Loading...
HomeMy WebLinkAboutSH RES 206, 211, 220t tl7rtf t !k ry f a•J� 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 February 11, 2015 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@southamptontownnv.uov. Kr Signature: Date: J-0 2)_ Please be advised that the Town Board, at a meeting held on February 10, 2015 1:00 PM, reviewed the following resolution(s): Town Board Resolution RES -2015-206 Adopted [Unanimous] Notice of Public Hearing to Change the Zoning Classification of Certain Parcels Identified as SCTM No's 900-158-3-4, 5 and 6 from Highway Business (HB), to Shopping Center Business (SCB), and a Portion of a Fourth Parcel Identified as SCTM No. 900-158-3-19 which Adjoins the Northeasterly Side of Magee Street from Residential (R-20) to Shopping Center Business (SCB) in the Hamlet of Tuckahoe Town Board Resolution RES -2015-211 Adopted as Amended [Unanimous] Commence SEQRA and Coordinate Lead Agency for Planned Development District Application entitled "The Hills at Southampton" Requesting a Change from Country Residence 200 (CR200) to Mixed -Use Planned Development District (MUPDD), East Quogue Town Board Resolution RES -2015-220 Adopted [Unanimous] Notice of Public Hearing on Residential Planned Development District Pre -Application Entitled "Water Mill Village Townhouses"; Water Mill Sincerely Yours, <--� Sundy A. Schermeyer Town Clerk Generated 2/11/2015 Page 1 Southampton Town Board 116 Hampton Road Southampton, NY 11968 Honorable Elizabeth Neville Town of Southold P.O. Box 1179 Southold, NY 11971 Dear Honorable Elizabeth Neville: Sundy A. Schermeyer Town Clerk Telephone: (631) 287-5740 Fax: (631) 283-5606 Hampton Bays Annex: (631) 723-2712 February 11, 2015 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@southamptontownnv.aov. Signature: Date: Please be advised that the Town Board, at a meeting held on February 10, 2015 1:00 PM, reviewed the following resolution(s): Town Board Resolution RES -2015-206 Adopted [Unanimous] Notice of Public Hearing to Change the Zoning Classification of Certain Parcels Identified as SCTM No's 900-158-3-4, 5 and 6 from Highway Business (HB), to Shopping Center Business (SCB), and a Portion of a Fourth Parcel Identified as SCTM No. 900-158-3-19 which Adjoins the Northeasterly Side of Magee Street from Residential (R-20) to Shopping Center Business (SCB) in the Hamlet of Tuckahoe Town Board Resolution RES -2015-211 Adopted as Amended [Unanimous] Commence SEQRA and Coordinate Lead Agency for Planned Development District Application entitled "The Hills at Southampton" Requesting a Change from Country Residence 200 (CR200) to Mixed -Use Planned Development District (MUPDD), East Quogue Town Board Resolution RES -2015-220 Adopted [Unanimous] Notice of Public Hearing on Residential Planned Development District Pre -Application Entitled "Water Mill Village Townhouses"; Water Mill Sincerely Yours, <__� K5c� Sundy A. Schermeyer Town Clerk Generated 2/11/2015 Page 1 Southampton Town Board 116 Hampton Road Southampton, NY 11968 Honorable Elizabeth Neville Town of Southold P.O. Box 1179 Southold, NY 11971 Dear Honorable Elizabeth Neville: Sundy A. Schermeyer Town Clerk Telephone: (631) 287-5740 Fax: (631) 283-5606 Hampton Bays Annex: (631) 723-2712 February 11, 2015 Please be advised that the Town Board, at a meeting held on February 10, 2015 1:00 PM, reviewed the following resolution(s): Town Board Resolution RES -2015-206 Adopted [Unanimous] Notice of Public Hearing to Change the Zoning Classification of Certain Parcels Identified as SCTM No's 900-158-3-4, 5 and 6 from Highway Business (HB), to Shopping Center Business (SCB), and a Portion of a Fourth Parcel Identified as SCTM No. 900-158-3-19 which Adjoins the Northeasterly Side of Magee Street from Residential (R-20) to Shopping Center Business (SCB) in the Hamlet of Tuckahoe CC: Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Martin Haley, Comm. of Bldg & Fire Prevention Donna Lent, Brookhaven Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector Clare Vail, Principal Planner Dennis Finnerty, Chairman David