HomeMy WebLinkAboutZBA-10/02/2025 Agenda 1'LC,tr-c"2-z-
BOARD MEMBERS b��SgfFO(K� Town Hall Annex
Leslie Kanes Weisman, Chairperson w. 53095 Route 25,Main Road
Nicholas Planamento P.O.Box 1179
Robert Lehnert,Jr C4 Southold,NY 11971
Patricia Acampora. a� �r �" Telephone(631)765-1809
Margaret Steinbuglar (j 1Xd'
http://southoldtownny.gov
ZONING BOARD OF APPEALS
TOWN OF SOUTHOLD
AGENDA
REGULAR MEETING OF THURSDAY, OCTOBER 2, 2025 at 9:00 AM
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 Webs ite, .p://www.south o Idtown..0..y.®g, ,, and Click the Link to
"Join Meeting".
Or if you choose to Join by Telephone, Dial: 1-646 558 8656
Enter Webinar ID: 862 1119 1753; 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.
C. Strong's West Mill, LLC #8027, on September 18, 2025, the Board Adjourned the public hearing
without a date.
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:
Donald H. Laskey, III - #8040SE
Scott and Gerarda Boger - #8046
1460 The Strand, LLC, Demetrios and Vasillia Zioza, Members -#8042
October 2, 2025, Zoning Board of Appeals
Regular Meeting
Page 2
Randolf J. Polyn /Andrea and Angelo Provvisiero #8044
William Todd Jeffcoat and Stephanie Desiree Visceglia -#8046
Andrew Brooks - #8045
Gregory White - #8047
IV. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
QJSG PROPERTIES, LLC -#8032—(TABLED ON SEPTEMBER 18, 2025) Request for Variances from
Article III, Section 280-13C; Article III, Section 280-15; and the Building Inspector's April 28, 2025
Notice of Disapproval based on an application for a permit to construct an accessory artist studio
structure; at 1) located in area other than the code required rear yard; 2) the proposed use in the
accessory building is not a permitted accessory use; located at: 38015 Route 25, Orient, NY. SCTM
No. 1000-15-2-15.7.
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. - DONALD H. LASKEY, III -#8040SE—Applicant requests a Special Exception under
Article III, Section 280-13B(13). The Applicant is owner of the subject property requesting
authorization to legalize/establish an Accessory Apartment in an existing accessory structure;
at: 855 Horton Avenue, Mattituck, NY. SCTM#1000-141-1-24.1.
10:10 A.M. — SCOTT AND GERARDA BOGER - #8058 - Request for a Variance from Article XXIII,
Section 280-124; Article XXXVI, Section 207; Article XXIII, Section 280-124 and the Building
Inspector's August 10,2025 Notice of Disapproval based on an application for a permit to construct
an accessory in-ground swimming pool; at: 1)more than the code permitted maximum lot coverage
of 20%; located at: 130 Sunset Lane, Greenport, NY. SCTM No. 1000-33-4-69.
10:20 A.M. - 1460 THE STRAND, LLC, DEMETRIOS AND VASILLIA ZIOZA, MEMBERS - #8042 -
Request for Variances from Article XXII, Section 280-116A(1) and the Building Inspector's June 18,
2025 Notice of Disapproval based on an application for a permit to construct a swimming pool
attached to an existing single family dwelling and to legalize three (3) as built accessory decks; at:
1) swimming pool located less than the code required 100 feet from the top of the bluff; 2) three
accessory decks seaward of the top of the bluff; located at: 1460 the Strand, (Adj. to Long Island
Sound) East Marion, NY. SCTM No. 1000-30-2-66.
10:40 A.M. - RANDOLF J. POLYN / ANDREA AND ANGELO PROVVISIERO #8044 - Request for a
Waiver of Merger petition under Article II, Section 280-10A, to unmerge land identified as SCTM
No. 1000-107-2-6 which has merged with SCTM No. 1000-107-2-5, based on the Building Inspector's
May 1, 2025, Notice of Disapproval; which states that a non-conforming lot shall merge with an
adjacent conforming or non-conforming lot held in common ownership with the first lot at any time
after July 1, 1983 and that non-conforming lots shall merge until the total lot size conforms to the
current bulk schedule requirements (minimum 40,000 sq. ft. in the R-40 Residential Zoning
District); located at 2900 Grand Avenue and 3000 Grand Avenue, Mattituck, NY. SCTM Nos.1000-
107-2-5 and 1000-107-2-6.
10:50 A.M. -WILLIAM TODD JEFFCOAT AND STEPHANIE DESIREE VISCEGLIA -#8046 - Request
for Variances from Article XXIII, Section 280-124; Article XXXVI, Section 207; Article XXXVI, Section
280-208 and the Building Inspector's 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
October 2, 2025, Zoning Board of Appeals
Regular Meeting
Page 3
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; 3) the
construction exceeds the permitted sky plane as defined in Article I, Section 280-4 of the Town
Code; located at: 50 Rochelle Place, Mattituck, NY. SCTM No. 1000-144-5-1.
11:00 A.M. — ANDREW BROOKS - #8045 - Request for a Variance from Article IV, Section 280-18
and the Building Inspector's March 24, 2025, AMENDED May 29, 2025 Notice of Disapproval based
on an application for a permit to construct an addition to an existing single family dwelling; at: 1)
located less than the code required minimum front yard setback of 50 feet; located at: 373
Broadwaters Road, Cutchogue, NY. SCTM No. 1000-104-12-6.3.
1:00 P.M. — GREGORY WHITE - #8047 - Request for Variances from Article IV, Section 280-18;
Article XXXVI, Section 280-208; and the Building Inspector's May 14, 2025 Notice of Disapproval
based on an application for a permit to construct first and second story additions to an existing
single family dwelling; at: 1) located less than the code required minimum front yard setback of 35
feet; 2) located less than the code required minimum side yard setback of 10 feet; 3) located less
than the code required minimum combined side yard setback of 25 feet; 4) the construction
exceeds the permitted sky plane as defined in Article I, Section 280-4 of the Town Code located at:
550 Locust Lane, Southold, NY. SCTM No. 1000-62-3-31.
1:20 P.M. - STRONG'S WEST MILL, LLC #8027— (Adjourned from August 7, 2025) on September
18, 2025, the Board voted to Adjourned the public hearing without a date.
1:30 P.M. - 705 CR 48, LLC, ULSTER FARMS, LLC #8009SE —(Adjourned from August 7, 2025 and
September 4, 2025) 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.
VI. RESOLUTIONS:
A. Resolution for next Regular Meeting with Public Hearings to be held Thursday, November 6, 2025
at 9:00 AM.
B. Resolution to approve Minutes from Special Meeting held September 18, 2025.