Loading...
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.