Loading...
HomeMy WebLinkAboutSH RES 830, 840, 841Southampton Town Board 116 Hampton Road Southampton, NY 11968 Sundy A. Schermeyer Town Clerk Telephone: (631) 287-5740 Fax: (63:1) 283-5606 Hampton Bays Annex: (631) 723-2712 August 16, 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 town¢lerk~southamotontownnv,oov. Signature:t'~/~l~,]]~~'T~,A ~, Date: ~'///~ ~/~' Please be advis hat the Town Board, at a meeting held on August 14, 2012 1:00 PPI, reviewed the following resolution(s): Resolution RE$-20;L2-830 Adopted [Unanimous] Resolution of Adoption Amending the Zoning Map (Chapter 330, Zoning) to Change the Zoning Classification of Certain Parcels from Residence-60 to University-25, and from Country Residence-200 to University-25 Resolution RES-2012-840 Adopted [Unanimous] Resolution Author/zing the Preparation of an Amended Groundwater Monitoring Plan as it Relates to the Sebonack Golf Course and Town Code §330-248(K)(Sebonack Mixed Use Planned Development District) Resolution RES-2012-84:L Adopted [Unanimous] Resolution Designating the Southampton Art Village Site a Hamlet Heritage Resource Area Sincerely Yours, Sundy A. Schermeyer Town Clerk Generated8/16/2012 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 August 16, 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@southamptontownny.qov. Signature: Date: Please be advised that the Town Board, at a meeting held on August 14, 2012 1:00 PM, reviewed the following resolution(s): Resolution RES-2012-830 Adopted [Unanimous] Resolution of Adoption Amending the Zoning Plap (Chapter $$0, Zoning) to Change the Zoning Classification of Certain Parcels from Residence-60 to University-25, and from Country Residence-200 to University-25 Resolution RES-2012-840 Adopted [Unanimous] Resolution Authorizing the Preparation of an Amended Groundwater Plonitoring Plan as it Relates to the Sebonack Golf Course and Town Code §$$0-248(K)(Sebonack Plixed Use Planned Development District) Resolution RES-2012-841 Adopted [Unanimous] Resolution Designating the Southampton Art Village Site a Hamlet Heritage Resource Area Sincerely Yours, Sund¥ A. Schermeyer Town Clerk Generated 8/16/2012 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 August 16, 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 August 14, 2012 1:00 plVl, reviewed the following resolution(s): Resolution RES-2012-830 Adopted [Unanimous] Resolution of Adoption Amending the Zoning Plap (Chapter $$0, Zoning) to Change the Zoning Classification of Certain Parcels from Residence-60 to University-25, and from Country Residence-200 to University-25 CC: Anna Throne-Hoist, Supervisor Russell Kratovill Leonard Marchese Christopher Nuzzi, Councilman John Capone, Network Admin Kim Myers Kathleen Murray Lisa Dunlap Cindy Guerriero Kim Ottati Sundy Schermeyer, Town Clerk Tara Coady, Assistant Michael Baldwin Sandra Cirincione Paul Rubano Karin Johnson James Malone, Councilman Bridget Fleming, Councilwoman Tiffany Scarlato Christine Preston Scalera, Councilwoman Janice Wilson Kathryn Garvin Kristen Tuffy Diane Neill, PR Planner Janice Scherer, Principal Planner Kyle Collins, Town Planning & Development Administrator Kerri Meyer Jacqueline Fenlon, Principal Planner Dennis Finnerty, Planning Board Chairman Clare Vail, Planner Alexandra Sullivan David Wilcox Herb Phillips Michael Benincasa Freda Eisenberg Generated 8/16/2012 Page Southampton Town Board - Letter Board Meeting of August 14, 2012 Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori P, iccardi, ZBA Head Clerk Martin Haley, Comm. of Bldg & Fire Prevention Patricia Eddington, Brookhaven Town Clerk Rebecca Molinaro, Village Clerk - Treasurer Honorable Dorothy Ogar, Town Clerk William H. Rogers, Deputy Commissioner of PELM Tullio Bertoli, Commissioner of PELM Robert Quinlan, Brookhaven Town Arty Gilbert Anderson, Deputy Commissioner Stephen Funsch, Village Clerk/Treasurer P, osemarie Cary Winchell, Village Clerk Donald Louchheim, Mayor Honorable Frederick Overton, Town Clerk Sarah Lansdale, Director L.T. State Park