HomeMy WebLinkAboutLL 2006 #07STATE OF NEW YORK
DEPARTMENT OF STATE
41 STATE STREET
ALBANY, NY 12231-0001
GEORGE E. PATAKI
GOVERNOR
CHRISTOPHER L. JACOBS
SECRETARYOFSTATE
Town of Southold
Town Hall, 53095 Main Road
PO Box 1179
Southold, NY 11971
July 11,2006
RECEIVED
JUL 1 7 2006
Southold Town Clerk
RE: Town of Southold, Local Law 7, 2006, filed on 6/15/2006
To Whom It May Concern:
The above referenced material was received and filed by this office as indicated.
Additional local law filing forms will be forwarded upon request.
Sincerely,
Linda Lasch
Principal Clerk
State Records & Law Bureau
(518) 474-2755
LL:cb
WWW.DOS.STATE.NY.US · E-MAIL:INFO~DOS.STATE,NY.US
General Code Publishers
72 Hinc_J,~ Road ...
Roches~NY 14624 ,. ~ ~,-.-, ~.,..~ ,~r,., .1:~ ~'.~.'~
Phone: 800~836-8834 Fax:
Email: sales@generalcode.com ~~. .
06/15/2006 /~271
Ms. Elizabeth A. Neville:
The following material has been received and will be processed for
inclusion in your Code as supplemental pages (where applicable):
Local Law No. 7-2006.
$ 00.24?
US POSTAGE
Town of Southold
CIO Clerk's Office
PO Box 1179
Southold, NY 11971
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1600
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you.
Attachments
¢c]
Signature, Received B,
Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
o~ng Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
RECEIVED
JUN 2 8 2OO6
SnutholA Town Cler~
PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign thc duplicate of this letter and return to mc at your earliest convenience. Thank you.
Attachmeflts
cc: ~Kuffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telep~765-1800
s ou.l~Kc~ .~JR~k. n et
PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you.
Attachments
ec:
Elizabeth A. Neville
Town Clerk
Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Received By
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
RECEIVED
JUN 1 6
%uthold Town
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hail, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Signature', Jleceived By
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Date: ~')/~j/~f
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
RECEIVED
$oufhold Town Ciera
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765~6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you.
Attachments
Elizabeth A. Neville
Town Clerk
Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Received By
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign thc duplicate of this letter and return to mc at your earliest convenience. Thank you.
Attachments
Elizabeth A. Neville
Town Clerk
Suffolk County Department of Planning Long Island State Park Commission
Village of Grccnport Town of Shelter Island
Town of Riverhead Town of Southampton
Southold Town Planning Board Southold Town Trustees
Southold Town Assessors Southold Town Board of Appeals
Town Building Department
//~//~ature'-~eceiv~r~ _ / /
JUN 1 3 ;006
BOARD OF ASSESSORS
TOWN OF SOUTHOLD
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
JUN I 3
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
PLEASE TAKE NOTICE that thc Town Board of the Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign the duplicate of this letter and return to mc at your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you.
Attachments
cci
Elizabeth A. Neville
Town Clerk
Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Sign~y
¢~/-~% Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
RECEIVED
,JUN 1 9 006
%uthola Town Clerk
2006
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
PLEASE TAKE NOTICE that the Town Board of thc Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign thc duplicate of this letter and return to me at your earliest convenience. Thank you.
Attachments
cc~
Elizabeth A. Neville
Town Clerk
Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
/
~ignature, Received By'- ~ t /
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765~6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2005
PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED "A Local Law in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you.
Attachments
Elizabeth A. Neville
Town Clerk
Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
(~,~ ~ Date:
SignatUre', Received By
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 13, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold has ENACTED "A Local La~4 in
relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law."
Please sign the duplicate of this letter and return to me at your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Received By / JUN I 3 2006
DUPLICATE TO BE SIGNED AND P~E_TURNED TO
SOUTHOLD TOWN CLERK .... :---~ - i_: 2~i~
· Complete items 1, gd 3. Also complete
item 4 if Restricted Delivery is desired.
· Print your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
, A. Signature
[] Agent
X [] Addressee
B. Received by ( printed Name) ~ C. Date of Delivery
/
D. Is delivery address different from gem 1 ? [] Yes
If YES, enter delivery address below: [] No
i Servl e Typo
~C~er~ified Mail [] Express Mail
f-I Register~d [] Return Receipt for Merchandise
[] Insured Mai~l [] C.O.D~ __
Restricted Delivery? (Extra Fee) [] Yes
2. Article Number
¢r~nsfer~ror. s.~.i~a~)~,li,,i.i,.~.i..ii.7, p.~..3, ij~110 0001 8547 7270
PS Form 3811. February 2004 Domestic Return Receipt 102595-02-M-t.540
i~p~St-Cla ss Mail
stage & Fees Paid
SPS
rmit No. G-lO
· Sender: Please print your name, address, and ZIP+4 in this box °
OFHCE OF THE TOWN CLERK
TOWN OF sOUrHOLD
ELIZABETH A. NEVILLE, TOWN CLERK
PO BOX 1179
SOUTHOLD, NEW YORK 11971
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
Shirley Flint
Code Supplement
General Code Publishers Corp.
72 Hinchey Road
Rochester, NY 14624
Re: Town of Southold Code
Local Law Number 7 of 2006
June 12, 2006
Dear Ms. Flint:
Transmitted herewith please find the Local Law Number 7 of 2006.
Please make the appropriate amendments to the Southold Town Code.
Thank you.
Very truly yours,
Elizabeth A. Neville
Southold Town Clerk
Enclosures
cc: Town Attorney
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 12, 2006
Certified Mail
New York State Department of State
State Records and Law Bureau
41 State Street
Albany, NY 12231
RE: Local Law Number 7 of 2006
Town of Southold, Suffolk County
Dear Sirs:
In accordance with provisions of Section 27 of the Municipal Home Rule Law, I am
enclosing herewith certified copies of Local Law Number 7 of 2006 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.
