HomeMy WebLinkAboutZBA-07/05/2012 BOARD MEMBERS
Leslie Kanes Weisman, Chairperson
James Dinizio, Jr.
Gerard P. Goehringer
George Homing
Ken Schneider
Southold Town Hall
53095 Main Road · P.O. Box 1179
Southold, NY 11971-0959
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
http://sout holdtown.northlYrk .net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 ° Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, JULY 5, 2012
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, 2012 commencing at 8:30 A.M.
Present were:
Leslie Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Vice Chairperson/Member
Ken Schneider, Member
George Horning, Member
James Dinizio, Member (left 2:53 p.m.)
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
8:35 A.M. Chairperson Weisman called the meeting to order.
8:36 A.M. Motion was offered by Chairperson Weisman seconded by Member Goehringer, to
enter into Executive for attorney/client advice. Vote of the Board: Ayes: All. This Resolution
was duly adopted (5-0).
10:05 A.M. Motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
exit Executive Session and reconvene the meeting. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
10:06 A.M. Chairperson Weisman called the public hearings to order with the Pledge of
Allegiance.
The Board proceeded with the first item on the Agenda as follows:
DELIBERATIONS/POSSIBLE DECISION:
Page 2 - Minutes
Regular Meeting held July 5, 2012
Southold Town Zoning Board of Appeals
The Board commenced deliberations on the following applications. The original
determination of the following applications as decided are filed with the Southold Town Clerk:
APPROVED WITH CONDITIONS
LISA and ANTHONY SANNINO #6565
KIMOGENOR POINT INC., (BINGHAM) #6550
STATE ENVIRONMENTAL QUALITY REVIEWS;
A, BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to declare the following Declarations 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):
D.F. and J. M. HARRIS CHILDREN'S TRUST #6570
MILL CREEK PARTNERS, LLC #6575
ALAN FIDELLOW #6578
8925 BAY AVENUE, LLC #6577
VINCENT and CAROL MANAGO #6576
BRIAN ZIEGLER #6572
PAUL A. and ELIZABETH L. REINCKENS #6573
JOHN and ANGELA REINERTSEN #6574
Vote of the Board: 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:
10:10 A.M. - RICHARD MEYERHOLZ #6556 by Richard Meyerholz (owner) and Rob
Brown, Architect (Adj. from June 7, 2012). Request for Variances from Article XXIII
Code Section 280-124, based on an application for building permit and the Building
Inspector's January 12, 2012 Notice of Disapproval concerning proposed demolition
and reconstruction of a single family dwelling, at; 1) less than the code required front
yard setback of 35 feet, 2) less than the code required minimum side yard setback of 10
feet, 3) less than the code required total combined side yards of 25 feet, 4) more than
the code permitted lot coverage of 20% maximum, at: 4245 Bay Shore Road (adj. to
Pipes Cove (Shelter Island Sound)) Greenport, NY. SCTM#1 000-53-6-23. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered by Chairperson Weisman,
seconded by Member Goehringer, to close the hearing reserving decision. Vote of the
Board: Aves: All. This Resolution was duly adopted (5-0).
10:51 A.M. Motion was offered by Chairperson Weisman, seconded by Member Dinizio,
to take a short recess. Vote of the Board: Ayes: All.
Page 3 - Minutes
Regular Meeting held July 5, 2012
Southold Town Zoning Board of Appeals
10:58 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
10:59 A.M. - D.F. and J. M. HARRIS CHILDREN'S TRUST #6570 by Steven Hamm,
Agent. Request for Variance from Article III Code Section 280-15 and the Building
Inspector's March 28, 2012 Notice of Disapproval based on an application for building
permit for an accessory barn at: 1) accessory barn is proposed in a location other than
the code required rear yard, located at: No number Clay Point Road (Off East End
Road) Fishers Island, NY. SCTM #1000-7-1-7.1. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to close the hearing subiect to receipt of amended Notice of Disapproval
and site plan stating accessory building not barn. Vote of the Board: Ayes: All. This
Resolution was duly adopted (5-0).
