Loading...
HomeMy WebLinkAboutLL-1989 #16LOCAL LAW NO, · 1989 A Local Law in Relation to Vehicles and Traffic BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Chapter 92 {Vehicles and Traffic) of the Code of the Town of Southold is hereby amended as follows: II. Section 92-41 NAME OF STREET Luther's Road is hereby amended by adding thereto the following: SIDE LOCATION Both In Mattituck, from the guard rail at the northerly terminus of Luther's Road extending southerly for a distance of 500 feet. Section 92-44 is h~reby amended by addin9 thereto the following: NAME OF STREET S l DE LOCAT ION County Route 48 North In Cutchogue, from the easterly curbline of the entrance to the Southold Town Refuse Disposal Area extending easterly for a distance of 500 feet. This Local Law shall take effect upon its filing with the Secretary of State. 9/~o/89 Date 16 h 17 Local Law(s) No._ Year. 1989 Municipality Town of Southold Please be advised that the above-referenced mater al was recei; ed and filed b~' this office ou 9/7 Additional forms for filing local laws with this office will be forwarded upon request. NYS Depm imem of Slate SEP 2 5 1989 Bureau of State Records (Please Us~ this Form for Filing your Local Law with the Seci;etary ol 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. ?o~wn o! Southold Local Law No ......... .1.6 .............. o! the year 19 89 ........ A local law .... lp..l~]~ti, qr~. to..V, ehicLes .and .Traf. fi¢ ............................................ (Insert tide) Be it enacted by the ...................... To.wu. J3oard. .................................... o! the (Name of Legislative Body) Town S~hold as follows: !1. Chapter 92 (Vehicles and Traffic) of the Code of the Town of Southold is hereby amended as follows: 1. Section 92-41 is hereby amended by adding thereto the following: NAME OF STREET SIDE LOCATION Luther's Road Both In Mattituck, from the guard rail at the northerly terminus of Luther's Road extending southerly for a distance of 500 feet. 2. Section 92-44 is hereby amended by adding thereto the following: NAME OF STREET SIDE . ~-- LOCATION County Route 48 North In Cutchogue, from the easterly curbline of the entrance to the Southold Town Refuse Disposal Area extending easterly for a distance of 500 feet. This Local Law,~shall take effect upon its filing with the Secretary of State. (If additional space is needed, please attach sheets of the same size as this and number each) (Complete the certification in the paragraph which applies to the filing of this local law and strike out the matter therein which is not, applicabl.e..) I. (Final adoption by local legislative body only.) I hereby certify that the local law annexed hereto, designated as local law No. J.6 ...... of 19 B.~} ..... of the of ...Sp.u.'~h. 9Id. ..... was duly passed by the ..... T.o.v/r~..Bo~r.O ....................... '~X~ (Name of Legislatix~e Body) on ....A..u._q.u..s..t...2.9., ......... 198.9. ...... 'in accordance with the applicable provisions of law. (Passage by local legislative body with approval or no disapproval by Elective Chief Executive Officer,* or repassage after disapproval.) I hereby certify that the local law annexed hereto, designated as local law No .......... of 19 ........ County City of the Town of ................ was duly passed by the (Nameof Le$islative Body) Village not disapproved on ............................. 19 ........and was approved by the ............................ repassed after disapproval Elective Chief Executive Officer* and was deemed duly adopted on .................................. 19 ......... in accordance with the applicable provisions of law. (Final adoption by referendum.) I hereby certify that the local law annexed hereto, designated as local law No ......... of 19 ........ County City of the Town of ................ was duly passed by the (Nameof Legislative Body) Village not disapproved on ............................. 19 ........and was approved by the ............................ repassed after disapproval Elective Chief Executive Officer* on .................................. 19 ..........Such local law was submitted to the people by reason of a mandatory permissive referendum, and received the affirmative vote of a majority of the qualified electors voting general thereon at the special election held on ............................. 