Loading...
HomeMy WebLinkAboutLL-2001 #15Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY~ NY 12231 (Use this form to f'de 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. 15 OF 2001 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 IV, Section 92-42 (Parking Prohibited during Certain Hours) is hereby amended as follows: Name of Street Side During Months Locations And Hours Jemick Lane North Jemick Lane South Oaklawn Avenue East September to And including June between The hours of 8 a.m. and 4 p.m. 125 feet in an easterly direction fi:om the inter- section of Oaklawn Avenue September to And including June between The hours of 8 a.m. and 4 p.m. 125 feet in an easterly direction fi:om the inter- section of Oaklawn Avenue September to And including June between The hours of 8 a.m. and 4 p.m. 270 feet in a northerly direction from the inter-section of Jemick Lane (If additional space is needed, attach pages the same size as this sheet, and number each.) DOS-239(Rev. l 1/99) (1) Oaklawn Avenue Oaklawn Avenue Oaklawn Avenue East West West ~eptember to And including June between The hours of 8 a.m. and 4 p.m. September to And including June between The hours of 8 a.m. and 4 p.m. September to And including June between The hours of and 4 p.m. 8 a.m. and 4 p.m. 150 feet ea~ side, in a southerly from the inter- section of Jernick Lane 225 feet in a northerly direction from the intersection of the southern exit of the Southold Elementary School Driveway 200 feet in a southerly direction from the intersection of the southern exit of The Southold Elementary School driveway (Complete the certificat~oa in the paragraph that applies to the fdihg 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. 15 of 20 01 . of the "' ~ .....; ~-.~; ~(Town) ~) of SOUTHOLD was duly passed by the TOWN BOARD on August 8 ~ 20 01 , 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 prowsmns of law. 3. (Final adoption by referendum.) I hereby certify that the local law annexed hereto, designated as local la~v 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 affn'mative 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 fmal 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 m pemaissive 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, ffthere be none, the chairperson of the county legislative body, the mayor of a 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 ~ ~vision 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 La,v, 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 affmnative 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.) ! 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 I , above. Cler~~ve body. Cit~. Town or-V~llage Clerk or officer designated by local legislative body Elizabeth A. Neville, Town Clerk (Seal) Date: August 9, 2001 (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. Ma~_~Wil~on, Esq., Assistant Town Attorney Gregory. F. Yakaboski, Esq., Town Attorney Title City Town of SOUTHOLD Date: (3) August 9, 2001 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. 15 OF 2001 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 IV; Section 92-42 (Parking Prohibited during Certain Hours) is hereby amended as follows: Name of Street Side During Months And Hours Locations Jemick Lane North September to And including June between The hours of 8 a.m. and 4 p.m. 125 feet in an easterly direction from the inter- section of Oaklawn Avenue Jernick Lane South September to And including June between The hours of 8 a.m. and 4p.m. 125 feet in an easterly direction from the inter- section of Oaklawn Avenue Oaklawn Avenue East September to And including June between The hours of 8 a.m. and 4 p.m. 270 feet in a northerly direction from the inter-section of Jemick Lane (If additional space is needed, attach pages the same size as this sheet, and number each.) r)os-239(Rev.~/99) (1) Oaklawn Avenue Oaklawn Avenue Oaklawn Avenue East West West -c~eptember to And including June between The hours of 8 a.m. and 4 p.m. September to And including June between The hours of 8 a.m. and 4 p.m. September to And including June between The hours of and 4 p.m. 8 a.m. and 4 p.m. 150 feet ea~(side, in a southerly from the inter- section of Jernick Lane 225 feet in a northerly direction from the intersection of the southern exit of the Southold Elementary School Driveway 200 feet in a southerly direction from the intersection of the southern exit of The Southold Elementary School driveway (Complete the certificatim~ in the paragraph that applies to the ~it~g 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. 15 of 20 01 of the rr-. ..... _ ~:'~"~"'~tT. .