HomeMy WebLinkAboutSH RES 1209, 1216
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
December 28, 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 December 27, 2016
1:00 PM, reviewed the following resolution(s):
Town Board Resolution RES-2016-1209 Adopted \[Unanimous\]
Notice of Public Hearing to Change the Zoning Classification of Certain Parcels Identified as
SCTM No’s 900-158-3-4, 5, and 6 from Highway Business (HB) to Shopping Center Business
(SCB), and a Portion of a Fourth Parcel Identified as SCTM No. 900-158-3-19, which Adjoins
the Northeasterly Side of Magee Street, from Residential (R-20) to Shopping Center
Business (SCB), in the Hamlet of Tuckahoe
Town Board Resolution RES-2016-1216 Adopted \[Unanimous\]
Notice of Public Hearing to Consider Amending Town Code §330-202 of Article XXII (Signs)
Changing the Extended Amortization Date for Signs to be in Compliance to January 1, 2019
Sincerely Yours,
Sundy A. Schermeyer
Town Clerk
Generated 12/28/2016 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
December 28, 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 December 27, 2016
1:00 PM, reviewed the following resolution(s):
Town Board Resolution RES-2016-1209 Adopted \[Unanimous\]
Notice of Public Hearing to Change the Zoning Classification of Certain Parcels Identified as
SCTM No’s 900-158-3-4, 5, and 6 from Highway Business (HB) to Shopping Center Business
(SCB), and a Portion of a Fourth Parcel Identified as SCTM No. 900-158-3-19, which Adjoins
the Northeasterly Side of Magee Street, from Residential (R-20) to Shopping Center
Business (SCB), in the Hamlet of Tuckahoe
CC: 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
James Burke
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
Janice Scherer
Clare Shea, Principal Planner
Dennis Finnerty, Chairman
David Wilcox
William H. Rogers, Deputy Commissioner of PELM
Jason Richberg, Clerk
Honorable Diane Wilhelm, Town Clerk
Generated 12/28/2016 Page 1
Southampton Town Board - Letter Board Meeting of December 27, 2016
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
Patricia Boudreau-Sullivan
Sarah Lansdale, Director
Denise O'Brien
Tullio Bertoli, Commissioner of PELM
Brian DeSesa
Jacqueline Fenlon, Senior Planner
Keith Tuthill
Adam Grossman, Vice Chairman
L.I. State Park Commission
Angela Chinnici, Village Cerk
Kathryn Garvin
Laura Tooman, Zoning Board Member
Honorable Dorothy Ogar, Town Clerk
Kandice Cowell, Confidential Secretary
Kerri Meyer
Michael Benincasa, Chief Building Inspector
Kyle Collins
Georgia Welch, Village Clerk
Daniel Dresch, Director of Traffic Engineering
Andrew Freleng, Chief Planner
Noelle Bailly
Town Board Resolution RES-2016-1216 Adopted \[Unanimous\]
Notice of Public Hearing to Consider Amending Town Code §330-202 of Article XXII (Signs)
Changing the Extended Amortization Date for Signs to be in Compliance to January 1, 2019
CC: 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
James Burke
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
Janice Scherer
Clare Shea, Principal Planner
Dennis Finnerty, Chairman
David Wilcox
William H. Rogers, Deputy Commissioner of PELM
Jason Richberg, Clerk
Honorable Diane Wilhelm, Town Clerk
Michael Romero, Brookhaven Town Clerk's Office
Generated 12/28/2016 Page 2
Southampton Town Board - Letter Board Meeting of December 27, 2016
Thomas J. Schiavoni
Herb Phillips
Stephen Funsch, Village Clerk/Treasurer
Rosemarie Cary Winchell, Village Clerk
Donald Louchheim, Mayor
Carole Brennan, Town Clerk
Patricia Boudreau-Sullivan
Sarah Lansdale, Director
Denise O'Brien
Tullio Bertoli, Commissioner of PELM
Brian DeSesa
Jacqueline Fenlon, Senior Planner
Keith Tuthill
Adam Grossman, Vice Chairman
L.I. State Park Commission
Angela Chinnici, Village Cerk
Kathryn Garvin
Laura Tooman, Zoning Board Member
Honorable Dorothy Ogar, Town Clerk
Kandice Cowell, Confidential Secretary
Kerri Meyer
Michael Benincasa, Chief Building Inspector
Kyle Collins
Georgia Welch, Village Clerk
Daniel Dresch, Director of Traffic Engineering
Andrew Freleng, Chief Planner
Deborah Dillon
Mark Viseckas
Sincerely Yours,
Sundy A. Schermeyer
Town Clerk
Generated 12/28/2016 Page 3
Southampton Town Board - Letter Board Meeting of December 27, 2016
