HomeMy WebLinkAboutZBA-09/06/2018 BOARD MEMBERS Southold Town Hall
®
Leslie Kanes Weisman,Chairpersonf $®U,� 53095 Main Road•P.O.Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location: _
Eric Dantes CA Town Annex/First Floor,
Robert Lehnert,Jr. ® �� 54375 Main Road(at Youngs Avenue)
Nicholas PlanamentoCOMfl9TY� Southold,NY 11971
9
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel.(631) 765-1809•Fax(631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, SEPTEMBER 6, 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
September 6, 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
8:45 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION:
8:45 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).
a) Attorney advice
b) Litigation
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).
Page 2—Minutes
Regular Meeting held September 6, 2018
Southold Town Zoning Board of Appeals
WORK SESSION:
a) Requests from Board Members for future agenda items.
b) Board Training to be scheduled October 4, SCHD, Advanced Septic Systems
c) Board Training to be scheduled October 18 at 4:00 PM, Case Law
d) Tentative future training to be scheduled.
9:32 A.M. Chairperson Weisman called the public hearing to order with the Pledge of Allegiance.
Motion was offered by Chairperson Weisman seconded by Member Acampora, to open the public
hearings section of the meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted
5-0 .
STATE ENVIRONMENTAL QUALITY 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):
Alex Friedman #7189
Michael Harkin #7190
Peter Honig and Susan Honig #7191
Andreas Pfanner #7192
Donald Brennan, Cottage On Third, LLC #7193
Martin Bancroft #7194
Christian and Carol Zimmer #7196
R. Bradford Burnham 111 47181
Vote of the Board: All. This resolution was duly adopted (5-0).
POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS:
PATRICIA C. BOOTH REVOCABLE TRUST#7183 —(Adjourned from August 16, 2018)
Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land
identified as SCTM No. 1000-67-4-16 which has merged with SCTM No. 1000-67-4-9, based on
the Building Inspector's April 11, 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
Page 3—Minutes
Regular Meeting held September 6, 2018
Southold Town Zoning Board of Appeals
Residential Zoning District); located, at 265 Burtis Place, Peconic, NY. SCTM Nos.1000-67-4-9
and 1000-67-4-16. BOARD RESOLUTION: Motion was offered by Chairperson Weisman,
seconded by Member Planamento to Close the hearing. Vote of the Board: Ayes: 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:
DECISIONS TABLED TO SEPTEMBER 20, 2018
MARGERY RIFKIN DAVID AND REUBEN J. DAVID #7168
PATRICA C. BOOTH REVOCABLE TRUST#7183
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. - ALEX FRIEDMAN #7189 —By Anthony Portillo, Representative and Alex Friedman,
Owner. Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's
April 25, 2018, Notice of Disapproval based on an application for a building permit to demolish a
portion of a dwelling and 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: 350
Macdonalds Road, Laurel, NY. SCTM#1000-145-4-14.1. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving testimony, motion
was offered by Chairperson Weisman, seconded by Member Planamento to Close the hearing and
Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
9:48 A.M. - MICHAEL HARKIN#7190—By William Goggins, Attorney, Michael Harkin, Owner.
Opposed by John Wagner, Esq., and Marilyn Gatz. Request for Variances from Article III, Section
280-15 and the Building Inspector's April 24, 2018, Notice of Disapproval based on an application
for a building permit to relocate an existing accessory barn and a shed, and to construct a new
accessory building at; 1) accessory barn to be relocated in other than the code required rear yard; 2)
accessory shed to be relocated in other than the code required rear yard; 3) proposed accessory
building to be located in other than the code required rear yard; at: 6175 Sound Avenue, Mattituck,
NY. SCTM#1000-121-1-4.3.
10:38 A.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert to enter
into Executive Session to discuss matter with Board legal counsel. Vote of the Board: Ayes: All.
This Resolution was duly adopted (4-0) (Member Dantes Recused
Page 4—Minutes
Regular Meeting held September 6, 2018
Southold Town Zoning Board of Appeals
10:45 A.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert to exit
Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
(Member Dames Recused)
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 4-0). (Member Dantes Recused)
10:48 A.M. - PETER HONIG AND SUSAN HONIG 47191 — By Nancy Steelman, Design
Professional. Request for a Variance from Article III, Section 280-15 and the Building Inspector's
April 10, 2018, Notice of Disapproval based on an application for a building permit to demolish an
existing accessory garage and construct a new accessory garage; at; 1) located in other than the
code required rear yard; at: 745 Watersedge Way, (Adj. to Hog Neck Bay) Southold, NY.
SCTM#1000-88-5-62. 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).
