HomeMy WebLinkAboutZBA-10/04/2018 BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson ��0� $oU�y� 53095 Main Road•P.O.Box 1179
�® l® Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes CA Town Annex/First Floor.
Robert Lehnert,Jr. • �O� 54375 Main Road(at Youngs Avenue)
Nicholas Planamento
Z7
Nicholas U 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, OCTOBER 4, 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
October 4, 2018 commencing at 8:00 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
8:17 A.M. Chairperson Weisman called the meeting to order.
EXECUTIVE SESSION:
8:17 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).
Attorney advice
8:47 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to exit
Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
Page 2—MINUTES
Regular Meeting held October 4, 2018
Southold Town Zoning Board of Appeals
TRAINING
Justin Jobin, Environmental Projects Coordinator and John Solingen, P.E., Chief, Office of Ecology
of the Suffolk County Department of Health Services made a presentation discussing Advanced
Sanitary Systems in"Suffolk County's Reclaim our Water Initiative"with members of the Board
and staff of the Zoning Board of Appeals and Planning Department.
WORK SESSION:
a) Requests from Board Members for future agenda items.
b) Board Training to be scheduled October 18 at 4:00 PM, Case Law.
c) Tentative future training to be scheduled.
10:30 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 dull adopted
(5-a
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):
Melan LLC #7201
Paul Orlick#7202
Thomas Cornell #7203
Halsey Tuthill #7204
Krupski Limited Family Partnership #7205
John and Gloria Skoblicki #7198
Robert and Catherine Harper#7200
Salvatore Agosta#7199
Vote of the Board: All. This resolution was duly adopted (5-0).
Page 3—MINUTES
Regular Meeting held October 4, 2018
Southold Town Zoning Board of Appeals
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 OCTOBER'18,2018
ELIZABETH E. MACEDONIA AND THEODORE N. PAPADOPOULOS #7182
APPROVED AS AMENDED
R. BRADFORD BURNHAM, III#7181
RELIEF DENIED
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:
10:36 A.M. - MELAN LLC #7201 — By Anthony D. Angelo, owner. Request for a Variance from
Article IV, Section 280-124 and the Building Inspector's April 19, 2018, Notice of Disapproval
based on an application for a building permit to construct additions and alterations to existing single
family dwelling, at; 1) located less than the code required minimum front yard setback of 40 feet;
at: 230 Lesters Road, Mattituck, NY. SCTM#1000-114-7-5.1. 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 the hearing
and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
10:45 A.M. - PAUL ORLICK #7202 — By Paul Orlick, Owner. Request for a Variance from
Article XXIII, Section 280-124 and the Building Inspector's June 6, 2018, Notice of Disapproval
based on an application for a building permit to construct an accessory in-ground swimming pool,
at; 1) proposed improvements more than the code permitted maximum lot coverage of 20%; at:
1300 Sound View Road, Orient, NY. SCTM#1000-15-3-23. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving testimony, motion
was offered by Chairperson Weisman, seconded by Member Lehnert to Adjourn the hearing-to
the Special Meeting of October 18. Vote of the Board: Ayes: All. This Resolution was duly
adopted(5-91.
Page 4—MINUTES
Regular Meeting held October 4, 2018
Southold Town Zoning Board of Appeals
11:00 A.M. - THOMAS CORNELL #7203 — By Patricia Moore, Attorney. Request for a Waiver
of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No.
1000-31-4-8 which has merged with SCTM No. 1000-31-4-9, based on the Building Inspector's
June 15, 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 580 Stars Road, East Marion, NY. SCTM Nos.1000-31-4-8 and 1000-31-4-9.
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 (5-0).
11:15 A.M. - HALSEY TUTHILL #7204 — By Halsey Tuthill, Owner, Opposed by Emily
Gunderson and Steve Shan, neighbors. Request for a Variance from Article XXIII, Section 280-
124 and the Building Inspector's June 6, 2018, Amended June 15, 2018 Notice of Disapproval
based on an application for a building permit to demolish an existing dwelling and construct a new
single family dwelling, at; 1) located less than the code required minimum front yard setback of 35
feet; at: 350 Sylvan Drive, East Marion, NY. SCTM#1000-37-3-19.1. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member Dantes to Close the
hearing and Reserve Decision Vote of the Board: Ayes: All. This Resolution was duly adopted (5-
0 -.