Commission Laura J. Delessandro, Village Cerk Honorable Diane Wilhelm, Town Clerk Georgia Welch, Village Clerk Tim Laube, Clerk Andrew Freleng, Chief Planner Adam Grossman Ann Nowak, Esq. Brian Desesa Denise O'Brien, ZBA Board Member Keith Tuthill David P, eilly, Member, ZBA Kandice Cowell Frances Genovese Bonnie Goebert, Co-Chair Vincent Taldone Brad Bender Michael Brewer, FRNCA Resolution RES-2012-840 Adopted [Unanimous] Resolution Authorizing the Preparation of an Amended Groundwater Monitoring Plan as it Relates to the Sebonack Golf Course and Town Code §330-248(K)(Sebonack Mixed Use Planned Development District) CC: Wayne Bruyn, Esq. Theresa Kiernan Anna Throne-Hoist, Supervisor Russell Kratovill Leonard Marchese Christopher Nuzzi, Councilman John Capone, Network Admin Kim Myers Kathleen Murray Lisa Dunlap Cindy Guerriero Kim Ottati Sundy Schermeyer, Town Clerk Tara Coady, Assistant Michael Baldwin Sandra Cirincione Paul P. ubano Karin Johnson James Malone, Councilman Bridget Fleming, Councilwoman Tiffany Scarlato Christine Preston Scalera, Councilwoman Diane Neill, PR Planner Janice Scherer, Principal Planner Generated 8/16/2012 Page 2 Southampton Town Board - Letter Board Meeting of August 14, 2012 Kyle Collins, Town Planning & Development Administrator Kerri Meyer Jacqueline Fenlon, Principal Planner Dennis Finnerty, Planning Board Chairman Carol Oborski Elizabeth Vail, Assistant Clare Vail, Planner Alexandra Sullivan Freda Eisenberg David Wilcox Herb Phillips Janice Scherer Michael Benincasa Freda Eisenberg Claire Watts Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Martin Haley, Comm. of Bldg & Fire Prevention Patricia Eddington, Brookhaven Town Clerk Rebecca Molinaro, Village Clerk - Treasurer Honorable Dorothy Ogar, Town Clerk William H. Rogers, Deputy Commissioner of PELM Tullio Bertoli, Commissioner of PELM Robert Quinlan, Brookhaven Town Arty Gilbert Anderson, Deputy Commissioner Stephen Funsch, Village Clerk/Treasurer Rosemarie Cary Winchell, Village Clerk Donald Louchheim, Mayor Honorable Frederick Overton, Town Clerk Sarah Lansdale, Director L.T. State Park Commission Laura J. Delessandro, Village Cerk Honorable Diane Wilhelm, Town Clerk Georgia Welch, Village Clerk Tim Laube, Clerk Andrew Freleng, Chief Planner Lisa Goree Resolution RES-2012-841 Adopted [Unanimous] Resolution Designating the Southampton Art Village Site a Hamlet Heritage Resource Area CC: Sally Spanburgh, Landmarks & Historic Districts Board Anna Throne-Hoist, Supervisor Russell Kratovill Leonard Marchese Christopher Nuzzi, Councilman John Capone, Network Admin Kim Myers Kathleen Murray Lisa Dunlap Cindy Guerriero Kim Ottati Sundy Schermeyer, Town Clerk Tara Coady, Assistant Michael Baldwin Sandra Cirincione Paul Rubano Karin Johnson James Malone, Councilman Bridget Fleming, Councilwoman Tiffany Scarlato Christine Preston Scalera, Councilwoman Diane Neill, PR Planner Kyle Collins, Town Planning & Development Administrator Generated 8/16/2012 Page 3 Southampton Town Board - Letter Board Meeting of August 14, 2012 Kerri Meyer Jacqueline Fenlon, Principal Planner Dennis Finnerty, Planning Board Chairman Carol Oborski Elizabeth Vail, Assistant Clare Vail, Planner Alexandra Sullivan Freda Eisenberg David Wilcox Herb Phillips Janice Scherer Michael Benincasa Freda Eisenberg Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Martin Haley, Comm. of Bldg & Fire Prevention Patricia Eddington, Brookhaven Town Clerk Rebecca Molinaro, Village Clerk - Treasurer Honorable Dorothy Ogar, Town Clerk William H. Rogers, Deputy Commissioner of PELM Tullio Bertoli, Commissioner of PELM Robert Quinlan, Brookhaven Town Arty Gilbert Anderson, Deputy Commissioner Stephen Funsch, Village Clerk/Treasurer Rosemarie Cary Winchell, Village Clerk Donald Louchheim, Mayor Honorable Frederick Overton, Town Clerk Sarah Lansdale, Director L.T. State Park Commission Laura J. Delessandro, Village Cerk Honorable Diane Wilhelm, Town Clerk Georgia Welch, Village Clerk Tim Laube, Clerk Andrew Freleng, Chief Planner Frances