HomeMy WebLinkAboutZBA-07/05/2018 BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson ��®� S®���® 53095 Main Road•P.O.Box 1179
�® �® Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes Town Annex/First Floor,Capital One Bank
Robert Lehnert,Jr. �� 54375 Main Road(at Youngs Avenue)
Nicholas Planamento ®I COU 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, JULY 59 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
July 5, 2018 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson
Eric Dantes,Vice Chair
Nicholas Planamento
Patricia Acampora
Robert Lehnert
William Duffy, Town Attorney
Kim Fuentes,ZBA Secretary
8:41 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION:
8:41 A.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to enter
into Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0).
Attorney advice.
9:42 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).
WORK SESSION:
a) Requests from Board Members for future agenda items.
b) Writing of Draft Decisions
c) Documentary film"One Big Home"will be shown at the Cutchogue New Suffolk Free
Library on July 11 at 6:00 p.m.
Page 2—Minutes
Regular Meeting held July 5, 2018
Southold Town Zoning Board of Appeals
d) Members to attend Annual Town Meeting on Fishers Island on August 8,2018.
e) Discuss 2018 Board Training including topics: Bluff Setback,FEMA Regulations.
f) Adoption of Resolution for Special Events permits code change to be administered by the
Town Board,
9:43 A.M. Chairperson Weisman called the public hearing to order with the Pledge of Allegiance.
Motion was offered by Chairperson Weisman seconded by Member Planamento,to open the public
hearings section of the meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted
5-0 .
STATE ENVIRONMENTAL OUALITY REVIEWS;
BOARD RESOLUTION: Motion was offered by Chairperson Weisman seconded by
Member Lehnert, 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):
Arthur and Gwen Pier#7167
Margery Rifkin David and Reuben J. David#7168
Mark Volpe#7169
Justin and Elizabeth Mirro #7171 —
Stacia M. Rempe #7178
Lauris G. L. Rall #7175
John and Margaret Hochstrasser#7176
Michael Geraci#7173
Brian Morrissey#7177
Kenneth Richert#7188
Vote of the Board: All. This resolution was duly adopted 5-0Z
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:
INTERPRETATION REQUEST FROM THE SOUTHOLD TOWN PLANNING BOARD:
Interpretations regarding the density and minimum lot size bulk schedules for Residential Districts
(Chapter 280, Attachment 1 and 3) and to determine whether a proposed affordable housing project
"Vineyard View" consisting of multiple dwellings (5'0 units) on 17.9 acres of land is a permitted
use in the Hamlet Density Residential District (HD). Located on County Road 48, Greenport,
SCTM No. 1000-40-3-1. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) A motion was offered by Chairperson
Weisman, seconded by Member Acampora, to TABLE the decision to the Special Meeting
Page 3—Minutes
Regular Meeting held July 5, 2018
Southold Town Zoning Board of Appeals
of July 19, 2018. 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:
9:45 A.M. - ARTHUR AND GWEN PIER #7167 —By Bruce Anderson, Representative.
Request for a Variance from Article XXIII, Section 280-124, and the Building Inspector's
February 6, 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 minimum front yard setback of 40 feet; at: 25 East Side Avenue,
Mattituck, NY. SCTM#1000-99-3-18. BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Dantes to Close the hearing and
Reserve Decision Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
9:53 A.M. - MARGERY RIFKIN DAVID AND REUBEN J. DAVID #7168 — By
Patricia Moore, Attorney and Margery Rifkin David, Applicant. Request for a Variance
from Article III, Section 280-13(A)(6)e, and the Building Inspector's February 13, 2018,
Notice of Disapproval based on an application for a building permit to legalize an "as
built" accessory apartment in an existing single family dwelling; at; 1) "as built" accessory
apartment exceeds 40% of the livable floor area of the existing dwelling unit; at: 1130
Glenn Road, (Adj. to West Creek) Southold NY. SCTM41000-78-2-29. 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 the Regular Meetingougust 2, 2018
at 1:30 p.m. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
10:12 A.M. - MARK VOLPE #7169 — Patricia Moore, Attorney and Jim Hines,
Representative. Request for a Variance from Article XXIII, Section 280-124, and the
Building Inspector's March 5, 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 minimum rear yard setback of 35 feet; at: 10896
Great Peconic Bay Boulevard, Laurel, NY. SCTM#1000-126-6-13. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded
by Member Planamento to Close the hearing and Reserve Decision Vote of the Board:
Ayes: All. This Resolution was duly adopted (5-0).
10:17 A.M. - JUSTIN AND ELIZABETH MIRRO #7171 — By Patricia Moore,
Attorney, Tom Samuels, Design Professional, and neighbors Bob Sullivan, and Philip
Palmieri in support. Request for a Variance from Article IV, Section 280-18 and the
Building Inspector's February 26, 2018, Notice of Disapproval based on an application for
a building permit to demolish and construct a new single family dwelling; at; 1) less than
the code required minimum front yard setback of 50 feet; at: 2455 Nassau Point Road, (adj.
to Hog Neck Bay/Little Peconic Bay) Cutchogue, NY. SCTM#1000-104-13-6. BOARD
Page 4—Minutes
Regular Meeting held July 5, 2018
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 Lehnert to Close the hearing and Reserve Decision Vote of the Board: Ayes:
All. This Resolution was duly adopted (5-0).
