Loading...
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