Loading...
HomeMy WebLinkAboutZBA-02/15/2018 Special BOARD MEMBERS ®F $®(/T Southold Town Hall Leslie Kanes Weisman,Chairperson �� y® 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora yic Office Location: Eric Dantes Town Annex/First Floor,Capital One Bank Gerard P.Goehringer 54375 Main Road(at Youngs Avenue) Nicholas Planamento lT U Southold,NY 11971 9 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631)765-9064 MINUTES SPECIAL MEETING THURSDAY FEBRUARY 15,2018 5:00 P.M. 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, February 15, 2018 commencing at 5:00 P.M. Present were: Leslie Kanes Weisman, Chairperson/Member Nick Planamento,Member Eric Dantes,Member William Duffy, Town Attorney Kim Fuentes,Zoning Board Assistant Call to Order at 5:04 P.M. by Chairperson Weisman. 5:06 p.m. Motion was offered by Chairperson Weisman, seconded by Member Dantes to enter into Executive Session for Attorney/Client advice.Vote of the Board: Ayes: All. This Resolution was duly adopted 3-0). Members Goehringer and Acampora were absent. EXECUTIVE SESSION: Attorney/Client advice. 5:52 p.m. Motion was offered by Member Dantes Weisman, seconded by Member Planamento to exiV, Executive Session.Vote of the Board: Ayes: All. This Resolution was duly adopted(3-0): Members Goehringer and Acampora were absent. Page 2—Minutes Special Meeting held February 15, 2017 Southold Town Zoning Board of Appeals WORK SESSION: a) Requests from Board Members for future agenda items b) Draft Scope Document relating to The Enclaves, Special Exception c) March 15,2018 Scoping Hearing of the Draft Environmental Impact Statement relating to the Special Exception of the Enclaves. POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: STEVEN WALSH #7129— (Adj.from February 1,2018)Request for a Variance from Article XII, Section 280-53; and the Building Inspector's October 26, 2017, amended November 21,2017 Notice of Disapproval based on an application for a building permit to construct additions and alterations to an existing single family dwelling at; 1) less than the code required minimum side yard setback of 20 feet, located at: 7065 New Suffolk Road,New Suffolk,NY. SCTM#1000-117-5-30. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Planamento to Close the hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Members Goehringer and Acampora were absent. RICHARD J. MCBRIDE #7126—(Adj. from February 1, 2018) Request for Variances,from Article II Section 280-9A(1) and the Building Inspector's September 29, 2017 Notice of Disapproval based on a permit to legalize lot recognition, at; 1)at less than the code required minimum lot size of 20,000 sq. ft., 2) at less than the code required minimum lot width of 300 feet; located at: 11750 Oregon Road, Cutchogue,NY. SCTM#1000-83-3-5.2. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Planamento to Close the hearing reserving decision. Vote of the Board: Ayes: All. This Resolution was duly adopted(3-0). Members Goehringer and Acampora were absent. KEVIN FOOTE #7127—(Adj. from February 1, 2018)Request for Variances from Article III, Section 280-15;Article XXIII, Section 280-124; and the Building Inspector's October 6,2017 Notice of Disapproval based on an application for a building permit for additions and alterations to an existing single family dwelling, construction of an accessory garage, and construction of an accessory swimming pool; 1)additions and alterations to a single family dwelling located less than the code required minimum front yard setback of 35 feet, 2)additions and alterations to a single family dwelling located less than the code required minimum rear yard setback of 35 feet,3) proposed accessory garage located in other than the code required rear yard, 4)proposed accessory swimming pool located in other than the code required rear yard; located at: 780 Champlin Place, Greenport,NY. SCTM#1000-34.-3-36.1. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Planamento to Adjourn to March 1, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Members Goehringer and Acampora were absent. Page 3—Minutes Special Meeting held February 15, 2017 Southold Town Zoning Board of Appeals 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: APPROVED AS APPLIED WITH CONDITIONS: PETER NEGRI AND ELIZABETH KAYE NEGRI#7128 THEODORE AND ANNA M.BOUTZALIS#7131 CACIOPPO LIVING TRUST 47133 STEVEN WALSH#7129 EROL BASKURT#7130 Vote of the Board: Ayes: All. This Resolution was duly adopted(3-0). RENE MENDEZ AND LESLIE HENSHAW #7132—Request for Variances from Article III, Section 280-13C; Article XXII, Section 280-105C; and the Building Inspector's October 12, 2017,Notice of Disapproval based on an application for a building permit to construct an accessory building and to legalize an "as built" six feet high deer fence in the front yard, at; 1)the proposed accessory structure (private residential fitness building with basement) is not a permitted use, 2)fence more than the code required maximum four(4) feet in height when located in the front yard; located at: 3945 Soundview Avenue, (Adj. to the Long Island Sound)Peconic,NY. SCTM#1000 68.-1-15.1. BOARD RESOLUTION: Motion was offered by Member Dantes, seconded by Member Planamento to TABLE the resolution to March 1, 2018. Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Members Goehringer and Acampora were absent. RESOLUTIONS: A. RESOLUTION ADOPTED: Motion offered by Chairperson Weisman, seconded by Member Planamento to authorize advertising of hearings for the next Regular Meeting to be held March 1,2018 commencing at 8:30 AM.Vote of the Board: Ayes: All. This Resolution was duly adopted(3-0). B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Planamento to approve minutes from February 1, 2018,Regular Meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted(3-0). C. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Dantes to authorize advertising of a scoping hearing of A Draft Environmental Impact Statement for the Special Exception of The Enclaves Hotel and Restaurant to be held on March 15, 2018 commencing at 5:30 P.M.Vote of the Board: Ayes: All. This Resolution was duly adopted (3-0). Page 4—Minutes Special Meeting held February 15, 2017 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 6:45 P.M. Respectfully subitted, q/�' (. Kim Fuentes /2018 Included by Reference: F'I'ed ZBA Decisions(5) RECEIVED ie Kanes Weisman, Chairperson 3 /6/2018 -y Approved for Filing Resolution Adopted MAR - 7 201'8n ��� Q. (� (�P .E':2 S6bthold Town Clerk