11:14 A.M. - MILL CREEK PARTNERS, LLC #6575 by Nancy Steelman and Bruce
Anderson, Agents; Eugene Burger and John Ingrilli, partners. Request for Variance
from Article XXII Code Section 280-116(B) based on an application for building permit
and the Building Inspector's February 29, 2012, revised May 7, 2012 Notice of
Disapproval concerning permit to construct a dock master's building and
addition/alteration to existing restaurant, at; 1) dock master's building at less than the
code required bulkhead setback of 75 feet, 2) additions/alterations at less than the code
required bulkhead setback of 75 feet, located at: 64300 Route 25 (adj. to Southold Bay)
Greenport, NY. SCTM #1000-56-7-2. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony,
motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
close the hearing subject to receipt of copy of lease and comments from Planning Board
re: adioining property and parking. Vote of the Board: Ayes: All. This Resolution was
duly adopted (5-0).
11:51 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
11:59 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
11:59 A.M. - ALAN FIDELLOW #6578 by Bruce Anderson, Agent. Request for
Variances from Article XXII Code Section 280-116(B) and Article IV Section 280-18
based on an application for building permit and the Building Inspector's February 17,
2012, updated April 26, 2012 Notice of Disapproval for demolition, reconstruction and
addition to single family dwelling, at; 1) less than the code required bulkhead setback
of 75 feet, 2) less than the minimum side yard setback of 15 feet, 3) less than the
combined total side yards of 35 feet, located at: 4030 Great Peconic Bay Blvd., (adj. to
Great Peconic Bay) Laurel, NY. SCTM #1000-128-6-1. BOARD RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After
Page 4 - Minutes
Regular Meeting held July 5, 2012
Southold Town Zoning Board of Appeals
receiving testimony, motion was offered by Chairperson Weisman, seconded by
Member Goehringer, to adjourn the hearing to August 2, 2012 at 10 A.M. subject to
structural analysis of existing foundation and load factor of house and first floor walls.
Vote of the Board: Aves: All. This Resolution was duly adopted (5-0).
12:16 P.M. - 8925 BAY AVENUE, LLC #6577 by Mark Schwartz, Agent. Request for
Variance from Article III Section 280-15(F) and the Building Inspector's May 15, 2012
Notice of Disapproval based on an application for building permit for accessory tennis
court at: 1) In the case of waterfront properties accessory building may be located in
the front yard, provided that such accessory meet the front yard principal setback
requirements as set forth by this code.., proposed location is other than the code
required front or rear yard, located at: 8925 Skunk Lane (adj. to Little Creek)
Cutchogue, NY. SCTM #1000-104-3-15. BOARD RESOLUTION: (Please see transcript
of written statements prepared under separate cover.) After receiving testimony,
motion was offered by Chairperson Weisman, seconded by Member Goehringer, to
close the hearing subject to receipt of drainage plan and buffer on west side; 35'
sidevard; 20' non turf buffer; show existing trees; update site plan and elevation, if
lowering. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
12:31 P.M. - VINCENT and CAROL MANAGO #6576 by Mark Schwartz, Agent.
Request for Variance from Article XXII Code Section 280-116(B) based on an
application for building permit and the Building Inspector's April 6, 2012 Notice of
Disapproval concerning proposed additions and alterations to a single family dwelling,
at; 1) less than the code required bulkhead setback of 75 feet, located at: 8225 Nassau
Point Road (adj. to Little Peconic Bay) Cutchogue, NY. SCTM #1000-118-4-10.
BOARD RESOLUTION: (Please see transcript of written statements prepared under
separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Goehringer, to close the hearing reserving decision.
Vote of the Board: Aves: All. This Resolution was duly adopted (5-0).
12:39 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a recess for lunch. Vote of the Board: Ayes: All.
1:31 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All.
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:32 P.M. - BRIAN ZIEGLER #6572 by Dennis Oliver, Agent. Request for Variance
from Article XXIII Section 280-124 and the Building Inspector's May 3, 2012 Notice of
Disapproval based on an application for building permit for a deck addition to existing
single family dwelling at: 1) less than the code required minimum side yard setback of
15 feet; 2) less than the total combined side yards of 35 feet, located at: 1165 Saltaire
Way Mattituck, NY. SCTM#10 00-100-1-24. BOARD RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to close the hearing reserving decision subject to receipt of amended site
plan and deck plan showing alternate relief 12.2' sideyard. Vote of the Board: Ayes:
All. This Resolution was duly adopted (5-0).
