Loading...
HomeMy WebLinkAboutLL #11 2019 STATE OF NEW YORK € EPARTMENT OF STATE ON[ COMM[ RCE PI Ain ANDRL""vJ M. Cuomo GOvf ru0a 99 WASHINGTON AVENUL ALBANY,NY 12231-0001 ROSSANA ROSADO www Dos NY GOV RECEIVE ""Y Of S,"" AUG 1 9 2019 Southold Town Clerk August 15, 2019 Town of Southold Town Hall 53095 Main Street PO Box 1179 Southold, NY 11971 RE: Town of Southold, Local Law 11&12 2019, filed on 8/7/2019 Dear Sir/Madam: The above referenced material was filed by this office as indicated. Additional local law filing forms can be obtained from out website, www.dos.state.ny.us. Sincerely, State Records and Law Bureau (518) 474-2755 D r e p a iy i.! F L e n 1. i S1lll[Of sir ;t, pit Nf�ffe :Y COUNTY OF SUFFOLK RECEIVED SEP 3 200 4 Southold Town Clerk OFFICE OF THE COUNTY EXECUTIVE Steven Bellone SUFFOLK COUNTY EXECUTIVE Natalie Wright Department of Acting Commissioner Economic Development and Planning August 21, 2019 -Town of Southold 53095 Main Road P.O. Box 1179 Southold,NY 11971 Attn: Elizabeth Neville Applicant: Town of Southold Zoning Action: Adopted Resolutions 2019-690 And 2019-691 S.C.P.D. File No.: SD-19-LD Dear Ms.Neville: Pursuant to the requirements of Sections A 14-14 to A 14-25 of the Suffolk County Administrative Code,the above referenced application which has been submitted to the Suffolk County Planning Commission is considered to be a matter for local determination as there is no apparent significant county-wide or inter-community impact(s). A decision of local determination should not be construed as either an approval or disapproval. Very truly yours, Sarah Lansdale Director of Planning Andrew P. Freleng,?rlUgprDl­�__�_n Division of Planning&Environment APF/cd LEE DENNISON BLDG ■ 100 VETERANS MEMORIAL HWY,11th FI ■ P.O.BOX 6100 ■ HAUPPAUGE,NY 11788-0099 ■(631)853-5191 r f surFot.� RESOLUTION 2019-690 ADOPTED DOC ID: 15456 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO.2019-690WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON JULY 30,2019: WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 2nd day of July, 2019, a Local Law entitled "A Local Law in relation to an Amendment to Chapter 280,Zoning,in connection with Administration and Enforcement in the Town of Southold" and WHEREAS the Town Board of the Town of Southold held a public hearing-on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" which reads as follows: LOCAL LAW NO: 11 of 2019 A Local Law entitled, "A-Local Law in,relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" BE IT ENACTED by the Town Board of the Town of Southold as follows: 1. Purpose The Purpose of the amendment is to clarify the Town's intention to supersede Section 268 of the Town Law of the State of New York. II. Amendment. The Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: §280-155. Penalties for offenses A. The Town Board of the Southold has determined in order to obtain satisfactory enforcement and compliance with the law, it is necessary to increase the fines for zoning violations in excess of the maximums authorized by 268(1) of the Town Law of the State of New York. It is the intent of the Town Board pursuant to the Municipal Home Rule Law of the State of New York to supersede the portion of§268(1) of the Town Law of the State of New York as enacted by Chqpter 598 of the Laws of 1985, insofar as to authorize the Town Board to establish maximum fines for violations of the Building-Zone t� Resolution 2019-690 Board Meeting of July 30, 2019 Ordinance set forth in the said §268 of the Town Law. A.B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compliance therewith, the owner, occupant, builder, architect, contractor, or their agents, or any other person who commits, or takes part or assists in the commission of any such offense or any person, including an owner, contractor, agent or other person who fails to comply with a written order or notice of any Building Inspector or Zoning Inspector shall, upon a first conviction thereof, be guilty of a violation, punishable by a fine not exceeding$5,000 or by imprisonment for a period not to exceed 15 days, or both. Each day on which such violation shall occur shall constitute a separate, additional offense. For a second and subsequent conviction within 18 months thereafter, such person shall be guilty of a violation punishable by a fine not exceeding $10,000 or by imprisonment for a period not to exceed 15 days, or by both such fine and imprisonment, B.C. Notwithstanding the foregoing, any violations of§280-13A(6), 280-13B(13), 280-13D, and 280-111J are hereby declared to be offenses punishable by a fine not less than$1,500 nor more than $8,000 or imprisonment for a period not to exceed six months, or both, for a conviction of a first offense; for convictions of a second or subsequent offense within 18 months, a fine not less than $3,000 nor more than $15,000 or imprisonment not to exceed a period of six months, or both. However, for the purpose of conferring jurisdiction upon courts and judicial officers in general, violations of this chapter shall be deemed misdemeanors, and, for such purpose only, all provisions of law relating to misdemeanors shall apply. Each day's continued violation shall constitute a separate additional violation. Additionally, in lieu of imposing the fine authorized in this section, in accordance with Penal Law §80.05(5), the court may sentence the defendant(s)to pay an amount, fixed by the court, not exceeding double the amount of the rent collected over the term of occupancy. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Updated: 8/2/2019 10:13 AM by Lynda Rudder Page 2 SOUTHOLD TOWN BOARD PUBLIC HEARING July 30, 2019 7:00 PM Present: Supervisor Scott Russell Justice Louisa Evans Councilman William Ruland Councilwoman Jill Doherty Councilman James Dinizio, Jr. Councilman Bob Ghosio, Jr. Town Clerk Elizabeth Neville Town Attorney William Duffy This hearing was opened at 7:20 PM COUNCILMAN GHOSIO: NOTICE IS HEREBY GIVEN there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 2nd day of July, 2019, a Local Law entitled "A Local Law in relation to an Amendment to Chanter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" and NOTICE IS FURTHER GIVEN that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 30th day of July, 2019 at 7:00p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, "A Local Law in relation to an Amendment to Chanter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to clarify the Town's intention to supersede Section 268 of the Town Law of the State Of New York. H. Amendment. Public Hearing,Amendments to Chapter 280,Administration July 30, 2019 page 2 The Southold Town Code is hereby amended by adding the underlined words as follows: § 280-155. Penalties for offenses. [Amended 6-2-2009 by L.L.No. 6-2009; 6-15-2010 by L.L.No. 2-2010; 8-25-2015 by L.L.No. 7-2015] A. The Town Board of the Town of Southold has determined in order to obtain satisfactory enforcement and compliance with the law,it is necessary to increase the fines for zoninp, violations in excess of the maximums authorized by§ 268(1) of the Town Law of the State of New York. It is the intent of the Town Board, pursuant to the Municipal Home Rule Law of the State of New York to supersede the portion of$268(1) of the Town Law of the State of New York as enacted by Chapter 598 of the Laws of 1985,insofar as to authorize the Town Board to establish maximum fines for violations of the Buildinjz Zone Ordinance set forth in the said §268 of the Town Law. A. B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compliance therewith,the owner, occupant, builder, architect, contractor, or their agents, or any other person who commits, or takes part or assists in the commission of any such offense or any person, including an owner,contractor, agent or other person who fails to comply with a written order or notice of any Building Inspector or Zoning Inspector shall,upon a first conviction thereof,be guilty of a violation,punishable by a fine not exceeding$5,000 or by imprisonment for a period not to exceed 15 days, or both.Each day on which such violation shall occur shall constitute a separate, additional offense.For a second and subsequent conviction within 18 months thereafter, such person shall be guilty of a violation punishable by a fine not exceeding$10,000 or by imprisonment for a period not to exceed 15 days, or by both such fine and imprisonment. 13. C. Notwithstanding the foregoing, any violations of§§ 280-13A(6),280-13B(13),280-13D, and 280- 111J are hereby declared to be offenses punishable by a fine not less than$1,500 nor more than $8,000 or imprisonment for a period not to exceed six months, or both,for a conviction of a first offense; for convictions of a second or subsequent offense within 18 months, a fine not less than $3,000 nor more than$15,000 or imprisonment not to exceed a period of six months, or both. However,for the purpose of conferring jurisdiction upon courts and judicial officers in general, violations of this chapter shall be deemed misdemeanors, and, for such purpose only, all provisions of law relating to misdemeanors shall apply. Each day's continued violation shall constitute a separate additional violation.Additionally, in lieu of imposing the fine authorized in this section, in accordance with Penal Law § 80.05(5),the court may sentence the defendant(s)to pay an amount, fixed by the court, not exceeding double the amount of the rent collected over the term of the occupancy. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid,the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. I do have a notarized affidavit that this hearing was advertised in the Suffolk Times, I also have a notice that this was advertised by the Town Clerk on the Town Clerk's bulletin board and on the town website. I have a memorandum from the Planning Board, the proposed action has been Public Hearing, Amendments to Chapter 280, Administration July 30, 2019 page 3 reviewed to NYS Department of Conservation environmental regulations part 617 of the state quality review and it is not subject to SEQRA review. I have a note, a memorandum from the LWRP coordinator, as a review under the local waterfront revitalization review and it is exempt from the LWRP. And I have a memorandum from the Planning Board concerning this, just thanking us for the opportunity to provide comments on the referenced local law and the Planning Board supports the legislation. I have a letter from Suffolk County, Department of Economic Development and Planning, that this is to be considered a matter for local determination as there is no apparent significant county-wide or inter-community impacts and that is it. SUPERVISOR RUSSELL: I would invite anybody that would like to comment on this local law to please feel free? CHATTY ALLEN: Chatty Allen, Third Street, Greenport. I am here in support of this, I really have no major connection in this, I don't have children, I am not part of North Fork Cheer, oh, this isn't the North Fork Cheer one? COUNCILMAN GHOSIO: I don't think that's the hearing right now. JUSTICE EVANS: No,that's the next one. SUPERVISOR RUSSELL: Would anybody like to comment on this? BENJA SCHWARTZ: Good evening, Benja Schwartz, Cutchogue. I was looking over the proposed law in the agenda, it appears that the law was changed in 2009 or, I don't know, you are not changing the amounts of