HomeMy WebLinkAboutZBA-12/06/2018 BOARD MEMBERS OF SO!/jy� Southold Town Hall
Leslie Kanes Weisman,Chairperson y>� 53095 Main Road•P.O. Box 1179
l0 Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes CIO Town Annex/First Floor, r
Robert Lehnert,Jr. 54375 Main Road(at Noungs Avenue)
Nicholas Planamento IyCOO ��` 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, DECEMBER 69 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
December 6, 2018 commencing at 8:30 A.M.
Present were:
Eric Dantes, Vice Chair
Nicholas Planamento
Patricia Acampora
Robert Lehnert
William Duffy, Town Attorney
Kim Fuentes, ZBA Secretary
8:38 A.M. Vice Chair Dantes called the meeting to order.
EXECUTIVE SESSION:
8:38 A.M. Motion was offered by Vice Chair Dantes, seconded by Member Acampora to enter into
Executive Session. Vote of the Board: Ayes: All. This Resolution was duly dopted (4-0).
(Chairperson Weisman was absent)
Attorney advice
9:33 A.M. Motion was offered by Vice Chair Dantes, seconded by Member Planamento to exit
Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
(Chairperson Weisman was absent)
Page 2—MINUTES
Regular Meeting held December 6, 2018
Southold Town Zoning Board of Appeals
WORK SESSION:
a) Requests from Board Members for future agenda items.
b) Standards, process for waiver of merger applications.
9:34 A.M. Vice Chair Dantes called the public hearing to order with the Pledge of Allegiance.
Motion was offered by Vice Chair Dantes seconded by Member Acampora, to open the public
hearings section of the meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted
(4-0).(Chairperson Weisman was absent)
STATE ENVIRONMENTAL QUALITY REVIEWS;
BOARD RESOLUTION: Motion was offered by Vice Chair Dantes 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):
Anthony Pirozzi, Jr. #7216
Cinthia Thorp. #7218
Michael and Colleen Logrande #7224
Deborah Ostrosky #7225
Andrew and Linda Toga#7219
Richard and Siobhan Hans #7228
Jane Smerglia#7220
MMC Realty 2 Family Limited Partnership #7221
David and Diane Nelson #7223
1855 Depot Lane, LLC., Bruce Brownawell and Anne McElroy#7226SE
Vote of the Board: All. This resolution was duly adopted (4-0). (Chairperson Weisman was absent)
POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS:
CHARLOTTE GREEN and JOANNA LOMAS #7210 — (Adjourned from November 15, 2018)
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: Motion was offered by Vice Chair
Dantes, seconded by Member Lehnert to Close the hearing. Vote of the Board: Ayes: Members
Dantes, Planamento, Acampora, and Lehnert This Resolution was duladopted; 4-0).
(Chairperson Weisman was absent)
Page 3—MINUTES
Regular Meeting held December 6, 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:
GRANTED AS AMENDED WITH CONDITIONS
CHARLOTTE GREEN AND JOANNA LOMAS #7210
GRANTED AS APPLIED WITH CONDITIONS
HALSEY A. STAPLES AND JANET E. STAPLES 47215
PUBLIC HEARINGS:
9:38 A.M. - ANTHONY PIROZZI, JR. 47216 — By Michael Kimack, representative and Anthony
Pirozzi, owner. Request for a Variance from Article XXIII, Section 280-124 and the Building
Inspector's July 16, 2018, Notice of Disapproval based on an application for a building permit to
construct deck addition to existing single family dwelling, at; 1) located less than the code required
minimum combined side yard setback of 35 feet; at: 1769 Smith Road, (Adj. to Hog Neck Bay)
Peconic, NY. SCTM#1000-98-4-20. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered by Vice
Chair Dantes, seconded by Member Planamento to Close the Hearing and Reserve Decision. Vote
of the Board: Ayes: All. This Resolution was duly adopted (4-0).
