Skip to search box Skip to main content
Text Only Version

Suffolk County Planning Commission

The Suffolk County Planning Commission has the responsibility to:

  • Review local zoning actions and site plans meeting certain jurisdictional requirements
  • Prepare a Comprehensive Plan for Suffolk County;
  • Conduct studies and render reports as are needed in the performance of its functions;
  • Report annually to the legislature on the status of the County;

In addition, the Planning Commission may, on request of any town or village in Suffolk County, furnish a town or village with requested planning services.

Each town and village in Suffolk County that has the jurisdiction to adopt or amend zoning regulations, issue special permits and variances, or approve subdivision plats and condominiums must refer to the Suffolk County Planning Commission any municipal zoning or subdivision action within the Commission’s jurisdiction.

Under Suffolk County law, the Suffolk County Planning Commission is comprised of 15 members who are each nominated by the County Executive and confirmed by the County Legislature. Each of the ten Suffolk County towns is represented by one commission member. In addition, one commission member represents incorporated villages with populations under 5,000, one member represents villages with populations over 5,000, and there are three at-large members. County law also requires that the commission members collectively reflect a variety of backgrounds including law, business, real estate, labor, environmental action, and transportation.

The current members of the Suffolk County Planning Commission are:
Name Representing
Jennifer Casey, Chair Town of Huntington
Lisa Perry Villages over 5,000 Population
Lasheca Lewis Town of Babylon
Vacant Town of Brookhaven
David Doty Town of East Hampton
Timothy McCarthy, 2nd Vice Chair Town of Islip
John Condzella Town of Riverhead
Elizabeth Galle Town of Shelter Island
John Finn Town of Smithtown
Daniel Flynn Town of Southampton
Thomas J. McCarthy Town of Southold
Michael Kaufman, Vice Chair Villages under 5,000 Population
Stephanie Baldwin At Large
Errol Kitt At Large
Kevin G. Gershowitz At Large

Meetings of the Suffolk County Planning Commission are held on the first Wednesday of every month at 2:00 PM, unless otherwise noted.


Jurisdiction

The jurisdiction of the Suffolk County Planning Commission is any real property lying within one mile of an airport or within 500 feet from:

  • The boundary of any village or town;
  • The boundary of any existing or proposed county, state or federal park or other recreation area;
  • The right-of-way of any existing or proposed county or state parkway, thruway, expressway, road or highway;
  • Existing or proposed right-of-way of any stream or drainage channel owned by the county or for which the county has established channel lines;
  • The existing or proposed boundary of any other county, state, or federally owned land held or to be held for governmental use; or
  • The Atlantic Ocean, Long Island Sound, any bay in Suffolk County or estuary of any of the foregoing bodies of water; or which would change the district classification of or the regulations applying to real property lying wholly or partially within the Suffolk County Pine Barrens Zone as described in the Charter.

The Suffolk County Planning Commission must act upon the referral of a municipal action within 45 days of the receipt of a full statement of the proposed action. In conducting its review, the Suffolk County Planning Commission's primary interest is to protect the public interest and investment. The Commission also provides local officials with the planning expertise of the County Planning staff and the experience of the County Planning Commission on inter-municipal and area-wide impacts of proposed municipal actions.

By resolution, the Planning Commission may: approve the proposed action without change, approve the action with modifications, approve the action subject to conditions, or disapprove the proposed action. All decisions by the Commission (except approvals) must be accompanied by a report which explicitly states the reasons for the Commission's decisions to help the municipality evaluate the proposed action. If the Planning Commission does not act upon a proposed municipal zoning action within the 45 day period, the action shall be deemed to have been approved.

When the Planning Commission approves a proposed zoning or subdivision action, the municipality may adopt the action in the ordinary course of municipal business. When the Planning Commission disapproves the action or approves the action with changes or conditions, then the municipality may amend the proposed action in accordance with the Planning Commission's recommendations and adopt it in the ordinary course of municipal business. But if the municipality declines to adopt one or all of the Commission's recommendations, it can adopt the original proposal in a resolution that explicitly sets forth its reasons for not adopting the Planning Commission's recommendations. A decision of disapproval from the Suffolk County Planning Commission can be overridden upon an affirmative vote of a majority-plus-one of the entire membership of the referring body.