the fees, you are just adding a section that would authorize the Town of Southold to change the fees permitted by the State of New York. Is that correct? TOWN ATTORNEY DUFFY: That is correct. MR. SCHWARTZ: So this is a retroactive correction of the mistake that was made previous. When was the fees changed to go above the New York State limits? How long ago was that? SUPERVISOR RUSSELL: That would be an issue that we would have to reference the code on. I cannot, I do not believe that happened any time recent. MR. SCHWARTZ: I am looking at the code here. SUPERVISOR RUSSELL: It should say amended as of... MR. SCHWARTZ: It says amended but has the range of dates, most recent being July of 2015, amended June of 2009 and then June 2010 and then August 2015, so do you know when the... SUPERVISOR RUSSELL: The specific amount? Public Hearing,Amendments to Chapter 280, Administration July 30, 2019 page 4 TOWN ATTORNEY DUFFY: I would have to go through the legislation, I don't know the exact that raised the fees, they could have been there from adoption. I am not sure. MR. SCHWARTZ: You are not changing the fees today, you are just changing the, you are adding a section to... COUNCILWOMAN DOHERTY: It's more of an administrative change. MR. SCHWARTZ: So if the fees were not authorized up to today, are they going to be refunded to people? TOWN ATTORNEY DUFFY: We are not necessarily saying that it was a mistake, I don't necessarily feel that we have to say we are opting out of(inaudible) but just to be, it was brought to our attention, so we are just clarifying that it was the intent of the Town Board to opt out of the New York State filing schedule. MR. SCHWARTZ: Okay, thank you. SUPERVISOR RUSSELL: Would anyone else like to comment on this particular local law? (No response) This hearing was closed at 7:26 PM Eli a eth A. Neville Southold Town Clerk g11FFOLq' ELIZABETH A.NEVILLE MMC all,53095 Main Road TOWN CLERK �� ` ' DEV `t` 1=gBox 1179 ® , ut ,New York 11971 REGISTRAR OF VITAL STATISTICS � —$ �*f (631)765-6145 MARRIAGE OFFICER Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER °�®,t �a www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold hasNA ED the proposed Local Law Entitled: A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park(LIO) and Light Industrial (LI).Districts A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign the duplicate of this letter and return to me at your earliest convenience in the self-addressed envelope. It is imperative that you return this receipt whether you are an outside entity or a Town Department. Thank you. Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead _ Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees §qut4old Assessors Southold ZBA Village o reenpo ignature, eceived by Date ase print name 'Tit le ELIZABETH A. NEVILLE,MMC ® �� Town Hall,53095 Main Road TOWN CLERK P.O.Box 1179 02 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS ® Fax(631)765-6145 MARRIAGE OFFICER ,�, ®� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION.OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2'019 PLEASE TAKE NOTICE that the Town Board-of the Town of Southold has ENACTED the proposed Local Law Entitled: A Local Law in Relation to AmendinL, Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park(LIO) and Light Industrial (LI) Districts A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign the duplicate of this letter and return to me at your earliest convenience in the self-addressed envelope. It is imperative that you return this receipt whether you are an outside entity or a Town Department. Thank you. Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept 'Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Gre ort Signature, Received.by Date Please print name Title � ELIZABETH A. NEVILLE, MMC % Town Hall,53095 Main Road TOWN CLERK a P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS � Fax(631)765-6145 MARRIAGE OFFICER ,� ® ®�. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ®( �,`� www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD August 2, 2019 Priority Mail Express RE: Local Law No. 11 & 12 of 2019 Town of Southold, Suffolk County New York State Department of State State Records & Law Bureau One Commerce Plaza 99 Washington Avenue Albany, NY 12231 Dear Sir/Madam: In accordance with provisions of Section 27 of the Municipal Home Rule Law, I am enclosing herewith certified copy of Local Law No. 11 & 12 of 2019 of the Town of _ Southold, suitable for filing in your office. I would appreciate if you would send me a receipt indicating the filing of the enclosures in your office. Thank you. Very truly yours, low(Q Lynda M Rudder Deputy Town Clerk Enclosures cc: Town Attorney ✓' NEW YORK STATE DEPARTMENT OF STATE Division of Corporations,State Records and Uniform Commercial Code One Commerce Plaza,99 Washington Avenue Albany,NY 12231-0001 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. ❑ County ❑ City Q Town of SOUTHOLD ❑ Village Local Law No. 11 of the year 2019 . A Local Law entitled, A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Be it enacted the Town Board of the: ❑ County ❑ City Q Town of SOUTHOLD ❑ Village I. Purpose The Purpose of the amendment is to clarify the Town's intention to supersede Section 268 of the Town Law of the State of New York. II. Amendment. The Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: §280-155. Penalties for offenses A. The Town Board of the Southold has determined in order to obtain satisfactory enforcement and compliance with the law, it is necessary to increase the fines for zoning violations in excess of the maximums authorized by §268(1) of the Town Law of the State of New York. It is the intent of the Town Board pursuant to the Municipal Home Rule Law of the State of New York to supersede the portion of§268(1) of the Town Law of the State of New York as enacted by Chapter 598 of the Laws of 1985, insofar as to authorize the Town Board to establish maximum fines for violations of the Building Zone Ordinance set forth in the said §268 of the Town Law. B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compliance therewith, the owner, occupant, builder, architect, contractor, or their agents, or any (If additional space is needed, attach pages the same size as this sheet,and number each.) DOS-239-f-1(Rev 04/14) 1 f rother person who commits, or takes part or assists in the commission of any such offense or any person, including an owner, contractor, agent or other person who fails to comply with a written order or notice of any Building Inspector or Zoning Inspector shall, upon a first conviction thereof, be guilty of a violation, punishable by a fine not exceeding $5,000 or by imprisonment for a period not to exceed 15 days, or both. Each day on which such violation shall occur shall constitute a separate, additional offense. For a second and subsequent conviction within 18 months thereafter, such person shall be guilty of a violation punishable by a fine not exceeding $10,000 or by imprisonment for a period not to exceed 15 days, or by both such fine and imprisonment, C. Notwithstanding the foregoing, any violations of§280-13A(6), 280-13B(13), 280-131), and 280-111J are hereby declared to be offenses punishable by a fine not less than$1,500 nor more than $8,000 or imprisonment for a period not to exceed six months, or both, for a conviction of a first offense; for convictions of a second or subsequent offense within 18 months, a fine not less than$3,000 nor more than $15,000 or imprisonment not to exceed a period of six months, or both. However, for the purpose of conferring jurisdiction upon courts and judicial officers in general, violations of this chapter shall be deemed misdemeanors, and, for such purpose only, all provisions of law relating to misdemeanors shall apply. Each day's continued violation shall constitute a separate additional violation. Additionally, in lieu of imposing the fine authorized in this section, in accordance with Penal Law §80.05(5), the court may sentence the defendant(s) to pay an amount, fixed by the court, not exceeding double the amount of the rent collected over the term of occupancy. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. 2 d (Complete the certification in the paragraph that applies to the filing of this local law and strike out that which is not applicable.) 1. (Final adoption by local legislative body only.) I hereby certify that the local law annexed hereto, designated as local law No. 11 of 20 19 . of the (Town) ) of SOUTHOLD was duly passed by the TOWN BOARD on July 30 , 20 19 , in accordance with the applicable provisions of law. 2. (Passage by local legislative body with approval,no disapproval or re-passage after disapproval by the Elective Chief Executive Officer*.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the(County)(City)(Town)(Village) of was duly passed by the on 20 , and was(approved)(not approved)(re-passed after disapproval)by the and was deemed duly adopted on 20 , in accordance with the applicable provisions of law. 3. (Final adoption by referendum.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the (County)(City)(Town)(Village) of was duly passed by the on 20 , and was (approved)(not approved)(repassed after disapproval) by the on 20 . Such local law was submitted to the people by reason of a(mandatory)(permissive) referendum, and received the affirmative vote of a majority of the qualified electors voting thereon at the (general)(special)(annual) election held on 20 , in accordance with the applicable provisions of law. 4. (Subject to permissive referendum and final adoption because no valid petition was filed requesting referendum.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the (County)(City)(Town)(Village) of was duly passed by the on 20 , and was (approved)(not approved) (repassed after disapproval) by the on 20 Such local law was subject to permissive referendum and no valid petition requesting such referendum was filed as of 20 , in accordance with the applicable provisions of law. * Elective Chief Executive Officer means or Includes the chief executive officer of a county elected on a county-wide basis or,If there be none,the chairperson of the county legislative body,the mayor of a city or village, or the supervisor of a town where such officer is vested with the power to approve or veto local laws or ordinances. DOS-239-f-I(Rev.04/14) 3 y . (City local law concerning Charter revision proposed by petition.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the City of having been submitted to referendum pursuant to the provisions of section (36)(37) of the Municipal Home Rule Law, and having received the affirmative vote of a majority of the qualified electors of such city voting thereon at the(special)(general) election held on 20 became operative. 