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