Loading...
HomeMy WebLinkAboutZBA-12/18/2014 Special BOARD MEMBERS rjF soy Southold Town Hall Leslie Kanes Weisman,Chairperson �� ryo 53095 Main Road•P.O.Box 1179 �O !O Southold,NY 11971-0959 Eric Dantes Office Location: Gerard P.Goehringer G Q Town Annex/First Floor,Capital One Bank George Homing 'nc� �� 54375 Main Road(at Youngs Avenue) Kenneth Schneider �yCOU nm Southold,NY 11971 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631)765-9064 MINUTES SPECIAL MEETING THURSDAY DECEMBER 18, 2014 A Special Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was held at the Southold Town Hall Annex, Capitol One Bank Building, First Floor Conference Room, 54375 Main Road at Youngs Avenue, Southold on Thursday December 18, 2014 commencing at 5:00 P.M. Present were: Leslie Kanes Weisman, Chairperson/Member Gerard P. Goehringer, Member Ken Schneider, Member Eric Dantes, Member Vicki Toth, Zoning Board Assistant Absent:George Horning, Member Call to Order at 5:03 P.M. by Chairperson Weisman. STATE ENVIRONMENTAL QUALITY REVIEWS: A. New Applications:reviews (pending) WORK SESSION: A. Possible Topics for 2015 Required Annual training: 1. Trustees jurisdiction/Chapter 275. 2. Case law update. 3. Horse Farms and B&B Business. B. Cedars Golf Course sign off on conditions. C. Discuss at Organizational Meeting how Board wants to handle Member absences: reassignment or other option. D. Requests from Board Members for future Agenda items. Page 2—Minutes Special Meeting held December 18, 2014 Southold Town Zoning Board of Appeals POSSIBLE BOARD RESOLUTION TO CLOSE THE FOLLOWING HEARING: 55 COX NECK ROAD REALTY, LLC#6816 - Request for Special Exception under Article III, Section 280-13B(12) for equestrian stables and riding academy, located at: 55 Cox Neck Road (Sound Avenue) Mattituck, NY. SCTM#1000-113-7-19.23. BOARD RESOLUTION:Motion was offered by Member Goehringer, seconded by Chairperson Weisman to adjourn the hearing to January 8, 2015 at 2:00 p.m.Vote of the Board:Ayes:All. This Resolution was duly adopted 4-0 . Member Horning was absent. MACH3, LLC#6797—(Adj. from 11/6/2014 PH) Request for reversal of the Building Inspector's determination,based on the Building Inspector's Notice of Disapproval dated September 4, 2014 pursuant to Article III, Section 280-13A based on an application for a Pre- CO for two dwelling units on one lot, at; 1) "as built" conversion of accessory storage building into a second dwelling unit, located at: 30 Smith Road (corner Indian Neck Lane) Peconic, NY. SCTM#1000-98-3-39. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Goehringer to close the hearing reserving decision. Vote of the Board: Ayes:All. This Resolution was duly adopted(4-0). Member Horning was absent. JOAN COOKE#6808 - Request for Variances from Article XXIII Section 280-124 and the Building Inspector's August 28, 2014 amended September 5, 2014 Notice of Disapproval based on an application for building permit to construct additions and alterations to existing single family dwelling, at; 1) less than the code required front yard setback of 35 feet, 2) less than the code required rear yard setback of 35 feet, 3) less than the minimum code required side yard setback of 10 feet, 4) less than the code required total side yard setback of 25 feet, 5) more than the code permitted lot coverage of 20%, located at: 2205 Bay Avenue East Marion, NY. SCTM#1000-31-17-6. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Goehringer to adjourn the hearing to February 5, 2015 at 9:30 a.m.Vote of the Board:Ayes:All. This Resolution was duly adopted(4-0). Member Horning was absent. LAUREN ZAMBRELLI#6803 - Request for Variance from Article III Section 280-15 and the Building Inspector's February 11, 2014, Updated September 29, 2014 Notice of Disapproval based on an application for building permit to re-construct with second story addition an accessory garage, at; 1) less than the minimum side yard setback of 5 feet, located at: 4910 Pequash Avenue Cutchogue, NY. SCTM#1000-110-3-27. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Goehringer to close the hearing reserving decision. Vote of the Board:Ayes:All. This Resolution was duly adopted (4-0). Member Horning was absent. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: The Board continued with agenda items, and commenced deliberations on the following applications. The original determinations of each of the following applications as decided are filed with the Southold Town Clerk: APPROVED AS APPLIED: RICHARD and BOBETTE SUTER#6815 LAURA COLIN KLEIN#6817 GEORGE ROHRBACH#6814 FRANK McGUIRE#6813 APPROVED WITH CONDITIONS: Page 3—Minutes Special Meeting held December 18, 2014 Southold Town Zoning Board of Appeals ROGER HERMAN#6812 Vote of the Board:Ayes=All. This Resolution was duly adopted (4-0). Member Horning was absent. RESOLUTIONS/UPDATED REVIEWS/OTHER A. RESOLUTION ADOPTED:Motion offered by Chairperson Weisman, seconded by Member Goehringer, to authorize advertising of hearings for the next Regular Meeting to be held January 8, 2015 at 8:30 AM.Vote of the Board: Ayes:All. This Resolution was duly adopted(4-0). Member Horning was absent. B. RESOLUTION ADOPTED: Motion offered by Chairperson Weisman, seconded by Member Goehringer, to approve minutes from Regular Meeting held December 4, 2014.Vote of the Board: Ayes:All. This Resolution was duly adopted (4-0). Member Horning was absent. There being no other business properly coming before the Board at this time, Chairperson declared the meeting adjourned. The meeting was adjourned at 6:40 P.M. Respectfully submitted, TP% Vicki Toth , / /2015 Included by Reference: Filed ZBA Decisions (5) Leslie Kanes Weisman, Chairperson / /201 Approved for Filing Resolution Adopted JJ A JAN 14 2015 S Ahold gill Merl+