HomeMy WebLinkAboutLL-2000 #40Local 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.
Ci~,
Town of
SOUTHOLD
LOCAL LAW NO. 40 OF 2000
Chapter 92 (Vehicles & Traffic) of the Code of the Town of Southold is hereby
amended as follo~vs:
1. Article 1II, Section 92-30 (Stop & Yield Intersections) is hereby amended by
adding the following:
Stop Sign on
North Sea Drive
Direction of Travel
West
At Intersection with Location (hamlet)
Kenny~s Road Southold
II. Severability. If any section or subsection, paragraph, clause, phrase or provision of this law shall be Judged
invalid or held unconstitutional by any court of competent Jurisdiction, any Judgement made thereby shall not
affect the validity of this taw as a ~vhole or any part thereof other than the part or provision so adjudged to be
invalid or unconstitutional.
11I. This Local Law shall take effect immediately upon filing with the Secretary of State.
· Underline represents additions
· Strikethrough represents deletions.
(If additional space is needed, attach pages the same size as this sheet, and number each.)
DOS-239(Rev. 11/99) (1)
(Complete the certification in the paragraph that applies to the f'ding 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. 41 of 20 00 . of the
(Cc'.xn~?)(C'~')(Town) 0.Ti!!ag:) of SOUTHOLD was duly passed by the
TOWN BOARD on NOVEMBER 28, 20 00 , 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 after
disapproval) by the and was deemed duly adopted on 20
m accordance with the applicable provisions of law.
3. (Final adoption by referendum.)
I hereby certify that the local law annexed hereto, designated as local law No. of 20
of the (County)(City)(Town)(Village) of was duly passed by the
on 20 , and was (approved)(not approved)(repassed after
disapproval) by the on 20__. Such local law was submitted
to the people by reason of a (mandatory)(permissive) referendum, and received the affirmative vote of a majority of
the qualified electors voting thereon at the (general)(special)(annual) election held on 20 , in
accordance with the applicable provisions of law.
4. (Subject to permissive referendum and final adoption because no valid petition was filed requesting
referendum.)
I hereby certify that the local law annexed hereto, designated as local law No. of 20 of the
(Connty)(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 , m
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 v/llage, or the supervisor of
a town where such officer is vested with the power to approve or veto local laws or ordinances.
(z)
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 to~vns of said county considered as a unit voting at said
general election, became operative.
(If any other authorized form of final adoption has been followed, please provide an appropriate certification.)
I further certify that I have compared the preceding local law with the original on file in this office and that the same is a
correct transcript 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 C~ty legislativ~ body. City. Tow~or X~illag~-Clerk
or officer designated by local legJslat/ve body
Elizabeth A. Neville, Town Clerk
(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 law annexed hereto.
Mary&Wilson, Esq., Assistant Town Attorney
Gregor~ F. Yakaboski, Esq.~ Town Attorney
Title
City
Town of
Date:
(3)
SOUTHOLD
/v
STATE OF NEW YORK
DEPARTI~IENT OF STATE
4 I STATE STREET
ALBANY, NY 122,3 I-OOO I
ALEXANDER F. TREADWELL
SECRETARY OF STATE
RECEIVED
DEC 1 8 2000
Southold Town Clerk
December 13, 2000
ELIZABETH A. NEVILLE
TOWN HALL
53095 MAIN ROAD
SOUTHOLD, NY 11971
RE: Town of Southo!d, Local Law 40, 2000, filed 12/04/2000
The above referenced material was received and filed by this office as
indicated. Additional local law filing forms will be forwarded upon
request.
Sincerely,
Joseph P. Brozowski
Principal Clerk
State Records & Law Bureau
(518) 474-2755
WWW. DOS. STATE. NY. US · E-MAIL: NFO~DOS. STATE. NY. US
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
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
November 30, 2000
CERTIFIED MAIL
RETURN RECEIPT REQUESTED
New York State Department of State
State Records and Law Bureau
41 State Street
Albany, NY 12231
RE: Local Law Number 40-43 of 2000
Town of Southold, Suffolk County
Dear Sirs:
In accordance with provisions of Section 27 o£the Municipal Home Rule Law, I am
enclosing herewith certified copies o£Local Law Number 40-43 of 2000 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
m your office. Thank you.