9:59 A.M. - CINTHIA THORP. #7218 — By Michael Kimack, Representative; opposed by Frank
Thorp. Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's
June 29, 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 10 feet; 2) located less than the code required minimum
combined side yard setback of 25 feet; at: 120 South Lane, (Adj. to Orient Harbor) East Marion,
NY. SCTM41000-37-6-3.4. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by Vice Chair
Dantes, seconded by Member Lehnert to Adjourn the Hearing to the Special Meetiniz of December
20, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
10:27 A.M. - MICHAEL AND COLLEEN LOGRANDE 47224 — By Michael Kimack,
representative; opposed by Greg Burdulis, Benja Schwartz, Nancy Sawastynowicz, Tommy
Lambert and Doris Anderson. Request for Variances from Article III, Section 280-15 and the
Building Inspector's July 6, 2018, Notice of Disapproval based on an application for a building
permit to demolish an existing single family dwelling and accessory barn and build a new single
family dwelling and accessory garage, at; 1) existing accessory garage located in other than the
Page 4—MINUTES
Regular Meeting held December 6, 2018
Southold Town Zoning Board of Appeals
code required rear yard; 2) proposed accessory garage partially located in other than the code
required rear yard; at: 550 Fleetwood Road, Cutchogue, NY. SCTM#1000-137-5-1. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Vice Chair Dantes, seconded by Member Planamento
to Adjourn the Hearing to the Special Meeting of December 20, 2018. Vote of the Board: Ayes:
All. This Resolution was duly adopted (4-0).
11:33 A.M. - DEBORAH OSTROSKY #7225 — By Michael Kimack, representative and Deborah
Ostrosky, owner. Opposed by Kathleen McCabe and Gail Chellel. Request for a Variance from
Article III, Section 280-13A and the Building Inspector's August 9, 2018, Notice of Disapproval
based on an application for a building permit to make additions and alterations to an existing
accessory building, at: 1) more than the code permitted one dwelling on each lot; the proposed
construction constitutes a second dwelling unit in the accessory building; at: 1260 Koke Drive,
Southold, NY. SCTM#1000-87-5-17. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered by Vice
Chair Dantes, seconded by Member Planamento to Adjourn the Hearing to the Special Meeting of
December 20, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
11:53 A.M. - ANDREW AND LINDA TOGA #7219 — By Bruce Anderson, representative.
Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's May 16,
2018, Amended August 1, 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 50 feet; at: 2425 Mill Creek Drive, (Adj. to
Arshamomaque Pond) Southold, NY. SCTM#1000-51-6-40. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving testimony, motion
was offered by Vice Chair Dantes, seconded by Member Planamento to Close the Hearing and
Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
12:10 P.M. Motion was offered by Vice Chair Dantes, seconded by Member Acampora to take a
short recess. Vote of the Board: Ayes: All. This Resolution was duly adopted 4-0Z
12:15 P.M. Motion was offered by Vice Chair Dantes, seconded by Member Acampora to
reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted
(5.0).
12:15 P.M. - RICHARD AND SIOBHAN HANS #7228 — By Bruce Anderson, representative.
Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's August 9,
2018, Notice of Disapproval based on an application to legalize an "as built" deck addition attached
to an existing single family dwelling, at: 1) located less than the code required minimum side yard
setback of 15 feet; 2) located less than the code required minimum combined side yard setback of
35 feet; at: 2125 Pine Tree Road, (Adj. to Little Creek) Cutchogue, NY. SCTM#1000-98-1-13.
BOARD RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Vice Chair Dantes, seconded by Member
Planamento to Close the Hearing and Reserve Decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0).
Page 5—MINUTES
Regular Meeting held December 6, 2018
Southold Town Zoning Board of Appeals
12:29 A.M. - JANE SMERGLIA #7220 — By Meryl Kramer, representative. Request for a
Variance from Article XXIII, Section 280-124 and the Building Inspector's July 23, 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; at: 225 Sigsbee Road, Mattituck, NY. SCTM#1000-143-2-5. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Vice Chair Dantes, seconded by Member Acampora to
Close the Hearing and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly
adopted (4-0).
