Loading...
HomeMy WebLinkAboutSH RES 627, 629, 632, 658, 659, 671, 676, 682-684 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 June 16, 2016 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.gov. Signature: ____________________________ Date: __________________ Please be advised that the Town Board, at a meeting held on June 14, 2016 1:00 PM, reviewed the following resolution(s): Town Board Resolution RES-2016-627 Adopted \[Unanimous\] Authorize the Supervisor Execute an Inter-Municipal Agreement (IMA) with the County of Suffolk for Reeves Bay Watershed Management Implementation Project Town Board Resolution RES-2016-629 Adopted \[Unanimous\] Authorize the Supervisor Sign Extension with County of Suffolk-Downtown Round XI Flanders, Riverside, Northampton Community Association Town Board Resolution RES-2016-632 Adopted \[Unanimous\] Authorize the Supervisor to Execute an Agreement with Cashin Associates, PC in Connection with SEQRA Review for the Site Plan Application for Southampton Country Day Camp Town Board Resolution RES-2016-658 Adopted \[Unanimous\] Home Rule Request Resolution In Support of Assembly Bill A.9823 and Senate Bill S.7259 Clarifying the Powers of the Trustees of the Freeholders and the Commonalty of the Town of Southampton Town Board Resolution RES-2016-659 Adopted \[Unanimous\] Resolution Requesting the Town of Riverhead Reserve 30,000 Gallons of Capacity at its Waste Water Treatment Facility Town Board Resolution RES-2016-671 Adopted \[Unanimous\] Notice of Public Hearing to Consider the Historic Landmark Designation of The Remsenburg Academy located at 130 South Country Road, Remsenburg, NY Generated 6/16/2016 Page 1 Southampton Town Board - Letter Board Meeting of June 14, 2016 Town Board Resolution RES-2016-676 Adopted \[Unanimous\] The Hills at Southampton MUPDD Zone Change Petition Deem April 2016 Draft Environmental Impact Statement (DEIS) Incomplete and Inadequate for Public Review and Comment Pursuant to SEQRA Town Board Resolution RES-2016-682 Adopted \[Unanimous\] Authorize the Designation of The Rookery, Located at 59 Shinnecock Road, Hampton Bays as a Historic Landmark under Southampton Town Code Section 330-321 Town Board Resolution RES-2016-683 Adopted \[Unanimous\] Recall and Amend Town Board Resolution 2005-332 Designation of Canoe Place Chapel as a Historic Landmark Town Board Resolution RES-2016-684 Adopted \[Unanimous\] Recall and Amend Town Board Resolution 2012-558 Designating the Lyzon Hat Shop a Town Landmark Sincerely Yours, Sundy A. Schermeyer Town Clerk Generated 6/16/2016 Page 2 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 June 16, 2016 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 June 14, 2016 1:00 PM, reviewed the following resolution(s): Town Board Resolution RES-2016-627 Adopted \[Unanimous\] Authorize the Supervisor Execute an Inter-Municipal Agreement (IMA) with the County of Suffolk for Reeves Bay Watershed Management Implementation Project CC: Kyle Collins Keith Tuthill Kim Myers Agnes M. Miele, Auction/Sales Unit Jill Rosen-Nikoloff, Director of Affordable Housing Christine Fetten Karen Suskevich Sundy A. Schermeyer, Town Clerk Kathleen Murray Stan Glinka, Councilman Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Patricia Boudreau-Sullivan Dennis Finnerty, Chairman Kim Ottati Dorota Godlewski Allison Mancuso, Contracts Tech Kara Bak, Town Attorney John MacDonald Tara Farrell Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Richard Lalomia, Secretary Beth Kamper, Village Clerk Generated 6/16/2016 Page 1 Southampton Town Board - Letter Board Meeting of June 14, 2016 Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni 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 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, Confidential Secretary Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Anne Algieri Thomas Rickenbach George Heine, Conservation Board Member Harry Ludlow, Chairman Dolores Miner Terence Flanagan Jeremiah Collins Marty Shea Bruce A. Stafford, Trustee William Pell, Trustee Lisa Dunlap Scott Horowitz, Trustee Eric Shultz, President Edward Warner, Jr., Trustee Town Board Resolution RES-2016-629 Adopted \[Unanimous\] Authorize the Supervisor Sign Extension with County of Suffolk-Downtown Round XI Flanders, Riverside, Northampton Community Association CC: Kyle Collins Keith Tuthill Kim Myers Agnes M. Miele, Auction/Sales Unit Jill Rosen-Nikoloff, Director of Affordable Housing Sundy A. Schermeyer, Town Clerk Glorian Berk Kathleen Murray Stan Glinka, Councilman Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Patricia Boudreau-Sullivan Dennis Finnerty, Chairman Generated 6/16/2016 Page 2 Southampton Town Board - Letter Board Meeting of June 14, 2016 Kim Ottati Dorota Godlewski Allison Mancuso, Contracts Tech Kara Bak, Town Attorney John