Enclosures
Very truly yours,
Elizabeth A. Neville
Southold Town Clerk
cc: Town Attorney
Ms. Elizabeth A. Neville:
The following materiaJ has been rebeJv~8
and wil be processed for' nclusion in your
Code as supplemental pages (where
applicable):
Local Law Nos. 39-2000 to 44-2000
General Code Publishers
Phone: 800/836-8834
Town of Southold
c~o C!erk's o. ItECEhtED
PO Box i 179
SoUthold Town Clerk
Fax: 716/328-8189
and will be processed for inclusion in your
Code as supplemental pages (where
applicable):
12-13-00 letter regarding Local L~w
No. 44-2000
Town of Southold
C/O Clerk's c~I~CEIVED
PO Box 1179
Sautha!d,
NY
~"~'~' 3 3001
General Code Publishers
Phone: 800t836-8834
Fax: 716/328-8189 Southold Tow" Clerk
E mail' sales~bgenei~ '
' '
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 14th day of November ,2000, she affixed a
notice of which the annexed printed notice is a tree copy, 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.
PUBLIC HEARING NOTICE:
A Local Law in Relation to changing an existing yield sign on North Sea
Drive to stop sign
B~izabetl~ A.-Nevi0e
Southold ToWn Clerk
Sworn before me this
14th day of November ,2000.
~a P /x0~tary Public
PUBLIC HEARING
NOVEMBER 28, 2000
5:02 P.M.
ON A PROPOSED "LOCAL LAW IN RELATION TO CHANGING AN EXISTING YIELD SIGN
ON NORTH SEA DRIVE TO A STOP SIGN".
Present:
Supervisor Jean W. Cochran
Justice Louisa P. Evans
Councilman William D. Moore
Councilman John M. Romanelli
Councilman Brian G. Murphy
Councilman Craig A. Richter
Town Clerk Elizabeth A. Neville
Town Attorney Gregory A. Yakaboski
COUNCILMAN RICHTER: "WHEREAS there has been presented to the Town Board of
the Town of Southold, Suffolk County, New York, on the 28th day of November, 2000 a Local Law
entitled, "A Local Law in Relation to changing an existing yield sign on North Sea Drive to stop
sign" by amending the Code of the Town of Southold, Chapter 92, Vehicles and Traffic; and
WHEREAS, a public hearing was held on this Local Law on the 28th day of November 2000,
at which time all interested persons were given an opportunity to be heard thereon, now, therefore, be
it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the following
Local Law:
LOCAL LAW NO. 40 OF 2000
I. Chapter 92 (Vehicles & Traffic) of the Code of the Town of Southold is hereby
amended as follows:
1. Article III, Section 92-30 (Stop & Yield Intersections) is hereby amended by
adding the following:
Stop Sign on Direction of Travel At Intersection with Location (hamlet)
North Sea Drive West Kenny's Road Southold
II. Severability. If any section or subsection, paragraph, clause, phrase or provision of this law shall
be Judged invalid or held unconstitutional by any court of competent Jurisdiction, any Judgement
made thereby shall not affect the validity of this law as a whole or any part thereof other than the part
or provision so adjudged to be invalid or unconstitutional.
III. This Local Law shall take effect immediately upon filing with the Secretary of State.
· Underline represents additions
· Strikethrough represents deletions.
Dated: November 14, 2000. By Order of the Southold Town Board. Elizabeth A. Neville, Southold
Town Clerk". I have an affidavit that it was posted on the Town Clerk's Bulletin Board, an affidavit it
was in the local paper. I have no correspondence.
SUPERVISOR COCHRAN: Thank you, Craig. You have heard the reading of the public notice in
relation to a law changing an existing yield sign on North Sea Drive to a stop sign. Is there anyone
that would like to address the Town Board on this Local Law? (No response.) If not I will close the
hearing.
Southold Town Clerk
STATE OF NEW YORK)
)SS:
COUNTY OF S_UFFOLK).
~.('~ ~.~_~ of Mattituck, in said
county, ~beting 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 ~, weeks succes-
sively, commencing on the ~1,0 day
of ~, 20 O0
Principal Clerk
Sworn to before me this
day of ~00o 20
CHRISllNA T. WEBER
Nota~j Pu~ ~e ~ New Yo~
No. 01~
~ ~ Su~o~ ~ ~