Legal Notices

Legal Notices

LEGAL NOTICE

Notice of formation of Portagioie LLC, a limited liability company. Arts. of Org. filed with the Sec. of State of New York (SSNY) on 05/14/2010. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to PO Box 1758, Mattituck, NY 11952. Purpose: any lawful purpose.

9808-6T 6/10, 17, 24; 7/1, 8, 15

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: H20 Hospitality LLC. Articles of Organization Filed with the Secretary of State of New York (SSNY) on 3/12/10. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 1250 Mt. Beulah Ave, Southold, NY 11971. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.

9818-6T 6/24; 7/1, 8, 15, 22, 29

LEGAL NOTICE

Notice of formation of JOE ANDREJACK, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 4/13/10. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to: PO Box 1682, Southold, NY 11971. Purpose: any lawful purpose.

9825-6T 6/24; 7/1, 8, 15, 22, 29

LEGAL NOTICE

Notice of formation of NASSAU POINT HOLDINGS, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/30/2010. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, P.O. Box 502, Cutchogue, NY 11935. Purpose: any lawful act.

9829-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

Notice of formation of LLLD LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/22/2010. Office location, County of Suffolk. The street address is: 127 Temple Avenue, Riverhead, NY 11901. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Lynne M Gordon, 127 Temple Avenue, Riverhead, NY 11901. Purpose: Any lawful act.

9830-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

PROBATE CITATION

File No. 2009-1651

SURROGATE’S COURT —

SUFFOLK COUNTY CITATION

THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent

TO: ANDREW M. CUOMO, ATTORNEY GENERAL OF THE STATE OF NEW YORK

“The distributees, heirs at law, and next of kin of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, deceased, if any be living; and if any be dead, their respective distributees, heirs at law, next of kin, legatees, devisees, executors, administrators, assignees and successors in interest, all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence, being the persons interested in the estate ofLOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, deceased as distributees or otherwise.”

A petition having been duly filed by THELMA TRIANT and RANDI TRIANT, who are domiciled at 10 SURREY LANE, BELLMORE, NY 11710 and 179 SCITUATE ST., ARLINGTON MA 02476 respectively

YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Suffolk County, at 320 CENTER DR., RIVERHEAD, NY 11901, on AUGUST 3, 2010, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, lately domiciledat 1500 BRECKNOCK ROAD, APT #242, GREENPORT, NEW YORK 11944,admitting to probate a Will dated November 11, 2004, (A Codicil dated___) a copy of which is attached, as the Will of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, deceased, relating to real and personal property, and directing that

Letters Testamentary issue to: THELMA TRIANT and RANDI TRIANT

FILED SURROGATE’S COURT

SUFFOLK COUNTY

JUN 11, 2010

MICHAEL CIPOLLINO

CHIEF CLERK

Dated, Attested and Sealed

June 11, 2010

HON. JOHN M. CZYGIER, JR.

Surrogate

MICHAEL CIPOLLINO

Chief Clerk

Attorney for Petitioner JASPAN SCHLESINGER LLP

Telephone Number 516.746.8000

Address of Attorney: 300 GARDEN CITY PLAZA, GARDEN CITY, NEW YORK 11530

[NOTE: This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed you do not object to the relief requested. You have a right to have an attorney appear for you.]

At a Surrogate’s Court held in and for the County of Suffolk, at the County Center, Riverhead, New York on the 14th day of June, 2010.

PRESENT: HON. JOHN M. CZYGIER, JR., Surrogate

Probate Proceeding, Will of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS,deceased.

ORDER FOR SERVICE OF PROCESS

FILED

SURROGATE’S COURT

SUFFOLK COUNTY

JUNE 14, 2010

MICHAEL CIPOLLINO

CHIEF CLERK

File No. 2009-1651

It appearing from the application of John G. Farinacci, Esq., dated May 19, 2010 and filed herein, that the person or persons hereinafter named are parties to be cited in this proceeding on whom service of citation by court order is requested, for the reason or reasons set forth therein, it is hereby,

ORDERED, that pursuant to SCPA 307-3, service of the citation herein dated June 11, 2010, and returnable on August 3, 2010, be made on the following persons namely:

“The distributees, heirs at law, and next of kin of Louise M. Atkins, a/k/a Louise Margaret Atkins, deceased, if any be living; and if any be dead, they are respected distributees, heirs at law, next of kin, legatees, devisees, executors, administrators, assignees and successors in interest, all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence, being the persons interested in the estate of Louise M. Atkins, a/k/a Louise Margaret Atkins, deceased as distributees or otherwise.”

by the following method or methods:

Publication of said citation in a newspaper published in Suffolk County namely: SUFFOLK TIMES

At least once in each of four successive weeks, the first of such publication to be at least 28 days before the return date of the citation, and the last of such publications to be made not less than one day before the return date of said citation.