Enclosures
Very truly yours,
A. Neville'
Southold Town Clerk
cc: Town Attorney
Local Law Filing
NEW YORK STATE DEPARTMENT OF STATE
41 STATE STREET~ ALBANY~ NY 12231
(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.
Town of
SOUTHOLD
LOCAL LAWNO. 7 2006
A Local Law in relation to Amendments to the Minor Exempt Actions List of the Waterfront
Consistency Review Law.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
Purpose. The amendments to this local law are adopted under the authority of the Municipal Home
Rule Law and the Waterfront Revitalization of Coastal Areas and Inland Waterways Act of the State of
New York (Article 42 of the Executive Law). It is intended that, by making additions to the "minor
actions" exempt list, certain actions that by their nature will not have an adverse effect on the coastal
area and resources will not require a review under this law, which will result in a more efficient review
process.
II. Chapter 95 of the Code of the Town of Southold is hereby amended as follows:
§ 95-3. Definitions.
M1NOR ACTIONS -- Include the following actions, which are not subject to review under this chapter:
Maintenance or repair involving no substantial changes in an existing structure or facility;
Replacement, rehabilitation or reconstruction of a structure or facility, in kind, on the
same site, including upgrading buildings to meet building or fire codes, except for
structures in areas designated by the Coastal Erosion Hazard Area (CEHA) law where
structures may not be replaced, rehabilitated or reconstructed without a permit;
Repaving or widening of existing paved highways not involving the addition of new
travel lanes;
Street openings and right-of-way openings for the purpose of repair or maintenance of
existing utility facilities;
Maintenance of existing landscaping or natural growth, except where threatened or
endangered species of plants or animals are affected, or within significant coastal fish and
wildlife habitat areas;
(If additional space is needed, attach pages the same size as this sheet, and number each.)
DOS-239(Rev. 11/99)
H.
I.
J.
Granting of individual setback, lot line and lot area variances, except in relation to a
regulated natural feature or a bulkhead or other shoreline defense structure or any activity
within the CEHA;
Minor temporary uses of land having negligible or no permanent impact on coastal
resources or the environment;
Installation of traffic control devices on existing streets, roads and highways;
Mapping of existing roads, streets, highways, natural resources, land uses and ownership
patterns;
Information collection including basic data collection and research, water quality and
pollution studies, traffic counts, engineering studies, surveys, subsurface investigations
and soils studies that do not commit the agency to undertake, fund or approve any action;
Official acts of a ministerial nature involving no exercise of discretion, including building
where issuance is predicated solely on the applicant's compliance or noncompliance with
the relevant local building code;
Routine or continuing agency administration and management, not including new
programs or major reordering of priorities that may affect the environment;
Conducting concurrent environmental, engineering, economic, feasibility and other
studies and preliminary plaiming and budgetary processes necessary to the formulation of
a proposal for action, provided those activities do not commit the agency to commence,
engage in or approve such action;
Collective bargaining activities;
Investments by or on behalf of agencies or pension or retirement systems, or refinancing
existing debt;
Inspections and licensing activities relating to the qualifications of individuals or
businesses to engage in their business or profession;
Purchase or sale of furnishings, equipment or supplies, including surplus govemment
property, other than the following: land, radioactive material, pesticides, herbicides,
storage of road de-icing substances, or other hazardous materials;
Adoption of regulations, policies, procedures and local legislative decisions in connection
with any action on this list;
Engaging in review of any part of an application to determine compliance with technical
requirements, provided that no such determination entitles or permits the project sponsor
to commence the action unless and until all requirements of this chapter have been
fulfilled;
Civil or criminal enforcement proceedings, whether administrative or judicial, including a
particular course of action specifically required to be undertaken pursuant to a judgment
or order, or the exercise of prosecutorial discretion;
Adoption of a moratorium on land development or construction;
Interpreting an existing code, rule or regulation;
Designation of local landmarks or their inclusion within historic districts;
CC.
DD.
EE.
FF.
GG.
Emergency actions that are immediately necessary on a limited and temporary basis for
the protection or preservation of life, health, property or natural resources, provided that
such actions are directly related to the emergency and are performed to cause the least
change or disturbance, practicable under the circumstances, to coastal resources or the
environment. Any decision to fund, approve or directly undertake other activities after the
emergency has expired is fully subject to the review procedures of this chapter;
Local legislative decisions such as rezoning where the Town Board determines the action
will not be approved;
Split rail fences not interfering with the public's fights of passage along the foreshore;
Removal ora structure greater than 75 feet from a wetland;
Additions to the landward side of an existing dwelling constituting less than 25 percent of
the original structure, except in a Coastal Erosion Hazard Area;
Structures less than 100 square feet in size that are accessory to existing permitted
primary structures, and which accessory structures are greater than 50 feet from a tidal
wetland;
Pervious residential driveways greater than 50 feet from a wetland;
Upgrades to existing fuel tanks;
Cutting phragmites to no less than 12 inches and vegetative restoration;
Bulkhead to replace existing bulkhead on the applicant's property in the same location
with a silt curtain employed during construction; and
HH. Lot line changes.
III. SeverabiHty.
The provisions of this local law are severable. If any provision of this local law is found invalid, such
finding shall not affect the validity of this local law as a whole or any part or provision hereof other than
the provision so found to be invalid.
IV. Effective Date.
This local law shall take effect immediately upon its filing in the office of the Secretary of State in
accordance with Section 27 of the Municipal Home Rule Law.
(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. 7 of 20 06 . of thc
r,-,~-,~,Tr=.m,7~Town), ..... ~,~) of SOUTHOLD was duly passed by the
TOWN BOARD on__June 6 ) 20 06 , in accordance with the applicable provisions of law.
