Loading...
HomeMy WebLinkAboutZBA-06/16/2016 Special BOARD MEMBERS ��i,'®� S®(/� 11411Southold Town a11 Leslie Kanes Weisman,Chairperson �i'i4 y® - 53095 Main Road•P.O.Box 1179 ���� 4.Z° l' Southold,NY 11971-0959 Eric Dantes , Office Location: Gerard P.Goehringer �\ G Q Town Annex/First Floor,Capital One Bank •George Horning �'�c` y® �� 54375 Main Road(at Youngs Avenue) Kenneth Schneider ®'c®U t �i��. Southold,NY 11971 0 http://southoldtown.northfork.net ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax (631)765-9064 MINUTES SPECIAL MEETING THURSDAY JUNE 16, 2016 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 June 16, 2016 commencing at 6:00 P.M. Present were: Leslie Kanes Weisman, Chairperson/Member Gerard P. Goehringer, Member George Horning, Member Ken Schneider, Member Eric Dantes, Member Kim Fuentes, Zoning Board Assistant Call to Order at 6:04 P.M.by Chairperson Weisman. STATE ENVIRONMENTAL QUALITY REVIEWS: A. New Applications:reviews (pending) 6:05 p.m.Motion was offered by Chairperson Weisman, seconded by Member Goehringer to enter Executive Session.Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0). EXECUTIVE SESSION: Legal matters 6:22 p.m. Motion was offered by Chairperson Weisman, seconded by Member Dantes to exit Executive Session.Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0). f - Page 2—Minutes Special Meeting held June 17, 2016 Southold Town Zoning Board of Appeals POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: ANDREW CANNING#6960 - Request for Variance from Article XXII Section 280-105C(3) and the Building Inspector's April 4, 2016 Notice of Disapproval based on an application for building permit for'as built' deer fence, at; 1) location in other than the code permitted side or rear yards, located at: 3625 Pine Neck Road Southold, NY. SCTM#1000-70-6-22. 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 (5-0). EDWARD M. BONANNO#6958 - Request for Variance from Article XXIII Section 280-124 and the Building Inspector's April 5, 2016 Notice of Disapproval based on an application for building permit to construct an accessory in-ground swimming pool, at; 1) more than the code maximum allowable lot coverage of 20%, located at: 715 Legion Avenue Mattituck, NY. SCTM#1000-142-2-4. BOARD RESOLUTION: Motion was offered by Member Dantes, seconded by Member Goehringer to close the hearing reserving decision. Vote of the Board: Ayes:All. This Resolution was duly adopted(5-0). RAYMOND RAIMONDI#6957—Request for Variances from Article III Section 280-15 and the Building Inspector's February 23, 2016 Notice of Disapproval based on an application for building permit to demolish existing dwelling and construct new single family dwelling, at; 1) proposed construction places existing accessory garage in location other than the code required rear yard, 2) 'as built' accessory shed at less than the code required side yard setback of 20 feet;located at: 1150 Mason Drive (adj. to Haywaters Cove) Cutchogue, NY. SCTM#1000-104- 7-6. BOARD RESOLUTION: Motion was offered by Member Dantes, seconded by Member Goehringer to adjourn the hearing to July 7, 2016. Vote of the Board:Ayes:All. This Resolution was duly adopted (4-0).Member Schneider recused himself. HEATHER and PETER CAMPBELL#6961 - Request for Variances from Article XXIII Section 280-124 and Article III Section 280-15 and the Building Inspector's March 15, 2016 Notice of Disapproval based on an application for building permit to additions and alterations to existing single family dwelling and construct in-ground swimming pool, at; 1) less than the code required front yard setback of 40 feet, 2) lot covered at more than the code permitted maximum of 20%, 3) following proposed construction existing accessory garage/shed will be located in other than the code required rear yard, located at: 400 King Street Orient, NY. SCTM#1000-26-2-14..BOARD RESOLUTION: Motion was offered by Member Schneider, seconded by Member Goehringer to close the hearing reserving decision. 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 applications. The original determinations of each of the following applications as decided are filed with the Southold Town Clerk: APPROVED AS APPLIED WITH CONDITIONS: SUSAN J. and EUGENE H. MOISA#6956 - Page 3—Minutes Special Meeting held June 17, 2016 Southold Town Zoning Board of Appeals NICHOLAS BRICE#6955 SHIPWAY, LLC#6959 (Vote of the Board:Ayes:All. This Resolution was duly adopted (4-0) Member Dantes recused himself.) DENIED AS APPLIED, GRANT ALTERNATIVE RELIEF W/CONDITIONS HEATHER and PETER CAMPBELL#6961 DENIED AS APPLIED, GRANT ALTERNATIVE RELIEF: ANDREW CANNING#6960 GRANT ALTERNATIVE RELIEF: VICTOR FERRULLI#6952 APPROVE AS AMENDED WITH CONDITIONS: EDWARD M. BONANNO#6958 DENIED—INTERRETATION LISA CRADIT#6953 Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0). RESOLUTIONS: 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 June 2, 2016 at 8:30 AM. Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0). B. RESOLUTION ADOPTED:Motion was offered by Chairperson Weisman, seconded by Member Schneider to approve minutes from May 5, 2016 Regular Meeting. Vote of the Board:Ayes:All. This Resolution was duly adopted (5-0). WORK SESSION: A. Requests from Board Members for future agenda items B. Anthony Sannino#6882; Sports East(9300 Rt. 25 Inc., Pawlowski,Paul)#6914. Page 4—Minutes Special Meeting held June 17, 2016 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 8:30 P.M. Respectfully submitted, Kim Fuentes 1 /2x/2016 In ded by Refe Filed ZBA Decisions (8) 11/i RE. EWED Leslie _ anes Weisman, Chairperson 1.71/2016 Approved for Filing Resolution Ado ed7 ` " � ' ' '� JUL122 2016 sit!thold Tow tri