HON. JOHN M. CZYGIER, JR., Surrogate

9832-4T 7/1, 8, 15, 22

LEGAL NOTICE

TKC Interior Design, PLLC, a domestic Professional Limited Liability Company (PLLC) filed with the Sec of State of NY (SSNY) on 6/14/2010. NY office Location: Suffolk County. SSNY is designated as agent upon whom process against the PLLC may be served.¬  SSNY shall mail a copy of any process against the PLLC served upon him/her to (Trudy Christ, 122 Mount Sinai-Coram Rd, Coram, NY 11727). Purpose: Law

9834-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

Notice of Formation of JD Steakhouse, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 5/24/10. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to: 366 June Ave., Flanders, NY 11901. Purpose: any lawful purpose.

9842-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

SOUTHOLD TOWN

ZONING BOARD OF APPEALS

THURSDAY JULY 29, 2010

PUBLIC HEARINGS

NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearings will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, P.O. Box 1179, Southold, New York 11971-0959, on THURSDAY JULY 29, 2010:

9:30 A. M. – FISHERS ISLAND FIRE DISTRICT #6399 – Request for Variance from Code Sections 280-122 and 280-15, based on an application for building permit and the Building Inspector’s March 29, 2010, amended April 27, 2010 Notice of Disapproval, concerning additions/alterations to existing fire station and “as built” accessory shed, 1) proposed addition is not permitted, it shall create new nonconformance or increase the degree of nonconformance, 2) less than the code required front yard setback of 60 feet on both roads, 3) accessory structure not in the code required rear yard with a front yard setback of 13 feet at: Athol Crescent and Equestrian Ave., Fishers Island. SCTM#1000-9-2-4.1.

9:50 A.M. – SOUTHOLD FREE LIBRARY #6391 – Request for Variances from Code Section 280-46, based on an application for building permit and the Building Inspector’s October 13, 2009, Notice of Disapproval concerning proposed addition to a commercial building, at: height exceeding maximum number of stories allowed of two stories at; 53705 Main Rd. and Traveler St., Southold. SCTM#1000-61-1-15.1,15.2, 14.

10:10 A. M. – RITA DURAN #6395 – Request for Variance from Code Section 280-124, based on an application for building permit and the Building Inspector’s March 18, 2010 Notice of Disapproval, concerning additions to existing dwelling, 1) lot coverage at more than the code required maximum of 20%, at: 1145 Smith Dr., So., Southold. SCTM#1000-76-2-33.

10:20 A.M. – CHARLES D. and DIANE HARKOFF RVC. TR. #6392 – Request for Variance from Code Sections 280-122A and 280-15, based on an application for building permit and the Building Inspector’s March 10, 2010, Notice of Disapproval concerning renovations/additions and “as built” storage buildings, at: For the renovations/additions;1) less than the code required side yard setback of 15 feet, 2) less than the code required front yard setback of 15 feet; 3) (Pursuant to Walz (5039) interpretation such renovations and additions will constitute an increase in the degree of nonconformance) For the storage buildings: 1) less than the code required side yard setback of 15 feet, 2) less than the code required rear yard setback of 25 feet, 3) accessory structures located in area other than the code required rear yard; Lot coverage at more than the code required maximum of 40%, at: 835 First St., Cutchogue. SCTM#1000- 117-8-15. Zone – HB.

10:40 A.M. – MARITIME DAY SCHOOL (H and S Assoc. Realty, LLC.) #6397 – Request for Special Exception per Code Section 280-13B(4), the applicant is requesting permission to convert existing office space to operate a nursery school at: 31095 Route 25, Cutchogue. SCTM#1000-102-2-24.1.

11:00 A. M. – REGINA’S GARDEN LLC #6388 – Request for Variance from Code Sections 280-13 and 280-14, based on an application for building permit to operate a farm office in a non conforming building, and the Building Inspector’s March 10, 2010, Notice of Disapproval stating that the proposed use on this parcel in the AC zone is not permitted and exceeds the code permitted number of uses per the Bulk schedule at: 1150 Sound Ave., Mattituck. SCTM#1000-120-3-5.

