Loading...
HomeMy WebLinkAboutZBA-07/18/2019 Special BOARD MEMBERS ��OF SOUr�o Southold Town Hall Leslie Kanes Weisman,Chairperson 01 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora = Office Location: Eric Dantes aQ Town Annex/First Floor, Robert Lehnert,Jr. Ol 54375 Main Road(at Youngs Avenue) Nicholas Planamento ycouv,� Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631)765-9064 MINUTES SPECIAL MEETING THURSDAY, JULY 18, 2019 5:00 P.M. A Special Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was held at the Southold Town Hall Annex, Second Floor Conference Room, 54375 Main Road at Youngs Avenue, Southold on Thursday, July 18, 2019 commencing at 5:00 P.M. Present were: Leslie Kanes Weisman, Chairperson Eric Dantes, Vice Chair Nick Planamento, Member Patricia Acampora, Member William Duffy, Town Attorney Kim E. Fuentes, Board Assistant Call to Order at 5:02 P.M. by Chairperson Weisman. WORK SESSION: a) Requests from Board Members for future agenda items. b) Reminder Board Training at 8:00 AM, August 1, 2019 by Mark Terry, Wetlands, Coastal Environmentally Sensitive Properties c) Introduction to the Town's Draft Comprehensive Plan discussion by Heather Lanza, Planning Director. Tentatively scheduled for August 15, 2019 at 4:00 PM. Page 2—Minutes Special Meeting held July 18, 2019 Southold Town Zoning Board of Appeals EXECUTIVE SESSION: 5:16 P.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 (4-0). (Member Lehnert Absent) a) Attorney advice 6:25 P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to exit Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). (Member Lehnert Absent) POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: BRAD AND KATHRYN PIECUCH #7288 — Request for a Variance under Article III, Section 280-15 and the Building Inspector's January 9, 2019 Notice of Disapproval based on an application for a permit to construct an accessory garage; 1) located in other than the code required rear yard; at: 1350 Woodcliff Drive, Mattituck,NY. SCTM#1000-107-8-1. BOARD RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Acampora to Adjourn the hearingto o September 12, 2019. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). (Member Lehnert was Absent) RACHEL MURPHY 47295 — By Patricia Moore, Representative. Request for Variances from Article III, Section 280-15; Article IV, Section 280-18; Article XXII, Section 280- 116A(l); and the Building Inspector's February 14, 2019, 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 and an accessory in-ground swimming pool; at; 1) proposed swimming pool located in other than the code required rear yard; 2) proposed construction is more than the code permitted maximum lot coverage of 20%; 3) proposed construction of the single family dwelling is located less than the code required 100 feet from the top of the bluff, at: 21695 Soundview Avenue, (Adj. to the Long Island Sound), Southold, NY. SCTM#1000- 135-1-7. BOARD RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Dantes to Close the hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0).(Member Lehnert was Absent) 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: Page 3—Minutes Special Meeting held July 18, 2019 Southold Town Zoning Board of Appeals GRANTED RELIEF AS AMENDED WITH CONDITIONS: MICHAEL MCCARRICK REAL ESTATE, INC. #7292 RACHAEL MURPHY#7295 Vote of the Board: Ayes: Members Weisman, Dantes, Acampora, and Planamento,. Resolutions was duly adopted (4-0). (Member Lehnert Absent) GRANTED RELIEF AS APPLIED WITH CONDITIONS: LEWIS TOPPER#7296 PHILLIP B. CAMMANN#7297 TIMOTHY AND NATALIE HOUGH#7298SE Vote of the Board: Ayes: Members Weisman, Dantes, Acampora, and Planamento,. Resolutions was duly adopted (4-0). (Member Lehnert Absent) DECISIONS TABLED: 905 9TH STREET, LLC #7289 HARUN SINHA AND AUSTIN DOWLING#7294 Vote of the Board: Ayes: Members Weisman, Dantes, Acampora, and Planamento,. Resolutions was duly adopted 4-0). (Member Lehnert Absent) RESOLUTIONS: RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Acampora to authorize advertising of hearings for Regular Meeting to be held on August 1, 2019 which Regular Meeting will commence at 8:00 A.M., Town Meeting Hall, 53095 Main Road, Southold. Vote of the Board: Ayes: Members Weisman, Dantes, Planamento and Acampora. This Resolution was duly adopted (4-0). (Member Lehnert Absent) RESOLUTION ADOPTED: Motion was offered by Member Weisman, seconded by Member Acampora to approve minutes from July 3, 2019, Regular Meeting. Vote of the Board: Ayes: Members Weisman, Dantes, Planamento and Acampora. This Resolution was duly adopted (4-0). (Member Lehnert Absent) I Page 4—Minutes Special Meeting held July 18, 2019 Southold Town Zoning Board of Appeals There being no other business properly coming before the Board at this time, Chairperson Weisman declared the meeting adjourned. The meeting was adjourned at 6:39 P.M. Respectfully submitted, Kim E. Fuentes 8 / /2019 Include Reference: Filed ZBA Decisions (5) Lt- eslie Kanes Weisman, Chairperson 9/ // /2019 Approved for Filing Resolution Adopted RECEIVED & �-,lte AUG - 2 201 '� 4aLi Sou old Town Clerk