The Suffolk County Jurisdictional Map shows the jurisdiction of the Suffolk County Planning Commission.


Fees

The Suffolk County Administrative Code, Section A14-26 requires the Suffolk County Planning Commission to collect a fee for each zoning or subdivision action referred to the Planning Commission, with the exception of comprehensive plans.


Reports

The Suffolk County Administrative Code, Section A14-6 requires the Suffolk County Planning Commission to prepare and release an Annual Report for the County Executive and County Legislature. The annual report chronicles the activities of the Commission and includes a “survey of conditions in the county.” The Suffolk County Planning Commission’s Annual Reports and other reports authored by the County Planning staff can be found at the publications page of the Suffolk County Division of Planning and Environment.

The Suffolk County Planning Commission has adopted the Suffolk County Planning Commission Guidebook as its rules and regulations relating to referral procedures, policies, and standards that the Commission applies to proposals in reaching its decisions. The most recent update to the guidebook was released in 2023.

The Suffolk County Planning Commission occasionally authors other reports or model codes on various topics, to help inform municipalities and the public:

Year Title
2021 SC Climate Change Guidance August 2021
2020 Parking Stall Demand Reduction - Model Ordinance
2015 Managing Stormwater - Natural Vegetation and Green Methodologies
2015 Model Utility Solar Code
2015 Proposed Recommendations to PSEG/LIPA RE: Utility Solar Installations
2014 Model Geothermal Permitting Code
2011 Long Island Unified Solar Permit Initiative (LIUSPI)
2010 Model Universal Design Incentive Local Ordinance
1989 Principles for Review of Applications for Development within the Suffolk County Pine Barrens Zone


Meetings

The Suffolk County Planning Commission meets on the first Wednesday of every month at 2:00 PM, unless otherwise noted. The meetings are held at one of the following locations:

  • Arthur Kunz Memorial Library, Suffolk County Division of Planning and Environment, 2nd Floor, H. Lee Dennison Building, 100 Veterans Memorial Highway, Hauppauge, NY.
  • Rose Caracappa Auditorium, William Rogers Building, 725 Veterans Memorial Hwy, Hauppauge, NY
  • Maxine S. Postal Auditorium, Evans K. Griffing Building, Riverhead County Center, 300 Center Drive, Riverhead, NY.
  • Other location; see Notice for details.

The Suffolk County Planning Commission updated its Rules of Proceedings for its meetings.

Below, you may view a Suffolk County Planning Commission meeting notice, meeting agenda, staff reports, meeting summary, or resolutions. Audio recordings of the Suffolk County Planning Commission are available upon request.


2024 SCPC Meetings

MEETING DATE NOTICE AGENDA STAFF REPORTS MEETING SUMMARY RESOLUTIONS
2024
January 4, 2024 Notice Agenda

Z1 - Staff Report - SI Moratorium Docks 1-24

Z2 - Staff Report - IS - KCE NY_2C_LLC-update

Summary Resolution
February 7, 2024 Notice Agenda

Z-1 Staff Report - Motor Parkway Associates

Z-2 Staff Report - Calverton Industrial Subdivision-RH

Z-3 Staff Report - Hampshire Ventures Partners, LLC-BR-reduced

Z-4 Staff Report - Pa - 214 West Main Street

Z-5 Staff Report - Town of Southampton - Mororium Extension

Summary Resolution
March 6, 2024 Notice Agenda

Staff Report - Motor Parkway Associates

Z-1 - Staff Report Town of Islip Moratorium BESS

Z-2 Staff Report - BA - 8 Rolling Frito Law

Z-3 - Staff Report 8 Midhampton Owner LLC

Z-4 - Staff Report Town Shelter Island Large Home Moratorium Extension-March 2024

Z-5 - Staff Report Lloyd Harbor Moratorium Extension Partitioning Subdivision-Mar 2024