2. (Passage by local legislative body with approval, no disapproval or repassage 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)(repassed afier
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 atter
disapproval) by the on 20 . Such local law was submitted
to the people by reason of a (mandatory)Loermissive) 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.
(2)
4
5. (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 hag 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 therefrom and of the whole of such original local law, and was finally adopted in the manner indicated
in paragraph 1 , above.
Clerk of the ~iy legislatlve body. Cit~. Tow~or Village ~erk
or officer designated by local legislative body
Elizabeth A. Neville, Town Clerk
(Seal) Date: June 12, 2006
(Certification to be executed by County Attorney, Corporation Counsel, Town Attorney, Village Attorney or
other authorized attorney of locality.)
STATE OF NEW YORK
COUNTY OF SUFFOLK
I, the undersigned, hereby certify that the foregoing local law contains the correct text and that all proper proceedings
have been had or taken for the enactment of the local la'~ ]a~e ~e~. ~
Za e
n Corcoran, Esq., Assistant Town Attorney
tlc
Town of
SOUTHOLD
Date:
(3)
June 12, 2006
5
RESOLUTION 2006-533
ADOPTED
DOC ID: 1921
THIS 1S TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2006-533 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
JUNE 6, 2006:
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New
York, on the 9th day of May, 2006 a Local Law entitled "A Local Law in relation to Amendments to the
Minor Exempt Actions List of the Waterfront Consistency Review Law" 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 Local Law entitled, "_..~A
Local Law in relation to Amendments to the Minor Exempt Actions List of the Waterfront
Consistency Review Law" reads as follows:
LOCAL LAWNO. 7 2006
A Local Law in relation to Amendments to the Minor Exempt Actions List of the Waterfront
Consistency Review Law.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
Purpose. The amendments to this local law are adopted under the authority of the
Municipal Home Rule Law and the Waterfront Revitalization of Coastal Areas and
Inland Waterways Act of the State of New York (Article 42 of the Executive Law). It
is intended that, by making additions to the "minor actions" exempt list, certain actions
that by their nature will not have an adverse effect on the coastal area and resources
will not require a review under this law, which will result in a more efficient review
process.
II. Chapter 95 of the Code of the Town of Southold is hereby amended as follows:
§ 95-3. Definitions.
Resolution 2006-533
Bo~ Meeting of June 6, 2006
MiNOR ACTIONS -- Include the following actions, which are not subject to review under this
chapter:
A. Maintenance or repair involving no substantial changes in an existing structure or facility;
B. Replacement, rehabilitation or reconstruction of a structure or facility, in kind, on the same
site, including upgrading buildings to meet building or fire codes, except for structures in
areas designated by the Coastal Erosion Hazard Area (CEHA) law where structures may
not be replaced, rehabilitated or reconstructed without a permit;
C. Repaving or widening of existing paved highways not involving the addition of new travel
lanes;
D. Street openings and right-of-way openings for the purpose of repair or maintenance of
existing utility facilities;
E. Maintenance of existing landscaping or natural growth, except where threatened or
endangered species of plants or animals are affected, or within significant coastal fish and
wildlife habitat areas;
F. Granting of individual setback and, lot line and lot area variances, except in relation to a
regulated natural feature or a bulkhead or other shoreline defense structure or any activity
within the CEHA;
G. Minor temporary uses of land having negligible or no permanent impact on coastal
resources or the environment;
H. Installation of traffic control devices on existing streets, roads and highways;
I. Mapping of existing roads, streets, highways, natural resources, land uses and ownership
patterns;
J. Information collection including basic data collection and research, water quality and
pollution studies, traffic counts, engineering studies, surveys, subsurface investigations and
soils studies that do not commit the agency to undertake, fund or approve any action;
K. Official acts of a ministerial nature involving no exercise of discretion, including building
where issuance is predicated solely on the applicant's compliance or noncompliance with
the relevant local building code;
L. Routine or continuing agency administration and management, not including new
programs or major reordering of priorities that may affect the environment;
M. Conducting concurrent environmental, engineering, economic, feasibility and other studies
and preliminary planning and budgetary processes necessary to the formulation of a
proposal for action, provided those activities do not commit the agency to commence,
engage in or approve such action;
N. Collective bargaining activities;
O. Investments by or on behalf of agencies or pension or retirement systems, or refinancing
existing debt;
P. Inspections and licensing activities relating to the qualifications of individuals or
businesses to engage in their business or profession;
Updated: 6/12/2006 11:09 AM by Lynda Bohn Page 2
Resolution 2006-533 Bo'*fid Meeting of June 6, 2006
Q. Purchase or sale of furnishings, equipment or supplies, including surplus government
property, other than the following: land, radioactive material, pesticides, herbicides,
storage of road de-icing substances, or other hazardous materials;
R. Adoption of regulations, policies, procedures and local legislative decisions in connection
with any action on this list;
S. Engaging in review of any part of an application to determine compliance with technical
requirements, provided that no such determination entitles or permits the project sponsor to
commence the action unless and until all requirements of this chapter have been fulfilled;
T. Civil or criminal enforcement proceedings, whether administrative or judicial, including a
particular course of action specifically required to be undertaken pursuant to a judgment or
order, or the exercise of prosecutorial discretion;
U. Adoption of a moratorium on land development or construction;
V. Interpreting an existing code, rule or regulation;
W. Designation of local landmarks or their inclusion within historic districts;
X. Emergency actions that are immediately necessary on a limited and temporary basis for the
protection or preservation of life, health, property or natural resources, provided that such
actions are directly related to the emergency and are performed to cause the least change or
disturbance, practicable under the circumstances, to coastal resources or the environment.
