Assembly Actions -
Lowercase Senate Actions - UPPERCASE |
|
---|---|
Oct 23, 2013 |
signed chap.434 |
Oct 11, 2013 |
delivered to governor |
Jun 20, 2013 |
returned to assembly passed senate home rule request 3rd reading cal.1255 substituted for s3643a |
Jun 20, 2013 |
substituted by a4678a |
Jun 13, 2013 |
amended on third reading (t) 3643a |
Jun 11, 2013 |
ordered to third reading cal.1255 reported and committed to rules |
Apr 16, 2013 |
reported and committed to finance |
Feb 07, 2013 |
referred to local government |
Senate Bill S3643
Signed By Governor2013-2014 Legislative Session
Establishes the Enterprise Park at Calverton Reuse and Revitalization Area
download bill text pdfSponsored By
(R) Senate District
Archive: Last Bill Status Via A4678 - Signed by Governor
- Introduced
-
- In Committee Assembly
- In Committee Senate
-
- On Floor Calendar Assembly
- On Floor Calendar Senate
-
- Passed Assembly
- Passed Senate
- Delivered to Governor
- Signed By Governor
Actions
Votes
-
-
-
-
Floor Vote: Jun 20, 2013
aye (63)- Adams
- Addabbo Jr.
- Avella
- Ball
- Bonacic
- Boyle
- Breslin
- Carlucci
- DeFrancisco
- Diaz
- Dilan
- Espaillat
- Farley
- Felder
- Flanagan
- Fuschillo
- Gallivan
- Gianaris
- Gipson
- Golden
- Griffo
- Grisanti
- Hannon
- Hassell-Thompson
- Hoylman-Sigal
- Kennedy
- Klein
- Krueger
- LaValle
- Lanza
- Larkin
- Latimer
- Libous
- Little
- Marcellino
- Marchione
- Martins
- Maziarz
- Montgomery
- Nozzolio
- O'Brien
- O'Mara
- Parker
- Peralta
- Perkins
- Ranzenhofer
- Ritchie
- Rivera
- Robach
- Sampson
- Sanders Jr.
- Savino
- Serrano
- Seward
- Skelos
- Smith
- Squadron
- Stavisky
- Stewart-Cousins
- Tkaczyk
- Valesky
- Young
- Zeldin
-
Jun 11, 2013 - Rules Committee Vote
S364324Aye0Nay1Aye with Reservations0Absent0Excused0AbstainedApr 16, 2013 - Local Government Committee Vote
S36439Aye0Nay0Aye with Reservations0Absent0Excused0AbstainedJun 11, 2013 - Finance Committee Vote
S364335Aye0Nay1Aye with Reservations0Absent1Excused0Abstained-
-
Finance Committee Vote: Jun 11, 2013
aye (35)aye wr (1)excused (1)
-
-
-
Bill Amendments
2013-S3643 - Details
2013-S3643 - Sponsor Memo
BILL NUMBER:S3643 TITLE OF BILL: An act to amend the general municipal law, in relation to establishing the Enterprise Park at Calverton Reuse and Revitaliza- tion District PURPOSE: To promote the expeditious and orderly conversion and redevel- opment of the Enterprise Park at Calverton Reuse and Revitalization District (EPCAL) in the town of Riverhead, Suffolk County. SUMMARY OF PROVISIONS: Adds a new section 680-cc to the General Munici- pal Law by creating the Enterprise Park at Calverton Reuse and Revitali- zation District and a District Board consisting of 7 voting members made up of the five members of the Riverhead Town Board and one member appointed by the Governor and one member appointed by the Suffolk County executive. There shall be two nonvoting members chosen by the foregoing who shall be from a civic, protective or service association within the Town of Riverhead. A chairperson shall be selected by the District Board members. The District Board shall have the power to implement the Enterprise Park at Calverton Reuse and Revitalization Plan, which shall be adopted, with appropriate zoning, by the Town of Riverhead as a master plan for EPCAL. The District Board will make applications for subdivision, site and other development permits, licenses and approvals to the appropriate county, state and federal government agencies and the issued permits,
licenses and approvals will inure to and for the benefit of and be bind- ing on any subsequent person leasing, acquiring or building on EPCAL property. An applicant for development in EPCAL shall apply to the District Board and if the application shall be consistent with the revi- talization plan and within the issued approvals, the District Board will approve the application within 90 days and refer the matter to the town building department. If the proposal does not fall within the issued approvals then a further application must be made to the appropriate county, state or federal authority for modification, alteration or exception of the issued permit, license or approval. If there is a subsequent order by the county, state or federal agency granting a modification, alteration or exception, then the District Boar d will approve and refer to the building department. JUSTIFICATION: This legislation will facilitate the reuse of EPCAL as provided for in the conveyance of the property by the navy and artic- ulated in the comprehensive reuse and revitalization plan. It provides incentives to attract private businesses to locate and expand insures consistency with existing law and achieves economic growth for the region. LEGISLATIVE HISTORY: 2012 S.7289A/A.10072A. FISCAL IMPLICATIONS: None to the State. EFFECTIVE DATE: Immediately.
2013-S3643 - Bill Text download pdf
S T A T E O F N E W Y O R K ________________________________________________________________________ S. 3643 A. 4678 2013-2014 Regular Sessions S E N A T E - A S S E M B L Y February 7, 2013 ___________ IN SENATE -- Introduced by Sen. LAVALLE -- read twice and ordered print- ed, and when printed to be committed to the Committee on Local Govern- ment IN ASSEMBLY -- Introduced by M. of A. THIELE, LOSQUADRO, HENNESSEY -- read once and referred to the Committee on Local Governments AN ACT to amend the general municipal law, in relation to establishing the Enterprise Park at Calverton Reuse and Revitalization District THE PEOPLE OF THE STATE OF NEW YORK, REPRESENTED IN SENATE AND ASSEM- BLY, DO ENACT AS FOLLOWS: Section 1. Legislative findings and intent. The former Calverton Naval Weapons Industrial Reserve Plant in the town of Riverhead, county of Suffolk (hereinafter "EPCAL"), was formerly owned by the Navy and leased by the Grumman Corporation. In 1998, Northrop Grumman closed nearly all facilities located on Long Island and chose not to renew its lease for the EPCAL site causing economic dislocation and unemployment for resi- dents of the town of Riverhead and the surrounding region. The Navy conveyed 2900 acres to the town of Riverhead Community Development Agen- cy ("CDA") for no consideration conditioned upon the town's reuse of the property for economic development. In 2011, the town and CDA re-dedicated their efforts and invested significant funds to update, develop and implement a reuse and revitali- zation plan to meet the current economic, market and site conditions. The town and CDA, with the assistance of a firm with expertise in plan- ning and environmental analysis for large scale revitalization and development projects, updated the real estate market study; retained experts in the field of engineering, survey and topographical analysis; retained experts in the fields of sewer and water; and met with state, regional and local departments, agencies and special interest groups to identify, address, remedy or mitigate all concerns and potential adverse impacts related to the town and CDA's goal of economic development at EXPLANATION--Matter in ITALICS (underscored) is new; matter in brackets [ ] is old law to be omitted. LBD03494-01-3