Z-6 - Staff Report Town Southold Moratorium Extension BESS-Mar 2024

Summary Resolution
April 3, 2024 Notice Agenda Staff Report Summary Resolution
May 1, 2024 Notice Agenda Staff Report Summary Resolution
June 5, 2024 Notice Agenda Staff Report Summary Resolution
July 3, 2024 Notice Agenda Staff Report Summary Resolution
August 7, 2024 Notice Agenda Staff Report Summary Resolution
September 4, 2024 Notice Agenda Staff Report Summary Resolution
October 2, 2024 Notice Agenda Staff Report Summary Resolution
November 6, 2024 Notice Agenda Staff Report Summary Resolution
December 4, 2024 Notice Agenda Staff Report Summary Resolution

 


2000 - 2005 SCPC Meetings

    2005 2004 2003 2002 2001 2000
    january january january january january january
    february february february february february february
    march march march march march march
    april april april april april april
    may may may may may may
    june june june june june june
    july july july july july july
    august august august august august august
    september september september september september september
    october october october october october october
    november november november november november november
    december december december december december december

2006 - 2013 scpc meetings

2013 2012 2011 2010 2009 2008 2007 2006
january january january january january january january january
february february february february february february February n/a february
march march march march march march march march
april april april april april april n/a april april
may may may may may may may may
june june june june june june june june
july july july july july july july july
august august august august august august august august
september september september september september september september september
october october october october october october october october
november november november november november november november november
december december december december december december december december

2014 - 2018 scpc meetings

2021 2020 2019 2018 2017 2016 2015 2014
      january january january january january
      february february february february february
      march march march march march
      april april april april april
      may may may may may
      june june june june june
      july july july july july
      august august august august n/a august
      september september september september september
      october october october october october
      november november november november november
      december december december december december

 

2017 scpc meetings

meeting date notice agenda summary audio minutes+
2017
january 4, 2017 (2)*
* notice: new time 10:00
notice agenda summary  
february 1, 2017 (3) notice agenda summary  
march 1, 2017 (2) notice agenda summary  
april 5, 2017 (2) notice agenda summary  
may 3, 2017 (3) notice agenda summary  
june 7, 2017 (2) notice agenda summary  
july 12, 2017 (3) notice agenda summary  
august 2, 2017 (2) notice agenda summary  
september 13, 2017 (4) meeting canceled notice agenda summary  
september 15, 2017 (1) (work session - heartland town square) notice      
september 19, 2017 (2) (public hearing - heartland town square) meeting canceled notice      
september 25, 2017 (2) meeting canceled notice      
october 4, 2017 (2) notice agenda summary  
november 1, 2017 (3) notice agenda summary  
december 6, 2017 (2) notice agenda summary  

 

 

2018 scpc meetings

meeting date notice agenda summary audio minutes+
2018
january 3, 2018 (2) meeting canceled notice agenda summary  
february 7, 2018 (3) notice agenda summary  
march 7, 2018 (2) meeting canceled notice agenda summary  
march 15, 2018 (3) notice agenda summary  
april 4, 2018 (2) meeting canceled notice agenda summary  
may 2, 2018 (3) notice agenda summary  
june 6, 2018 (2) notice agenda summary  
july 11, 2018 (3) notice agenda summary  
august 1, 2018 (2) notice agenda summary  
september 12, 2018 (4) meeting canceled notice agenda summary  
october 10, 2018 (4) notice agenda summary  
november 7, 2018 (3) meeting cancelled notice agenda summary  
november 15, 2018 (4) notice agenda summary  
december 5,2018 (2) notice agenda summary  

 


 

 

2019 scpc meetings

meeting date notice agenda staff reports meeting summary resolutions
2019
january 8, 2019 (2) notice agenda staff reports summary  
february 6, 2019 notice agenda staff reports summary  
march 6, 2019 notice agenda staff reports summary  
 april 3, 2019 notice agenda staff reports summary  
 may 1, 2019 notice agenda staff report summary  
 june 5, 2019 notice agenda staff report summary  
 july 10, 2019 * notice agenda staff reports summary  
 august 7, 2019 notice agenda staff reports summary  
 september 4, 2019 notice agenda staff reports summary  
 october 2, 2019 notice agenda staff reports summary  
 november 6, 2019 notice agenda staff reports summary  
 december 4, 2019 notice agenda staff reports summary  

