Loading...
HomeMy WebLinkAboutSH RES 433Southampton Town Board 116 Hampton Road Southampton, NY 11968 Sundy A. $chermeyer Town Clerk Telephone: (631) 287-5740 Fax: (631) 283-5606 Hampton Bays Annex: (631) 723-2712 March 29, 2012 Honorable Elizabeth Neville Town of Southold P.O. Box 1179 Southold, NY 11971 Dear Honorable Elizabeth Neville: Responding to this letter will serve as an acknowledgement of receipt of the attached copies of resolutions adopted by the Southampton Town Board. Please sign this letter and return it to the Town Clerks Office via standard mail, by fax at 631-283-5606 or you may scan and email it back to townclerk@southamptontownn¥.qo¥. Signature: Date: Please be advised that the Town Board, at a meeting held on March 27, 2012 6:00 PM, reviewed the following resolution(s): Resolution RES-2012-433 Adopted [Unanimous] Commence SEQRA and Coordinate Lead Agency for Change of Zone Application from Resort Waterfront Business (RWB) and Hotel Business (PITL) to Plaritime Planned Development District (PIPDD) as it Relates to the Redevelopment of the Canoe Place Inn (CPI) and Canal Property Sincerely Yours, Sund¥ ^. Schermeyer Town Clerk Generated 3/29/2012 Page i Southampton Town Board 116 Hampton Road Southampton, NY 11968 Sundy A. $chermeyer Town Clerk Telephone: (631) 287-5740 Fax: (631) 283-5606 Hampton Bays Annex: (631) 723-2712 March 29, 2012 Honorable Elizabeth Neville Town of Southold P.O. Box 1179 Southold, NY 11971 Dear Honorable Elizabeth Neville: Please be advised that the Town Board, at a meeting held on March 27, 2012 6:00 PM, reviewed the following resolution(s): Resolution RES-2012-433 Adopted [Unanimous] Commence SEQRA and Coordinate Lead Agency for Change of Zone Application from Resort Waterfront Business (RWB) and Hotel Business (PITL) to Plaritime Planned Development District (PIPDD) as it Relates to the Redevelopment of the Canoe Place Inn (CPI) and Canal Property CC: Michael Benincasa, Chief Building Tnspector Russell Kratovill Rosemarie Caw Winchell, Village Clerk Donald Louchheim, Mayor Stephen Funsch, Village Clerk/Treasurer Rebecca Molinaro, Village Clerk - Treasurer Beth Kamper, Village Clerk Georgia Welch, Village Clerk Cheryl Kraft John La Rosa Christopher Nuzzi, Councilman John Capone, Network Admin Kim Myers Kathleen Murray Lisa Dunlap Cindy Guerriero Kim Ottati Sundy Schermeyer, Town Clerk Tara Leach, Assistant Michael Baldwin Sandra Cirincione Anna Throne-Hoist, Supervisor Paul Rubano Karin Johnson James Malone, Councilman Bridget Fleming, Councilwoman Tiffany Scarlato Christine Preston Scalera, Councilwoman Dennis Finnerty, Planning Board Chairman George Skidmore Jacqui Lofaro Janice Scherer John Zucca relli Generated 3/29/2012 Page i Southampton Town Board - Letter Board Meeting of March 27, 2012 Philip A. Keith, Planning Board David Wilcox Elizabeth Vail, Assistant Diane Neill, PR Planner Kerri Meyer Jacqueline Sherman-Smith, Principal Planner Freda Eisenberg John Blaney, Vice Chairman Alex Gregor, Superintendent of Highways Bruce King Anthony Filorimo, Chair Susan Von Freddi, President Eve Houlihan Thomas Neely Sally Spanburgh Alexandra Sullivan Honorable Frederick Overton, Town Clerk Herb Phillips Kimberly Shaw Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Martin Haley, Comm. of Bldg & Fire Prevention Patricia Eddington, Brookhaven Town Clerk Clare Vail, Assistant William H. Rogers, Deputy Commissioner of PELM Tullio Bertoli, Commissioner of PELM Robert Quinlan, Brookhaven Town Arty Gilbert Anderson, Deputy Commissioner Sarah Lansdale, Director L.T. State Park Commission Laura J. Delessandro, Village Cerk Honorable Dorothy Ogar, Town Clerk Honorable Diane Wilhelm, Town Clerk Tim Laube, Clerk Andrew Freleng, Chief Planner Walter Hilbert Justin Hipperling, Director of Highway Planning & Permits William Nechamen New York State Historic Preservation Office Peter Scully, Director Subimal Chakraborti, P.EI Rec & Hist. New York State Office of Parks, Director Kimberly Kennedy, Assistant to General Counsel Harry Ludlow, Chairman Catherine Shamoun William Wright, Architectural Review Bd Timothy A. Rumph Michael Chattier, Chair, ARB Thomas Downing Theodore Jankowski Gary Cobb Nancy Mullan Susan Clark Eugene Carlson Edward R. Wesnofske, Historic Districts & Landmarks Board Janice Jay Young Thomas Ackerson Zachary Studenroth, Town Historian Jeffrey Gibbons Kevin Kenny, Chairman of the Board Robert King Chief Stan Glinka Brenda Sinclair Bentson, President Roger Tollefsen Generated 3/29/2012 Page 2 Southampton Town Board - Letter Board Meeting of March 27, 2012 Sincerely Yours, Sund¥ ^. Schermeyer Town Clerk Generated 3/29/2012 Page 3 Southampton Town