6. (County local law concerning adoption of Charter.) I hereby certify that the local law annexed hereto, designated as local law No of 20 of the County of State of New York, having been submitted to the electors at the General Election of November 20 , pursuant to subdivisions 5 and 7 of section 33 of the Municipal Home Rule Law, and having received the affirmative vote of a majority of the qualified electors of the cities of said county as a unit and a majority of the qualified electors of the towns of said county considered as a unit voting at said general election, became operative. (If any other authorized form of final adoption has been followed,please provide an appropriate certification.) I further certify that I have compared the preceding local law with the original on file in this office and that the same is a correct transcript there from and of the whole of such original local law, and was finally adopted in the manner indicated in paragraph 1 , above. littdylj'a LIA) Clerk of th ounty legislative body, City, Town or (Seal) Village Cl or officer designated by local legislative body Elizabeth A.Neville,Town Clerk Date: Aullust 2,2019 DOS-239-f-1(Rev 04/14) 4 �SUFFaIK ' RESOLUTION 2019-690 . ADOPTED DOC ID: 15456 THIS IS TO CERTIFY-THAT THE FOLLOWING RESOLUTION NO. 2019-690 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON JULY 30,2019: WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 2 day of July, 2019, a Local Law entitled"A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" which reads as follows: LOCAL LAW NO. 11 of 2019 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to clarify the Town's intention to supersede Section 268 of the Town Law of the State of New York. II. Amendment. The Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: §280-155. Penalties for offenses A The Town Board of the Southold has determined in order to obtain satisfactory enforcement and compliance with the law, it is necessary to increase the fines for zoning violations in excess of the maximums authorized by $268(1) of the Town Law of the State of New York It is the intent of the Town Board pursuant to the Municipal Home Rule Law of the State of New York to supersede the portion of§268(1) of the Town Law of the State of New York as enacted by Chapter 598 of the Laws of 1985, insofar as to authorize the Town Board to establish maximum fines for violations of the Building Zone Resolution 2019-690 Board Meeting of July 30, 2019 Ordinance set forth in the set forth in the said§268 of the Town Law. the Town Law. A.B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compliance therewith, the owner, occupant, builder, architect, contractor, or their agents, or any other person who commits, or takes part or assists in the commission of any such offense or any person, including an owner, contractor, agent or other person who fails to comply with a written order or notice of any Building Inspector or Zoning Inspector shall, upon a first conviction thereof, be guilty of a violation, punishable by a fine not exceeding $5,000 or by imprisonment for a period not to exceed 15 days, or both. Each day on which such violation shall occur shall constitute a separate, additional offense. For a second and subsequent conviction within 18 months thereafter, such person shall be guilty of a violation punishable by a fine not exceeding $10,000 or by imprisonment for a period not to exceed 15 days, or by both such fine and imprisonment, &C. Notwithstanding the foregoing, any violations of§280-13A(6), 280-13B(13), 280-13D, and 280-111J are hereby declared to be offenses punishable by a fine not less than$1,500 nor more than $8,000 or imprisonment for a period not to exceed six months, or both, for a conviction of a first offense; for convictions of a second or subsequent offense within 18 months, a fine not less than$3,000 nor more than $15,000 or imprisonment not to exceed a period of six months, or both. However, for the purpose of conferring jurisdiction upon courts and judicial officers in general, violations of this chapter shall be deemed misdemeanors, and, for such purpose only, all provisions of law relating to misdemeanors shall apply. Each day's continued violation shall constitute a separate additional violation. Additionally, in lieu of imposing the fine authorized in this section, in accordance with Penal Law §80.05(5),the court may sentence the defendant(s) to pay an amount, fixed by the court, not exceeding double the amount of the rent collected over the term of occupancy. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. j Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Updated: 8/2/2019 10:13 AM by Lynda Rudder Page 2 IFROM:(PLEA$E PRINn 5 v I ) r1 - yr",,,PHpO�NryE(. a'�� Cher' rl-l�lllll Illi ,�y,c H ® �1 l VIII VIII III �� , ��, IIIIIIIIIIII i �®� , ' _ , :1. . ,,, �• II ;S 3;'✓5etvP¢••.�..3//W��,,Y�I®�r..b9yg'','5�'Ti®�Y��6�,8.1l'a�1;e-7�'�g';.'; -��oi,l i,� ;„'; �,,;� d;, ;µ „ IIIIIIUIIIISIIIPI RIO �IIIIIII.IiI,I,, ' ' -------- EE' _ __ __1'8'6'31040 _ _EE ., SOUTHOLD TTED'Std, SOUTHOLD NY 11971-1000oadiz- 710 TRAVELER ST 9,71' 'k-44 A I -0971 POSTLLSERVICE® 358000 STEXPRES87 MMUMMMEMOM. 77 08/05/2019 04:38 PM (800)275 USPS®Corporate Acct?iNo,- - Federal Agency Acct No or Postal Service'°Acct No •• • 119294 °i; [34,-Day PO ZIP Code. , r' El 2-Day it ;� '❑Military, -__---_-_-' - ----- - --- -- -- - _ Scheduled Delwery Dater 'I,.Postage L - _N----- --Y--~---YT-_-=�___� -�_ ❑SIGNATURE REQUIRED (MNl/DD/YY)i 1. r „ 0� - -------•----------------------'--------------- 1 '"'[' y Note The mailer must check the"Signature Regwred boz dr the,mailer 1) ' I '`' r Product Oty Unit Pri ce Purc s the addressee's signature,OR 2)Purchases additional insurance,OR 3)Purchases COD service,OR 4) _ /� r��{ •„ ,r / _ I Purchases Retum'Receipt service If Ina 'lox is not checked,the Postal Service well leave the nem m the addressee's D �.! ^ mail receptacle 11 or,other secure location w"hout attempting to obtain the addressee's signature on delivery, ;,r D Price ate Accepted(MM/ D ,Yy Scheduled DeliveryT e, - Insurance Fee ,r -.t ' _ I ;„, -I. _ -- r..e,' .,., ,,. COD Fee ?t.J- �' PM Exp 2-Day 1 -__-- ❑'No Saturday DalNery'(dehvered nett titislness tlay) ` ' r/ '❑;10 30�AMi ❑3 00 PM-' $25.5j0 $25.50 ❑Sunday/Holiday Delivery Requved(additional fee,where available')' `..hr l2 NOON; $ - '' •' t ?' Flat Rate Env I I $„ 1 aI ❑'10 30 AM Delivery Required(adddiorial fee;wheie available').- .i , ; ,Time Accepted -•' I ` (Qomest i c) f' If -Refer to USPS coin®or local Post Office"'for ava1labdi 10 30 AM Delivery Fee' Return Receipt Fee (ALBANY, NY 12231) I To _.r -,- .r` i 'I❑fM _ P - Live Animal :(PLEpaE PRINT7„ ;iyPM �' Transp n,Fee . .. PHONE g')* .3_�' jYfA $ $, ortati}V r.. i (Flat Rate) I Ci bb- tit,tit'` o 0 ilk l�,', ,fh. u i Special Hand f' ,�. S} g,�' A” 9�pgile, Sunday/Hohd mium ' „i' 't„ (Signature Waiver) 16G�L i¢] r. r nay,Pre Fee- Total Postage&pees r, EO C®rds-& Law_136 $ (Scheduled Delivery Day) I ®i'a ;Co'erasrtier $; _ (Wednesday 08/07/2019 12:00 PM) �I ' can. 99;t Gam'' ,',' (Money Back Guarantee) qpI [ ,,�-' ._,, .weight (USPS Tracking #} tlH�$���PR ®� ,������'- - Ja - IIf�Flst Rate Acceptariymployee lniaals i,'i; -,,, i{I,, Albany,®;,1i�yole�n2'Z31r' ", ;'.'c.� (EE186316740US} ZIP+4®,(USADDRESSES "')` - $i ' '' 7' PM Exp Insurance 0.0 t ONLY, 111 �r '1 ^, rr O tDetivery Attempt(MM/0D/,YY),Tlme„ + r Employ nature (Up to $100.00 included) Employee P AO ❑AM + US SC ( 25.50) ■ For pickliporUSPSTracki ❑,PM (USPSCA Number:119294000000) ng* visit USPS , coin o ■ $700,00 insurance included 181 ,�; ell mpt(MMDD 11)Time; Employee S;g TOW OF LQ) „, , - C - - - --------------•----------- r call 800-222- 1.� Delivery Atte (Name:TOWN 50UTH0 - •.(� nr r nature,+ , ,' _ 'JI , ,,, ;;r rr �❑'AM 1 El PM ,t �- ,,i Total $0.00 II-B,OCTOBER 2016 PSN 7690-02-000-9996 ------------------------"•-'"---- _ 2-CUSTOMER COPYy, --� —--- ------------------------------------------ A . r ■ Complete items 1,2,and 3. j M Print Your name and address on the reverse A. tura SO that we can return the card to you. * ❑Agent N Attach this card to the back of the mailpiece, ❑Addressee B. Recei d b infed(V e) C. Date of livery or on the fwont if space permits, �R i�Article Addressed-to: (� j D. Is delivery add ss differenfi-firom;itt3rn 1?' 4_11)?, LOngl5lHnd State Park Comm. s i If YES,enter delivery p>No Belmont Lake State Park PO B�x247 Ilk`1D�y ca Baf�#on, NY 11702 III�I�III IIII I���III�III III II I IIS I�I�III�I��II 3. Service Type ❑Adult Signature Cl Priority Mall Expressp , 9590 9402 2663 6336 3044 28 ElAdultAdult Signature Restricted Delivery0 Registered Mailem 0 Certified Mail® Registered Mail Restricted ry Certified MMI Restricted DeliveryReturn '2. Article Number ACollect onDelive ClOMerchandceiptfor (Transfer from service/apB/)_ ❑Collect on Delivery Restricted Delivery ❑Signature Merchandise .7 01,0 ,10 6 0 '0 D n-1 0 Insured Mail Q Signature Confirmation t 15 7 D B 9 6 4�'t °hover$Mil estricted Deliveiy Restricted Delivery PS Form 00) 3811,July 2015 PSN 7530-02-000-9053 t t - - Domestic Return Receipt UA Ir .1�� ut�LU pvnl°5, ° m tl• e ,lJr_ 414.hs� �^ i`J �% ° `.Y • '_"' as Y:Z° r }J'1 P. `{-}..,1 L Ln ( „.. Postage $ � ,i+ � g• � � r� ice- �*:=:+ ftp �Wj tt7 Certified Fee r9 Postage $ 0 C3ost Return Receipt Fee ® Pm�jk O Certified Fee �� C3 (Endorsement Required) rn § C3 Return Receipt Fee -�s Restrsem Delivery Fee t Q C3 (Endorsement Required) Po it ark, Q (Endorsement Required) � � _ ,• �e � 0 f/i Restricted Delivery Fee C3 C3 (Endorsement Required) �g t V Total PnetaawR_r„ Q�_ --- ---- - ® `D -- - Total Pnetaau R Fuoe _ o sentro, Long Island State Park Comm. I '� rg Belmont Lake State Park O Street, E3 sentroi Sarah Lansdale, Director of Planning Iti or POB PO BOX 247 -•-•- Division of Plannin and Environment i N Sheet,) g ciiy,'"sia Babylon, NY 11702 r`- orPOe SC Dept. of Economic Develop& Plan P.O. Box 6100 a�.•. ° Hauppauge, NY 11788-0099 a --------- - - -- Rudder, Lynda From: Rudder, Lynda Sent: Friday,August 2, 2019 3:29 PM To: Bunch, Connie; Cantrell, Elizabeth; Fuentes, Kim; Glew, Claire; Lanza, Heather; Michaelis, Jessica; Neville, Elizabeth; Norklun, Stacey; Nunemaker, Amanda; Riverhead Town Clerk; Shelter Island Clerk; Southampton Town clerk (TownClerk@southamptontownny.gov); Sylvia Pirillo;Verity, Mike;Webster, Kevin;Weisman, Leslie Cc: Neville, Elizabeth; Rudder, Lynda Subject: Notice of Public Hearing and Enactment Attachments: enact_20190802152703.pdf; public hearing_20190802152642.pdf Importance: High Your message is ready to be sent with the following file or link attachments: enact_20190802152703.pdf public hearing_20190802152642.pdf Note:To protect against computer viruses, e-mail programs may prevent sending or receiving certain types of file attachments. Check your e-mail security settings to determine how attachments are handled. 1 ®�®c4VFF®(/�►�O ELIZABETH A.NEVILLE,MMC y l/y Town Hall,53095 Main Road TOWN CLERK ® P.O.Box 1179 ti Z Southold,New York 11971 REGISTRAR OF VITAL STATISTICS 5 • Fax(631)765-6145 MARRIAGE OFFICER �'� fit` Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER www.southoldtownny.gov OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEARINGS on the proposed Local Laws listed below on July 30, 2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park(LIO) and Light Industrial (LI)Districts A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A.Neville Southold Town Clerk Attachments cc: w1guffolk County Dept of Planning VLong Island State Park Commission Email:Town of Riverhead Vrown of Shelter Island 000vm of Southampton outhold Building Dept uthold Planning Dept S, uthold Trustees /Southold Assessors t5outhold ZBA /Village of Greenport Signature, Received by Date Please print name Title • o��$uFFO�,��0 ELIZABETH A. NEVILLE,MMC ,`y� l/,f, Town Hall,53095 Main Road TOWN CLERK P.O.Box 1179 e�r� Z Southold,New York 11971 REGISTRAR OF VITAL STATISTICS p Fax(631)765-6145 MARRIAGE OFFICER01 �a��' Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEARINGS on the proposed Local Laws listed below on July 30, 2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: - - A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park(LIO) and Light Industrial (LI) Districts A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email own of Riverhead Down of Shelter Island Town of Southampton w/S'outhold Building Dept Southold Planning Dept /Southold Trustees AgR ld Assessors Southold ZBA of , ive y Date A46-4) I 1*7 Please print name Title 'i o . e • . DEL ■ Complete items 1,2,and 3. A. Signature ■ Print your-name and address on the reverse X Agent so that we can return the card to you. ". ❑Addressee 11111 Attach this card to the back of the mailpiece; B. Received by(Printed blame) C. Date of Delivery or on the froritf space permits. 