Genovese Bonnie Goebert, Co-Chair Gary Cobb Nancy Mullan Susan Clark Eugene Carlson Janice Jay Young Thomas Ackerson Zachary Studenroth, Town Historian Jeffrey Gibbons Edward Wesnofske, Landmarks & Historic Districts Board Sincerely Yours, Sund¥ A. Schermeyer Town Clerk Generated 8/16/2012 Page 4 Southampton Town Board - Letter Board Meeting of August 14, 2012 RESOLUTION 2012-830 ADOPTED Item # 6.32 DOC ID: 15728 Resolution of Adoption Amending the Zoning Map (Chapter 330, Zoning) to Change the Zoning Classification of Certain Parcels from Residence-60 to University-25, and from Country Residence-200 to University-25 WHEREAS, the Town Board is considering changing the zoning classification of certain parcels from Residence-60 to University-25, and from Country Residence-200 to University- 25; and WHEREAS, a public hearing was held by the Town Board of the Town of Southampton on .luly 24, 2012, and August 14, 2012, at which time all persons either for or against said amendment were heard; and WHEREAS, the Department of Land Management has advised the Town Board that this proposed local law is considered a "Type [ Action" under 6 NYCRR Part 617.4(b)(2), provisions of the New York State Environmental Review Act (SEQRA), and Chapter 157 of the Town Code; and WHEREAS, after completing the Environmental Assessment Form (EAF) Parts [ and [[, the Department of Land Management recommends adopting a Negative Declaration for the proposed action pursuant to SEQRA, with no further environmental review required; and WHEREAS, the Town Board has considered the Department of Land Management's recommendation and finds that the proposed action will not result in significant adverse environmental impacts; now therefore be it RESOLVED, that the Town Board hereby adopts a Negative Declaration; and be it further RESOLVED, that Local Law No. 10 of 2012 is hereby adopted as follows: LOCAL LAW NO. 10 OF 2012 A LOCAL LAW amending the Zoning Map (Chapter 330, Zoning), to change the zoning classification of certain parcels from Residence-60 to University-25, and from Country Residence-200 to University-25, pursuant to {}330-185 of the Town Code. BE [T ENCATED by the Town Board of the Town of Southampton as follows: SECTTON 1. Legislative Tntent. The Town Board of the Town of Southampton recognizes the value institutions of higher education bring to the community, not only by creating jobs and attracting businesses, but by providing the necessary re-education and training community members need to secure good paying jobs in these difficult economic times. Tn an effort to ensure that the Town's college campuses are always dedicated to higher education purposes, the Town Board seeks to rezone those parcels already existing and being used as institutions of higher education, to reflect this use by changing the zoning district of each to the newly created University-25 (U-25) Zoning District. [ndeed, the Board feels that rezoning these parcels to reflect their Generated 8/16/2012 Page 5 Southampton Town Board - Letter Board Meeting of August 14, 2012 actual use is the best and most appropriate tool to preserve areas primarily used for university and college functions, while still maintaining the educational and cultural offerings such institutions provide to the community. The draft County Road 39 Corridor Study recognizes the importance of the existing campus use in the CR39 corridor because of its contributions to the area's community character, and to its environmental, cultural, and educational resources. The Study considers a variety of strategies for maintaining that land use, of which the proposed University Zone is the most effective in promoting community objectives. Tndeed, because universities and other types of public institutions are often very distinct from surrounding land uses, many communities choose to establish institutional districts in their zoning codes in order to separate these distinct uses from adjoining districts. This is particularly true in communities with large institutions, such