HomeMy WebLinkAboutSH RES 1024, 1085
tsm "
Southampton Town Board Sundy A. Schermeyer Town Clerk
116 Hampton Road Telephone: (631) 287-5740
Southampton, NY 11968 Fax: (631) 283-5606
Hampton Bays Annex: (631) 723-2712
November 15, 2013
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(absouthamutontownnv.oov.
Signature: Date:
Please be advised that the Town Board, at a meeting held on November 12, 2013
1:00 PM, reviewed the following resolution(s):
Town Board Resolution 2013-1024 Adopted [Unanimous]
Acceptance of Findings Statement in Connection with the Hampton Bays Draft
Environmental Impact Statement, Corridor Strategic Plan and Cumulative Impact of Build-
Out Study
Town Board Resolution 2013-1085 Adopted [Unanimous]
Authorize Waiver of Building Department Fees for the Town of Southold
Sincerely Yours,
c7cJl•a`rna~.~
Sundy A. Schermeyer
Town Clerk
Generated 11/15/2013 Page 1
tsm "
Southampton Town Board Sundy A. Schermeyer Town Clerk
116 Hampton Road Telephone: (631) 287-5740
Southampton, NY 11968 Fax: (631) 283-5606
Hampton Bays Annex: (631) 723-2712
November 15, 2013
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 November 12, 2013
1:00 PM, reviewed the following resolution(s):
Town Board Resolution 2013-1024 Adopted [Unanimous]
Acceptance of Findings Statement in Connection with the Hampton Bays Draft
Environmental Impact Statement, Corridor Strategic Plan and Cumulative Impact of Build-
Out Study
CC: Beth Kamper, Village Clerk
Robert King
Elizabeth Vail, Assistant
Alexandra Sullivan
Kathleen Murray
Dennis Finnerty, Chairman
Janice Scherer
Kyle Collins
Janice Scherer, Principal Planner
Mary Egan, HB CAC
Simone Scotto
Michael Dunn
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
Elizabeth Lindtvit, Village Clerk - Treasurer
Michael Benincasa, Chief Building Inspector
Clare Vail, Planner
David Wilcox
Honorable Dorothy Ogar, Town Clerk
William H. Rogers, Deputy Commissioner of PELM
Tullio Bertoli, Commissioner of PELM
Gilbert Anderson, Commissioner
Herb Phillips
Stephen Funsch, Village Clerk/Treasurer
Rosemarie Cary Winchell, Village Clerk
Donald Louchheim, Mayor
Honorable Frederick Overton, Town Clerk
Sarah Lansdale, Director
Jacqueline Fenlon, Principal Planner
L.I. State Park Commission
Laura J. Dalessandro, Village Cerk
Kerri Meyer
Generated 11/15/2013 Page 1
Southampton Town Board - Letter Board Meeting of November 12, 2013
Amy Pfeiffer
Honorable Diane Wilhelm, Town Clerk
Georgia Welch, Village Clerk
Tim Laube, Clerk
Andrew Freleng, Chief Planner
Francis Cashin
Carol Oborski
John Pavacic
Peter Scully, Director
Subimal Chakraborti, P.EI, Regional Director
Walter Hilbert, PE
David G. Van Scoy, Sr., District Secretary
Lars Clemensen, Superintendent
Susan Von Freddi, President
Brenda Sinclair Berntson, President
Bruce King
Susan LaVista, Director
Erin O'Connell
Town Board Resolution 2013-1085 Adopted [Unanimous]
Authorize Waiver of Building Department Fees for the Town of Southold
CC: Chris Talbot, Councilman
Michael Benincasa, Chief Building Inspector
Lin Marzano
Kyle Collins
Sundy A. Schermeyer, Town Clerk
Bridget Fleming, Councilwoman
Lisa Dunlap
Christine Preston Scalera, Councilwoman
Kathleen Murray
James Malone, Councilman
Leonard Marchese
Michael Baldwin
Tiffany Scarlato
Christopher Nuzzi, Councilman
Dorota Godlewski
Paul Rubano
Kim Myers
John Capone, Network Admin
Cindy Guerriero
Anna Throne-Holst, Supervisor
Sandra Cirincione
Russell Kratovill
Kim Ottati
Tara Coady, Assistant
John Distefano
George Tucker, Chair
James Ding
Mr. McPartlin
Sherry Kiselyak
Sincerely Yours,
Sundy A. Schermeyer
Town Clerk
Generated 11/15/2013 Page 2
Southampton Town Board - Letter Board Meeting of November 12, 2013
TOWN BOARD RESOLUTION 2013-1024 Item n 6.5
ADOPTED DOC 1D: 18866
a
Acceptance of Findings Statement in Connection with the
