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