HomeMy WebLinkAboutZBA-06/05/2025 Agenda BOARD MEMBERS � ��a � Town Hall Annex
Leslie Kanes Weisman, Chairperson 53095 Route 25,Main Road
Nicholas Planamento P.O.Box 1179
Robert Lehnert,Jr Southold,NY 11971
Patricia Acampora. Telephone(631)765-1809
Margaret Steinbuglar
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
AGENDA
REGULAR MEETING OF THURSDAY, JUNE 5, 2025 at 9:00 AM
IN PERSON access to the Public is permitted and the meeting will be held in the Southold Town Meeting
Hall located at 53095 Main Road, Southold, New York.
This meeting will ALSO be accessible via Zoom Webinar. Just Go to the Calendar Page of our Website,
t p® / southa l_ townn wg y, and Click the Link to "Join Meeting".
Or if you choose to Join by Telephone, Dial: 1-646 558 8656;
Enter Webinar ID: 860 4327 0216; Passcode: 254731
Call to Order by Chairperson.
I. EXECUTIVE SESSION: begin at 9.00 A.M.
A. Attorney advice
II. WORK SESSION: Begin at 10.00 AM.
A. Requests from Board Members for future agenda items.
B. Review De minimus Requests and Extension Requests.
III. STATE ENVIRONMENTAL QUALITY REVIEWS;
New Applications:
A. RESOLUTION declaring applications that are setback/dimensional/lot waiver/accessory apartment/bed
and breakfast requests as Type II Actions and not subject to environmental review pursuant to State
Environmental Quality Review (SEQR) 6 NYCRR, Part 617.5 (c) including the following:
Gil and Tracy Ben-Ami #8012
Joseph S. Pietrangelo #8013
Hamilton Residences, LLC. #8014
June 5, 2025, Zoning Board of Appeals
Regular Meeting
Page 2
Flowers and Flores Farm, LLC. - Tina Koslosky#8016
Beverly Papapietro #8017
Daniel Marra - 9450 Main Bayview, LLC. #7992
IV POSSIBLE RESOLUTION TO CLOSE/ADJOURN THE FOLLOWING HEARINGS:
CARMELA LAZIO REVOCABLE TRUST/CARMELA LAZIO AS TRUSTEE #8003 (Adjourned from
May 15,2025) Request for Variances from Article XXIII,Section 280-124;Article XXXVI,Section 280-
207; and the Building Inspector's January 24, 2025, Notice of Disapproval based on an application
to demolish an existing dwelling and to construct a new single family dwelling; at 1) less than the
code required minimum side yard setback of 10 feet; 2) gross floor area exceeding permitted
maximum square footage for lot containing up to 20,000 square feet in area; located at: 250 Blue
Marlin Drive, (Adj. to Shelter Island Sound) Greenport, NY. SCTM No. 1000-56-7-21.
V. PUBLIC HEARINGS: All testimony shall be limited to zoning issues properly before the Board. Each
speaker is requested to speak for five minutes, and to submit testimony in writing when possible.
10:00 A.M. -CHRISTOPHER AND SOFIJA SHASHKIN #7999—(Adj. from April 3, 2025) Request for
Variances from Article XXIII, Section 280-124; Article XXXVI, Section 280-207; Article XXXVI,
Section 280-208 and the Building Inspector's November 15, 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 front yard setback of 35 feet; 2) less than the
code required minimum side yard setback of 10 feet; 3) less than the code required minimum
combined side yard of 25 feet; 4) more than the code permitted maximum lot coverage of 20%; 5)
gross floor area exceeding permitted maximum square footage for lot containing up to 20,000
square feet in area; 6) the construction exceeds the permitted sky plane as defined in Article I,
Section 280-4 of the Town Code; located at: 1105 Captain Kidd Drive, Mattituck, NY. SCTM No.
1000-106-5-12.