S. 3643 2 A. 4678 the EPCAL site. The comprehensive and extensive analysis of economic, market, environmental, traffic, sewer, water, and myriad other factors, together with participation of state, regional, local departments, agen- cies, and special interest groups, including but not limited to New York state department of transportation, New York state department of envi- ronmental conservation, Suffolk county planning and public works depart- ments, town of Riverhead planning, engineering, water and sewer depart- ments resulted in a reuse and revitalization plan that meets the economic and urban renewal goals of the original conveyance and will assist the state, county, and town to recapture potential investment, growth and employment opportunities for this region. It is the purpose of this act to promote the expeditious and orderly conversion and redevelopment of EPCAL for uses including, but not limit- ed to, housing, industrial, institutional, educational, governmental, recreational, conservational, commercial or manufacturing uses, in order to prevent further blight, economic dislocation and additional unemploy- ment, and to aid in strengthening the New York state economy, the regional economy and the economy of the town of Riverhead. It is also the purpose of this act to provide an interim governmental structure for EPCAL which will assume specified local authority and duties, in recog- nition of the state and local partnership necessary for the successful redevelopment of EPCAL. S 2. Title 116 of article 15-B of the general municipal law is amended by adding a new section 680-cc to read as follows: S 680-CC. ENTERPRISE PARK AT CALVERTON REUSE AND REVITALIZATION DISTRICT. 1. DEFINITIONS. FOR THE PURPOSES OF THIS SECTION, THE FOLLOW- ING WORDS AND PHRASES SHALL HAVE THE FOLLOWING MEANINGS: A. "DISTRICT BOARD" SHALL MEAN THE GOVERNING BODY OF THE ENTERPRISE PARK AT CALVERTON REUSE AND REVITALIZATION DISTRICT ESTABLISHED PURSUANT TO SUBDIVISION TWO OF THIS SECTION. B. "ENTERPRISE PARK AT CALVERTON REUSE AND REVITALIZATION DISTRICT" OR "EPCAL" SHALL MEAN THE REGIONAL DEVELOPMENT ZONE CREATED BY THIS SECTION, INCLUDING ALL EASEMENTS, RESERVATIONS AND RIGHTS APPURTENANT THERETO, AND ALL BUILDINGS, STRUCTURES, UTILITIES AND IMPROVEMENTS LOCATED THEREON COMPRISING ALL OR A PORTION OF THE FORMER NORTHROP GRUM- MAN FACILITY AND FORMERLY WITHIN THE OWNERSHIP, CONTROL AND JURISDICTION OF THE UNITED STATES GOVERNMENT. THE BOUNDARIES OF WHICH INCLUDE ALL THE LAND AREA OF EPCAL MORE PARTICULARLY DESCRIBED AS FOLLOWS: ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, SITUATE, LYING AND BEING AT CALVERTON, TOWN OF RIVERHEAD, COUNTY OF SUFFOLK, STATE OF NEW YORK AS SHOWN ON A SURVEY PREPARED BY L.K. MCLEAN ASSOCIATES, P.C. DATED OCTOBER TWENTY-FIRST, TWO THOUSAND ELEVEN. SAID PARCEL BEING MORE PARTICULARLY BOUNDED AND DESCRIBED AS FOLLOWS: BEGINNING AT A POINT FORMED BY THE INTERSECTION OF THE WESTERLY BOUND- ARY LINE OF PECONIC AVENUE (NOT-OPEN), AND THE NORTHERLY BOUNDARY LINE OF GRUMMAN BOULEVARD (RIVER ROAD); SAID POINT OF BEGINNING BEING AT COORDINATES N. 271,175.86, E. 1,326,712.70 IN THE NEW YORK STATE PLANE COORDINATE SYSTEM, LONG ISLAND ZONE, NAD 1983. THENCE FROM SAID POINT OF BEGINNING WESTERLY ALONG SAID NORTHERLY BOUND- ARY LINE OF GRUMMAN BOULEVARD (RIVER ROAD), THE FOLLOWING TEN (10) COURSES AND DISTANCES; I. NORTH 69° 21' 24" WEST, A DISTANCE OF 3.10 FEET TO A POINT, THENCE II. NORTH 84° 02' 24" WEST, A DISTANCE OF 616.74 FEET TO A POINT, THENCE S. 3643 3 A. 4678 III. SOUTH 87° 05' 16" WEST, A DISTANCE OF 602.20 FEET TO A POINT, THENCE IV. SOUTH 85° 37' 16" WEST, A DISTANCE OF 313.16 FEET TO A POINT OF CURVATURE, THENCE V. WESTERLY ALONG THE ARC OF A CURVE BEARING TO THE RIGHT HAVING A RADIUS OF 614.17 FEET, AN ARC LENGTH OF 99.78 FEET TO A POINT OF TANGEN- CY, THENCE VI. NORTH 85° 04' 14" WEST, A DISTANCE OF 732.38 FEET TO A POINT, THENCE VII. NORTH 71° 24' 04" WEST, A DISTANCE OF 91.27 FEET TO A POINT, THENCE VIII. NORTH 71° 22' 44" WEST, A DISTANCE OF 418.08 FEET TO A POINT, THENCE IX. SOUTH 69° 37' 16" WEST, A DISTANCE OF 674.80 FEET TO A POINT, THENCE X. NORTH 62° 22' 44" WEST, A DISTANCE OF 43.38 FEET TO A POINT FORMED BY THE INTERSECTION OF THE AFOREMENTIONED NORTHERLY BOUNDARY LINE OF GRUMMAN BOULEVARD (RIVER ROAD) AND THE EASTERLY BOUNDARY LINE OF THE WELLS FAMILY CEMETERY; THENCE ALONG SAID BOUNDARY LINE OF THE WELLS FAMILY CEMETERY, THE FOLLOWING TWO COURSES AND DISTANCES; I. NORTH 2° 22' 14" WEST, A DISTANCE OF 286.12 FEET TO A POINT, THENCE II. SOUTH 85° 20' 16" WEST, A DISTANCE OF 90.00 FEET TO A POINT FORMED BY THE INTERSECTION OF THE NORTHERLY BOUNDARY LINE OF THE WELLS FAMILY CEMETERY AND THE EASTERLY BOUNDARY LINE OF LANDS OF THE UNITED STATES OF AMERICA (NAVY PARCEL "B"); THENCE NORTHERLY ALONG SAID EASTERLY BOUNDARY LINE OF LANDS OF THE UNITED STATES OF AMERICA (NAVY PARCEL "B") THE FOLLOWING THREE COURSES AND DISTANCES; I. NORTH 4° 39' 44" WEST, A DISTANCE OF 114.29 FEET TO A POINT, THENCE II. NORTH 66° 46' 00" WEST, A DISTANCE OF 1108.62 FEET TO A POINT, THENCE III. NORTH 53° 05' 17" WEST, A DISTANCE OF 66.28 FEET TO A POINT FORMED BY THE INTERSECTION OF THE EASTERLY BOUNDARY LINE OF LANDS OF THE UNITED STATES OF AMERICA (NAVY PARCEL "B") AND THE SOUTHERLY BOUNDARY OF MAP OF CALVERTON CAMELOT II, FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE MARCH 9, 2007 AS MAP NO. 11500; THENCE ALONG THE BOUNDARY OF SAID MAP OF CALVERTON CAMELOT II, THE FOLLOWING NINE COURSES AND DISTANCES; I. SOUTH 89° 01' 31" EAST, A DISTANCE OF 1480.82 FEET TO A POINT, THENCE II. NORTH 69° 37' 16" EAST, A DISTANCE OF 318.93 FEET TO A POINT, THENCE III. NORTH 49° 39' 50" WEST, A DISTANCE OF 8453.30 FEET TO A POINT, THENCE IV. SOUTH 40° 20' 10" WEST, A DISTANCE OF 3321.67 FEET TO A POINT, THENCE V. SOUTH 4° 05' 28" EAST, A DISTANCE OF 2564.03 FEET TO A POINT, THENCE VI. NORTH 90° 00' 00" EAST, A DISTANCE OF 330.33 FEET TO A POINT, THENCE VII. SOUTH 30° 00' 00" EAST, A DISTANCE OF 318.71 FEET TO A POINT, THENCE VIII. NORTH 82° 58' 57" EAST, A DISTANCE OF 1633.67 FEET TO A POINT OF CURVATURE, THENCE S. 3643 4 A. 4678 IX. EASTERLY ALONG THE ARC OF A CURVE BEARING TO THE RIGHT HAVING A RADIUS OF 3,634.79 FEET, AN ARC LENGTH OF 400.24, TO A POINT ON THE WESTERLY BOUNDARY LINE OF BURMAN BOULEVARD, SAID CURVE HAVING A CHORD BEARING OF NORTH 86° 08' 14" EAST AND CHORD DISTANCE OF 400.04 FEET; THENCE SOUTH 4° 07' 36" EAST ALONG SAID WESTERLY BOUNDARY OF BURMAN BOULEVARD, A DISTANCE OF 721.60 FEET TO A POINT FORMED BY THE INTER- SECTION OF THE WESTERLY BOUNDARY LINE OF BURMAN BOULEVARD AND THE NORTH- ERLY BOUNDARY LINE OF GRUMMAN BOULEVARD (SWAN POND ROAD); THENCE ALONG SAID NORTHERLY BOUNDARY LINE OF GRUMMAN BOULEVARD (SWAN POND ROAD) THE FOLLOWING TWO COURSES AND DISTANCES; I. WESTERLY ALONG THE ARC OF A CURVE BEARING TO THE LEFT HAVING A RADIUS OF 2,914.79 FEET, AN ARC TO A POINT OF TANGENCY, SAID CURVE HAVING A CHORD BEARING OF SOUTH 86° 33' 36" WEST AND CHORD DISTANCE OF 363.75 FEET, THENCE II. SOUTH 82° 58' 57" WEST, A DISTANCE OF 1069.85 FEET TO A POINT FORMED BY THE INTERSECTION OF THE NORTHERLY BOUNDARY OF GRUMMAN BOULE- VARD (SWAN POND ROAD) AND THE EASTERLY BOUNDARY LINE OF LANDS OF THE UNITED STATES OF AMERICA (NAVY PARCEL "A"); THENCE ALONG SAID LANDS OF THE UNITED STATES OF AMERICA (NAVY PARCEL "A") THE FOLLOWING FIVE (5) COURSES AND DISTANCES; I. NORTH 4° 20' 00" WEST, A DISTANCE OF 525.31 FEET TO A POINT, THENCE II. NORTH 90° 00' 00" WEST, A DISTANCE OF 560.57 FEET TO POINT, THENCE III. NORTH 30° 00' 00" WEST, A DISTANCE OF 436.40 FEET TO A POINT, THENCE IV. NORTH 90° 00' 00" WEST, A DISTANCE OF 790.00 FEET TO A POINT, THENCE V. SOUTH 0' 00' 00" WEST, A DISTANCE OF 1099.72 FEET TO A POINT FORMED BY THE INTERSECTION OF THE WESTERLY BOUNDARY LINE OF SAID LANDS OF THE UNITED STATES OF AMERICA (NAVY PARCEL "A") AND THE NORTHERLY BOUNDARY LINE OF GRUMMAN BOULEVARD (SWAN POND ROAD); THENCE ALONG SAID NORTHERLY BOUNDARY LINE OF GRUMMAN BOULEVARD (SWAN POND ROAD) THE FOLLOWING EIGHT COURSES AND DISTANCES; I. SOUTH 82° 58' 57" WEST, A DISTANCE OF 243.60 FEET TO A POINT OF CURVATURE, THENCE II. WESTERLY ALONG THE ARC OF A CURVE BEARING TO THE LEFT HAVING A RADIUS OF 11,509.16 FEET, AN ARC LENGTH OF 176.33 FEET TO A POINT OF TANGENCY, SAID CURVE HAVING A CHORD BEARING OF SOUTH 82° 32' 37" WEST AND CHORD DISTANCE OF 176.33 FEET THENCE III. SOUTH 82° 06' 17" WEST, A DISTANCE OF 2226.10 FEET TO A POINT OF CURVATURE, THENCE IV. WESTERLY ALONG THE ARC OF A CURVE BEARING TO THE RIGHT HAVING A RADIUS OF 2,241.83 FEET, AN ARC LENGTH OF 504.77 FEET TO A POINT OF TANGENCY, SAID CURVE HAVING A CHORD BEARING OF SOUTH 88° 33' 18" WEST AND CHORD DISTANCE OF 503.70 FEET, THENCE V. NORTH 84° 59' 41" WEST, A DISTANCE OF 2,524.17 FEET TO A POINT OF CURVATURE, THENCE VI. WESTERLY ALONG THE ARC OF A CURVE BEARING TO THE LEFT HAVING A RADIUS OF 2,341.83 FEET, AN ARC LENGTH OF 215.04 FEET, TO A POINT OF TANGENCY, SAID CURVE HAVING A CHORD BEARING OF NORTH 87° 37' 31" WEST AND CHORD DISTANCE OF 214.96 FEET, THENCE VII. SOUTH 89° 44' 39" WEST, A DISTANCE OF 974.35 FEET TO A POINT, THENCE VIII. NORTH 48° 03' 55" WEST, A DISTANCE OF 107.56 FEET TO A POINT FORMED BY THE INTERSECTION OF SAID NORTHERLY BOUNDARY LINE OF GRUMMAN BOULEVARD (SWAN POND ROAD) AND THE EASTERLY BOUNDARY LINE OF WADING RIVER - MANORVILLE ROAD (C.R. 25); S. 3643 5 A. 4678 THENCE NORTHERLY ALONG SAID EASTERLY BOUNDARY LINE OF WADING RIVER - MANORVILLE ROAD (C.R. 25) THE FOLLOWING FIVE COURSES AND DISTANCES; I. NORTH 5° 25' 40" WEST, A DISTANCE OF 730.69 FEET TO A POINT OF CURVATURE, THENCE II. NORTHERLY ALONG THE ARC OF A