Any decision to fund, approve or directly undertake other activities after the emergency
has expired is fully subject to the review procedures of this chapter;
Y. Local legislative decisions such as rezoning where the Town Board determines the action
will not be approvedl
Z.~. Split rail fences not interfering with the public's rights of passage along the foreshore;
AA. Removal ora structure greater than 75 feet from a wetland;
BB. Additions to the landward side of an existing dwelling constituting less than 25 percent of
the original structure, except in a Coastal Erosion Hazard Area;
CC. Structures less than 100 square feet in size that are accessory to existing permitted primary
structures, and which accessory structures are greater than 50 feet from a tidal wetland;
DD. Pervious residential driveways greater than 50 feet from a wetland;
EE. Upgrades to existing fuel tanks;
FF. Cutting phragmites to no less than 12 inches and vegetative restoration;
GG. Bulkhead to replace existing bulkhead on the applicant's property in the same location with
a silt curtain employed during construction; and
HH. Lot line changes.
III. Severability.
The provisions of this local law are severable. If any provision of this local law is found
invalid, such finding shall not affect the validity of this local law as a whole or any part or
provision hereof other than the provision so found to be invalid.
Updated: 6/12/2006 11:09 AM by Lynda Bohn Page 3
Resolution 2006~533
Board Meeting of June 6, 2006
IV. Effective Date.
This local law shall take effect immediately upon its filing in the office of the Secretary of
State in accordance with Section 27 of the Municipal Home Rule Law.
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED AS AMENDED [UNANIMOUS]
MOVER: Daniel C. Ross, Councilman
SECONDER: Albert Kmpski Jr., Councilman
AYES: Wickham, Ross, Edwards, Russell, Krupski Jr.
ABSENT: Louisa P. Evans
Updated: 6/12/2006 11:09 AM by Lynda Bohn Page 4
RESOLUTION 2006-519
ADOPTED
DOC ID: 1920
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2006-519 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
JUNE 6, 2006:
RESOLVED that the Town Board of the Town of Southold hereby determines that the
proposed Local Law entitled "A Local Law in relation to Amendments to the Minor
Exempt Actions List of the Waterfront Consistency Review Law" is classified as a Type II
action pursuant to SEQRA rules and regulations, and is not subject to further review under
SEQRA.
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Daniel C. Ross, Councilman
SECONDER: Thomas H. Wickham, Councilman
AYES: Wickham, Ross, Edwards, Russell, Krupski Jr.
ABSENT: Louisa P. Evans
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
MEMORANDUM
RECEIVED
To: Scott Russell, Town Supervisor
Members of the Town Board
Kieran Corcoran, Assistant Town Attorney
From: Jerilyn B. Woodhouse, Planning Board Chairperso '"~,
Members of the Planning Board
Date: June 6, 2006
Re:
"A local law in relation to Amendments to the Minor Exemption Actions
List of thc Waterfront Consistency Review Law."
The Planning Board supports the adoption of the above referenced Local Law as
proposed.
PATRICIA A. FINNEGAN
TOWN ATTORNEY
patricia.finnegan~ptown.southold.ny.us
KIERAN M. CORCORAN
ASSISTANT TOWN ATTORNEY
kicran.corcoranp)town.southo]d.ny.us
LORI HULSE MONTEFUSCO
ASSISTANT TOWN ATTORNEY
Iori.monteihsco (q~t own.sout hold .ny.us
SCOTT A. RUSSELL
Supervisor
Town Hall Annex, 54375 Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1939
Facsimile (631) 765-6639
OFFICE OF THE TOWN ATTORNEY
TOWN OF SOUTHOLD
RI?CEIVED
JU~ 6 2006
To:
From:
Date:
Subject:
M E M O R A N D U M $outhol~ Town Cirri
Members of the Town Board
Kieran M. Corcoran, Esq., Assistant Town Attorney
June 5, 2006
Local Law- Minor Exempt Actions List- Waterfront
Consistency Review Law
With reference to the proposed changes to the LWRP Minor Exempt
Actions List, I am informed that the Board of Trustees have the following
comments. The Trustees request that, at subsection B.B. of the exempt actions
list, that the word "original" be inserted as follows:
"B.B. Additions to the landward side of an existing dwelling
constituting less than 25% of the oriqinal existing structure."
I understand the Trustees make this request for the purpose of seeking to
prevent repeated additions without LWRP review.
The Trustees also request that the proposed Amendment appearing at
Subsection F.F. be modified as follows:
gr .........n 12
"F.F. Cutting phragmites to no less than ""*"'*~'°
inches and vegetative restoration."
This suggested edit is for clarification purposes.
KMC/Ik
cc: Ms. Elizabeth Neville, Town Clerk
Board of Trustees
DEPARTMENT OF PLANNING
ICOLJNTY OF SUFFOLK
STEVE LEVY
SUFFOLK COUNTY EXECUTIVE
June 21, 2006
THOMAS ISLES, AICP
DIRECTOR OF PLANNING
RECEIVED
Ms. Elizabeth Neville, Town Clerk
Town of Southold
53095 Main Road - P.O. Box 1179
Southold, NY 11971
Gentlemen:
JUN 2 6 2006
%uthold l'mvn Cler~
Re: "A Local Law in relation to Amendments to the Minor Exempt
Actions List of the Waterfront Consistency Review Law"
Pursuant to Sections A 14-14 to 23 of the Suffolk County Administrative Code, the above referenced
applications are not within the jurisdiction of the Suffolk County Planning Commission.
