Loading...
HomeMy WebLinkAboutZoning Board of Appeals Meeting Minutes, May 12, 2011_201402050842169394 TOWN OF NANTUCKET BOARD OF APPEALS NANTUCKET, MA 02554 Minutes Thursday, May 12, 2011 1:00 PM 4 Fairgrounds Road Board Members in attendance: Ed Toole, Dale Waine, Michael Angelastro, Kerim Koseatac, and Lisa Botticelli Board Members absent: Michael J. O’Mara, Mark Poor, and Susan McCarthy Staff: John Brescher I. Call to Order: Chairman Toole called the meeting to order at 1:04 PM. II. Approval of the Agenda: A motion was made (Koseatac) and duly seconded to approve the agenda as written. The vote was 5-0 in favor. III. Approval of the Minutes: A motion was made (Koseatac) and duly seconded to approve the minutes of the April 14 and April 29 ZBA meetings. The vote was 5-0 in favor. IV. Old Business  085-06 Reis 80 Miacomet Avenue Reade C Action Deadline, October 26, 2011. Continued to October 13, 2011  012-11 Bartlett Road Realty, LLC 67 Bartlett Road Kotalac C Action Deadline June 8, 2011. Continued to June 9, 2011 V. New Business  020-11 White 2 Hussey Street Alger C Action Deadline June 8, 2011. Continued to June 9, 2011. This application was continued to June 9th without opening. 2 Fairgrounds Road Nantucket Massachusetts 02554 508-228-7215 telephone 508-228-7298 facsimile  025-11 Hedrick 1 McGarvey’s Way Self Action Deadline August 10, 2011. Laura Jan Hedrick represented herself at the hearing. Ms. Hedrick explained to the Board that she is requesting Special Permit relief in order to construct a porch on the front of her house. Said porch will not be any closer to the setback than the existing structure. Chairman Toole asked what evidence there is that this encroachment has existed prior to 1972. A motion was made (Angelastro) and duly seconded to approve the requested relief. The vote was 5-0 in favor. Documents Referenced:  Application submitted by Laura Jan Hedrick  026-11 Catfer Holdings, LLC 68 Hulbert Ave Glidden C Action Deadline August 10, 2011. This matter was continued without opening to June 9, 2011.  027-11 O’Neil 27 Surfside Road Cohen Action Deadline August 10, 2011. Attorney Steven Cohen represented the Applicant. Attorney Cohen explained to the Board that the Applicant is requesting Special Permit relief in order to validate the existing encroachment. A motion was made (Botticelli) and duly seconded to approve the requested relief. The vote was 5-0 in favor. Documents Referenced:  Application submitted by Attorney Steven Cohen  028-11 Reis Trucking, LLC 10 Industry Road Cohen Action Deadline August 5, 2011. Charlie O’Neil and Attorney Steven Cohen represented the Applicant. Mr. O’Neil explained to the Board that the Reis Trucking operation will be moving to the Commercial Industrial zone. Accordingly, the Applicant is requesting a variance to allow the building to be above the allowed height of structures. A motion was made (Botticelli) and duly seconded to approve the requested relief. The vote was 4-0 in favor. Documents Referenced:  Application submitted by Charlie O’Neil 2 Fairgrounds Road Nantucket Massachusetts 02554 508-228-7215 telephone 508-228-7298 facsimile 2 Fairgrounds Road Nantucket Massachusetts 02554 508-228-7215 telephone 508-228-7298 facsimile  029-11 Root as Owner, Getter as App. 20 Broad Street Getter Action Deadline August 10, 2011. Michael Getter and Attorney Jeff Stetina represented the Applicant. Mr. Getter explained to the Board that he is requesting Special Permit relief in order to construct an awning at the rear of the Locus. Said awning will not be any closer to the rear yard setback than the existing structure. A motion was made (Waine) and duly seconded to approve the requested relief. The vote was 5-0 in favor. Documents Referenced:  Application submitted by Michael Getter VI. Other Business VII. Adjournment A motion was made (Koseatac) and duly seconded to adjourn the hearing at 1:55. The vote was 5- 0 in favor.