MacDonald Tara Farrell Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Vincent Taldone Ron Fisher Mary Cunningham Naile Sacco Ronald Fisher Victoria Farruggia Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni 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 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, Confidential Secretary Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Chip Dineen Susan Clark Fenlon, Trails Adv Dai Dayton Barbara Bornstein Marilyn Kirkbright, BH Erosion Ctrl District Eric Woodward Generated 6/16/2016 Page 3 Southampton Town Board - Letter Board Meeting of June 14, 2016 Town Board Resolution RES-2016-632 Adopted \[Unanimous\] Authorize the Supervisor to Execute an Agreement with Cashin Associates, PC in Connection with SEQRA Review for the Site Plan Application for Southampton Country Day Camp CC: Kyle Collins Keith Tuthill Cheryl Kraft Francis Cashin Kim Myers Thomas Neely Sundy A. Schermeyer, Town Clerk Kathleen Murray Stan Glinka, Councilman Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Dennis Finnerty, Chairman John Blaney, Planning Board Vice Chair Jacqui Lofaro, Board Member Janice Scherer, Principal Planner John Zuccarelli, Board Member Philip A. Keith, Secretary Carl Benincasa Cathie Gandel, Planning Board Member Anthony Trezza, Principal Planner Patricia Boudreau-Sullivan Robin Long, Board Member Dennis Finnerty, Chairman Kim Ottati John LaRosa Dorota Godlewski Allison Mancuso, Contracts Tech Kara Bak, Town Attorney John MacDonald Tara Farrell Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Richard Lalomia, Secretary Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni Herb Phillips Stephen Funsch, Village Clerk/Treasurer Rosemarie Cary Winchell, Village Clerk Generated 6/16/2016 Page 4 Southampton Town Board - Letter Board Meeting of June 14, 2016 Donald Louchheim, Mayor Carole Brennan, Town Clerk Janice Scherer Sarah Lansdale, Director Denise O'Brien Tullio Bertoli, Commissioner of PELM Brian DeSesa 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, Confidential Secretary Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Janice Wilson Jennifer Garvey Mike Benincasa Theresa Masin Town Board Resolution RES-2016-658 Adopted \[Unanimous\] Home Rule Request Resolution In Support of Assembly Bill A.9823 and Senate Bill S.7259 Clarifying the Powers of the Trustees of the Freeholders and the Commonalty of the Town of Southampton CC: Kyle Collins Keith Tuthill Kim Myers Counsel Kenneth LaValle, Senator Counsel Fred Thiele, The Honorable Sundy A. Schermeyer, Town Clerk Kathleen Murray Stan Glinka, Councilman Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Patricia Boudreau-Sullivan Dennis Finnerty, Chairman Kim Ottati Dorota Godlewski Kara Bak, Town Attorney Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Richard Lalomia, Secretary Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Generated 6/16/2016 Page 5 Southampton Town Board - Letter Board Meeting of June 14, 2016 Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni 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 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, Confidential Secretary Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Bruce A. Stafford, Trustee William Pell, Trustee Lisa Dunlap Scott Horowitz, Trustee Eric Shultz, President Edward Warner, Jr., Trustee Andrew M. Cuomo, Govenor of New York State Town Board Resolution RES-2016-659 Adopted \[Unanimous\] Resolution Requesting the Town of Riverhead Reserve 30,000 Gallons of Capacity at its Waste Water Treatment Facility CC: Kyle Collins Keith Tuthill Kim Myers Sundy A. Schermeyer, Town Clerk Kathleen Murray Stan Glinka, Councilman Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Patricia Boudreau-Sullivan Dennis Finnerty, Chairman Kim Ottati Dorota Godlewski Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Generated 6/16/2016 Page 6 Southampton Town Board - Letter Board Meeting of June 14, 2016 Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni 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 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, Confidential Secretary Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Tim Hubbard, Councilman Jodi Giglio, Councilwoman James Wooten, Councilman Sean Walter, Supervisor John Dunleavy, Coucilman Alison Branco Town Board Resolution RES-2016-671 Adopted \[Unanimous\] Notice of Public Hearing to Consider the Historic Landmark Designation of The Remsenburg Academy located at 130 South Country Road, Remsenburg, NY CC: Kyle Collins Keith Tuthill Kim Myers Sundy A. Schermeyer, Town Clerk Zachary Studenroth, Town Historian Kathleen Murray Stan Glinka, Councilman Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Patricia Boudreau-Sullivan Dennis Finnerty, Chairman Kim Ottati Dorota Godlewski Kara