Very tmly yours,
Thomas Isles
Chief Planner
APF:cc
G:\C C H ORNY~.O NI N G~.O NINGIWO RKIN G\NO N -d U R~2005\SOSI.F E B
LOCATION MAILING ADDRESS
H. LEE DENNISON BLDG. - 4TH FLOOR · P.O. BOX 6100 · (631) 853-5190
100 VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY 11788-0099 TELECOPIER 631) 853-4044
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTR3A~ OF VITAL STATISTICS
M3.~RIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 25, 2006
RECEIVED
dUN 2 8 ~0§
[own Cler~
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Laws on JUNE 6~ 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
ELIZABETH A. NEVILLE Town Hall, 53095 Main Road
TOWN CLERK P.O. Box 1179
REGISTRAR OF VITAL STATISTICS Southold, New York 11971
MARRIAGE OFFICER Fax (631) 765-6145
RECORDS MANAGEMENT OFFICER Telephone (631) 765-1800
FREEDOM OF INFORMATION OFFICER ~thfork.net
OFFICE OF THE TOWN CLER~
May 25, 2006
~0~7 trin n h
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold gpublic hear' g o t
aforesaid Local Laws on $UNE 6~ 2006, the Local Laws are entitled, "A Local Law in relation to S~ze
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Received By
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 25, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Laws on JUNE 6~ 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
s.gnattl~ Received l~/y- '
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-18~.~
southoldtown~nor~hfork:net .....
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 25, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will~f/6IiJ 'fi-~i~bi]~-hearing ort6the
aforesaid Local Laws on JUNE 6~ 2006, the Local Laws are entitled, "l L~eal Law in relatioir'~..;' ,
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Received By
Date: ,,~" c~.6' 0 ~
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS NL~NAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 25, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a public heating on the
aforesaid Local Laws on JUNE 6~ 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
S~b~Town Building Department
/~ DUPLICATE TO BE SIGNED AND RETURNED TO
/ SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
BOARD OF ASSESSORS
TOWN OF SOUTHOLD
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
~,~-- OFFICE OF THE TOWN CLERK
t ' TOWN OF SOUTHOLD
i ~[k~ ~' 5~ ' ~ May25, 2006
PLEASE OTICE that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Laws on JUNE 6~ 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 25, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Laws on JUNE 6~ 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Build)~tjg Department
Signature, Received Bf
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTP, AR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 25, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Laws on JUNE 6~ 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Rec~ed '~y (/
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 25, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Laws on JUNE 6~ 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenicnco. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of CJreenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Received By / [ /
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fex (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 25, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a public heating on the
aforesaid Local Laws on JUNE 6~ 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Action~
List of the Waterfront Consistency Review Law." Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
S~gn~'alure, Received By
Date: 0'-/,,/5-700
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
NOTE: Copies of these Local Laws were sent May 17, 2006 with wrong date of meeting on cover letter.
Above date is corrected date of hearings.
Town of Southold - Lette~
Bo eeting o[; May 23, 2006
RESOLUTION 2006-460
ADOPTED
Item # 6
DOC ID: 1851
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2006-460 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
MAY 23, 2006:
RESOLVED that the Town Board of the Town of Southold hereby changes the Public Hearing
date of resolution #2006-443, adopted at the May 9, 2006 regular Town Board meeting which
pertains to A Local Law in relation to Amendments to the Minor Exempt Actions List of the
Waterfront Consistency Review Law"~ to the 6th day of June~ 2006 at 8:05 p.m..
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: Thomas H. Wickham, Councilman
AYES: Evans, Wickham, Ross, Edwards, Russell, Krupski Jr.
Generated Nay 25, 2006 Page 13
DEPARTMENT OF PLANNING
I coUNTY OF SUFFOLK
STEVE LEVY
SUFFOLK COUNTY EXECUTIVE
May 19, 2006
THOMAS ISLES, AICP
DIRECTOR OF PLANNING
Ms. Elizabeth Neville, Town Clerk
Town of Southold
53095 Main Road - P.O. Box 1179
Southold, NY 11971
Re:
Resolution No. 443 regarding "A Local Law in relation to
Amendments to the Minor Exempt Action List of the Waterfront
Consistency Review Law"
Gentlemen:
Pursuant to Sections A 14-14 to 23 of the Suffolk County Administrative Code, the above
referenced Code amendments are not within the jurisdiction of the Suffolk County Planning
Commission.
Very truly yours,
Thomas Isles
Director of Planning
Chief Planner
APF:cc
G:\CCHORNY~.ONING~ZONING\WORKING[NON-JUR~00ff'~D87.FEB
LOCATION MAILING ADDRESS
H. LEE DENNISON BLDG. - 4TH FLOOR · P.O. BOX 6100 · (631 } 853-5190
1 CE) VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY 11788-0099 TELECOPIER 631 ) 853-4044
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEARING on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and retum to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEARING on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenpott
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Received By
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
RECEIVED
MAY 2 4 2006
$outhold Town tier[
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17, 2006
PLEASE TAKENOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEARING on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled; "~ Local Law in relati6n to Size
! Jmltations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Elizabeth A. Neville
Town Clerk
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Sonthold Town Assessors
Southold Town Building Department
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
~i~e, Received t~y
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
RECfi[¥.ED
I~A¥ 24 2006
South01~ Town Clerl~
REC~Y.,r~ED
fyi AYM Ay5 22~0~2006
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEARiNG on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
SouthoId Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Received By
Date: '~/,]~/~(---~
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17,2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEAR1NG on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Sign~, Received - ' - '-
J/ DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
RECEIVED
MAY 2 4 2006
$outholrl Town Chr~,
10\i:'l,' OF s01rl }t0LB
ELIZABETH A. NEVILLE 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
RECORDS MANAGEMENT OFFICER Telephone (631) 765-1800
FREEDOM OF INFORMATION OFFICER southo]dtown.northfork.net
": ~FICE OF THE TOWN CLERK
~,~ I 8 '~. ~ :'!": TOWN OFSOUTHOLD
, -' i May 17, 2006
. ~
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEARING on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Recei~d~Y/ Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTItOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P~O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEARING on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled~ "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Elizabeth A. Neville
Town Clerk
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Signature, Re~!/~ y~j~~//
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17, 2006
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
RECEIVED
MAY 2 2 2006
Southold Town Ciera
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEARING on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Signature, Recei~e~By (J
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Date:
DUPLICATE TO BE SIGNED AND RET~O
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEAR1NG on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and retum to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signature, Received By fl/
Date:
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTHOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEARING On the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Sign~-~ature, Received By
DUPLICATE TO BE SIGNED AND RETURNED TO
SOUTItOLD TOWN CLERK
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 17, 2006
PLEASE TAKE NOTICE that the Town Board of the Town of Southold will hold a PUBLIC HEARING on the
aforesaid Local Laws on May 23, 2006, the Local Laws are entitled, "A Local Law in relation to Size
Limitations on Retail Uses" and "A Local Law in relation to Amendments to the Minor Exempt Actions
List of the Waterfront Consistency Review Law". Please sign the duplicate of this letter and return to me at
your earliest convenience. Thank you.
