HomeMy WebLinkAboutZBA-10/02/2025 �gVFFUZ/, Office Location
Telephone (631) 765-1809 ea, Town Annex/First Floor
htt ://southoldtownn . ov �� y
54375 Main Road
p — Southold,NY 11971
W Mailing Address
0-11$ • P.O. Box 1179
Southold,NY 11971-0959
MINUTES
REGULAR MEETING
THURSDAY, OCTOBER 2, 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, October 2,2025 commencing at 9:00 A.M.
Present were:
Nicholas Planamento, Vice Chair Kim Fuentes, Board Assistant
Patricia Acampora, Member Elizabeth Sakarellos, Senior Office Assistant
Robert Lehnert,.Member Donna Westermann, Office Assistant
Margaret Steinbugler,Member Paul DeChance, Town Attorney
J
9:05 A.M. Vice Chair Planamento called the meeting to order.
Vote of the Board: Ayes: Members Planamento, Lehnert, Acampora, and Steinbugler. This Resolution
was duly adopted (4-0) (Chairperson Weisman absent,
I. EXECUTIVE SESSION: Began at 9:05 A.M.
9:05 A.M. -A Motion was offered by Vice Chair Planamento, 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 Planamento, Lehnert,Acampora, and Steinbugler. This Resolution was duly adopted (4-0)
10:30 A.M. -Motion was offered by Vice Chair Planamento, seconded by Member Lehnert to exit the
Executive Session. Vote of the Board: Vote of the Board: Ayes: Members Planamento,Lehnert,
Acampora, and Steinbugler. Adopted(4-0).
There was a delay in starting the Work Session because the Justice Court scheduled an Arraignment at
10:00 A.M.
II. WORK SESSION:
1. Requests from Board Members for future agenda items.
2. Requests for extensions and de minimus approvals.
3. The Vice Chair announced the adjournment without a date of Strong's West Mill, LLC#8027.
October 2,2025 Zoning Board of Appeals
MINUTES-Regular Meeting
Page 2
4. The Vice Chair announce_d the adjournment of 705 CR 48, LLC, Ulster Farms, LLC#8009SE to
November 6, 2025
III. STATE ENVIRONMENTAL QUALITY REVIEWS;
New Applications:
RESOLUTION declaring applications that are setback/dimensional/lot waiver/accessory apartment/bed
and breakfast requests as Type 1I 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-#8058
1460 The Strand, LLC, Demetrios and Vasillia Zioza, Members-#8042
Randolf J. Polyn/Andrea and Angelo Provvisiero -#8044
William Todd Jeffcoat and Stephanie Desiree Visceglia-#8046 - "
Andrew Brooks-#8045
Gregory White -#8047
Vote of the Board: Ayes: Members Planamento, Lehnert, Acampora, and Steinbugler. This Resolution
was duly adopted(4-0) (Chairperson Weisman Absent).
IV. DELIBERATIONS/POSSIBLE DECISIONS/RESOLUTIONS:
Agenda items and commenced deliberations on the following applications. The original determinations of
each of the following applications as decided are filed with the Southold Town Clerk:
DECISION TABLED:
QJSG Properties, LLC#8032
Vote of the Board: Ayes: Members Planamento, Acampora, Lehnert and Steinbugler. This
Resolution was duly adopted (4-0)(Chairperson.Weisman Absent
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.
10:38 A.M. - DONALD H. LASKEY, III - #8040SE — By Donald Laskey, Owner. 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.I. RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, a motion was offered by Vice
Chair Planamento, seconded by Member Acampora to Close Hearing subject to receipt of additional
information. Vote of the Board:Ayes:All.This Resolution was duly adopted. (4-0)Chairperson Weisman
Absent).
October 2,2025 Zoning Board of Appeals
MINUTES-Regular Meeting
Page 3
10:48 A.M.—SCOTT AND GERARDA BOGER- #8058—By Nigel Williamson, Representative and Scott
Boger, Owner. 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. RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After
receiving testimony, a motion was offered by Vice Chair Planamento, seconded by Member Acampora to
Close Hearing subject to receipt of additional information. Vote of the Board:Ayes:All.This Resolution
was duly adopted. 4-0) (Chairperson Weisman Absent).
