Representatives, and Kevin Foote, owner. (Adjourned from February 1, 2018) Request
for Variances from Article III, Section 280-15; Article XXIII, Section 280-124; and the
Building Inspector's October 6, 2017 Notice of Disapproval based on an application for a
building permit for additions and alterations to an existing single family dwelling,
construction of an accessory garage, and construction of an accessory swimming pool; 1)
additions and alterations to a single family dwelling located less than the code required
minimum front yard setback of 35 feet, 2) proposed accessory garage located in other than
the code required rear yard, 3)proposed accessory swimming pool located in other than the
code required rear yard; located at: 780 Champlin Place, Greenport, NY. SCTM#1000-34.-
3-36.1. 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 hearing subject to receipt of revised
plans showing the garage distance of ten feet from the side and rear property lines, etc.
Vote of the Board: Ayes: All. This Resolution was duly adopted 4-0). (Member Acampora
Page 3—Minutes
Regular Meeting held May 3, 2018
Southold Town Zoning Board of Appeals
was absent)
10:17 A.M. - TIMOTHY J. AND NANCY LEE HILL #7155 — by Bruce Anderson,
representative. Request for a Variance from Article XXIII, Section 280-124 and the
Building Inspector's December 14, 2017 Notice of Disapproval based on an application for
a building permit to legalize an "as built" deck addition and to construct additions and
alterations to an existing single family dwelling; 1) more than the code permitted
maximum lot coverage of 20%; located at: 360 Oak Avenue, Southold, NY. SCTM#1000-
77-2-2. 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 Adjourn the hearing to the Special Meeting
on May 17, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
(Member Acampora was absent)
10:41 A.M. - 1505 BIRDSEYE ROAD, LLC, 7140 — by Michael Kimack, Attorney, and
Carlos Zapata, owner. Opposed by Martin Finnegan, Robert Grover, Pamela Valentine,
and John Josephson. (Adjourned from March 1, 2018) Request for Variances from Article
IV, Section 280-18; Article XXII, Section 280-105; Article XXII, Section 280-116; and the
Building Inspector's November 17 2017, Amended November 22, 2017 Notice of
Disapproval based on an application for a building permit to construct a new single family
dwelling and to erect deer fence at a height of 8 feet at; 1) proposed single family dwelling
located less than the code required minimum front yard setback of 50 feet; 2) proposed
dwelling located less than the code required 100 feet from the top of the bluff; 3) proposed
deer fence more than the code required maximum four (4) feet in height when located in
the front yard, located at: 1505 Birdseye Road, (Adj. to the Long Island Sound) Orient,
NY. SCTM#1000 17-1-4. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered
by Chairperson Weisman, seconded by Member Dantes, Close Hearing and Reserve
Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-Q). (Member
Acampora was absent)
11:46 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer to adjourn for a short recess. Vote of the Board: Ayes: All. This Resolution
was duly adopted (4-0).
11:56 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to
reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0).
11:56 A.M. - SARA LAMM AND MATTHEW ASELTON #7156 —by Michael Kimack,
Attorney. Request for a Variance from Article III, Section 280-15 and the Building
Inspector's December 20, 2017 Notice of Disapproval based on an application for a
building permit to construct an accessory in-ground swimming pool; 1) located in other
than the code required rear yard; located at: 1045 Orchard Street, Orient, NY.
SCTM#1000-25-2-20.22. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered
Page 4—Minutes
Regular Meeting held May 3, 2018
Southold Town Zoning Board of Appeals
by Chairperson Weisman, seconded by Member Goehringer to Close hearing subject to
receipt of letter from Landmarks Preservation Committee and comparable variances in
vicinity. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).(Member
Acampora was absent) '
12:01 P.M. - PETER PATINELLA #7157 —by Michael Kimack, Attorney, Request for a
Variance from Article XXIII, Section 280-124 and the Building Inspector's January 15,
2018 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 side yard setback of 10 feet; 2) more than the code permitted maximum
lot coverage of 20%; located at: 440 South Lane (Adj. to Orient Harbor), East Marion,NY.