11:20 A.M. – MICHAEL and CAROLEE LEVISON #6402 – Request for Variance from Code Sections 280-116B, based on an application for building permit and the Building Inspector’s April 8, 2010, Notice of Disapproval concerning additions to an existing dwelling, at: less than the code required setback to a bulkhead of 75 feet at: 1025 Albacore Dr. and Blue Marlin Dr. , (adj. to canal leading to Southold Bay) Greenport. SCTM#1000-57-1-14.

11:30 A. M. – GILLIAN FRANCIS and SARAH SALM #6400 – Request for Variance from Code Sections 280-122A and 280-124, based on an application for building permit and the Building Inspector’s April 16, 2010, Notice of Disapproval concerning additions and alterations to an existing dwelling, 1) proposed additions are not permitted, it shall create a new nonconformance or increase the degree of nonconformance (Pursuant to Walz (5039) interpretation such renovations and additions will constitute an increase in the degree of nonconformance), 2) less than the code required side yard setback of 10 feet at: 830 Wilmarth Ave., Greenport. SCTM# 1000-41-1-18.

11:45 A. M. – HARRIET McNAMARA (McNamara Family Trust) #6393 – Request for Variance from Code Sections 280-122A and 280-124, based on an application for building permit and the Building Inspector’s March 18, 2010 Notice of Disapproval, concerning additions to one of two existing seasonal dwellings, 1) proposed addition is not permitted, it shall create new nonconformance or increase the degree of nonconformance, 2) lot coverage at more than the code required maximum of 20%, at: Peninsula Rd., (adj. to Darbies Cove) Fishers Island. SCTM#1000-10-4-12.3.

12:00 P.M. – JOHN E. and SHARON I. WREN #6389 – Request for Variance from Code Section 280-124, based on an application for building permit and the Building Inspector’s March 10, 2010, Notice of Disapproval concerning reconstruction and addition to single-family dwelling, at 1) less than the code required rear yard setback of 35 feet, 2) exceeding maximum lot coverage of 20%; at 225 Hippodrome Dr., Southold. SCTM#1000-66-2-32.

12:15 P.M. – JENNIE PAPPAS #6390 – Request for Variance from Code Sections 280-124 and 280-116, based on an application for building permit and the Building Inspector’s January 12, 2010 Notice of Disapproval, amended March 4, 2010, concerning “as built” additions to single-family dwelling, at 1) less than the code required side yard setback of 10 feet, 2) less than the code required rear yard setback of 35 feet, 3) less than the code required setback to a bulkhead of 75 feet, 4) exceeding maximum lot coverage of 20%; at 85 Beverly Rd., (adj. to Arshamomaque Pond)Southold. SCTM#1000-52-2-15.

Carryover Hearings, continued from prior meetings and pending additional information:

Adjourned from Public Hearing May 20, 2010:

1:00 P.M. CHRISTA HILDEBRAND and JEFF WILLIAM ABRAMS #6373.

Adjourned from Public Hearing April 22, 2010:

1:30 P.M. KEVIN and JEANINE FAGA #6367. Requests for Variances under Sections 280-124 and 280-116B, based on the Building Inspector’s February 3, 2010 amended Notice of Disapproval concerning demolition and reconstruction of a single-family dwelling at less than the code-required minimum of 10 feet on a single side yard and less than 75 feet from the existing bulkhead (dwelling and foundation were removed, this is a deviation from original grant No’s. 6281 and 6243) adjacent to Orient Harbor, at 12632 Main Road, East Marion; CTM Parcel 1000-31-14-8.2.

Adjourned from Public Hearing April 22, 2010:

2:00 P.M. THEODORE C. MARTZ, JR. #6344.

The Board of Appeals will hear all persons or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please contact our office at (631) 765-1809, or by email: [email protected] .

Dated: July 6, 2010

ZONING BOARD OF APPEALS

LESLIE KANES WEISMAN, CHAIRPERSON

BY: Vicki Toth

54375 Main Road (Office Location)

53095 Main Road (Mailing/USPS)

P.O. Box 1179

Southold, NY 11971-0959

9847-1T 7/15

LEGAL NOTICE

NOTICE OF ROAD CLOSING

Notice is hereby given that on July 17, 2010, the private roads of REYDON SHORES, SOUTHOLD, NEW YORK, will be closed to the public for twenty-four (24) hours. The roads include Grove Drive, Lake Drive, Oak Drive, Reydon Drive and West Shore Drive.

