Loading...
HomeMy WebLinkAboutZBA-11/01/2018 BOARD MEMBERS o f SO Southold Town Hall Leslie Kanes Weisman,Chairperson �� Tyo 53095 Main Road•P.O.Box 1179 ti0 1p Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes �, Town Annex/First Floor, Robert Lehnert,Jr. • y0� 54375 Main Road(at Youngs Avenue) Nicholas Planamento ��yCOUNII 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, NOVEMBER 1, 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 November 1, 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 Also Present: Heather Lanza, Planning Director 8:37 A.M. Chairperson Weisman called the meeting to order. TRAINING Heather Lanza, Planning Director made a presentation and discussed with the Members of the Board the SEQRA Findings of Southold Gas Station Site Plan. The Board will adopt the findings by resolution during the next Special Meeting of November 15, 2018. EXECUTIVE SESSION: 9:30 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). Page 2—MINUTES Regular Meeting held November 1, 2018 Southold Town Zoning Board of Appeals Attorney advice 10:07 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) Tentative future training to be scheduled. 10:15 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): David and Lisa Cifarelli #7206 Dorothy and Raymond Raynor#7207 Charlotte Green and Joanna Lomas #7210 D. Scott Ketner #7211 Jeremiah M. Bogert and Margot Campbell Bogert, As Trustees #7217 Halsey A. Staples and Janet E. Staples #7213 Halsey A. Staples and Janet E. Staples #7215 Tracy Peck and David Corbett#7209 Lenore Brancato and Louis Potters #7208 Vote of the Board: All. This resolution was duly adopted(5-0). PUBLIC HEARINGS: 10:15 A.M. - DAVID AND LISA CIFARELLI #7206 — by Patricia Moore, Attorney at Law, and owner, David Cifarelli. Supported by Wallace Mahoney and Mrs. Mahoney. Request for Variances from Article IV, Section 280-17A and the Building Inspector's August 9, 2017 Amended May 17, 2018, Notice of Disapproval based on an application for a building permit to legalize "as Page 3—MINUTES Regular Meeting held November 1, 2018 Southold Town Zoning Board of Appeals built" structures; a pergola and a wood frame shed, at; 1) "as built" pergola does not constitute a permitted principle use on a residential parcel; 2) "as built" wood frame shed does not constitute a permitted principle use upon a residential parcel at: 2650 Peconic Bay Boulevard, Mattituck, NY. SCTM#1000-128-6-14. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Planamento to Adjourn the hearing to the Special Meeting of November 15, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 10:47 A.M. - DOROTHY AND RAYMOND RAYNOR #7207 — by Raymond Raynor, owner. Request for a Variance from Article IV, Section 280-17A and the Building Inspector's May 16, 2018, Notice of Disapproval based on an application for a building permit to construct an accessory garage at; 1) garage does not constitute a permitted principle use on a residential parcel; at: 1175 Home Pike, Mattituck, NY. SCTM41000-114-1-3.3. 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. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). 10:54 A.M. - PAUL ORLICK #7202— (Adjourned from October 18, 2018) 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 Close the hearing and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). 11:03 A.M. - CHARLOTTE GREEN and JOANNA LOMAS #7210 — by Beverly Green, representative; Joanna Lomas, owner; Reganold Meyer and William Plonski in support. Opposed by Patricia Moore, representing neighboring Gentlemen's Ridge. Request for Variances from Article III, Section 280-15 and the Building Inspector's July 3, 2018, Notice of Disapproval based on an application for a building permit to relocate an accessory tennis court, at; 1) located in other than the code required rear yard; located at: 500 Stephenson Road, Orient, NY. SCTM No. 1000- 17-1-6. 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 the hearing to the Special Meeting of November 15, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). 