Loading...
HomeMy WebLinkAboutSH RES 827, 837 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 August 11, 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 August 9, 2016 1:00 PM, reviewed the following resolution(s): Town Board Resolution RES-2016-827 Adopted \[Unanimous\] Authorize the Designation of The Remsenburg Academy, Located at 130 South Country Road, Remsenburg as a Historic Landmark under Southampton Town Code Section 330-321 Town Board Resolution RES-2016-837 Adopted \[Unanimous\] Tuckahoe Center Zone Change Petition- Refer Amended Plan to Suffolk County Planning Commission Sincerely Yours, Sundy A. Schermeyer Town Clerk Generated 8/11/2016 Page 1 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 August 11, 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 August 9, 2016 1:00 PM, reviewed the following resolution(s): Town Board Resolution RES-2016-827 Adopted \[Unanimous\] Authorize the Designation of The Remsenburg Academy, Located at 130 South Country Road, Remsenburg as a Historic Landmark under Southampton Town Code Section 330-321 CC: Cheryl Kraft Thomas Neely James Burke 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 Linda Marzano John Capone, Network Admin Kim Myers Kathleen Murray Cindy Guerriero Kim Ottati Sundy A. Schermeyer, Town Clerk Michael Baldwin Sandra Cirincione Dorota Godlewski Russell Kratoville Christine Preston Scalera, Councilwoman Leonard Marchese Stan Glinka, Councilman Jay Schneiderman, Supervisor John Bouvier, Councilman Julie Lofstad, Councilwoman Kara Bak, Town Attorney Tara Coady, Assistant Generated 8/11/2016 Page 1 Southampton Town Board - Letter Board Meeting of August 9, 2016 Claire Watts Michael Benincasa, Chief Building Inspector Deborah Dillon Kyle Collins Edward Wesnofske, Landmarks & Historic Districts Board Nancy Mullan Janice Jay Young Stephanie Davis Judith Pascale, SC Clerk Janet M Johnson Sally Spanburgh, Landmarks & Historic Districts Board William Heine Gary Cobb Susan Clark Janice Scherer Sheila Comparetto Zachary Studenroth, Town Historian David Wilcox Sarah Pleat John LaRosa Janice Wilson Jennifer Garvey Mike Benincasa Theresa Masin 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 Dennis Finnerty, Chairman 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 Sarah Lansdale, Director Denise O'Brien Tullio Bertoli, Commissioner of PELM Brian DeSesa Keith Tuthill Adam Grossman, Vice Chairman L.I. State Park Commission Angela Chinnici, 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 Town Board Resolution RES-2016-837 Adopted \[Unanimous\] Tuckahoe Center Zone Change Petition- Refer Amended Plan to Suffolk County Planning Commission CC: Cheryl Kraft Thomas Neely James Burke Clare Shea, Principal Planner Generated 8/11/2016 Page 2 Southampton Town Board - Letter Board Meeting of August 9, 2016 Kerri Meyer Jacqueline Fenlon, Senior Planner John Blaney, Planning Board Vice Chair Jacqui Lofaro, Board Member 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 Linda Marzano John Capone, Network Admin Kim Myers Kathleen Murray Cindy Guerriero Kim Ottati Sundy A. Schermeyer, Town Clerk Michael Baldwin Sandra Cirincione Dorota Godlewski Russell Kratoville Christine Preston Scalera, Councilwoman Leonard Marchese Stan Glinka, Councilman Jay Schneiderman, Supervisor John Bouvier, Councilman Julie Lofstad, Councilwoman Tara Coady, Assistant Michael Benincasa, Chief Building Inspector Kyle Collins Janice Scherer David Wilcox John LaRosa Janice Wilson Jennifer Garvey Theresa Masin 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 Dennis Finnerty, Chairman 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 Sarah Lansdale, Director Denise O'Brien Tullio Bertoli, Commissioner of PELM Brian DeSesa Keith Tuthill Adam Grossman, Vice Chairman L.I. State Park Commission Angela Chinnici, Village Cerk Kathryn Garvin Laura Tooman, Zoning Board Member Honorable Dorothy Ogar, Town Clerk Kandice Cowell, Confidential Secretary Generated 8/11/2016 Page 3 Southampton Town Board - Letter Board Meeting of August 9, 2016 Georgia Welch, Village Clerk Daniel Dresch, Director of Traffic Engineering Andrew Freleng, Chief Planner Sincerely Yours, Sundy A. Schermeyer Town Clerk Generated 8/11/2016 Page 4 Southampton Town Board - Letter Board Meeting of August 9, 2016 TOWN BOARD RESOLUTION 2016-827 Item # 6.23 ADOPTED DOC ID: 25299 Authorize the Designation of The Remsenburg Academy, Located at 130 South Country Road, Remsenburg as a Historic Landmark under Southampton Town Code Section 330-321 WHEREAS, the Town Landmarks and Historic Districts Board determined that The Remsenburg Academy located at 130 South Country Road, Remsenburg (further identified on the Suffolk County Tax Map as #900-380-2-1) 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 July 28, 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 July 26, 2016 and August 9, 2016 by the Town Board of the Town of Southampton regarding the proposed designation of the structure known as The Remsenburg Academy located at 130 South Country Road, Remsenburg as a historic landmark; and WHEREAS, the Town Board found that The Remsenburg Academy located at 130 South Country Road, Remsenburg meets the criteria for historic designation pursuant to section 330-321 of the Southampton Town Code; and WHEREAS, the designation of The Remsenburg Academy located at 