Loading...
HomeMy WebLinkAboutZBA-07/10/2025 Office Location Telephone (631) 765-1809 � yam► Town Annex/First Floor ® 54375 Main Road http:Hsoutholdtownn . ov C& a Southold,NY 11971 -? Mailing Address P.O. Box 1179 �l �► Southold,NY 11971-0959 MINUTES REGULAR MEETING THURSDAY, JULY 10, 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, July 10,2025 commencing at 9:00 A.M. Present were: Leslie Kanes Weisman, Chairperson Kim Fuentes, Board Assistant Nicholas Planamento,Member Elizabeth Sakarellos, Senior Office Assistant Patricia Acampora, Member Julie McGivney,Assistant Town Attorney Robert Lehnert, Member Margaret Steinbugler, Member 9:06 A.M. Chairperson Weisman called the meeting to order. Vote of the Board: Ayes: Members Weisman (Chairperson), Planamento, Lehnert,Acampora, and Steinbugler. This Resolution was duly adopted(5-0). I. EXECUTIVE SESSION: Began at 9:06 A.M. 9:06 A.M. -A Motion was offered by Chairperson Weisman, seconded by Member Steinbugler to enter into Executive Session in order to receive Attorney Advice. Vote of the Board: Vote of the Board: Aves: Members Weisman(Chairperson), Planamento, Lehnert, Acampora, and Steinbugler. This Resolution was duly adopted(5-0). 10:08 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, Acampora, and Steinbugler. Adopted(5-0). H. WORK SESSION: 1. Requests from Board Members for future agenda items. 2. Requests for extensions and de minimus approvals. 3. The Board was reminded that the July 24,2025 Special Meeting will be conducted in the First Floor Bank Room. July 10,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 2 4. Zoning Board of Appeal's August 21, 2025 Special Meeting will begin at 4:00 PM (Executive Session begins at 3:00.PM). 5. Application of Figliozzi PJ Family Trust#8020 has been withdrawn by applicant. 6. Application Gil Ben-Ami#8012 has been withdrawn by applicant. 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: Davecollco, LLC, David Bofill, Member#8018 Richard and Susan Meyerholz#8019 Tamar Mebonia#8024 Roland Grant/Grant RM Revoc. Trust#8021 Gary and Mary Napolitano#8022 Vote of the Board: Ayes: Members Weisman(Chairperson),Planamento, Lehnert, Acampora, and Steinbugler. This Resolution was duly adopted(5-OZ IV. RESOLUTION TO CLOSE/ADJOURN THE FOLLOWING HEARINGS 10:16 A.M.-DANIEL MARRA/9450 MAIN BAYVIEW,LLC#7992—(Adjourned from June 18,2025) 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: A 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. (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. 10:16 A.M. -PINO LICUL AND IRENA LICUL, TRUSTEES,REVOCABLE LIVING TRUST#8008 By Patricia Moore, Attorney, John Bracco, Representative, and Pino Licul, Owner. Opposition from Peter Zamfodis. (Adj. from May 15,2025)Request for Variances from Article XXIII, Section 280-124; Article XXXVI, Section 207A(b) and the Building Inspector's February 4, 2025,Notice of Disapproval based on an application for a permit to demolish an existing dwelling and an existing shed,and construct July 10,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 3 a new two story single family dwelling; at 1) building height greater than the maximum permitted of 25 feet; 2) more than the code permitted maximum lot coverage of 20%; 3) gross floor area exceeding permitted maximum square footage for lot containing up to 10,000 square feet in area; located at: 725 North Sea Drive, Southold, NY. SCTM No. 1000-54-4-9. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, a motion was offered by Chairperson Weisman, seconded by Member Planamento to CLOSE HEARING subject to receipt of additional information — Calculation of reduced lot coverage. Vote of the Board: Ayes:All. This Resolution was duly adopted. 5-0). 11:08 A.M.-DAVECOLLCO,LLC,DAVID BOFILL,MEMBER#8018—By Patricia Moore,Attorney, and David Bofill, Owner. Request for a Variance from Article XXIII, Section 280-124 and the Building Inspector's April 11, 2025 Notice of Disapproval based on an application for a permit to legalize additions and alterations to an existing single family dwelling; at; 1)less than the code required minimum side yard setback of 10 feet; located at: 7185 Peconic Bay Blvd, Laurel, NY. SCTM No. 1000-126-10- 12.1. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, a 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. (5-0). 11:15 A.M. - RICHARD AND SUSAN MEYERHOLZ #8019 —By Anthony Portillo, Representative. Comments from Patricia Moore. Request for Variances from Article XXIII, Section 280-124; Article XXXVI, Section 280-207; and the Building Inspector's April 8, 2025, Amended April 28, 2025,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 setback 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 10,000 square feet in area; located at: 4245 Bay Shore Road, (Adj. to Shelter Island Sound) Greenport,NY. SCTM No. 1000-53-6-23. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, a 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. (5-0). 11:47 A.M. —TAMAR MEBONIA 48024—By Patricia Moore, Attorney and Tamar Mebonia, Owner. Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's May'6, 2025, Amended May 13, 2025 Notice of Disapproval based on an application for a permit to legalize an "as built" deck addition to an existing single family dwelling; at; 1) less than the code required minimum secondary front yard setback of 20 feet; 2)more than the code permitted maximum lot coverage of 20%; located at: 53750 County Road 48, Southold,NY. SCTM No. 1000-52-2-17. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, a 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. (5-0). 12:01 P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to take a Brief Break. Vote of the Board: Ayes: All. This Resolution was duly adopted 5-0Z July 10,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 4 12:06 P.M. Motion was offered by Chairperson Weisman, seconded by Member Lehnert to Reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted(5-0). 12:06 P.M. - FIGLIOZZI PJ FAMILY TRUST/PETER FIGLIOZZI #8020 — The applicant has withdrawn his application. 12:06 P.M. - ROLAND GRANT/GRANT RM REVOC TRUST #8021 — By Nicholas Mazzaferro, Representative and Roland Grant, Owner. Request for a Variance from Article XXIII, Section 280-123; and the Building Inspector's May 9, 2025,Notice of Disapproval based on an application for a permit to construct a new foundation and covered front porch to an existing single family dwelling at; 1) a nonconforming building containing a nonconforming use (second dwelling on a single lot) shall not be enlarged, reconstructed, structurally altered or moved, unless such building is changed to a conforming use;located at: 800 Horton Lane, Southold,NY. SCTM No. 1000-63-1-9. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, a 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. 5-0). 12:20 P.M. -GARY AND MARY NAPOLITANO#8022—By Robert Brown,Representative, and Gary and Mary Napolitano, Owners. By Request for a Variance from Article XXXVI, Section 280-207 and the Building Inspector's May 5, 2025 Notice of Disapproval based on an application for a permit to construct additions and alterations to an existing single family dwelling; at; 1)gross floor area exceeding permitted maximum square footage for lot containing up to 20,000 square feet in area; located at: 1250 Blue Marlin Drive, (Adj. to the Peconic Bay) Greenport, NY. SCTM No. 1000-57-1-34. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, a motion was offered by Chairperson Weisman, seconded by Member Acampora to Adjourn the hearing to the Special Meeting of July 24, 2025. Vote of the Board: Ayes: All. This Resolution was duly adopted. (4-0)Member Planamento Recused). 12:45 P.M. - CHRISTOPHER AND SOFIJA SHASHKIN #7999 — By Zachery Nicholson, Representative (Adj. from June 5, 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%;; 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, a 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. (5-0). July 10,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 5 VI. RESOLUTIONS: At 12:53 P.M. a) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by Member Planamento to authorize advertising of hearings for the Regular Meeting to be held on Thursday, August 7, 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,Acampora and Steinbugler. This Resolution was duly adopted(5-0) b) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by Member Lehnert,to approve minutes from the Special Meeting held June 18, 2025. Vote of the Board: Ayes: Member Weisman(Chairperson), Lehnert,Planamento,Acampora and Steinbugler. This Resolution was duly adopted(5-0) c) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by Member Acampora,to Grant a One Year Extension to#7497, Claudia King Ramone, 130 Village Lane, Orient,NY. SCTM No. 1000-18-5-6,to Expire June 17, 2026. Vote of the Board: Ayes: Member Weisman(Chairperson), Lehnert, Planamento,Acampora and Steinbugler. This Resolution was duly adopted(5-0) d) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by Member Steinbugler to Grant a One Year Extension to#7624, Glen Norton, 396 Alpine Avenue,#356 Fishers Island,NY. SCTM No. 1000-9-5-17, to Expire May 19, 2026. Vote of the Board: Ayes: Member Weisman(Chairperson), Lehnert, Planamento, Acampora and Steinbugler. This Resolution was duly adopted 5-0) e) There being no other business properly coming before the Board at this time,the Chairperson declared the meeting adjourned. The meeting was adjourned at 12:55 P. M. Respectfully su, itt d, Kim E. Fuentes *7 /�j�2025 'K RECEIVED Board Assistant Includ � b Reference: Filed ZBA Decisions (0) Leslie Kanes Weisman, Chairperson• /2025 j JVL V 202 Approved for Filing and Adopted / Southold Town Clerk a