CURVE BEARING TO THE LEFT HAVING A RADIUS OF 868.51 FEET, AN ARC LENGTH OF 317.24 FEET TO A POINT, SAID CURVE HAVING A CHORD BEARING OF NORTH 15° 53' 32" WEST AND CHORD DISTANCE OF 315.48 FEET, THENCE III. NORTH 6° 15' 09" WEST, A DISTANCE OF 124.46 FEET TO A POINT, THENCE IV. NORTH 32° 55' 09" WEST, A DISTANCE OF 97.96 FEET TO A POINT, THENCE V. NORTH 59° 52' 49" WEST, A DISTANCE OF 289.20 FEET TO A POINT FORMED BY THE INTERSECTION OF THE SOUTHERLY BOUNDARY LINE OF LANDS OF HENRY ZEBROWSKI AND THE EASTERLY BOUNDARY LINE OF WADING RIVER MANORVILLE ROAD (C.R. 25); THENCE NORTH 30° 07' 11" EAST ALONG SAID SOUTHERLY BOUNDARY LINE OF LANDS OF HENRY ZEBROWSKI, A DISTANCE OF 200.00 FEET TO A POINT, THENCE NORTH 59° 52' 49" WEST ALONG THE EASTERLY BOUNDARY LINE OF LANDS OF HENRY ZEBROWSKI AND THEN ALONG LANDS OF BRIDGETTE LYNN ASSOCIATES, INC., A DISTANCE OF 354.90 FEET TO A POINT, THENCE SOUTH 30° 07' 11" WEST ALONG THE NORTHERLY BOUNDARY LINE OF LANDS OF BRIDGETTE LYNN ASSOCIATES, INC. A DISTANCE OF 192.28 FEET TO A POINT FORMED BY SAID NORTHERLY BOUNDARY LINE OF LANDS OF BRIDGETTE LYNN ASSO- CIATES, INC. AND THE EASTERLY BOUNDARY LINE OF WADING RIVER - MANORVILLE ROAD (C.R. 25); THENCE NORTHERLY ALONG SAID EASTERLY BOUNDARY LINE OF WADING RIVER - MANORVILLE ROAD (C.R. 25) THE FOLLOWING TWO COURSES AND DISTANCES; I. NORTHERLY ALONG THE ARC OF A CURVE BEARING TO THE RIGHT HAVING A RADIUS OF 904.93 FEET, AN ARC LENGTH OF 576.68 FEET TO A POINT OF TANGENCY, SAID CURVE HAVING A CHORD BEARING OF NORTH 34° 06' 33" WEST AND CHORD DISTANCE OF 566.98 FEET THENCE II. NORTH 15° 51' 10" WEST, A DISTANCE OF 1320.93 FEET TO A POINT FORMED BY THE INTERSECTION OF THE SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25) AND THE EASTERLY BOUNDARY LINE OF THE AFOREMENTIONED WADING RIVER - MANORVILLE ROAD (C.R. 25); THENCE EASTERLY ALONG SAID SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25) THE FOLLOWING NINE (9) COURSES AND DISTANCES; I. NORTH 53° 57' 26" EAST, A DISTANCE OF 153.37 FEET TO A POINT OF CURVATURE, THENCE II. EASTERLY ALONG THE ARC OF A CURVE BEARING TO THE LEFT HAVING A RADIUS OF 5,769.65 FEET, AN ARC LENGTH OF 407.82 FEET TO A POINT OF TANGENCY, THENCE III. NORTH 49° 54' 26" EAST, A DISTANCE OF 41.47 FEET TO A POINT, THENCE IV. SOUTH 40° 05' 34" EAST, A DISTANCE OF 85.30 FEET TO A POINT, THENCE V. NORTH 49° 54' 26" EAST, A DISTANCE OF 147.64 FEET TO A POINT, THENCE VI. NORTH 40° 05' 34" WEST, A DISTANCE OF 85.30 FEET TO A POINT, THENCE VII. NORTH 49° 54' 26" EAST, A DISTANCE OF 690.89 FEET TO A POINT OF CURVATURE, THENCE VIII. EASTERLY ALONG THE ARC OF A CURVE BEARING TO THE RIGHT HAVING A RADIUS OF 1,392.69 FEET, AN ARC FEET TO A POINT OF TANGENCY, THENCE S. 3643 6 A. 4678 IX. NORTH 60° 22' 23" EAST, A DISTANCE OF 1935.68 FEET TO A POINT FORMED BY THE INTERSECTION OF THE WESTERLY BOUNDARY LINE OF LANDS OF ISLAND WATER PARK CORP. AND THE AFOREMENTIONED SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25); THENCE ALONG SAID BOUNDARY LINE OF LANDS OF ISLAND WATER PARK CORP. THE FOLLOWING SEVEN COURSES AND DISTANCES; I. SOUTH 6° 07' 37" EAST, A DISTANCE OF 1100.62 FEET TO A POINT, THENCE II. SOUTH 8° 18' 58" EAST, A DISTANCE OF 1088.48 FEET TO A POINT, THENCE III. SOUTH 6° 06' 42" EAST, A DISTANCE OF 1143.05 FEET TO A POINT, THENCE IV. SOUTH 84° 59' 41" EAST, A DISTANCE OF 815.30 FEET TO A POINT, THENCE V. NORTH 6° 06' 42" WEST, A DISTANCE OF 2222.50 FEET TO A POINT, THENCE VI. NORTH 84° 59' 41" WEST, A DISTANCE OF 832.48 FEET TO A POINT, THENCE VII. NORTH 6° 07' 37" WEST, A DISTANCE OF 1116.41 FEET TO A POINT FORMED BY THE INTERSECTION OF THE SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25) AND THE EASTERLY BOUNDARY LINE OF SAID LANDS OF ISLAND WATER PARK CORP; THENCE EASTERLY ALONG SAID SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25) THE FOLLOWING THREE COURSES AND DISTANCES; I. NORTH 60° 22' 23" EAST, A DISTANCE OF 407.76 FEET TO A POINT OF CURVATURE, THENCE II. EASTERLY ALONG THE ARC OF A CURVE BEARING TO THE RIGHT HAVING A RADIUS OF 5689.65 FEET, AN ARC LENGTH OF 304.56 FEET TO A POINT OF TANGENCY, THENCE III. NORTH 63° 26' 24" EAST, A DISTANCE OF 307.82 FEET TO A POINT FORMED BY THE INTERSECTION OF THE SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25) AND THE WESTERLY BOUNDARY LINE OF LANDS OF THE RIVERHEAD WATER DISTRICT, THENCE ALONG SAID BOUNDARY LINES OF LANDS OF THE RIVERHEAD WATER DISTRICT, THE FOLLOWING THREE COURSES AND DISTANCES; I. SOUTH 6° 32' 47" EAST, A DISTANCE OF 304.98 FEET TO A POINT, THENCE II. NORTH 83° 27' 13" EAST, A DISTANCE OF 465.80 FEET TO A POINT, THENCE III. NORTH 6° 32' 47" WEST, A DISTANCE OF 434.49 FEET TO A POINT FORMED BY THE INTERSECTION OF THE SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25) AND THE EASTERLY BOUNDARY LINE OF SAID LANDS OF THE RIVERHEAD WATER DISTRICT; THENCE EASTERLY ALONG SAID SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25) THE FOLLOWING ELEVEN COURSES AND DISTANCES; I. NORTH 70° 28' 19" EAST, A DISTANCE OF 704.60 FEET TO A POINT OF CURVATURE, THENCE II. EASTERLY ALONG THE ARC OF A CURVE BEARING TO THE LEFT HAVING A RADIUS OF 5,769.65 FEET, AN ARC TO A POINT OF TANGENCY, THENCE III. NORTH 62° 56' 21" EAST, A DISTANCE OF 537.40 FEET TO A POINT OF CURVATURE, THENCE IV. EASTERLY ALONG THE ARC OF A CURVE BEARING TO THE RIGHT HAVING A RADIUS OF 1870.08 FEET, AN ARC LENGTH OF 273.06 FEET TO A POINT OF TANGENCY, THENCE V. NORTH 71° 18' 19" EAST, A DISTANCE OF 484.30 FEET TO A POINT OF CURVATURE, THENCE S. 3643 7 A. 4678 VI. EASTERLY ALONG THE ARC OF A CURVE BEARING TO THE RIGHT HAVING A RADIUS OF 5,689.65 FEET, AN ARC LENGTH OF 334.34 FEET TO A POINT OF TANGENCY, THENCE VII. NORTH 74° 40' 19" EAST, A DISTANCE OF 2552.80 FEET TO A POINT OF CURVATURE, THENCE VIII. EASTERLY ALONG THE ARC OF A CURVE BEARING TO THE RIGHT HAVING A RADIUS OF 5,689.65 FEET, AN ARC LENGTH OF 622.32 FEET TO A POINT OF TANGENCY, THENCE IX. NORTH 80° 56' 20" EAST, A DISTANCE OF 1395.90 FEET TO A POINT OF CURVATURE, THENCE X. EASTERLY ALONG THE ARC OF A CURVE BEARING TO THE LEFT HAVING A RADIUS OF 11,499.19 FEET, AN ARC LENGTH OF 525.22 FEET TO A POINT OF TANGENCY, THENCE XI. NORTH 80° 10' 09" EAST, A DISTANCE OF 155.88 FEET TO A POINT FORMED BY THE INTERSECTION OF THE WESTERLY BOUNDARY LINE OF LANDS OF THE STATE OF NEW YORK AND THE SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25); THENCE ALONG SAID BOUNDARY LINE OF LANDS OF THE NEW YORK STATE THE FOLLOWING THREE COURSES AND DISTANCES; I. SOUTH 13° 18' 00" EAST, A DISTANCE OF 2246.37 FEET TO A POINT, THENCE II. SOUTH 90° 00' 00" EAST, A DISTANCE OF 970.64 FEET TO A POINT, THENCE III. NORTH 13° 18' 00" WEST, A DISTANCE OF 2333.65 FEET TO A POINT FORMED BY THE INTERSECTION OF THE SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25) AND LANDS OF THE STATE OF NEW YORK; THENCE EASTERLY ALONG SAID SOUTHERLY BOUNDARY LINE OF MIDDLE COUNTRY ROAD (N.Y.S. RT. 25) THE FOLLOWING TWO COURSES AND DISTANCES; I. NORTH 88° 00' 13" EAST, A DISTANCE OF 1015.57 FEET TO A POINT, THENCE II. NORTH 88° 34' 37" EAST, A DISTANCE OF 1511.20 FEET TO A POINT ON THE WESTERLY BOUNDARY OF LOT 6 AS SHOWN ON MAP OF JAMES H. SMITH'S FARM, FILED WITH THE SUFFOLK COUNTY CLERK'S OFFICE ON DECEMBER 15, 1894 AS FILE NO. 491; THENCE SOUTH 5° 43' 17" EAST ALONG THE WESTERLY BOUNDARY LINE OF LOT 6 AS SHOWN ON SAID MAP OF JAMES H. SMITH'S FARM, A DISTANCE OF 2164.07 FEET TO A POINT; THENCE NORTH 86° 48' 00" EAST ALONG THE SOUTHERLY BOUNDARY OF SAID LOT 6 AND THROUGH LOT 7 AS SHOWN ON SAID MAP OF JAMES H. SMITH'S FARM, OF A DISTANCE OF 321.08 FEET TO A POINT; THENCE SOUTH 6° 34' 40" EAST ALONG THE WESTERLY BOUNDARY OF LOT 7 AS SHOWN ON SAID MAP OF JAMES H. SMITH'S FARM, A DISTANCE OF 503.88 FEET TO A POINT; THENCE NORTH 83° 46' 40" EAST THROUGH LOTS 7, 8, 9, 10 & 11 AS SHOWN ON SAID FILED MAP AND CONTINUING THROUGH THE SOUTHERLY BOUNDARY OF LOT 1 AS SHOWN ON "MAP OF PROPERTY OF EDWIN BROWN" FILED WITH THE SUFFOLK COUNTY CLERK'S OFFICE ON MARCH 21, 1920 AS FILE NO. 761, A DISTANCE OF 1628.84 FEET TO THE SOUTHERLY BOUNDARY LINE OF LOT 2 AND THE NORTHERLY BOUNDARY LINE OF LOT 5 AS SHOWN ON THE AFOREMENTIONED FILED MAP; THENCE ALONG THE BOUNDARY LINES OF LOT 5 AS SHOWN ON SAID "MAP OF PROP- ERTY OF EDWIN BROWN" THE FOLLOWING FOUR COURSES AND DISTANCES; I. SOUTH 6° 14' 40" EAST, A DISTANCE OF 1656.83 FEET TO A POINT, THENCE II. SOUTH 83° 36' 20" WEST, A DISTANCE OF 265.45 FEET TO A POINT, THENCE S. 3643 8 A. 4678 III. SOUTH 6° 24' 00" EAST, A DISTANCE OF 499.92 FEET TO A POINT, THENCE IV. NORTH 83° 21' 52" EAST, A DISTANCE OF 1721.36 FEET TO A POINT FORMED BY THE INTERSECTION OF THE SOUTHERLY BOUNDARY LINE OF LOT 5 AS SHOWN ON SAID "MAP OF PROPERTY OF EDWIN BROWN" AND THE WESTERLY BOUNDARY LINE OF PECONIC AVENUE (NOT OPEN); THENCE ALONG THE WESTERLY BOUNDARY LINE OF PECONIC AVENUE (NOT OPEN) THE FOLLOWING FIVE COURSES AND DISTANCES; I. SOUTH 6° 04' 58" EAST, A DISTANCE OF 2077.59 FEET TO A POINT, THENCE II. SOUTH 13° 07' 16" WEST, A DISTANCE OF 77.19 FEET TO A POINT, THENCE III. SOUTH 5° 57' 48" EAST, A DISTANCE OF 639.29 FEET TO A POINT, THENCE IV. SOUTH 6° 35' 47" EAST, A DISTANCE OF 657.42 FEET TO A POINT, THENCE V. SOUTH 6° 02' 13" EAST, A DISTANCE OF 744.57 FEET TO THE POINT OR PLACE OF BEGINNING. SAID PARCEL CONTAINING 92,535,335± SQUARE FEET OR 2,124.319± ACRES MORE OR LESS. C. "REUSE AND REVITALIZATION PLAN" SHALL MEAN THE PLAN FOR THE REUSE OF EPCAL PREPARED BY THE TOWN OF RIVERHEAD AND TOWN OF RIVERHEAD COMMU- NITY DEVELOPMENT AGENCY. 