Loading...
HomeMy WebLinkAboutZBA-08/07/2025 o�og�FFO��►��G Office Location Telephone (631) 765-1809 may' yam► Town Annex/First Floor c .c 54375 Main Road http://southoldtownngov w Southold,NY 11971 Mailing Address P.O. Box 1179 1 �► Southold,NY 11971-0959 MINUTES REGULAR MEETING THURSDAY, AUGUST 7, 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,August 7,2025 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 Donna Westermann, Office Assistant Robert Lehnert,Member Julie McGivney,Assistant Town Attorney Margaret Steinbugler, Member 9:06 A.M. Chairperson Weisman called the meeting to order. Vote of the Board: Aves: Members Weisman(Chairperson),Planamento,Lehnert,Acampora, and Steinbugler. This Resolution was duly adopted (5-0j 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: Ayes: 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 Planamento 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). II. WORK SESSION: 1. Requests from Board Members for future agenda items. 2. Requests for extensions and de minimus approvals. August 7,2025 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: Osvaldo Landvik,LLC#8023 Deborah Pittorino, LLC#8025 Nicholas And Aspasia Rontiris#8026 Stephanie Perl And Richard Perl#8028 Vito Plaia#8030 Oysterponds Historical Society#8031 SE Vote of the Board: Ayes: Members Weisman (Chairperson),Planamento,Lehnert,Acampora and Steinbugler. This Resolution was duly adopted (5-0 . SEQRA STATEMENT—STRONGS WEST MILL,LLC#8027—The Subject Action concerns the construction a Marine Storage Building adjacent to the Mattituck Creek, and request an Interpretation for Building Height. Declared Action and Determination of Significance to be Determined by the Planning Board, as Lead Agency. Vote of the Board: Ayes: Members Weisman(Chairperson),Planamento,Lehnert, Acampora, and Steinbugler. This Resolution was duly adopted (5-01. SEQRA STATEMENT—ULSTER FARMS,705 MAIN ROAD,LLC#8009SE—The Subject Action for a Special Exception to construct two Contractor Buildings—The Planning Board of the Town of Southold, as Lead Agency, declared the Action as Unlisted,made the determination of non-significance, and further Grants a Negative Declaration. Resolution by the Zoning Board of Appeals to accept the determination. Vote of the Board: Ayes: Members Weisman(Chairperson),Planamento,Lehnert,Acampora and Steinbugler. This Resolution was duly adopted(5-0). IV. RESOLUTION TO CLOSE/ADJOURN THE FOLLOWING HEARINGS 10:15 A.M. - GARY AND MARY NAPOLITANO #8022 —(Adjourned from July 24, 2025) 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: A motion was offered by Chairperson Weisman, seconded by Member Lehnert to Adjourn the hearing to the Special Meeting of August 21,2025. Vote of the Board: Ayes:All. This Resolution was duly adopted. (4-0) (Member Planamento Recused). August 7,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 3 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. 10:15 A.M. - OSVALDO LANDVIK, LLC#8023 —By Nicholas Mazzaferro,Representative. Joyce Arrigo opposed. Request for a Variance from Article III, Section 280-15 and the Building Inspector's May 5, 2025 Notice of Disapproval based on an application for a permit to legalize a sunroom addition on an existing patio attached to an existing accessory wood frame building(amendment to BP#49185); at 1) located less than the code required minimum side yard setback of 25 feet; located at: 16109 NYS Route 25, (Adj. to the Long Island Sound) East Marion, NY. SCTM No. 1000-23-1-10.1. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, a motion was offered by Chairperson Weisman, seconded by Member Acampora to Close Hearing and Reserve Decision. Vote of the Board: Ayes: All.This Resolution was duly adopted. (5-0). 10:28 A.M. - DEBORAH PITTORINO. LLC #8025 —By Jake LaChapelle, Representative. Request for a Variance from Article XXIII, Section 280-123 and the Building Inspector's May 12, 2025 Notice of Disapproval based on an application for a permit to legalize additions and alterations to an existing single family dwelling; at 1) a nonconforming building containing a nonconforming use shall not be enlarged, reconstructed, structurally altered or moved,unless such building is changed to a conforming use; located at: 68530 Main Road, Greenport, NY. SCTM No. 1000-53-2-1. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving testimony, a motion was offered by Chairperson Weisman, seconded by Member Planamento to Close Hearing and Reserve Decision. Vote of the Board:Ayes: All. This Resolution was duly adopted. (5-0). 10:35 A.M. - NICHOLAS AND ASPASIA RONTIRIS 48026 — By Patricia Moore, Attorney, Nicholas Rontiris, Owner. Request for Variances from Article XXIII, Section 280-124, Article XXXVI, Section 280- 207; Article XXXVI, Section 280-208A; and the Building Inspector's April 10, 2025 Notice of Disapproval based on an application for a permit to demolish(as per Town Code definition)and reconstruct a single family dwelling;at 1)less than the code required minimum side yard setback of 10 feet;2)less than the code required minimum combined side yard setback of 25 feet; 3) less than the code required minimum rear yard setback of 35 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; 6) the construction exceeds the permitted sky plane as defined in Article I, Section 280-4 of the Town Code;located at:240 Knoll Circle, (Adj. to Spring Pond) East Marion, NY. SCTM No. 1000-37-5-15. 