Page 5 - Minutes
Regular Meeting held July 5, 2012
Southold Town Zoning Board of Appeals
1:53 P.M. - PAUL A. and ELIZABETH L. REINCKENS #6573 by Richard Lark, Agent,
Paul Reinckens Sr., and Elizabeth Reinckens, owners; Paul Reinckens II, son; Tom
Reinckens and Joe Froenhoffer, neighbor in favor. This is a request for a Waiver of
Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000-
63-2-25, based on the Building Inspector's April 27, 2012 Notice of Disapproval, which
states adjoining conforming or nonconforming lots held in common ownership shall
merge until the total lot size conforms to the current bulk schedule (minimum 40,000
square feet in this R-40 Residential Zone District) this lot is merged with lot 1000-63-
2-26, located at: 955 & 1065 Hummel Avenue Southold, NY. SCTM#'s- 1000-63-2-25 &
26. BOARD RESOLUTION: (Please see transcript of written statements prepared
under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Goehringer, to close the hearing reserving decision.
Vote of the Board: Aves: AlL This Resolution was duly adopted (5-0).
2:18 P.M. - JOHN and ANGELA REINERTSEN #6574 by Anthony Lauro, Agent, John
Reinersten, owner; Yvonne McNab, neighbor in favor; Jim Murphy, neighbor against;
Adam Murphy, against; Linda Murphy, against. Request for Variance from Article III
Code Section 280-15 and the Building Inspector's March 29, 2012 Notice of
Disapproval based on an application for building permit for an accessory pergola and
in-ground swimming pool/spa at: 1) accessory pergola is proposed in a location other
than the code required rear yard, 2) accessory in-ground swimming pool/spa is
proposed in a location other than the code required rear yard, located at: 590
Arrowhead Lane Peconic, NY. SCTM #1000-98-2-4.1. BOARD RESOLUTION: (Please
see transcript of written statements prepared under separate cover.) After receiving
testimony, motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to close the hearing reserving decision. Vote of the Board: Aves: AlL This
Resolution was duly adopted (4-0). Member Dinizio was absent.
2:53 P.M. Member Dinizio left due to an emergency.
3:01 P.M. - EDWARD J. CONNER #6566 by Vincent Panteire, Agent. (Re-opened at
June 21, 2012 special meeting to address additional variance request) Request for
Variance from Article XXIII Section 280-124 and the Building Inspector's March 20,
2012, amended June 12, 2012, Notice of Disapproval based on an application for
building permit to construct a deck addition to existing single family dwelling: 1) less
than the code required minimum rear yard setback of 35 feet, 2) lot coverage at more
than the code permitted 20%; located at: 1200 Gillette Drive East Marion, NY. SCTM
#1000-38-2-13.. BOARD RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Goehringer, to close the hearing reserving
decision. Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member
Dinizio was absent.
CARRYOVER DELIBERATIONS and/or POSSIBLE DECISION:
DENIED, GRANT ALTERNATIVE RELIEF W/CONDITIONS
EDWARD J. CONNER #6566
Page 6 Minutes
Regular Meeting held July 5, 2012
Southold Town Zoning Board of Appeals
Vote of the Board: Aves: All. This Resolution was duly adopted (4-0). Member Dinizio was
absent.
RESOLUTIONS
A. Reminder: The Chairperson confirmed the next Special Meeting date of July 19, 2012
at 5:00 PM.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer to set the next Regular Meeting with Public Hearings to be
held August 2, 2012 at 8:30 AM. Vote of the Board: Aves: All. This Resolution was
duly adopted (4-0). Member Dinizio was absent.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Goehringer, to approve minutes from Special Meeting held June 21, 2012.
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member
Dinizio was absent.
WORK SESSION:
A. Requests from Board Members for future agenda items.
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 3:11 P.M.
Re s~ct fu~!y submitt~,
Vicki Toth '~ / lq/2012
~.y Reference~ed Z~BA Decisions (3)
Leslie Kanes Weisman, Chairperson7//~2012
Approved for Filing Resolution Adopted'/
UL"2 4 2012