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