12:38 P.M. Motion was offered by Vice Chair Dantes, seconded by Member Acampora to Break
for Lunch. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
1:31 P.M. Motion was offered by Vice Chair Dantes, seconded by Member Acampora to reconvene
the public hearing. Vote of the Board: Ayes: All. This Resolution was duly dopted (4-0).
1:31 P.M. - MMC REALTY 2 FAMILY LIMITED PARTNERSHIP #7221 — By Patricia Moore,
representative. Request for a Variance from Article III, Section 280-13A and the Building
Inspector's June 12, 2018, Notice of Disapproval based on an application to legalize "as built"
alterations to an accessory building, at; 1) more than the code permitted one dwelling on each lot;
the proposed construction constitutes a second dwelling unit in the accessory building; at: 7625
Nassau Point Road, (Adj. to Little Peconic Bay) Cutchogue, NY. SCTM# 1000-118-4-4. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Vice Chair Dantes, seconded by Member Planamento
to Adjourn the Hearing to February 7, 2019. Notices to be re-mailed and property to be reposted.
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
1:37 P.M. DAVID AND DIANE NELSON (Breezy Shores) #7223 — By Frank Uhlendahl,
representative. Request for a Variance from Article XXIII, Section 280-123 and the Building
Inspector's June 25, 2018, Notice of Disapproval based on an application for a building permit to
make additions and alterations to an existing seasonal cottage, at; 1) a non-conforming building
containing a non-conforming use shall not be enlarged, reconstructed, structurally altered or moved,
unless such building is changed to a conforming use; at: 65490 Route 25, (aka Sage Boulevard,
Breezy Shores Cottage #24, Adj. to Shelter Island Sound) Greenport, NY. SCTM#1000-53-5-12.6.
BOARD RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Vice Chair Dantes, seconded by Member
Acampora to Close the Hearing and Reserve Decision. Vote of the Board: Ayes: All. This
Resolution was duly adopted (4-0).
1:46 P.M. - 1855 DEPOT LANE LLC., BRUCE BROWNAWELL AND ANNE MCELROY
#72265E — By Bruce Brownawell and Anne McElroy, owners. Applicants request a Special
Exception under Article III Section 280-13B(14). The Applicants are the owners requesting
authorization to establish an Accessory Bed and Breakfast, accessory and incidental to the
residential occupancy in this single-family dwelling, with three (3) bedrooms for lodging and
serving of breakfast to the B&B casual, transient roomers. Located at: 1855 Depot Lane,
Cutchogue, NY. SCTM#1000-102-1-9.1. BOARD RESOLUTION: (Please see transcript of
Page 6—MINUTES
Regular Meeting held December 6, 2018
Southold Town Zoning Board of Appeals
written statements prepared under separate cover.) After receiving testimony, motion was offered
by Vice Chair Dantes, seconded by Member Acampora to Close the Hearing and Reserve Decision.
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).
2:00 P.M. - TRACY PECK AND DAVID CORBETT #7209 — (Adjourned from November 1,
2018) By Michael Kimack, Representative and David Corbett, owner. 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 Vice Chair
Dantes, seconded by Member Lehnert to Adjourn the Hearing to the Special Meeting of December
20, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted 4-0).
RESOLUTION ADOPTED: Motion was offered by Vice Chair, seconded by Member Planamento
to set the next Regular Meeting with Public Hearings to be held January 3, 2019 at 8:30 AM. Vote
of the Board: Ayes: All. This Resolution was duly adopted (4-0).(Chairperson Weisman was
absent
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Acampora to approve Minutes from Special Meeting held November 15, 2018. Vote of the Board:
Ayes: All. This Resolution was duly adopted (4-0). (Chairperson Weisman was absent)
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:25 P.M.
Respec fully submitte, ,
Kim . Fuentes 12- / Zv/2018
Included by Reference: Filed ZBA Decisions (2)
RECEIVED
Eric Dantes, Vice Chair j9 IAO /2018
DEC 2 4/�201
Approved for Filing Resolution Adopted 00 tua
Sou old Town Clerk