HomeMy WebLinkAboutLL-2000 #44Local 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.
CC',212~'
City
Town of
SOUTHOLD
LOCAL LAW NO. 44 2000
Chapter 92 (Vehicles & Traffic) of the Code of the Town of Southold is hereby amended as
follows:
1. Article III, Section 92-32 (Yield Intersections) is hereby amended
by adding the following:
Yield Siam on
Wood End Way
Direction of Travel At Intersection with Location (hamlet)
North Park Way 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 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
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 fling 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. 44 of 20 00 . of the
rr~ ...... w,~:,,~rT ....~ ,x r:n ~-~ of SOUTHOLD was duly passed by the
TOWN BOARD on SEPTEMBER 12, 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 ,
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)(To~vn)(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 promsions of law.
4. (Subject to permissive referendum and final adoption because no valid petition was 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
perrmssive 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, It'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 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 ora 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 mariner indicated
in paragraph 1 , above.
Clerk of the ~,~unty legislative body. City/Fo - -o~ -' g
or officer designated by local legislative body
Elizabeth A. Neville, Town Clerk
(Seal) 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.
c~
Mary CCWilson, Esq., Assistant Town Attorney
Gregory F. Yakaboski~ Esq, Town Attorney
Title
Ci~r
Town of
SOUTHOLD
Date:
(3)
RECEIVED
JAN 5 2001
Soutitold Town Clerk
STATE OF NEW YORK
DEPARTMENT OF STATE
4 I STATE STREET
ALBANY, NY I ;::' 23 I -OOO I
ALEXANDER F. TREaDWELL
SECRETARY OF STATE
December 28, 2000
ELIZABETH A. NEVILLE
TOWN HALL
53095 MAIN ROAD
SOUTHOLD, NY 11971
RE: Town of Southold, Local Law 44, 2000, filed 12/18/2000
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
WW~N. 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
December 14, 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 44 of 2000 (REVISED)
Town of Southold, Suffolk County
Dear Sirs:
On December 13, 2000 forwarded to your office was Local Law Number 44 of 2000 of
the Town of Southold suitable for filing in your office, however the date of the Town Board
meeting that this Local Law was adopted on was December 12, 2000 not September 12, 2000.
I would appreciate if you would send me a receipt indicating the filing of the corrected
enclosures in your office. Thank you.
SENDER: COMPLETE THIS SECTION
· Completeitems 1 2, and 3. Aso complete~
item 4 if Restrjcted Deliver: is-~d~sire~t.
· Print your narfie }and }addre':s~s ~n~ {he reverse
so that we can return the card to you.
· Attach this card to the back of the mailp~ece,
or on the front if space permits.
f. Article Addressed to:
NYS Department of State
Sta~ Records S Law Bureau?
~tate Street
Aiba~,~,T/ NY 12231 '
COMPLETE THIS SECTION ON DELIVERY
A.¢'R~c~k;ed by~(Please Pdnt Clearly) B. Date of Delivery
C. Signature
D. Is delive~ address different from item 1 ? [] '%~'"JU
If YES, enter 'delivery address below: [] No
3..~rvice Type
I~ Certified Mail [] Express Mail
~i Registered [] Return Receipt for Merchandise
[] Insured Mail [] C.O.D.
4. Restricted Delivery? (Extra Fee) [] Yes
2. Article Number,(Copy from service label)
7000 060~ ~029~3057 2087 ~.~ .,
· PS ~rorm:38;11, :J~l¢ 19'99 , . Domestic Re'turn Receipt ' ' ' 102595-00-M-0952
12/15._./2000_ ~1,77707
Ms. Elizabeth A, Neville: ....
The following material h~ peen recetvee
and will be pro~ssed for inclusion in your
Code as suDplemental paqes ~where
applicable):
Lo~{ Law Nos. 39-2000 to 44-2000
General Code Publishers
Phone: 8001836-8834
Fax: 716/328-8189
Town of Southold
c/o C!erk's o.R~¢E~ED
PO Box 1 i 79
Southold Town Clerk
!2J1.9/2
Ms. Elizabeth A. Neville:
The iotlowmg matenai has been r~'~ived
and will be processed for inch]sion n yom
Code as su p p!ementat [)ages (where
applicable):
12-13-00 lebe~ reqa. rdinq [.oca~ t aw
No 44 ~000
General Code Publishers
Phone: 800/836-8834
Fax: 716/328-8189
~own ol ~,outhotd
c/o cte,-~'~ o~fiL~ECEIVED
box i i79
Souq:o.d NY ~!97!