1 Art�le Addr ed'to: <3 D. Is delivery address different got O Yes. If YES,enter deltve ia'c e ovd No II I IIIIII IIII III I II I IIII I II I I I III I�I I III II III Adult Sig3. ult Sig Type ❑ nP only Mail Express@ ❑ nature '' bRegistered Mafl'r'" ❑Adult Signature Restricted Delivery ❑Registered Mail Restricted MZertified Mad@ Delivery 9590 9402 3554 7305 778202 ❑ rUfled Mail Restnoted Delivery O Return Receipt for ❑Collect on Delivery ' Merchandise 2. Article NuMber;(I-anSfer;from se-Mce label): ❑Collect on Delivery Restricted Delivery ❑Signature Confinnation*m - �' ^amu ed Mail : r : :* :D Signature Confirmation 9 #'Q,8 2'[]i jQ d DIS t 7 8'2 ; 1559 !r$�oad Restncied Delivery i i -Restricted Delivery PS Form 3811,July 2015 PSN 7530-02-000-9053 ) Do mes`tic Return Rei elpt Er Lr,. D• ® D D e e -D °y;¢y CID Ln Ln pynv r3 !En lir i� Posh §0 4• 097 1 Po-Q1d.19 0971 ,_ 21 Certified Fee $0.00)CI rq Certified Fee $(1,00 17-1 Postmark E3 Return Receipt Fes 0 Return Receipt Fee Postmark 0 (Endorsement Required) $0.(ILI Here C3 (Endorsement Required) $0.00 Here r-3RestrictedRestricted Delivery Fee Restricted Delivery Fee ° 66 ED (Endorsement Required) 0 (Endorsement Required) $I� ru $173.70 C3 Total Postage&Fees $ 07/1 0/2019 O Total Postage&Fees $ C17l1(1/2019 r_1 IIII C3 Ir- Ili 12a lon,z E3 Street,Apt Ivo.; - r 7 � Street,Apt No.; f O or PO Box No. V ay or PO Box No. ........ .... . g ---......7..--------•--._...---- ----------- -��J_ o ._.. L71y,State,Z1P+4 p`m 1 r F I-jo� Crry,State,Z!P 4 ae• aD. �, ;.'�s'"gid"; 'i-�'i 2'�'J ` I (i e • • I , - 111�1,Complete items 1,-2,and 3. A signature le.Print your name and address on the reverse X v E3'Agent sti`that vile can returni the card to you. Addressee C fi 'Attach this card to the back of the.mailpiece, D• R eryed by(Pili Name) C. Date of Delivery ! or on,the front if space permits. ' Vic.S CI akp)b 1: firth' ^ed to: D. fs delivery address different from item 17 [3— yes t1 If YES,enter delivery address below: ❑No E LIQ- �o l �V 3,•Service Type 11 Priority Mail Express®y) I +��I I II I�I ��I II II I i I ISI II I III II IIII III ❑Adult Sl13 Aduft gnatt6ree Restricted Delivery 11 RR'ee1gglstered Mail Restricted Certified Mail@: ' Del, ! r�, pr 09590 9402 2925 7094 3450 71 El Centect oit Delivery Restricted Delivery ❑Retur adfsen Recei for 2. ufic=rnb.rffrBnSfer_fr0=enics(abeA ❑Collect on Delivery Restricted Delivery ❑Signature CdnfimtationTb ❑Insured Mail ❑Signature Confirmation 1 ;, ;7,010 1� 1 1 Q�0 ,P Q 0,1; 15,71 p 5 L ❑Insured Mall Restricted Delivery Restricted Delivery F `� (over$500) PS Form 381 1,July 2015 P'sH 7s3o-o2-ileo-9o5s i Domestic Retum Receipt ELIZABETH A.NEVILLE,MMC ,`y� ®l/� Town Hall,53095 Main Road TOWN CLERK P.O.Box 1179 N ae Southold,New York 11971 REGISTRAR OF VITAL STATISTICSp Fax(631)765-6145 MARRIAGE OFFICER �' ®�� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER �Q( , �� FREEDOM OF INFORMATION OFFICER www.southoldtownnygov OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEARINGS on the proposed Local Laws listed below on July 30, 2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park(LIO) and Light Industrial (LI) Districts A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Villageof reenport Signature, ceived by Date Please print name Title ,a,4W''"r' 3 ELIZABETH A.NEVILLE,MMC + d Y'' 'i, { Town IIall,53095 Main Road TOWN CLERK f '{ ' P.O.Box 1179 ',$, rP� :. ;� Southold,New York 11971 REGISTRAR OF VITAL STATISTICS ; ; Fax(631)765-61 45 MARRIAGE OFFICER z Telephone(631)765-1800 RECORDS MANAGEMENT OFFICERP .,j � www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10,2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEARINGS on the proposed Local Laws listed below on July 30,2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: A Local Law in Aelation to Amending Chapter 280 Zoning,to Allow Recreational Uses in the Light Industrial Parlc/Planncd Office Park(LIO) and Light Industrial (LI)Districts A Local Law in relation to an Amendment-to Chapter 280,Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A.Neville Southold Town Cleric Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport Signature,Received by Date [✓� jKfLo- (1&4- Please print name Title f (ELIZABETH A. LEAMC -r,S, TM Town Hall,53095 Main Road is '' - TOWN CLERK ` ;, P.O.Box 1179 ry - - Southold,New York 11971 REGISTRAR OF VITAL STATISTICS ' F # . F :: .' ' Fax(631)765-6145 MARRIAGE OFF ICER • � �:;:.5 �.a � 'Telephone(631)'765-1800 RECORDS MAiVAGEMEN`I'OFFICER ." � ` www.southoldtownnygov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10,2019 ;l k, PLEASE'TAKE NOTICI!',that the Town Board of the Town of Southold will hold',PUIILIC HEARINGS an the proposed Local Laws listed below on July 30,2019 at 7:00 pin at the Southold Town Hall, 53095 Main Road,Southold,NY: A Local Law in Relation to Amending Chanter 280.Zonina,to Allow Recreational Uses'in th�;Ule iif " Industrial-Park/Planned Office Parks(LIO) and LightIndustrial(LI)Districts A Local Law in relation to an Amendnient to Chauter280 Zonxngiin'.eohneetion with,A.diiiinastrationi 1`; and Enforcement in the Town of Southold r r� LlPlease sign this letter and return to me.at your earliest convenience. Thank you. _:2 f'y Elizabeth A.Neville Southold Town Clerk !£ R� Attachments cc: - Suffolk County Dept of Planningg ~ Lon Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees l,, Southold Assessors 'Southold ZBA N. Village of Greenport Signature,Received by Date N,r.. Please print name TitleRECEIVED 1 AUG 1 2019 S®u.h'--! Tottn CIer ' July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEARINGS on the proposed Local Laws listed below on July 30, 2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: A Local Law in Relation to Atnendina Chapter 280 Zoning, to Allow Reereational Uses in the Litht Industrial Park/Planned Office Park(LIO) and Light Industrial(LI)Districts A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport Signature, R_ece'ived_by Date Please print name Title ELIZAEETH A.NEV ILLE,AIMC j; �F" x rE Town Hall,53095 Main Road TOWN CLERK f P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICSy Fax(631)765-6145 MARRIAGE OFFICER - °,; " Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER -; ".�r "Z'S 1 vJvvw.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOliTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEARINGS on the proposed Local Laws listed below on July 30,2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: A Local Law in Relation to Amending Chapter 230 Zoning,to Allow Recreational Uses in the Light Industrial ParkMlanned Office Park(LIO) and Light Industrial (LI)Districts A Local Law in relation to an Amendment to Chapter 280, Zoning,in connection with Administration and Enforcement in the Town of Southold Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A.Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport Signature, Received by Date 11 /<��"j IV,, V\6'5-�r —A-a-�3-5-�a � Please print name Title r ELIZABETH A.NEViLLE,1-dMC Town Hall,53095 Main Road TOWN CLERK - P.O.Box 1179 .V Southold,New York 11971 REGISTRAR OF VITAL STATISTICS '`' Fax(631)765-6145 MARRIAGE OFFICER r ' ,r'� w, :.�''' �'� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOMr&OF SOUTHOLD 4 July 10,201-9 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HE,ARINGS on the proposed Local Laws listed below on July 30,.2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: A Local Law in Relation to Amending Chapter 280 Zoning to Allow Recreational Uses in.the Light. Industrial Phrk/Planned Office Park 110) and Light Industrial(LI)Districts A Local Law in relation•to,an Amendment to,,Chantcr'280, Zoiiint in connection with Administration and Enforcement in the Town-,of'Southold; Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A.Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission '.):mail: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold As ssors Southold ZBA 7age of G nport, r 2-b Iq 1 ate,Receive by D to U Pleas print name Title 5 E7!'1L•1i''2019 15: 01 6317493436 S I M,Al -:LEF,4, PAGE 01 ._rccrx�crti,. ELIZABETH A. NEViLLE, MMC ,_kp °e--:y�_, Town Hall, 68005 iV1um Road TOWN C1,F_.R,K F.O.Box 1179 t Southold,New York 11971 REGISTRAR OF V'I'TAL STATISTICS Fax(691)765-6145 hQARRIACF OFFICER Telephone Ml) 765-1800 RECORDS MANAGEMENT OFF ICER Oj 0 'a } FR,ERDOM OF INFORNIATION OH'1�ICER -Fitt{t WWNV Aoutholdtowxtny,gov OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLICI ASE TAKE NOVICE that the Teem Board of the Town of Southold will hold PUBLIC HEARINGS on The proposed Local Laws listed below on July 30, 2019 at 7:00 Pm at the Southold Town Hall, 53095 Main Road, Southold, NY: A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial ParldIllanned Office Park (I.,IO) and Light Industrial (LI) Districts A Local Law iii relation to an Amendment to Chapter 280, T,oniim in connection with Administration ap,d Gnforeement in the Town of Southold Please sign this letter and return to inc at your earliest convenience. Thank you. Elizabeth A, Neville Southold 'Town Clerk Attachments cc: Suffolk County Dept of Platming Long Island State Park Commission Email. 'Town of Riverhead Town of Shelter island Town of Southampton' Southold Building Dept Southold Planning Dept Southold 'Trustees Southold Assessors Southold ZBA Village of Greenport +� Signature, Recei d by E Date Title JUL 1 0 2019 Southold Town Clerk ELIZABETH A.NEVILLE,MMC Town Hall, 53095 Main Road P.O.Box 1179 TOWN CLERK eAs . --• „, • � Southold,New York 11971 REGISTRAR OF VITAL STATISTICS ` ?r Fax(631)765-6145 RIAGE OFFICER RECORDS MANAGEMENT OFFICER ��.E wV' � � FREEDOM OF INFORMATION OFFICER FRKJUL v OFFICE OF THE TOWN CL 1 0 2019 TOWN OF SOUTHOLD July 10,2019 Southold Town aerk PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEARINGS on the proposed Local Laws listed below on July 30, 2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light ; Industrial Park/Planned Office Park(LTO) and Light Industrial (LI) Districts A Local Law in relation to an Amendment to Chapter 280,Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenpo Signature, R ceived by r Date Ur.' Please print name Title ELIZABETH A.NEVILLE,MMC - � � Town Hall,53095 Main Road � ,,,� 3. �*� ,r fi TOWN CLERK P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS `'p ' ' � Fax(631)765-6145 MARRIAGE OFFICER Telephone(631)765-1800 RECORDS MANAGEMENT OFFICERa� www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10,2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEART OS on the proposed Local Laws listed below on July 30,2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: A Local Lawn in Relation to Amerfdint Chapter 280'ZoninLl,to Allow Recreational Uses in.the Light. Industrial Par]:7P1anned Office Park ILIO) And Light Industrial (LI)Districts A Local Latin in relation to an Amentiinent to Chilptdr 280, Zoning,in connection wvitli Administration MidEnforeetiieftf in the Town of'Southold Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A.Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Cmail: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport-� f Date 48igna Received by AL nkek -,"S'pn ler Cler-L -T-�,j Title Please print name ELIZABETH A. NEVILLE, MMC FOtA►`,OG Town Hall,53095 Main Road TOWN CLERK �� P.O.Box 1179 Southold,New York 11971 CC REGISTRAR OF VITAL STATISTICS - Fax(631)765-6145 MARRIAGE OFFICER ®�. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ®,( �,°Z' www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEARINGS on the proposed Local Laws listed below on July 30, 2019 at 7:00 pm at the Southold Town Hall, 53095 Main Road, Southold,NY: A Local Law in Relation to Amendinjj Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park(LIO) and Light Industrial (LI) Districts A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town 6f Southold Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Asses ors Southold ZBA 1 V llag Gree `po Signature, Receivedlq Date AA C)1,3T a d3 Please print name Title RESOLUTION 2019-585 ADOPTED DOC ID: 15359 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2019-585 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON JULY 2,2019: WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk County,New York,-on the 2nd day of July, 2019, a Local Law entitled "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town'of Southold" now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold,New York, on the 30rn day of July, 2019 at 7:00 p.m. at which time all-interested persons will-be given an opportunity to be heard: The proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning,in connection with Administration and Enforcement in the Town of Southold" which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled,-"A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to clarify the Town's intention to supersede Section 268 of the Town Law of the State of New York. II. Amendment. The Southold Town Code is hereby amended by removing the struck through words and adding' the underlined words as follows: §280-155. Penalties for offenses A. The Town Board of the Southold has determined in order to obtain satisfactory enforcement and compliance with the law, it is necessary to increase the fines for zoriing violations in excess of the maximums authorized b� §268(1) of the Town Law of the State of New York. It is the intent of the Town Board pursuant to the Municipal Home Rule Law of the State of New York to supersede the portion of&268(1) of the Town Law of the State of New York as enacted by Chapter 598 of the Laws of 1985, insofar as to authorize the Town Board to establish maximum fines for violations of the Building Resolution 2019-585 Board Meeting of July 2, 2019 Ordinance set forth in the said §268 of the Town Law. A.B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compliance therewith, the owner, occupant, builder, architect, contractor, or their agents, or any other person who commits, or takes part or assists in the commission of any such offense or any person, including an owner, contractor, agent or other person who fails to comply with a written order or notice of any Building Inspector or Zoning Inspector shall, upon a first conviction thereof, be guilty of a violation,punishable by a fine not exceeding $5,000 or by imprisonment for a period not to exceed 15 days, or both. Each day on which such violation shall occur shall constitute a separate, additional offense. For a second and subsequent conviction within 18 months thereafter, such person shall be guilty of a violation punishable by a fine not exceeding $10,000 or by imprisonment for a period not to exceed 15 days, or by both such fine and imprisonment, B.C. Notwithstanding the foregoing, any violations of§280-13A(6), 280-13B(13), 280-13D, and 280-111J are hereby declared to be offenses punishable by a fine not less than $1,500 nor more than$8,000 or imprisonment for a period not to exceed six months, or both, for a conviction of a first offense; for convictions of a second or subsequent offense within 18 months, a fine not less than$3,000 nor more than$15,000 or imprisonment not to exceed a period of six months, or both. However, for the purpose of conferring jurisdiction upon courts and judicial officers in general, violations of this chapter shall be deemed misdemeanors, and, for such purpose only, all provisions of law relating to misdemeanors shall apply. Each day's continued violation shall constitute a separate additional violation. Additionally, in lieu of imposing the fine authorized in this section, in accordance with Penal Law §80.05(5),the court may sentence the defendant(s) to pay an amount, fixed by the court, not exceeding double the amount of the rent collected over the term of occupancy. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. 9 Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Ruland, Councilman SECONDER:Louisa P. Evans, Justice AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Updated: 6/25/2019 9:59 AM by Lynda Rudder Page 2 COUNTY OF SUFFOLK -OFFICE OF,THE COUNTY EXECUTIVE w Steven Bellone z SUFFOLK COUNTY EXECUTIVE Natalie Wright Department of Acting Commissioner Economic Development and Planning _ C July 30, 2019 RECEIVED Town of Southold . 53095'Main Road AUG - 5 2019 P.O.,Box 1179 Southold,NY 11971 i ..- ---�- Attn: -Elizabeth=Neville_,._; � � _ �.^ ___ _ _ Southold Town Clerk = Applicant:. Town of Southold x. _Zoning.Action: Adopted Local Laws 2019-585 A Local Law in relation to Amendments to Chapter 280, in connection to Administration and 44- Enforcement in the Town of Southold Adopted Local Law 2019-617 A Local Law in relation to Amendments to Chapter 280,to Allow Recreational Uses in the Light Industrial Park/Planned Office Park(LIO) and Light { Industrial (LI) Districts t, S.C.P.D.-File No.: SD-19-LD- Dear Ms.Neville: s Pursuant to the requirements of Sections A 14-14 to A 14-25 of the Suffolk County Administrative Code;the above referenced'application which has been submitted to the Suffolk ' County Planning'Commission:is considered to be a matter for local determination as there is no apparent significant county-wide,or inter-community impact(s). A decision of local l-- --=determination should-not be-construed_as_either an approval-or disapproval. -Very truly yours, * Sarah Lansdale i Director of Planning S' •. 3' ; drew P. Freleng, hief er _Division of PI g&Environment APF/cd LEE DENNISON BLDG ■•100 VETERANS MEMORIAL'HWY,11th FI ■P.O.BOX 6100 ■ HAUPPAUGE,NY 11788-0099 ■ (631)853-5191 f COUNTY OF SUFFOLK OFFICE OF THE COUNTY EXECUTIVE Steven Bellone SUFFOLK COUNTY EXECUTIVE Natalie Wright Department of Acting Commissioner Economic Development and Planning July 30, 2019 Town of Southold 53095 Main Road P.O.Box 1179 Southold,NY 11971 Attn: Elizabeth Neville Applicant: Town of Southold Zoning Action: Adopted Local Laws 2019-585 A Local Law in relation to Amendments to ChaZe 280- in connection to Administration and _ _Enforcement in the Town of Southold Adopted Local Law 2019-617 A Local Law in relation to Amendments to Chapter 280, to Allow Recreational Uses in-the Light Industrial Park/Planned Office Park(LIQ) and Light Industrial (LI) Districts S.C.P.D. File No.: SD-19-LD Dear Ms.Neville: Pursuant to the requirements of Sections A 14-14 to A 14-25 of the Suffolk County Administrative Code,the above referenced application which has been submitted to the Suffolk County Planning Commission is considered to be a matter for local determination as there is no apparent significant county-wide or inter-community impact(s). A decision of local determination should not be construed as either an approval or disapproval. Very truly yours, Sarah Lansdale Director of Planning drew4of eleng, hief er Divisionlanni g&Environment APF/cd LEE DENNISON BLDG ■100 VETERANS MEMORIAL HWY,11th FI n P•0.BOX 6100 ® HAUPPAUGE,NY 11788-0099 m(631)853-5191 OFFICE LOCATION: MAILING ADDRESS: Town Hall Annex S® P.O.Box 1179 54375 State Route 25 ®� ®� Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) '� Telephone: 631 765-1938 Southold, NY www.southoldtownny.gov COU PLANNING BOARD OFFICE RECEIVED TOWN OF SOUTHOLD MEMORANDUM JUL 2 9 201 Southold Town Clerk To: Scott Russell, Town Supervisor Members of the Town Board Elizabeth A. Neville, Town Clerk From: Donald J. Wilcenski, Chairman Members of Planning Board Date: July 24, 2019 Re: A Local Law entitled "A Local Law in relation to an Amendment to Chapter 280, in connection with the Administration and Enforcement in the Town of Southold". Thank you for the opportunity to provide comments on the above referenced local law. The Planning Board supports the proposed legislation. cc: William Duffy, Town Attorney OFFICE LOCATION: oS� SoyO1 MAILING ADDRESS: Town Hall Annex P.O. Box 1179 54375 State Route 25 Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) cgs 'c Southold, NY 11971 aO� Telephone: 631765-1938 ® Fax: 631 765-3136 lyC®UNTY,�� LOCAL WATERFRONT REVITALIZATION PROGRAM TOWN OF SOUTHOLD RECEIVED MEMORANDUM JUL 2 9 2019 To: Supervisor Scott Russell Southold Town Clerk Town of Southold Town Board From: Mark Terry, AICP ` �l Assistant Town Planning Director`u" LWRP Coordinator Date: July 23, 2019 Re: Local Waterfront Revitalization Coastal Consistency Review for "A Local Law in relation to an Amendment to Chanter 280, in connection with the Administration and Enforcement in the Town of Southold". The proposed "A Local Law in relation to an Amendment to Chapter 280, in connection with the Administration and Enforcement in the Town of Southold"has been reviewed to Chapter 268, Waterfront Consistency,Review of the Town of Southold Town Code. Based upon the information provided to this department, it is my recommendation that the proposed action is EXEMPT from LWRP review pursuant to § 268-3 Definitions item (L) of the Southold Town Code: (L). Routine or continuing agency administration and management, not including new programs or major reordering of priorities that may affect the environment; Pursuant to Chapter 268, the Town Board shall consider this recommendation-in preparing its written determination regarding the consistency of the proposed action. Cc: William Duffy, Town Attorney OFFICE LOCATION: MAILING ADDRESS: Town Hall AnnexP.O.Box 1179 54375 State Route 25 ®��®� S®U��®� Southold, NY 11971 (cor.Main Rd. &Youngs Ave.) 'd Southold, NY Telephone: 631765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE RECEIVED TOWN OF SOUTHOLD JUL 2 9 2019 MEMORANDUM Southold Town Clerk To: Scott Russell, Supervisor Members of the Southold Town Board From: Mark Terry, AICP Assistant Town Planning Director Q' LWRP Coordinator Date: July 24, 2019 Re: SEQR Review for a"A Local Law in relation to an Amendment to Chapter 280, in connection with the Administration and Enforcement in the Town of Southold". The proposed action has been reviewed to New York State Department of Environmental Conservation regulation 6NYCCRR Part 617 State Environmental Quality Review and it is my determination that pursuant to Part 617.5c(26), the action proposed is a Type II action and therefore not subject to SEQRA review. 