Bak, Town Attorney Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor Generated 6/16/2016 Page 7 Southampton Town Board - Letter Board Meeting of June 14, 2016 James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni 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 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, Confidential Secretary Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Susan Clark Sally Spanburgh, Landmarks & Historic Districts Board Edward Wesnofske, Landmarks & Historic Districts Board Nancy Mullan Janice Jay Young Deborah Dillon Stephanie Davis Judith Pascale, SC Clerk Janet M Johnson William Heine Gary Cobb Sheila Comparetto Sarah Pleat Town Board Resolution RES-2016-676 Adopted \[Unanimous\] The Hills at Southampton MUPDD Zone Change Petition Deem April 2016 Draft Environmental Impact Statement (DEIS) Incomplete and Inadequate for Public Review and Comment Pursuant to SEQRA CC: Kyle Collins Keith Tuthill Cheryl Kraft Kim Myers Thomas Neely Generated 6/16/2016 Page 8 Southampton Town Board - Letter Board Meeting of June 14, 2016 Bob Kandall, East Quogue Civic Sundy A. Schermeyer, Town Clerk Kathleen Murray Stan Glinka, Councilman Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Dennis Finnerty, Chairman John Blaney, Planning Board Vice Chair Jacqui Lofaro, Board Member Janice Scherer, Principal Planner John Zuccarelli, Board Member Philip A. Keith, Secretary Carl Benincasa Cathie Gandel, Planning Board Member Anthony Trezza, Principal Planner Patricia Boudreau-Sullivan Robin Long, Board Member Dennis Finnerty, Chairman Kim Ottati John LaRosa Dorota Godlewski Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni 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 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, Confidential Secretary Georgia Welch, Village Clerk Generated 6/16/2016 Page 9 Southampton Town Board - Letter Board Meeting of June 14, 2016 Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Janice Wilson Jennifer Garvey Mike Benincasa Theresa Masin Joey Arenson Robert White A. Martin Petrovic, Professor Al Algieri, East Quogue Civic Joan Hughes, Chair Robert Long, Interim Superintendent Robert Long, Interim Superintendent Town Board Resolution RES-2016-682 Adopted \[Unanimous\] Authorize the Designation of The Rookery, Located at 59 Shinnecock Road, Hampton Bays as a Historic Landmark under Southampton Town Code Section 330-321 CC: Kyle Collins Keith Tuthill Kim Myers Sundy A. Schermeyer, Town Clerk Zachary Studenroth, Town Historian Kathleen Murray Stan Glinka, Councilman Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Patricia Boudreau-Sullivan Dennis Finnerty, Chairman Kim Ottati Dorota Godlewski Kara Bak, Town Attorney Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni Herb Phillips Stephen Funsch, Village Clerk/Treasurer Rosemarie Cary Winchell, Village Clerk Donald Louchheim, Mayor Carole Brennan, Town Clerk Janice Scherer Generated 6/16/2016 Page 10 Southampton Town Board - Letter Board Meeting of June 14, 2016 Sarah Lansdale, Director Denise O'Brien Tullio Bertoli, Commissioner of PELM Brian DeSesa 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, Confidential Secretary Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Susan Clark Claire Watts Sally Spanburgh, Landmarks & Historic Districts Board Edward Wesnofske, Landmarks & Historic Districts Board Nancy Mullan Janice Jay Young Deborah Dillon Stephanie Davis Judith Pascale, SC Clerk Janet M Johnson William Heine Gary Cobb Sheila Comparetto Sarah Pleat Janice Landis Mary Egan, HB CAC Gayle Lombardi, Secretary HB CAC Simone Scotto Michael Dunn Town Board Resolution RES-2016-683 Adopted \[Unanimous\] Recall and Amend Town Board Resolution 2005-332 Designation of Canoe Place Chapel as a Historic Landmark CC: Kyle Collins Keith Tuthill Kim Myers Sundy A. Schermeyer, Town Clerk Zachary Studenroth, Town Historian Kathleen Murray Stan Glinka, Councilman Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Patricia Boudreau-Sullivan Dennis Finnerty, Chairman Kim Ottati Dorota Godlewski Kara Bak, Town Attorney Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Generated 6/16/2016 Page 11 Southampton Town Board - Letter Board Meeting of June 14, 2016 Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni 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 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, Confidential Secretary Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Susan Clark Claire Watts Sally Spanburgh, Landmarks & Historic Districts Board Edward Wesnofske, Landmarks & Historic Districts Board Nancy Mullan Janice Jay Young Deborah Dillon Stephanie Davis Judith Pascale, SC Clerk Janet M Johnson William Heine Gary Cobb Sheila Comparetto Sarah Pleat Janice Landis Mary Egan, HB CAC Gayle Lombardi, Secretary HB