SCTM#1000-38-6-12. 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 hearing subject to
receipt of comparable variances in vicinity. Vote of the Board: Ayes: All. This Resolution
was duly adopted (4-0). (Member Acampora was absent)
12:13 A.M. - LEFKARA HOLDINGS LLC #7158 — by Michael Kimack, Attorney, and
Neofitos Stefanides, Owner. Peggy Haralambous in opposition. Request for Variances
from Article XXII, Section 280-116A, Article XXIII, Section 280-124, and the Building
Inspector's January 16, 2018, Amended February 5, 2018 Notice of Disapproval based on
an application for a building permit to construct additions and alterations to an existing
single family dwelling and to construct new accessory structures; 1) less than the code
required 100 feet from the top of the bluff; 2) more than the code permitted maximum lot
coverage of 20%; located at: 1070 The Strand, (Adj. to the Long Island Sound) East
Marion, NY. SCTM#1000-30-2-77. 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 hearing
subject to receipt of an amended survey reducing-the length of pool and lot coverage. Vote
of the Board: Ayes: All. This Resolution was duly adopted (4-0).(Member Acampora was
absent
12:45 A.M. - WILLIAM AND LORRAINE MCINTOSH #7159 — by William McIntosh,
owner. Request for a Variance from Article IV, Section 280-18, and the Building
Inspector's November 30, 2017 Notice of Disapproval based on an application for a
building permit to construct additions and alterations to an existing single family dwelling;
1) less than the code required minimum side yard setback of 15 feet; located at: 395
Holden Avenue Extension, Cutchogue, , NY. SCTM#1000-103-13-31. 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 Hearing and Reserve Decision. Vote of the Board: Ayes:
All. This Resolution was duly adopted (4-0). (Member Acampora was absent)
Page 5—Minutes
Regular Meeting held May 3, 2018
Southold Town Zoning Board of Appeals
12:49 P.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 (4-0).
1:16 P.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer
to reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0).
1;16 P.M. - TOU PATERA MOU, LLC, NICK MOSHOURIS #7160 —by Patricia Moore,
Attorney. Request for a Variance from Article XXIII, Section 280-124, and the Building
Inspector's December 19, 2017 Notice of Disapproval based on an application for a
building permit to legalize "as built" demolition and to construct additions to a single
family dwelling; 1) less than the code required minimum front yard setback of 35 feet;
located at: 295 Central Drive, Mattituck, NY. SCTM#1000-106-3-20. 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 Hearing and Reserve Decision. Vote of the Board: Aye
All. This Resolution was duly adopted (4-0). (Member Acampora was absent)
1:23 P.M. - THOMAS SIMON AND JEANNE SHANAHAN #7161 - by Jason Peters,
Representative. Request for a Variance from Article IIl, Section 280-15; Article IV, 280-
19; and the Building Inspector's December 4, 2017 Notice of Disapproval based on an
application for a building permit to construct an in-ground swimming pool; 1) located in
other than the code required rear yard; located at: 1375 Greenway East, Orient, NY.
SCTM#1000-15-1-13. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered
by Chairperson Weisman, seconded by Member Goehringer to Close Hearing and Reserve
Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). (Member
Acampora was absent)
1:30 P.M. - STEPHANIE L. TEICHER #7138 — by Michael Kimack, Attorney.
(Adjourned from April 5, 2018) 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
Peconio -Bay) Cutchogue, NY. SCTM#1000 111.45-8.2. 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 Hearing and Reserve Decision. Vote of the Board: Ayes: All. This Resolution
was duladopted(4-0). (Member Acampora was absent)
Page 6—Minutes
Regular Meeting held May 3, 2018
Southold Town Zoning Board of Appeals
V. RESOLUTIONS:
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer to set the next Regular Meeting with Public Hearings to be
held June 7, 2018 at 8:30 AM. Vote of the Board: Ayes: All. This Resolution was
duly adopted (4-0).
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer to approve Minutes from Special Meeting held April 19,
2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 1:45 P.M.
Respe tfully s mitt ,
Kim Fuentes,5 /r7/2018
Include by Reference: Filed ZBA Decisions (0)
slie Kanes Weisman, ChairpersonJG' /2018 MAY 2 1 2018
Approved for Filing Resolution Adopted &4i'ta40, 72OX.
S thold Town Clerk