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