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