HomeMy WebLinkAboutZBA-06/05/2025 %%SfFQCe(C®G Office Location
Telephone(631) 765-1809 ti� y� Town Annex/First Floor
.� 54375 Main Road
nny http://southoldtow gov o Southold,NY 11971
Mailing Address
P.O. Box 1179
Southold,NY 11971-0959
MINUTES
REGULAR MEETING
THURSDAY, JUNE 59 2025
A Regular Meeting of the SOUTHOLD TOWN ZONING BOARD OF APPEALS was held at
the Southold Town Hall, 53095 Main Road, Southold,New York 11971-0959, and also accessible via
Zoom Webinar Portal on Thursday, June 5,2025 commencing at 9:00 A.M.
Present were:
Leslie Kanes Weisman, Chairperson Kim Fuentes, Board Assistant
Nicholas Planamento, Member Donna Westermann, Office Assistant
Robert Lehnert, Member Elizabeth Sakarellos, Senior Office Assistant
Margaret Steinbugler, Member Julie McGivney,Assistant Town Attorney
9:07 A.M. Chairperson Weisman called the meeting to order.
Vote of the Board: Ayes: Members Weisman(Chairperson), Planamento, Lehnert, and Steinbugler.
This Resolution was duly adopted 4-0) (Member Acampora Absent).
I. EXECUTIVE SESSION: Began at 9:07 A.M.
9:07 A.M. -A Motion was offered by Chairperson Weisman, seconded by Member Lehnert to enter
into Executive Session in order to receive Attorney Advice. Vote of the Board: Vote of the Board:
Ayes: Members Weisman(Chairperson), Planamento, Lehnert, and Steinbugler. This Resolution was
duly adopted(4-0) (Member Acampora Absent).
10:10 A.M. -Motion was offered by Chairperson Weisman, seconded by Member Lehnert to exit the
Executive Session. Vote of the Board: Vote of the Board: Ayes: Members Weisman(Chairperson),
Planamento, Lehnert, and Steinbugler. Adopted 4-0) (Member Acampora Absent).
II. WORK SESSION:
1. Requests from Board Members for future agenda items.
2. Requests for extensions and de minimus approvals.
3. The Board discussed some aspects of the Town's Zoning Update being conducted by the Southold
Town Planning Department.
June 5,2025 Zoning Board of Appeals
MINUTES-Regular Meeting
Page 2
III. STATE ENVIRONMENTAL QUALITY REVIEWS.;
New Applications:
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
Flowers and Flores Farm, LLC. - Tina Koslosky#8016
Beverly Papapietro#8017
Daniel Marra- 9450 Main Bayview; LLC. #7992
Vote of the Board: Ayes: Members Weisman(Chairperson), Planamento, Lehnert, and Steinbugler.
This Resolution was duly adopted(4-0) (Member Acampora Absent)
IV. 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.
RESOLUTION: A motion was offered by Chairperson Weisman, seconded by Member Lehnert to
ADJOURN to the Special Meeting of June 18,2025. Vote of the Board: Ayes: All. This Resolution
was duly adopted. (5-0).
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.
10:27 A.M. - CHRISTOPHER AND SOFIJA SHASHKIN #7999—(Adj. from April 3, 2025)By
Zachery Nicholson, Representative. 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
June 5,2025 Zoning Board of Appeals
MINUTES-Regular Meeting
Page 3
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. RESOLUTION: (Please see transcript of written statements
prepared under separate cover.) After receiving testimony, motion was offered by Chairperson
Weisman, seconded by Member Lehnert to ADJOURN to the Regular Meeting of July, 10,2025
(Continue the Public Hearing with an Amended Legal Notice). Vote of the Board: Ayes:'All. This
Resolution was duly adopted. 4-0).
10:43 A.M. - GIL AND TRACY BEN-AMI#8012—By Lisa Poyer, Representative. 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. RESOLUTION: (Please see transcript of written
statements prepared under separate cover.) After receiving testimony, motion was offered by
Chairperson Weisman, seconded by Member Steinbugler to Close Hearing subject to receipt of
additional information (GFA Averaging). Vote of the Board: Ayes: All. This Resolution wasduly
adopted. 4-01.
10:53 A.M. -JOSEPH S. PIETRANGELO#8013 —By Patricia Moore, Attorney and Alexis
Pietrangelo, Owner. 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.