CAC Simone Scotto Michael Dunn Dot Capuano, President Town Board Resolution RES-2016-684 Adopted \[Unanimous\] Recall and Amend Town Board Resolution 2012-558 Designating the Lyzon Hat Shop a Town Landmark CC: Kyle Collins Keith Tuthill Kim Myers Sundy A. Schermeyer, Town Clerk Zachary Studenroth, Town Historian Kathleen Murray Stan Glinka, Councilman Generated 6/16/2016 Page 12 Southampton Town Board - Letter Board Meeting of June 14, 2016 Clare Shea, Principal Planner Kerri Meyer Jacqueline Fenlon, Senior Planner Patricia Boudreau-Sullivan Dennis Finnerty, Chairman Kim Ottati Dorota Godlewski Kara Bak, Town Attorney Linda Marzano Tara Coady, Assistant Julie Lofstad, Councilwoman Christine Preston Scalera, Councilwoman Michael Baldwin Jay Schneiderman, Supervisor James Burke Leonard Marchese John Capone, Network Admin Cindy Guerriero John Bouvier, Councilman Sandra Cirincione Russell Kratoville Beth Kamper, Village Clerk Christopher Lubicich Brenda Prusinowski, Deputy Comm. of PELM Lori Riccardi, ZBA Head Clerk Patricia Ryan, Chief Deputy Town Clerk Helen Burgess, ZBA Member Elizabeth Lindtvit, Village Clerk - Treasurer Michael Benincasa, Chief Building Inspector David Wilcox William H. Rogers, Deputy Commissioner of PELM Jason Richberg, Clerk Honorable Diane Wilhelm, Town Clerk Michael Romero, Brookhaven Town Clerk's Office Thomas J. Schiavoni 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 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, Confidential Secretary Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Susan Clark Claire Watts Sally Spanburgh, Landmarks & Historic Districts Board Edward Wesnofske, Landmarks & Historic Districts Board Nancy Mullan Janice Jay Young Deborah Dillon Stephanie Davis Judith Pascale, SC Clerk Janet M Johnson William Heine Gary Cobb Generated 6/16/2016 Page 13 Southampton Town Board - Letter Board Meeting of June 14, 2016 Sheila Comparetto Sarah Pleat Mary Egan, HB CAC Gayle Lombardi, Secretary HB CAC Simone Scotto Michael Dunn Sincerely Yours, Sundy A. Schermeyer Town Clerk Generated 6/16/2016 Page 14 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-627 Item # 6.8 ADOPTED DOC ID: 25108 Authorize the Supervisor Execute an Inter-Municipal Agreement (IMA) with the County of Suffolk for Reeves Bay Watershed Management Implementation Project WHEREAS, the County of Suffolk's Department of Economic Development and Planning Department has funds designated to be provided to the Town of Southampton for the Reeves Bay Watershed Management Implementation Project; and WHEREAS, the Director of Municipal Works has agreed to undertake this project and will utilize the funds provided by the County for the Reeves Bay Watershed Management Implementation Project; and WHEREAS, the term of this agreement shall be retroactive from April 1, 2016 and shall expire on December 31, 2019; and WHEREAS, the amount the Town shall receive under this Inter-Municipal Agreement shall be $495,000; now therefore, be it RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute any and all documents pertaining to the Reeves Bay Watershed Management Implementation Project. The funds shall be receipted to Capital Project Reeves Bay, Cost Center C201 in the amount of $495,000. Financial Impact: The funds shall be receipted to Capital Project Reeves Bay, Cost Center C201 in the amount of $495,000. RESULT: ADOPTED \[UNANIMOUS\] MOVER: Jay Schneiderman, Supervisor SECONDER: Christine Preston Scalera, Councilwoman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 15 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-629 Item # 6.10 ADOPTED DOC ID: 25081 Authorize the Supervisor Sign Extension with County of Suffolk-Downtown Round XI Flanders, Riverside, Northampton Community Association WHEREAS, pursuant to Town Board resolution number 2013-626, the Town of Southampton entered into a Revitalization Grant for the Creation of a Walking Trail in the Hamlet of Riverside; and WHEREAS, this grant agreement expired on May 31, 2016, yet more time is necessary for the completion of this project; and WHEREAS, the Suffolk County Department of Economic Development and Planning has agreed to exercise the option to extend the grant agreement retroactive from June 1, 2016 to December 31, 2016, providing the Town more time for completion; now therefore, be it RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute any and all documents pertaining to this grant's extension to December 31, 2016; be it FURTHER RESOLVED, that this extension has been reviewed by Contracts Compliance, who finds its signing acceptable, this is a no cost time extension. Financial Impact: This is a no cost time extension. RESULT: ADOPTED \[UNANIMOUS\] MOVER: Christine Preston Scalera, Councilwoman SECONDER: Stan Glinka, Councilman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 