Hampton Bays Draft Environmental Impact Statement,
Corridor Strategic Plan and Cumulative Impact of Build-Out
Study
WHEREAS, on December 14, 2004, by Resolution 2004-1754, the Town Board of the Town
of Southampton authorized Hutton Associates, Inc to prepare the Hampton Bays Corridor
Strategic Plan as an update and expansion to the Hampton Bays Hamlet Center Strategy
Plan, adopted on November 23, 1999, by Resolution 1999-1334, as part of the
Comprehensive Plan; and
WHEREAS, on April 4, 2008 by Resolution No. 2008-5999 the Town Board of the Town of
Southampton authorized the Supervisor to sign a contract with Cashin Associates, P.C. to
assist in SEQRA review and preparation of the Draft and Final Generic Environmental Impact
Statement (GEIS) and Findings Statement for the Hampton Bays Corridor Strategic Plan;
and
WHEREAS, on August 12, 2008, by Resolution 2008-1208, the Town Board of the Town of
Southampton modified and expanded the scope and designated that the Hampton Bays
Corridor Strategic Plan be accompanied by a Generic Environmental Impact Statement
(GEIS) for the entire hamlet of Hampton Bays to include a comprehensive evaluation of all
land use proposals for the area, with the assessment of all cumulative associated impacts,
consideration of alternatives and presentation of mitigation measures; and
WHEREAS, on December 28, 2010 by Resolution 2010-1, the Town Board of the Town of
Southampton deemed the scope and content of the Hampton Bays Corridor Strategic Plan
last revised January 2010 and the Cumulative Impact of Build-Out Study dated November
2010, adequate for public review and circulated it accordingly; and
WHEREAS, public hearings were held on the DGEIS on February 8, 2011, March 8, 2011,
and March 22, 2011 and the period for submitting written comments to the Town Clerk was
held open beginning December 28, 2010 through April 21, 2011; and
WHEREAS, Cashin Associates, P.C. prepared a Final GEIS in accordance with §617.10 of 6
NYCRR (SEQR) that provides responses to substantive comments compiled by the
Southampton Town Board as Lead Agency during the SEQR public review that includes
verbal comments presented at the public hearings and written comments submitted by the
public and involved/interested agencies up to the period of 60 days after the close of the
final public hearing; and
WHEREAS, on June 11, 2013 by Resolution No. 2013-482, the Town Board adopted a Notice
of Completion for the FGEIS; and
WHEREAS, after a 60 day public consideration period, the Town Board has caused a
Findings Statement to be prepared by Cashin Associates, P.C., which summarizes the facts
and conclusions of the Draft and Final Generic EIS's, weighs and balances the relevant
environmental impacts with social, economic and other considerations, and provides a
rationale for the Town Board's decision; now therefore,
Generated 11/15/2013 Page 3
Southampton Town Board - Letter Board Meeting of November 12, 2013
BE IT RESOLVED, that the Town Board of the Town of Southampton hereby Accepts and
Adopts the Findings Statement, pursuant to the State Environmental Quality Review Act and
Chapter 157 of the Town Code; and
BE IT FURTHER RESOLVED, that the Corridor Strategic Plan that is assessed in the Draft
GEIS and Final GEIS is hereby adopted as a component of the Southampton Town
Comprehensive Plan; and
BE IT FURTHER RESOLVED, as required by SEQRA and its implementing regulations, the
Town Clerk is hereby directed to distribute and file copies of the Findings statement to the
following involved and interested agencies:
1. Town of Southampton Planning Board, Dennis Finnerty, Chairman
2. Central Pine Barrens Joint Planning & Policy Commission
624 Old Riverhead Road (CR31), Westhampton Beach, NY 11978
