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