Loading...
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