Loading...
HomeMy WebLinkAboutZBA-01/22/2015 SpecialBOARD MEMBERS Leslie Kanes Weisman, Chairperson Eric Dantes Gerard P. Goehringer George Horning Kenneth Schneider Southold Town Hall 53095 Main Road • P.O. Box 1179 Southold, NY 11971-0959 Office Location: Town Annex /First Floor, Capital One Bank 54375 Main Road (at Youngs Avenue) 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 JANUARY 22, 2015 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 January 22, 2015 commencing at 5:00 P.M. Present were: Leslie Kanes Weisman, Chairperson/Member George Horning, Member Ken Schneider, Member Eric Dantes, Member Vicki Toth, Zoning Board Assistant Absent: Gerard P. Goehringer, Member Call to Order at 5:03 P.M. by Chairperson Weisman. STATE ENVIRONMENTAL QUALITY REVIEWS: A. New Applications: reviews (pending) WORK SESSION: A. Requests from Board Members for future Agenda items. B. Review Special Exception Permits granted 2014 — reviewed — check all; review; report only violations C. Chairperson discussed meeting with Trustees re: setbacks, bulkheads and bluffs POSSIBLE BOARD RESOLUTION TO CLOSE THE FOLLOWING HEARING: BERRY & BERRY. LLC. #6818 - Request for Variances from Article XI Section 280-49 and the Building Inspector's March 8, 2012, Updated October 24, 2014 Notice of Disapproval based on an application for change of use; convert dwelling to Business (office) and construct a four bay garage with office above, at; 1) less than the minimum lot size required for two principal uses, located at: 41535 Main Road (aka State Route 25) Peconic, NY. SCTM#1000-75-5-13. BOARD Page 2 — Minutes Special Meeting held January 22, 2015 Southold Town Zoning Board of Appeals RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Dantes to adjourn the hearing to February 5, 2015 at 1:30 a.m. Vote of the Board: Ayes: All. This Resolution was duly adopted (4-0). Member Goehringer was absent. ESTATE OF WILLIAM H. and MARY WOOD. JR. #6824 - Request for Variances under Article II Section 280-9 & 10 and the Building Inspector's November 20, 2014, amended December 9, 2014 Notice of Disapproval based on an application for Lot Recognition, which states "the identical lot was created by deed recorded in the Suffolk County Clerk's Office on or before June 30, 1983 and the lot conformed to the minimum lot size set forth in Bulk Schedule AA as of date of lot creation." 1) The deed for the proposed Lot was recorded on December 9, 1971, 2) Lot area is less than the minimum required size of 40,000 square feet, 3) the subject lot is merged with the adjacent lot (13), located at: Reservoir Road (corner Winthrop Drive) Fishers Island, NY. SCTM#1000-9-9-11&13. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Schneider to close the hearing reserving decision. Vote of the Board' Ayes' All This Resolution was duly adopted (4-0). Member Goehringer was absent. 115 COMMERCE DRIVE LLC/2232 ROSES BROOK FARM, LLC. #6823 - Request for Variance from Article XV, Section 280-63 (Bulk Schedule) and the Building Inspector's December 1, 2014 Notice of Disapproval based on an application for building permit for construction of an "as built" third floor conditioned space to an existing commercial building, at; 1) more than the code permitted maximum two stories, located at: 115 Commerce Drive (Depot Road) Cutchogue, NY. SCTM#1000-96-1-1.2. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Schneider to close the hearing reserving decision. Vote of the Board Ayes: All This Resolution was duly adopted (4-0), Member Goehringer was absent. 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 Chairperson, seconded by Weisman Member Schneider to close the hearing reserving decision pending receipt of revised survey. Vote of the Board: Ayes= All. This Resolution was duly adopted (4-0). Member Goehringer was absent. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS agenda items, and commenced deliberations on the following determinations of each of the following applications as decided Town Clerk: APPROVED AS APPLIED: MACH3. LLC #6797 ALLEN SANKOVICH #6811 ESTATE OF WILLIAM H. and MARY WOOD. JR. #6824 MARY MANFREDI #6820 APPROVED WITH CONDITIONS: ALANE KELLY #6819 STELIOS and PENELOPE NIKOLAKAKOS #6825 The Board continued with applications. The original are filed with the Southold Page 3 — Minutes Special Meeting held January 22, 2015 Southold Town Zoning Board of Appeals DENIED AS APPLIED: 115 COMMERCE DRIVE LLC/2232 ROSES BROOK FARM, LLC #6823 Vote of the Board: Ayes: All This Resolution was duly adopted (4-0). Member Goehringer was absent. RESOLUTIONS/UPDATED REVIEWS/OTHER: A. RESOLUTION ADOPTED: Motion offered by Chairperson Weisman, seconded by Member Schneider, to authorize advertising of hearings for the next Regular Meeting to be held February 5, 2015 at 8:30 AM. Vote of the Board: Ayes: All This Resolution was duly adopted (4-0). Member Goehringer was absent. B. RESOLUTION ADOPTED: Motion offered by Chairperson Weisman, seconded by Member Schneider, to approve minutes from Regular Meeting held January 8, 2015. Vote of the Board: Ayes: AllThis Resolution was duly adopted (4-0) Member Goehringer 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 6:50 P.M. Respectfully submitted, Vicki Toth C�— /S /2015 Incl ed by Refer ce: Filed ZBA Decisions (7) Leslie Kanes Weisman, Chairperson /3'/2015 Approved for Filing Resolution Adopted RECEIVED .1 Southold Town Clerk