HomeMy WebLinkAboutZBA-11/21/2024 Special BOARD MEMBERS ���F S0(/r�o Southold Town Hall
Leslie Kanes Weisman, Chairperson 53095 Main Road•P.O. Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes �p� Town Annex/First Floor,
Robert Lehnert,Jr. �lj. 54375 Main Road(at Youngs Avenue)
Nicholas Planamento com Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809
MINUTES
SPECIAL MEETING
THURSDAY,NOVEMBER 21,2024
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, November 21, 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 Julie McGivney,Assistant Town Attorney
Robert Lehnert, Member
Patricia Acampora, 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), Planamento, and Lehnert. This resolution was
duly adopted (3-0).
EXECUTIVE SESSION:
4:02 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: Member Weisman
(Chairperson), Planamento, and Lehnert. This resolution was duly adopted(3-0).
4:46 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,Acampora,
Planamento, and Lehnert. This Resolution was dull adopted (5-0).
Zoning Board of Appeals
November 21,2024 Minutes
Page 2
WORK SESSION: Began at 4:46 P.M.
A. Requests from the Board Members for future agenda items.
B. The Board discussed requests f6r Extensions,Amendments to Decisions, and De Minimus
approvals.
C. Assistant Town Attorney, Julie McGivney, conducted Annual Board Training relating to Gross Floor
Area,per Town Code Section 280-207.
POSSIBLE RESOLUTION TO CLOSE/ADJOURN THE FOLLOWING HEARINGS:
SILVER SANDS HOLDINGS I, LLC. #7893SE—(Adj. from November 7, 2024) Request for a Special
Exception pursuant to Article VII, Section 280-35(B)(6), applicant requests; (1)to convert an existing
accessory boathouse to a freestanding restaurant with office and storage space, for restaurant operations;
and(2)permission for an accessory seasonal outdoor barbeque/bar area; located at 1135 Silvermere Road,
Southold,NY. SCTM 1000-47-2-15.'
SILVER SANDS HOLDINGS I, LLC. #7894—(Adj. from November 7, 2024)Request for a Variance from
Article VII, Section 280-36; and the Building Inspector's January 10, 2024 Notice of Disapproval based on
an application for a permit to construct a free standing restaurant with office and storage space for restaurant
operations; 1) located less than the code required minimum side yard setback of 15 feet; located at: 1135
Shore Drive/1135 Silvermere Road, Greenport,NY. SCTM No. 1000-47-2-15.
SILVER SANDS HOLDINGS I, LLC. #7914SE—(Adj. from November 7, 2024) Request for special
exception pursuant to Article VII, Section 280-35B(6) and Article VII, Section 280-35C(1); applicant
requests; 1)to convert an existing single family dwelling (30'4"by 26'4")to a commercial kitchen to be
utilized in conjunction with converted restaurant on the same lot(Lot 15), and; 2)upon conversion, said
commercial kitchen will be accessory to the principle use of the converted restaurant; located at 1135
Silvermere Road, Southold,NY. SCTM 1000-47-2-15.
SILVER SANDS HOLDINGS I, LLC #7897—(Adj. from November 7, 2024)Request for an Interpretation
pursuant to Chapter 280-146(D) of the Town Code, and the Building Inspector's November 16, 2023
Certificate of Occupancy based on alterations (diner and bar areas for motel guests only)to an existing
motel building,to wit: 1)whether the newly issued Certificate of Occupancy issued under Section 280-35C
inappropriately limits the use of the diner and hotel bar areas to "motel guests only"; and 2) whether the use
allowed in original Certificate of Occupancy,No. 142, dated May 28, 1959 remains as a permitted use;
parcel located at: 1400 Silvermere Road(Adj. to Pipe's Cove) Greenport,NY. SCTM No. 1000-47-2-11.
RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Dantes to
ADJOURN ALL ABOVE HEARINGS to the Special Meeting of December 19, 2024. Vote of the Board:
Ayes:All. This Resolution was duly adopted. (4-0) (Member Planamento Recused.
