Loading...
HomeMy WebLinkAboutLL-2001 #16Local 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. 16 of 2001 Chapter 92, Section 92-30 (Vehicles & Traffic) of the Code of the Town of Southold is hereby amended as follows: Stop Si~n on Direction At Inter- Hamlet Of Travel section with Custer Avenue East Gardiner's Lane Southold (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 filing of this local law and strike out that which is not applicable.) 1. (Final adoption by local legislative body only.) hereby certify that the local law annexed hereto, designated as local law No. 16 of 20 01 . of the v ....j ~, v~.y)(Town) ......~) of SOUTHOLD was duly passed by the TOWN BOARD on August 28 ,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 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 ora (mandatory)(permissive) referendum, and received the affirmative vote ora majority of the qualified electors voting thereon at the (general)(special)(annual) election held on 20 ., in accordance with the apphcable provisions of law. 4. (Subject to permissive referendum and fmal 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 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, 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. 5. (City local law concerning Charter revision proposed by petition.) I hereby certify that the local lasv aunexed 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 affLrmative 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 o£ 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 £mally adopted in the manner indicated in paragraph 1 , above. Cler~of t~ounty 16glsl~ti've l~or]~. 2Xo~"or Village Clerk or officer designated by local legislative body Elizabeth A. Neville, Town Clerk ('Sea]) Date: __September 6, 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 here~Lto. _ _ Mar3k~..-Wils'on, Esq., Assistant Town Attorney Gregory. F. Yakaboski, Esq., Town Attorney Title City Town of SOUTHOLD Date: (3) September 6, 2001 RANDY A DANIELS SECRETARY OF STATE: STATE OF NEW YORK DEPARTMENT OF STATE 4 I STATE STREET ALBANY, NY I 2:=:'3 I-o00 I September 19, 2001 ELIZABETH A. NEVILLE TOWN HALL 53095 Main Road P.O. Box 1179 SOUTHOLD, NY 11971 RE: Town of Southold, Local Law 16, 2001, filed 09/10/2001 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 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 September 6, 2001 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 16 & 17 of 2001 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 16 & 17 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. Very truly yours, Elizabeth A. Neville Southold Town Clerk Enclosures cc: Town Attomey ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER Town Hall, 53095 Main Ro~d P.O. Box 1179 Southold, New York 11971 Fax (631) 765-6145 Telephone (631) 765-1800 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD September 6, 2001 Attention: Shirley Flint Code Supplementation General Code Publishers Corp. 72 Hinchey Road Rochester, New York 14624 Re: Town of Southold Code Local Law Number 16 & 17 of 2001 Dear Ms; Flint: Transmitted herewith please find the Local Law Number 16 & 17 of 2001. Please make the appropriate amendments to the Southold Town Code. Thank you. Very truly yours, Elizabeth A. Neville Southold Town Clerk Enclosures cc: Town Attorney III. This Loc;I La~ shall take immediately upon filhm with thc Secretary of Slate. Dated: August 14, 2~ ~ BY O~ER OF~ so~O~ ~o~ ~o~ so~o~ ~o~ c~ 2019-1TAu~3 ' SS: COUNTY OF SUFFOLK) ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, New York, being duly sworn, says that on the ] ~,-rt4 day of ~ ,2001, she affixed a 0 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. A Local Law In Relation to Changing an Existing Yield sign to a Stop Sign on on Custer Avenue, Southold, New York ~ E]i~.~beth A. Ne(;i~le Southold Town Clerk Sworn before me this Notary Public ,2001. LYNDA M. BONN NOTARY PUBLIC, State of ~o tn ~uffotk Oouh'~ Term Expires March: 8,, ~0 PUBLIC HEAR~G AUGUST 28, 2001 7:30 P.M. THE PROPOSED "LOCAL LAW IN RELATION TO ON CHANGING AN EXISTING YIELD SIGN TO A STOP SIGN ON CUSTER AVENUE AT TH]E INTERSECTION OF GARDINER'S LANE, SOUTHOLD". Present: Absent: Supervisor Jean W. Cochran Councilman William D. Moore Councilman John M. Romanelli Councilman Brian G. Murphy Councilman Craig A. Richter Town Clerk Elizabeth A. Neville Town AttorneY Gregory F. Yakaboski Justice Louisa P. Evans SUPERVISOR COCHRAN: That is the end of our proposed resolutions. Craig will read the public notice. COUNCILMAN'RICHTER: "WltEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County, New York on the 14th day of August, 2001, a Local Law entitled "A Local Law in Relation to Changing an Existing Yield sign to a Stop Sign on Custer Avenue at the intersection of Gardiner's Lane, 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 28th day of August, 2001 .at 7:30 p.m., at which time all interested persons will be given an opportunity to be heard. This proposed "Local Law in Relation to Local Law in Relation to Changing an Existing Yield sign to a Stop Sign on Custer Avenue, Southold, New York", which reads as follows: I. Chapter 92, Section 92-30 (Vehicles & Traffic) of the Code of the Town of Southold is hereby mended as-follows: Stop Sign on Direction At Inter- Hamlet Of Travel section with Custer Avenue East Gard/ner's Lane Southold II. Severability. If an section or subsection, paragraph, clause, phrase or provision oft his law shall be judge 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. Dated: August 14, 2001. 2 Elizabeth A. Neville, Southold Town Clerk." It was in the local papers, posted on the Bulletin Board. I have no correspondence. SUPERVISOR COCHRAN: Thank you, Craig. You have heard the reading of the legal notice in relation to changing an existing yield sign to a stop sign on Custer Avenue, Southold, New York. Anyone like to address this Code change? Anyone either pro or con like to address the Board in relation to this public hearing? (No response.) If not, I will close the public heating. Southold Town Clerk :'.?:~.~:..~,~ New..Y~tk:'On lhe.,:.-I4th' fla'y~.:0f :Augii~;: :2~l.;';'"a "L0~:."LaW efiiii]~a.. 'Ga~fli~i'ig" Line,.." S'01ifioid,~> '.:fi~'.' ~er~t~e;:'b~.:it.... "':... ::*.'i:.:'*. ':'....' :.".= · ': ~S~V~'.t~ati~:: ~6~u ~"the': T6~· o~ So~hdlfl5 ~ill..:h:61~:a] · :tUni0 :'{~ .~i' heira.' .' '. '~':.:~':;. ". '7;':.' · ..':'~.:':Tfii~>.,'~ia~o~e'a..: .~g~al .5. chan~ihg:, au .E~stia~.',Yield ;SiOP:.'~ .'Sian..' :.off: ..:~C~stei." f0116~S: I'..:]{Ch.apter ' 92, ......Seeti0n".:' 92:30 '. (%hicl~s & Traffic)'Of'the Code of the.;Town 6f: S0at~01d .is hereby ":~ended :as follows: Stop. si~ on:':~ster. Avenue Direction' of Tfa~el:..East . :' :At-.Int¢i~e~ion. with:' 'Gardiner~ 60nai'b~ dny ~i?(:"of e0m~eient judsaie6on, '~y' jud~ent, made ..... STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) [r~0/~ .~P~t~t5 of Mattituck, in said c~u~, being duly swom, says that he/she is Principal clerk of THE SUFFOLK TIMES, a weekly newspaper, pub- lished 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 pub- lished in said Newspaper once each week for [ .weeks successively, commencing on the ;2.._~ day of ~,~5'~ 20 Ot / . ' · ,. rincipal Clerk , . . ., <.ttrin Sworn to before me this