-~ ,,v,l~ ~~, ..... ~ of SOUTHOLD was duly passed by the TOWN BOARD on August 8 ,20 01 , in accordance with the applicable provisions of law. 2.0'assage 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)(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 (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 referendum was filed as of 20 , in accordance with the apphcable 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 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¥~vision 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 affu-mative 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 affmnative 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. or officer designated by local legislative body . Elizabeth A. Neville, Town Clerk (Seal) Date: August 9, 2001 (Certification to be executed by County Attorney, Corporation Counsel, Town Attorney, Vffiage 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. _ S'gnat~ : /~ MaXilOan, Esq., Assistant Town Attorney Greeorv F. Yakaboski~ Esq.~ Town Attorney Title Town of SOUTHOLD Date: (3) August 9, 2001 RECEIYED 8EP 4 2001 Southold Town Clerl~ STATE OF NEW YORK DEPARTNENT OF STATE 4 ! STATE STREET ALBANY, NY 22.3 I-OOO I RANDY A. DANIELS SECRETARY OF STATE August 30, 2001 ELIZABETH A. NEVILLE TOWN HALL 53095 Main Road P.O. Box 1179 SOUTHOLD, NY 11971 RE: Town of Southold, Local Law 15, 2001, filed 08/13/2001 The above referenced material was received and filed by this office as indicated. Additional local law filing forms will be forwarded upon request. Sincerely, Linda Lasch Principal Clerk State Records & Law Bureau (518) 474-2755 WWW. DOS.STATE. NY. US · E-MAIL: INFO@DOS.STATE.NY.us ELIZABETH A. NEVIL TOWN CLERK REGISTRAR OF VITAL STATi MARRIAGE OFFICER RECORDS MANAGEMENT. O~ FREEDOM OF INFORMATION ( CERTIFIED MAIL RETURN RECEIP3 New York State Dep, State Records and La' 41 State Street Albany, NY 12231 ~ 4/2_QQ_1 #1__.__83058 Ms. Elizabeth A. Neville: The following materieJ has been received and will be processed for inclusion in your Code as supplemental pages (where appl~,cable): Local Law No. 15-2001 General Code Publishers Phone: 8001836-8834 Fax: 718/328-8189 P--maih =cd~'g~n.rcxiood ..aom Town of Southoid C/O Clerk's Office PO Box 1179 Southoid. NY 11971 Local Law Number 15 of 2001 Town of SOuthold, Suffolk County Dear Sirs: In accordance with provisions 0'f Section 27 of the Municipal Home Rule Law, I am enclosing herewith certified copies of Local Law Number 15 of 2001 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. SENDER: COMPLETE THIS SECTION COMPLETE THIS SECTION ON DELIVERY ~ Complete items 1, 2, and 3. Also complete item 4 if Restricted Delivery is desired. I Print your name and address on the reverse so that we can return the card to you. ~11 Attach this card to the back of the mailpiece;  or on the front if space permits. 1. Article Addressed to: ' [NY~ Department of Stlte '~Sta~e Records & Law E,ure~ /41 [~tate Street · Albany,.NY '12231 2. Article Number (Copy from service label)  7000 0600~0029 3056 0~35 : PS, Form 381:1, July 1:999~ · Article Addressed to: NY~ Department of State state Records S Law Bureau 41 l~State Street . AIbany,-NY 12231 A. Received by (Please Print Clearly) I B. Date of Delivery I C. Signature X [] Agent [] Addressee D. Is delivery address different ironi kern 17 [] Yes If YES. enter delivery address b~,: [] No .123 4. Restricted Delivery? (Extra Fee) [] Yes Domestic Return Rece pt 102595-00-M40952 PUBLIC HEARING JULY31,2001 7:05 P.M. ON THE PROPOSED "LOCAL LAW IN RELATION TO NO PARKING ON JERNICK LANE AND OAKLAWN AVENUE, SOUTHOLD, NEW YORK". Present: Absent: Supervisor Jean W. Cochran COuncilman John M. Romanelli Councilman Brian G. Murphy Councilman Craig A. Richter Town Clerk Elizabeth A. Neville Town Attorney Gregory F. Yakaboski Councilman William D. Moore Justice Louisa P. Evans COUNCILMAN ROMANELLI: "NOTICE IS HEREBY GIVEN there has been presented to the Town Board of the Town of Southold, Suffolk County, NeTM York on the 17th day of July, 2001, a Local Law entitled "A Local Law in Relation to No Parking on Jernick Lane and Oaklawn Avenue, Sonthold, N6w York", now, therefore, be it 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, 53095 Main Road, Southold, New York on the 31st day of July, 2001 at 7:05 p.m., at which time all interested persons will be given an opportunity to be heard. This proposed "Local Law in Relation to No Parking On Jernick Lane and Oaklawn Avenue, Southold, New York", 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 IV, Section 92-42 (Parking Prohibited during Certain Hours) is Name of Street Jernick Lane Jemick Lane hereby amended as follows: Side During Months An d Hours North September to And including June between The hours of 8 a.m. and 4 p.m. South September to And including June