Loading...
HomeMy WebLinkAboutZBA-05/18/2017 Special BOARD MEMBERS ®f S® Southold Town Hall Leslie Kanes Weisman,Chairperson �� ���® 53095 Main Road•P.O.Box 1179 �® �® Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor,Capital One Bank Gerard P.Goehringer 54375 Main Road(at Youngs Avenue) Nicholas Planamento co � Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1809•Fax(631)765-9064 MINUTES SPECIAL MEETING THURSDAY MAY 18, 2017 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 May 18, 2017 commencing at 5:00 P.M. Present were: Gerard P. Goehringer, Member Nick Planamento, Member Eric Dantes, Member Kim Fuentes, Zoning Board Assistant Absent: Leslie Kanes Weisman, Chairperson/Member Patricia Acampora, Member Call to Order at 5:00 P.M. by Member Dantes. WORK SESSION: 1. Requests from Board Members for future agenda items. 2. Mandatory employee training scheduling. POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS CROTEAUX VINEYARDS#7013—(Adjourned from May 4, 2017) Request for Variance(s) under Article III, Section 280-13A(4) and the Building Inspector's October 7, 2016, Amended November 2, 2016 Notice of Disapproval to legalize an"as built" winery and tasting room, at: 1) winery and tasting room facilities located on a parcel less than the code required minimum of at least 10 acres devoted to vineyard or other agricultural purposes, located at: 1450 South Harbor Road, Southold, NY. SCTM#1000-75-7-1.4. BOARD RESOLUTION: Motion was offered by Member Page 2—Minutes Special Meeting held May 18, 2017 Southold Town Zoning Board of Appeals Dantes, seconded by Member Goehringer to adjourn the Public Hearing to June 1, 2017. Vote of the Board:Ayes: All. This Resolution was duly adopted (3-0). Chairperson Weisman and Member Acampora were absent. DILIBERATIONS/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: APPROVE AS APPLIED WITH CONDITIONS SUZANNE S. COLEMAN#6688 ARTHUR PICCHIONE#7052 27A NORTH LLC, CHRISTOPHER MOHR#7047 GARY AND ROBIN ENNIS#7053 APPROVE AS APPLIED BONNIE AND STEPHEN STRETZ#7048 SANDRA PAGANO/27 BAY AVE.. LLC#7057 DENIED PETROS KOUGENTAKIS#7049SE MATTEBELLA VINEYARDS#7041—Request for Variances under Article III, Section 280-14 and Section 280-15, and the Building Inspector's November 16, 2016, Amended January 27, 2017 Notice of Disapproval based on an application for permits to legalize seven(7) "as built" residential and agricultural related buildings, and to allow both residential and winery uses upon a 134,246 sq. ft. developable portion of a parcel at: 1) building nos. 3, 4, 5, 6, 9 and 14 are located less than the code required side yard minimum setback of 20 feet; 2) building no. 14 is located less than the rear yard minimum setback of 75 feet; 3)residential accessory structure, building no. 2, located less the code required side yard minimum setback of 25 feet; 4)residential and winery uses upon a single parcel less than the minimum allowed 160,000 sq. ft. in total area, at: 46005 Main Road, Southold NY. SCTM#1000-75-2-15.1 & 15.2. BOARD RESOLUTION: Motion was offered by Member Dantes, seconded by Member Planamento to adjourn the matter to June 1, 2017. Vote of the Board:Ayes: All. This Resolution was duly adopted(3-0). Chairperson Weisman and Member Acampora were absent. Page 3—Minutes Special Meeting held May 18, 2017 Southold Town Zoning Board of Appeals Vote of the Board:Ayes:All. This Resolution was duly adopted (3-0). Chairperson Weisman and Member Acampora were absent. RESOLUTIONS: A. RESOLUTION ADOPTED:Motion offered by Member Dantes, seconded by Member Goehringer, to authorize advertising of hearings for the next Regular Meeting to be held June 1, 2017 at 8:30 AM. Vote of the Board:Ayes:All. This Resolution was duly adopted 3-0 . Chairperson Weisman and Member Acampora were absent. B. RESOLUTION ADOPTED: Motion was offered by Member Dantes , seconded by Member Planamento to approve minutes from May 4, 2017 Regular Meeting. Vote of the Board:Ayes:All. This Resolution was duly adopted(3-0). Chairperson Weisman and Member Acampora were absent. There being no other business properly coming before the Board at this time, Member Dantes declared the meeting adjourned. The meeting was adjourned at 5:43 P.M. Res e tffully s bmitte 1, l� Kim Fuentes /2017 Included by Reference: Filed ZBA Decisions (7) e�'Z Eric Dantes, Member rv/1/2017 Approved for Filing Resolution Adopted Southold Town Clerk