10:58 A.M. - 1460 THE STRAND, LLC, DEMETRIOS AND VASILLIA ZIOZA, MEMBERS - #8042 By
Patricia Moore, Attorney. 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. RESOLUTION: (Please see,transcript of written statements prepared under
separate cover.) After receiving testimony, a motion was offered by Vice Chair Planamento, seconded by
Member Steinbugler to Adjourn the Public Hearing to January 8, 2026. (The ZBA wishes to refer the
applicant to the Board of Trustees.) Vote of the Board: Ayes: All. This Resolution was duly adopted. (4-0)
(Chairperson Weisman Absent)
11:51 A.M. - RANDOLF J. POLYN / ANDREA AND ANGELO PROVVISIERO #8044 — By Martin
Finnegan, Attorney and Angelo Provvisiero, Owner. 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. RESOLUTION: (Please see transcript of written statements prepared
under separate cover.) After receiving testimony, a motion was offered by Vice Chair Planamento, seconded
by Member Lehnert to Adjourn the Hearing to the Special Meeting of October 16, 2025. Vote of the
Board: Ayes: All. This Resolution was duly adopted. 4-0) (Chairperson Weisman Absent),
12:13 P.M. - WILLIAM TODD JEFFCOAT AND STEPHANIE DESIREE VISCEGLIA - #8046 — By
Martin Finnegan, Attorney and William Todd Jeffcoat, Owner. 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 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. RESOLUTION:
(Please see transcript of written statements prepared under separate cover.) After receiving testimony, a
motion was offered by Vice Chair Planamento, seconded by Member Steinbugler to Adjourn the Public
Hearing to January 8, 2026 Vote of the Board: Ayes: All. This Resolution was duly adopted. (4-0)
(Chairperson Weisman Absent).
October 2,2025 Zoning Board of Appeals
MINUTES-Regular Meeting
Page 4
12:42 P.M.—ANDREW BROOKS -#8045—By Zac Nicholson,Representative. Support by Xavier Fleming.
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.
RESOLUTION: (Please see transcript of written statements prepared under separate cover.) After receiving
testimony, a motion was offered by Vice Chair Planamento, seconded by Member Acampora to Close
Hearing and Reserve Decision. Vote of the Board: Ayes: All. This Resolution was duly adopted. (4-0)
(Chairperson Weisman Absent).
12:52 P.M. Motion was offered by Vice Chair Steinbugler, seconded by Member Acampora to take a Brief
Break. Vote of the Board: Ayes: All. This Resolution was duly adopted(4-0) (Chairperson Weisman
Absent).
1:01 P.M. Motion was offered by Vice Chair Planamento, seconded by Member Lehnert to Reconvene the
public hearing. Vote of the Board: Ayes: All. This Resolution was duly adopted(4-0) (Chairperson
Weisman Absent).
PUBLIC HEARINGS CONTINUED:
1:01 P.M. — GREGORY WHITE - #8047 — By Megan Carrick,Representative. Robert Rielly, Opposed.
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. RESOLUTION: (Please see transcript of
written statements prepared under separate cover.) After receiving testimony, a motion was offered by Vice
Chair Planamento, seconded by Member Acampora to Close Hearing subject to receipt of additional
information. Vote of the Board: Ayes:All. This Resolution was duly adopted. (4-0) (Chairperson Weisman
Absent).
i
1:17 P.M. - STRONG'S WEST MILL, LLC #8027 — (Adjourned from August 7, 2025) 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. On August 7, the Board Adjourned this hearing to October 2,.2025. On September
18,2025,the Board voted to Adjourned the public hearing without a date.
1:17 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
October 2,2025 Zoning Board of Appeals
MINUTES-Regular Meeting
Page 5
construct two buildings to be used for contractor businesses; located at 705 County Road 48, Mattituck,NY.
SCTM#1000-113-12-13. RESOLUTION: (Prior to the Public Hearing,this matter was Adjourned pending
receipt of Planning Board comments.)A motion was offered by Vice Chair Planamento,seconded by Member
Steinbugler to Adjourn the Hearing to November 6, 2025. Vote of the Board: Ayes: All. This Resolution
was duly adopted. (4-0).
VI. RESOLUTIONS: 3:12 PM
a) RESOLUTION ADOPTED: A Motion was offered by Vice Chair Planamento, seconded by
Member Lehnert to authorize advertising of hearings for the Regular Meeting to be held on
Thursday,November 6, 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: Chairperson Planamento, Lehnert,
Acampora and Steinbugler. This Resolution was duly adopted (4-0)
b) RESOLUTION ADOPTED: A Motion was offered by Vice Chair Planamento seconded by
Member Steinbugler, to approve minutes from the Special Meeting held September 18, 2025. Vote
of the Board: Ayes: Chairperson Planamento, Lehnert, Acampora and Steinbugler. This Resolution
was duly adopted(4-0)
There being no other business properly coming before the Board at this time,the Chairperson declared the
meeting adjourned. The meeting was adjourned at 1:18 P. M.
Respectfully submitted,
Kim E. Fuentes 112 /2025
Board Assistant
lu y Reference: Filed ZBA Decisions(0)
Nicho J. Planamento, Vice Chair !� /((Q /2025 RECEIVE®
Approved for Filing and Adopted
OCT_ 20 W
Southold Town Clerk,_.