Loading...
HomeMy WebLinkAboutPBA-06/13/1994PLANNING BOARD MEMBERS Richard G. Ward, Chairman George Ritchie Latham, Jr. Bennett Odowski, Jr. Mad~ S. McDonald Kenneth L. Edwards Town Hall, 53095 Main Road P. O. Box 1179 Southold, New York 11971 Fax (516) 765-3136 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD AGENDA June 13, 1994 'JU~x~ 6 1994 Southold Town Clod< SETTING OF THE NEXT PLANNING BOARD MEETING Board to set Mondav, July 11, 1994 at 7:30 p.m. at the Southold Town Hall, Main Road, Southold as the time and place for the next regular Planning Board meeting. PUBLIC HEARINGS ~'~, ~-~,',~3 7:30 P.M. Frances B. Rauch and R. Stewart Rauch, Jr. - This minor r_,~)C,~& ~,~ subdivision is for 3 lots on 10.9 acres located off Equestrian Ave. ~q~,,~L ~ix~0 on Fishers Island. SCTM# 1000-9-9-22. 7:35 P.M. Thomas A. Palmer and Joan C. Gibbs - This lot line change is to subtract 9,300 square feet from a 21,500 square foot parcel and add it to an 11,900 square foot parcel. SCTM# 1000-123-4-4 & 5. 7:40 P.M. Peconic Homes - This minor Subdivision is for 2 lots on 45.9741 acres located on the south side of Sound Ave.; 1917 feet east of Farmveu Road in Mattituck. SCTM# 1000-121-3-7.1. MAJOR AND MINOR SUBDIVISIONS, LOT LINE CHANGES AND SET OFF APPLICATIONS Final Determinations: Frances B. Rauch and R. Stewart Rauch, Jr. - SCTM# 1000-9-9-2. Peconic Homes - SCTM# 1000-121-3-7.1. Thomas A. Palmer and Joan C. Gibbs - SCTM# 1000-123-4-4 & 5 Southold Town Planning Board 2 June 13, 1994 Setting of Final Hearings: Stevens/Hannabury - This lot line change consists of 2 applications that are being reviewed concurrently for Nina Stevens and Joseph Hannabury et al. It is located on the north side of Oregon Rd.; approximately 150 feet east of Cox Lane in Cutchogue. SCTM# 1000-83-2-8 & 11. Sketch Determinations: ~T~.o~ hA ~, The O'Kula Family - This minor subdivision is for a 1.6072 acre parcel from ¥'¢'& ¢%'~' an existing 16.5116 acre parcel located on Indian Neck Rd. in Peconic. (~,~,[ c~,J¢- SCTM# 1000-103-I-19.2 Sketch Extensions: Harvest Homes Estate - Section 2 - This major subdivision is for 11 lots on 14.9 acres located on Oaklawn Ave. and Wells Ave. in Southold. SCTM# 1000-70-3-22. (~/~¥(~ ~_~, Stevens Bluff - This minor subdivision is for 2 lots on 4.4603 acres located off a r-o-w, approximately 600 feet east of Cox Lane in Cutchogue. ~, -Iql~,~ SCTM# 1000-83-2-8. Randall W. Lacy - This proposal is to set off a 43,000 square foot parcel from an existing 33 acre parcel located On the north side of of Main Rd., 300 feet east of The Long Way, in East Marion. SCTM# 1000-31-1-1. MAJOR AND MINOR SUBDIVISIONS, LOT LINE CflANGES, SET OFF APPLICTIONS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Uncoordinated Reviews: Isc¢ ~,~-~ ~annaburv - SCTM# 1000-83-2-8 & 11. Determinations: ISle ~¢c''x ~The Okula Family - SCTM# 1000-98-1-1.1 Southold Tovm Planning Board 3 June 13, 1994 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Lead Agency Coordination: Vincent Oeraqhty - This site plan is for the construction of a 4,800 square foot boat sales, service and office building with outdoor boat display area, in Arshamomaque. SCTM# 1000-56-4-13.3, 13.4 & 14. APPROVAL OF PLANNING BOARD MINUTES Board to approve the April 18 and May 9, 1994 minutes. OTHER David Saland and Luis SanAndres - SCTM# I000-125-I-2.26, 2.27, 2.28 & 2.2,0 - Planning Board to abandon 4 lot minor subdivision approved on October 23, 1987. Thomas J. McCarthy - SCTM# 1000-117-7-8 - Planning Board to re-endorse final maps. Change of Zone ReporLs: 'John Geier - SCTM# 1000-40-4-I LBV Properties - SCTM# 1000-35-I-25 San Simeon Retirement Community, Inc. - SCTM# 1000-45-2-10.3 John O. Siolas and Catherine Tsounis - SCTM# 1000-45-2-1 Jem Realty Co. - SCTM# 1000-35-1-24 Kace- SCTM# 1000-40-3-1