Loading...
HomeMy WebLinkAboutZBA-05/17/2018 Special OFFICE LOCATION: ®FS0!/ MAILING ADDRESS: Town Hall Annex �� ��® P.O.Box 1179 54375 State Road Route 25 ,`® l® Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold,NY Telephone: 631 765-1809 • �O� http://southoldtownny.gov lyCOUM,� ZONING BOARD OF APPEALS Town of Southold MINUTES SPECIAL MEETING THURSDAY MAY 17, 2018 5:00 P.M. A Special Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was held at the Southold Town Hall Annex, Second Floor Conference Room, 54375 Main Road at Youngs Avenue, Southold on Thursday, May 17, 2018 commencing at 5:00 P.M. Present were: Leslie Kanes Weisman, Chairperson Gerald Goehringer, Member Eric Dantes, Member Nick Planamento, Member Patricia Acampora, Member Kim Fuentes, Zoning Board Assistant Call to Order at 5:00 P.M. by Chairperson Weisman. WORK SESSION: a) Requests from Board Members for future agenda items b) Discussion of pending applications. POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: TIMOTHY J. AND NANCY LEE HILL #7155 —Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's December 14, 2017 Notice of Disapproval based on an application for a building permit to legalize an "as built" deck addition and to r Page 2—Minutes Special Meeting held April 19, 2018 Southold Town Zoning Board of Appeals construct additions and alterations to an existing single family dwelling; 1) more than the code permitted maximum lot coverage of 20%; located at: 360 Oak Avenue, Southold, NY. SCTM#1000-77-2-2. 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 (5-0). 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: KEVIN FOOTE#7127 Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes,Acampora, and Planamento: Nays: Member Goehringer. This Resolution was duly adopted(4-1). SARA LAMM AND MATTHEW ASELTON#7156 PETER PATENELLA#7157 WILLIAM AND LORRAINE MCINTOSH#7159 THOMAS SIMON AND JEANNE SHANAHAN#7161 Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). APPROVED AS APPLIED TOU PATERA MOU, LLC,NICK MOSHOURIS #7160 Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). APPROVED AS AMENDED WITH CONDITIONS TIMOTHY J. AND NANCY LEE HILL#7155 Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). Page 3—Minutes Special Meeting held April 19, 2018 Southold Town Zoning Board of Appeals DECISIONS TABLED STEPHANIE L. TEICHER#7138 LEFKARA HOLDINGS, LLC#7158 Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0). RESOLUTIONS: A. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Goehringer to authorize advertising of hearings for Regular Meeting to be held on June 7, 2018 which Regular Meeting will commence at 8:30 A.M., Town Meeting Hall, 53095 Main Road, Southold. 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 Goehringer to approve minutes from May 3, 2018,Regular Meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). There being no other business properly coming before the Board at this time, Chairperson Weisman declared the meeting adjourned. The meeting was adjourned at 5:52 P.M. T ctfully s bmitted, Kim Fuentes �j /� /2018 Includ y Reference: Filed ZBA Decisions (7) RECEIVED atd �. J U V1 1 Q [� 18,1n v� Leslie Kanes Weisman, Chairperson /� /2018 0 (� Approved for Filing Resolution Adopted So thold Town Clerk