10:53A.M. - ANDREAS PFANNER 47192 — By Michael Kimack, Attorney. Support by Blair
McBride. Opposed by Lloyd Weathers, and Steve Starroff, neighbors. Request for a Variance
from Article III, Section 280-15 and the Building Inspector's May 8, 2018, Notice of Disapproval
based on an application for a building permit to construct an accessory garage; at; 1) located in
other than the code required rear yard; at: 2725 Harbor Lane, Cutchogue, NY. SCTM#1000-136-1-
24.2. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Lehnert to Adjourn the matter to September 20, 2018. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
11:39 A.M. - DONALD BRENNAN, COTTAGE ON THIRD, LLC #7193 — By Gary Steinfeld,
Representative. Opposed by Frank Castellano. Request for Variances from Article XXIII, Section
280-124 and the Building Inspector's April 19, 2018, Notice of Disapproval based on an
application for a building permit to demolish an existing dwelling and to construct a new single
family dwelling, accessory pool house and an accessory in-ground swimming pool; at; 1) single
family dwelling located less than the code required minimum front yard setback of 35 feet; 2)
proposed improvements more than the code permitted maximum lot coverage of 20% at: 850 Third
Street,New Suffolk, NY. SCTM#1000-117-8-7. 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).
12:00 P.M. - MARTIN BANCROFT #7194 — By Martin Bancroft, Owner. Opposed by Michael
Soloman, Esq. Request for Variances from Article XXIII, Section 280-124 and the Building
Inspector's April 23, 2018, Amended May 9, 2018 Notice of Disapproval based on an application
Page 5—Minutes
Regular Meeting held September 6, 2018
Southold Town Zoning Board of Appeals
for a building permit to construct an accessory swimming pool and an accessory garage on a
residential parcel; at; 1) accessory in-ground swimming pool located in other than the code required
rear yard; 2) proposed accessory garage located less than the code required minimum front yard
setback of 40 feet; at: 38099 Main Road (Adj. to the Long Island Sound), Orient, NY.
SCTM#1000-15-2-16. 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 subject to
the receipt of a corrected survey. Vote of the Board: Ayes: All. This Resolution was duly adopted
(5.0�
12:28 P.M. - CHRISTIAN AND CAROL ZIMMER #7196 — By Bruce Anderson, Representative
and Carol Zimmer, Owner. Request for a Variance from Article XXIII, Section 280-124 and the
Building Inspector's April 16, 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 side yard setback of 15 feet, 7525 Nassau Point Road, (Adj. to
Little Peconic Bay) Cutchogue, NY. SCTM#1000-118-4-3. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving testimony, motion
was offered by Chairperson Weisman, seconded by Member Acampora to Close the hearing and
Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly dopted (5-0).
12:35 P.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to
adjourn for Lunch. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
1:14 P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to
reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted
5-0 .
1:14 P.M. - ELIZABETH E. MACEDONIA AND THEODORE N. PAPADOPOULOS #7182 —
By Shawn Leonard, Design Professional, Elizabeth Macedonia, Owner. (Adjourned from August
2, 2018) Request for Variances from Article III, Section 280-13A; Article III, Section 280-15; and
the Building Inspector's April 10, 2018, Notice of Disapproval based on an application for a
building permit to construct an accessory in-ground swimming pool and the conversion of an
accessory building to pool house; at; 1) more than the code permitted one dwelling on each lot; pool
house by design constitutes as a second dwelling; 2) proposed in-ground swimming pool located in
other than the code required rear yard; 3) proposed pool house located in other than the code
required rear yard; at: 4175 Old Jule Lane, Mattituck, NY. SCTM#1000-122-5-13.3. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by Member
Acampora to Close the hearing and Reserve Decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
1:21 P.M. - R. BRADFORD BURNHAM III #7181 —By Mary Burnham, Owner and John Mealy,
Design Professional. Request for a Variance from Article III, Section 280-15 and the Building
Inspector's February 15, 2018, Notice of Disapproval based on an application for a building permit
to construct an accessory garage; at; 1) less than the code required minimum front yard setback of
40 feet; at: 2464 Peninsula Road, (Adj. to West Harbor) Fishers Island, NY. SCTM#1000-10-3-4.1.
Page 6—Minutes
Regular Meeting held September 6, 2018
Southold Town Zoning Board of Appeals
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 matter to September 20, 2018. Vote of the Board: Ayes: All.
This Resolution was duly adopted (5-0).
RESOLUTIONS:
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by
Member Acampora to set the next Regular Meeting with Public Hearings to be held October 4,
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 August 16, 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 2:08 P.M.
Respectfully sub fitted
�a, S
Kim E. Fuentes 9 /aD/2018
Included y Reference: Filed ZBA Decisions (1)
RECEIVED
*$EPA
Leslie Kanes Weisman, Chairperson /diy /2018 •
Southold Town Clerk
Approved for Filing Resolution Adopted