3. New York State Department of Environmental Conservation,
Region I- Peter Scully, Regional Director
SUNY Building 40 Stony Brook, NY 11790
4. New York State Department of Transportation, Region 10
Subimal Chakraborti, P.E., Regional Director
250 Veterans Highway, Hauppauge, NY 11788
5. Suffolk County Department of Health Services
Office of Wastewater Management
c/o Walter Hilbert, PE Principal Public Health Engineer
360 Yaphank Avenue Suite 2C
Yaphank NY 11980
6. Hampton Bays Water District
Robert King, Superintendent
P.O. Box 1013, Hampton Bays, NY 11946
7. Hampton Bays Fire District
Gerard Buckley, Chairman of the Board
PO Drawer 800, Hampton Bays, NY 11946
and the following interested agencies/parties:
8. Suffolk County Planning Commission
c/o Sarah Lansdale, Director
P.O. Box 6100, Hauppauge, NY 11788-0099
9. Hampton Bays Unified School District
Lars Clemensen, Superintendent
86 East Argonne Road
Hampton Bays, NY 11946
10. Hampton Bays Historical & Preservation Society
P.O. Box 588, Hampton Bays, NY 11946
Generated 11/15/2013 Page 4
Southampton Town Board - Letter Board Meeting of November 12, 2013
11. Hampton Bays Citizen Advisory Committee
Michael Dunn (Co-Chair), 10 Emerson Ct. Hampton Bays, NY 11946
Simone Scotto (Co-Chair), 10 Gravel Hill Rd. Hampton Bays, NY 11946
12. Hampton Bays Civic Association
Bruce King, President
92 Ponquogue Avenue
Hampton Bays, NY 11946
13. Hampton Bays Beautification Association
Susan Von Freddi, President
P.O. Box 682, Hampton Bays, NY 11946
and
BE IT FURTHER RESOLVED, copies of the Findings Statement shall be made available:
In the Town Clerk's Office, Monday through Friday, from 8:30 a.m. to 4:00 p.m.
• On the Town's website at http://www.southamptontownny_gov
• At the Hampton Bays public library
• At the Town Clerk Annex, Hampton Bays
Financial Impact:
None
RESULT: ADOPTED [UNANIMOUS]
MOVER: Anna Throne-Holst, Supervisor
SECONDER: Christine Preston Scalera, Councilwoman
AYES: Anna Throne-Holst, James Malone, Christine Preston Scalera, Bridget Fleming
ABSENT: Chris Nuzzi
Generated 11/15/2013 Page 5
Southampton Town Board - Letter Board Meeting of November 12, 2013
TOWN BOARD RESOLUTION 2013-108$ Item # 6.59
ADOPTED DOC 1D: 18945
a
Authorize Waiver of Building Department Fees for the Town
of Southold
WHEREAS, the Town of Southold is proposing the addition of a new high band radio antenna
located at 507 Middle Line Highway, Noyac (SCTM# 900-22-1-31); and
WHEREAS, the proposed high band radio antenna will serve the Town of Southold's six Fire
Districts in order to increase public safety and further enhance communications between the
districts; and
WHEREAS, the location for the proposed antenna is within the Town of Southampton and
the Town of Southold is requesting that the Town waive the $200.00 building permit fee
associated with processing the necessary permits in connection with this project; and
WHEREAS, the Town-authorized waiver of the $200.00 fee associated with the necessary
permits has no significant fiscal impact to the taxpayers within the Town since the Building
Division is financed by application fees rather than property taxes; now, therefore be it
RESOLVED, that the Town Board hereby authorizes the Department of Land Management to
waive the $200.00 Building Department fee associated with the Town permits required in
connection with the proposed construction of a high band radio antenna for the Town of
Southold located at 507 Middle Line Highway, Noyac (SCTM# 900-22-1-31).
Financial Impact:
Revenue not realized to due the waiver, $200.00
RESULT: ADOPTED [UNANIMOUS]
MOVER: Anna Throne-Holst, Supervisor
SECONDER: Christine Preston Scalera, Councilwoman
AYES: Anna Throne-Holst, James Malone, Christine Preston Scalera, Bridget Fleming
ABSENT: Chris Nuzzi
Generated 11/15/2013 Page 6