2. ESTABLISHMENT OF ENTERPRISE PARK AT CALVERTON REUSE AND REVITALIZA- TION DISTRICT. THERE IS HEREBY ESTABLISHED AN ENTERPRISE PARK AT CALVERTON REUSE AND REVITALIZATION DISTRICT. THE GOVERNING BOARD OF THE DISTRICT SHALL BE A BODY CORPORATE AND POLITIC. A. THE GOVERNING BOARD OF THE DISTRICT SHALL CONSIST OF SEVEN MEMBERS: FIVE MEMBERS OF THE TOWN BOARD OF THE TOWN OF RIVERHEAD; ONE MEMBER APPOINTED BY THE GOVERNOR WITH EXPERIENCE AND EXPERTISE IN ECONOMIC DEVELOPMENT, ENVIRONMENT, AND PLANNING; ONE MEMBER APPOINTED BY THE COUNTY EXECUTIVE OF SUFFOLK COUNTY WITH EXPERIENCE AND EXPERTISE IN ECONOMIC DEVELOPMENT, PUBLIC WORKS, OR HEALTH SERVICES; AND, TWO EX-OF- FICIO, NON-VOTING MEMBERS OF A CIVIC, PROTECTIVE OR SERVICE ASSOCIATION LOCATED IN THE TOWN OF RIVERHEAD OR PROVIDING SERVICE WITHIN THE TOWN OF RIVERHEAD TO BE SELECTED BY MAJORITY VOTE OF THE MEMBERS IDENTIFIED ABOVE. I. THE INITIAL MEMBERS SHALL BE APPOINTED FOR THE FOLLOWING TERMS: THE MEMBERS OF THE TOWN BOARD SHALL CONTINUE TO SERVE AS MEMBERS OF THE DISTRICT BOARD THROUGHOUT THEIR RESPECTIVE TERMS. AN APPOINTMENT TO FILL A VACANCY SHALL BE MADE IN THE IDENTICAL MANNER OF INITIAL APPOINTMENT. IN THE EVENT A VACANCY EXISTS IN THE MEMBERSHIP OF THE TOWN BOARD OF THE TOWN OF RIVERHEAD THEN THE MAJORITY OF MEMBERS OF THE TOWN BOARD MAY VOTE TO APPOINT A MEMBER OF THE DISTRICT BOARD UNTIL SUCH TIME AS THE VACANCY IS FILLED BY APPOINTMENT OR ELECTION. II. A MAJORITY OF THE VOTING MEMBERS OF THE DISTRICT BOARD SHALL CONSTITUTE A QUORUM FOR THE TRANSACTION OF ANY BUSINESS OR THE EXERCISE OF ANY POWER OR FUNCTION OF THE DISTRICT BOARD. AN ACT, DETERMINATION OR DECISION OF THE MAJORITY OF MEMBERS PRESENT AND ENTITLED TO VOTE DURING THE PRESENCE OF A QUORUM SHALL BE HELD TO BE THE ACT, DETERMI- NATION OR DECISION OF THE DISTRICT BOARD. III. THE DISTRICT BOARD SHALL APPOINT A CHAIRPERSON OF THE DISTRICT BOARD TO SERVE FOR A TWO YEAR PERIOD. ALL MEMBERS OF THE DISTRICT BOARD, INCLUDING THE CHAIRPERSON, SHALL SERVE WITHOUT COMPENSATION BUT MAY BE REIMBURSED FOR EXPENSES NECESSARILY INCURRED IN THE PERFORMANCE OF THEIR DUTIES. S. 3643 9 A. 4678 IV. THE DISTRICT BOARD SHALL APPOINT AN EXECUTIVE DIRECTOR AND SUCH OTHER INDIVIDUALS OR STAFF DEEMED NECESSARY TO ADMINISTER THE PROVISIONS OF THIS ACT. 3. POWERS OF THE DISTRICT BOARD. THE DISTRICT BOARD SHALL HAVE THE POWER TO: A. ADOPT, AMEND, OR REPEAL SUCH RULES AND REGULATIONS RELATED TO THE INTERNAL MANAGEMENT OF EPCAL CONSISTENT WITH THIS SECTION, AS IT DEEMS NECESSARY TO ADMINISTER THIS SECTION, AND TO DO ANY AND ALL THINGS NECESSARY OR CONVENIENT TO CARRY OUT THE PURPOSE AND POLICIES OF THIS SECTION TO EXERCISE ALL POWERS GRANTED BY LAW. THE REUSE AND REVITALIZA- TION PLAN AND RULES OR REGULATIONS ADOPTED BY THE DISTRICT BOARD SHALL BE THE PRINCIPAL MEANS FOR CONTROLLING THE LAND DEVELOPMENT ACTIVITIES WITHIN EPCAL, AND THE REGULATIONS MAY CONTAIN DUTIES OF THE DISTRICT BOARD TO BE UNDERTAKEN IN THE EXERCISE OF THE POWER GRANTED BY THIS SECTION. B. THE DISTRICT BOARD SHALL PROMULGATE RULES AND REGULATIONS CONSIST- ENT WITH ALL LOCAL, COUNTY, STATE AND FEDERAL LAWS TO ACHIEVE THE GOALS SET FORTH IN THIS SECTION. C. I. THE DISTRICT BOARD SHALL MAKE AN OMNIBUS APPLICATION FOR ALL SUBDIVISIONS OF LAND, CONCEPTUAL DEVELOPMENT PLAN, INCLUDING DESIGNATED OR PERMITTED ZONING USES, DIMENSIONS, LOT AREA, LOT COVERAGE, NECESSARY INFRASTRUCTURE IMPROVEMENTS, INCLUDING SEWER AND WATER, AND SUCH OTHER DEVELOPMENT OR IMPROVEMENTS PROPOSED AND SET FORTH IN THE REUSE AND REVITALIZATION PLAN TO ALL SUCH STATE, REGIONAL AND LOCAL DEPARTMENTS AND AGENCIES HAVING JURISDICTION TO REVIEW, COMMENT, OR APPROVE DEVELOP- MENT PROPOSED WITHIN EPCAL AND SUCH STATE, REGIONAL AND LOCAL DEPART- MENTS AND AGENCIES SHALL NOT UNREASONABLY WITHHOLD, DENY OR DELAY APPROVAL PROVIDED THE OMNIBUS APPLICATION IS CONSISTENT WITH THE REUSE AND REVITALIZATION PLAN AND CONSISTENT WITH ANY APPLICABLE LOCAL, STATE OR FEDERAL LAW OR REGULATIONS. II. ALL LICENSES, APPROVALS, PERMITS OR DECISIONS ISSUED OR GRANTED AS A RESULT OF SUCH OMNIBUS APPLICATIONS OR PROCEEDINGS SHALL INURE TO THE DISTRICT BOARD AND FURTHER INURE TO AND FOR THE BENEFIT OF AND BE BIND- ING UPON ANY PERSON LEASING, ACQUIRING, CONSTRUCTING, MAINTAINING, USING OR OCCUPYING ANY LANDS IN EPCAL. D. ENCOURAGE, COOPERATE WITH, AID AND ASSIST THE TOWN OF RIVERHEAD IN THE PREPARATION AND ADOPTION OF ZONING LAWS AND OTHER LOCAL LEGISLATION REGULATING, RESTRICTING OR CONTROLLING USES OF REAL PROPERTY WITHIN EPCAL. THE TOWN OF RIVERHEAD SHALL RETAIN ALL POWERS RELATING TO THE ENACTMENT AND AMENDMENT OF ZONING FOR LANDS WITHIN EPCAL, ENFORCEMENT OF BUILDING AND FIRE CODES FOR ALL DEVELOPMENT PROJECTS AND APPLICATIONS FOR IMPROVEMENT TO PROPERTY WITHIN EPCAL. E. MAKE MAPS AND PLANS FOR PROPOSED SUBDIVISIONS, LOTS FOR DEVELOPMENT WITHIN EPCAL CONSISTENT WITH THE ZONING DISTRICTS ADOPTED BY THE TOWN OF RIVERHEAD. F. MAKE AND EXECUTE CONTRACTS AND ALL OTHER INSTRUMENTS NECESSARY AND CONVENIENT FOR THE EXERCISE OF ITS POWERS AND FUNCTIONS UNDER THIS SECTION. G. ESTABLISH AND MAINTAIN SUCH FACILITIES AS MAY BE NECESSARY FOR THE TRANSACTING OF ITS BUSINESS. H. UTILIZE, TO THE EXTENT FEASIBLE, THE STAFF AND FACILITIES OF THE TOWN OF RIVERHEAD, PURSUANT TO AN ALLOCATION TO BE MADE TO THE TOWN BOARD OF THE TOWN OF RIVERHEAD. I. HOLD HEARINGS IN THE EXERCISE OF ITS POWERS, FUNCTIONS, AND DUTIES PROVIDED FOR BY THIS SECTION. J. CONTRACT FOR PROFESSIONAL AND TECHNICAL ASSISTANCE AND ADVICE. S. 3643 10 A. 4678 K. SUE AND BE SUED IN ITS OWN NAME, PLEAD AND BE IMPLEADED. L. ACQUIRE EASEMENTS AND OTHER INTEREST IN REAL PROPERTY CONTIGUOUS OR ADJACENT TO EPCAL IN CONFORMANCE WITH THE REUSE AND REVITALIZATION PLAN. M. ENFORCE THE REUSE AND REVITALIZATION PLAN, REGULATIONS, POLICIES FOR THE REGULATION OF ITS AFFAIRS AND THE CONDUCT OF ITS BUSINESS. N. ADOPT AND COLLECT REASONABLE FEES, INCLUDING SUBDIVISION, AND PLAN AND PROJECT REVIEW FEES, TO DEFRAY ITS OPERATING EXPENDITURES. ANY SUCH FEES SHALL BE IN ADDITION TO ANY APPLICABLE LOCAL, STATE OR FEDERAL FEES. O. RECEIVE FOR THE PURPOSES OF EXERCISING ITS POWERS UNDER THIS ACT ANY FUNDS OR MONEYS FROM ANY SOURCE, INCLUDING GRANTS, BEQUESTS, GIFTS OR CONTRIBUTIONS MADE BY ANY INDIVIDUAL, ASSOCIATION OR CORPORATION, OR BY ANY MUNICIPAL, COUNTY, STATE OR FEDERAL GOVERNMENTS PROVIDED THAT WHENEVER THE TERMS OF SUCH GRANT, BEQUEST, GIFT OR CONTRIBUTION REQUIRE THE GRANTS TO BE A MUNICIPALITY, MUNICIPAL AGENCY OR UNIT OF LOCAL GOVERNMENT, THE DISTRICT SHALL BE SO CONSIDERED. P. BORROW MONEY AND ISSUE BONDS OR OTHER OBLIGATIONS. 