19 ........ , in accordance with the applicable annual provisions of law. (Subieet to permissive referendum, and final adoption because no valid petition filed requesting referendum.) I hereby cer.tify that the local law annexed hereto, designated as local law No ......... of 19 ........ County of the City of ................ was duly passed by the ......................................... Town (Name of Legislative Body) Village not disapproved on ............................. 19 ........and was approved by the ............................ repassed after disapproval Elective Chief Executive Officer' on .................................. 19 .......... Such local law being subject to a permissive referendum and no valid petition requesting such referendum having been filed, said local law was deemed duly adopted on ............................. 19 ......... 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 chairman o! the county legislative body, the mayor of a city or village or the super~'isor of a town where such olficer is vested with power to approve or veto local laws or ordinances. (2) (City local law concerning Charter revision proposed by petition.) I hereby certify that the local law annexed hereto, designated as local law No ......... of 19 ........ of the City of ................................. having been submitted to referendum pursuant to the provisions of 37 of the Municipal Home Rule Law, and having received the affirmative vote of a special majority of the qualified electors of such city voting thereon at the genera election held on ............ ............ 19 ......... became operative. 6. (County local law concerning adoption of Charter.) Date: I hereby certify that the local law annexed hereto, designated as local law No ......... of 19 ......... of the County of ...................... State of New York, having been submitted to the Electors atthe General Election of November ............ ,19 ...... , 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 of a majority of the qualified electors of the towns of said county considered as a unit voting at said general election, became operative:: (If any other authorized form of final adoption has been followed, please provide an appropriate certifica- tion.) 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 ...... ! ...... above. August .30, 1989 ~erk ~f the County legislative body, City, ~n or Village Clerk or officer d~ignatett by local legi~,cative body Judith T. Terry, Town Clerk (Seal) (Certification to be executed by County Attorney, Corporation Counsel, Town Attorney, Village Attorney or other authorized Attorney of locality.) STATE OF NEW YORK COUNTY c~l: 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 law annexed hereto. James A. Schondebare, Town Attorney Title Date: August 30, 1989 Town (3) IN THE MATTER OF A PUBLIC HEARING SOUTHOLD TOWN BOARD August 29, 1989 3:30 P.M. PROPOSED "LOCAL LAW IN RELATION TO VEHICLES AND TRAFFIC". Present: Supervisor Francis J. Murphy Justice Raymond W. Edwards Councilwoman Jean W. Cochran Councilman George L. Penny IV Councilwoman Ruth D. Oliva Councilwoman Ellen M. Larsen Town Clerk Judith T. Terry Town Attorney James A. Schondebare SUPERVISOR MURPHY: I'd like to open the first public hearing. It's on a "Local Law in Relation to Vehicles and Traffic", to be read by Councilman Penny. COUNCILMAN PENNY: "Public Notice is hereby given that there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 15th day of August, 1989, a Local law entitled, "A Local Law in Relation to Vehicles and Traffic". Notice is further given that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at the Southold Town Hall, Main Road, Southold, New York, on the 29th day of August, 1989, at 3:30 o'clock P.M., at which time all interested persons will be heard. This proposed "Local Law in Relation to Vehicles and Traffic" reads as follows, to wit: BE IT ENACTED by the Town Board of the Town of Southold as follows: Chapter 92 (Vehicles and Traffic) of the Code of the Town of Southold is hereby amended as follows: 1. Section 92-41 is hereby amended by adding