Wilcox William H. Rogers, Deputy Commissioner of PELM Tim Laube, Clerk Honorable Diane Wilhelm, Town Clerk Herb Phillips Stephen Funsch, Village Clerk/Treasurer Rosemarie Cary Winchell, Village Clerk Donald Louchheim, Mayor Carole Brennan, Town Clerk Patricia Boudreau -Sullivan, Planning Secretary Janice Scherer Sarah Lansdale, Director Denise O'Brien Tullio Bertoli, Commissioner of PELM Brian DeSesa Jacqueline Fenlon, Senior Planner Keith Tuthill Adam Grossman, Vice Chairman L.I. State Park Commission Laura 3. Dalessandro, Village Cerk Kathryn Garvin Generated 2/11/2015 Page 1 Southampton Town Board - Letter Board Meeting of February 10, 2015 Laura Tooman, Zoning Board Member Honorable Dorothy Ogar, Town Clerk Kandice Cowell Kerri Meyer Kathleen Murray Amy Pfeiffer Kyle Collins Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Joanna Komoska, Secretary Bonnie Goebert, Co -Chair Bob Schepps, Co -Chair Sundy A. Schermeyer, Town Clerk Bridget Fleming, Councilwoman Lisa Dunlap Christine Preston Scalera, Councilwoman Leonard Marchese Bradley Bender, Councilman Michael Baldwin Tiffany Scarlato Kim Ottati Dorota Godlewski Stan Glinka, Councilman Paul Rubano Kim Myers John Capone, Network Admin Cindy Guerriero Anna Throne-Holst, Supervisor Sandra Cirincione Russell Kratoville Tara Coady, Assistant Town Board Resolution RES -2015-211 Adopted as Amended [Unanimous] Commence SEQRA and Coordinate Lead Agency for Planned Development District Application entitled "The Hills at Southampton" Requesting a Change from Country Residence 200 (CR200) to Mixed -Use Planned Development District (MUPDD), East Quogue CC: Kerri Meyer David Wilcox Carol Oborski Patricia Boudreau -Sullivan, Planning Secretary Kyle Collins Dennis Finnerty, Chairman Amy Pfeiffer Julie Hargrave Kimberly Shaw Peter Scully, Director Christine Fetten Cheryl Kraft Michael Charrier, Chair, ARB Robert Pearce Lorraine Gregory, Secretary - Board of Fire Commissioners Chief War Memorial Ambulance Les Black, Superintendent Joan Hughes, Chair Wayne Bruyn, Esq. Bob Kandall, East Quogue Civic Al Algieri, East Quogue Civic Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Martin Haley, Comm. of Bldg & Fire Prevention Donna Lent, Brookhaven Town Clerk Generated 2/11/2015 Page 2 Southampton Town Board - Letter Board Meeting of February 10, 2015 Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector Clare Vail, Principal Planner William H. Rogers, Deputy Commissioner of PELM Tim Laube, Clerk Honorable Diane Wilhelm, Town Clerk Herb Phillips Stephen Funsch, Village Clerk/Treasurer Rosemarie Cary Winchell, Village Clerk Donald Louchheim, Mayor Carole Brennan, Town Clerk Janice Scherer Sarah Lansdale, Director Denise O'Brien Tullio Bertoli, Commissioner of PELM Brian DeSesa Jacqueline Fenlon, Senior Planner Keith Tuthill Adam Grossman, Vice Chairman L.I. State Park Commission Laura J. Dalessandro, Village Cerk Kathryn Garvin Laura Tooman, Zoning Board Member Honorable Dorothy Ogar, Town Clerk Kandice Cowell Kathleen Murray Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Sundy A. Schermeyer, Town Clerk Bridget Fleming, Councilwoman Lisa Dunlap Christine Preston Scalera, Councilwoman Leonard Marchese Bradley Bender, Councilman Michael Baldwin Tiffany Scarlato Kim Ottati Dorota Godlewski Stan Glinka, Councilman Paul Rubano Kim Myers John Capone, Network Admin Cindy Guerriero Anna Throne-Holst, Supervisor Sandra Cirincione Russell Kratoville Tara Coady, Assistant Town Board Resolution RES -2015-220 Adopted [Unanimous] Notice of Public Hearing on Residential Planned Development District Pre -Application Entitled "Water Mill Village Townhouses"; Water Mill CC: Gloria Rabinowitz, Secretary Rachel Verno, Chair Kerri Meyer David Wilcox Carol Oborski Patricia Boudreau -Sullivan, Planning Secretary Kyle Collins Dennis Finnerty, Chairman Janice Scherer, Principal Planner Thomas Neely Beth Kamper, Village Clerk Christopher Lubicich Generated 2/11/2015 Page 3 Southampton Town Board - Letter Board Meeting of February 10, 2015 Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Martin