between Locations 125 feet in an easterly direction from the inter- section of Oaklawn Avenue 125 feet in an easterly direction from the inter- Oaklawn Avenue East Oaklawn Avenue East Oaklawn Avenue West Oaklawn Avenue West The hours of 8 a.m. and 4 p.m. September to And including June between The hours of 8 a.m. and 4 p.m. September to And including June between The hours of 8 a.m. and 4 p.m. September to And including June between The hours of 8 a.m. and 4 p.m. September to And including June between The hours of and 4 p.m. 8 a.m. and 4p.m. section of Oaklawn Avenue 270 feet in a northerly direction from the inter-section of Jemick Lane 150 feet east side, in a southerly from the inter- section of Jernick Lane 225 feet in a northerly direction from the intersection of the southern exit of the Southold Elementary School Driveway 200 feet in a southerly direction from the intersection of the southern exit of The Southold Elementary School driveway II. This Local Law shall take effect upon its filing with the Secretary of State. HI. Dated: July 17, 2001. By Order of the Southold Town Board. Elizabeth A. Neville, Southold Town Clerk." I have an affidavit that this was posted on the bulletin Board. I have correspondence from the Police Department with their request for a stop sign, and an affidavit that it was printed in the local paper. SUPERVISOR COCHRAN: You have heard the reading of the public notice in relation to the Local Law No Parking on Jernick Lane and Oaklawn Avenue, Southold, New York. Is there anyone that would like to speak to this change either pro and con? (No response.) If not, I will close the hearing. Southold Town Clerk _ ::~ii!!~i:,, ' ...... '!:' ..:'. :~..:...::.,. '.~::'...~'...:: .. · ..... . ::"%'~'.,,. .' ..... .?::~:.',~ .:., !'~:'C~::.~EG, Ai, NOTICE ......... - · ...... ,...' iq6~lt~. O~.:pUBLiC..HEAI~iI~IG ' . B'~a~ 0fi:the: Town"of' S~uth~ld;: ~ffo~ ~ty~: N6~-~0rk 'on' the 17th day 0f J~ly~:2~'~';A:~0cal':~aw ~t~tl~d. A Loe~:~:~'in Rdatibn to No Pa~king on Je~ck Lane"~ Oak~wn'.~*egUe, ~ut~i~/NeW York,,'. now, therefore, 'b~ it ' NOTICE:.IS .~RTH~R'.GI~: that'. ~e Tow~'~'~ba~d of th~ Tow~...0f So6thold.. wffi hol~. a.pUbli.c hearing'"0~ ~e. ~foresa~d;:~cal Law at the Soui~ld To~ Hall,: 53~5 M~n Road, S~ho!d,'.New ·york on the 31~ day 0gj~ly;:~0l~ at 7~05'p~;,:at.'Which time all..inf~rested persons will be given an Opp0~u~ty.to'b~rd.. '.." ......... . .....-'..':..': ..' . .. '. :~:-..: T~is.:p~ed' · A L~!'Law in Relation ~ .No"Pag~ng On J~i~ L~e ~d O~ki~W~:'A~g~Ue,. ~U~old:, New York"; whichreadsas'.f011ows: '. · ':':BE ~.'ENA~ED,'"by :t~e To~. Board· of the T~wn '0~ S0uthold as foll0ws; ': I. chapter ~' (Ve~eles~&' TraffiC) of the'.Code:of t~e. Town of Southold is hetebYhmendedasfollows::·''': · · .' '. '..' '. : '~ ' -: . '~ A~icle i~ Secfioa"92~42 (Parking ~ohibited..d~Og ~nain Hour) is hereby amended as:follows: DUring Mouths Name.of. Sireet .' '. Side And'Hours Jemick Lane Norih S~ptember t0=and ' including Juiie..between ........ the"hours Of 8':a.m. and 4 p.m. Jerni~k Lane '...;'..South'- -"september to land · 'inclUding June between,' 'th6 hours 0f8 a.m. -. and 4p.m. Oaldawn East Avenue OaklaWa East Avenue · .,.'September to and ' including ~an~ between. the hours of"S a.m. and 4 p.m. Septembe~..to.and 150 feet 'east side . including"June' b~tween.' .'i.n a .southerly .the. hours of 8 a.m.. '. direction from al~d 4 p.m. the intersection - - .of Jernick Lane Lo~tiOns 125 feet in an easteHy direction )from the inter- section .of Oaklawn Avenue .125 feet in an .easterly direction- from the inter- section of Oaklawn Avenue 270 feet in a northerly 'direction from the intersection · . of Jet-nick Lane Oaklawn West Septembert0. and, 225 feet in a Avenue including June between .northerly the hours of'8 .a:m. .' -direction from _ and 4 p.m. the intersection of the southern .. ,': exit of the 'Southold Elementary School driveway Oaklawn West September tO and 200 feet in a A~enue including June between southerly the'hours of 8 mil/. direction from and 4 p.m. the intersection of the southern exit .of the Southold .~ - - 'Elementary S6hool driveway ..'II. This Local Law shall take effe, ct upon its filing with the Secretary 'of .state. DAted .July 17, 2001 BY ORDER OF THE SOUTHOLD TOWN BOARD ELIZABETH' A. NEVILLE SOUTHOLD TOWN CLERK .1984-1TJy26 :-W YORK) )SS: ._of Mattituck, in said ] duly sworn, says that he/she is Principal ~UFFOLK TIMES, a weekly newspaper, pub- ~tuck, in the Town of Southold, County of ~ate of New York, and that the Notice of which is a pdnted copy, has been regularly pub- said Newspaper once each week __weeks successively, commencing . the ~ c~((~ day i. s,.~oiX co.',::,.'.,, r~l /~,~ncipal Clerk ~ me this }tkL~ 2001