4. APPLICATIONS FOR DEVELOPMENT WITHIN EPCAL. A. THE DISTRICT BOARD SHALL HAVE JURISDICTION TO REVIEW AND APPROVE ALL PROPOSED DEVELOPMENT WITHIN EPCAL AND APPLICATIONS SHALL BE MADE TO THE DISTRICT BOARD ON FORMS AND IN SUCH MANNER AS THE DISTRICT BOARD SHALL DESIGNATE. B. THE DISTRICT BOARD SHALL DISPOSE OF APPLICATIONS SUBMITTED FOR DEVELOPMENT OR IMPROVEMENT OF THE PROPERTY AS FOLLOWS: I. IF THE APPLICATION IS CONSISTENT WITH THE PREAPPROVED APPLICATIONS OF THE DISTRICT BOARD ISSUED BY THE STATE, REGIONAL AND LOCAL DEPART- MENTS AND AGENCIES, THE DISTRICT BOARD AFTER MAKING A DETERMINATION OF CONSISTENCY WITH THE USE AND REVITALIZATION PLAN, SHALL REFER THE APPLI- CATION TO THE TOWN OF RIVERHEAD FOR COMPLIANCE WITH ITS BUILDING CODE AND ANY OTHER APPLICABLE PROVISIONS OF THE TOWN CODE FOR THE TOWN OF RIVERHEAD. II. IF THE APPLICATION IS NOT CONSISTENT WITH THE PREAPPROVED APPLICA- TIONS OF THE DISTRICT BOARD ISSUED BY THE STATE, REGIONAL AND LOCAL DEPARTMENTS AND AGENCIES, THE DISTRICT BOARD, AFTER MAKING A DETERMI- NATION OF CONSISTENCY WITH THE USE AND REVITALIZATION PLAN, SHALL AUTHORIZE A HARDSHIP APPLICATION SEEKING A MODIFICATION, ALTERATION OR EXEMPTION FROM THE APPLICABLE ISSUED LICENSE APPROVAL, PERMIT OR DECI- SION TO BE FORWARDED TO THE APPROPRIATE STATE, REGIONAL OR LOCAL DEPART- MENT OR AGENCY FOR ACTION AND THE DEVELOPMENT APPLICATION SHALL BE DEEMED IN OBEYANCE. IF A MODIFICATION, ALTERATION OR EXEMPTION IS GRANT- ED, THE DISTRICT BOARD SHALL RENDER A DETERMINATION CONSISTENT WITH ALL THE COMMENTS AND DETERMINATIONS AND FORWARD TO THE TOWN OF RIVERHEAD FOR COMPLIANCE WITH ITS BUILDING CODE AND ANY OTHER APPLICABLE PROVISIONS OF THE TOWN CODE FOR THE TOWN OF RIVERHEAD. C. THE DISTRICT BOARD SHALL MAKE A DETERMINATION WITHIN NINETY DAYS OF THE RECEIPT OF A COMPLETE APPLICATION. IF THE DISTRICT BOARD FAILS TO MAKE A DECISION WITHIN NINETY DAYS, THE DEVELOPMENT SHALL BE DEEMED TO BE APPROVED BY THE DISTRICT BOARD UNLESS I. THE DISTRICT BOARD RENDERS A DETERMINATION THAT PROFESSIONAL AND TECHNICAL ASSISTANCE AND ADVICE IS REQUIRED TO COMPLETE REVIEW OF THE APPLICATION; II. THE DISTRICT BOARD RENDERS A DETERMINATION THAT DUE TO THE COMPLEXITY OR SUCH OTHER UNIQUE CHARACTERISTIC OF THE APPLICATION FOR PROPOSED DEVELOPMENT OR ANY SUCH PORTION THEREOF ADDITIONAL TIME IS REQUIRED TO COMPLETE REVIEW; OR III. THE DISTRICT BOARD AND APPLICANT MUTUALLY AGREE TO EXTEND THE REVIEW PERIOD, THEN THE DISTRICT BOARD'S PERIOD OF REVIEW SHALL BE EXTENDED FOR A PERIOD OF TIME NOT TO EXCEED AN ADDITIONAL NINETY DAYS. TO THE EXTENT THAT AN ACTION TAKEN IN FURTHERANCE OF THIS ACT IS SUBJECT TO ARTICLE S. 3643 11 A. 4678 EIGHT OF THE ENVIRONMENTAL CONSERVATION LAW THE DISTRICT BOARD SHALL ACT AS LEAD AGENCY. 5. ENTERPRISE PARK AT CALVERTON REUSE AND REVITALIZATION PLAN. A. THE TOWN OF RIVERHEAD SHALL FORMULATE AND ADOPT AFTER PUBLIC HEARING A REUSE AND REVITALIZATION PLAN FOR THE EPCAL SITE THAT IS BASED UPON THE MARKET STUDY, SITE AND SURVEY ANALYSIS, ENVIRONMENTAL AND TRAFFIC REVIEW AND CONSISTENT WITH THE GOAL OF ECONOMIC DEVELOPMENT AND URBAN RENEWAL AND ADOPT SUCH REUSE AND REVITALIZATION PLAN CONSISTENT WITH THE PROCEDURAL REQUIREMENTS OF A COMPREHENSIVE MASTER PLAN WITHIN ONE YEAR OF THE EFFECTIVE DATE OF THIS SECTION. B. THE DISTRICT BOARD SHALL DEVELOP CRITERIA, REGULATIONS AND PERMIT- TING PROCESSES CONSISTENT WITH THE REUSE AND REVITALIZATION PLAN, GENER- IC IMPACT STATEMENT, AND ZONING ADOPTED BY THE TOWN OF RIVERHEAD TO EFFECTUATE THE GOAL OF ECONOMIC DEVELOPMENT AND URBAN RENEWAL WITHIN ONE HUNDRED TWENTY DAYS AFTER ADOPTION OF THE REUSE AND REVITALIZATION PLAN OR WITHIN ONE HUNDRED EIGHTY DAYS OF ADOPTION OF THIS SECTION. 6. JUDICIAL REVIEW. ANY PERSON AGGRIEVED BY A FINAL DETERMINATION BY THE DISTRICT BOARD UNDER THIS ACT MAY WITHIN THIRTY DAYS FROM THE DATE OF SUCH DETERMINATION SEEK JUDICIAL REVIEW PURSUANT TO ARTICLE SEVENTY- EIGHT OF THE CIVIL PRACTICE LAW AND RULES. THE DISTRICT BOARD SHALL BE PARTY TO ANY SUCH PROCEEDING. 7. REPORTING. THE DISTRICT BOARD SHALL SUBMIT, NINETY DAYS FROM THE COMPLETION OF THE FINAL PROJECT ASSOCIATED WITH THE REDEVELOPMENT OF EPCAL, A REPORT TO THE RIVERHEAD TOWN BOARD. SUCH REPORT SHALL CONTAIN ALL RELEVANT INFORMATION RELATED TO ALL ASSOCIATED COMPLETED DEVELOPMENT PROJECTS WITHIN EPCAL AND THE CURRENT ACTUAL AND ESTIMATED ECONOMIC BENEFITS SUCH DEVELOPMENTS WILL PROVIDE TO THE REGION. THIRTY DAYS FROM RECEIPT BY THE TOWN BOARD, THE TOWN SHALL MAKE SUCH REPORT AVAILABLE TO THE PUBLIC ON ITS RESPECTIVE WEBSITE. UPON SUBMISSION OF THE FINAL REPORT TO THE TOWN BOARD THE DISTRICT BOARD SHALL BE DISCHARGED. S 3. Severability. The provisions of this act shall be severable and if any portion thereof or the applicability thereof to any person or circumstance shall be held invalid, the remainder of this act and the application thereof shall not be affected thereby. S 4. This act shall take effect immediately.
2013-S3643A (ACTIVE) - Details
2013-S3643A (ACTIVE) - Sponsor Memo
BILL NUMBER:S3643A TITLE OF BILL: An act in relation to a plan for the development of the Enterprise Park at Calverton PURPOSE: To promote the expeditious and orderly conversion and redevelopment of the Enterprise Park at Calverton in the town of Riverhead, Suffolk County, SUMMARY OF PROVISIONS: Section 1. Legislative Findings Section 2. Definitions Section 3. Planning and Environmental Review Section 4. Approvals Section 5. Subsequent Actions Section 6. Nothing in this act shall be construed to eliminate the statutory or regulatory authority of state agencies
2013-S3643A (ACTIVE) - Bill Text download pdf
S T A T E O F N E W Y O R K ________________________________________________________________________ S. 3643--A A. 4678--A Cal. No. 1255 2013-2014 Regular Sessions S E N A T E - A S S E M B L Y February 7, 2013 ___________ IN SENATE -- Introduced by Sen. LAVALLE -- read twice and ordered print- ed, and when printed to be committed to the Committee on Local Govern- ment -- reported favorably from said committee and committed to the Committee on Finance -- reported favorably from said committee and committed to the Committee on Rules -- ordered to a third reading, amended and ordered reprinted, retaining its place in the order of third reading IN ASSEMBLY -- Introduced by M. of A. THIELE, HENNESSEY -- read once and referred to the Committee on Local Governments -- committee discharged, bill amended, ordered reprinted as amended and recommitted to said committee AN ACT in relation to a plan for the development of the Enterprise Park at Calverton THE PEOPLE OF THE STATE OF NEW YORK, REPRESENTED IN SENATE AND ASSEM- BLY, DO ENACT AS FOLLOWS: Section 1. Legislative findings. The former Calverton Naval Weapons Industrial Reserve Plant in the Town of Riverhead, county of Suffolk, now known as the Enterprise Park at Calverton (hereinafter "EPCAL"), was formerly owned by the Navy and leased by the Grumman Corporation. In 1998, Northrop Grumman closed nearly all facilities located on Long Island and chose not to renew its lease for the EPCAL site causing economic dislocation and unemployment for residents of the town of Riverhead and the surrounding region. The Navy conveyed 2900 acres to the Town of Riverhead Community Devel- opment Agency ("CDA") for no consideration conditioned upon the Town's reuse of the property for economic development. In 2011, the town and CDA renewed their efforts to reuse the property for economic development and invested significant funds to update, develop and implement a reuse and revitalization plan to meet the current economic, market and site conditions. The town and CDA, with the EXPLANATION--Matter in ITALICS (underscored) is new; matter in brackets [ ] is old law to be omitted.
LBD03494-03-3 S. 3643--A 2 A. 4678--A assistance of a firm with expertise in planning and environmental analy- sis for large scale revitalization and development projects, updated the real estate market study; retained experts in the field of engineering, survey and topographical analysis; retained experts in the fields of sewer and water; and met with state, regional and local departments, agencies and special interest groups to identify, address, remedy or mitigate all concerns and potential adverse impacts related to the town and CDA's goal of economic development at the EPCAL site. The comprehensive and extensive analysis of economic, market, environ- mental, traffic, sewer, water, and myriad other factors, together with participation of state, regional, local departments, agencies, and other stakeholders, including but not limited to New York state department of transportation, New York state department of environmental conservation, Suffolk county planning and public works departments, town of Riverhead planning, engineering, water and sewer departments resulted in a reuse and revitalization plan that meets the economic and urban renewal goals of the original conveyance and will assist the state, county, and town to recapture potential investment, growth and employment opportunities for this region. It is the purpose of this act to promote the expeditious and orderly conversion and redevelopment of EPCAL for uses consistent with an urban renewal plan adopted by the town in order to prevent further blight, economic dislocation and additional unemployment, and to aid in strengthening the New York state economy, the regional economy and the economy of the town of Riverhead. S 2. Definitions. 