Zoning Board of Appeals
November 21,2024 Minutes
Page 3
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:
Noblehouse Seaport, LLC#7961
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, Planamento,Acampora, and
Lehnert. This Resolution was duly adopted(5-0).
GRANT RELIEF AS APPLIED WITH CONDITIONS:
Bungalow 12, LLC/Elizabeth McCance#7938
Greg Sfoglia#7955
Stephen Haratunian and Arda Haratunian#7956
Domeluca, LLC #7957
Lynn A. Cataldo Revocable Trust#7958
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, Planamento,Acampora, and
Lehnert. This Resolution was duly adopted (5-0).
Alyse Ticker#7959
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes,Acampora, and Lehnert. This
Resolution was duly adopted 4-0) (Member Planamento Recused).
RELIEF DENIED
Pristine Projects, LLC #7943
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, Planamento,Acampora, and
Lehnert. This Resolution was duly adopted (5-0).
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,
December 5, 2024 which will commence at 8:00 A.M. for Executive Session and Regular Meeting
to begin at 10:00 A.M. Vote of the Board: Ayes: Member Weisman(Chairperson), Planamento,
Acampora, Dantes and Lehnert. This Resolution was duly adopted (5-0).
Zoning Board of Appeals
November 21,2024 Minutes
Page 4
b) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Dantes to approve minutes from the Regular Meeting held on November 7, 2024. Vote of the
Board: Ayes: Member Weisman(Chairperson), Planamento,Acampora, Dantes, and Lehnert. This
Resolution was duly adopted (5-0)
c) RESOLUTION ADOPTED: to Grant a second extension to#7436,Alison Byers, 10075 Nassau
Point Road, Cutchogue,NY. SCTM No. 1000-119-1-13.1. One year extension to expire on
November 19, 2025. Vote of the Board: Ayes: Member Weisman(Chairperson), Planamento,
Acampora, Dantes, and Lehnert. This Resolution was duly dopted (5-0)
d) RESOLUTION ADOPTED: to Grant an extension to #7578, Rama B. Rao and Eleanor L.
Thomas, 1725 King Street, Orient,NY. SCTM No. 1000-26-2-43.4. One year extension to expire
January 22, 2026. Vote of the Board: Ayes: Member Weisman(Chairperson), Planamento,
Acampora, Dantes, and Lehnert. This Resolution was duly adopted(5-0)
e) RESOLUTION ADOPTED: to Grant an extension to#7533,Alan Braverman, 2700 Vanston
Road, Cutchogue,NY. SCTM No. 1000-111-5-4. One year extension to expire September 16,
2025. Vote of the Board: Ayes: Member Weisman (Chairperson), Planamento,Acampora, Dantes,
and Lehnert. This Resolution was duly adopted(5-0)
f) RESOLUTION ADOPTED: to Grant an extension to#7046SE,The Enclaves Hotel, LLC, 56655
Main Street, Southold,NY. SCTM No. 1000-63-3-15. One year extension to expire on December
2, 2025. Vote of the Board: Ayes: Member Weisman(Chairperson), Planamento,Acampora,
Dantes, and Lehnert. This Resolution was duly adopted(5-0)
g) RESOLUTION ADOPTED: to DENY a second request to Amend a Condition of the Board's
Decision. #7825, Van Adelsberg, 4297 Wells Road, Peconic,NY, SCTM No. 1000-86-1-9.5. Vote
of the Board: Ayes: Member Weisman (Chairperson), Planamento,Acampora, Dantes, 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 5:55 P. M.
Respect ulllly sub itte ,
Kim E. Fuentes v /C-'/2024
Board Assistant
Incl e by Reference: Filed ZBA Decisions (8) RECEIVED
DEC i 0 M
Leslie Kanes Weisman, Chairperson /.j /2024
Approved for Filing and Adopted
Southold Town Clerk