11:39 A.M. - KRUPSKI LIMITED FAMILY PARTNERSHIP #7205 — By Karen Hoeg, Attorney
and John Krupski, owner. Request for a Waiver of Merger petition under Article 11, Section 280-
10A, to unmerge land identified as SCTM No. 1000-111-13-8 which has merged with SCTM No.
1000-111-13-7, based on the Building Inspector's June 12, 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 6125 Nassau Point
Road, (Adj. to Little Peconic Bay) Cutchogue, NY. SCTM Nos.1000-111-13-7 and 1000-111-13-8.
BOARD RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Dantes to Close the hearing and Reserve Decision subject to the receipt of partnership
articles. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
1:04 P.M. - MARY ZUPA/PARADISE POINT ASSOCIATION #7186 — (Adjourned from August
2, 2018) By Bruce Anderson, Representative and Victor Zupa, owner. Request for a Variance
under Article 111, Section 280-14 and the Building Inspector's April 3, 2018, Amended April 16,
2018 Notice of Disapproval based on an application to permit a lot line modification; at: 1)
proposed newly created lot having less than the code required minimum lot size of 80,000 sq. ft.;
located, at: 580 Basin Road, (Adj. to Southold Bay) Southold , NY. SCTM#1000-81-1-16.7.
BOARD RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by
Page 5—MINUTES
Regular Meeting held October 4, 2018
Southold Town Zoning Board of Appeals
Member Planamento to Close the hearing and Reserve Decision. Vote of the Board: Ayes: All.
This Resolution was duly adopted (5-0).
11:56 A.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).
1:03 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).
1:15 P.M. - JOHN AND GLORIA SKOBLICKI #7198 —By John Skoblicki, owner, Ann Surchin,
Representative. Request for Variances from Article XXIII, Section 280-124 and the Building
Inspector's May 18, 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 35 feet; 2) located less than the code required
minimum side yard setback of 10 feet; 3) located less than the code required minimum combined
side yard setback of 25 feet; at: 560 Youngs Avenue, Southold,NY. SCTM#1000-64-1-3. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Lehnert
to Close the hearing and Reserve Decision subject to comparable variances in the vicinity. Vote of
the Board: Ayes: All. This Resolution was duly adopted (4-0). (Member Planamento Recused)
1:49 P.M. - ROBERT AND CATHERINE HARPER #7200 — By Robert and Catherine Harper,
owners. Request for a Variance from Article IV, Section 280-18 and the Building Inspector's June
13, 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) more than the code required maximum
allowed two and one-half (2-1/2) stories; at: 2600 New Suffolk Avenue, Mattituck, NY.
SCTM#1000-115-9-3. 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).
2:01 P. M. - SALVATORE AGOSTA#7199—By Salvatore Agosta, owner. Request for Variances
from Article III, Section 280-15; Article XXII, Section 280-105 (A) and the Building Inspector's
May 7, 2018, Amended May 21, 2018 Notice of Disapproval based on an application for a building
permit to legalize "as built" six (6) feet high fence in the front yard of a single family dwelling, and
to demolish an"as built" accessory garage, and to construct a new accessory garage; at 1) proposed
garage is located in other than the code required rear yard; 2) "as built" fence more than the code
required maximum four (4) feet in height when located in the front yard; at: 1250 Shipyard Lane,
East Marion, NY. SCTM#1000-38-7-10.12. BOARD RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, motion was offered
by Chairperson Weisman, seconded by Member Lehnert to Close the hearing and Reserve
Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
Page 6—MINUTES
Regular Meeting held October 4, 2018
Southold Town Zoning Board of Appeals
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 November
1, 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 September 20, 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 2:10 P.M.
Respectfully sub tted
Kim E. Fuentes tb /2018
Included/q Reference: F' ZBA Decisions (2)
RECEIVE
C4- - .41
Leslie Kanes Weisman, Chairperson /0 / 62018 OCT 2 3 2018
Approved for Filing Resolution Adopted tl
•
10.4 1 n.di
Southold Town Clerk