Loading...
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.