HomeMy WebLinkAboutPBA-01/25/1999 BENNETT ORLOWSKI, JR.
Chairman
WILL~AM J. CREMERS
I/~NNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD O. WARD
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
AGENDA
January 25,1999
SETTING OF THE NEXT PLANNING BOARD MEETING
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-3136
Telephone (516) 765-1938
Board to set Monday, February 8, 1999 at 7:50 p.m. at the Southold
Town Hall, Main Road, Southold as the time and place for the next
regular Planning Board meeting.
PUBUC HEARINGS
7::50 p.m. Eleanor Slevemlch - This minor subdivision is for 2 lots on
:~.7648 acres located on the east side of Cox Neck Rd. In Mattltuck.
SCTM# 1000-11~-8-5.
Hearings Held Over From Precious Heetings:
Richard Relnha~dt - This minor subdivision is for 5 lots on 20.$995
· ~e~-% M~ acres. Proposed lot #I Is for ~16.6060 acres of which 14.6060 acres
~ - -~,~are pending the sale of the development rights. The proposed
-~- N,,J~-K ~subdivlslon is located on the northeast side of Alvah's Lane, 2875 feet
north of Main Rd. in Cutchogue. SCTM# 1000-102-4-5.
Southold Town Planning Board 2 January 25, 1999
MAJOR AND MINOR SUBDIVISIONS, LOT UNE CHANGES AND SET OFF
APPUCATIONS
Final Determinations
~,~ ~. Eleanor $1evemich - SCTM# '1000-'1 'l 3-8-5.
SITE PLANS
Final Determinations:
Raphael Vineyard - This proposed site plan Is for a 13,897
square foot winery on a 50.4829 acre parcel, on Rt. 25 in Peconlc.
SCTM# 1000-85-3-I.
APPROVAL OF PLANNING BOARD MINUTES
Board to approve the December 14, 1998 and January 11, 1999
minutes.