JAN 3 ~1
Southold Town Clerk
E-mail: sales@geneli~l¢ll¢,~llltl~,l,,,l,,,llli.,t,l,,,l, i,i,1,, i,,,ti,i,,,,l, ii
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 armexed 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 adding a yield sign at Park Way, Southold
L~4izabett{ A. N4vill~e
Southold Town Clerk
Sworn before me this
th day of November ,2000.
I~kTotary Public
PUBLIC HEARING
DECEMBER 12, 2000
7:30 P.M.
ON THE PROPOSED "LOCAL LAW IN RELATION TO ADDING A YIELD SIGN AT
WOOD END 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: Councilman Moore will read the public notice.
COUNCILMAN MOORE: "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 adding a yield sign at Wood End Way, Southold", 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
12th day of December, 2000 at 8:00 P.M. at which time all interested persons will be given an
opportunity to be heard.
The proposed "Local Law in Relation to adding a yield sign at Wood End Way, Southold" which
reads as follows:
BE IT ENACTED, by the Town Board of the Town of Southold as follows:
I. Chapter 92 (Vehicles & Traffic) of the Code of the Town of Southold is hereby
amended as follows:
1. Article III, Section 92-32 (Yield Intersections) is hereby amended by adding the
following:
Yield Sign on Direction of Travel At Intersection Location (hamlet)
Wood End Way North Park Way Southold
Dated: November 28, 2000. By Order of the Southold Town Board. Elizabeth A. Neville,
Southold Town Clerk". There is an affidavit that it was published, and also on the Town Clerk's
Bulletin Board. There is correspondence.
SUPERVISOR COCHRAN: You have heard the reading of the Local Law adding a yield sign at
Wood End Way here in Southold. Would anyone like to address the Board, either pro or con in
relation to this change? (No response.) Hearing none, I will close the hearing.
Elizabeth A. Neville
Southold Town Clerk
of:the
¥o'rk,' od /~ovember,
2000. at 5.'00 .'p.m.. at' which 'time'
'i~itbreS~ed' p~sbns Will be' .given all
'6pportuhi~y 'tO be'heard, an
' This propOsed "Local. '~a~ in
: RelatiOh to hdding a.:'yield, sig~ ai
is he,by, m~nd~d as"folloWs:
1. Afliele'~l~':S~ctioh 92-32 (Yield
lnte?s=tions) is hereby amnd-
STATE OF NEW YORK)
)SS:
COUNTY OF SUFFOLKI
~0~rL~ ~O~'~C~ 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 publ!shed in said Newspaper
once each: week for weeks succes-
the day
of 20 cO
Principal Clerk
Sworn to before me this ~ ,ID
day of .'~')00, 20 oo
CI~I~ 1'. WEBER
Notand Pul)g, State al New Yo~k
No. 01WE6034554
C0n~issi0n ~ D~r 13.
{ed f6 the.:'T°*zfii::~0ard!i'of:':the '"~'own: of
~cal.. ~w entitl.ed~ "A2L0cal·
Relafi0~ t~:aaai~g a y~ela si~n 'at
Wood.End Wayi Southoid", now,
0f. the'. Tow~:'~of '$0ut~01d '~11. hold a
public hearin~:on'~lhe ~o}emid LOCal
York,: .on lh~j 12th day. of:Decem~r .
· interested ~:~rs~S. will '
'oppoaUnity :to"be
'This proposed'. ~%ocal Law" In
.Relation'tO adding' a' yield sign. at Wo~
' End Way, South01d" which ~ds as fol-
lows:''
BE K. ~NACIE~, by ~e. Town
· B~d' of.the Town of South01d ~ fol-
lows: · ...'". · .
I. 'C~p~r 92 (Vehicles ~ Tr~c).of
th* Code:of the Town of S0u~61d
j hereby am~fided, as follows~'
' In~r~eefi6ns) !.s: fiemby. 'mended.
.. by. adding'the following:..
: . 'Yield:Sign on: Wood End Way
· ' : :D~mCti0n~°f Travel:.No~ ·
· .. :At :Ini~r~*~On:with: Park way
· . · L~ati0n"(hamlet): Sou~old
Dated: NoVembe? 28,.2
~SO~UO~D To~ ~o~
..z . EL~ETH A. NEVILLE
SOUTHOLD TOWN C~R'K
I655-1TD5 .
STATE OF NEW YORK)
)SS:
COUNTY OJ~ SUFFOLK)
~/~Ci~ ~)4~'~ of Mattituck, in said
c~u~ty~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 [ weeks succes-
on the ~ day
of ,oo0
Princi pal Clerk
Sworn to before me this ~
day of '~* 20 oD
CHRISTINA T. WEBER
~0~ Public, Sta~e of New Y0r~
No. DIWE~