HomeMy WebLinkAboutZBA-12/19/2024 Special BOARD MEMBERS ��rjF SO�T�D Southold Town Hall
Leslie Kanes Weisman, Chairperson 1p 53095 Main Road•P.O. Box 1179
Southold,NY 11971-0959
Patricia Acampora Office Location:
Eric Dantes �pQ Town Annex/First Floor,
Robert Lehnert,Jr. ��,j. 54375 Main Road(at Youngs Avenue)
Nicholas Planamento COUNTY, Southold,NY 11971
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809
MINUTES
SPECIAL MEETING
THURSDAY,DECEMBER 19,2024
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, December 19, 2024 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,Assistant Town Attorney
Robert Lehnert, Member
4:30 P. M. Chairperson Weisman opened the meeting in order to call for Executive Session.
Vote of the Board: Ayes: Member Weisman(Chairperson), Dantes, Planamento, and Lehnert. This
resolution was duly adopted(4-0)Member Acampora Absent
EXECUTIVE SESSION:
4:30 P. M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to enter into
Executive Session in order to receive Attorney Advice. Vote of the Board: Ayes: Member Weisman
(Chairperson), Dantes, Planamento, and Lehnert. This resolution was duly adopted(4-0).
5:25 R 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, and
Lehnert. This Resolution was duly adopted 4-0).
Zoning Board of Appeals
December 19,2024 Minutes
Page 2
WORK SESSION: Began at 5:25 P.M.
A. Requests from the Board Members for future agenda items.
B. The Board discussed requests for Extensions,Amendments to Decisions, and De Minimus
approvals.
POSSIBLE RESOLUTION TO CLOSE/ADJOURN THE FOLLOWING HEARINGS:
SILVER SANDS HOLDINGS I, LLC. #7893SE—(Adjourned 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 1,LLC.#7894—(Adjourned 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 freestanding 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—(Adjourned 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—(Adjourned 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 Lehnert to
CLOSE ALLABOVE PUBLIC HEARINGS. Vote of the Board:Ayes:All. This Resolution was duly
adopted. Q-0) (Member Planamento Recused, Member Acampora Absent).
POTE VIDET/MDC TRUST #7964—(Adjourned from December 5, 2024)Request for Variances from
Article III, Section 280-14;Article XXII, Section 280-116A(1); and the Building Inspector's June 14, 2024,
Zoning Board of Appeals
December 19,2024 Minutes
Page 3
Amended July 3, 2024 Notice of Disapproval based on an application for a permit to construct additions
and alterations to an existing single family dwelling; at; 1) less than the code required minimum side yard
setback of 20 feet; 2)proposed construction located seaward of the top of the bluff, not permitted; located
at: 2515 Soundview Avenue, Peconic,NY. SCTM No. 1000-68-1-8. RESOLUTION: A motion was
offered by Chairperson Weisman, seconded by Member Planamento to ADJOURN HEARING to
January 9,2025. Vote of the Board:Ayes:All. This Resolution was duly adopted. (4-0)(Member
Acampora Absent)
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 SPECIAL EXCEPTION AS APPLIED WITH CONDITIONS
Silver Sands Holdings I, LLC. #7893SE and 7914SE
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, and Lehnert. This Resolution was
duly adopted Q-O) (Member Planamento Recused, Member Acampora Absent).
t
GRANT RELIEF AS APPLIED:
Church of the Redeemer#7962
Kathryn Steinbuglar#7963
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, and Lehnert. This Resolution was
duly adopted (4-0) (Member Acampora Absent).
GRANT RELIEF AS APPLIED WITH CONDITIONS:
Silver Sands Holdings I, LLC. #7894
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, and Lehnert. This Resolution was
duly adopted(3-0) (Member Planamento Recused, Member Acampora Absent).
Richard James McBride and Frank McBride and Sons, Inc. #7965
Yasmine Legendre and Corey Worcester#7966
Ahmad Sadar-Afkhami#7963
Jennifer Shipman#7967
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, Planamento, and Lehnert. This
Resolution was duly adopted (4-0) (Member Acampora Absent).
Zoning Board of Appeals
December 19,2024 Minutes
Page 4
Patrick M. Dowden#7968
Vote of the Board: Ayes: Members Weisman (Chairperson), Dantes, and Lehnert. This Resolution was
duly adopted Q-0) (Member Lehnert Recused, Member Acampora Absentl
DECISION TABLED
Silver Sands Holdings I, LLC#7897
Vote of the Board: Ayes: Members Weisman(Chairperson), Dantes, and Lehnert. This Resolution
was duly adopted(3-0) (Member Planamento Recused,Member Acampora Absent).
RESOLUTIONS:
a) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Planamento to authorize advertising of hearings for the Regular Meeting to be held on Thursday,
January 9, 2025 which will commence at 8:30 A.M. for Executive Session, Organizational Meeting and
Regular Meeting to begin at 10:00 A.M. Vote of the Board: Ayes: Member Weisman(Chairperson),
Planamento, Dantes and Lehnert. This Resolution was duly adopted(4-0) (Member Acampora Absent).
b) RESOLUTION ADOPTED: Motion was offered by Chairperson Weisman, seconded by Member
Lehnert to approve minutes from the Regular Meeting held on December 5, 2024. Vote of the Board:
Ayes: Member Weisman(Chairperson), Planamento, Dantes, and Lehnert. This Resolution was duly
adopted(4-0) (Member Acampora Absent).
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 ub itted,
Kim E. Fuentes l / /312025
Board Assistant
Includ Reference: Filed ZBA Decisions (10) RECEIVE®
' AN 14 2025
eslie Kanes Weisman, Chairperson/ / / /2025
Approved for Filing and Adopted Southold Town Clerk