Haley, Comm. of Bldg & Fire Prevention Donna Lent, Brookhaven Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector Clare Vail, Principal Planner William H. Rogers, Deputy Commissioner of PELM Tim Laube, Clerk Honorable Diane Wilhelm, Town Clerk Herb Phillips Stephen Funsch, Village Clerk/Treasurer Rosemarie Cary Winchell, Village Clerk Donald Louchheim, Mayor Carole Brennan, Town Clerk Janice Scherer Sarah Lansdale, Director Denise O'Brien Tullio Bertoli, Commissioner of PELM Brian DeSesa Jacqueline Fenlon, Senior Planner Keith Tuthill Adam Grossman, Vice Chairman L.I. State Park Commission Laura J. Dalessandro, Village Cerk Kathryn Garvin Laura Tooman, Zoning Board Member Honorable Dorothy Ogar, Town Clerk Kandice Cowell Kathleen Murray Amy Pfeiffer Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Sundy A. Schermeyer, Town Clerk Bridget Fleming, Councilwoman Lisa Dunlap Christine Preston Scalera, Councilwoman Leonard Marchese Bradley Bender, Councilman Michael Baldwin Tiffany Scarlato Kim Ottati Dorota Godlewski Stan Glinka, Councilman Paul Rubano Kim Myers John Capone, Network Admin Cindy Guerriero Anna Throne-Holst, Supervisor Sandra Cirincione Russell Kratoville Tara Coady, Assistant Irene Donohue Chip Dineen John Watson, North Sea CAC - Co -Chair Anthony Filorimo Marlene Haresign Janet Beck Frank Palmer Mark Sypher Alex Gregor, Superintendent of Highways Charles Shields Jason Belkin, Transportation Commission Mary Jane Asato, Esq. Generated 2/11/2015 Page 4 Southampton Town Board - Letter Board Meeting of February 10, 2015 Sincerely Yours, <::Z� �. 5cLa, Sundy A. Schermeyer Town Clerk Generated 2/11/2015 Page 5 Southampton Town Board - Letter Board Meeting of February 10, 2015 TOWN BOARD RESOLUTION 2015-206 Item #6.30 ADOPTED DOC ID: 21763 Notice of Public Hearing to Change the Zoning Classification of Certain Parcels Identified as SCTM No's 900-158-3-4, 5 and 6 from Highway Business (HB), to Shopping Center Business (SCB), and a Portion of a Fourth Parcel Identified as SCTM No. 900-158-3-19 which Adjoins the Northeasterly Side of Magee Street from Residential (R-20) to Shopping Center Business (SCB) in the Hamlet of Tuckahoe WHEREAS, on July 5, 2012, the Town Board of the Town of Southampton received a Change of Zone application entitled "Tuckahoe Center"; and WHEREAS, the proposal seeks to rezone (i) three adjoining properties along the southeasterly side of Country Road 39 in the Hamlet of Tuckahoe (SCTM No's 900-158-3-4, 5 and 6), from Highway Business (HB), to Shopping Center Business (SCB), and (ii) a portion of a fourth parcel (SCTM No. 900-158-3-19) which adjoins the northeasterly side of Magee Street in the Hamlet of Tuckahoe, from Residential (R-20) to Shopping Center Business (SCB); and WHEREAS, the proposed SCB zone would encompass a total of 7.2569 acres and would facilitate redevelopment of the site to construct a 40,000 square -foot supermarket, an 8,400 square -foot building and a 6,600 square -foot building for supporting retail and commercial uses and a 3,500 square -foot bank with 217 proposed parking spaces and a 46,488 sq. ft. access easement as shown on the Proposed Concept Plan of Tuckahoe Center, prepared by The Raynor Group dated February 3, 2012 and last revised July 2, 2012; and WHEREAS, the proposed Change of Zone is a Type I Action pursuant to the State Environmental Quality Review, and the regulating provisions of 6 NYCRR Part 617; and WHEREAS, on October 23, 2012, by Resolution No. 1052 of 2012, the Town Board adopted a Positive Declaration pursuant to the State Environmental Quality Review Act (SEQRA) and Chapter 157 of the Town Code for this change of zone application; and WHEREAS, after public scoping was conducted, on January 22, 2013 by Resolution No. 2013-132, the Town Board issued a final written scope for the purposes of preparing a DEIS; and WHEREAS, on October 1, 2014, the Town Clerk received a Draft Environmental Impact Statement (DEIS) from the applicant; and WHEREAS, on December 18, 2014, by Resolution No. 2014-1364 the Town Board deemed the DEIS adequate for public