Board - Letter Board Meeting of March 27, 2012 RESOLUTION 2012-433 ADOPTED Item # 6.48 DOC ID: 14639 Commence SEQRA and Coordinate Lead Agency for Change of Zone Application from Resort Waterfront Business (RWB) and Motel Business (MTL) to Maritime Planned Development District (MPDD) as it Relates to the Redevelopment of the Canoe Place Inn (CPI) and Canal Property WHEREAS, on February 23, 2012, the Town Board of the Town of Southampton received a formal application for a Change of Zone to allow a Maritime Planned Development District (MPDD) for the Canoe Place [nn site and the neighboring Canal Property, with an electronic copy received on March 2, 2012; and WHEREAS, the application requests the redevelopment of the Canoe Place [nn (CP[) site (SCTM No's: 900-207-5-3 &4), as well as the neighboring Canal Property, which consists of four parcels located directly east of the Shinnecock Canal and north of Montauk Highway (SCTM No's: 900-207-4-22.1, 23, 24 & 25), and an Eastern Parcel, which consists of a single parcel located east of North Shore Road (CR 39), and north of Montauk Highway (SCTM No. 900-208-2-18.1); and WHEREAS, specifically, the proposal seeks to rezone (i) the CP[ and Canal properties from their Resort Waterfront Business (RWB) designations, to MPDD, and (ii) the Eastern Parcel from Motel Business (MTL) to MPDD; and WHEREAS, the proposed redevelopment of the CP[ site includes retaining all existing buildings so that public access may be provided and renovating the CP[ building for use as an inn with 20 units, a catering facility with a 300-person maximum room occupancy, a 210-seat restaurant with a 24-seat bar area, and the renovation of the five existing cottages on the property for extended stay guest units; the Canal Property is proposed to be redeveloped with 40 high-quality townhouses with a clubhouse/amenity building, pool and private marina; the Eastern Parcel will contain a community sewage treatment system to handle the proposed townhouse development; and WHEREAS, the proposed Change of Zone is a Type [ Action pursuant to the State Environmental Quality Review, and the regulating provisions of 6 NYCRR Part 617; and WHEREAS, the following are deemed involved agencies: 1. Town Board of the Town of Southampton 2. Planning Board of the Town of Southampton 3. Suffolk County Department of Health Services 4. Suffolk County Department of Public Works 5. New York State Department of Environmental Conservation - Albany 6. New York State Department of Environmental Conservation - Region T; and WHEREAS, the following are deemed interested agencies: Generated 3/29/2012 Page 4 Southampton Town Board - Letter Board Meeting of March 27, 2012 1. New York State Department of Transportation 2. New York State Historic Preservation Office 3. Suffolk County Planning Commission 4. Suffolk County Water Authority 5. Southampton Town Engineer 6. Southampton Town Building Division 7. Southampton Town Fire Marshal 8. Southampton Town Highway Department 9. Southampton Town Conservation Board 10. Southampton Town Architectural Review Board 11. Southampton Town Director of Transportation and Traffic Safety 12. Southampton Town Landmarks and Historic Districts Board 13. Hampton Bays Fire District 14. Hampton Bays Water District 15. Hampton Bays Citizens Advisory Committee 16. Hampton Bays Ambulance 17. Hampton Bays Chamber of Commerce 18. Hampton Bays Historical Society 19. Hampton Bays Beautification Committee 20. Hampton Bays Civic Association 21. Shinnecock Canal Maritime Heritage Museum Committee; and WHEREAS, by memorandum dated March 6, 2012, the Acting Town Planning and Development Administrator determined that the project submission complies with the minimum submission requirements pursuant to Town Code §330-244(C), and thus, may proceed to the Town Board for public review; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby assumes lead agency status and directs the Town Clerk to forward the Environmental Assessment Form (EAF) Part T, together with the Change of Zone/Maritime Planned Development District application, to all involved agencies for the purposes of determining Lead Agency for SEQRA review; and be it further RESOLVED, that, in addition, the Town Clerk shall forward the Change of Zone/Maritime Planned Development District application to the Southampton Town Planning Board, the Suffolk County Planning Commission, and all other interested agencies for their review and recommendations. Fiscal Tmpact: None. RESULT: ADOPTED [UNANTMOUS] MOVER: Anna Throne-Hoist, Supervisor SECONDER: Bridget Fleming, Councilwoman AYES: Throne-Hoist, Malone, Scalera, Fleming, Nuzzi Generated 3/29/2012 Page 5