10:10 A.M. -GIL AND TRACY BEN-AMI #8012 - Request for a Variance from Article XXXVI, Section
280-207 and the Building Inspector's January 6, 2025 Notice of Disapproval based on an
application for a permit to demolish an existing dwelling and construct a new two story single
family dwelling; at; 1) gross floor area exceeding permitted maximum square footage for lot
containing up to 30,000 square feet in area; located at: 1800 Hyatt Road (Adj.to Long Island Sound),
Southold, NY. SCTM No. 1000-50-1-4.
10:20 A.M. - JOSEPH S. PIETRANGELO #8013 - Request for Variances from Article XXIII, Section
280-124 and the Building Inspector's March 6, 2025 Notice of Disapproval based on an application
for a permit to legalize an "as-built" deck addition and to construct an accessory in-ground
swimming pool; at 1) deck is located less than the code required minimum side yard setback of 10
feet; 2) more than the code permitted maximum lot coverage of 20; located at: 795 Founders Path,
Southold, NY. SCTM No. 1000-64-2-40.
10:30 A.M. - HAMILTON RESIDENCES, LLC #8014 - Request for a Variance from Article XXXVI,
Section 280-207 and the Building Inspector's February 13, 2025 Notice of Disapproval based on an
application for a permit to demolish an existing garage and construct a new two-story garage
addition to an existing single family dwelling; at 1) gross floor area exceeding permitted maximum
square footage for lot containing up to 200,000 square feet in area; located at: 270 Pheasant Drive,
Fishers Island, NY. SCTM No. 1000-5-2-4.
June 5, 2025, Zoning Board of Appeals
Regular Meeting
Page 3
10:40 A.M. - FLOWERS AND FLORES FARM, LLC./TINA KOSLOSKY#8016 - Request for Variances
from Article III, Section 280-14; Article III, Section 280-15; and the Building Inspector's March 4,
2025 Notice of Disapproval based on an application for a permit for a lot line change; at; 1)
proposed parcel No. 2 having less than the permitted lot area of 80,000 sq. ft.; 2) proposed parcel
No. 2 having less than the permitted lot depth of 250 linear feet; 3) accessory barn #1 less than the
code required minimum side yard setback of 20 feet; 4) accessory barn #2 located in area other
than the code required rear yard; located at: 48125 and 48455 County Road 48, Southold, NY. SCTM
No. 1000-55-2-10.3 and 1000-55-2-11.1.
10:50 A.M. - BEVERLY PAPAPIETRO#8017 - Request for Variances from Article XXIII, Section 280-
124 and the Building Inspector's April 3, 2025 Notice of Disapproval based on an application for a
permit to legalize an "as built" deck addition and to construct additions and alterations to an
existing single family dwelling; at; 1) proposed construction less than the code required minimum
side yard of 10 feet; 2) "as built" deck addition less than the code required minimum rear yard
setback of 35 feet; 3) more than the code permitted maximum lot coverage of 20%; located at: 420
Cedar Drive, Southold, NY. SCTM No. 1000-78-9-8.
11:00 A.M. -DANIEL MARRA/9450 MAIN BAYVIEW, LLC#7992 -Request for a Variance from Article
XXIII, Section 280-124 and the Building Inspector's November 22,2024 Notice of Disapproval based
on an application for a permit to construct a new single family dwelling; at; 1) located less than the
code required minimum front yard setback of 50 feet; located at: 9450 Main Bayview Road,
Southold, NY. SCTM No. 1000-87-5-22.
VI. RESOLUTIONS:
A. Resolution for next Regular Meeting with Public Hearings to be held Thursday, July 10, 2025 at
9:00 AM.
B. Resolution to approve Minutes from Special Meeting held May 15, 2025.
C. Resolution to Grant a One Year Extension to #7636, John Carroll, 230 Inlet Lane, Greenport,
SCTM No. 1000-43-5-4. To expire June 16, 2026.
Please be reminded that the June Special Meeting is scheduled for 5:00 P.M. Wednesday, June 18,2025
and will be located on the First Floor Bank Area of the Annex Building.
Also, be reminded that the July meetings are scheduled for July 10, 2025 (Regular/Public Hearings begin
at 10:00 A.M.) and July 24, 2025 (Special Meeting at 5:00 P.M.)). The Special Meeting will be located on
the First Floor Bank Area of the Annex Building.