 


 

 

2020 scpc meetings

meeting date notice agenda staff reports meeting summary resolutions
2020
january 8, 2020 notice agenda

oregon warehouse storage

long island compost corp.

summary  
february 5, 2020 notice agenda westy's self storage summary  
march 4, 2020 notice agenda

staff report east patchogue incentive overlay district 2-20

staff report patchogue 2020 moratorium bars taverns

summary  
april 1, 2020 notice agenda strongs staff report

staff report moratorium state route 25 love lane intersection

state route 25 love lane intersection
staff report town of east hampton - comp plan amendment east hampton hamlet reports amagansett a
summary  
may 6, 2020 notice agenda staff report summary  
june 3, 2020 notice agenda staff report - br-20-04 kenneth cartalemi

staff report preserve at indian hills - s-hu-20-03
summary  
july 1, 2020 notice agenda staff report summary resolution  
august 5, 2020 notice agenda br-20-06 ronkonkoma hub phase 2a staff report

s-rh-20-01 enterprise park at calverton 8 lot sub staff report
summary  
september 2, 2020 notice agenda

trec bay shore llc - staff report

town of southold comprehensive plan - staff report

summary  
october 7, 2020 notice agenda

staff report - z1 residences at oheka ii

staff report - z2 is-bayport zoning study

staff report z3 - sa - moratorium - waterfront planning analysis

summary zsr-20-20 sa - moratorium village of sag harbor 10-7-20

zsr-20-21 is - bayport zoning study 10-20

zsr-20-22 hu residences at oheka ii 10-20
november 4, 2020 notice agenda staff report - z1 steel campus 10-20 summary  
december 2, 2020 notice agenda staff report - town of riverhead amendment chapter 301 summary  
 january 6, 2021 notice agenda

staff report z-1 bactolac pharmacetucial inc

staff report z-2 river rock structured

summary  

 

 

2021 scpc meetings

meeting date notice agenda staff reports meeting summary resolutions
2021
 january 6, 2021 notice agenda

staff report z-1 bactolac pharmacetucial inc

staff report z-2 river rock structured

summary

zsr-21-02 sh - river rock structured capital 1-21

zsr-21-01 br - bactolac pharmaceutical inc. 1-21

february 3, 2021 notice agenda staff report - z-1 hu - seasons at east northport summary

zsr-21-03 hu - seasons at east northport 2-21

march 3, 2021 notice agenda

z1 -staff report - is - holbrook energy storage

z2 - staff report sa - moratorium - waterfront planning analysis

summary

zsr-21-08 is - holbrook energy storage 3-21.pdf

zsr-21-09 sa - moratorium village of sag harbor 3-03-21

april 7, 2021 notice agenda staff report summary zsr-21-10 hu - 575 broadhollow rd bloom energy 4-21
may 5, 2021 notice agenda