TOWN BOARD RESOLUTION 2016-1209
Item # 7.38
ADOPTED DOC ID: 26221
Notice of Public Hearing to Change the Zoning Classification
of Certain Parcels Identified as SCTM No’s 900-158-3-4, 5,
and 6 from Highway Business (HB) to Shopping Center
Business (SCB), and a Portion of a Fourth Parcel Identified
as SCTM No. 900-158-3-19, which Adjoins the Northeasterly
Side of Magee Street, from Residential (R-20) to Shopping
Center Business (SCB), in the Hamlet of Tuckahoe
WHEREAS, on July 5, 2012, the Town Board of the Town of Southampton received a
Change of Zone application entitled “Tuckahoe Center”; and
WHEREAS, the proposal seeks to rezone (i) three adjoining properties along the
southeasterly side of Country Road 39 in the Hamlet of Tuckahoe (SCTM No’s 900-158-3-4,
5, and 6), from Highway Business (HB) to Shopping Center Business (SCB), and (ii) a
portion of a fourth parcel (SCTM No. 900-158-3-19) which adjoins the northeasterly side of
Magee Street in the Hamlet of Tuckahoe, from Residential (R-20) to Shopping Center
Business (SCB); and
WHEREAS, the proposed SCB zone would encompass a total of 7.2569 acres and would
facilitate redevelopment of the site to construct a 40,000 square-foot supermarket, an
8,400 square-foot building, 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 square foot 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. 132
of 2013, 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. 1364 of 2014, 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
Generated 12/28/2016 Page 4
Southampton Town Board - Letter Board Meeting of December 27, 2016
WHEREAS, on November 10, 2015, by Resolution No. 1084 of 2015, 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
WHEREAS, in June of 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
square feet to 52,500 square feet, resulting in a 38,000 square foot grocery store
and 14,500 square feet 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 square feet;
Increase in the number of parking spaces 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,
indicated that the removal of the drive-up window and other reductions within the plan were
significant in terms of traffic mitigation; and
WHEREAS, thereafter, pursuant to Resolution No. 837 of 2016, adopted August 9, 2016, the
Town Board referred the matter to the Suffolk County Planning Commission for their
reconsideration and review pursuant to General Municipal Law §239 and the Suffolk County
Planning Commission Guidelines; and
WHEREAS, on December 7, 2016, by Resolution No. ZSR-16-33, the Suffolk County
Planning Commission approved the application of “Tuckahoe Center”; and
WHEREAS, with approximately 20 months elapsing since the last public hearing, the Town
Board seeks to re-open the public hearing to re-familiarize itself with the specifics of the
application; now therefore be it
RESOLVED, that the Town Board of the Town of Southampton hereby directs that a public
hearing shall be held on January 24, 2017, at 6:00 p.m., at Southampton Town Hall, 116
Hampton Road Southampton, New York, to hear any and all persons either for or against a
,
proposed local law entitled: “A LOCAL LAW to change the zoning classification of certain
parcels identified as SCTM No’s 900-158-3-4, 5, and 6 from Highway Business (HB) to
Shopping Center Business (SCB), and a portion of a fourth parcel identified as SCTM No.
900-158-3-19, which adjoins the northeasterly side of Magee Street, from Residential (R-
20) to Shopping Center Business (SCB), in the hamlet of Tuckahoe,” which provides as
follows:
LOCAL LAW NO. ___ OF 2017
Generated 12/28/2016 Page 5
Southampton Town Board - Letter Board Meeting of December 27, 2016
A LOCAL LAW to change the zoning classification of certain parcels identified as SCTM No’s
900-158-3-4, 5, and 6 from Highway Business (HB) to Shopping Center Business (SCB),
and a portion of a fourth parcel identified as SCTM No. 900-158-3-19, which adjoins the
northeasterly side of Magee Street, from Residential (R-20) to Shopping Center Business
(SCB), in the hamlet of Tuckahoe.
BE IT ENACTED by the Town Board of the Town of Southampton as follows:
SECTION 1. Legislative Findings
.