Attachments
cc: Suffolk County Department of Planning
Village of Greenport
Town of Riverhead
Southold Town Planning Board
Southold Town Assessors
Southold Town Building Department
Elizabeth A. Neville
Town Clerk
Long Island State Park Commission
Town of Shelter Island
Town of Southampton
Southold Town Trustees
Southold Town Board of Appeals
Signa~re, l~ec/eivcd B-y [ /
DUPLICATE TO BE SIGNED AND REZ~
SOUTHOLD TOWN CLERK
#7874
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Dina Mac Donald of Mattituck, in said county, being duly sworn,
says that he/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
l_.~weeks, successively, comme~
18th day of May ,2006.
Principal Clerk
Sworn to before me this
2006
NOTARy PUBLIC-sTATE OF NEW yoj~K
No. 01'V06105050
QuQIIfle(~ in SUffOlk County
Ommi~lon Expires Februor¥ 2B, 2008
the Town of Southold will hold a pub
lic hearing on the aforesaid Local Law
at the Southold Town Hall, 53095 Main
Day of June, 2006 at 8.~$ p.m. at which
time all interested persons will be given
irt negl gible er no permanent irnpa~t_
compliance or noncompliance with the
relevant local building code;
L. Routine or continuing agency
including new programs or major reor-
iky and other studies and preliminary
planning and budgetary processes nec
essary to the formulation of a proposal
N. Collective bargaining activities;
relating to the qualifications of infli-
business or profession;
Q. Purchase or sale of furnishings,
equipment or supplies, including suk
the following: land, radioactive match
de-icing substances, or uther hazardous
procedures and local legislative deci-
an application to determine ~mpliance
fulfilled;
judicial, including a particular course of
treater than 50 feet Item a wetland:
m. Severabi#ty.
The provisions of this local law are
severable. If any provision of this local
invalid.
LEGAL NOTI£
NOTICE OF PUBLIC HEARING
WHEREAS, there has been presented to the Town Board of the Town of Southold,
Suffolk County, New York, on the 9th day of May, 2006 a Local Law entitled "A Local
Law in relation to Amendments to the Minor Exempt Actions List of the Waterfront
Consistency Review Law" 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 the Southold Town Hall, 53095 Main Road, Southold,
New York, on the 6th Day of June, 2006 at 8:05 p.m. at which time all interested
persons will be given an opportunity to be heard; and be it further
RESOLVED that the Town Board of the Town of Southold hereby directs the Town
Clerk to transmit this proposed Local Law to the Suffolk County Planning Commission
and the Town of Southold Planning Board for their reports and recommendations.
The proposed Local Law entitled, "A Local Law in relation to Amendments to the
Minor Exempt Actions List of the Waterfront Consistency Review Law" reads as
follows:
LOCAL LAW NO. of 2006
A Local Law in relation to Amendments to the Minor Exempt Actions List of the
Waterfront Consistency Review Law.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
Purpose. The amendments to this local law are adopted under the authority of
the Municipal Home Rule Law and the Waterfront Revitalization of Coastal
Areas and Inland Waterways Act of the State of New York (Article 42 of the
Executive Law). It is intended that, by making additions to the "minor actions"
exempt list, certain actions that by their nature will not have an adverse effect on
the coastal area and resources will not require a review under this law, which will
result in a more efficient review process.
II. Chapter 95 of the Code of the Town of Southold is hereby amended as follows:
§ 95-3. Definitions.
M1NOR ACTIONS -- Include the following actions, which are not subject to review
under this chapter:
A. Maintenance or repair involving no substantial chang~rin an existing structure or
facility;
B. Replacement, rehabilitation or reconstruction of a structure or facility, in kind, on
the same site, including upgrading buildings to meet building or fire codes, except
for structures in areas designated by the Coastal Erosion Hazard Area (CEHA) law
where structures may not be replaced, rehabilitated or reconstructed without a
permit;
C. Repaving or widening of existing paved highways not involving the addition of new
travel lanes;
D. Street openings and right-of-way openings for the purpose of repair or maintenance
of existing utility facilities;
E. Maintenance of existing landscaping or natural growth, except where threatened or
endangered species of plants or animals are affected, or within significant coastal
fish and wildlife habitat areas;
F. Granting of individual setback a.':~ lot line and lot area variances, except in relation
to a regulated natural feature or a bulkhead or other shoreline defense structure or
any activity within the CEHA;
G. Minor temporary uses of land having negligible or no permanent impact on coastal
resources or the environment;
H. Installation of traffic conlxol devices on existing streets, roads and highways;
I. Mapping of existing roads, streets, highways, natural resources, land uses and
ownership patterns;
J. Information collection including basic data collection and research, water quality
and pollution studies, traffic counts, engineering studies, surveys, subsurface
investigations and soils studies that do not commit the agency to undertake, fund or
approve any action;
K. Official acts of a ministerial nature involving no exercise of discretion, including
building where issuance is predicated solely on the applicant's compliance or
noncompliance with the relevant local building code;
L. Routine or continuing agency administration and management, not including new
programs or major reordering of priorities that may affect the environment;
M. Conducting concurrent environmental, engineering, economic, feasibility and other
studies and preliminary planning and budgetary processes necessary to the
formulation of a proposal for action, provided those activities do not commit the
agency to commence, engage in or approve such action;
N. Collective bargaining activities;
O. Investments by or on behalf of agencies or pension or retirement systems, or
refinancing existing debt;
P. Inspections and licensing activities relating to the qualifications of individuals or
businesses to engage in their business or profession;
Q. Purchase or sale of furnishings, equipment or supplies, including surplus
government property, other than the following: land, radioactive material,