as state colleges. Tt appears somewhat more common for communities to create university-specific districts rather than mingle the use into a larger public or institutional category, although there are many instances of both. Most university zone regulations emphasize fostering harmony between the university and surrounding areas. Having recently accomplished this by adding a University-25 Zoning designation to the Town's Zoning Code, the Town Board now seeks to "land" this designation where it is most appropriate, that is, on existing parcels which currently have university or college uses. Proposed then, is the rezoning of (i) the 87.3 acre parcel located in the hamlet of Shinnecock Hills and currently being operated as the Southampton Campus of Stony Brook University, and (ii) the 182.5 acre parcel located in the hamlet of Northampton and currently being operated as the Eastern Campus of Suffolk County Community College. SECTION 2. Map Amendment. Chapter 330 of the Town Code (Zoning Map) is hereby amended by changing the zoning district for particular parcels from Residence-60 (R-60) to University-25 (U-25). These parcels represent approximately 87.3 acres and are located on Tuckahoe Road and Montauk Highway, in the hamlet of Shinnecock Hills. The parcels are identified on the Suffolk County Tax Map as numbers 900-210-2-25 and 26, and 900-211-1-1, 2, 3, 5, and 10.10, are currently owned by the State of New York, and are currently operated as the Southampton Campus of Stony Brook University. SECTION 3. Map Amendment. Chapter 330 of the Town Code (Zoning Map) is hereby amended by changing the zoning district for a particular parcel from Country Residence-200 (CR-200) to University-25 (U- 25). This parcel represents approximately 182.5 acres and is located at 121 Speonk- Riverhead Road in the hamlet of Northampton. The parcel is identified on the Suffolk County Tax Map as number 900-212-2-7.2, is currently owned by the County of Suffolk, and is currently operated as the Eastern Campus of Suffolk County Community College. SECTION 4. Authority. The proposed local law is enacted pursuant to Town Law §§264 and 265, as well as Municipal Home Rule Law §10. SECTION 5. Severability. Tf any section, subsection, or part of this local law, now or through supplementation, shall be adjudged by any court of competent jurisdiction to be invalid, such judgment shall not Generated 8/16/2012 Page 6 Southampton Town Board - Letter Board Meeting of August 14, 2012 affect, impair, or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph, section, subsection, or part thereof directly involved in the controversy in which such judgment shall have been rendered. SECTION 6. Effective Date. This local law shall take effect upon filing with the Secretary of State pursuant to Municipal Home Rule Law. AND BE TT FURTHER RESOLVED, that the Town Clerk is hereby directed to publish the following Notice of Adoption: NOTICE OF ADOPTION TAKE NOTTCE that, after public hearings were held by the Town Board of the Town of Southampton on ,luly 24, 2012, and August 14, 2012, the Town Board, at its meeting of August 14, 2012, adopted LOCAL LAW NO. 10 OF 2012, as follows: "A LOCAL LAW amending the Zoning Map (Chapter 330, Zoning), to change the zoning classification of certain parcels from Residence-60 to University-25, and from Country Residence-200 to University-25." Copies of the proposed law, sponsored by Supervisor Throne-Hoist, are on file in the Town Clerk's Office, Monday through Friday, from 8:30 a.m. to 4:00 p.m. BY ORDER OF THE TOWN BOARD TOWN OF SOUTHAMPTON, NEW YORK SUNDY A. SCHERMEYER, TOWN CLERK Fiscal Tmpact: None. RESULT: ADOPTED [UNANIMOUS] HOVER: Anna Throne-Hoist, Supervisor SECONDER: Bridget Fleming, Councilwoman AYES: Throne-Hoist, Malone, Scalera, Fleming, Nuzzi Generated 8/16/2012 Page 7 Southampton Town Board - Letter Board Meeting of August 14, 2012 RESOLUTION 2012-840 ADOPTED Item # 6.42 DOC ID: 15729 Resolution Authorizing the Preparation of an Amended Groundwater Monitoring Plan as it Relates