HomeMy WebLinkAboutZBA-12/21/2023 OFFICE LOCATION: A��F S0!/ A LING ADDRESS:
Town Hall Annex ryo P.O.Box 1179
54375 State Road Route 25 ,`O l0 Southold,NY 11971
(cor.Main Rd. &Youngs Ave.)
Southold, NY T *w Telephone: 631765-1809
• �O http://southoldtownny.gov
ZONING BOARD OF APPEALS
Town of Southold
MINUTES
SPECIAL MEETING
THURSDAY, DECEMBER 21, 2023
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 Rd at Youngs Avenue,
Southold on Thursday, December 21, 2023 commencing at 4:30 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 Kim E. Fuentes, Board Assistant
Nicholas Planamento, Vice Chair Elizabeth Sakarellos, Sr. Office Assistant
Eric Dantes, Member Julie McGivney,Asst. Town Attorney
Patricia Acampora, Member
Robert Lehnert, Member
4:35 P. M. Chairperson Weisman opened the meeting in order to call for Executive Session.
Vote of the Board: Ayes: Member Weisman(Chairperson), Dantes,Acampora, Planamento and
Lehnert. This resolution was duly adopted (5-0).
EXECUTIVE SESSION:
4:35 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,Acampora and Lehnert. This Resolution
was duly adopted(5-0).
5:40 P. M. Motion was offered by Chairperson Weisman, and seconded by Member Dantes to
exit Executive Session. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes,
Planamento,Acampora and Lehner. This Resolution was duly adopted (5-0).
Zoning Board of Appeals
December 21,2023 Minutes
Page 2
i
i
WORK SESSION: Began at 5:40 P.M.
A. Requests from the Board Members for future agenda items.
B. Discussion of Extensions and De Minimus Approval Requests.
I
POSSIBLE RESOLUTION TO CLOSE THE FOLLOWING HEARINGS:
1000 SOUND BEACH DR., LLC #7858 - Request for Variances from Article III, Section 280-15
and the Building Inspectoris August 31, 2023,Notice of Disapproval based on an application for
a permit to construct an accessory garage, at; 1) located in other than the code permitted rear
yard; 2)more than the code permitted maximum lot coverage of 20%; located at 1000 Sound
Beach Drive, (Adj. to Long Island Sound) Mattituck,NY. SCTM#1000-99-1-5.1.
RESOLUTION: A motionjwas offered by Chairperson Weisman, seconded by Member
Planamento to Close the Hearing and Reserve Decision. Vote of the Board:Ayes:All. This
Resolution was duly adopted 5-0). .
i
i
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:
i
GRANT RELIEF AS APPLIED:
411 Equestrian Avenue, LLC #7856
Fishers Island Union Chapel #7857
Vote of the Board: Ayes: Members Weisman(Chairperson),Dantes,Planamento,Lehnert and Acampora.
This Resolution was duly adopted(5-0).
i
I
GRANT RELIEF AS APPLIED WITH CONDITIONS:
Budds Pond Marina, Inc.AKAAlbertsons Marina, Wireless Cell Tower #7839
Dean Company, LLC #7849
Indian Neck IV, LL;C #7851
Kevin Kelly and Brigid Gillespie #7852
John Forni #7855
Pablo Leon #7853
Fishers Island School District/Ferry View, LLC #7854
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes,Planamento, Lehnert and Acampora.
This Resolution was duly adopted(5-0).
i
i
i
i
Zoning Board of Appeals
December 21,2023 Minutes
Page 3
DENY AS APPLIED AND GRANT AS AMENDED WITH CONDITIONS:
Michael V. Liegey#7846
Vote of the Board: Ayes: Members Weisman(Chairperson),Dantes, Lehnert and Acampora. This
Resolution was duly adopted(4-0)(Member Planamento Recused).
RESOLUTIONS:
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Lehnert to authorize advertising of hearings for the Organizational and Regular Meeting to be held
on Thursday, January 4, 2024 which will commence at 9:00 A.M. for Executive Session, 9:30 A.M.
for the Organizational Meeting, and 10:00 A.M. for Work Session and Regular Meeting. Vote of the
Board: Ayes: Member Weisman (Chairperson),Dantes,Planamento,Acampora and Lehnert. This
Resolution was duly adopted (5-0).
RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Acampora to approve minutes from the Regular Meeting held December 7, 2023. Vote of the Board:
Ayes: Member Weisman(Chairperson), Dantes,Planamento,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 6:09 P. M.
Respectfully submitted,
Kim E. Fuentes I)- A/2023
Board Assistant
In u d y Reference: Filed ZBA Decisions (10)
�G RECEIVED
Leslie Kans Weis an, Chairperson �o/�9 /2023
Approved for Filing and Adopted / �J
5 2024
Southold Town Clerk