pesticides, herbicides, storage of road de-icing substances, or other hazardous
materials;
·
R. Adoption o~egulations, policies, procedures and loca~rlegislative decisions in
connection with any action on this list;
S. Engaging in review of any part of an application to determine compliance with
technical requirements, provided that no such determination entitles or permits the
project sponsor to conunence the action unless and until all requirements of this
chapter have been fulfilled;
T. Civil or criminal enforcement proceedings, whether administrative or judicial,
including a particular course of action specifically required to be undertaken
pursuant to a judgment or order, or the exercise of prosecutorial discretion;
U. Adoption of a moratorium on land development or construction;
V. Interpreting an existing code, rule or regulation;
W. Designation of local landmarks or their inclusion within historic districts;
X. Emergency actions that are immediately necessary on a limited and temporary basis
for the protection or preservation of life, health, property or natural resources,
provided that such actions are directly related to the emergency and are performed
to cause the least change or disturbance, practicable under the circumstances, to
coastal resources or the environment. Any decision to fund, approve or directly
undertake other activities after the emergency has expired is fully subject to the
review procedures of this chapter;
Y. Local legislative decisions such as rezoning where the Town Board determines the
action will not be approvedl:
Z._~.Split rail fences not interfering with the public's rights of passage along the
foreshore1
AA. Removal of a structure greater than 75 feet from a wetland;
BB. Additions to the landward side of an existing dwelling constituting less than 25
percent of the existing structure, except in a Coastal Erosion Hazard Area;
CC. Structures less than 100 square feet in size that are accessory to existing permitted
primary structures, and which accessory structures are greater than 50 feet from a
tidal wetland~
DD. Pervious residential driveways greater than 50 feet from a wetland;
EE. Upgrades to existing fuel tanks;
FF. Cutting phragmites to greater than 12 inches and vegetative restoration;
GG. Bulkhead to replace existing bulkhead on the applicant's property in the same
location with a silt curtain employed during construction; and
HH. Lot line changes.
Ill. Severability.
The provisions of this local law are severable. If any provision of this local law is
found invalid, such finding shall not affect the validity of this local law as a whole
or any part or provision hereof other than the provision so found to be invalid.
IV. Effective~ate.
This local law shall take effect immediately upon its filing in thc office of the
Secretary of State in accordance with Section 27 of the Municipal Home Rule Law.
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 I~ day of [')~O.x~ ,2006, she affixed a
notice of which the annexed printed notice is a true c~Jpy, 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.
Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law
June 6, 2006 at 8:05 pm
- ~2i~iizab'eth'A. N~le
Southold Town Clerk
Sworn before me tlois
(~ day of (51 Oo-x~ ,.~.2006.
Notary Public
LYNDA M. ROHN ·
NOTARY PUBLIC, State of NeW
No. 01 B06020932
Qualified in Suffolk Cou
Term Expires March 8,
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMA'rION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 11, 2006
Re: Resolution No. 443 regarding proposed
Local Law in relation to Amendments to the
Minor Exempt Actions List of the Waterfront
Consistency Review Law
Jeri Woodhouse, Chairman
Southold Town Planning Board
Southold Town Hall
Southold, New York 11971
DearMs. Woodhouse:
The Southold Town Board at their regular meeting held on May 9, 2006 adopted the
above resolution. A certified copy of same is enclosed.
Please prepare an official report defining the Planning Board's recommendations with
regard to this proposed local law and forward it to me at your earliest convenience. This
proposed local law has also been sent to the Suffolk Comity Planning Department for
their review. The date and time for the public hearing on this Local Law is 8:05PM,
Tuesday, June 6, 2006. Should you have any questions, please do not hesitate to
contact me. Thank you.
Very truly yours,
Sonthold Town Clerk
Enclosures (1)
cc: Town Board
Town Attorney
ELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork.net
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 11, 2006
Re: Resolution No.~lll~regarding proposed
Local Law in relation to "A Local Law in
relation to Amendments to the Minor Exempt
Actions List of the Waterfront Consistency
Review Law.
Thomas Isles, Director of Planning
-- "~ ~ Phmmng
Post Office Box 6100
Hauppauge, New York 11788-0099
Dear Mr. Isles:
The Southold Town Board at their regular meeting on May 9, 2006 adopted the above
resolution.. A certified copy of this resolution is enclosed.
Please prepare an official report defining the Planning Commissions recommendations
with regard to this proposed local law m~d forward it to me at your earliest convenience.
This proposed local law has also been sent to the Southold Town Planning Board for their
review. The date and time for the public heating is 8:05 PM, Tuesday, June 6 , 2006.
Should you have any questions, please do not hesitate to contact me. Thank you.
Very truly yours,
.
~ville ~
Southold Town Clerk
Enclosures (1)
cc: Town Board
Town Attorney
Town of Southold - Letter
Board Meeting of May 9, 2006
RESOLUTION 2006-443
ADOPTED
Item # 46
DOC ID: 1841
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2006-443 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
MAY 9, 2006:
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New
York, on the 9th day of May, 2006 a Local Law entitled "A Local Law in relation to Amendments to the
Minor Exempt Actions List of the Waterfront Consistency Review La*v" 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 the Southold Town Hall, 53095 Main Road, Southold, New York, on the 6th day of June,
2006 at 8:05 p.m. at which time all interested persons will be given an opportunity to be heard; and be it
further
RESOLVED that the Town Board of the Town of Southold hereby directs the Town Clerk to transmit this
proposed Local Law to the Suffolk County Planning Commission and the Town of Southold Planning Board
for their reports and recommendations.