11:43 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to break for Justice Court Arraignment. Vote of the Board: Ayes: All. This Resolution was duly adopted (LZ 12:07 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 . Page 4—MINUTES Regular Meeting held November 1, 2018 Southold Town Zoning Board of Appeals RECONVENE PUBLIC HEARINGS: 12:07 A.M. - D. SCOTT KETNER #7211 — By Steven Ham, Attorney at Law. Request for a Variance from Article III, Section 280-15 and the Building Inspector's June 15, 2018 Notice of Disapproval based on an application for a building permit to legalize an accessory in-ground swimming pool, at; 1) located in other than the code required rear yard; located at: 4321 Brooks Point Road, Fishers Island, NY. SCTM No. 1000-4-5-18. BOARD RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Acampora to Close the hearing and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 11:15 A.M. - JEREMIAH M. BOGERT AND MARGOT CAMPBELL BOGERT, AS TRUSTEES 47217 —By Steven Ham, Attorney at Law. Request for a Variance from Article III, Section 280-15 and the Building Inspector's June 15, 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; located at: 8196 Clay Point Road (Adj. to Fishers Island Bay), Fishers Island, NY. SCTM No. 1000-3-1-9.2. 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 Close the hearing and Reserve Decision. 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 December 6, 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 October 18, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 12:19 P.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert to adjourn for Lunch. 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 Lehnert to reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly ado tamed Page 5—MINUTES Regular Meeting held November 1, 2018 Southold Town Zoning Board of Appeals RECONVENE PUBLIC HEARINGS: 1:08 P.M. - HALSEY A. STAPLES AND JANET E. STAPLES #7213 — By Morgant Fiedler, Attorney; and Robin Walden, Halsey Staples, owners. Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's January 8, 2018, Amended June 19, 2018, Notice of Disapproval based on an application to legalize a pre-existing storage building that has been altered to an "as built" two-family dwelling; 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 combined side yard setback of 25 feet; located, at 1100 Wilmarth Avenue, Greenport, NY. SCTM No. 1000-41-1-15. 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 without a date. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 1:08 P.M. - HALSEY A. STAPLES AND JANET E. STAPLES #7215 — By Morgant Fiedler, Attorney; and Robin Walden, Halsey Staples, owners. Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-41-1-15 which has merged with SCTM No. 1000-41-1-12 based on the Building Inspector's January 8, 2018, Amended June 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 1100 Wilmarth Avenue, Greenport, NY. SCTM Nos.1000-41-1-12 and 1000-41-1-15. 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 to the Special Meeting of November 15, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 1:43 P.M. - TRACY PECK AND DAVID CORBETT 47209 — By Michael Kimack, Representative. Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's June 25, 2018, Amended July 20, 2018, Notice of Disapproval based on an application for a building permit to demolish an existing single family dwelling and construct a new single family dwelling, at; 1) located less than the code required minimum front yard setback of 35 feet; located at: 1305 Sigsbee Road, Mattituck, NY. SCTM No. 1000-144-2-6. 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 to the Regular Meeting of December 6, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 1:56 P.M. - LENORE BRANCATO AND LOUIS POTTERS 47208 — By Patricia Moore, Attorney, Peter Cook and Rich Falcowski, Design Professionals. In opposition: Charles Dean, Freddie Wachsberger, Lucy Stiller and Dee Thomas. Jamie Garrison appeared on behalf of the Historic Preservation Committee (HPC). Request for a Variance from Article XXIII, Section 280- Page 6—MINUTES Regular Meeting held November 1, 2018 Southold Town Zoning Board of Appeals 124 and the Building Inspector's July 9, 2018, Amended October 5, 2018 and October 11, 2018 Notice of Disapproval based on an application to demolish a dwelling and reconstruct a new single family dwelling at; 1) located less than the code required minimum front yard setback of 35 feet; 2) more than the code permitted maximum lot,coverage of 20%; at: 675 Skippers Lane, Orient, NY. SCTM#1000-24-2-1. 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 Adjourn without a date to be determined after the HPC makes their decision/recommendations. 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 3:02 P.M. Respe lly sub itted Kim E. Fuentes 11 / 6 /2018 Included by Reference: Filed ZBA Decisions (0) Leslie Kanes Weisman, Chairperson 8---�2018 Approved for Filing Resolution Adopted DECEIVE® NOV 19 20 Sou hold Towyn Clerk