Reydon Shores

Property Owners Association, Inc.

Bayview Reydon Shores

Southold, New York

9848-1T 7/15

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: OLD HARBOR

ASSOCIATES, LLC

Articles of Organization were filed with the Secretary of State of New York (SSNY) on 4/14/10. Office location: Suffolk County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 1165 Old Harbor Rd., New Suffolk, N.Y. For any lawful purpose.

9849-6T 7/15, 22, 29; 8/5, 12, 19

LEGAL NOTICE

The annual meeting of the Mattituck Community Fund Inc. will be held on Wednesday, July 21, at 6:45 p.m. at the Mattituck-Laurel Library, Main Road, Mattituck, N.Y., for the purpose of electing members of the board of directors, receiving reports, and transacting such other business as may come before the board. All contributors to the Mattituck Community Fund, who are residents or employed in the communities of Mattituck and Laurel, are members of the corporation and are entitled to vote at the annual meeting.

Cindy Howell

Secretary

9850-1T 7/15

LEGAL NOTICE

NOTICE TO BIDDERS

NOTICE IS HEREBY GIVEN, in accordance with the provisions of Section 103 of the General Municipal Law, that sealed bids are sought and requested for furnishing and placing within the Town of Southold, the following road treatments:

1. Oil and Sand

2. Oil and Stone

3. Liquid Asphalt

4. Sand Mix (type 5 Shim)

5. Type 6 Top

6. RC-250 Liquid Asphalt Oil and Recycled Stone

7. Type II Micro-Surfacing

8. Type 6 Asphalt (town pickup)

Specifications may be obtained at the Office of the Town Clerk, Town of Southold, Town Hall, 53095 Main Road, Southold, New York 11971, Monday through Friday, 8:00 a.m. to 4:00 p.m.

The sealed bids, together with a Non-Collusive Bid Certificate, and bank draft, certified check, or bid bond in the amount of $100.00, will be received by the Town Clerk of the Town of Southold at the Southold Town Hall, PO Box 1179, 53095 Main Road, Southold, New York, until 10:00 a.m., Thursday, JULY 22, 2010, at which time they will be opened and read aloud in public.

The Town Board of the Town of Southold reserves the right to reject any and all bids and waive any and all informalities in any bid should it be deemed in the best interest of the Town of Southold to do so.

All bids must be signed and sealed in envelopes plainly marked with the type of road treatment being bid on, and submitted to the Office of the Town Clerk.

The bid price shall not include any tax, federal, state, or local, from which the Town of Southold is exempt.

Dated: June 29, 2010

ELIZABETH A. NEVILLE

SOUTHOLD TOWN CLERK

9851-1T 7/15

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 29thth day of June 2010, a Local Law entitled “A Local Law in relation to Regulating Exterior Lighting” and

NOTICE IS HEREBY 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 27 day of July 2010, at 4:35 p.m. at which time all interested persons will be given an opportunity to be heard.

The following is a summary of the proposed Local Law. For a full text, please visit the Southold Town Website at southoldtown.northfork.net or pick up a copy at the Town Clerk’s Office, Town Hall, 53095 Route 25, Southold, during regular business hours: Monday through Friday, 8:00 a.m. to 4:00 p.m.

The proposed Local Law sets forth a new chapter of the Town Code; Chapter 136 entitled “Exterior Lighting”. The intent of which is to control and regulate exterior lighting through the Town of Southold; eliminate unsafe glare that contributes to accidents by hindering visibility; promote more cost effective lighting fixtures that are more energy efficient and conserves natural resources; protect landowners from the intrusive effects of glare and light trespass; and to preserve the rural character of the town.

Section 136-2 of the proposed law defines various code terms that are necessary in regulation exterior lighting including, but not limited to the terms “Fixture,” “Footcandle,” “Full Cutoff, ‘Illuminance,” “Skyglow” and “Unshielded Fixture”.

Section 136-4 sets forth the instances where the new legislation will apply as follows:

1. All exterior light fixtures that are (I) proposed as part of a building permit application for new construction, (II) proposed as part of a site plan application, or (III) proposed as part of a subdivision application, must conform with the standards of the proposed chapter.