16 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-632 Item # 6.13 ADOPTED DOC ID: 25034 Authorize the Supervisor to Execute an Agreement with Cashin Associates, PC in Connection with SEQRA Review for the Site Plan Application for Southampton Country Day Camp WHEREAS, on May 12, 2016, the Southampton Town Planning Board adopted Resolution No. 24917 to retain Cashin Associates, P.C. to review the Draft Environmental Impact Statement (“DEIS”) for adequacy and the SEQRA process in connection with the site plan application for Southampton Country Day Camp; and WHEREAS, Cashin Associates, P.C. submitted a proposal for Review of the DEIS, FEIS and Preparation of Findings Statement and attendance at three meetings in an amount not to exceed $36,050; and WHEREAS, pursuant to the Southampton Town Code, Southampton Country Day Camp, LLC., has submitted a check in the amount of $36,050, to be held in escrow by the Town of Southampton and ultimately disbursed for payment of such services; now therefore, be it RESOLVED, that the Town Board hereby authorizes the Town Supervisor to execute an agreement with Cashin Associates, P.C. for services in connection with SEQRA review for the site plan application of Southampton Country Day Camp, in an amount not to exceed $36,050.00. The source of funding is G/L No. R3-99-R328-00-0592-0003, to be completely offset from monies held in escrow from Southampton Country Day Camp, LLC.; be it FURTHER RESOLVED, that this agreement shall be prepared by Contracts Compliance and shall contain a term to commence upon receipt of a fully executed agreement and shall expire six(6) months thereafter. Financial Impact: Restricted G/L #R3-99-328-00-0592-0003 in an amount not to exceded $36,050.00. This amount is completely offset by the funds held in escrow from Southampton Country Day Camp, LLC RESULT: ADOPTED \[UNANIMOUS\] MOVER: Jay Schneiderman, Supervisor SECONDER: Christine Preston Scalera, Councilwoman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 17 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-658 Item # 6.39 ADOPTED DOC ID: 25057 Home Rule Request Resolution In Support of Assembly Bill A.9823 and Senate Bill S.7259 Clarifying the Powers of the Trustees of the Freeholders and the Commonalty of the Town of Southampton WHEREAS, on May 3, 2016, by Resolution No. 513 of 2016, the Town Board of the Town of Southampton memorialized its support for Assembly Bill A.9823 and Senate Bill S.7259, clarifying the powers of the Trustees of the Freeholders and Commonalty of the Town of Southampton; and WHEREAS, since that time, the Town has received Home Rule Request forms from the State Legislature; and WHEREAS, the Town Board remains committed to supporting the proposed legislation; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby supports Assembly Bill A.9823 and Senate Bill S.7259, clarifying in statute the powers of the Trustees of the Freeholders and Commonalty of the Town of Southampton with respect to their rights to manage and protect the public easement to the ocean beaches located within the Town and their rights of ownership and regulation over the Town waters and the products thereof; and be it further RESOLVED, that the Town Board further recognizes the necessity of this legislation in order to allow the Trustees of the Freeholders and the Commonalty of the Town of Southampton to carry out the duties they are charged with under the Dongan Patent of 1686, and to protect certain lands, territories, and waters of the Town of Southampton for the benefit of the residents, freeholders, and taxpayers of the Town; and be it further RESOLVED, that the Supervisor and the Town Clerk are hereby authorized to sign the appropriate number of home rule request forms for Assembly Bill A.9823 and Senate Bill S.7259; and be it further RESOLVED, that the Town Clerk shall forward this home rule request to Assemblyman Fred W. Thiele, Jr., Senator Kenneth P. LaValle, and Governor Andrew Cuomo. Financial Impact: None. RESULT: ADOPTED \[UNANIMOUS\] MOVER: Julie Lofstad, Councilwoman SECONDER: John Bouvier, Councilman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 18 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-659 Item # 6.40 ADOPTED DOC ID: 25032 Resolution Requesting the Town of Riverhead Reserve 30,000 Gallons of Capacity at its Waste Water Treatment Facility WHEREAS, The Town Board of the Town of Southampton is committed to the revitalization of the Riverside community and the protection of the Peconic River Estuary; and WHEREAS, to that end, the Town Board of the Town of Southampton has adopted the Riverside Revitalization Action Plan (RRAP); and WHEREAS, the RRAP clearly identifies “the lack of wastewater treatment infrastructure (as) one of the primary barriers to the redevelopment of Riverside”; and WHEREAS, the