Loading...
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~