z1 staff report middle island apartments 4-21

s-1 staff report - gyrodyne llc after feis1778

summary

zsr-21-13 br - middle island apartments 5-21

zsr-21-12 sm - gyrodyne 5-21

june 2, 2021 notice agenda

z1 - staff report rd industrial 5-21

z2- staff report ms packaging and supply corp

z3 - staff report - dennis forman 5-21

summary

zsr-21-14 br - rd industrial 6-21

zsr-21-15 br - ms packaging 7 supply 6-21

zsr-21-16 is - dennis forman 6-21

july 7, 2021 revised-notice agenda

z1 – staff report – cornerstone – terwilliger bartone properties llc

z2 – staff report – ia holdings, llc aka knolls farms

summary

zsr-21-18 terwilliger barton properties - cornerstone

zsr-21-19 ia holdings llc aka knoll farms

august 4, 2021 revised notice revised agenda

z-1 staff report town of brookhaven own motion br-1

z-2 staff report knoll farms staff report

z-3 staff report - amendment of sag harbor village code chapter 300 zoning

z3 staff report moratorium - waterfront planning analysis

summary

zsr-21-22 ia holdings llc aka knoll farms

zsr-21-21 br - tbom br-1 8-21

zsr-21-20 sa - moratorium village of sag harbor 8-21

zsr-21-23 scpc section 4.10 site specific policies for climate change

september 1, 2021 notice agenda

z-1 staff report - village of westhampton beach, updated bus district comp plan

z-2 staff report - meadows at yapank

z-3 staff report - steel lake grove llc

summary

zsr-21-24 wb - updated business district comp plan 9-21

zsr-21-25 br - meadows at yaphank 9-21

zsr-21-26 lg - steel lake grove llc 9-21

october 6, 2021 notice agenda

staff report moratorium - huntingon bay waterfront ll 2

staff report equestrian estates 9-30-21

summary

zsr-21-27 - hb - waterfront moratorium 10-21

zsr-21-28 hu - equestrian estates of melville 10-21

november 3, 2021 notice agenda staff report - greybarn - patchogue summary zsr-21-29 br - greybarn patchogue 11-21
december 1, 2021 notice agenda staff report - bellport overlay districts summary zsr-21-30 br - town of brookhaven ll of 2021 12-21 aw

 


 

2022 SCPC Meetings

MEETING DATE NOTICE AGENDA STAFF REPORTS MEETING SUMMARY RESOLUTIONS
2022
January 5, 2022 Notice Agenda Staff Report - Moratorium - Lloyd Harbor LL G2021 - Partitioning and Subdivision
Summary Resolution
February 2, 2022 Notice Agenda Staff Report Summary Resolution
March 2, 2022 Notice Agenda Z-1 Staff Report - Village of Dering Harbor Moratorium
Z-3 Staff Report - Rogers Associates
Z-2 Staff Report HK Ventures
Summary Resolution
April 6, 2022 Notice Agenda

Z-1 Medford Gardens Staff Report

Z-2 TDG Realty Acquisitions Staff Report

Summary
May 4, 2022

Notice


Environmental Justice Projects Meeting - Landmark Environmental Justice Projects Meeting Notice - Landmark SP


Environmental Justice Projects Meeting - The Enclaves
Environmental Justice Projects Meeting Notice - The Enclaves SP


Environmental Justice Projects Meeting - Industrial
Environmental Justice Projects Meeting Notice - Industrial SP

Agenda

Z-1 Staff Report -10 Donald's Way @ Rechler Business Park Staff Report

Z-3 Staff Report - AG-MRA 33 Rajon LLC Staff Report

Z-4 Staff Report -Landmark at Riverhead PEJA Staff Report

Z-5 Staff Report - the Enclaves Hotel and Restaurant PEJA Staff Report

Z-2 Staff Report 2020 Industrial Park at Yaphank Staff Report

Summary

Z-1 10 Donald's Way MAY RESOLUTION


ZSR-22-11 BR - 2020 Industrial Park 5-22

June 1, 2022

Notice

Agenda

Z-1 Staff Report BR Expressway Drive North Warehouse Building (fka - Brookhaven Logistics)

Z-2 Staff report - Creation RE. LLC - Islandia

Z-3 Staff Report – Town of Southold – Proposed Local Law

Summary Resolution
July 6, 2022

Notice


Environmental Justice Projects Meeting - Riverhead Logistics Center Environmental Justice Projects Meeting Notice - Riverhead Logistics Center SP

Agenda

Z-1 - Staff Report Medford Logistics 7-22

Z-2 - Staff Report Islandia Property Owners, LLC 7-22

Z-3 Staff Report Riverhead Logistics 7-22

Summary Resolution
August 3, 2022 Notice Agenda

Z2 - Staff Report Village of Southampton Comp Plan 7-22

Z1 - Staff Report Town of Southampton Housing Plan 7-22

Summary

ZSR-22-22 Sh Comp Plan 8-22 Resolution

ZSR-22-21 SH Adopt Housing Comp Plan 8-22 Resolution

September 7, 2022 Notice Agenda

Z1 - Staff Report Vesta Acquisitions 9-22

Summary
October 5, 2022 Notice Agenda Staff Report Summary
November 2, 2022 Notice Agenda

Staff Report - Crest Islandia 10/28/22

Staff Report - Motor Parkway Associates 10/28/22

Summary
December 7, 2022 Notice Agenda SCPC Staff Report - Moratorium - Northport Waterfront LL.pdf Summary