RRAP further states that “the lack of wastewater treatment infrastructure has a negative environmental impact on the Peconic River Estuary”; and WHEREAS, the Town Board of the Town of Southampton is committed to seeking long range, cost effective and comprehensive wastewater treatment infrastructure solutions; now therefore be it RESOLVED, that the Town Board of the Town of Southampton, as a step to achieving that stated long range objective, is hereby requesting a commitment from the Riverhead Town Board to reserve 30,000 gallons of capacity in its existing wastewater treatment facility for the express purpose of meeting the initial development demands proposed in the RRAP; and, be it further RESOLVED, that the Town Board of the Town of Southampton is prepared to work closely with the Riverhead Town Board, should they provide this commitment, to plan and best serve the development and environmental needs of the RRAP as well as the economic needs of the residents of the Riverside community; and be it further RESOLVED, that the Southampton Town Clerk is hereby directed to send a copy of this resolution to the Riverhead Town Board. Financial Impact: None RESULT: ADOPTED \[UNANIMOUS\] MOVER: Jay Schneiderman, Supervisor SECONDER: John Bouvier, Councilman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 19 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-671 Item # 6.52 ADOPTED DOC ID: 25085 Notice of Public Hearing to Consider the Historic Landmark Designation of The Remsenburg Academy located at 130 South Country Road, Remsenburg, NY WHEREAS, pursuant to Section 330-321 of the Southampton Town Code, the Town Board has the authority to designate certain properties as landmarks; and WHEREAS, the Landmarks and Historic Districts Board prepared an application nominating landmark status for the structure known as the Remsenburg Academy located at 130 South Country Road, Remsenburg, NY (further identified on the Suffolk County Tax Map as #900- 380-2-1); and WHEREAS, the Landmarks and Historic Districts Board has prepared the application for landmark status including pertinent materials with regard to the subject property and has found that the structure located at 130 South Country Road, Remsenburg, NY (i) possesses special character or historic aesthetic interest of value as part of the cultural, political, economic and social history of the locality, region, state or nation, (ii) embodies the distinguishing characteristics of an architectural type, period or style or contains elements of design, details, materials or craftsmanship which represent a significant innovation, (iii) because of a unique location or singular physical characteristic, represents an established and familiar visual feature of the neighborhood; and WHEREAS, by a duly adopted resolution dated May 17, 2016, the Landmarks and Historic Districts Board recommended the Town Board approve the designation of the structure located at 130 South Country Road, Remsenburg, NY, as a Southampton Town landmark; and WHEREAS, pursuant to Section 330-321(E)(1) of the Southampton Town Code, the Town Board is required to hold a public hearing prior to taking action on an application for designation as a historical landmark; now therefore be it RESOLVED, that the Town Board directs that a public hearing shall be held on July 26, 2016 at 6:00 p.m., Southampton Town Hall, 116 Hampton Road, Southampton, New York to hear any and all persons either for or against an application to designate the structure located at 130 South Country Road, Remsenburg, NY as a landmark; and be it further RESOLVED, that the Town Board directs the Town Clerk to forward such application to the Planning Board for their review and recommendations; and be it further RESOLVED, that the Town Board directs the Town Clerk to provide a copy of this resolution to the Chief Building Inspector; and be it further RESOLVED, that the Town Clerk is hereby authorized to publish the following Notice of Public Hearing, and mail a copy of the Notice to the owner of the property. NOTICE OF PUBLIC HEARING Generated 6/16/2016 Page 20 Southampton Town Board - Letter Board Meeting of June 14, 2016 PLEASE TAKE NOTICE that a public hearing will be held by the Town Board of the Town of Southampton, on July 26, 2016 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 an application to designate the structure located at 130 South Country Road, Remsenburg, NY as a Town Landmark (SCTM No. 900-380-2-1). Copies of such application are on file in the Office of the Town Clerk and are available for public purview. BY ORDER OF THE TOWN BOARD TOWN OF SOUTHAMPTON, NEW YORK SUNDY A. SCHERMEYER, TOWN CLERK Financial Impact: None RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Bouvier, Councilman SECONDER: Christine Preston