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