Loading...
HomeMy WebLinkAboutZBA-10/18/2018 Special BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson ���F $�U�yO 53095 Main Road•P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Office Location: Eric Dantes Town Annex/First Floor; Robert Lehnert,Jr. • COQ 54375 Main Road(at Youngs Avenue) Nicholas Planamento ZI' enu Southold,NY 11971 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631)765-9064 MINUTES SPECIAL MEETING THURSDAY OCTOBER 18, 2018 4:00 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, October 18, 2018 commencing at 4:00 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 I Call to Order at 4:11 P.M. by Chairperson Weisman. 4:15 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 (5-0). EXECUTIVE SESSION: a) Legal Advice b) Litigation 4:56 p.m. Motion was offered by Member Weisman, seconded by Member Acampora to exit Executive Session. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). Page 2—Minutes Special Meeting held October 18, 2018 Southold Town Zoning Board of Appeals WORK SESSION: a) TRAINING: Case Law Update began at 4:00 PM; topics included: a. Statutory Time Frames for Municipalities to Make Decisions. b. Regulatory Takings as it Pertains to Mergers. c. Standards of Conduct for Members Regarding Recusal d. Validity of Conditions Attached to Area/Use Variances b) Training Reminders: • November 1, 2018 at 8:30 am—Finding Statement of Southold Gas Station presented by Heather Lanza, Planning Director • November 15, 2018 at 4:00 pm—FEMA Regulations presented by Michael Verity, Chief Building Inspector. POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: PAUL ORLICK #7202 — (Adjourn from October 4, 2018) Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's June 6, 2018, Notice of Disapproval based on an application for a building permit to construct an accessory in-ground swimming pool, at; 1) proposed improvements more than the code permitted maximum lot coverage of 20%; at: 1300 Sound View Road, Orient, NY. SCTM#1000-15-3-23. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Member Dantes to ADJOURN the hearing to November 1, 2018 Vote of the Board: Ayes: Members Weisman, Dantes, Planamento, Acampora, and Lehnert 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: ELIZABETH E. MACEDONIA AND THEODORE N. PAPADOPOULOS #7182 — Request for Variances from Article III, Section 280-13A; Article III, Section 280-15; and the Building Inspector's April 10, 2018, Notice of Disapproval based on an application for a building permit to construct an accessory in-ground swimming pool and the conversion of an accessory building to pool house; at; 1) more than the code permitted one dwelling on each lot; pool house by design constitutes as a second dwelling; 2) proposed in-ground swimming pool located in other than the code required rear yard; 3) proposed pool house located in other than the code required rear yard; at: 4175 Old Jule Lane, Mattituck, NY. SCTM#1000-122-5-13.3. BOARD RESOLUTION: Motion was offered by Chairperson Weisman, seconded by Page 3—Minutes Special Meeting held October 18, 2018 Southold Town Zoning Board of Appeals Member Acampora to Accept a letter dated October 17, 2018 from applicant's representative requesting an extension for a minimum of thirty (30) days for the purpose of a submission by the applicant of a revised survey/site plan depicting the location of the swimming pool, pool house; and revised calculation of lot coverage. Vote of the Board: Ayes: Members Weisman Dantes, Planamento, Acampora, and Lehnert This Resolution was duly adopted; (5-02 APPROVED AS APPLIED WITH CONDITIONS: MELAN, LLC #7201 THOMAS CORNELL#7203 KRUPSKI LIMITED FAMILY PARTNERSHIP #7205 SALVATORE AGOSTA#7199 Vote of the Board: Ayes: Members Weisman (Chairperson), Acampora, Planamento, Dantes and Lehnert. This Resolution was duly adopted (5-0). JOHN AND GLORIA SKOBLICKI#7198 Vote of the Board: Ayes: Members Weisman(Chairperson), Acampora, Dantes and Lehnert. This Resolution was duly adopted (4-0). (Member Planamento Recused) APPROVED AS APPLIED MARY ZUPA/PARADISE POINT ASSOCIATION#7186 ROBERT AND CATHERINE HARPER#7200 Vote of the Board: Ayes: Members Weisman(Chairperson) Acampora, Planamento, Dantes and Lehnert. This Resolution was duly adopted (5-0). RELIEF DENIED HALSEY TUTHILL #7204 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora, Planamento and Lehnert. This Resolution was duly adopted (5-0). Page 4—Minutes Special Meeting held October 18, 2018 Southold Town Zoning Board of Appeals 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 November 1, 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, Planamento and Lehnert. This Resolution was duly adopted 5-0). B. RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Lehnert to approve minutes from October 4, 2018, Regular Meeting. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Acampora, Planamento and Lehnert. 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 6:50 P.M. Respectfully submitted, Kim E. Fuentes '��/ 1/2018 Inclu Reference: Filed ZBA Decisions (8) Leslie Kanes Weisman, Chairperson 4(/ /2018 Approved for Filing Resolution Adopted RECEIVED -+ 1�11'Ld NOV - 5 2018 A� So hold Town Clerk