review; now, therefore, BE IT RESOLVED, the Town Board hereby directs that a public hearing shall be held on March 3, 2015 at 6:00 p.m., at the Southampton Town Hall, 116 Hampton Road, Southampton, New York, to hear any and all persons either for or against a proposed local law entitled: "A LOCAL LAW to change the zoning classification of certain parcels identified Generated 2/11/2015 Page 6 Southampton Town Board - Letter Board Meeting of February 10, 2015 as SCTM No's 900-158-3-4, 5 and 6 from Highway Business (HB), to Shopping Center Business (SCB), and a portion of a fourth parcel identified as SCTM No. 900-158-3-19 which adjoins the northeasterly side of Magee Street from Residential (R-20) to Shopping Center Business (SCB) in the Hamlet of Tuckahoe." LOCAL LAW NO. OF 2015 A LOCAL LAW to change the zoning classification of certain parcels identified as SCTM No's 900-158-3-4, 5 and 6 from Highway Business (HB), to Shopping Center Business (SCB), and a portion of a fourth parcel identified as SCTM No. 900-158-3-19 which adjoins the northeasterly side of Magee Street from Residential (R-20) to Shopping Center Business (SCB) in the Hamlet of Tuckahoe" BE IT ENACTED by the Town Board of the Town of Southampton as follows: SECTION 1. Legislative Findings. Pursuant to Chapter 330, Section 185, a petition has been received requesting a change in the zoning classification of certain parcels identified as SCTM No's 900-158-3-4, 5 and 6 from Highway Business (HB), to Shopping Center Business (SCB), and a portion of a fourth parcel identified as SCTM No. 900-158-3-19 which adjoins the northeasterly side of Magee Street from Residential (R-20) to Shopping Center Business (SCB) in the Hamlet of Tuckahoe. It is the intention of this Local Law to effectuate the aforementioned zone changes if the Town Board determines that this action is in the best interests of the Town. SECTION 2. Amend the Zoning Map of the Town Code as follows: Parcels identified as SCTM No's 900-158-3-4, 5 and 6 are hereby changed from Highway Business (HB), to Shopping Center Business (SCB), and a portion of a fourth parcel identified as SCTM No. 900-158-3-19 which adjoins the northeasterly side of Magee Street from Residential (R-20) to Shopping Center Business (SCB), in the Hamlet of Tuckahoe SECTION 3. Severability. If any section or subsection, paragraph, clause, phrase or provision of this law shall be judged invalid or held unconstitutional by any court of competent jurisdiction, any judgment made thereby shall not affect the validity of this law as a whole or any part thereof other than the part or provision so adjudged to be invalid or unconstitutional. SECTION 4. Effective Date. This Local Law shall take effect upon the filing of this Local Law with the Secretary of State pursuant to the Municipal Home Rule Law. AND BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized to publish the following Notice of Public Hearing: NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that a public hearing will be held on March 3, 2015 at 6:00 p.m. at the Southampton Town Hall, 116 Hampton Road, Southampton, New York, to hear any and all persons either for or against a proposed local law entitled: "A LOCAL LAW to change the zoning classification of certain parcels identified as SCTM No's 900-158-3-4, 5 and 6 from Generated 2/11/2015 Page 7 Southampton Town Board - Letter Board Meeting of February 10, 2015 Highway Business (HB), to Shopping Center Business (SCB), and a portion of a fourth parcel identified as SCTM No. 900-158-3-19 which adjoins the northeasterly side of Magee Street from Residential (R-20) to Shopping Center Business (SCB) in the Hamlet of Tuckahoe" Copies of the proposed local law sponsored by Supervisor Anna 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 Financial Impact: None RESULT: ADOPTED [UNANIMOUS] MOVER: Anna Throne-Holst, Supervisor SECONDER: Bradley Bender, Councilman AYES: Throne-Holst, Bender, Scalera, Fleming, Glinka Generated 2/11/2015 Page 8 Southampton Town Board - Letter Board Meeting of February 10, 2015 TOWN BOARD