to the Sebonack Golf Course and Town Code §330-248(K)(Sebonack Mixed Use Planned Development District) WHEREAS, on February 10, 2004, the Town Board of the Town of Southampton adopted Resolution No. 217 and Local Law No. 5 of 2004, changing the zoning classification of particular parcels from Residence (R-120), to a specific Mixed Use Planned Development District to be known as the Sebonack Mixed Use Planned Development District (SMUPDD), comprising approximately 298 acres owned by Sebonac Neck Holdings, LLC, situate at Shinnecock Hills; and WHEREAS, specifically, §330-248(K)(6)(f) of said PDD legislation required: "A groundwater monitoring agreement that implements the groundwater monitoring program shall be executed between the applicant, the Town of Southampton and a third- party consultant designated by resolution of the Town Board, which agreement shall be submitted prior to the construction of the golf course. The applicant shall be responsible for the cost of such monitoring. Such agreement shall be in a form approved by the Town Attorney and, if applicable, be recorded in the office of the Suffolk County Clerk prior to the issuance of a certificate of occupancy for the golf course. Remediation procedures shall be formalized during site plan review process, as recommended by the Planning Board. All costs for this review shall be borne by the applicant. Monitoring commitments shall be outlined as project commitments as part of the site plan conditions, and any remediation necessary shall be borne by the responsible party/property owner."; and WHEREAS, pursuant to these terms and conditions, by Resolution No. 1605 of 2004, adopted November 9, 2004, the Town Board accepted and approved the Groundwater Monitoring Plan and Groundwater Monitoring Agreement for the Sebonack Golf Club; and WHEREAS, a Declaration of Covenants (Groundwater Monitoring) was filed with the Suffolk County Clerk, in Liber D00012455, recorded on ,lune 13, 2006, which requires the property owner to comply with the November 1, 2004 Groundwater Monitoring Plan and the Groundwater Monitoring Agreement, dated May 9, 2006; and WHEREAS, the required groundwater sample analysis was based on a five-year sampling plan, supplemented by quarterly and annual testing; and WHEREAS, said Sampling and Analysis Program (SAP) began in June of 2005; and WHEREAS, by letter dated February 28, 2011, Wayne D. Bruyn, Esq., counsel for the property owners, requested that the adopted Groundwater Monitoring Plan be modified to reflect practices and procedures more appropriate for the golf course going forward; and WHEREAS, by Resolution No. 907 of 2011, adopted September 27, 2011, the Town Board authorized A. Martin Petrovic, Ph.D., and Thomas Cambareri, CGWP, LSP, of the Cape Cod Commission and an expert in hydrology, to commence a technical review of five years' tests results based upon the Groundwater Monitoring Protocol for the Sebonack Golf Course; and Generated 8/16/2012 Page 8 Southampton Town Board - Letter Board Meeting of August 14, 2012 WHEREAS, said review is now complete, with recommendations from the Town's consultants for changes to the protocol in the Groundwater Monitoring Plan reflected in the document entitled, "Technical Review of Five Years of Test Results Based On The Groundwater Monitoring Plan for the Sebonack Golf Course, Southampton, New York," dated August 8, 2012; and WHEREAS, the Town Board is supportive of revisions to the existing Groundwater Monitoring Plan as recommended by its consultants and as reflected in said August 8, 2012 report; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby deems the technical review of the Groundwater Monitoring Protocol for Sebonack Golf Course complete, and hereby accepts and adopts the report prepared by A. Martin Petrovic, Ph.D., and Thomas C. Cambareri, CGWP, LSP, entitled, "Technical Review of Five Years of Test Results Based on the Groundwater Monitoring Plan for the Sebonack Golf Course, Southampton, New York," dated August 8, 2012; and be it further