Loading...
HomeMy WebLinkAboutZBA-12/22/2020 Special BOARD MEMBERS rjF SO Southold Town Hall Leslie Kanes Weisman,Chairperson �� ti� 53095 Main Road •P.O.Box 1179 Southold,NY 11971-0959 Patricia Acamporat Office Location: Eric Dantes G Town Annex/First Floor, Robert Lehnert,Jr. �O • �� 54375 Main Road(at Youngs Avenue) Nicholas Planamentol�Com Southold,NY 11971 http://soutlioldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax (631) 765-9064 MINUTES SPECIAL MEETING THURSDAY, DECEMBER 22, 2020 4:30 P.M. A Special Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was held via Zoom Webinar online platform on Thursday, December 22, 2020 commencing at 4:30 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 Heather Lanza, Town Planning Director Mark Terry, Town Assistant Planning Director Carrie O'Farrell, Nelson Pope & Voorhis Call to Order at 4:31 P.M. by Chairperson Weisman. EXECUTIVE SESSION: 4:34 P.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert 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). Page 2—Minutes Special Meeting held December 22,2020 Southold Town Zoning Board of Appeals 5:34 P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to exit Executive 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. #7203, Cornell, 580 Stars Road - The Board discussed a request from applicant, to change a condition of their decision dated October 18, 2018 relating to filing a recorded deed. C. #7431, Mattucci, 360 Goose Creek Lane—The Board discussed the applicant's request to extend the deadline that a building permit must be obtained. POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: ROBERT AND KIM CAGNAZZI #7440 - Request for a Variance from Article XII, Section 280-18 and the Building Inspector's August 11, 2020 Notice of Disapproval based on an application for a permit to convert an attic to a third floor habitable area (home office and gym); at 1) more than the code permitted maximum two and one-half(2-1/2) stories; located at: 12700 New Suffolk Avenue, (Adj. to Peconic Bay) Cutchogue, NY. SCTM No. 1000-116-6-14. RESOLUTION: A 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 (5-0). 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 WITH CONDITIONS: ESTATE OF THOMAS EIRING#7427 1750 STERLING LANE, LLC #7441 CLAUDIA CEBADA-MORA, LLC #7442 KRISTOPHER PILLES 47443 CARRIE TINTLE #7444 RICHARD AND TARA JERNICK #7445 AGK RE MANAGEMENT #7446 ROBERT KEVIN MCCLEAN #7447 Vote of the Board: Ayes: Members Weisman(Chairperson) Acampora, Dantes, Lehnert and Planamento. Resolutions were duly adopted (5-0). Page 3—Minutes Special Meeting held December 22,2020 Southold Town Zoning Board of Appeals GRANT RELIEF AS AMENDED WITH CONDITIONS AFJG, LLC ALEXANDER JEDYNSKI #7435 SUSAN COHEN WACHTER AND PAUL E. WACHTER#7429 Vote of the Board: Ayes: Members Weisman(Chairperson),Acampora, Dantes, Lehnert and Planamento. Resolutions were duly adopted(5-0). RELIEF DENIED ROBERT AND KIM CAGNAZZI #7440 Vote of the Board: Ayes: Members Weisman (Chairperson), Acampora, Dantes, Lehnert and Planamento. Resolutions were duly adopted (5-0). x*:F RESOLUTIONS: 1. 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 7, 2021 which Regular Meeting will commence at 8:30 A.M., Organizational Meeting to begin at 9:30 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 Lehnert to approve minutes from December 3, 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 Acampora to AMEND Appeal No. 7203, Thomas & Martha Cornell, that will remove the requirement that a recorded deed be submitted prior to a building permit issuance, and change the condition to "no Certificate of Occupancy shall issue until a recorded deed is submitted to this Board, with a copy of the recorded deed to the Building Department". Vote of the Board: Ayes: Members Weisman (Chairperson) Acampora, Dantes LehnertPlanamento. Resolutions were duly adopted (5-0). 4. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Planamento to GRANT a six (6) month extension to #7431, Barbara and Bob Mattucci to obtain a Certificate of Occupancy, extended from May 19, 2021 to November 19, 2021. Vote of the Board: Ayes: Members Weisman (Chairperson) Acampora, Dantes LehnertPlanamento. Resolutions were duly adopted (5-0). Page 4—Minutes Special Meeting held December 22,2020 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 6:28 P.M. Respectfully submitted, JL /Kim E. Fuentes i /l 5 22021 Included by Reference: Filed ZBA Decisions (11) J Leslie Kanes Weisman / /S/2021 Approved for Filing Resolution Adopted REC IVED 4- JAN 1 9 2121 Sou old Town Clerk