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