Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
LL-2000 #41
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 LAW NO. 41 OF 2000 Chapter 92 (Vehicles & Traffic) of the Code of the Town of Southold is hereby amended as follows: 1. Article 1II, Section 92-30 (Stop & Yield Intersections) is hereby amended by Stop Sign on Cedar Beach Road adding the following: Direction of Travel At Intersection with South Paradise Point Road & Sunset Way Location (hamlet) Southold 1I. 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. 1II. 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. i 1/99) (1) (Complete the certification in the paragraph that applies to the filing of this local law and strike out that which is not applicable.) 1. (Fhml adoption by local legislative body only.) hereby certify that the local law annexed hereto, designated as local law No. 41 of 20 00 . of the ..... j ~,v~ ~j )(Town), ..... ,,~) 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 ccn-tify 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 , in accordance with the applicable promsions 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 ofa (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 f'fled 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 refermadum was filed as of 20 , in accordance with the applicable provisions of law. * Electix}e 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 ora 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) 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 a£fmnative vote of a majority of the qualified electors of such city vot'mg 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 armexed hereto, designated as local law No of 20 __ of the County of State of New York, having been submitted to the electors at the General Election of November 20 , pursuant to subdivisions 5 and 7 of section 33 of the Municipal Home Rule Law, and having received the affirmative vote of a majority of the qualified electors of the cities of said county as a unit and a majority of the qualified electors of the towns of said county considered as a unit voting at said general election, became operative. (If any other authorized form of final adoption has been followed, please provide an appropriate certification.) I further certify that I have compared the preceding local law with the original on file in this office and that the same is a correct transcript 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 ~tl{ty legislative b~dy. City.~own or Village Clerk or officer designated by local legislative body Elizabeth A. Neville, Town Clerk (SeaO Date: (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(C; Wilson, Esq., Assistant Town Attorney Grego'~fv F. Yakaboski, Esq, Town Attorney Title City Town of Village Date: / / O) SOUTHOLD / g /OD ALEXANDER F. TREADWELL SECRETARY OF STATE STATE Of NEW YoRk DEPARTMENT OF STATE 4 i StAtE StrEEt ALBANY, NY 12231-000 I P,~.CEIVED DEC 1 8 2O0O Southold Town Clerk December 13, 2000 ELIZABETH A. NEVILLE TOWN HALL 53095 MAIN ROAD SOUTHOLD, NY 11971 RE: Town of Southold, Local Law 41, 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: INFO'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 Local Law Number 40-43 of 2000 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 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 in your office. Thank you. Enclosures Very truly yours, Elizabeth A. Neville Southold Town Clerk cc: Town Attomey ~7J_1~5/2~ //177707. Ms. Elizabeth A Neville: '~. /~ _ The following material has peen received ~nd will be pro~ssed for inclusion in ~ur ~de as supplemental pages twhere applicable): Lo~! Law Nos. 39-2000 tc Town of Southoid PO Box 1 3 001 I General Code Publishers { Phone: 800/836-8834 I Fax: 716/328-8189 f $outhold Tow. Cleric Ms. Elizabeth A. Neville: .... · The following materi~i h~s been and wilt be processed for inclusion m your Code as supplemental [}ages (where 8pplic8bte): 12-13-00 le~e,." reqatdind Loca! I aw No. 44-~000 General Code Publishers Phone: 8001836-8834 Fax: 716/328-8189 Town o[ Souihold evo c~e,-k'.* omIL~ECEiVED F'O box i i 79 ¢~r~fl,old rklY I lq71 JAN 3 Southold Town Clerk E-mail: sales@genet~lRtjg~l~fg, j.,i,,,jljj., hh,,h h hh,h,,lhl,,,,|,li 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 installing an "Ali Way Stop" sign at the intersection of Cedar Beach Road, Paradise Point Road and Sunset Way ~ Elizab'eth A. Nev(ille Southold Town Clerk Sworn before me this __~~.~ day of ~/X' ~/r~"--~-N°vember--' 2000. v Nd}aw Public PUBLIC HEARING NOVEMBER 28, 2000 5:04 P.M. ON THE PROPOSED "LOCAL LAW IN RELATION TO INSTALLING AN 'ALL WAY STOP' SIGN AT THE INTERSECTION OF CEDAR BEACH ROAD, PARADISE POINT ROAD AND SUNSET WAY". 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 SUPERVISOR COCHRAN: The second hearing will be read by Louisa.. JUSTICE EVANS: "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 installing an" All Way Stop" sign at the intersection of Cedar Beach Road, Paradise Point Road and Sunset Way" 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. 41 OF 2000 I. Chapter 92 (Vehicles & Traffic) of the Code of the Town of Southold is hereby amended as follows: 1. Article !II, Section 92-30 (Stop & Yield Intersections) is hereby amended by adding the following: Stop Sign on Direction of Travel At Intersection with Location (hamlet) Cedar Beach Road South Paradise Point Road Southold & Sunset Way IX. 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 Judgment 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 2 · Strikethrough represents deletions. Dated: November 14, 2000. By Order of the Southold Town Board. Elizabeth A. Neville, Southold Town Clerk." There is no correspondence. There is an affidavit that it was posted on the Town Clerk's Bulletin Board and that it was published in the local newspaper. SUPERVISOR COCHRAN: Thank you, Louisa. You have heard the reading of the legal notice for an all-way stop sign at the intersection Cedar Beach Road, Paradise Point Road and Sunset Way. Is there anyone that would like to address this either pro or con? (No response.) I will move to close the hearing. Elizabeth A. Neville Southold Town Clerk Nbw 20OO the /Local an '.'All ~.~", r!o~, there- a~.'fol- ,OWII .............. a,.[.e..,a: ~/ove'.~lj~r ·i4, 20{}0 : "' ""i~ ?i':'? :~':'?:~g'~:~:6i~D~R"OF 'THE · : .'..:' SOU:THOLD 'iT©WI~ BOARD ';( '.:':::'i": :,'".: '....;. }. Eli~al~eth.~.' Neville ;" '. ..... :'-'." :"~3u~h3i~ T0Wh'Cl'erk ...... 1634"2:1TN16 ". ' .. ....... · STATE OF NEW YORK) )SS: CO,.UNTY OF.~qUFFOLK) t~'~L~'L~ [J~(--~ of Mattituck, in said county, M~eing 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, coi~n~cing on the ~9 day of 20 oO Sworn to before me this day of Ih~l:ll$'i'IN~ T, WEBER Nol~'y PubF~ Glale of New YO~ Principal Clerk 20 O0