Loading...
HomeMy WebLinkAboutZBA-06/21/2018 Special MINUTES SPECIAL MEETING THURSDAY JUNE 21, 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, June 21, 2018 commencing at 5:00 P.M. Present were: Leslie Kanes Weisman, Chairperson Eric Dantes, Member Nick Planamento, Member Patricia Acampora, Member Robert Lehnert, Member William Duffy, Town Attorney 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) Discussed conditions that are imposed when variances for “as-built” improvements are granted. Suggestions were offered to remedy difficulty with meeting timelines. c) Requests by the Southold Town Planning Board for code interpretations regarding 1. the density and minimum lot size bulk schedules for Residential Districts (Chapter 280, Attachment 1 and 3) and 2. to determine whether a proposed affordable housing project known as Vineyard View consisting of 50 rental dwelling units on a 17.9 acre parcel, complies with the Town of Southold Bulk Schedule for Residential Districts (280 Attachment 3) and the Density and Minimum Lot Size Schedule for Residential Districts (280 Attachment 1); and is therefore, a permitted use in the Hamlet Density Residential District (HD). Page 2 – Minutes Special Meeting held June 21, 2018 Southold Town Zoning Board of Appeals After the Board reviewed and discussed the Planning Board’s memorandums to the ZBA dated April 10, 2018 and May 16, 2018, requesting the two code interpretations, the Board agreed with the readings of the bulk schedule as described therein and made a motion to write a determination so stating. The Board will deliberate and vote on a written determination during the Regular Meeting of July 5, 2018. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora, and Planamento; Abstain: Member Lehnert. This Resolution was duly adopted (4-1). d. Application of Southold Sunsets received approval from the Coastal Erosion Hazard Area Board of Review. The applicant will require Board of Trustees and NYSDEC approval prior to a public hearing before the Zoning Board of Appeals for variance setback relief. e. Schedule Board Training – FEMA Regulations to include requirements for construction of dwellings supported by pilings, and clarification on the definition of natural grade. f. Code Enforcement: Instructions for informing code enforcement officers of identified violations to the Town Code. POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: MARILYN DALY, ESTATE OF ROBERT M. DALY, GENEVIEVE MCGRATH AND KEVIN B. MCGRATH #7134 – (Adjourned from June 7, 2018) Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-66-1-13 which has merged with SCTM Nos. 1000-66-1-12 and 1000-66-1-14, based on the Building Inspector’s November 6, 2017 Notice of Disapproval, which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non-conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning District); located, at 50 Thomas Street, Southold, NY. SCTM Nos.1000-66-1-12, 1000-66-1-13 & 1000-66-1-14. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Dantes to Close the hearing. Vote of the Board: Ayes: Members Weisman, Dantes, Planamento, Acampora; Abstain: Member Lehnert. This Resolution was duly adopted; (4-1). JOSEPH P. HOEY, JR. #7135 – (Adjourned from June 7, 2018) Request for a Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM No. 1000-66-1-18 which has merged with SCTM Nos. 1000-66-1-15, 1000-66-1-17 and 1000-66-1-19, based on the Building Inspector’s November 6, 2017 Notice of Disapproval, which states that a non-conforming lot shall merge with an adjacent conforming or non-conforming lot held in common ownership with the first lot at any time after July 1, 1983 and that non-conforming lots shall merge until the total lot size conforms to the current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning District); located, at 125 Daly Lane, Southold, NY. SCTM Nos.1000-66-1-15, 1000-66-1-17, 1000-66-1-18 & 1000-66-1-19. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Dantes to Close the hearing. Vote of the Board: Ayes: Members Weisman, Dantes, Planamento, Acampora; Abstain: Member Lehnert. This Resolution was duly adopted; (4-1). Page 3 – Minutes Special Meeting held June 21, 2018 Southold Town Zoning Board of Appeals EVAN AND LYNN LEWIS #7172 – (Adjourned from June 7, 2018) Request for a Variance from Article III, Section 280-15 and the Building Inspector’s February 27, 2018, Amended March 20, 2018 Notice of Disapproval based on an application for a building permit to construct an accessory shed; at; 1) located in other than the code required rear yard; located at: 2395 Village Lane, Orient, NY. SCTM#1000-26-1-12.1. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Acampora to Close the hearing. Vote of the Board: Ayes: Members Weisman, Dantes, Planamento, Acampora; Abstain: Member Lehnert. This Resolution was duly adopted; (4-1). 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: MARILYN DALY, ESTATE OF ROBERT M. DALY, GENEVIEVE MCGRATH AND KEVIN B. MCGRATH #7134 JOSEPH P. HOEY, JR. #7135 CHRISTOPHER AND KRISTEN NEIMETH #7146 NEIL T. MCGOLDRICK AND AMY MCGOLDRICK #7148 CHLOEM, LLC #7166 TRACY WEISS AND LEE KRUTER #7170 SOUTHOLD FIRE DISTRICT, LLC #7179 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora, and Planamento. Abstain: Member Lehnert. This Resolution was duly adopted (4-1). KONSTANTINE DRAKOPOULOS AND KATINA DIGENAKIS #7164 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora. Abstain: Member Lehnert. This Resolution was duly adopted (3-1). Member Planamento Recused. APPROVED AS APPLIED EVAN AND LYNN LEWIS #7172 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora, and Planamento. Abstain: Member Lehnert. This Resolution was duly adopted (4-1). Page 4 – Minutes Special Meeting held June 21, 2018 Southold Town Zoning Board of Appeals VARIANCES DENIED 1505 BIRDSEYE ROAD, LLC, 7140 SUSANNAH MCDOWELL #7165 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora, and Planamento. Abstain: Member Lehnert. This Resolution was duly adopted (4-1). RESOLUTIONS: A. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Acampora to authorize advertising of hearings for Regular Meeting to be held on July 5, 2018 which Regular Meeting will commence at 8:30 A.M., Town Meeting Hall, 53095 Main Road, Southold. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora, and Planamento. Abstain: Member Lehnert. This Resolution was duly adopted (4-1). B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Planamento to approve minutes from June 7, 2018, Regular Meeting. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora, and Planamento. Abstain: Member Lehnert. This Resolution was duly adopted (4-1). *** There being no other business properly coming before the Board at this time, Chairperson Weisman declared the meeting adjourned. The meeting was adjourned at 6:41 P.M. Respectfully submitted, Kim Fuentes / /2018 Included by Reference: Filed ZBA Decisions (11) _____________________________________________ Leslie Kanes Weisman, Chairperson / /2018 Approved for Filing Resolution Adopted