EH Town Zoning Board of Appeals Kyle Vorpahl
300 Pantigo Place Telephone: 631-324-8816
East Hampton, NY 11937
EH Town Zoning Board of Appeals meeting of December 8, 2020
East Hampton, New York
I. Call to Order
6:30 PM Meeting called to order on December 8, 2020 at Teleconference, Various Locations, East Hampton, NY.
Attendee Name | Present | Absent | Late | Arrived |
Chairman John P. Whelan | ¨ | ¨ | ¨ | |
Board Member Theresa Berger | ¨ | ¨ | ¨ | |
Vice Chairman Roy Dalene | ¨ | ¨ | ¨ | |
Board Member Tim Brenneman | ¨ | ¨ | ¨ | |
Board Member Edward Johann | ¨ | ¨ | ¨ | |
II. Work Session
A. Administrative Applications/ Variances without a Hearing:
i. Ellsworth and Dianne Erb- 31 Fentwood Rd, Montauk. SCTM # 300-19-01-12
Basement and exterior stairs to detached garage.
ii. 320 Old Montauk Hwy LLC: 320 Old Montauk Hwy, Montauk SCTM# 300-88-1-26.4
B. Post-Hearing Decisions
i. Conjon II LLC- 136 Gerard Drive, Springs. SCTM# 300-41-01-17
ii. David Pokorny- 31 Gloucester Ave, Montauk SCTM# 300-19-07-14.1
iii. Martin Pedersen- 124 Navy Road, Montauk SCTM# 300-26-01-12
iv. Audrey and Daniel Talmage- 61 Three Mile Harbor Rd, East Hampton SCTM# 300-161-1-16
C. Interpretations:
D. Any Other Decisions:
i. Nigel Curtiss 393 Cranberry Hole Rd, Amagansett. SCTM# 300-1-8.1-28.2
E. Building Permits/Certificate of Occupancies:
F. Modifications:
G. Extensions of Time:
i. Carilli and McIntyre- 30 North Surfside Ave, Montauk. SCTM# 300-29-01-18.8
ii. Promise Productions LLC- 8 Bay Inlet Road, Springs. SCTM# 300-23-01-19
iii. Megron- 45 South Euclid Ave, Montauk. SCTM# 300-049-03-16
iv. Demarchelier- 15 Island Road, East Hampton. SCTM# 300-93-03-9
& Certificate of Occupancy Request
v. Mann- 30 Maidstone Dr, Amagansett. SCTM# 300-174-04-25
III. Minutes Approval
A. Draft Minutes of November 17, 2020
IV. Adoption of Resolutions