617.5(c)(26) "...routine or continuing agency administration and management, not including new programs or major reordering of priorities that may affect the environment;" Please contact me with any questions. Cc: William Duffy, Town Attorney ELIZABETH A.NEVILLE,MMC ®� ®� Town Hall,53095 Main Road TOWN CLERK �� �� P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS � Fax(631)765-6145 MARRIAGE OFFICER ,�y ® ®�. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 9, 2019 Re: Resolution No.2019- 585 "A Local Law in Relation to an Amendment to Chapter 280 Zoning,in connection with Administration and Enforcement in the Town of Southold. Southold Town Planning Board Southold Town Hall 53095 Main Road Post Office Box 1179 Southold,New York 11971 Dear Mr.Wilcenski, The Southold Town Board at their regular meeting held on July 2, 2019 adopted the resolution referenced above. A certified copy is enclosed. Please prepare an official report defining the Planning Department's recommendations with regard to this proposed local law and forward it to me at your earliest convenience. This proposed local law is also being sent to the Suffolk County Department of Planning for their review. The date and time for this public hearing is 7:OOP.M.Tuesday,July 30,2019. Please do not hesitate to contact my office if you have any questions. Very truly yours, Elizabe h A. Neville Southold Town Clerk Enclosures cc:Town Board Town Attorney i c. �Og�FFO[,�co ELIZABETH A.NEVILLE,MMC ® G� Town Hall,53095 Main Road TOWN CLERK P.O.Box 1179 Southold,New York 11971 CA REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER ,f, ® ®�. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ®,( �a www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 9, 2019 Re: Resolution 2019-585 "A Local Law in Relation to an Amendment to Chapter 280 Zoning, In connection with Administration and Enforcement in the Town of Southold. Sarah Lansdale, Director of Planning Division of Planning and Environment Suffolk County Dept. of Economic Development& Planning P.O. Box 6100 Hauppauge, NY 11788-0099 Dear Ms. Lansdale, The Southold Town Board at their regular meeting held on July 2, 2019 adopted the resolution referenced above. A certified copy is enclosed. Please prepare an official report defining the Suffolk County Planning Department's recommendations with regard to this proposed local law and forward it to me at your earliest convenience. This proposed local law is also being sent to the Southold Town Planning Department for their review and recommendation. The date and time for this public hearing is 7:00 P.M.,Tuesday,July 30, 2019. Please do not hesitate to contact my office if you have any questions. Very truly yours, y a . ht' Elizarth A. Neville Southold Town Clerk Enclosures(1) cc:Town Board Town Attorney So'uthofd Town Board - Letter Board Meeting of July 2, 2019 RESOLUTION 2019-585 Item# 5.10 yQa� ADOPTED DOC ID: 15359 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2019-585 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON JULY 2, 2019: WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 2nd day of July, 2019, a Local Law entitled "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold,New York, on the 3011 day of July,2019 at 7:00 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to clarify the Town's intention to supersede Section 268 of the Town Law of the State of New York. II. Amendment. The Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: §280-155. Penalties for offenses A. The Town Board of the Southold has determined in order to obtain satisfactory enforcement and compliance with the law, it is necessary to increase the fines for zoning violations in excess of the maximums authorized by §268(1) of the Town Law of the Generated July 8, 2019 Page 23 Y SKthord Town Board - Letter Board Meeting of July 2, 2019 State of New York. It is the intent of the Town Board pursuant to the Municipal Home Rule Law of the State of New York to supersede the portion of X268(1) of the Town Law of the State of New York as enacted by Chapter 598 of the Laws of 1985 insofar as to authorize the Town Board to establish maximum fines for violations of the Building Zone Ordinance set forth in the said §268 of the Town Law. A.B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compliance therewith, the owner, occupant, builder, architect, contractor, or their agents, or any other person who commits, or takes part or assists in the commission of any such offense or any person, including an owner, contractor, agent or other person who fails to comply with a written order or notice of any Building Inspector or Zoning Inspector shall, upon a first conviction thereof, be guilty of a violation, punishable by a fine not exceeding $5,000 or by imprisonment for a period not to exceed 15 days, or both. Each day on which such violation shall occur shall constitute a separate, additional offense. For a second and subsequent conviction within 18 months thereafter, such person shall be guilty of a violation punishable by a fine not exceeding $10,000 or by imprisonment for a period not to exceed 15 days, or by both such fine and imprisonment, B.C. Notwithstanding the foregoing, any violations of§280-13A(6), 280-13B(13), 280-131), and 280-111J are hereby declared to be offenses punishable by a fine not less than $1,500 nor more than $8,000 or imprisonment for a period not to exceed six months, or both, for a conviction of a first offense; for convictions of a second or subsequent offense within 18 months, a fine not less than $3,000 nor more than$15,000 or imprisonment not to exceed a period of six months, or both. However, for the purpose of conferring jurisdiction upon courts and judicial officers in general, violations of this chapter shall be deemed misdemeanors, and, for such purpose only, all provisions of law relating to misdemeanors shall apply. Each day's continued violation shall constitute a separate additional violation. Additionally, in lieu of imposing the fine authorized in this section, in accordance with Penal Law §80.05(5), the court may sentence the defendant(s)to pay an amount, fixed by the court, not exceeding double the amount of the rent collected over the term of occupancy. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Generated July 8; 2019 Page 24 ' So`uthold Town Board - Letter Board Meeting of July 2, 2019 Elizabeth A.Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Ruland, Councilman SECONDER:Louisa P. Evans, Justice AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Generated July 8, 2019 Page 25 Southold Town Board - Letter Board Meeting of July 2, 2019 RESOLUTION 2019-585 Item# 5.10 y3 y3p �� ADOPTED DOC ID: 15359 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2019-585 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON JULY 2, 2019: WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 2nd day of July, 2019, a Local Law entitled "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold,New York, on the 30" day of July,2019 at 7:00 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled,"A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoninjz, in connection with Administration and Enforcement in the Town of Southold" BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to clarify the Town's intention to supersede Section 268 of the Town Law of the State of New York. II. Amendment. The Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: §280-155. Penalties for offenses A. The Town Board of the Southold has determined in order to obtain satisfactory enforcement and compliance with the law, it is necessary to increase the fines for zoning violations in excess of the maximums authorized by $268(1) of the Town Law of the Generated July 8, 2019 Page 23 Southold Town Board - Letter Board Meeting of July 2, 2019 State of New York. It is the intent of the Town Board pursuant to the Municipal Home Rule Law of the State of New York to supersede the portion of§268(1) of the Town Law of the State of New York as enacted by Chapter 598 of the Laws of 1985, insofar as to authorize the Town Board to establish maximum fines for violations of the Building Zone Ordinance set forth in the said X268 of the Town Law. A.B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compliance therewith, the owner, occupant, builder, architect, contractor, or their agents, or any other person who commits, or takes part or assists in the commission of any such offense or any person, including an owner, contractor, agent or other person who fails to comply with a written order or notice of any Building Inspector or Zoning Inspector shall, upon a first conviction thereof, be guilty of a violation, punishable by a fine not exceeding $5,000 or by imprisonment for a period not to exceed 15 days, or both. Each day on which such violation shall occur shall constitute a separate, additional offense. For a second and subsequent conviction within 18 months thereafter, such person shall be guilty of a violation punishable by a fine not exceeding $10,000 or by imprisonment for a period not to exceed 15 days, or by both such fine and imprisonment, B.C. Notwithstanding the foregoing, any violations of§280-13A(6), 280-13B(13), 280-13D, and 280-111J are hereby declared to be offenses punishable by a fine not less than $1,500 nor more than $8,000 or imprisonment for a period not to exceed six months, or both, for a conviction of a first offense; for convictions of a second or subsequent offense within 18 months, a fine not less than$3,000 nor more than $15,000 or imprisonment not to exceed a period of six months, or both. However, for the purpose of conferring jurisdiction upon courts and judicial officers in general, violations of this chapter shall be deemed misdemeanors, and, for such purpose only, all provisions of law relating to misdemeanors shall apply. Each day's continued violation shall constitute a separate additional violation. Additionally, in lieu of imposing the fine authorized in this section, in accordance with Penal Law §80.05(5),the court may sentence the defendant(s)to pay an amount, fixed by the court, not exceeding double the amount of the rent collected over the term of occupancy. III. SEVERABILITY If any clause, sentence,paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Generated July 8, 2019 Page 24 Southold Town Board - Letter Board Meeting of July 2, 2019 Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Ruland, Councilman SECONDER:Louisa P. Evans, Justice AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Generated July 8, 2019 Page 25 LEGAL NOTICE NOTICE OF PUBLIC HEARING WHEREAS,there has been presented to the Town Board of the•Town of Southold, Suffolk County,New York, on the 2nd day of July, 2019, a Local Law entitled "A Local Law in relation to an Amendment to Chapter 280,Zoning, in connection with Administration and Enforcement in the Town of Southold" now,therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold,New York, on the 30`" day of July,2019 at 7:00 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" which reads as follows: LOCAL LAW NO. , 2019 