Pursuant to Chapter 330, Section 185, a petition has been received requesting a change in
the zoning classification of certain parcels identified as SCTM No’s 900-158-3-4, 5, and 6
from Highway Business (HB) to Shopping Center Business (SCB), and a portion of a fourth
parcel identified as SCTM No. 900-158-3-19, which adjoins the northeasterly side of Magee
Street, from Residential (R-20) to Shopping Center Business (SCB), in the hamlet of
Tuckahoe. It is the intention of this Local Law to effectuate the aforementioned zone
change if the Town Board determines that this action is in the best interests of the Town.
SECTION 2. Amend the Zoning Map of the Town Code as follows:
Parcels identified as SCTM No’s 900-158-3-4, 5, and 6 are hereby changed from Highway
Business (HB) to Shopping Center Business (SCB), and a portion of a fourth parcel identified
as SCTM No. 900-158-3-19, which adjoins the northeasterly side of Magee Street, from
Residential (R-20) to Shopping Center Business (SCB), in the hamlet of Tuckahoe.
SECTION 3. Severability.
If any section or subsection, paragraph, clause, phrase or provision of this law shall be
judged invalid or held unconstitutional by any court of competent jurisdiction, any judgment
made thereby shall not affect the validity of this law as a whole or any part thereof other
than the part or provision so adjudged to be invalid or unconstitutional.
SECTION 4. Effective Date
.
This Local Law shall take effect upon the filing of this Local Law with the Secretary of State
pursuant to the Municipal Home Rule Law.
AND BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized to publish the
following Notice of Public Hearing:
NOTICE OF PUBLIC HEARING
TAKE NOTICE that a public hearing will be held on January 24, 2017, at 6:00 p.m. at
Southampton Town Hall, 116 Hampton Road, Southampton, New York, to hear any and all
persons either for or against a proposed local law entitled: “A LOCAL LAW to change the
zoning classification of certain parcels identified as SCTM No’s 900-158-3-4, 5, and 6 from
Highway Business (HB) to Shopping Center Business (SCB), and a portion of a fourth parcel
identified as SCTM No. 900-158-3-19, which adjoins the northeasterly side of Magee Street,
from Residential (R-20) to Shopping Center Business (SCB), in the hamlet of Tuckahoe.”
Copies of the proposed local law, sponsored by Supervisor Schneiderman, are on file in the
Town Clerk’s Office, Monday through Friday, from 8:30 a.m. to 4:00 p.m.
Generated 12/28/2016 Page 6
Southampton Town Board - Letter Board Meeting of December 27, 2016
BY ORDER OF THE TOWN BOARD
TOWN OF SOUTHAMPTON, NEW YORK
SUNDY A. SCHERMEYER, TOWN CLERK
Financial Impact:
None, see resolution text.
RESULT: ADOPTED \[UNANIMOUS\]
MOVER: Jay Schneiderman, Supervisor
SECONDER: Julie Lofstad, Councilwoman
AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka
Generated 12/28/2016 Page 7
Southampton Town Board - Letter Board Meeting of December 27, 2016
TOWN BOARD RESOLUTION 2016-1216
Item # 7.46
ADOPTED DOC ID: 26230
Notice of Public Hearing to Consider Amending Town Code
§330-202 of Article XXII (Signs) Changing the Extended
Amortization Date for Signs to be in Compliance to January
1, 2019
BE IT HEREBY RESOLVED, that the Town Board of the Town of Southampton hereby directs
that a public hearing shall be held on January 24, 2017, at 6:00 p.m., at Southampton
Town Hall, 116 Hampton Road, Southampton, New York, to hear any and all persons either
for or against a local law entitled: “A LOCAL LAW amending Town Code §330-202
(Compliance; amortization of preexisting signs.) of Article XXII (Signs) of Chapter 330
(Zoning) of the Southampton Town Code changing the extended amortization date to
January 1, 2019,” which provides as follows:
LOCAL LAW NO. OF 2017
A LOCAL LAW amending Town Code §330-202 (Compliance; amortization of preexisting
signs.) of Article XXII (Signs) of Chapter 330 (Zoning) of the Southampton Town Code
changing the extended amortization date to January 1, 2019.
SECTION 1. Legislative Intent.
This proposed local law will change the extended amortization date for bringing signs into
compliance from January 1, 2017 to January 1, 2019. This additional time is needed to
properly and orderly bring all signs into compliance without putting an undue burden on
sign owners or Town staff and resources.
