Loading...
HomeMy WebLinkAboutLL-2001 #17Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET~ ALBANY~ NY 12231 (Use this fora 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. 17 of 2001 Chapter 92, Section 92-30 (Vehicles & Traffic) of the Code of the Town of Southold is hereby amended as follows: Stop Sign on Direction At Inter- Hamlet Of Travel section with Clearview Avenue West Gm'diner's Lane Southold (If additional space is needed, attach pages the same size as this sheet, and number each.) r)os-239m**.~/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. 17 of 20 01 of the ...... ~w~j~Town) ~ ..... ~,~) of SOUTHOLD was duly passed by the TOWN BOARD on August 28 ~ 20 01 , in accordance with the applicable prowsions 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 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 fred 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 perrmsslve 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. (2) 5. (City local law concerning Charter revision proposed by petition.) I hereby certify that the local law armexed 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 affmnative vote ora 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 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 un/t 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 [n paragraph 1 , above. Elizabeth A. Neville, Town Clerk (Seal) 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 SUtFOLK 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. ,~ Signatu~ ./ ( Mar3J, C~Wilson, Esq., Assistant Town Attorney Gregory F. Yakaboski~ Esq, Town Attorney Title City Town of SOUTHOLD Date: (3) September 6, 2001 STATE OF NEW YORK DEPARTMENT OF STATE 4 I STATE STREET ALBANY, NY 12231-000 I RANDY A. DANIELS SECRETARY Of STATE September 19, 2001 ELIZABETH A. NEVILLE TOWN HALL 53095 Main Road P.O. Box 1179 SOUTHOLD, NY 11971 RE: Town of Southold, Local Law 17, 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 WWW. DOS .STATE. NY. US ' E-MAIL: INFO@DOS.STATE.NY.US The following material and will be processed for inciusion M y;ur ode ~ suppl~ ~en~al pages (where applicable): Local Law Nos. 16-2001 and 17-2001 General Code Publishers Phone: 800/838~8834 Fax: 7181328-8189 Town of Southold C/O Clerk's Office PO Box i i 79 Southo!d, NY 11971 SENDER: COMPLETE THiS SECTION · Complete items 1,2, and 3. Aisc complete 'item 4 if Restricted Delivery is desired. · ' Print,your name ano address on the reverse so t6at we c~an return the card to you. · Attach this card to the back of the mai!piece, or on the front if space permits. 1, Article Addressed to: "State Dept. of. State ;~te Records & Law Bureau State Street '3any, NY 12231 COMPLETE THIS SECTION ON DELIVERY A. Received by (Please Print Clearly) I B. Date of Delivery C, Signature [] Agent X [] Addressee D. Is delivery address different fmrn iternl? [] Yes if YES, enter delivery address below: [] No 3. Service Type ~ Certified Mail [] Express Mail [] Registered [] Return Receipt for Memhandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. Article Number ~Oopy from service label) 7000 0600 0029 3056 0213 PS Form 3811. July 1999 I')onioslic Relurn Recoip[ ITl U.S. Postal Service CERTIFIED MAIL RECEIPT (Domestic Mail Only; No Insurance Coverage Provided) E. Neville, Tow Postage Certified Fee Return Receipt Fee (Endorsement Reauired) Restricted Delivery Fee (Endorsement Required) Total Postage & Fees IRecipient~s Name (Please ~ ~ NY' State D.e. pt of St, ................ .................................. 102595-O0-M-Og52 STATE OF NEW YORK ) SS: COUNTY OF SUFFOLK) ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, New York, being dulyswom, says that on the ! (?/'t day of ~,~,~ ,2001, she affixed a notice of which the annexed printed notice is a tm~e 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 Clearview Avenue, Southold, New York L/'fi~abe~ ~.-Nevilt'e Southold Town Clerk Sworn before me this I(,,~ day of ~_o_oa~:~ ,2001. C~( ~,~t ar~y pub l~icO-~_ LYNDA M. BOHN NOTARY PUBLIC, State of'New York No. 01BO60~0932 Qualified in Suffolk County Term Expires March 8, 20 .~ ON THE PROPOSED "LOC~ LAW PUBLIC HEARING AUGUST 28, 2001 7:32 P.M. IN RELATION TO CHANGING AN EXISTING YIELD SIGN TO A STOP SIGN ON CLEARVIEW AVENUE AT THE INTERSECTION OF GARDINER'S LANE, SOUTHOLD". Present: Absent: Supervisor Jean W. Cochran Councilman Wilham 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: We will move on to the second public hearing. COUNCILMAN ROMANELLI: "WHEREAS 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 Local Law in Relation to Changing an Existing Yield sign to a Stop Sign on Clearview 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 7:32 p.m., at which time all interested persons will be given an opportttrdty 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 Clearview 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 amended as follows: Stop Sign on Direction At Inter- Hamlet Of Travel section with Clearview Avenue West Gardiner's Lane Southold II. Severability. If an section or subsection, paragraph, clause, phrase or provision of this 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. HI. This Local Law shall take effect immediately upon filing with the Secretary of State. 2 Dated: August 14, 2001. By Order of the Southold Town Board. Elizabeth A. Neville, Southold Town Clerk." It was posted on the Clerk's Bulletin Board, printed in the local paper, and there is no correspondence. SuPERvISOR COCHRAN: You have heard the public reading of the legal notice of the' proposed Local Law in relation to changing an existing yield sign to a stop on Clear¢iew Avenue. Is there anyone that would like to speak for or in opposition of this law? Anyone like to address the Board in relation to the Code change? (No response.) If not, we will go back to the regular meeting. Southold Town Clerk . .,i :sen~,i!~,!i~e..,.:.~.'~!...~ 6 ~:~ di:: :~ f· To~: .~/,;:'S:outhol~; S~ffolk.~unty, Ne~ .York o~ the, 14th day:of August, 200~,'::~: ~0~1 LhW":enti~ied)iA 'L~I' Law. in~ .Rii~tiOn. :to.,:.~ Law: in Relaiion,;:~6:;;.~ha~i~g· ?n ExiSting Yieid'~i~i0..a Stop 8i~'oh.'Clea~iew ..Avenue ;:~::gt'.:.,~..~he.~:.~:,~int~s~ctiOn, '.~of th~f0 ~;~:,be,:it:}....?.,:,~ ;.::.:.../,:... :): ,, i'?/,,.....:'~., ublic hearMg on'the aforesaid: ested will. he given.an oppor- of'the STATE OF NEW 'fORK) )SS: COUNTY OF SUFFOLK) II.'~/~Cl ~.~({~X&~ 'of Mattituck, in said count, 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 CHR~I~IA ~WEBER N0ta,-j Public, State of New York No. 01WE6034554 C.2._~j' QualifiedinSuffo~Countlt __,"/~'[ ~ / . . · Com~T:[SsionExpire$ D~cember 13,.~ ~pal Clerk 20 OI Swom to /~'Lt~ .,~_ '.~ before me this day of ?.1