Loading...
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