SECTION 2. Amendment.
Southampton Town Code §330-202 (Compliance; amortization of preexisting signs.),
subsection (B) of Article XXII (Signs) of Chapter 330 (Zoning) is hereby amended by
deleting the stricken words and adding the underlined words as follows:
B. Preexisting signs, amortization. No sign, whenever erected, existing within the Town of
Southampton prior to the effective date, shall continue to exist after June 1, 2007 (the
"amortization date"), unless it is brought into compliance with the requirements of this
article prior thereto; provided, however, that the owner of any sign in compliance with the
Southampton Town Code prior to the effective date shall have until January 1, 2017 2019
(the "extended amortization date"), to remove any such sign if, prior to the amortization
date, such owner submits an application to the Building Department requesting the
extended amortization date, together with, for any such sign existing prior to May 22, 1972,
a valid sign permit or a certificate of compliance or three affidavits evidencing such
existence, all in accordance with procedures hereafter established by said Department. Any
modifications or alterations to any such lawfully preexisting, nonconforming sign prior to the
extended amortization date shall subject such sign to all the requirements of this article,
except that any change in the business name on any such sign, provided that the business
conducted at such existing property has not changed, need not conform to the provisions of
this article so long as (i) the sign size or nonconformity is not increased, (ii) if the sign is
illuminated, it is brought into compliance with all the requirements of §330-207, and (iii) the
Generated 12/28/2016 Page 8
Southampton Town Board - Letter Board Meeting of December 27, 2016
applicant receives a permit for such changes pursuant to the provisions of §330-208A. Signs
that are not lawfully preexisting (i.e., signs erected or changed without the benefit of a valid
permit, Planning Board approval or a variance) are not entitled to the benefits of such
extended amortization and must be brought into compliance with all the provisions of this
article prior to the amortization date. No such lawfully preexisting, nonconforming sign may
be reestablished after it has been abandoned or discontinued for a period of 90 days or
more.
SECTION 3. Authority.
The Town Board may provide for the adoption or amendment of zoning regulations pursuant
to Town Law §§264 and 265 and Municipal Home Rule Law §10(1)(ii)(d)(3).
SECTION 4. Severability.
If any section or subsection, paragraph, clause, phrase, or provision of this law shall be
judged invalid or held unconstitutional by any court of competent jurisdiction, any judgment
made thereby shall not affect the validity of this law as a whole or any part thereof other
than the part or provision so adjudged to be invalid or unconstitutional.
SECTION 5. Effective Date.
This Local Law shall take effect upon filing with the Secretary of State pursuant to Municipal
Home Rule Law.
AND BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to forward a copy of
the proposed law to the Southampton Town Planning Board as well as the Suffolk County
Planning Commission for their review and recommendations; and be it further
RESOLVED, that the Town Clerk is hereby directed to publish the following Notice of Public
Hearing:
NOTICE OF PUBLIC HEARING
RESOLVED, that the Town Board of the Town of Southampton hereby directs that a public
hearing shall be held on January 24, 2017 at 6:00 p.m., at Southampton Town Hall, 116
Hampton Road, Southampton, New York, to hear any and all persons either for or against a
local law entitled: “A LOCAL LAW amending Town Code §330-202 (Compliance;
amortization of preexisting signs.) of Article XXII (Signs) of Chapter 330 (Zoning) of the
Southampton Town Code changing the extended amortization date to be January 1, 2019.”
Summary of Proposed Law
This proposed local law will change the extended amortization date for bringing signs into
compliance from January 1, 2017 to January 1, 2019.
Copies of the proposed local law, sponsored by Councilman Stan Glinka are on file in the
Town Clerk’s Office, Monday through Friday, from 8:30 a.m. to 4:00 p.m.
BY ORDER OF THE TOWN BOARD
TOWN OF SOUTHAMPTON, NEW YORK
SUNDY A. SCHERMEYER, TOWN CLERK
Financial Impact:
Generated 12/28/2016 Page 9
Southampton Town Board - Letter Board Meeting of December 27, 2016
None
RESULT: ADOPTED \[UNANIMOUS\]
MOVER: Stan Glinka, Councilman
SECONDER: Christine Preston Scalera, Councilwoman
AYES: Schneiderman, Lofstad, Scalera, Bouvier, Glinka
Generated 12/28/2016 Page 10