HomeMy WebLinkAboutZBA-12/19/2019 Special BOARD MEMBERS ��®F S® �® Southold Town Hall
Leslie Kanes Weisman,Chairperson ,`® l® 53095 Main Road•P.O.Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes �Q Town Annex/First Floor,
Robert Lehnert,Jr. Ol 54375 Main Road(at Youngs Avenue)
Nicholas Planamento �COU NT`�,� 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, DECEMBER 19,2019
3:00 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, December 19, 2019 commencing at 3:00 P.M.
Present were:
Leslie Kanes Weisman, Chairperson
Eric Dantes, Vice Chair (exited the meeting after training at 5:00 P.M.)
Nick Planamento, Member
Patricia Acampora, Member
Robert Lehnert (arrived at 5:02 P.M. after training)
Kim E. Fuentes, Board Assistant
Damon Hagan, Deputy Town Attorney
Heather Lanza, Planning Director
Mary Eisenstein, Planning Board Member
Call to Order at 3:OOP.M. by Chairperson Weisman.
WORK SESSION:
a) Requests from Board Members for future agenda items.
b) Board Training was conducted:
• Case Law by Damon Hagan, Assistant Town Attorney
• Town of Southold Comprehensive Plan by Heather Lanza, Planning
Director
c) Review of the Town's Fire Marshal comments concerning emergency access of
vehicles upon Right of Ways to be accessed by proposed new lots.
Page 2—Minutes
Special Meeting held December 19,2019
Southold Town Zoning Board of Appeals
d) Appeal No. 7302 (Gorman)public hearing to be reopened to consider an additional
area variance.
e) ZBA contribution to town wide listing of parcels having new or additional
construction requiring Innovative Advanced (I/A) Septic Systems to be installed as
approved by the Suffolk County Department of Health.
POSSIBLE RESOLUTION TO CLOSE/REOPEN THE FOLLOWING HEARINGS:
CONO CIMINO #7338 —(Adjourned from December 5, 2019) Request for Variances from
Article XXIII, Section 280-124 and the Building Inspector's June 12, 2019, Amended
October 4, 2019 Notice of Disapproval based on an application for a permit to construct
additions and alterations to a single family dwelling; at, 1) less than the code required front
yard setback of 40 feet; 2) less than the code required rear yard setback of 50 feet; located at
155 West Shore Road, Southold,NY. SCTM No. 1000-80-2-25. BOARD RESOLUTION:
Motion was offered by Chairperson Weisman, seconded by Member Acampora to
ADJOURN the hearing to March 5, 2020. Vote of the Board: Ayes: All. This Resolution was
duly adopted (4-0).
WILLIAM GORMAN #7302—(Hearing Closed on August 1, 2019) Request for a Variance
from Article XXIII, Section 280-124 and the Building Inspector's March 18, 2019, Amended
December 2, 2019 Notice of Disapproval based on an application to construct a front porch
addition to an existing single family dwelling currently under construction (BP#42160) and to
alter an existing building to an accessory storage building; at, 1) Dwelling is located less than
the code required minimum front yard setback of 40 feet; 2) Accessory structure is located in
other than the code permitted rear yard, located, at 45805 NYS Route 25, Southold,NY.
SCTM No. 1000-75-2-14. BOARD RESOLUTION: Motion was offered by Chairperson
Weisman, seconded by Member Acampora to REOPEN the hearing to be reheard during the
meeting of February 6, 2020. Vote of the Board: Ayes: All. This Resolution was duly
adopted 4-0).
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:
GRANT RELIEF AS APPLIED:
MICHAEL AND DEBRA HAHN#7345
Vote of the Board: Ayes: Members Weisman, Acampora, Planamento and Lehnert.
Resolutions was duly adopted(4-0).(Member Dantes absent)
Page 3—Minutes
Special Meeting held December 19,2019
Southold Town Zoning Board of Appeals
GRANTED RELIEF AS APPLIED WITH CONDITIONS:
FLORENCE VASILAKIS, ALEXANDER VASILAKIS, ETC. #7304
WILLIAM TODD JEFFCOAT#7351
TRACY PECK AND DAVID CORBETT#7340
1605 OSYL, LLC #7348 -
935 SOUND BEACH DRIVE, LLC #7341
FRANK AND JOANNE GUMPER#7355
LAURENE HERWALD #7347
ELIAS AND JEANNINE KASSAPIDIS #7336
Vote of the Board: Ayes: Members Weisman, Acampora, Planamento and Lehnert.
Resolutions was duly adopted (4-0). (Member Dantes absent)
DECISION TABLED:
ERIN STREETER#7344
Vote of the Board: Ayes: Members Weisman, Acampora, Planamento and Lehnert.
Resolutions was duly adopted 4-0). (Member Dantes 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
January 2, 2020 which Regular Meeting will commence at 8:30 A.M., Peconic Recreation
Center, Peconic. Vote of the Board: Ayes: Members Weisman, Planamento, Acampora and
Lehnert. This Resolution was duly adopted(4-01.
RESOLUTION ADOPTED: Motion was offered by Member Weisman, seconded by
Member Lehnert to approve minutes from December 5, 2019, Regular Meeting. Vote of the
Board: Ayes: Members Weisman, Planamento, Acampora and Lehnert. This Resolution was
duly adopted (4-0).
Page 4—Minutes
Special Meeting held December 19,2019
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 5:49 P.M.
Respectfully submitted,
--- L�—
Kim E. Fuentes / ajM-M
Included by Reference: Filed ZBA Decisions (9)
RECEIVEID
JAN 7 20
Leslie Kanes Weisman, Chairperson
Approved for Filing Resolution Adopted S® ®Id Town lerk
r
1