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