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—Lot Size,Priors(Comps)and Itemized table of Lot Coverage. Vote of the Board: Ayes: All.This Resolution was duly adopted. (5-0). 10:54 A.M. - STEPHANIE PERL AND RICHARD PERL #8028 — By Anthony Portillo, Representative. Request for Variances from Article XXIII, Section 280-124 and the Building Inspector's May 9,2025 Notice of Disapproval based on an application for a permit to construct additions and alterations (non-substantial improvements) to an existing single family dwelling; at 1) less than the code required minimum front yard setback of 40 feet; 2) more than the code permitted maximum lot coverage of 20%; located at: 2880 Minnehaha Blvd, (Adj. to Corey Creek) Southold,NY. SCTM No. 1000-87-3-43. 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 — Board of Trustees Approval. Vote of the Board: Ayes: All. This Resolution was duly adopted. (5-0). August 7,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 4 11:06 A.M. -VITO PLAIA#8030—By Richard Mato, Representative. Request for a Variance from Article XXXVI, Section 280-207; and the Building Inspector's April 16, 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 40,000 square feet in area; located at: 1020 Laurel Court, Laurel, NY. SCTM No. 1000-126-13-1. 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 subject to receipt of additional information — Gross Floor Area Averaging. . Vote of the Board: Ayes: All. This Resolution was duly adopted. (5-0). 11:20 A.M. - 705 CR 48, LLC, ULSTER FARMS, LLC #8009SE — By Paul Pawlowski, Representative. Opposed by Ellen Talbot,Tom Talbot and Sharon Jacobs. Request for Special Exception pursuant to Article IX, Code Section 280 -41B(2) of the Southold Town Code, and the Building Inspectors February 14, 2025 Notice of Disapproval, to allow and construct two buildings to be used for contractor businesses; located at 705 County Road 48, Mattituck, NY. SCTM#1000-113-12-13. 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 Adjourn the Hearing to September 4,2025. Vote of the Board: Ayes: All. This Resolution was duly adopted. (5-0).. 12:22 P.M. Motion was offered by Chairperson Weisman, seconded by Member Planamento to take a Lunch Break. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). 1:16 P.M. Motion was offered by Chairperson Weisman, seconded by Member Steinbugler to Reconvene the public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted (5-0). PUBLIC HEARINGS CONTINUED: 1:17 P.M. -OYSTERPONDS HISTORICAL SOCIETY#8031 SE—By Martin Finnegan,Attorney. Support from Charles Dean and Alison Ventura. Opposed by Jill Franke, Glen Franke and Mitch Stein. Request for a Special Exception per Town Code Article III, Section 280-13B(15) and the Building Inspector's April 25, 2025 Notice of Disapproval based on an application for a permit to construct upgrades and renovations to include alterations, a new storage addition and a new ADA (Americans with Disabilities Act) ramp to an existing historical society building; located at: 1555 Village Lane, Orient,NY. SCTM No. 1000-25-3-16.1. 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). 2:17 P.M.-STRONG'S WEST MILL,LLC#8027—By Charles Cuddy,Attorney,Jeff Butler,Representative and Jeff Strong, Owner. Opposed by Bob DeLuca,Anne Sherwood Punkyk and Steve Boscola. Request for an Interpretation under Chapter 280-Bulk Schedule for Business, Office and Industrial Districts; Article I, Section 280-4;Article XIII, Section 280-56,;and the Building Inspector's May 6,2025 Notice of Disapproval based on an application for a permit to construct a boat storage building; 1)Height of building as it relates to a boat storage building; located at: 3430 Mill Road, Mattituck, (Adj. to Mattituck Creek), NY. SCTM No. 1000-106-6-13.4. RESOLUTION: (Please see transcript of written statements prepared under separate August 7,2025 Zoning Board of Appeals MINUTES-Regular Meeting Page 5 cover.) After receiving testimony, a motion was offered by Chairperson Weisman, seconded by Member Planamento to Adjourn the Hearing to October 2, 2025. Vote of the Board: Ayes: All. This Resolution was duly adopted. (5-0). VI. RESOLUTIONS: 3:12 PM a) RESOLUTION ADOPTED: A Motion was offered by Chairperson Weisman, seconded by Member Steinbugler to authorize advertising of hearings for the Regular Meeting to be held on Thursday, September 4,2025, 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(Chairpersonh 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 July 24, 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 Lehnert,to Grant a One Year Extension to#7387, Hard Corners Property,LLC, 53530 Main Road, Southold,NY. SCTM No. 1000-61-4-1,to Expire August 6,2026. Vote of the Board: Ayes: Member Weisman(Chairperson), Lehnert,Acampora and Steinbugler. This Resolution was duly adopted(4-0) (Member Planamento Recused) There being no other business properly coming before the Board at this time,the Chairperson declared the meeting adjourned. The meeting was adjourned at 3:14 P. M. Respect lly ubmi ed Ki E. Fuentes / /2025 Board Assistant Inc ded by eference: iled ZBA Decisions (0) Leslie Kanes Weisman, Chairperson /0 I1/2025 Approved for Filing and Adopted RECEIVED A-U 2 2 2025 U� Southold Town Clerk