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