2. All existing exterior lights are deemed pre-existing non-conformities which shall be brought into compliance upon the replacement or relocation of the nonconforming fixture or in instances of reconstruction, addition or other improvements of a structure, the cost of which equals or exceeds 50% of the market value of the structure before the start of construction of the improvement.

Standards for all exterior lighting covered under proposed Chapter 136, including general requirements, standards regarding the placement, height and number of fixtures, and illuminance and type of lamp are set forth in Section 136-5

Section 136-6 lists lighting that is exempt or partially exempt from proposed Chapter 136. Some examples of exterior lighting that is exempt includes vehicular lights, temporary lighting associated with nighttime roadwork, lighting of radio, communication and navigation towers, holiday exterior lighting and lighting of flags.

Exterior lighting that is prohibited, including, but not limited to searchlights, strobe lights, blinking lights and floodlighting are set forth in Section 136-7. Section 136-8 sets forth the additional information that will be required in Building Permit and Site Plan applications under the proposed regulations, as well as designating the Zoning Board of Appeals to hear appeals from the requirements of this chapter. Section 136-9 sets forth penalties for offenses which include fines set at $150 for residential violations and $750 for commercial violations for each separate offense.

Dated: June 29, 2010

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF SOUTHOLD

Elizabeth Neville

Town Clerk

9852-1T 7/15

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 29th day of June, 2010, a Local Law entitled “A Local Law in relation to Amendments to Chapter 83, Animals”

and

NOTICE IS HEREBY 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 27th day of July 2010 at 4:40 p.m. at which time all interested persons will be given an opportunity to be heard.

The proposed Local Law entitled, “A Local Law in relation to Amendments to Chapter 83, Animals” reads as follows:

LOCAL LAW NO. ____2010

A Local Law entitled, “A Local Law in relation to Amendments to Chapter 83, Animals”.

BE IT ENACTED by the Town Board of the Town of Southold as follows:

I. Purpose.

The Town of Southold has designed and implemented a Stormwater Management Program (SWMP) to reduce the non-point source pollutants and sediments entering the Town’s valuable waterways, thus satisfying the mandates of the Clean Water Act. This Local Law is a component of the Town’s SWMP that will decrease bacteria levels in stormwater runoff entering the waters of the Town and will promote the health, safety and welfare of the residents of the Town.

II. Chapter 83 of the Code of the Town of Southold is hereby amended as follows:

ARTICLE II

Dogs

§ 83-6. Prohibited activities.

It shall be unlawful for any person owning, true harboring, in possession of or in control of any dog in the Town of Southold to permit or allow such dog to:

A. Run at large elsewhere than upon the premises of the owner or custodian unless said dog shall be on a leash or accompanied by a person at least 12 years of age, having adequate control of such dog, or unless it be upon the premises of another person with the knowledge and consent of such person. For the purpose of this article, a dog or dogs hunting in company with a hunter or hunters shall be considered as accompanied by their owners.

B. Engage in habitual howling or barking or conduct itself in such a manner as to habitually annoy any person other than the owner or person harboring such dog.

C. Cause damage or destruction to property other than the property of the owner or person harboring such dog.

D. Chase or otherwise harass any person in such manner as reasonably to cause intimidation or to put such person in reasonable apprehension of bodily harm or injury.

E. To soil, defile or defecate on any common thoroughfare, sidewalk, passageway, roadway, highway, street, or any other public or Town owned property; or any place where people congregate or walk; or on any private property without the permission of the owner of said property. It shall be a violation of this Section unless all feces are immediately removed by said person in a sanitary manner and then sealed and deposited in a garbage container. Feces disposed of in street storm collection systems is prohibited.

§ 83-7. Enforcement. [Amended 9-21-1982 by L.L. No. 8-1982]

trueAny Dog Control Officer, Bay Constable, Code Enforcement Officer, or Police Officer shall enforce the provisions of this article.

§ 83-13. Penalties for offenses.

Any person committing an offense against any provision of this article shall, upon conviction thereof, be guilty of a violation punishable by a fine not exceeding $250 or by imprisonment for a term not exceeding 15 days, or by both such fine and imprisonment.

truetruetruetrueIII. SEVERABILITY

If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.

IV. EFFECTIVE DATE

This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.

Dated: June 29, 2010

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF SOUTHOLD

Elizabeth Neville

Town Clerk

9853-1T 7/15