thereto the following: NAME OF STREET Luther's Road SIDE LOCATION Both In Mattituck, from the guard rail at the northerly terminus of Luther's Road extending southerly for a distance of 500 feet. Section 92-44 is hereby amended by adding thereto the following: NAME OF STREET County Route 48 SIDE LOCATION North In Cutchogue, from the easterly curbline of the entrance to the Southold Town Refuse Disposal Area extending easterly for a distance of 500 feet. I. This Local Law shall take effect upon its filing with the Secretary of State. Copies of this Local Law are available in the Office of the Town Clerk to any interested persons during business hours. Dated: August 15, 1989. Judith T. Terry. Southold Town Clerk." I have an affidavit of publication from The Traveler- Watchman, an affidavit of publication from The Suffolk Times, an affidavit of posting by the Town Clerk, that it's been posted on the Town Bulletin Board for the appropriate time. There is no further communications. Pg 2 - Public Hearing, Vehicles and Traffic SUPERVISOR MURPHY: Thank you, George. You've heard the official reading on this proposed Local Law. Is there anyone who would like to address the Town Board, either for or against? (No response.) Any Town Board members? (No response.) Hearing none, I'll close the public hearing. 'Judith T. Terry Southold Town Clerk COUNTY OF SUFFOLK STATE OF NEW YORK Patricia Wood, being duly sworn, says that she is the Editor, of THE LONG ISLAND TRAVELER-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the annexed is a printed copy, has been published in said Long Island Traveler-Watchman once each week for ....................... /:... weeks successively, commencing on the ........... i~.'. ........ day of ...... ,~., fi.~ .,f?:.~-~,~.~ . .... 19 .~. C-~, Sworn to before me this .......... ..~. ........ day of Following: NAME OF STREET Coumy. Route 48 following~ NAME OF Luther's Ro/~d SID~ LOCATION Both - In Mattituck, from the guard rail at the northerly t~rminus of Luther's Road extending southerly x~or a distance of ~00 f~t. 2. Section 92-44 is hereby amended by addin~ thereto the SIDE LOC~IOH North In Cutch01~d from the eas~'ly curbline of the trance to the ~outhold Ibwn ing easterly for a distance of IL This Local L~w shall take effozt upon its f-fling vnt~ the s~'tao' of St~ ,,~ . . Co~iea;0f'this ~ Law are availsble in th~ Office af~the Town Cler.k to any interested persons durins busings hours. DATED; Ausust 15,:1989 JUDITH T. TERRY SOUTHOLD TOWN CLERK IX, 8/24/89 (50) BARBARA Am SCHNEIDER NOIARY PUgLIC, State of New York Nc, ~80,6846 Commission Exp,res / z- / I,~AL NOtiCe; ...~.q~../~. 19..~.~.. , ~C~ o~ ~Uc ~ o~ ~ ~w ' ' // p~Ied to t~ ~'~a~ of t~ ~ of ~mh~, ~ffolk Count, N~ ~rk, ~ ~e 1~ ~y of'~t, 198~, a~ N~I~ IS ~R OI~N t~t ~e ~wn ~ of ........ ~Lff< ! '. ?~.'~. (~. _ :~i '.'Y: '.. ~"~'.'.... ~ ~of ~M ~ s~i¢~ ~ ~ ~o~d Notary Public ~ ~ at ~ ~old ~ H~ M~ ~d. a wMch t~e MI in~.~m~,~ h~ ~s ~ "~ ~w M ~1~ ~ V~c~ ~d ~- fic" ~s ~ fo~~, ~ ~t: BEITEN~D~e~ ~ of~e~of ~u~ld m foH~s: 1. ~ ~ ~s ~d ~c) of ~e ~e of of Southold ~ hm~ mmd~ ~ foll~: 1. ~ion ~1 ~. h~ men~d ~ ~ thio the LEGAL NOTICE -- NOTICE OF PUBLIC HEARING ON LOCAL LAW PUBLIC NOTICE IS HE~REBy GIVEN that there has ~ presentad ~ I1~ Town Board of the Town of Scuthold, Suffolk County, New Yo~k, on the I~1 da), of August, 989 a Loca! Law ' ,, . Traffic". emptied, A Local Law tn Relation to Vehlcl~ and NOT/CE IS FURTHER GIVF~ that the Town Board of thc Town of ~ w~li bold a public hearing on the aforesaid Local Law at the SoUthold Tow~ Hall, Main Road, Southold, New York on the 29th da o'clock EM., at which time a/l interested persons wi~Y~ August, 1989, at ~:30 JUDI'I~t T. TERRy SOUTHOLD TOWN CLERK STATE OF NEW YORKJ }SS: COUNTY OF SUFFOLK) Patricia Heaney of Mattituck, in said County, being duly sworn, says that he/she is Prinoipal Clerk of THE SUFFOLK TIMES, a Weekly Newspaper, published et Mattltuok, In the Town of Southold, County of Suffolk and State of New York, end that the Notice of which the annexed is a printed copy, has been regula~ published in said Newspaper once eaoh week for 1 weeks successively, commencing on the 24th _ day of August 19 89 PrinciPal Clerk Sworn to be~6~he this dayof ~.~_.~/~