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