Scalera, Councilwoman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 21 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-676 Item # 6.57 ADOPTED DOC ID: 25088 The Hills at Southampton MUPDD Zone Change Petition Deem April 2016 Draft Environmental Impact Statement (DEIS) Incomplete and Inadequate for Public Review and Comment Pursuant to SEQRA WHEREAS, the Town Board of the Town of Southampton received a revised Draft Environmental Impact Statement dated April 2016 for the project entitled: "The Hills at Southampton" from DLV Quogue, LLC ("Applicant") associated with the formal request for a Change of Zone from CR200 to Mixed Use Planned Development District (MUPDD); and WHEREAS, the proposed action seeks to change four separate land holdings totaling 591 acres located in the Hamlet of East Quogue, from Residential 200 (CR200) to Mixed-Use Planned Development District (MUPDD); and WHEREAS, the largest owned land component, known as the Hills Property, consists of 340.91 acres south of and 86.92 acres north of Sunrise Highway, for a total of 427.83 acres; with contiguous property to the west known as the Kracke property which consists of 61.26 acres, and noncontiguous property to the east known as the Parlato property which consists of 101.91, for a total of 591 acres; and WHEREAS, the proposed action is to develop a 168.10 acre property with 118 residential units, an 18-hole golf course and associated club house, a pond/pond house, and maintenance area, all to be accessed by new roads and driveways; and WHEREAS, the proposed Change of Zone is a Type I Action pursuant to the State Environmental Quality Review Act, and the regulating provisions of 6 NYCRR Part 617; and WHEREAS, on April 14, 2015, by Resolution No. 2015-458, the Town Board assumed lead agency and issued a positive declaration pursuant to SEQRA and Chapter 157 of the Town Code, thus requiring the preparation of an Environmental Impact Statement (EIS) to address the overall project impacts identified in said positive declaration; and WHEREAS, on July 14, 2015 by Resolution No. 2015-733, the Town Board issued a final written scope for the purposes of preparing a DEIS; and WHEREAS, on March 4, 2015, by Resolution No. 2015-240, AKRF was retained to assist the Town Board as lead agency to conduct the review of the subject application pursuant to the requirements of 6 NYCRR Part 617; and WHEREAS, on March 4, 2015, by Resolution No. 2015-269, A. Martin Petrovic was retained to assist the Town Board as lead agency to conduct the review of those elements of the subject action as they relate to all aspects of the design, construction and operation of the golf course and residential lawn management components of the proposed project to which said review will be incorporated into the SEQRA review of subject action; and WHEREAS, pursuant 6 NYCRR Part 617.9, the lead agency must determine whether to accept the April 2016 DEIS as adequate with respect to its scope and content for the purpose of commencing public review; and Generated 6/16/2016 Page 22 Southampton Town Board - Letter Board Meeting of June 14, 2016 WHEREAS, after review of the resubmitted document, reports dated May 23, 2016 and June 3, 2016 prepared by A. Martin Petrovic and AKRF respectively, identified the deficiencies of the resubmitted DEIS in terms of its scope and content pursuant to 617.9 and the adopted final scope; and WHEREAS, upon review of said reports and recommendation of the Town Planning & Development Administrator, the Town Board as Lead Agency finds that the items identified for additional clarification in the DEIS are relevant and necessary in order to address each concern properly, and shall provide this information to the project sponsor; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby deems the content of the Draft Environmental Impact Statement (DEIS) dated April 2016 for The Hills at Southampton to be inadequate for public review; and be it further RESOLVED, that this resolution and the report to the Town Board be forwarded to the applicant. Financial Impact: n/a RESULT: ADOPTED \[UNANIMOUS\] MOVER: Jay Schneiderman, Supervisor SECONDER: John Bouvier, Councilman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 23 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-682 Item # 6.65 ADOPTED DOC ID: 25086 Authorize the Designation of The Rookery, Located at 59 Shinnecock Road, Hampton Bays as a Historic Landmark under Southampton Town Code Section 330-321 WHEREAS, the Town Landmarks and Historic Districts Board determined that The Rookery located at 59 Shinnecock Road, Hampton Bays (further identified on the Suffolk County Tax Map as #900-324-1-50) is an important historic resource and recommended that the Town Board approve the designation of the structure as a Southampton Town landmark pursuant to Town Code Section 330-321; and