HomeMy WebLinkAboutZBA-08/02/2012 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://southoldtown.northfork.net
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 ° Fax (631) 765-9064
MINUTES
REGULAR MEETING
THURSDAY, AUGUST 2, 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 August 2, 2012 commencing at 8:30 A.M.
Present were:
Leshe Kanes Weisman, Chairperson/Member
Gerard P. Goehringer, Vice Chairperson]Member (left 1:30 p.m.)
Ken Schneider, Member
George Horning, Member
James Dinizio, Member
Jennifer Andaloro, Asst. Town Attorney
Vicki Toth, ZBA Secretary
8:30 A.M. Chairperson Weisman called the meeting to order.
8:30 A.M. Motion was offered by Chairperson Weisman seconded by Member Ooehringer, to
enter into Executive for attorney/client advice. Vote of the Board: Ayes: All. This Resolution
was duly adonted (4-0). Member Dinizio was out of the room.
10:04 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).
The Board proceeded with the first item on the Agenda as follows:
DELIBERATIONS/POSSIBLE DECISION:
The Board commenced dehberations on the following application. The original
determination of the following application as decided is filed with the Southold Town Clerk:
DENIED
PAUL A. and ELIZABETH L. REINCKENS #6573
Vote of the Board: Aves: Members Weisman (Chairnerson). Goehringer. Schneider, Horning.
Nay: Member Dimzio. This Resolution was duly adonted (4-1).
Page 2 - Minutes
Regular Meeting held August 2, 2012
Southold Town Zoning Board of Appeals
STATE ENVIRONMENTAL QUALITY REVIEWS:
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:
Tvoe II Actions (No further steps- setback/dimensional/lot waiver/accessory
apartment/bed and breakfast requests):
MURRAY GAYLORD #6585
BREWER YACHT YARD @ GREENPORT, INC. #6581
FRANCIS D'HAENE #6580
VINCENT and EILEEN FLAHERTY #6583
CHRISTOPHER M. and PATRICIA F. McCARTHY #6582
DENISE GEIS #6579
COLLEEN McDONOUGH and HELEN HOOKE #6584
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:
10:09 A.M. - ALAN FIDELLOW #6578 (Adj. from July 5, 2012) by Bruce Anderson,
SEC; Don Feiler, Architect; M. Verity, Building Inspector; Nick Vercollone, Relative.
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 transcriot of written statements prepared under
seoarate cover.) After receiving testimony, motion was offered bv Chairperson
Weisman. seconded bv Member Goehringer. to close the hearing subiect to receipt of
uodated Notice of Disaooroval showing oartial demo and uodated survey showing non-
habitable accessory. Vote of the Board: Aves: All. This Resolution was duly adopted (5-
11:05 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
11:14 A.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to reconvene the meeting. Vote of the Board: Ayes: All.
Page 3 - Minutes
Regular Meeting held August 2, 2012
Southold Town Zoning Board of Appeals
PUBLIC HEARINGS (continued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
11:15 A.M. - MURRAY GAYLORD #6585 by Bruce Anderson, SEC; Joseph Fischetti,
Engineer and Henry Raynor, neighbor in favor. Request for Variances from Article
XXII Code Section 280-116(B) and Article XXIII Section 280-124 based on an
application for building permit and the Building Inspector's June 21, 2012 Notice of
Disapproval for demolition and reconstruction of single family dwelling, at; 1) less than
the code required bulkhead setback of 75 feet, 2) less than the code required minimum
side yard setback of 15 feet, 3) less than the code required rear yard setback of 50 feet,
located at: 765 Beechwood Road (adj. to Great Peconic Bay) Cutchogue, NY. SCTM
#1000-116-4-20.1. BOARD RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was
offered bv Chairoerson Weisman. seconded bv Member Goehringer. to close the
hearing reserving decision. Vote of the Board: Aves: All. This Resolution was duly
adopted (5-0).
11:44 A.M. Member Goehringer out of room.
11:50 A.M. Member Goehringer returned.
11:45 A.M. - BREWER YACHT YARD @ GREENPORT. INC. #6581 by Bruce
Anderson, SEC. Request for Variance from Article XXII Code Section 280.116(B)
based on an application for building permit and the Building Inspector's May 24, 2012
Notice of Disapproval concerning permit to demolish and construct a boat storage and
office/storage building, at; 1) proposed structures at less than the code required
bulkhead setback of 75 feet, located at: 1410 Manhasset Avenue (adj. to Sterling
Creek and Sterling Basin) Greenport, NY. SCTM #1000-36-1-1. BOARD
RESOLUTION: (Please see transcript of written statements prepared under separate
cover.) After receiving testimony, motion was offered bv 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).
12:03 P.M. - FRANCIS D'HAENE #6580 by Bruce Anderson and James Laid, SEC.
Request for Variance from Article III Code Section 280-15 and the Building Inspector's
May 21, 2012 Notice of Disapproval based on an application for building permit for an
"as built" accessory in-ground swimming pool at: 1) "as built" in-ground swimming pool
is located in a location other than the code required rear yard, located at: 8555 Main
Bayview Southold, NY SCTM #1000-78-9-4. BOARD RESOLUTION: (Please see
transcript of written statements orepared under separate cover.) After receiving
testimony, motion was offered bv Chairverson Weisman, seconded by Member
Goehringer. to close the hearing reserving decision. Vote of the Board: Aves: AIL This
Resolution was duly adopted (5-0).
