Loading...
HomeMy WebLinkAboutZBA-05/20/2021 Special BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson ®��®� $®UTA®� 53095 Main Road•P.O.Box 1179 Patricia Acampora ® Southold,NY 11971-0959 Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. ® �� 54375 Main Road(at Youngs Avenue) Nicholas PlanamentoU N Southold,NY 11971 9 http://southoldtownny.gov ZONING BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax(631)765-9064 MINUTES SPECIAL MEETING THURSDAY, MAY 20, 2021 Due to public health and safety concerns related to COVID-19, and in accordance with the Governor's Executive Order 202.1, the May 20, 2021 Zoning Board of Appeals meeting was held via ZOOM WEBINAR beginning at 3:00 P.M. Present were: Leslie Kanes Weisman, Chairperson William Duffy, Town Attorney Nicholas Planamento, Vice Chair Elizabeth Sakarellos, Office Assistant Eric Dantes, Member Kim E. Fuentes, Board Assistant Patricia Acampora, Member Carrie O'Farrell, Nelson, Pope, Voorhis Robert Lehnert, Member 3:05 P.M. Chairperson Weisman opened the meeting in order to call for Executive Session. Vote of the Board: Ayes: Members Weisman (Chairperson), Planamento, and Acampora. This Resolution was duly adopted (3-0). (Members Dantes and Lehnert not present) EXECUTIVE SESSION: 3:08 P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to enter into Executive Session in order to receive Attorney Advice. Vote of the Board: Ayes: Members Weisman (Chairperson) Planamento Dantes, Acampora and Lehnert. This Resolution was duly adopted (5-0). 5:14 P.M. Motion was offered by Chairperson Weisman, seconded by Member Dantes to exit Executive Session. Vote of the Board: Ayes: Members Weisman(Chairperson), Planamento, Dantes Acampora and LehnertThis Resolution was duly adopted (5-0). Page 2—MINUTES Special Meeting held May 20, 2021 Southold Town Zoning Board of Appeals WORK SESSION: A. Requests from the Board Members for future agenda items. B. A Letter from Charles Cuddy, Esq. was received dated May 18 2021 requesting an Extension for Appeal No. 7099, dated November 16, 2017, Edward and Diane Daley, expired November 16, 2020. At the May 20, 2021 Special Meeting, the Board of Appeals adopted the following Resolution: Pursuant to Chapter 280-146(B) (Powers and Duties of the Board of Appeals),the Board now resolves to GRANT a 60-day extension from the date of this resolution, of the variance relief granted in ZBA file no. 7099, subject to the review and approval of the final text by the Town Attorney. A motion was offered by Chairperson Weisman, seconded by Member Dantes. Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0). iC X 7C POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS: KONSTANTINOS DIAKOVASILIS #7465SE — (Adjourned from April 1, 2021) Applicant requests a Special Exception under Article III, Section 280-13B(13). The Applicant is owner of subject property requesting authorization to establish an Accessory Apartment in an existing accessory structure;at: 2095 Ruth Road,Mattituck,NY. SCTM#1000-106.-7-6. RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Planamento to Adjourn the matter to June 3,2021. Vote of the Board: Ayes: All. This Resolution was duly adopted(5- 02 LEON PETROLEUM LLC (BP Mattituck) #7493 - Request for Variances from Article XIX, Section 280-85D(7) and Section 280-87A; and the Building Inspector's March 1, 2021 Notice of Disapproval based on an application for a permit to replace three (3) existing roof signs and one (1) existing freestanding sign; at 1) four (4) signs proposed to be internally lit, which is not permitted; a sign may only be lit from an external source; 2) freestanding sign is more than the maximum size permitted of 24 sq. ft. feet in area; 3)freestanding sign is more than the maximum height permitted of 15 feet above the ground; located at: 16900 NYS Route 25, Mattituck, NY. SCTM No. 1000-115-3-9. RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Lehnert to Adjourn the matter to June 3,2021. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). LEON PETROLEUM LLC (BP Peconic) #7494 - Request for Variances from Article XIX, Section 280-85D(7) and Section 280-87A; and the Building Inspector's March 1, 2021 Notice of Disapproval based on an application for a permit to replace three (3) existing roof signs and one Page 3—MINUTES Special Meeting held May 20, 2021 Southold Town Zoning Board of Appeals (1) existing freestanding sign; at 1) four (4) signs proposed to be internally lit, which is not permitted; a sign may only be lit from an external source; 2) freestanding sign is more than the maximum size permitted 24 sq. ft. feet in area; 3) freestanding sign is more than the maximum height permitted 15 feet above the ground; located at: 32400 County Road 48, Peconic, NY. SCTM No. 1000-74-4-7.1. RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Lehnert to Adjourn the matter to June 3,2021. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS: The Board continued with Agenda items and commenced deliberations on the following applications. The original determinations of each of the following applications as decided are filed with the Southold Town Clerk: GRANTED RELIEF AS APPLIED WITH CONDITIONS Charles Schwab and Tammy Schwab #7486 Petra and Vincent Benic #7487SE Sticks & Stones Outdoors, LLC, Zuhoski #7492 Stacey and Steven Isaacs, Harvest Inn#7504SE GRANT RELIEF AS AMENDED WITH CONDITIONS Argyris Dellaportas 47489SE RELIEF DENIED IN PART, GRANTED IN PART William A. Prydatko, Jane Marie Prydatko, Et Al #7488 Catherine and Peter Melly#7491 RELIEF DENIED, GRANT ALTERNATE RELIEF WITH CONDITIONS Joseph and Barbara Orlando #7490 RESOLUTIONS: RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Planamento to authorize advertising of hearings for Regular Meeting to be held on Thursday,June 3,2021 which will commence at 9:00 A.M. for Executive Session and 10:00 A.M. for Regular Meeting. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Acampora to approve Minutes from Regular Meeting held May 6, 2021. Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0). Page 4—MINUTES Special Meeting held May 20, 2021 Southold Town Zoning Board of Appeals There being no other business properly coming before the Board at this time, the Chairperson declared the meeting adjourned. The meeting was adjourned at 5:57 P.M. Resp ctfull11, , Kim E. Fuentes /2021 Board Assistant Inclu by Reference: Filed ZBA Decisions (8) eslie Kanes Weisman, Chairperson / /2021 �®�®���A Approved for Filing Resolution Adopted II I tv� JUN 7 2021 SOU old Town Clerk