WHEREAS, on June 9, 2016, the Southampton Town Planning Board adopted a resolution supporting the landmark designation and recommending that the Town Board adopt the proposed landmark designation; and WHEREAS, a public hearing was held on June 14, 2016 by the Town Board of the Town of Southampton regarding the proposed designation of the structure known as The Rookery located at 59 Shinnecock Road, Hampton Bays as a historic landmark; and WHEREAS, the Town Board found that The Rookery located at 59 Shinnecock Road, Hampton Bays meets the criteria for historic designation pursuant to section 330-321 of the Southampton Town Code; and WHEREAS, the designation of The Rookery located at 59 Shinnecock Road, Hampton Bays as a landmark is considered a "Type II Action" under 6 NYCRR Part 617.5(c)(32), provisions of the New York State Environmental Quality Review Act (SEQRA) and Chapter 157 of the Town Code, and no further environmental review is necessary; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby designates The Rookery located at 59 Shinnecock Road, Hampton Bays (further identified on the Suffolk County Tax Map as #900-324-1-50) as a Town historic landmark pursuant to the provisions of section 330-321 of the Southampton Town Code; and be it further RESOLVED, that the Town Board directs the Town Clerk to forward notice of the property designated as a landmark, The Rookery located at 59 Shinnecock Road, Hampton Bays (further identified on the Suffolk County Tax Map as #900-324-1-50), to the office of the Suffolk County Clerk for recording. Financial Impact: None RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Bouvier, Councilman SECONDER: Christine Preston Scalera, Councilwoman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 24 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-683 Item # 6.66 ADOPTED DOC ID: 25087 Recall and Amend Town Board Resolution 2005-332 Designation of Canoe Place Chapel as a Historic Landmark WHEREAS, on March 8, 2005, pursuant to Town Board Resolution 2005-332, the Town Board of the Town of Southampton designated the Canoe Place Chapel as a Town historic landmark subject to the provisions of Chapter 320 of the Southampton Town Code; and WHEREAS, the building has since been relocated to 36 Canoe Place Road, Hampton Bays at SCTM: 900-229-1-36 and the landmark designation needs to be recorded at this property location and removed from the former location at: 30 Canoe Place Road, Hampton Bays, SCTM: 900-229-1-23; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby designates The Canoe Place Chapel now located at 36 Canoe Place Road, Hampton Bays at SCTM: 900-229-1-36 as a Town historic landmark pursuant to the provisions of section 330-321 of the Southampton Town Code and remove such historic landmark designation from the former location at: 30 Canoe Place Road, Hampton Bays, SCTM: 900-229-1-23; and be it; FURTHER RESOLVED, that the Town Board directs the Town Clerk to forward notice of the property designated as a landmark , The Canoe Place Chapel located at 36 Canoe Place Road, Hampton Bays SCTM: 900-229-1-36 to the office of the Suffolk County Clerk for recording. Financial Impact: None RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Bouvier, Councilman SECONDER: Stan Glinka, Councilman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 25 Southampton Town Board - Letter Board Meeting of June 14, 2016 TOWN BOARD RESOLUTION 2016-684 Item # 6.67 ADOPTED DOC ID: 25115 Recall and Amend Town Board Resolution 2012-558 Designating the Lyzon Hat Shop a Town Landmark WHEREAS, on May 8, 2012, pursuant to Town Board Resolution 2012-558, the Town Board of the Town of Southampton designated the Lyzon Hat Shop as a Town historic landmark subject to the provisions of Chapter 320 of the Southampton Town Code; and WHEREAS, the 2012 Resolution contained a scrivener's error in the address of the property; and WHEREAS, the Lyzon Hat Shop is located at 116 W. Montauk Highway, Hampton Bays SCTM: 900-223-1-18.3 and the landmark designation needs to be recorded at this property; now therefore be it RESOLVED, that the Town Board of the Town of Southampton hereby designates The Lyzon Hat Shop located at 116 W. Montauk Highway, Hampton Bays, SCTM: 900-223-1-18.3 as a Town historic landmark pursuant to the provisions of section 330-321 of the Southampton Town Code and be it; FURTHER RESOLVED, that the Town Board directs the Town Clerk to forward notice of the property designated as a landmark, The Lyzon Hat Shop located at 116 W. Montauk Highway, Hampton Bays, SCTM: 900-223-1-18.3 to the office of the Suffolk County Clerk for recording. Financial Impact: None RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Bouvier, Councilman SECONDER: Stan Glinka, Councilman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 6/16/2016 Page 26