Loading...
HomeMy WebLinkAboutZBA-01/18/2024 Special OFFICE LOCATION: �FSOU MAILING ADDRESS: Town Hall Annex �� ljy0 P.O.Box 1179 54375 State Road Route 25 ,`O l0 Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) Southold, NY C*12 Telephone: 631765-1809 G • �O� http://southoldtow=y.gov P.yCOUNT`l,Nc� ZONING BOARD OF APPEALS Town of Southold MINUTES SPECIAL MEETING THURSDAY, JANUARY 18, 2024 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, January 18, 2024 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 Kim E. Fuentes, Board Assistant Nicholas Planamento, Vice Chair Elizabeth Sakarellos, Sr. Office Assistant Eric Dantes, Member Paul DeChance, Town Attorney Patricia Acampora, Member Robert Lehnert, Member 4:02 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: 4:02 P. M. Motion was offered by Chairperson Weisman, seconded by Member Dantes 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). 5:33 P. M. Motion was offered by Chairperson Weisman, and seconded by Member Lehnert to exit Executive Session. Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento, Acampora and Lehner. This Resolution was duly adopted (5-0jZ Zoning Board of Appeals January 18,2024 Minutes Page 2 WORK SESSION: Began at 5:33 P.M. A. Requests from the Board Members for future agenda items. B. Discussion of Extensions and De Minimus Approval Requests. C. The Board discussed amendments to the Town's ZBA Website. D. The Board discussed potential Zoning Code Changes and Southold Zoning Update. 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: GRANT RELIEF AS APPLIED: Tracey Heller and Matthew Glassman#7863 4690 Mill Lane, LLC, Bert#7864 Richard Stalzer#7866 Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, Planamento, Lehnert and Acampora. This Resolution was duly adopted (5-0). GRANT RELIEF AS APPLIED WITH CONDITIONS: Bruce Kim#7860SE Bruce Kim#7879 Edwin J. Pisani#7868SE Sean and Catharine Norris#7861 SE Andrea Tese/800 Jackson Street,LLC#7862SE Nicholas Demitrack#7867 Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, Planamento, Lehnert and Acampora. This Resolution was duly adopted(5-0). RELIEF DENIED Sharon Nassi/15105 Oregon Road, LLC#7865SE Sharon Nassi/15105 Oregon Road, LLC#7870 Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, Lehnert and Acampora. This Resolution was duly adopted (4-0) (Member Planamento Recused). RESOLUTIONS: a) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Lehnert to authorize advertising of hearings for the Regular Meeting to be held on Thursday, February 1, 2024 which will commence at 9:00 A.M. for Executive Session,Work Session and Regular Meeting Zoning Board of Appeals January 18,2024 Minutes Page 3 to begin at 10:00 A.M. Vote of the Board: Ayes: Member Weisman(Chairperson), Dantes, Planamento,Acampora and Lehnert. This Resolution was duly dopted(5-0). b) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Acampora to approve minutes from the Regular Meeting held January 4, 2024. Vote of the Board: Ayes: Member Weisman (Chairperson), Dantes,Planamento,Acampora and Lehnert. This Resolution was duly adopted(5-0). c) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Lehnert to REOPEN Public Hearings for 1)North Fork Project,LLC/Old Mill,Appeal No. 7859, closed on January 4,2 024; and 2)North Fork Project, LLC/Old Mill,Appeal No. 7573 determination dated December 16, 2021, amended January 4, 2024; located at: 5775 Mill Road, Mattituck,NY. SCTM Nos. 1000-106-6-3 and 1000-106-3-4.1. Vote of the Board: Ayes: Member Weisman (Chairperson), Dantes, Planamento,Acampora and Lehnert. This Resolution was duly adopted(5-0). d) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Dantes to DENY request to extend time limits on variance relief for Mattebella Vineyards, #7041, 46005 Main Road, Southold,NY. SCTM No. 1000-51-2-15.1. Vote of the Board: Ayes: Member Weisman(Chairperson),Dantes, Planamento,Acampora and Lehnert. This Resolution was duly adopted(5-0). e) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Planamento to DENY request to extend time limits on variance relief to construct a swimming pool for Nicholas Brice,#6955, 5700 Nassau Point Road, Cutchogue,NY. SCTM No. 1000-111-12-2.1. f) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member Planamento to DENY the request to Amend a Condition of approval for Pablo Leon,Appeal No. 7853, 1400 Salt Marsh Lane, Peconic,NY. SCTM No. 1000-68-3-2. There being no other business properly coming before the Board at this time,the Chairperson declared the meeting adjourned. The meeting was adjourned at 6:30 P. M. Respe tfully su mitte Kim E. Fuentes / /2024 Board Assistant Xeslie Reference: Filed ZBA Decisions (11) DYRECEIVE A671c '& P� sWeisman, Chairperson's/ - /2024 F Approved for Filing and Adopted Southold Town Clerk