HomeMy WebLinkAboutZBA-07/15/2021 Special BOARD MEMBERS if
so Southold Town Hall
Leslie Kanes Weisman,Chairperson ®�� ��®� 53095 Main Road•P.O.Box 1179
® Southold,NY 11971-0959
Patricia Acampora
Office Location:
Eric Dantes `-
Town Annex/First Floor,
Robert Lehnert,Jr. a� 54375 Main Road(at Youngs Avenue)
Nicholas Planamento ®Z�c®UN 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, JULY 15, 2021
Due to the expiration of the New York State Governor's Executive Orders regarding the COVID-
19 pandemic, IN PERSON access to the Public WILL NOW BE PERMITTED and the meeting
will be held in the Southold Town Annex Conference Room located at 54375 Main Road, (at
Young's Avenue) Southold,New York.
The public will ALSO have access to view and listen to the meeting as it is happening via Zoom.
However,this meeting is not a public hearing and no testimony will be solicited or received.
Present were:
Leslie Kanes Weisman, Chairperson Robert Lehnert, Member
Nicholas Planamento, Vice Chair Elizabeth Sakarellos, Office Assistant
Eric Dantes, Member Kim E. Fuentes, Board Assistant
Patricia Acampora, Member
4:03 P.M. Chairperson Weisman opened the meeting in order to call for Executive Session.
Vote of the Board: Ayes: Members Weisman (Chairperson), Planamento, Lehnert and
Acampora Dantes. This Resolution was duly adopted (5-0).
EXECUTIVE SESSION:
4:03 P.M. Motion was offered by Chairperson Weisman, seconded by Member Acampora to
enter into Executive Session in order to receive Attorney Advice Vote of the Board: Ayes:
Members Weisman (Chairperson), Planamento Lehnert and Acampora Dantes. This Resolution
was duly adopted (5-0).
Minutes of the Zoning Board of Appeals
July 15, 2021, Page 2
5:00 P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to
exit Executive Session. Vote of the Board: Ayes: Members Weisman (Chairperson),
Planamento, Dantes, Acampora and Lehnert. This Resolution was duly adopted (5-0).
WORK SESSION: Began at 5:09 PM
A. Requests from the Board Members for future agenda items.
POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS:
RICHARD KALICH #7505 —(Adjourned from July 1, 2021) Request for Variances from Article
III, Section 280-15;Article IV, Section 280-18; and the Building Inspector's March 8,2021 Notice
of Disapproval based on an application for a permit to construct a single family dwelling and an
accessory spa; at; 1) dwelling is located less than the code required minimum combined side yard
of 35 feet; 2) accessory spa is located in other than the code permitted rear yard; located at: 4660
Blue Horizon Bluffs, (Adj. to Long Island Sound) Peconic, NY. SCTM No. 1000-74-1-35.52.
RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Dantes to
CLOSE HEARING. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0)
DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
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
Mark Hoffman and John Pierce#7507SE
Linda Dambassis #7509
Jacob Wylie#7512
Michael A. Boyd and Lisa T. Boyd#7511
Neil P. Stronski#7513
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
GRANT RELIEF AS AMENDED WITH CONDITIONS
Julia Kiely#7508
Vote of the Board: Ayes: All. This Resolution was duly adopted
z
Minutes of the Zoning Board of Appeals
July 15, 2021, Page 3
WITHDRAWN
Andreas Kanner#7502
Vote of the Board: Ayes: All. This Resolution was duly adgpted
DENIED
Andreas Pfanner#7501
Vote of the Board: Ayes: All. This Resolution was duly adopted
RESOLUTIONS:
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Acampora to authorize advertising of hearings for Regular Meeting to be held on Thursday,August
5, 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
Lehnert to approve Minutes from Regular Meeting held July 1, 2021. Vote of the Board: Ayes:
All. This Resolution was duly adopted (5-0).
RESOLUTION ADOPTED: Motion was offered by Chairman Weisman, Seconded by Member
Planamento to Grant An additional One Year extension request by Abigail Wickham,Esq. of July
2, 2021, on behalf of Mattebella Vineyards Holding Company for Appeal No. 7041 dated July 7,
2017. Vote of the Board: Ayes: Members Weisman (Chairperson) Acampora, Dantes, Lehnert,
Planamento. Resolutions were duly adopted 5-0Z
RESOLUTION ADOPTED: To Extend Determination of Variance Relief for ZBA File No.
7057.
WHEREAS,the Town of Southold Zoning Board of Appeals ("the Board") has received a
written request for an extension of variance relief from the applicant on File No. 7057, Sandra
Pagano/27 Bay Avenue, LLC, 7185 Great Peconic Bay Boulevard, Laurel, more particularly
known as SCTM No. 1000-126-10-12.1;
WHEREAS,the Board notes, and the applicant acknowledges, that the request for an extension
has been made after the date on which the variance expired, and;
Minutes of the Zoning Board of Appeals
July 15, 2021, Page 4
WHEREAS, Section 280-146 (B) requires that a written request for an extension be made prior
to the expiration of the variance, and;
WHEREAS,the applicant has requested that he/she not be required to reapply for the expired
variance relief on various grounds, including but not limited to: the completion of the project, the
recent expiration of the variance, and a delay caused by a shutdown of construction due to the
COVID-19 pandemic, and;
WHEREAS, the Board, pursuant to Section 280-146 (B) has the power to vary any regulation
contained in Chapter 280 so that the spirit of the chapter is observed, public safety and welfare
preserved and that substantial justice is done, including the requirement that a written request for
an extension must be provided prior to expiration of the variance, and;
WHEREAS, the Board has determined that based upon the factors set forth by the applicant as
cited above,that in this instance it is necessary for the Board to vary the requirement that a
written request for an extension be made prior to the expiration of a variance, therefore be it;
RESOLVED,the Board with regard to the request for an extension of the variance granted in
File No. 7057 elects to vary the requirement that a written request must be made prior to the
expiration of the variance, and be it further;
RESOLVED, the Board hereby grants a sixty (60) day extension of the variance relief granted in
File No. 7057, from this date, to expire on September 13, 2021.
Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0).
There being no other business properly coming before the Board at this time, the
Chairperson declared the meeting adjourned. The meeting was adjourned at 5:33 P.M.
Respect ,lly Aubmille
Kim E. Fuentes / 10 /2021
Board Assistant
Includ Reference: Filed ZBA Decisions (8)
bx'1 '17 e�Z
� �— RE EI ED
slie Kanes Weisman, Chairperson f /�� /2021 '
Approved for Filing Resolution Adopted A� 1 1 24
a '
Sou hold Town Clerk