HomeMy WebLinkAboutZBA-01/20/2022 Special BOARD MEMBERS Southold Town Hall
Leslie Kanes Weisman,Chairperson ��®� s®U�i�o® 53095 Main Road• P.O.Box 1179
�® �® Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes Town Annex/First Floor,
Robert Lehnert,Jr. ® �p� 54375 Main Road(at Youngs Avenue)
Nicholas Planamento C®u 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, JANUARY 20, 2022
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, January 20, 2022 commencing at 4:00 P.M.
The public had access to view and listen to the meeting as it was happening via Zoom. However,
this meeting was not a public hearing and no testimony was solicited or received.
Present were:
Leslie Kanes Weisman, Chairperson Elizabeth Sakarellos, Office Assistant
Nicholas Planamento, Vice Chair Kim E. Fuentes, Board Assistant
Eric Dantes, Member John Burke, Deputy Town Attorney
Patricia Acampora, Member
Robert Lehnert, Member
4:08 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 and
Lehnert. This Resolution was duly adopted (4-0).
EXECUTIVE SESSION:
4:08 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) Dantes Planamento and Acampora and Lehnert. This
Resolution was duly adopted(5-0).
Minutes of the Zoning Board of Appeals
January 20, 2022, Page 2
5:31 P.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert to exit
Executive Session. Vote of the Board: Ayes: Members Weisman(Chairperson), Planamento,
and Dantes, Acampora and Lehnert. This Resolution was duly adopted (5-0).
WORK SESSION: Began at 5:32 PM
A. Requests from the Board Members for future agenda items.
B. The Board discussed Association of Towns online courses and other training options for
the Board to attend.
C. Amended plans received from Martin Finnegan for#Mandelbaum 47579.
D. Amended Covid 19 Protocol
E. Distribute 2022 ZBA Meeting Dates and request that IT Department post the meeting
dates on the Town's website.
7F 7C 7C
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:
Nicholas and Aspasia Constantine#7567
Frank and Christine Mangano #7574
Linda and Daniel Lynch#7577
WS2 Investments, LLC #7575
Rama B. Rao and Eleanor L. Thomas #7578
Peter and Maria Ganley #7581
Keith and Lynette Kane #7576
Joseph and Deborah Polidora#7583
Thomas and Laura Johnson#7584
The Alexander Fox Stern 1997 Trust#7586
Pants View, LLC 47587
Vote of the Board: Ayes: Members Weisman (Chairperson), Planamento, Dantes, Acampora
and Lehnert. This Resolution was duly adopted (5-0).
DECISION TABLED:
Marc and Shari Weissbach#7540SE
Vote of the Board: Ayes: Members Weisman(Chairperson) Planamento, Dantes, Acampora
and Lehnert. This Resolution was duly adopted (5-0).
Minutes of the Zoning Board of Appeals
January 20, 2022, Page 3
RESOLUTIONS:
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Acampora to authorize advertising of hearings for the Regular Meeting to be held on Thursday,
February 3, 2022, which will commence at 9:00 AM for Executive Session, and 10:00 AM for
Regular Meeting. Vote of the Board: Ayes: Members Weisman (Chairperson), Planamento, and
Dantes Acampora and Lehnert. This Resolution was duly adopted (5-0).
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Lehnert to approve Minutes from the Regular Meeting held January 6, 2022. Vote of the Board:
Ayes: Members Weisman(Chairperson) Planamento and Dantes Acampora and LehnertThis
Resolution was duly adopted (5-0).
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Dantes to GRANT one year extension to Joe Ellen Cortapasso, Appeal No.7245 Property located at
4830 Peconic Bay Blvd,Laurel,NY. SCTM No. 1000-128-4-13. Vote of the Board: Ayes:
Members Weisman (Chairperson) Planamento and Dantes Acampora and Lehnert. This Resolution
was duly adopted (5-0).
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Dantes to REOPEN the public hearing of Jay P. Mandelbaum and Lauren Gordon Appeal No. 7579
in order to accept amended plans from the applicant. Property located at 920 Kimberly Lane,
Southold,NY. SCTM No. 1000-47-2-3. Vote of the Board: Ayes: Members Weisman
(Chairperson) Planamento and Dantes Acampora and LehnertThis Resolution was duly adopted
5-0 .
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Lehnert to APPROVE the issuance of a Certificate of Occupancy by the Building Department for
Louis Bonetti, Appeal No. 7071, dated July 20, 2017, subject property located at 170 Silver Lane,
Greenport,NY. SCTM No. 1000-47-2-3. Vote of the Board: Ayes: Members Weisman
(Chairperson) Planamento and Dantes Acampora and Lehnert 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 6:10 P.M.
Res e tfully s ted,
Kim E. Fuentes p2 /_3 /2022
Board Assistant
A
Reference: Fi ed ZBA Decisions (11) RECEIVED
es Weisman, Chairperson /2022 �� _7
Approved for Filing Resolution Adopted 044t o own Clerk