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