Loading...
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.