RESOLUTION 2015-211 Item #6.36 ADOPTED DOC ID: 21714 A Commence SEQRA and Coordinate Lead Agency for Planned Development District Application entitled "The Hills at Southampton" Requesting a Change from Country Residence 200 (CR200) to Mixed -Use Planned Development District (MUPDD), East Quogue WHEREAS, on June 7, 2013, the Town Board of the Town of Southampton received pre - application documents for the subject project titled "The Hills at Southampton" from DLV Quogue, LLC ("Applicant") requesting a Change of Zone from CR200 to Mixed Use Planned Development District (MUPDD); and WHEREAS, on August 27, 2013 and October 8, 2013, the Town Board held two pre - application public hearings on the proposed project; and WHEREAS, on December 6, 2013, the Department of Land Management, by the Town Planning and Development Administrator, issued a pre -application summary report examining and discussing the proposed MUPDD; and WHEREAS, the Town Board of the Town of Southampton adopted Resolution No. 2014-120 on June 14, 2014, electing to consider the subject Change of Zone application; and WHEREAS, on October 21, 2014 a formal application entitled "The Hills at Southampton Mixed -Use Planned Development District (MUPDD)" was filed in the office of the Town Clerk, with additional information received on November 7, 2014, and was deemed incomplete pursuant to the provisions of 330-244C on November 10, 2014; and WHEREAS, the applicant submitted an amended formal application entitled "The Hills at Southampton Mixed -Use Planned Development District (MUPDD)" on January 12, 2015; and WHEREAS, the proposed action seeks to change four separate land holdings totaling 594.48 acres located in the hamlet of East Quogue, from Residential 200 (CR200) to Mixed -Use Planned Development District (MUPDD); and WHEREAS, the majority of the proposed site, 452.58 acres, lies south of Sunrise Highway, generally north of Lewis Road, in the vicinity of Spinney Road, and east of Spinney Road, with 141.90 acres north of Sunrise Highway; and WHEREAS, the proposed action seeks to construct 95 residential units on 26.77 acres, a clubhouse area with 23 residential units, a pro shop, dining area and spa related amenities on 4.25 acres, a golf course on 92.13 acres, a pond/pond house on 4.6 acres, a 1.64 acre maintenance area, and 9.29 acres of new roadways and driveways; and WHEREAS, the proposed Change of Zone is a Type I Action pursuant to the State Environmental Quality Review, and the regulating provisions of 6 NYCRR Part 617; and WHEREAS, the following are involved agencies: Generated 2/11/2015 Page 9 Southampton Town Board - Letter Board Meeting of February 10, 2015 1. Town of Southampton Town Board 2. Town of Southampton Planning Board 3. Central Pine Barrens Commission 4. Suffolk County Water Authority 5. Suffolk County Department of Health Services 6. New York State Department of Environmental Conservation, Region 1 WHEREAS, the following are interested agencies: 1. Suffolk County Planning Commission 2. Southampton Town Engineer's Office 3. Southampton Town Fire Marshall 4. Southampton Town Architectural Review Board 5. Southampton Town Police Department 6. East Quogue Fire Department 7. Westhampton War Memorial Ambulance Association 8. East Quogue Union Free School District 9. East Quogue Citizens Advisory Committee WHEREAS, by memorandum dated January 22, 2015, the Department of Land Management determined that the project submission complies with the minimum submission requirements pursuant to Town Code 330-244C 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 coordinates lead agency status and directs the Town Clerk to forward the Environmental Assessment Form (EAF) Part 1, together with the Change of Zone 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 post the application online on the Town website at <http://ny-southampton.civicplus.com/826/The-Hills-at-Southampton-MUPDD---Formal-> and forward the application materials to all interested agencies for their review and recommendations. Financial Impact: None RESULT: ADOPTED AS AMENDED [UNANIMOUS] MOVER: Anna Throne-Holst, Supervisor SECONDER: Christine Preston Scalera, Councilwoman AYES: Throne-Holst, Bender, Scalera, Fleming, Glinka Generated 2/11/2015 Page 10 Southampton Town Board - Letter Board Meeting of February 10, 2015 TOWN BOARD RESOLUTION 2015-220 Item #6.47 ADOPTED DOC ID: 21783 Notice of Public Hearing on Residential Planned Development District Pre -Application Entitled "Water Mill Village Townhouses", Water Mill WHEREAS, on February 4, 2015, the Town Board of the Town of Southampton received a Petition for a Change of Zone entitled "Water Mill Village Townhouses" that requests a change from Hamlet Office/Residential (HO) zoning to a Residential Planned Development District (RPDD) pursuant to §330-2468 of the Town Code of the Town of Southampton; and WHEREAS, the petition requests rezoning in connection with a development proposal to construct forty-eight (48) townhouse units ranging in size from 2,414 sq. ft. to 2,764 sq. ft.; a 1,545 sq. ft. recreation building; swimming pool; parking and associated landscaping; and a wastewater treatment facility on a 6.45 acre parcel located at 794 Montauk Highway and identified as SCTM 900-114-1-46 in the Hamlet of Water Mill; and WHEREAS, the applicant has provided the minimum necessary materials required pursuant to §330-244 B (2) in order to deem the pre -application complete and set a pre -application public hearing; now, therefore BE IT HEREBY RESOLVED, that the Town Board of the Town of Southampton hereby directs that a public hearing shall be held on March 3, 2015 at 6:00 p.m. at Southampton Town Hall, 116 Hampton Road, Southampton, New York, to hear any and all persons either for or against a Planned Development District pre -application entitled: "Water Mill Village Townhouses" requesting a Zone Change from Hamlet Office/Residential (HO) zoning to a Residential Planned Development District (RPDD) in connection with a development proposal to construct forty-eight (48) townhouse units ranging in size from 2,414 sq. ft. to 2,764 sq. ft.; a 1,545 sq. ft. recreation building; swimming pool; parking and associated landscaping; and a wastewater treatment facility on a 6.45 acre parcel identified as SCTM 900-114-1-46 and located at 794 Montauk Highway in the Hamlet of Water Mill; and BE IT FURTHER RESOLVED, the Town Clerk is hereby directed to forward a copy of the pre - application materials to the Water Mill CAC, the Planning Board and the Town's Transportation Commission for review and recommendations; and BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized to publish the following Notice of Public Hearing: NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that a public hearing will be held by the Town Board of the Town of Southampton on March 3, 2015 at 6:00 p.m. at Southampton Town Hall, 116 Hampton Road, Southampton, New York, to hear any and all persons either for or against a Planned Development District pre -application entitled: "Water Mill Village Townhouses" requesting a Zone Change from Hamlet Office/Residential (HO) zoning to a Residential Planned Development District (RPDD) in connection with a development proposal to construct forty- eight (48) townhouse units ranging in size from 2,414 sq. ft. to 2,764 sq. ft.; a 1,545 sq. ft. recreation building; swimming pool; parking and associated landscaping; and a wastewater Generated 2/11/2015 Page 11 Southampton Town Board - Letter Board Meeting of February 10, 2015 treatment facility on a 6.45 acre parcel identified as SCTM 900-114-1-46 and located at 794 Montauk Highway in the Hamlet of Water Mill Copies of the pre -application are on file in the Town Clerk's Office, Monday through Friday, from 8:30 a. m. to 4:00 p.m. and available on the Town's website at http://www.southamptontownnygov BY ORDER OF THE TOWN BOARD TOWN OF SOUTHAMPTON, NEW YORK SUNDY A. SCHERMEYER, TOWN CLERK Financial Impact: none RESULT: ADOPTED [UNANIMOUS] MOVER: Anna Throne-Holst, Supervisor SECONDER: Bradley Bender, Councilman AYES: Throne-Holst, Bender, Scalera, Fleming, Glinka Generated 2/11/2015 Page 12