130 South Country Road, Remsenburg 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 Remsenburg Academy located at 130 South Country Road, Remsenburg (further identified on the Suffolk County Tax Map as #900-380-2-1) 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 Remsenburg Academy located at 130 South Country Road, Remsenburg (further identified on the Suffolk County Tax Map as #900-380-2-1) , to the office of the Suffolk County Clerk for recording. Financial Impact: Contracts G/L #01-99-9900-01-6401-0000 in an amount not to exceed $7,000.00 RESULT: ADOPTED \[UNANIMOUS\] MOVER: John Bouvier, Councilman SECONDER: Christine Preston Scalera, Councilwoman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 8/11/2016 Page 5 Southampton Town Board - Letter Board Meeting of August 9, 2016 TOWN BOARD RESOLUTION 2016-837 Item # 6.34 ADOPTED DOC ID: 25405 Tuckahoe Center Zone Change Petition- Refer Amended Plan to Suffolk County Planning Commission WHEREAS, on July 5, 2012, the Town Board of the Town of Southampton received a Change of Zone application entitled “Tuckahoe Center”; and WHEREAS, the proposal seeks to rezone (i) three adjoining properties along the southeasterly side of Country Road 39 in the Hamlet of Tuckahoe (SCTM No’s 900-158-3-4, 5 and 6), from Highway Business (HB), to Shopping Center Business (SCB), and (ii) a portion of a fourth parcel (SCTM No. 900-158-3-19) which adjoins the northeasterly side of Magee Street in the Hamlet of Tuckahoe, from Residential (R-20) to Shopping Center Business (SCB); and WHEREAS, the proposed SCB zone would encompass a total of 7.2569 acres and would facilitate redevelopment of the site to construct a 40,000 square-foot supermarket, an 8,400 square-foot building and a 6,600 square-foot building for supporting retail and commercial uses and a 3,500 square-foot bank with 217 proposed parking spaces and a 46,488 sq. ft. access easement as shown on the Proposed Concept Plan of Tuckahoe Center, prepared by The Raynor Group dated February 3, 2012 and last revised July 2, 2012; and WHEREAS, the proposed Change of Zone is a Type I Action pursuant to the State Environmental Quality Review, and the regulating provisions of 6 NYCRR Part 617; and WHEREAS, on October 23, 2012, by Resolution No. 1052 of 2012, the Town Board adopted a Positive Declaration pursuant to the State Environmental Quality Review Act (SEQRA) and Chapter 157 of the Town Code for this change of zone application; and WHEREAS, after public scoping was conducted, on January 22, 2013 by Resolution No. 2013-132, the Town Board issued a final written scope for the purposes of preparing a DEIS; and WHEREAS, on October 1, 2014, the Town Clerk received a Draft Environmental Impact Statement (DEIS) from the applicant; and WHEREAS, on December 18, 2014, by Resolution No. 2014-1364 the Town Board deemed the DEIS adequate for public review; and WHEREAS, combined public hearings were held on the DEIS and zone change petition on February 3, 2015, February 10, 2015, March 10, 2015; March 24, 2015 and April 28, 2015; and WHEREAS, on November 10, 2015 by Resolution No. 2015-1084, the Town Board accepted and referred the Final Environmental Impact Statement (FEIS) to the Suffolk County Planning Commission pursuant to General Municipal Law §239 and the Suffolk County Administrative Code; and WHEREAS, on December 2, 2015 by Resolution No. ZSR-15-34, the Suffolk County Planning Commission disapproved the change of zone; and Generated 8/11/2016 Page 6 Southampton Town Board - Letter Board Meeting of August 9, 2016 WHEREAS, in June 2016 the Town Board received a plan depicting the following revisions: A 6,000 square foot or 10% reduction in total proposed building area from 58,500  sq. ft. to 52,500 sq. ft. resulting in a 38,000 sq. ft. grocery store and 14,500 sq. ft. of other commercial space in three separate buildings. Elimination of the proposed drive-through lane associated with one of the smaller  commercial buildings. Increase in landscape area by 13,000 sq. ft.  Increase in the number of parking from 249 to 257, for a total of 8 additional parking  spaces; and WHEREAS, the Town Planning & Development Administrator referred the revised plan and corresponding analysis to the Town’s traffic consultant, who by letter dated July 22, 2016 indicates that the removal of the drive-up window and other reductions within the plan are significant in terms of traffic mitigation; and WHEREAS by memorandum dated July 22, 2016, the Town Planning and Development , Administrator recommends that the Town Board refer the amended plan to the Suffolk County Planning Commission consideration to determine if subject revisions address their concerns related to traffic impacts to both the local and regional transportation network as outlined in their December 2, 2015 resolution on the subject application; now, therefore, BE IT RESOLVED, that the Town Clerk is hereby authorized to refer the latest submission materials for the Zone Change Application entitled Tuckahoe Center to the Suffolk County Planning Commission pursuant to General Municipal Law §239 and the Suffolk County Administrative Code. Financial Impact: None RESULT: ADOPTED \[UNANIMOUS\] MOVER: Jay Schneiderman, Supervisor SECONDER: Julie Lofstad, Councilwoman AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka Generated 8/11/2016 Page 7