The proposed Local Law entitled, "A Local Law in relation to Amendments to the Minor Exempt
Actions List of the Waterfront Consistency Review Law" reads as follows:
LOCAL LAW NO. 2006
A Local Law in relation to Amendments to the Minor Exempt Actions List of the Waterfront
Consistency Review Law.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
Purpose. The amendments to this local law are adopted under the authority of the
Municipal Home Rule Law and the Waterfront Revitalization of Coastal Areas and
Inland Waterways Act of the State of New York (Article 42 of the Executive Law). It
is intended that, by making additions to the "minor actions" exempt list, certain actions
that by their nature will not have an adverse effect on the coastal area and resources
Generated May 11, 2006 Page 71
Town of Southold - Letter Board Meeting of May 9, 2006
will not require a review trader this law, which will result in a more efficient review
process.
II. Chapter 95 of the Code of the Town of Southold is hereby amended as follows:
§ 95-3. Definitions.
MINOR ACTIONS -- Include the following actions, which are not subject to review under this
chapter:
A. Maintenance or repair involving no substantial changes in an existing structure or facility;
B. Replacement, rehabilitation or reconstruction of a structure or facility, in kind, on the same
site, including upgrading buildings to meet building or fire codes, except for structures in
areas designated by the Coastal Erosion Hazard Area (CEHA) law where structures may
not be replaced, rehabilitated or reconstructed without a permit;
C. Repaving or widening of existing paved highways not involving the addition of new travel
lanes;
D. Street openings and right-of-way openings for the purpose of repair or maintenance of
existing utility facilities;
E. Maintenance of existing landscaping or natural growth, except where threatened or
endangered species of plants or animals are affected, or within significant coastal fish and
wildlife habitat areas;
F. Granting of individual setback and~ lot line and lot area variances, except in relation to a
regulated natural feature or a bulkhead or other shoreline defense structure or any activity
within the CEHA;
G. Minor temporary uses of land having negligible or no permanent impact on coastal
resources or the environment;
H. Installation of traffic control devices on existing streets, roads and highways;
I. Mapping of existing roads, streets, highways, natural resources, land uses and ownership
patterns;
J. Information collection including basic data collection and research, water quality and
pollution studies, traffic counts, engineering studies, surveys, subsurface investigations and
soils studies that do not commit the agency to undertake, fund or approve any action;
K. Official acts of a ministerial nature involving no exercise of discretion, including building
where issuance is predicated solely on the applicant's compliance or noncompliance with
the relevant local building code;
L. Routine or continuing agency administration and management, not including new
programs or major reordering of priorities that may affect the environment;
M. Conducting concurrent environmental, engineering, economic, feasibility and other studies
and preliminary planning and budgetary processes necessary to the formulation of a
Generated May 11, 2006 Page 72
Town of $outhold - Letter Board Meeting of May 9, 2006
proposal for action, provided those activities do not commit the agency to commence,
engage in or approve such action;
N. Collective bargaining activities;
O. Investments by or on behalf of agencies or pension or retirement systems, or refinancing
existing debt;
P. Inspections and licensing activities relating to the qualifications of individuals or
businesses to engage in their business or profession;
Q. Purchase or sale of furnishings, equipment or supplies, including surplus government
property, other than the following: land, radioactive material, pesticides, herbicides,
storage of road de-icing substances, or other hazardous materials;
R. Adoption of regulations, policies, procedures and local legislative decisions in connection
with any action on this list;
S. Engaging in review of any part of an application to determine compliance with technical
requirements, provided that no such determination entitles or permits the project sponsor to
commence the action unless and until all requirements of this chapter have been fulfilled;
T. Civil or criminal enforcement proceedings, whether administrative or judicial, including a
particular course of action specifically required to be undertaken pursuant to a judgment or
order, or the exercise ofprosecutorial discretion;
U. Adoption of a moratorium on land development or construction;
V. Interpreting an existing code, rule or regulation;
W. Designation of local landmarks or their inclusion within historic districts;
X. Emergency actions that are immediately necessary on a limited and temporary basis for the
protection or preservation of life, health, property or natural resources, provided that such
actions are directly related to the emergency and are performed to cause the least change or
disturbance, practicable under the circumstances, to coastal resources or the environment.
Any decision to fund, approve or directly undertake other activities after the emergency
has expired is fully subject to the review procedures of this chapter;
Y. Local legislative decisions such as rezoning ~vhere the Town Board determines the action
will not be approvedi:
Z_~. Split rail fences not interfering with the public's rights of passage along the foreshore;
AA. Removal of a structure greater than 75 feet from a wetland;
BB. Additions to the landward side of an existing dwelling constituting less than 25 percent of
the existing structure, except in a Coastal Erosion Hazard Area;
CC. Structures less than 100 square feet in size that are accessory to existing permitted primary
structures, and which accessory structures are greater than 50 feet from a tidal wetland;
DD. Pervious residential driveways greater than 50 feet from a wetland;
EE. Upgrades to existing fuel tanks;
Generated May 11, 2006 Page 73
Town of Southold - Letter Board Meeting of May 9, 2006
FF. Cutting phra~ites to greater than 12 inches and vegetative restoration;
GG. Bulkhead to replace existing bulkhead on the applicant's property in the same location with
a silt curtain employed during construction; and
HH. Lot line changes.
III. Severability.
The provisions of this local law are severable. If any provision of this local law is found
invalid, such finding shall not affect the validity of this local law as a whole or any part or
provision hereof other than the provision so found to be invalid.
IV. Effective Date.
This local law shall take effect immediately upon its filing in the office of the Secretary of
State in accordance with Section 27 of the Municipal Home Rule Law.
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: Thomas H. Wickham, Councilman
AYES: Krupski Jr., Edwards, Ross, Wickham, Evans, Russell
Generated May 11, 2006 Page 74