Loading...
HomeMy WebLinkAboutZBA-02/20/2020 SpecialBOARD MEMBERS Leslie Kanes Weisman, Chairperson Patricia Acampora Eric Dantes Robert Lehnert, Jr. Nicholas Planamento http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 • Fax (631) 765-9064 MINUTES SPECIAL MEETING THURSDAY, FEBRUARY 20, 2020 5:00 P.M. Southold Town Hall 53095 Main Road • P.O. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex /First Floor, 54375 Main Road (at Youngs Avenue) Southold, NY 11971 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, February 20, 2020 commencing at 5:00 P.M. Present were: Leslie Kanes Weisman, Chairperson Nick Planamento, Member Eric Dantes, Member Robert Lehnert, Member Kim E. Fuentes, Board Assistant William Duffy, Town Attorney Call to Order at 5:04 P.M. by Chairperson Weisman. WORK SESSION: a) Requests from Board Members for future agenda items. RESOLUTIONS TO CLOSE THE FOLLOWING HEARINGS: PANAYIOTIS BASIOS #7364 — (Adjourned from February 6, 2020) Request for a Variance from Article XXII, Section 280-116A(1) and the Building Inspector's September 25, 2019 Notice of Disapproval based on an application for a permit to construct an accessory in - ground swimming pool at, 1) located less than the code required 100 feet from the top of the bluff, located at 2505 Soundview Avenue, (Adj. to the Long Island Sound) Mattituck, NY. SCTM#1000-94-1-12.2. BOARD RESOLUTION: Motion was offered by Chairperson Page 2 — Minutes Special Meeting held February 20, 2020 Southold Town Zoning Board of Appeals Weisman, seconded by Member Lehnert to Close the hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). SUSAN BLAZOWSKI #7365 - (Adjourned from February 6, 2020) Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-70-8-41 which has merged with SCTM No. 1000-70-8-40, based on the Building Inspector's October 18, 2019 Notice of Disapproval, which states that a non -conforming lot shall merge with an adjacent conforming or non -conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non -conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning District); located, .at 75 Clearview Avenue, Southold, NY. SCTM Nos.1000-70-8-40 & 1000-70-8-41. BOARD RESOLUTION: 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). KENDALL TODD #7373 - (Adjourned from February 6, 2020) Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's November 6, 2019 Notice of Disapproval based on an application for a permit to demolish an existing dwelling and construct a single family dwelling at, 1) located less than the code required front yard setback of 35 feet); 2) located less than the code required rear yard setback of 35 feet; located at 670 Bayview Drive, (Adj. to Spring Pond) East Marion, NY. SCTM#1000-37-5-3. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Lehnert to Close the hearing. 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: EILEEN AND ROY SCHUMACHER #7372 BRYAN NICHOLSON AND SCOTT BOGER #7367 BARBARA BECKER #7369 QJSG PROPERTIES, LLC #7371 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento and Lehnert. Resolutions were duly adopted (4-0). (Member Acampora was absent) GRANT RELIEF AS APPLIED WITH CONDITIONS: PANAYIOTIS BASIOS #7364 ROBERT ALIFANO #7368 Page 3 — Minutes Special Meeting held February 20, 2020 Southold Town Zoning Board of Appeals Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento and Lehnert. Resolutions were duly adopted 4-0). (Member Acampora was absent) JUDITH EVANS #7366 Vote of the Board: Ayes: Members Weisman (Chairperson), Planamento and Lehnert. Resolutions were duly adopted (3-0(Member Acampora was absent and Member Dantes Recused DENIED, GRANT RELIEF AS AMENDED WITH CONDITIONS: KENDALL TODD #7373 JOAN COOKE #7342 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento and Lehnert. Resolutions were duly adopted (4-0). (Member Acampora was absent) RELIEF DENIED VINCENZO AND MARGHERITA POSILLICO #7352 ROBERT YEDID #7309 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento and Lehnert. Resolutions were duly adopted (4-0). (Member Acampora was absent) DENIED RELIEF IN PART, GRANT IN PART VINCENZO AND MARGHERITA POSILLICO #7353 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento and Lehnert. Resolutions were duly adopted (4-0). (Members Weisman (Member Acampora was absent) Page 4 — Minutes Special Meeting held February 20, 2020 Southold Town Zoning Board of Appeals RESOLUTIONS: RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Dantes to authorize advertising of hearings for Regular Meeting to be held on March 5, 2020 which Regular Meeting will commence at 8:30 A.M., in the Meeting Hall in the Southold Town Hall. Vote of the Board: Ayes: Members Weisman (Chairperson) Dantes, Planamento, Lehnert. Resolutions were duly adopted 4-0). (Member Acampora absent 2. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Dantes to approve minutes from February 6, 2020, Regular Meeting. Vote of the Board: Ayes: Members Weisman (Chairperson) Dantes, Planamento and Lehnert. Resolutions were dui adopted (4-0). (Member Acampora was absent) There being no other business properly coming before the Board at this time, Chairperson Weisman declared the meeting adjourned. The meeting was adjourned at 6:47 P.M. Respectfully submitted, C r Kim E. Fuen 3 / /2020 Included by Reference: Filed ZBA Decisions (12) . Planamento, Vice Chair S / 5 /2020 for Filing Resolution Adopted RECEIVE® AiUQ9 q:O& ASM MAR -9 200 /1 • Southold Town Clerk