1. "EPCAL" shall mean the Enterprise Park at Calverton. 2. "EPCAL redevelopment area" shall include the land area of EPCAL, to be designated as an urban renewal area, pursuant to article 15 of the general municipal law, more particularly bounded and described as follows: The boundaries of which include all the land area of EPCAL more particularly described as follows: All that certain plot, piece or parcel of land, situate, lying and being at Calverton, Town of Riverhead, County of Suffolk, State of New York as shown on a survey prepared by L.K. McLean Associates, P.C. dated October twenty-first, two thousand eleven. Said parcel being more particularly bounded and described as follows: Beginning at a point formed by the intersection of the westerly bound- ary line of Peconic Avenue (not-open), and the northerly boundary line of Grumman Boulevard (River Road); Said point of beginning being at coordinates N. 271,175.86, E. 1,326,712.70 in the New York State Plane Coordinate System, Long Island Zone, NAD 1983. Thence from said point of beginning westerly along said northerly bound- ary line of Grumman Boulevard (River Road), the following ten (10) courses and distances; i. North 69° 21' 24" West, a distance of 3.10 feet to a point, thence ii. North 84° 02' 24" West, a distance of 616.74 feet to a point, thence iii. South 87° 05' 16" West, a distance of 602.20 feet to a point, thence iv. South 85° 37' 16" West, a distance of 313.16 feet to a point of curvature, thence S. 3643--A 3 A. 4678--A v. Westerly along the arc of a curve bearing to the right having a radius of 614.17 feet, an arc length of 99.78 feet to a point of tangen- cy, thence vi. North 85° 04' 14" West, a distance of 732.38 feet to a point, thence vii. North 71° 24' 04" West, a distance of 91.27 feet to a point, thence viii. North 71° 22' 44" West, a distance of 418.08 feet to a point, thence ix. South 69° 37' 16" West, a distance of 674.80 feet to a point, thence x. North 62° 22' 44" West, a distance of 43.38 feet to a point formed by the intersection of the aforementioned northerly boundary line of Grumman Boulevard (River Road) and the easterly boundary line of The Wells Family Cemetery; Thence along said boundary line of the Wells Family Cemetery, the following two courses and distances; i. North 2° 22' 14" West, a distance of 286.12 feet to a point, thence ii. South 85° 20' 16" West, a distance of 90.00 feet to a point formed by the intersection of the northerly boundary line of The Wells Family Cemetery and the easterly boundary line of lands of The United States of America (Navy Parcel "B"); Thence northerly along said easterly boundary line of lands of The United States of America (Navy Parcel "B") the following three courses and distances; i. North 4° 39' 44" West, a distance of 114.29 feet to a point, thence ii. North 66° 46' 00" West, a distance of 1108.62 feet to a point, thence iii. North 53° 05' 17" West, a distance of 66.28 feet to a point formed by the intersection of the easterly boundary line of lands of The United States of America (Navy Parcel "B") and the southerly boundary of Map of Calverton Camelot II, Filed in The Suffolk County Clerk's office March 9, 2007 as Map No. 11500; Thence along the boundary of said Map of Calverton Camelot II, the following nine courses and distances; i. South 89° 01' 31" East, a distance of 1480.82 feet to a point, thence ii. North 69° 37' 16" East, a distance of 318.93 feet to a point, thence iii. North 49° 39' 50" West, a distance of 8453.30 feet to a point, thence iv. South 40° 20' 10" West, a distance of 3321.67 feet to a point, thence v. South 4° 05' 28" East, a distance of 2564.03 feet to a point, thence vi. North 90° 00' 00" East, a distance of 330.33 feet to a point, thence vii. South 30° 00' 00" East, a distance of 318.71 feet to a point, thence viii. North 82° 58' 57" East, a distance of 1633.67 feet to a point of curvature, thence ix. Easterly along the arc of a curve bearing to the right having a radius of 3,634.79 feet, an arc length of 400.24, to a point on the westerly boundary line of Burman Boulevard, said curve having a chord bearing of North 86° 08' 14" East and chord distance of 400.04 feet; S. 3643--A 4 A. 4678--A Thence South 4° 07' 36" East along said westerly boundary of Burman Boulevard, a distance of 721.60 feet to a point formed by the inter- section of the westerly boundary line of Burman Boulevard and the north- erly boundary line of Grumman Boulevard (Swan Pond Road); Thence along said northerly boundary line of Grumman Boulevard (Swan Pond Road) the following two courses and distances; i. Westerly along the arc of a curve bearing to the left having a radius of 2,914.79 feet, an arc to a point of tangency, said curve having a chord bearing of South 86° 33' 36" West and chord distance of 363.75 feet, thence ii. South 82° 58' 57" West, a distance of 1069.85 feet to a point formed by the intersection of the northerly boundary of Grumman Boule- vard (Swan Pond Road) and the easterly boundary line of lands of The United States of America (Navy Parcel "A"); Thence along said lands of The United States of America (Navy Parcel "A") the following five (5) courses and distances; i. North 4° 20' 00" West, a distance of 525.31 feet to a point, thence ii. North 90° 00' 00" West, a distance of 560.57 feet to point, thence iii. North 30° 00' 00" West, a distance of 436.40 feet to a point, thence iv. North 90° 00' 00" West, a distance of 790.00 feet to a point, thence v. South 0' 00' 00" West, a distance of 1099.72 feet to a point formed by the intersection of the westerly boundary line of said lands of The United States of America (Navy Parcel "A") and the northerly boundary line of Grumman Boulevard (Swan Pond Road); Thence along said northerly boundary line of Grumman Boulevard (Swan Pond Road) the following eight courses and distances; i. South 82° 58' 57" West, a distance of 243.60 feet to a point of curvature, thence ii. Westerly along the arc of a curve bearing to the left having a radius of 11,509.16 feet, an arc length of 176.33 feet to a point of tangency, said curve having a chord bearing of South 82° 32' 37" West and chord distance of 176.33 feet thence iii. South 82° 06' 17" West, a distance of 2226.10 feet to a point of curvature, thence iv. Westerly along the arc of a curve bearing to the right having a radius of 2,241.83 feet, an arc length of 504.77 feet to a point of tangency, said curve having a chord bearing of South 88° 33' 18" West and chord distance of 503.70 feet, thence v. North 84° 59' 41" West, a distance of 2,524.17 feet to a point of curvature, thence vi. Westerly along the arc of a curve bearing to the left having a radius of 2,341.83 feet, an arc length of 215.04 feet, to a point of tangency, said curve having a chord bearing of North 87° 37' 31" West and chord distance of 214.96 feet, thence vii. South 89° 44' 39" West, a distance of 974.35 feet to a point, thence viii. North 48° 03' 55" West, a distance of 107.56 feet to a point formed by the intersection of said northerly boundary line of Grumman Boulevard (Swan Pond Road) and the easterly boundary line of Wading River - Manorville Road (C.R. 25); Thence northerly along said easterly boundary line of Wading River - Manorville Road (C.R. 25) the following five courses and distances; i. North 5° 25' 40" West, a distance of 730.69 feet to a point of curvature, thence S. 3643--A 5 A. 4678--A ii. Northerly along the arc of a curve bearing to the left having a radius of 868.51 feet, an arc length of 317.24 feet to a point, said curve having a chord bearing of North 15° 53' 32" West and chord distance of 315.48 feet, thence iii. North 6° 15' 09" West, a distance of 124.46 feet to a point, thence iv. North 32° 55' 09" West, a distance of 97.96 feet to a point, thence v. North 59° 52' 49" West, a distance of 289.20 feet to a point formed by the intersection of the southerly boundary line of lands of Henry Zebrowski and the easterly boundary line of Wading River Manorville Road (C.R. 25); Thence North 30° 07' 11" East along said southerly