 


 

2023 SCPC Meetings

MEETING DATE NOTICE AGENDA STAFF REPORTS MEETING SUMMARY RESOLUTIONS
2023
January 4, 2023 Notice Agenda Staff Report Summary ZSR-23-07 Adoption of Blueway Trail Plan 2-23
February 1, 2023 Notice Agenda Z-1 Staff Report - Moratorium - Greenport Summary Resolution
March 1, 2023 Notice Agenda

Staff Report S-EH-18-02.1 Wainscott Commercial Center Subdivision - Town of East Hampton

Z-1 Staff Report Downtown Riverfront Overlay District

Z-1 Gp Staff Report - Addendum to Moratorium

Z-3 Staff Report Peconic Cottages

Summary Resolution
April 4, 2023 Notice Agenda

Z-1 Staff Report - AIREF II at Yaphank


Z-2 Staff Report - Residences at Oheka II 2022 - Notice


Z-3 Staff Report Southampton Village Arts Overlay District


Z-4 Staff Report Moratorium Town Southold LL 2023 164 BESS

Z-5 Staff Report Moratorium - Village of Greenport Local law of 2023 CR Dating Section 150-5

Summary Resolution
May 3, 2023 Notice Agenda

Z-1 Jefferson Station Staff Report


Z-2 D & G Realty Ventures, LLC Staff Report


Z-3 Shelter Island Moratorium Staff Report


Z-4 Village of Westhampton Beach WH Equity Group, LLC Staff Report

Summary Resolutions
June 7, 2023 Notice Agenda

Z-1 Staff Report 426 W. Main Street aka The Vue 6-23


Z-2 Staff Report - Canal Southampton Battery Storage 6-23

Summary Resolutions
July 6, 2023 Notice Agenda

Z-1 Staff Report RH Venezia Square LLC


Z-2 Staff Report Fieldstone at Commack

Summary Resolutions
August 2, 2023 Notice Agenda Staff Report
Z-1_Staff-Report-Moratorium-BESS-Town-Southampton-7-23
Summary Resolutions
September 7, 2023 Notice Agenda

Z-1 Staff Report Thor Equities 8-23


Z-2 Staff Report Moratorium BESS Town Huntington 8-23

Summary Resolutions
October 4, 2023 Notice Agenda

Z-1 Staff Report Conklin Street 9-23


Z-2 Staff Report Brook Meadows 9-23


Z-3 Staff Report Village of Greenport Amend Zoning 10-23

Z-3 SCPC Referral- Appendix A - Zoning Map Amendment Local Law


Z-4 Staff Report Village of Greenport Repeal chapter 42 10-23


Z-4 Greenport - ADDENDUM to STAFF REPORT Z-4 Arts SCPC Submission - 10.2.23

Summary Resolutions
October 18, 2023 - Special Meeting Notice Agenda Staff Report

Z-3 Staff Report Village of Greenport Amend Zoning 10-23
Summary Resolutions
November 1, 2023

Notice

Meeting Changed to a Microsoft Teams Meeting

Agenda Staff Report

Z-3 Staff Report Carleton Avenue LLC 10-23

Z-1 Staff Report - Ferncliffe Hotel 10-23

Z-2 Staff Report Steel Campus 10-23

Z-4 Staff Report Riverhead Moratorium Calverton Industrial 10-23

Z-5 Staff Report RH - 3 Month Moratorium-BESS

Z-6 Staff Report Shelter Island Comp Plan 10-23
Summary Resolutions
December 6, 2023 Notice Agenda Staff Report
Z-1 - Staff Report - BR - Ronkonkoma Hub Phase 2B
Z-2 Staff Report IS - Barone Management LLC
Z-3 Staff Report Shelter Island Large Home Moratorium Extension
Z-4 Staff Report - Shelter Island Comp Plan
Summary Resolution

back to top

Suffolk County Government

H. Lee Dennison Bldg

100 Veterans Memorial Hwy
P.O. Box 6100
Hauppauge, NY 11788

Riverhead County Center

County Road 51
Riverhead, NY 11901