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold" BE IT ENACTED by the Town Board of the Town'of Southold as follows: I. Purpose The Purpose of the amendment is to clarify the Town's intention to supersede Section 268 of the Town Law of the State of New York. II. Amendment. , The Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: §280-155. Penalties for offenses A. The Town Board of the Southold has determined in order to obtain satisfactory enforcement and compliance with the law, it is necessary to increase the fines for zoning_ violations in excess of the maximums authorized by §268(1) of the Town Law of the State of New York. It is the intent of the Town Board pursuant to the Municipal Home Rule Law of the State of New York to supersede the portion of§268(1) of the Town Law of the State of New York as enacted by Chapter 598 of the Laws of 1985, insofar as to authorize the Town Board to establish maximum fines for violations of the Building Zone Ordinance set forth in the said §268 of.the Town Law. A.B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compliance therewith, the owner, occupant, builder, architect, contractor, or their agents, or any other person who commits, or takes part or assists in the commission of any such offense or any person, including an owner, contractor, agent or other person who fails to comply with a written order or notice of any Building Inspector or Zoning Inspector shall, upon a first conviction thereof, be guilty of a violation, punishable by a fine not exceeding $5,000 or by imprisonment for a period not to exceed 15 days, or both. Each day on which such violation shall occur shall constitute a separate, additional offense. For a second and subsequent conviction within 18 months thereafter, such person shall be guilty of a violation punishable by a fine not exceeding $10,000 or by imprisonment for a period not to exceed 15 days, or by both such fine and imprisonment, B.C. Notwithstanding the foregoing, any violations of§280-13A(6), 280-13B(13), 280-13D, and 280-111J are hereby declared to be offenses punishable by a fine not less than$1,500 nor more than$8,000 or imprisonment for a period not to exceed six months, or both, for a conviction of a first offense; for convictions of a second or subsequent offense within 18 months, a fine not less than$3,000 nor more than$15,000 or imprisonment not to exceed a period of six months, or both. However, for the purpose of conferring jurisdiction upon courts and judicial officers in general, violations of this chapter shall be deemed misdemeanors, and, for such purpose only, all provisions of law relating to misdemeanors shall apply. Each day's continued violation shall constitute a separate additional violation. Additionally, in lieu of imposing the fine authorized in this section, in accordance with Penal Law §80.05(5), the court may sentence the defendant(s)to pay an amount, fixed by the court, not exceeding double the amount of the rent collected over the term of occupancy. III. SEVERABILITY If any clause, sentence,paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Dated: July 2, 2019 BY THE ORDER OF THE SOUTHOLD TOWN BOARD Elizabeth A. Neville Southold Town Clerk PLEASE PUBLISH IN THE July 11,2019 EDITION OF THE SUFFOLK TIMES AND PROVIDE ONE (1) AFFIDAVIT OF PUBLICATION TO THE SOUTHOLD TOWN CLERK'S OFFICE, PO BOX 1179, SOUTHOLD, NY 11971. STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold,New York being duly sworn, says that on the 101h day of July , 2019, a notice of which the annexed printed notice is a true copy was affixed, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County,New York,to wit: Town Clerk's Bulletin Board, 53095 Main Road, Southold,New York. 7/30 7:00 pm—Local Law Chapter 280 Administration and Enforcement 4 . lizabeth A. Nevilie Southold Town Clerk Sworn before me this 101h day of Jul 019. a, otary Public LYNDA M. RUDDER Notary Public, State of New York No. 01 RU6020932 Qualified in Suffolk County Commission Expires March 8,20x3 #0002373760 STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) Kimberly Gersic of Mattituck,in said county,being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES ,a weekly newspaper,published at Mattituck,in the Town of Southold,County of Suffolk and State of New York,and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 weeks(s),successfully commencing on 07/11/2019 Principal Clerk Sworn to before me this U� b day of urzisA VOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No.01V06105050 Qualified in Surfolk County My Commission Expues February 28,2020 'PE�tT: Mon Jul 08 14:02:55 EDT 2019 for a period not to exceed six months,or both, LEGAL NOTICE for a conviction of a first offense,for convic- NOTICE OF PUBLIC HEARING tions of asecond or subsequent offense within WHEREAS,there has been presented to the 18 months, a fine not less than$3,000 nor Town Board of the Town of Southold,Suffolk more than$15,000 or imprisonment not to County,New York,on the 2nd day of July, exceed a period of six months,or both.How- 2019,a Local Law entitled"A Local Law in ever,forthe purpose of conferring Jurisdiction relation to an Amendment to Chapter 280, upon courts and judicial officers in general, Zoning,in connection with Administration violations of this chapter shall be deemed and Enforcement in the Town of Southold" misdemeanors,and,for such purpose only,all now,therefore,be it provisions of law relating to misdemeanors RESOLVED that the Town Board of the shall apply Each day's continued violation Town of Southold will hold a public hearing shall constitute a separate additional viola- on the aforesaid Local Law at Southold Town tion.Additionally,in lieu of imposing the fine Hall,53095 Main Road,Southold,New York, authorized in this section,in accordance with on the 30th day of July,2019 at 7:00 p.m.at Penal Law§80 05(5),the court may sentence which time all interested persons will be the defendant(s)to pay an amount,fixed by given an opportunity to be heard. the court,not exceeding double the amount of The proposed Local Law entitled,"A Local the rent collected over theterm of occupancy Law in relation to an Amendment to Chap- III. SEVERABILITY ter 280,Zoning,in connection with Admin- If any clause,sentence,paragraph,section,or istration and Enforcement in the Town of part of this Local Law shall be adjudged by Southold"which reads as follows any court of competent jurisdiction to be in- LOCAL LAW NO.2019 valid,the judgment shall not affect the valid- A Local Law entitled,"A Local Law in rela- ity of this law as a whole or any part thereof tion to an Amendment to Chapter 280, other than the part so decided to be unconsti- Zoning,in connection with Administration tutional or invalid. and Enforcement in the Town of Southold" IV. EFFECTIVE DATE BE IT ENACTED by the Town Board of the This Local Law shall take effect immediately Town of Southold as follows upon filing with the Secretary of State as I. Purpose provided by law. The Purpose of the amendment is to clarify Dated:July 2,2019 the Town's intention to supersede Section 268 BY THE ORDER OF THE of the Town Law of the State of New York SOUTHOLD TOWN BOARD H. Amendment. Elizabeth A.Neville The Southold Town Code is hereby amended Southold Town Clerk by removing the struck through words and 2373760 adding the underlined words as follows: §280-155.Penalties for offenses A. The Town Board of the Southold has determined in order to obtain satisfactory en- forcement and compliance with the law,it is necessary to increase the fines for zoning vio- lations in excess of the maximums authorized by§268(1)of the Town Law of the State of New York It is the intent of the Town Board pursuant to the Municipal Home Rule Law of the State of New York to supersede the por- tion of§268(1)of the Town Law of the State of New York as enacted by Chapter 598 of the Laws of 1985, insofar as to authorize the Town Board to establish maximum fines for violations of the Building Zone Ordinance set forth in the said§268 of the Town Law r�B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compli- ance therewith,the owner,occupant,builder, architect,contractor,or their agents,or any other person who commits,or takes part or assists in the commission of any such offense or any person,including an owner,contractor, agent or other person who fails to comply with a written order or notice of any Building In- spector or Zoning Inspector shall,upon a first conviction thereof,be guilty of a violation, punishable by a fine not exceeding$5,000 or by imprisonment for a period not to exceed 15 days,or both.Each day on which such viola- tion shall occur shall constitute a separate, additional offense For a second and subse- quent conviction within 18 months thereafter, such person shall be guilty of a violation pun- ishable by a fine not exceeding$10,000 or by imprisonment for a period not to exceed 15 days,or by both such fine and imprisonment, d3-.C. Notwithstanding the foregoing, any violations of §280-13A(6), 280-13B(13), 280-13D,and 280-111J are hereby declared to be offenses punishable by a fine not less than $1,500 nor more than$8,000 or imprisonment Rudder, Lynda From: legals <legals@timesreview.com> Sent: Monday, July 8, 2019 2:04 PM To: Rudder, Lynda; Lisa Finn (lisaahfinn@gmail.com); Michaelis,Jessica; Reisenberg, Lloyd; Southold Local (den ise@southoldlocaLcom); Dinizio,James; Doherty,Jill; Doroski, Bonnie; Ghosio, Bob; Louisa Evans; Neville, Elizabeth; Noncarrow, Denis; Norklun, Stacey; Russell, Scott; Standish, Lauren;Tomaszewski, Michelle;William Ruland; Duffy, Bill; Hagan, Damon; Silleck, Mary Cc: Tomaszewski,Zachary Subject:, Re: Chapter 280 Admin for publication Attachments: Ad_Order_Form[17].pdf,Ad_lmage_Preview[18].pdf Hello, This notice has been scheduled,the attached documents serve as your confirmation, invoice and proof. Please review for accuracy. Payment is due upon receipt. Affidavits are processed and mailed out a week after the final publication date of the notice. Thank you. legals@timesreview.com `TIMES , i REVIEW MEDIA GROUP Kimberly Gersic Sales Production Assistant 631.354.8013(direct) kgersic@ timesreview.com www.timesreview.com PLEASE NOTE CANCELLATION POLICY:All ads are billed for entire run upon first publication date. Cancellations for publication dates can be made but there will be no adjustment to cost and refunds will not be given. There are no exceptions to this policy. VIINFY �'.; t RIE VIS`ARF K, 3 0.. M: 13 "� MEDIA GROUP 1 I- .a Kimberly Gersic Sales Production Assistant 631.354.8013(direct) kaersic @ tim esre vie w.co m www.timesreview.com From: "Rudder, Lynda" <Ivnda.rudder@town.southold.nv.us> Date: Monday,July 8, 2019 at 10:15 AM To: Lindsay Riemer<legals@timesreview.com>, "Lisa Finn (lisaahfinn@gmail.com)" <lisaahfinn@gmail.com>, "Michaelis, Jessica" <jessicam@southoldtownny.gov>, "Reisenberg, Lloyd" <Lloyd.Reisenberg@town.southold.ny.us>, "Southold Local (denise@southoldlocal.com)" <denise@southoldlocal.com>, "Dinizio,James" <iames.dinizio@town.southold.nv.us>, "Doherty,Jill" <iill.doherty@town.southold.nv.us>, "Doroski, Bonnie" <Bonnie.Doroski@town.southold.nv.us>, "Ghosio, Bob" <bob.ghosio@town.southold.nv.us>, Louisa Evans <Ipevans06390@gmail.com>, "Neville, Elizabeth" <E.Neville@town.southold.nv.us>, "Noncarrow, Denis" <denisn@southoldtownny.gov>, "Norklun, Stacey" <Stacey.Norklun@town.southold.ny.us>, "Rudder, Lynda" <Ivnda.rudder@town.southold.nv.us>, "Russell,Scott" <scottr@southoldtownny.gov>, "Standish, Lauren" <Lauren.Standish@town.southold.nv.us>, "Tomaszewski, Michelle" <michellet@town.southold.nv.us>,William Ruland <rulandfarm@yahoo.com>, "Duffy, Bill" <billd@southoldtownny.gov>, "Hagan, Damon" <damonh@southoldtownny.gov>, "Silleck, Mary" <marvs@town.southold.nv.us> Cc: "Tomaszewski, Zachary" <zact@southoldtownny.gov> Subject: Chapter 280 Admin for publication Please publish in the 7/11 edition of the Suffolk Times and the town websitez z ELIZABETH A.NEVILLE,MMC ®` ® Town Hall,53095 Main Road TOWN CLERK �� � P.O.Box 1179 Southold,New York 11971 REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ®,` �°�® www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law Entitled: A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park(LIO) and Light Industrial (LI)Districts A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign the duplicate of this letter and return to me at your earliest convenience in the self-addressed envelope. It is imperative that you return this receipt whether you are an outside entity or a Town Department. Thank you. Elizabeth A.Neville Southold Town Clerk Attac nts cc: Suffolk County Dept of Planning Long Island State Park Commission OF Z Email. o of Riverhead Town of Shelter Island of Southampton ✓Southold Building Dept Southold Planning Dept V�outhold Trustees ISouthold Assessors Southold ZBA ✓Village of Greenport Signature, Received by Date Please print name Title ELIZABETH A.NEVILLE,MMC Yv O Town Hall,53095 Main Road TOWN CLERK ,t` ? y' `# �' P.O.Box 1179 em s `'"ry Southold,New York 11971 Cori REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 ke: ;� ' MARRIAGE OFFICER �. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER �(1� �*�� ' ww,,v.southoldtownny.gov a FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law Entitled: A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial ParlJPlanned Office Park (LIO) and Lieht Industrial (LI)Districts A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign the duplicate of this letter and return to me at vour earliest convenience in the self-addressed envelope It is imperative that you return this receipt whether You are an outside_entity or a Town Department. Thank You. Elizabeth A.Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport , Signature, Received by Date it Please print name Title CI AUG 5 2019 Southold 'Town Clerk :t ELIZABETH A.•NEVII11 E AMC, Town Hall,53095 Main Road TOWN CLERK "' P.O.Box 1179 :'' ' Southold,New York 11971 REGISTRAR OF VITAL STATISTICS Fax(631)765 6145 MARRIAGE OFFICER .,* ',. Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ` www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER s 'd OFFICE OF THE TOWN CLEF TOWN OF SOUTHOLD : July 10,2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold PUBLIC HEARINGS on 7 the proposed Local Laws listed below on July 30,2019 at 7:00 pm at the Southold Town Hall,53095 Main Road, Southold,NY: A Local Law in Relation to Amending Chapter 280 Zoning,to Allow Recreational Uses in'the Light Industrial Park/Planned Office Park(LIO)and Light Industrial(LI)Districts A Local Law'in relation•to an Amendment1to'Chapter.-2W,Zonini;in connection with"A,dihinisUation r and Enforcement in the Town of Southold K>,� -,, r- 15 1 9 Please sign this letter and return to me at your earliest convenience. Thank you. Elizabeth A.Neville ' Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead- Town of Shelter Island i Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport Signature,Received by ' Date —� rs Please print name Title ,t. ^ e^5 July 10,2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law Entitled: _A Local Law in R.elaflon to Amending Chapter 280 Zoning,to Ailmw Recreational Uses in the Li ht Industrial Park/Plauixed Office Park(LIQ) and Light Industrial(LI) Districts, A Local Law in relation to an Amendment to Cha ter 280 Zoning,in connection with Administration and Enforcement in the Town of Southold Please sign_ the duplicate of'this.letter and return to me at you earliest convenience�in the setfwaddressed envelope It is impet ative that you return this receipt�yhethcr von are an_outside eritity,or a Town Depax-tment.Thank-you. Elizabeth A.Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport Signature,Received by Date CS�LCc Title Please print name ELIZABETH A.NEVILLE, ll'f:MC � y�� Town Hall,53095 Main Road TOWN CLERIC _ .:. is. s : �? � P.O.Box 1179 ' §=� Southold,New York 11971 REGISTRAR OF VITAL STATISTICS ;?; _ Fax(631)765-6145 ~'` Telephone 631 765-1800 MARRIAGE OFFICER �-� r`tk. �=.-�-�n.;`�'twk "°� P ( ) RECORDS MANAGEMENT OFFICER °� www.soutlioldtownny.gov FREEDOM OF INFORMATION OFFICER RECEIVED OFFICE OF THE TOWN CLERK AUG 5 2019 TOWN OF SOUTHOLD July 10,2019 Southold Town Clark PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law Entitled: A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial ParhlPlanned Office Park(LIO) and Light Industrial (LI) Districts A Local Law in relation to an Amendment to Chapter 280. Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign the duplicate of this letter and return to ine at-your earliest convenience in the selfaddressed envelope. It is imperative that you return this receipt whether you are an outside entity or a Town Department. Thank you. Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village qf Greenport Signature, Received by Date A�qfk e-654r A� ��5 M-) , Please print name Title ELIZABETH A.NEVILLE,MMC ', Town Hall,53095 Main Road TOWN CLERK `� "' +s.. .:. f P.O.Box 1179 ' .. •;..., ' Southold New York 11971 REGISTRAR OF VITAL STATISTICS u k,r3N' AGE OFFICER w Fax(631)765-6145 , : .;� ����--�' "� Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLEF TOWN OF SOUTHOLD July 10,2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law Entitled: A Local Law in Relation to Amending Chanter 280=Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park(LIO) and Light industrial(Lll Districts A Local Law in relation to an Amendment to Chapter 280,Zoning, in connection with Administration and Enforcement-in the Town of Southold Please sii n the duplicate of this letter and'kdturn to,ine at-your earliest convenience in the self-addressed envelope. It is imperative that you return this receipt whether."you are an outside entity or a Town Department. Thank you. Elizabeth A.Neville Southold Town Clerk Attachments cc: Suffolk County Dept of PIanning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold ssessors Southold ZBA 4'age f Greenport re, Rec ivet by Date U Pi 4rC-/ eas print name Title 0-'D" 31/2,019 018 6=;1749343k, = I TLUdhI C:LEPI PA.11 �t1 EL,IZAIIETII A_NEVIL>( E, MMC Town Hall,53095 Main Road N CLERK P.O.Box 1179 TOW Southold,New York 11971 REGISTRAR OF vITAL STATISTICS Fax (63 1) 765-6145 b4ARRIAGE OFFICER Telephone(631)765-1800 RFCORDS MANAGEMENT OFFICER www.southoldtowrmy.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 Pl_f-ASF TAKE NOTICF that thr 'T'own Board of the Town of Southold has'ENACTED the proposed Local I.aw Entitled: r1 Local Law in Relation to Amending Chapter 280 'Lonin Lto Allow Recreational Uses In the Light industrial Park/Planned Office Parlc ALIO) rind Light Industrial (LI) Districts ,It local Craw in relation to an Amendmig, in connection with Administration and Enforcement in the T w uthold PIC vit;n the duplicate of this letter and return to meat your earliest convenience in the self addre3sed envelope It is imperative that You return this receipt whether y0N are g outside entity or a Town gp$rttnent. Thank Y_4�, Elizabeth A Neville Southold Town Clerk Attachments .x Suffolk County Dept of Planning Long Island State Park Commission E-mail: 'Town ol'Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport Signature, Re ved by Date Please grin name Title ELIZABETH A.NEVILLE,MMC ® Town Hall,53095 Main Road TOWN CLERK 4 f.; = - P.O.Box 1179 `' Southold,New York 11971 REGISTRAR OF VITAL STATISTICS '"'- °' , Fax(631)765-6145 MARRIAGE OFFICER „w , , Telephone(631)765-1800 RECORDS MANAGEMENT OFFICERS ° '- www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER ' OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10,2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law Entitled: A Local Law in Relation to Amending Chanter 280 Zoning, to Allow Recreational Uses in the Light Industrial ParldPlanned Office Park(LIO) and Light Industrial(LI)Districts A Local Law in relation to an Amendment to Chanter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold Please sign the duplicate of this letter and return to me at your earliest convenience in the self-addressed envelope It is imperative that you return this receipt whether you are an outside entity or a Town Department. Thank you. Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport Dv a� Signature, Ree d by Date OF � s me Please print name Title Llrtl . ELIZABETH A.NEVILLE,MMC ,4i�'' „ ? i9VR, Town Hall,53095 Main Road a•: ti "' P.O.Box 1179 TOWN CLERIC Southold,New York 11971 Fax 631 765-6145 REGISTRAR OF VITAL STATISTICS �• - ( ) MARRIAGE OFFICER Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER °�, ' ` www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law Entitled; A Local Law in Relation to Amendhig Chapter.2802oniho, to Allow Recreational Uses in the Light' Industrial Park/Planned Office Park(LIO) and Light Judustrial (LI)Districts A Local Law in relation to an A roendmerit to Chapter 280,Zoning, in connection with Administration and Enforcement in the Town of Southold Please signthe duplicate of this letter.•and rdturn to,me at-your earliest convenience in the self-addressed envelope It is iinperative that You return this receipt whether You are an outside entity or Town Department. Thank you, Elizabeth A. Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Assessors Southold ZBA Village of Greenport Signatt�r , Received'by Date da4-y v /-L—.'L/ 01"s)— Please print name Title ' ELIZABETH A.NEVILLE, IVIIVIC >`�;� ;"r�;=;���� Town Hall,53095 Main Road P.O.Box 1179 TOWN CLERKf rs Via, =': j Southold,New York 11971 L,. - .,` °` Fax(631)765-6145 REGISTRAR OF VITAL STATISTICS - ,.�. ��,.:�,�t" "�„", ,.r MARRIAGE OFFICER Sxr ` 'x� Telephone(631)765-1800 s.s RECORDS MANAGEMENT OFFICER 'v _ g'j ,\r �`;;1t- www.southoldtownny,gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 10, 2019 PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED the proposed Local Law Entitled; A Local Lacy in Relation to Amending-Chapter 280 Zoning? to A110w Recreational Uses in the Light Iridusti-ial P'arWPlanned Olt'ice'Park(LIO) and Light Industrial(LY)-Districts A Local Law in relation to an Amendment to Chapter 280, Zoning in connection with Administration and Enforcement in the Town of Southold Please si tt the duplicate of this letter and return to ane at your earliest convenience in the self-addressed envelope It is imperative that You return this reecipt whether-you are an outside entity or a Town Department. Thank you. Elizabeth A.Neville Southold Town Clerk Attachments cc: Suffolk County Dept of Planning Long Island State Park Commission Email: Town of Riverhead Town of Shelter Island Town of Southampton Southold Building Dept Southold Planning Dept Southold Trustees Southold Ass ssprs Southold ZBA Village of Ci�enport. Signatre, Receives by Date V� �{— Please print name Title