boundary line of lands of Henry Zebrowski, a distance of 200.00 feet to a point, Thence North 59° 52' 49" West along the easterly boundary line of lands of Henry Zebrowski and then along lands of Bridgette Lynn Associates, Inc., a distance of 354.90 feet to a point, Thence South 30° 07' 11" West along the northerly boundary line of lands of Bridgette Lynn Associates, Inc. a distance of 192.28 feet to a point formed by said northerly boundary line of lands of Bridgette Lynn Asso- ciates, Inc. and the easterly boundary line of Wading River - Manorville Road (C.R. 25); Thence northerly along said easterly boundary line of Wading River - Manorville Road (C.R. 25) the following two courses and distances; i. Northerly along the arc of a curve bearing to the right having a radius of 904.93 feet, an arc length of 576.68 feet to a point of tangency, said curve having a chord bearing of North 34° 06' 33" West and chord distance of 566.98 feet thence ii. North 15° 51' 10" West, a distance of 1320.93 feet to a point formed by the intersection of the southerly boundary line of Middle Country Road (N.Y.S. Rt. 25) and the easterly boundary line of the aforementioned Wading River - Manorville Road (C.R. 25); Thence easterly along said southerly boundary line of Middle Country Road (N.Y.S. Rt. 25) the following nine (9) courses and distances; i. North 53° 57' 26" East, a distance of 153.37 feet to a point of curvature, thence ii. Easterly along the arc of a curve bearing to the left having a radius of 5,769.65 feet, an arc length of 407.82 feet to a point of tangency, thence iii. North 49° 54' 26" East, a distance of 41.47 feet to a point, thence iv. South 40° 05' 34" East, a distance of 85.30 feet to a point, thence v. North 49° 54' 26" East, a distance of 147.64 feet to a point, thence vi. North 40° 05' 34" West, a distance of 85.30 feet to a point, thence vii. North 49° 54' 26" East, a distance of 690.89 feet to a point of curvature, thence viii. Easterly along the arc of a curve bearing to the right having a radius of 1,392.69 feet, an arc feet to a point of tangency, thence ix. North 60° 22' 23" East, a distance of 1935.68 feet to a point formed by the intersection of the westerly boundary line of lands of Island water Park Corp. and the aforementioned southerly boundary line of Middle Country Road (N.Y.S. Rt. 25); S. 3643--A 6 A. 4678--A Thence along said boundary line of lands of Island water Park Corp. the following seven courses and distances; i. South 6° 07' 37" East, a distance of 1100.62 feet to a point, thence ii. South 8° 18' 58" East, a distance of 1088.48 feet to a point, thence iii. South 6° 06' 42" East, a distance of 1143.05 feet to a point, thence iv. South 84° 59' 41" East, a distance of 815.30 feet to a point, thence v. North 6° 06' 42" West, a distance of 2222.50 feet to a point, thence vi. North 84° 59' 41" West, a distance of 832.48 feet to a point, thence vii. North 6° 07' 37" West, a distance of 1116.41 feet to a point formed by the intersection of the southerly boundary line of Middle Country Road (N.Y.S. Rt. 25) and the easterly boundary line of said lands of Island water Park Corp; Thence easterly along said southerly boundary line of Middle Country Road (N.Y.S. Rt. 25) the following three courses and distances; i. North 60° 22' 23" East, a distance of 407.76 feet to a point of curvature, thence ii. Easterly along the arc of a curve bearing to the right having a radius of 5689.65 feet, an arc length of 304.56 feet to a point of tangency, thence iii. North 63° 26' 24" East, a distance of 307.82 feet to a point formed by the intersection of the southerly boundary line of Middle Country Road (N.Y.S. Rt. 25) and the westerly boundary line of lands of The Riverhead Water District, Thence along said boundary lines of lands of The Riverhead Water District, the following three courses and distances; i. South 6° 32' 47" East, a distance of 304.98 feet to a point, thence ii. North 83° 27' 13" East, a distance of 465.80 feet to a point, thence iii. North 6° 32' 47" West, a distance of 434.49 feet to a point formed by the intersection of the southerly boundary line of Middle Country Road (N.Y.S. Rt. 25) and the easterly boundary line of said lands of The Riverhead Water District; Thence easterly along said southerly boundary line of Middle Country Road (N.Y.S. Rt. 25) the following eleven courses and distances; i. North 70° 28' 19" East, a distance of 704.60 feet to a point of curvature, thence ii. Easterly along the arc of a curve bearing to the left having a radius of 5,769.65 feet, an arc to a point of tangency, thence iii. North 62° 56' 21" East, a distance of 537.40 feet to a point of curvature, thence iv. Easterly along the arc of a curve bearing to the right having a radius of 1870.08 feet, an arc length of 273.06 feet to a point of tangency, thence v. North 71° 18' 19" East, a distance of 484.30 feet to a point of curvature, thence vi. Easterly along the arc of a curve bearing to the right having a radius of 5,689.65 feet, an arc length of 334.34 feet to a point of tangency, thence vii. North 74° 40' 19" East, a distance of 2552.80 feet to a point of curvature, thence S. 3643--A 7 A. 4678--A viii. Easterly along the arc of a curve bearing to the right having a radius of 5,689.65 feet, an arc length of 622.32 feet to a point of tangency, thence ix. North 80° 56' 20" East, a distance of 1395.90 feet to a point of curvature, thence x. Easterly along the arc of a curve bearing to the left having a radius of 11,499.19 feet, an arc length of 525.22 feet to a point of tangency, thence xi. North 80° 10' 09" East, a distance of 155.88 feet to a point formed by the intersection of the westerly boundary line of lands of the State of New York and the southerly boundary line of Middle Country Road (N.Y.S. Rt. 25); Thence along said boundary line of lands of the New York State the following three courses and distances; i. South 13° 18' 00" East, a distance of 2246.37 feet to a point, thence ii. South 90° 00' 00" East, a distance of 970.64 feet to a point, thence iii. North 13° 18' 00" West, a distance of 2333.65 feet to a point formed by the intersection of the southerly boundary line of Middle Country Road (N.Y.S. Rt. 25) and lands of The State of New York; Thence easterly along said southerly boundary line of Middle Country Road (N.Y.S. Rt. 25) the following two courses and distances; i. North 88° 00' 13" East, a distance of 1015.57 feet to a point, thence ii. North 88° 34' 37" East, a distance of 1511.20 feet to a point on the westerly boundary of lot 6 as shown on Map of James H. Smith's Farm, filed with the Suffolk county Clerk's office on December 15, 1894 as file No. 491; Thence South 5° 43' 17" East along the westerly boundary line of lot 6 as shown on said Map of James H. Smith's Farm, a distance of 2164.07 feet to a point; Thence North 86° 48' 00" East along the southerly boundary of said lot 6 and through lot 7 as shown on said Map of James H. Smith's Farm, of a distance of 321.08 feet to a point; Thence South 6° 34' 40" East along the westerly boundary of lot 7 as shown on said Map of James H. Smith's Farm, a distance of 503.88 feet to a point; Thence North 83° 46' 40" East through lots 7, 8, 9, 10 & 11 as shown on said filed map and continuing through the southerly boundary of lot 1 as shown on "Map of Property of Edwin Brown" filed with the Suffolk county Clerk's office on March 21, 1920 as file No. 761, a distance of 1628.84 feet to the southerly boundary line of lot 2 and the northerly boundary line of lot 5 as shown on the aforementioned filed map; Thence along the boundary lines of lot 5 as shown on said "Map of Prop- erty of Edwin Brown" the following four courses and distances; i. South 6° 14' 40" East, a distance of 1656.83 feet to a point, thence ii. South 83° 36' 20" West, a distance of 265.45 feet to a point, thence iii. South 6° 24' 00" East, a distance of 499.92 feet to a point, thence iv. North 83° 21' 52" East, a distance of 1721.36 feet to a point formed by the intersection of the southerly boundary line of lot 5 as shown on said "Map of Property of Edwin Brown" and the westerly boundary line of Peconic Avenue (not open); S. 3643--A 8 A. 4678--A Thence along the westerly boundary line of Peconic Avenue (not open) the following five courses and distances; i. South 6° 04' 58" East, a distance of 2077.59 feet to a point, thence ii. South 13° 07' 16" West, a distance of 77.19 feet to a point, thence iii. South 5° 57' 48" East, a distance of 639.29 feet to a point, thence iv. South 6° 35' 47" East, a distance of 657.42 feet to a point, thence v. South 6° 02' 13" East, a distance of 744.57 feet to the point or place of beginning. Said parcel containing 92,535,335± square feet or 2,124.319± acres more or less. 3. "EPCAL reuse and revitalization plan" shall mean the urban renewal plan prepared for the EPCAL redevelopment area pursuant to article 15 of the general municipal law. 4. "GEIS" shall mean the generic environmental impact statement prepared in conjunction with the EPCAL reuse and revitalization plan for the EPCAL redevelopment area pursuant to the provisions of article 8 of the environmental conservation law. 5. "SEQR" shall mean the State Environmental Quality Review Act. 6. "Town Board" shall mean the town board of the town of Riverhead. 