12:12 P.M. - VINCENT and EILEEN FLAHERTY #6583 by P. Moore, Esq., and
Thomas Samuels, Architect. Request for Variances from Article XXII Code Section
280-116 and Article III Code Section 280-15 based on an application for building
Page 4 - Minutes
Regular Meeting held August 2, 2012
Southold Town Zoning Board of Appeals
permit and the Building Inspector's April 30, 2012 Notice of Disapproval concerning
permit to construction additions and alterations to a single family dwelhng, at: 1)
proposed construction at less than the code required bulkhead setback of 75 feet, 2)
upon construction accessory garage will be located in other than the code required rear
yard, located at: 470 Inlet Way (adj. to Fairhaven Inlet, T~he Inlet and Little Peconic
Bay) Southold, NY. SCTM #1000-92-1-8. BOARD RESOLUTION: (Please see
transcript of written statements oreoared under seoarate cover.) After receiving
testimony, motion was offered bv Chairperson Weisman. seconded bv Member
Goehrin~er. to close the hearin~ reservin~ decision subject to receiot of amended site
~lan showing no drvwells in flood zone: title search: deed; and letter from HOA
granting ~ermission for garage in R-O-W. Vote of the Board: Ayes: All. This Resolution
was duly adooted (5-0).
1:15 P.M. CHRISTOPHER M. and PATRICIA F. McCARTHY #6582 by P. Moore, Esq.
Request for Variances from Article IV Code Section 280-18, based on an application for
building permit and the Building Inspector's May 23, 2012 Notice of Disapproval
concerning proposed construction of an addition to a single family dwelling, at: (1) less
than the code required front yard setback of 50 feet on this corner lot, located at: 1460
Peconic Bay Blvd. (adj. to Private ROW), Laurel, NY. SCTM: 145-2-14, 15, 16. BOARD
RESOLUTION: (Please see transcriot of written statements prepared under separate
cover.) After receiving testimony, motion was offered bv Chairperson Weisman.
seconded bv Member Goehringer. to close the hearing reserving decision. Vote of the
Board: Aves: Ail. This Resolution was duly adopted (5-0).
1:25 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Goehringer, to take a short recess. Vote of the Board: Ayes: All.
1:30 P.M. Member Goehringer left.
1:45 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to reconvene the meeting. Vote of the Board: Ayes: All. (Member
Goehringer was absent).
PUBLIC HEARINGS (continued): The following pubhc hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
1:46 P.M. DENISE GEIS #6579 by Denise Gels, owner; Patricia Morgan, neighbor
against. Request for Variance from Article III Code Section 280-15, based on an
application for building permit and the Building Inspector's May 1, 2012 Notice of
Disapproval concerning "as built" reconstruction of an accessory shed at; less than the
minimum code required rear yard setback of 3 feet, located at: 2250 Sigsbee Road
Mattituck, NY. SCTM #1000-144-1-20.2. BOARD RESOLUTION: (Please see
transcriot of written statements oreoared under seoarate cover.) After receiving,
testimony, motion was offered bv Chairoerson Weisman. seconded by Member Dinizio,
to adiourn the hearing to Seotember 6. 2012 at 10 AM oending receiot of uvdated
survey. Vote of the Board: Aves: Ail. This Resolution was dnlv ado~ted (3-0). Members
Homing and Goehringer were absent.
2:34 P.M. Member Homing left the room.
Page 5 - Minutes
Regular Meeting held August 2, 2012
Southold Town Zoning Board of Appeals
2:37 P.M. Motion was offered by Chairperson Weisman, seconded by Member
Schneider, to take a short recess. Vote of the Board: Ayes: All. ( Members Horning
and Goehringer were absent.)
2:42 P.M. Member Horning returned.
2:43 P.M. Motion was offered by Chairperson Weisman, seconded by Member Horning,
to reconvene the meeting. Vote of the Board: Ayes: All. (Member Goehringer was
absent).
PUBLIC HEARINGS (conUmued): The following public hearings were held, with Chairperson
Weisman introducing each application and reading of the Legal Notice as published:
2:44 P.M. - COLLEEN McDONOUGH and HELEN HOOKE #6584 by LeeAnn
Romanelli, Agent and William Gibbons, neighbor in support. Request for Variance
from Article III Code Section 280-15 based on an application for building permit and
the Building Inspector's May 15, 2012 Notice of Disapproval concerning permit to
construct accessory garage, at: 1) accessory garage will be located in other than the
code required rear yard, located at: 27752 Main Road (Robin Road) Orient, NY. SCTM
#1000-18-6-21.8. BOARD RESOLUTION: (Please see transcrivt of written statements
prepared under separate cover.) After receivin~ testimony, motion was offered bv
Chairoerson Weisman. seconded bv Member Schneider. to close the hearing reservin~
decision. Vote of the Board: Ayes: All. This Resolution was duly adooted (4-0). Member
Goehringer was absent.
RESOLUTIONS
A. Reminder: The Chairperson confremed the next Special Meeting date of August 16,
2012 at 5:00 PM.
RESOLUTION ADOPTED: Mo~on was offered by Chairperson Weisman, seconded
by Member Homing to set the next Regular Meeting with Public Hearings to be held
September 6, 2012 at 8:30 AM. Vote of the Board: Aves: All. This Resolution was
duly adopted (4-0). Member Goehringer was absent.
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded
by Member Schneider, to approve minutes from Special Meeting held July 19, 2012.
Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member
Goehringer was absent.
WORK SESSION:
A. Requests from Board Members for future agenda items.
Page 6 - Minutes
Regular Meeting held August 2, 2012
Southold Town Zoning Board of Appeals
There being no other business properly coming before the Board at this time,
Chairperson declared the meeting adjourned. The meeting was adjourned at 2:59 P.M.
Respectfully submitted,
Vieki Toth
Included by Reference: Filed ZBA Decisions (1)
Leslie Kanes Weisman, Chairperson ~'//~2012
Approved for Filing Resolution Adopted~
AUG-2 0 20~