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by Member-Lehnert to
Close Hearing and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly
adopted. 4-0).
11:23 A.M. - HAMILTON RESIDENCES, LLC#8014—By Martin Finnegan, Attorney,and Bruce
Kinlin, Representative. 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.
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, motion was offered by Chairperson Weisman, seconded by Member Lehnert to
Close Hearing and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly
adopted. 4-01.
11:45 A.M. -FLOWERS AND FLORES FARM, LLC./TINA KOSLOSKY#8016—By Kevin.Perry
and Tina Koslosky, Owners. Support from John Saragas. 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
June 5,2025 Zoning Board of Appeals
MINUTES-Regular Meeting
Page 4
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. RESOLUTION: (Please see transcript of written statements prepared under separate cover.)
After receiving testimony, motion was offered by Chairperson Weisman, seconded by Member
Steinbugler to Close Hearing and Reserve Decision. Vote of the Board: Ayes: All. This Resolution
was duly adopted. 4-0).
12:01 A.M. -BEVERLY PAPAPIETRO#8017—By Anthony Portillo, Representative. 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. RESOLUTION: (Please see
transcript of written statements prepared under separate cover.) After receiving testimony, motion was
offered by Chairperson Weisman, seconded by Member Planamento to Close Hearing and Reserve
Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted. 4-0).
12:13 A.M. -DANIEL MARRA/9450 MAIN BAYVIEW, LLC#7992—By Anthony Portillo,
Representative. Opposition from Mary Kirsch, Tom Passanant, and Gail Wickham. 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. RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony,motion was offered by
Chairperson Weisman, seconded by Member Planamento to Adjourn the Public Hearing to the June
18,2025 Special Meeting solely for written comments from the applicant or the applicant's
representative; and adjourn to July 10,2025 solely for written comments from the public. Vote
of the Board: Ayes: All. This Resolution was duly adopted. 4-0).
VI. RESOLUTIONS:
a) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by
Member Lehnert to authorize advertising of hearings for the Regular Meeting to be held on
Thursday, July 10, 2025,which will commence at 9:00 A.M. for Work Session and Regular
Meeting to begin at 10:00 A.M. Vote of the Board: Ayes: Member Weisman(Chairperson),
Lehnert, Planamento, and Steinbugler. This Resolution was duly adopted(4-0)Member
Acampora absent)
b) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by
Member Steinbugler, to approve minutes from the Special Meeting held May 15, 2025. Vote of
the Board: Ayes: Member Weisman (Chairperson), Lehnert, Planamento, and Steinbugler.
This Resolution was dull adopted(4-0) (Member Acampora absent)
June 5,2025 Zoning Board of Appeals
MINUTES-Regular Meeting
Page 5
c) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by
Member Lehnert,to Grant a One Year Extension to#7636, John Carroll, 230 Inlet Lane,
Greenport,NY. SCTM No. 1000-43-5-4,to Expire June 16, 2026. Vote of the Board: Ayes:
Member Weisman (Chairperson), Lehnert, Planamento, and Steinbugler. This Resolution was
duly adopted (4-0) (Member Acampora absent)
d)_ RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by
Member Steinbugler to AMEND Appeal#7993, Rainer Gross, 35315 Route 25, Cutchogue,
SCTM No. 1000-97-1-14,to designate the structure on the parcel as the Principal Structure
and to be characterized as a Workshop. Vote of the Board: Ayes: Member Weisman
(Chairperson), Lehnert, Planamento, and Steinbugler. This Resolution was duly adopted(4-0)
(Member Acampora absent)
e) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by
Member Lehnert to Grant One Year Extensions to Condition Nos. 1 and 2 of Appeal No. 7800,
both of which will expire on June 5, 2026; and to DENY the request to remove/amend
Condition No. 3 of Appeal No. 7800. Vote of the Board: Ayes: Member Weisman
(Chairperson), Lehnert, Planamento, and Steinbugler. 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 1:31 P. M.
Respectful y submi ed,
Kim . Fuentes /a.3/2025
Board Assistant
Included by Reference: Filed ZBA Decisions (0)
S
L sl' Kanes isman, hairperson6 / /2025
Approved for Filing and Adopted
RECEIVED
Southold Town Clerk