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