RESOLVED, that the Town Board hereby authorizes the preparation of an Amended Groundwater Monitoring Plan for the Sebonack Golf Course as reflected and recommended in said August 8, 2012, technical review report; and be it further RESOLVED, that said Amended Groundwater Monitoring Plan shall be prepared by, and at the sole cost and expense of, Sebonack Golf Course, and in compliance with Town Code §330-248(K); and be it further RESOLVED that, upon its completion, the Amended Groundwater Monitoring Plan shall be subject to (i) the approval of the Town Board by separate resolution, and (ii) the filing of amended covenants and restrictions, to be recorded in the Suffolk County Clerk's Office, against the Sebonack Golf Course property. Fiscal Tmpact: None. RESULT: ADOPTED [UNANTMOUS] MOVER: Anna Throne-Hoist, Supervisor SECONDER: Bridget Fleming, Councilwoman AYES: Throne-Hoist, Malone, Scalera, Fleming, Nuzzi Generated 8/16/2012 Page 9 Southampton Town Board - Letter Board Meeting of August 14, 2012 RESOLUTION 2012-841 ADOPTED Item # 6.43 DOC ID: 15719 Resolution Designating the Southampton Art Village Site a Hamlet Heritage Resource Area WHEREAS, the Town Board of the Town of Southampton has received an advisory report from the Town of Southampton Landmarks and Historic Districts Board for the nomination of a Southampton Art Village site selection as a "Hamlet Heritage Resource Area"; and WHEREAS, the Southampton Art Village site selection, defined in the report's map, includes properties situated on Ochre Lane, Studio Lane and Briar Lane, with the area generally described as bounded by Montauk Highway (Hill Street) on the south, New Lane on the north, Saint Andrews Road on the west and Tuckahoe Lane on the east; and additional historic resources in Southampton and Tuckahoe, including structures that were built between 1892 and 1911; and WHEREAS, the Southampton Art Village site selection evokes a strong sense of character, helps convey the special heritage of the area, and meets the criteria set forth for "heritage resources" in §330-331(A) of the Town Code of the Town of Southampton; and WHEREAS, a Hamlet Heritage Resource Area is an honorary title bestowed in recognition of the special character of a neighborhood, hamlet or area and does not change or affect the rights, uses or regulations currently affecting said area; and WHEREAS, the historic features of the Southampton Art Village site selection include, but are not limited to, the twelve homes and associated accessory structures that formed a campus associated with the Shinnecock Summer School of Art headed by William Merritt Chase; and WHEREAS, these structures, the majority of which were designed by Janet and William Hoyt and their contractor, John Aldrich, as well as by art school students and budding architects Katherine Budd and Grosvenor Atterbury, represent a broad array of historic architectural building styles, including Dutch Colonial, Shingle, Arts and Crafts, wigwam, Colonial Revival and Japanese, and convey a special sense of place; and WHEREAS, the Town Board acknowledges that historical resources, when grouped together, not only have an educational value, but also exhibit the heritage of an area and, as such, should be honored; now therefore be it RESOLVED, that the Town Board hereby approves the Southampton Art Village site selection as a Hamlet Heritage Resource Area pursuant to §330-332 of the Town Code; and be it further RESOLVED, that the Landmarks and Historic Districts Board shall list the Southampton Art Village Hamlet Heritage Resource Area in a directory maintained by said Board, with copies of the advisory report maintained on file in the Department of Land Management and the Office of the Town Clerk. Fiscal Tmpact: None. Generated 8/16/2012 Page 10 Southampton Town Board - Letter Board Meeting of August 14, 2012 RESULT: ADOPTED [UNANIMOUS] MOVER: Bridget Fleming, Councilwoman SECONDER: Anna Throne-Hoist, Supervisor AYES: Throne-Hoist, Malone, Scalera, Fleming, Nuzzi Generated 8/16/2012 Page 11