7. "Town" shall mean the town of Riverhead, county of Suffolk. S 3. Planning and environmental review. 1. Pursuant to article 15 of the general municipal law, the town is hereby authorized to designate the EPCAL redevelopment area as an urban renewal area and to prepare and approve and adopt an urban renewal plan for the EPCAL redevelopment area. 2. In conjunction with the preparation of the urban renewal plan, the town shall also prepare or cause to be prepared a generic environmental impact statement pursuant to article 8 of the environmental conservation law. Impacts of individual actions proposed to be carried out in conformance with the adopted plan and the thresholds or conditions iden- tified in the GEIS may require no or limited SEQR review if such GEIS and its findings set forth specific conditions or criteria under which future actions will be undertaken or approved, including requirements for any subsequent SEQR compliance. This may include thresholds and criteria for supplemental environmental impact statements to reflect specific significant impacts, such as site specific impacts, that were not adequately addressed or analyzed in the GEIS. 3. When a final GEIS has been filed pursuant to article 8 of the envi- ronmental conservation law: (a) No further SEQR compliance is required if a subsequent proposed action will be carried out in conformance with the conditions and thres- holds established for such actions in the GEIS or its findings state- ment; (b) An amended findings statement must be prepared if the subsequent proposed action was adequately addressed in the GEIS, but was not addressed or was not adequately addressed in the findings statement for the GEIS; (c) A negative declaration must be prepared if a subsequent proposed action was not addressed or was not adequately addressed in the GEIS and the subsequent action will not result in any significant environmental impacts; and S. 3643--A 9 A. 4678--A (d) A supplement to the final GEIS must be prepared if the subsequent proposed action was not addressed or was not adequately addressed in the GEIS and the subsequent action may have one or more significant adverse environmental impacts. S 4. Approvals. 1. (a) After adoption of the EPCAL reuse and revital- ization plan and the final GEIS, the town may make application to such state agencies with jurisdiction to issue general permits for the review of any actions to implement the EPCAL reuse and revitalization plan. Such state agencies shall not unreasonably withhold, deny or delay issu- ance of such permits if the proposed actions have been determined not to have a significant impact on the environment. (b) After adoption of the EPCAL reuse and revitalization plan and the final GEIS, the town may also make application to such local agencies with jurisdiction to review, approve, license or permit all local actions to implement the EPCAL reuse and revitalization plan, including but not limited to subdivisions of land, conceptual development plan, including designated or permitted zoning uses, dimensions, lot area, lot coverage, necessary infrastructure improvements, including sewer and water, and such other development or improvements proposed and set forth in the EPCAL reuse and revitalization plan. Such local agencies shall not unreasonably withhold, deny or delay approval of such application provided the application is consistent with the EPCAL reuse and revital- ization plan, the GEIS, and applicable local, state and federal law. 2. All approvals granted as a result of such applications shall inure to the town and further inure to and for the benefit of and be binding upon any person leasing, acquiring, constructing, maintaining, using, or occupying any lands in the EPCAL redevelopment area. S 5. All subsequent actions to be consistent. 1. (a) After the adoption of the EPCAL reuse and revitalization plan by the town and issuance of any general permits by state agencies pursuant to section four of this act, the town board shall have jurisdiction to determine whether an application for a proposed action in the EPCAL redevelopment area is complete for purposes of submission to state agencies pursuant to subdivision 2 of this section. (b) After the adoption of the EPCAL reuse and revitalization plan by the town and issuance of all local licenses or permits pursuant to section four of this act, the town board shall have jurisdiction to determine whether an application for a license or permit in the EPCAL redevelopment area is complete for purposes of review for conformity by all involved local agencies pursuant to subdivision 2 of this section. 2. The town board shall refer an application for a permit for a proposed action in the EPCAL redevelopment area to all relevant state and local agencies within ten days of receipt of a complete application by the town board. Each such state and local agency shall determine whether the application for a permit for the proposed action is in conformance with the plan and the thresholds or conditions identified in the GEIS and section four of this act within sixty days of the referral by the town board. 3. After the expiration of the sixty days and within ninety days of receipt of a complete application, the town board shall make final writ- ten findings and determinations. Such determination shall detail the findings of the state and local agencies including whether the proposed action is in conformance with the EPCAL reuse and revitalization plan. If the town board fails to make a final determination of conformance for local agency licenses or permits within the ninety day period, the development application shall be deemed approved for local agency S. 3643--A 10 A. 4678--A licenses and permits, unless said time is extended by the mutual consent of the applicant and the town board, not to exceed an additional sixty days. 4. Any proposed action that is not in conformance shall be subject to all existing applicable state and local requirements for such action, including but not limited to subdivisions of land, conceptual develop- ment plans, zoning uses, dimensions, lot area, lot coverage, necessary infrastructure improvements, including sewer and water, and such other development or improvements requirements as are required by law. S 6. Nothing in this act shall be construed to eliminate the statutory or regulatory authority of state agencies. S 7. This act shall take effect immediately.
Comments
Open Legislation is a forum for New York State legislation. All comments are subject to review and community moderation is encouraged.
Comments deemed off-topic, commercial, campaign-related, self-promotional; or that contain profanity, hate or toxic speech; or that link to sites outside of the nysenate.gov domain are not permitted, and will not be published. Attempts to intimidate and silence contributors or deliberately deceive the public, including excessive or extraneous posting/posts, or coordinated activity, are prohibited and may result in the temporary or permanent banning of the user. Comment moderation is generally performed Monday through Friday. By contributing or voting you agree to the Terms of Participation and verify you are over 13.
Create an account. An account allows you to sign petitions with a single click, officially support or oppose key legislation, and follow issues, committees, and bills that matter to you. When you create an account, you agree to this platform's terms of participation.