10:34 A.M. - STACIA M. REMPE 97178 — By Patricia Moore, Attorney. Request for a
Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as
SCTM No. 1000-53-6-39 which has merged with SCTM No. 1000-53-6-40, based on the
Building Inspector's March 19, 2018 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
3080 Bayshore Road, Southold, NY. SCTM Nos.1000-53-6-39 and 1000-53-6-40.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Lehnert to Close the hearing and Reserve Decision Vote of the
Board: Ayes: All. This Resolution was duly adopted (5-0).
10:51 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Planamento to adjourn for a short recess. Vote of the Board: Ayes: All. This Resolution
was duly adopted (5-0).
11:05 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 (5-0).
11:05 A.M. - LAURIS G. L. RALL #7175 —By Michael Kimack, Attorney. Request for
a Variance from Article IV, Section 280-18 and the Building Inspector's March 22, 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) less than the code required
minimum rear yard setback of 50 feet; 2) less than the code required minimum side yard
setback of 15 feet; at: 5400 Peconic Bay Boulevard (Adj. to Great Peconic Bay), Laurel,
NY. SCTM#1000-128-2-12. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered
by Chairperson Weisman, seconded by Member Planamento to Close the hearing subject
to receipt of letter from Mr. Kimack concerning neighbor's concerns relating to
construction vehicles damaging the roadway, and an amended Notice of Disapproval
correcting inaccuracies. Vote of the Board: Ayes: All. This Resolution was duly adopted
f L_0-Z
11:17 A.M. - JOHN AND MARGARET HOCHSTRASSER #7176 — By Michael
Kimack, Attorney. Request for a Variance from Article XXIII, Section 280-124 and the
Page 5—Minutes
Regular Meeting held July 5, 2018
Southold Town Zoning Board of Appeals
Building Inspector's March 12, 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) less than the code required minimum side yard setback of 15 feet; at: 2855 Nassau
Point Road, (adj. to Little Peconic Bay), Cutchogue,NY. SCTM#1000-104-13-9. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded
by Member Planamento to Close the hearing and Reserve Decision Vote of the Board:
Ayes: All. This Resolution was duly adopted (L-0J.
11:25 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.
1:08 P.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 (5-0.
1:08 P.M. - MICHAEL GERACI #7173 — By Brook Epperson, Representative, and
Michael Geraci, Applicant. Request for Variances from Article XXIII, Section 280-124
and the Building Inspector's March 15, 2018, Amended March 20, 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) less than the code required
minimum front yard setback of 40 feet; 2) less than the code required minimum rear yard
setback of 50 feet; at: 525 Old Salt Road (adj. to James Creek), Mattituck, NY.
SCTM#1000-144-5-17. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered
by Chairperson Weisman, seconded by Member Acampora to Close the hearing and
Reserve Decision Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
1:17 P.M. - BRIAN MORRISSEY#7177—By Brian Morrissey, Applicant/Owner, Bruce
Wohlars, Contractor. Request for Variances from Article III, Section 280-15; Article
XXIII, Section 280-124; and the Building Inspector's January 26, 2018, Amended March
28, 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 legalize an existing
100 sq. ft. accessory shed; at; 1) accessory shed located less than the code required
minimum rear yard setback of 10 feet; 2) additions to the single family dwelling less than
the code required minimum side yard setback of 15 feet; at: 65 Corey Creek Lane,
Southold, NY. SCTM#1000-78-4-30. BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Planamento, to Adjourn the
hearing to the Regular Meetingof August 2 2018 at 1:35 p.m. Vote of the Board: Ayes:
All. This Resolution was duly adopted (5-0).
Page 6—Minutes
Regular Meeting held July 5, 2018
Southold Town Zoning Board of Appeals
1:43 P.M. - KENNETH RICHERT #7188 — by Kenneth Richert, Applicant and Joseph
Hofer, Interested Party/Purchaser. Request for a Variance from Article III, Section 280-14
and the Building Inspector's April 17, 2018,Notice of Disapproval based on an application
for a lot line modification; at; 1) proposed lot measures less than the code required
minimum lot area of 80,000 sq. ft.; located at: 25705 County Road 48, Cutchogue, NY.
SCTM#1000-84-2-2.2 & 1000-84-2-2.3. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony, motion
was offered by Chairperson Weisman, seconded by Member Dantes, to Adjourn the
hearing to the Special Meeting of July 19 2018. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
V. RESOLUTIONS:
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Dantes to set the next Regular Meeting with Public Hearings to be held
August 2, 2018 at 8:30 AM. Vote of the Board: Ayes: All. This Resolution was duly
adopted (5-01.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Dantes to approve Minutes from Special Meeting held June 21, 2018. 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 2:32 P.M.
Respect lly subm tted,
Kim E. Fuentes 7 / )1 /2018
Incl ed by Reference: Filed ZBA Decisions (0)
— � RECEIVED
lie KaneA Weisman, Chairperson �9/2018 JUL 2/3 2018
Approved for Filing Resolution Adopted cathoId Tobw-n Clerk