Loading...
HomeMy WebLinkAboutZBA-11/19/2020 Special BOARD MEMBERS ®F $®l/ Southold Town Hall Leslie Kanes Weisman,Chairperson �� �iy® 53095 Main Road•P.O.Box 1179 �® �® Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes i� Town Annex/First Floor, Robert Lehnert,Jr. ® � 5437.5 Main Road(at Youngs Avenue) Nicholas Planamento lif'Com � Southold,NY 11971 9 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809 •Fax(631)765-9064 MINUTES SPECIAL MEETING THURSDAY,NOVEMBER 19,2020 4:00 P.M. A Special Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was held via Zoom Webinar online platform on Thursday, November 19, 2020 commencing at 4:00 P.M, pursuant to Executive Order 202.1 of New York Governor Andrew Cuomo in- person access by the public will not be permitted, Present were: Leslie Kanes Weisman, Chairperson Nick Planamento, Member Eric Dantes, Member Robert Lehnert, Member Patricia Acampora Kim E. Fuentes, Board Assistant Elizabeth Sakarellos, Office Assistant William Duffy, Town Attorney Call to Order at 4:11 P.M. by Chairperson Weisman. EXECUTIVE SESSION: 4:11 P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to enter into Executive Session in order to receive Attorney Advice. Vote of the Board: Ayes: Members Weisman Dantes Planamento Acampora and Lehnert. This Resolution was duly adopted (5-0). 5:04 P.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert to exit Executive Session. Vote of the Board: Ayes: Members Weisman, Dantes, Planamento, Acampora and Lehnert. This Resolution was duly adopted (5-0). Page 2—Minutes Special Meeting held November 19, 2020 Southold Town Zoning Board of Appeals 5:04 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to enter into Work Session. Vote of the Board: Ayes: Members Weisman, Dantes, Planamento, Acampora and Lehnert. This Resolution was duly adopted (5-0). WORK SESSION: A. The Board reviewed future agenda items. B. The Board discussed a request from applicant, Scott Ambrosio, 47414 to amend his decision to allow for two as built sheds to remain on his property and to rescind the variance relief for the construction of an accessory garage in the side yard. C. Michael Kreger #7420 — The Board discussed closing the hearing, since an expected memo from the Building Department had not yet been received. D. AFJG,LLC,Alexander Jedynski#7435—The Board kept this hearing open until receipt of the following: an amended site plan from the applicant's design professional depicting a reduction in lot coverage, and submission of information on a proposed Innovative Advanced Septic System and a list of prior comparable ZBA determinations made within the applicant's neighborhood. POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: MICHAEL KREGER #7420 — (Reopened October 15, 2020) Request for an Interpretation pursuant to Article III, Section 280-13 and the Building Inspector's February 25, 2020 Notice of Disapproval based on an application for additions and alterations to a single family dwelling to determine whether the current improvements constitutes as a third floor; located at: 985 Bay Shore road, (Adj. Pipes Creek) Greenport, NY. SCTM No. 1000-53-3-13.1. RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Planamento to Close the hearing Reserve Decision Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0 AFJG LLC, ALEXANDER JEDYNSKI #7435 — (Adjourned from November 5, 2020) Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's July 17, 2020 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling; at 1) less than the code required minimum front yard setback of 35 feet; 2) more than the code permitted maximum lot coverage of 20%; located at: 350 Windjammer Drive, (aka 90 Windjammer Drive), Southold, NY. SCTM No. 1000-71-2-20. RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Acampora to Adjourn the hearing to the Regular Meeting of December 3,2020. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0) DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: The Board continued with agenda items, and commenced deliberations on the following application. The original r Page 3—Minutes Special Meeting held November 19, 2020 Southold Town Zoning Board of Appeals determinations of each of the following applications as decided are filed with the Southold Town Clerk: GRANT RELIEF AS APPLIED ROBERT AND WENDY LEHNERT Vote of the Board: Ayes: Members Weisman (Chairperson),Acampora, Dantes, and Planamento. Resolutions were dull adopted(4-0).(Member Lehnert Recused) CAMERON DOW AND MEG STRECKER#7421 Vote of the Board: Ayes: Members Weisman (Chairperson),Acampora, Dantes,Lehnert and Planamento. Resolutions were duly adopted 5-0). GRANT RELIEF AS APPLIED WITH CONDITIONS: ANTHONY TARTAGLIA AND JAMES HOWELL#7396 8100 HORTONS LANE, LLC 97433 BARBARA AND BOB MARTUCCI#7431 JANE G. WEILAND #7434 ALISON M. BYERS #7436 ELIZABETH MCGRATH#7439 Vote of the Board: Ayes: Members Weisman (Chairperson) Acampora,Dantes,Lehnert and Planamento. Resolutions were duly adopted(5-0). GRANT AMENDED RELIEF SCOTT AMBROSIO #7414 Vote of the Board: Ayes: Members Weisman(Chairperson) Acampora Dantes Lehnert and Planamento. Resolutions were duly adopted (5-0). RELIEF DENIED PHILLIP LIM#7402 IOANNIS JOHN ZOUMAS47438 ESTEVES HOLDING CORP., JERRY CIBULSKI#7437 Vote of the Board: Ayes: Members Weisman (Chairperson) Acampora Dantes Lehnert and Planamento. Resolutions were duly adopted(5-0). DECISION TABLED SUSAN COHEN WACHTER AND PAUL E. WACHTER#7429 Page 4—Minutes Special Meeting held November 19, 2020 Southold Town Zoning Board of Appeals Vote of the Board: Ayes: Members Weisman(Chairperson),Acampora,Dantes,Lehnert and Planamento. Resolutions were duly adopted(5-0). RESOLUTIONS: 1. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Lehnert to authorize advertising of hearings for Regular Meeting to be held on December 3, 2020 which Regular Meeting will commence at 9:00 A.M., Public Hearings to begin at 10:00 A.M., and to be held via Zoom Webinar online platform, pursuant to Executive Order 202.1 of New York Governor Andrew Cuomo in-person access by the public will not be permitted. Vote of the Board: Ayes: Members Weisman (Chairperson) Acampora Dantes Lehnert, Planamento. Resolutions were duly adopted (5-0). 2. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Acampora to approve minutes from November 5, 2020, Regular Meeting. Vote of the Board: Ayes: Members Weisman (Chairperson) Acampora, Dantes, Lehnert, Planamento. Resolutions were duly adopted (5-0). 3. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Dantes to approve a one-year extension requested by Abigail Wickham, Esq. on behalf of her client John L Wickham and Jonathan Wickham, #7101. Vote of the Board: Ayes Members Weisman(Chairperson) Acampora, Dantes, Lehnert, Planamento. Resolutions were duly adopted (5-0). There being no other business properly coming before the Board at this time, Chairperson Weisman declared the meeting adjourned. The meeting was adjourned at 6:06 P.M. _g_6_pec 11y submitted, im E. Fuentes Jz / g/2020 Incd by Reference: Filed ZBA Decisions (11) FRECEIV[EDslie Kan s Weisman / /2020 Approved for Filing Resolution Adopted &4C - 94 Soh®1d Tlerk