HomeMy WebLinkAboutPBA-07/11/1994PLANNING BOARD MEMBERS
Richard G. Ward, Chairman
George Ritchie Latham, Jr.
Bennett Orlowski, Jr.
Mark 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
L
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
AGENDA
July 11, 1994
yo[cJ Toy.Tn CI~ ~'
SETTING OF THE NEXT PLANNING BOARD MEETING
Board to set Monday, August 22, 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
7:30 p.m. - Stevens/Hannabury - This lot line change consists of 2
applications that are being reviewed concurrently fOF Nina Stevens
and Joseph HannaPury, 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.
MAJOR AND MINOR SUBDIVISION5, LOT LINE CHANGES AND SET OFF
APPLICATIONS
Final Determinations:
Frances B. Rauch and R. Stewart Rauch - This minor subdivision is for
3 lots on 10.9 acres located off Equestrian Ave. on Fishers Island.
SCTM# 1000-9-9-22. ·
Puritan Farms - This minor subdivision is for 4 lots on 17.5551
acres located on the southwest side of Ackerly Pond Lane; 990
feet northwest of Lower Pond Rd. in Soul, hold.
SCTM# 1000-69-5-7.
%¢ ~:~_. Stevens/Hannabury - SCTM# 1000-83-2-8 & 11.
Southold Town Planning Board
2 July 11, 1994
Setting of Final Hearings:
~t ~ An,qel Shores - This major subdivision is for 49 lots on 92.74 acres
~z ~ ?::~ located off Main Bayview in Southold. SCTM# 1000-88-6-1, 4 & 5.
Jeanann Gray Dunlap, Martha Kent Gray, and Beniamin H. Gray - This
minor subdivision is for 2 lots on 5.62 acres located on Fox Ave. and
Sappho Rd.on Fishers Island. SCTM# 1000-6-5-13.1
Willow Terrace Farms - This minor subdivision is for 4 lots on 8.0084
acres located on the south side of King St. and the north side of
Willow Terrace Lane in Orient. SCTM# 1000-26-2-39.10.
Mary Holland (Estate of Frank Dawson) - This proposal is to se[ off a
7,153 square foot parcel from an existing 14,300 square foot parcel
located at Jackson and Third Street in New Suffolk. SCTM# 1000-117-
9-19.1.
Andrew Cassidy & Sons - This proposal is to set off a 4.5131 acre
parcel from an existing 62.5829 acre parcel located on [~e wes[
side of Main Road (NYS Rt. 25) and the south side of Aiber[son's
Lane in Greenport. SCTM# 1000-52-5-59.3 & 59.4
Demetrios A.Tertis and Goose Creek Associates, Inc. - This lot line
change is to subtract 2,914 square feet from a 48,653 square foot
parcel owned by Demetrios A. Tetris, and add it to a 38,332.8 acre
right-of-way owned by Goose Creek Associates, Inc. located in
Southold. SCTM# 1000-78-8-21 and 1000-79-2-3.8.
Review of Reports: Engineering
Charles Simmons - This approved minor subdivision is for 5 lots
on 57.7 acres on the north side of Sound Ave. in Mattituck.
SCTM# 1000-112-1-8.2.
Bond Determinations:
~^~ ~ Willow Terrace Farms - SCTM# 1000-26-2-39.10
Bond Release:
'~co~c~-~- Hiqhpoint at East Marion - Section 3 - This approved major subdivision
-T~ J~ r~e~- is for 5 lots on 2.9189 acres located in East Marion. SCTM# 1000-31-
3-11.25.
~thold Town Planning Board 3 July 11, 1994
AJOR AND IqlNOR SUBDIVISIONS, LOT LiNE CHANGES, SET OFF
PLICATIONS - STATE ENVIRONMENTAL QUALITY REVIEW ACT
Determinations:
Demetrios A. Tertis and Goose Creek Associates, Inc. - SCTM# lO00-
,K)~.'~. 78-8-21 and 1000-79-2-3.8.
SITE I~I. ANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT
Lead Agency Coordination:
eo~-~-ec~ Petrol Stations - This site plan is to remove and relocate existing
LA ~, ~, driveway and reconfigure parking area on a 5.8 acre site located on
c~r~-',o~, Rt. 25 in Cutchogue. SCTM# 1000-109-1-23
Determinations:
~%.~,.Dr. & Mrs. Alex Boukas - This site plan is to convert an existing
residence to a denial office, on Main Rd. in Ma~titucK. SCTM# 1000-
114-8-5.
Bidwell Vineyard - This site plan is for the construction of a wine
(],~,k ,~.~:~. tasting pavilion and an "as built" site plan for the remainder of the
property on Rt. 48 in Cutchogue. SCTM# 1000-96-4-4.
APPROVAL OF PLANNING BOARD MINUTES
Board to approve the May 23, June 13, and June 24, 1994 Planning
Board Minutes.
OTHER
M. Paul Friedberq (a.k.a. West Mill Subdivision) - Planning Board to
re-endorse the final survey. SCTM# 1000-106-9-4.