Loading...
HomeMy WebLinkAboutPBA-08/10/1998PLANNING BOARD MEMBERS BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD RECEIVED AUG 1 ~ 1998 Southold Town Clerk Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fsx (516) 765-3136 Telephone (516) 765-1938 PLANNING BOARD OFFICE ~(z; O TOWN OF SOUTHOLD c~ O~: 0 August 10, 1998 ~.,~,. ~ a SETTING OF THE NEXT PLANNING BOARD MEErlN~''k ' ~'/"*C*c~'t"'"c~"%~¢['"'% kj~i'ek~ / Board to set Monday, September 14, 1998 at 7:50 p.m. at the 5outhold Town Hall, Main Road, Southold as the time and place for the next regular Planning Board meeting. PUBUC HEARINGS ~\o~.A %,.~,~~ 5:50 p.m. Ore~on I.LC - Como - This proposed lot line change ~ ~r,,~,,t ¢,,~9: consists of :5 applications which are being reviewed concurrently. The r,~,,j). ~fl,,ov~ :5 original parcels are ~7.4 acres, 43 acres and 2.~acres in area. The :5 revised parcels will be ~6.1 acres, 4.7 acres and :5.4 acres In area upon completion of the lot Une applications. SCTM# ~000-8:5-2-~'1.:5 & ~.4 and 8:5-2-'10.6. · c\~,~ l,,~,'~ 5:55 p.m. - Riverhead Buildin~ Suoolv - This proposed site plan ts · ~r,e*~8 c~,a'-~ for a 50.425 square foot building expansion, located on Rt. 25 in ¢~,~,,~ ,.{,tro~,.O Oreenport. SCTM# 1000-46-1-I & 2.1. 5:40 p.m. - Peconic Landin(] - This application is to amend an approved site plan for construction of 118 single family detached cottages; 1:52 apartment units; 24 unit assisted living center; and :52 bed skilled care center with supporting amenltles~ SCTM# 1000-:55-I- 25. Southold Town Planning Board 2 August 10~ 1998 Hearings Held Over From Previous Meetings: ,~ ~,,,¢;~) Jimbo Real~ Corp. - This proposed site plan is for a 54,200 square foot self service dry storage building; a 1,750 square foot ~e~' residence, and a fl,575 square foot office building on a 2.9 acre site on Rt. 48 (a.k.a. North Rd., Middle Rd.) in Southold. SCTM# 1000-59-4-8 &9. MAJOR AND MINOR SUBDIVISIONS, LOT UNE CHANGES AND SET OFF APPUCATIONS Final Determinations Smith -Hanauer - This proposed lot line change between Diane Smith and Sanford and Sue Hanauer Is to subtract 0.141 acres from SCTM# 1000-94-:~-1.7 and to add It to SCTM# 1000-94-$-I .5. The parcels are located on the north side of Sound View Ave. in Mat~ltuck. SCTM# I000-94-:~-1.5 & 1.7. OreClon LLC - Corso - SCTM# 1000-83-2-11.3 & 11.4 and 83-2-I0.6. MAJOR AND MINOR SUBDIVISIONS, LOT UNE CHANGES, SET OFF APPUCATIONS - STATE ENVIRONMENTAL QUAUTY REVIEW ACT Lead Agency CoordinaUon: Laurel Unks - The Laurel Links, Ltd. project includes both a subdivision and site plan application. The subdivision application consists of a proposal for 51 lots on a total of 222.85 acres located in Mattltuck. SCTM# 1000-125-5-15, 15, 17, SCTM# 1000-125-4-21, 24.1 and SCTM# 1000-126-7-I. SITE PLANS Final Determinations: ~h Rlverhead Bulldln(] SuDoIv - SCTM# 1000-46-1-I & 2.1. Soul:hold Town Planning Board :5 August 10, 1998 SITE PLANS - STATE ENVIRONMENTAL QUALITY REVIEW ACT Determinations: ~- ~,,~'~,',~"~ Peconic Landing - SCTM# 1000-35-1-25. OTHER ~e.~ o~'e~ Harbor Park Homes - Endorsement of Certification of Correction for the approved subdivision of Harbor Park Homes. SCTM#1000- ' ~ I ~I 97-6-17 and 103-'i-20.5 & 20.6 (a.k.a 97-:5-17.1 and 103-1 20.9, 20.10, ~ct ~,~c~ 20.11 and 20.12.)