STATE OF NEW YORK DEPARTMENT OF STATE 4 1 STATE STREET ALBANY, NY I 223 I SEP CLERK OF BOARD CHENANGO COUNTY

Similar documents
Section one. The definition of restaurant in section of the Code of the Village of Rockville Centre is hereby amended, to read as follows:

A local law "Establishing a Moratorium on Horizontal and Directional Gas Drilling and Hydraulic Fracturing" (Insert Title)

A COUNTY LOCAL LAW PROVIDING FOR THE MANDATORY ROUTING OF ALL trimen raw ADOPTED CHENANGO COUNTY LOCAL LAW NO. 2 OF 1999

Chenango County Clerk Recording Cover Sheet

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.)

(Use this fonn to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.)

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet

amending the Zoning Law of the Town of Livingston in relation to solar energy uses

~~~&~~~ as follows:

(Use this form to file a local law with the Secretary of State.)

CHAPTER 63: CLOTHING BINS, DONATION BINS

(Use this form to file a local law with the Secretary of State.)

JAMEIS E. MAHER Attorney at Law 81 Main Street P.O. Box 627 Saranac Lake, New York 12983

Appendix J. Copies of Local Solid Waste and Recycling Laws

Chenango County Clerk Recording Cover Sheet

(Use this form to file a local law with the Secretary of State.)

...". Loc~I'law Filing

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.)

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet

RECORDING SECRETARY Judy Voss, Town Clerk

I, IOLA C. TAYLOR, Clerk of the City of Beacon, New York, do hereby certify that the attached is a

(Use this form to file a local law with the Secretary of State.)

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

SECTION 2. CREATION OF INTERMUNICIPAL OVERLAY DISTRICT.

Local Law Filing. IMRE of MAW

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

BOROUGH OF HOPATCONG ORDINANCE NUMBER

GUIDE TO FILING REFERENDA

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

City of Miami. Legislation. Resolution: R

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

City of Attleboro, Massachusetts

(Use this form to rtle a local law with the Secretary of Stale.) Regulating the Use of Off-Road Motor Driven Vehicles on

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY

ARTICLE III--THE COUNCIL

CITY OF LeROY. COUNTY OF McLEAN STATE OF ILLINOIS ORDINANCE NO. 479

RESOLUTION OF THE COMMON COUNCIL OF MUNCIE INDIANA

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

Municipal Township Initiative and Referendum

PRESENT Daniel Marshall, Supervisor Stephen Cowley, Councilman Scott Wohlschlegel, Councilman Jim Strickland, Councilman Donna Goodwin, Councilwoman

CITY OF NORWALK, OHIO ORDINANCE NO

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

AN ORDINANCE OF THE CITY OF PUYALLUP, WASHINGTON,

CHARTER OF THE TOWN OF MANHATTAN, MONTANA PREAMBLE

STATUTE. Charter Ordinance

STATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code

LEE COUNTY RESOLUTION NO

ORDINANCE NO

ANNUAL MINUTES MEETING OF: LLC

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

TOM GREEN COUNTY BAIL BOND CORPORATE SURETY LICENSE APPLICATION

SB 10 Authorizes Sunday Package Sales

A Bill Regular Session, 2019 HOUSE BILL 1875

TOWNSHIP OF FAIRFIELD ORDINANCE #

City of San Juan Capistrano Agenda Report

Oklahoma Constitution

Charter Changes by Ordinance

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CITY OF MUSKEGO CHAPTER 3 - FINANCE AND TAXATIONS (Ord. # ) 3.01 PREPARATION OF TAX ROLL AND TAX RECEIPTS... 1

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

SECTION 1. HOME RULE CHARTER

As approved by the electors of the Village (now City) of Hopkins at the Village Election of December 2, 1947, and including all amendments adopted

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and

(Use this form to file a local law with the Secretary of State.)

COUNTY COMMITTEE PETITION REQUIRED NUMBER OF SIGNATURES:

AN ORDINANCE APPROVING THE PERMANENT ANNUAL APPROPRIATIONS FOR THE VILLAGE OF BOSTON HEIGHTS FOR THE YEAR 2012 AND DECLARING AN EMERGENCY.

ORDINANCE NO

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

comprehensive public review process of the existing City Charter and

REYNOLDSBURG CHARTER TABLE OF CONTENTS

(131st General Assembly) (Amended House Bill Number 153) AN ACT

23.2 Relationship to statutory and constitutional provisions.

TOBACCO LICENSE APPLICATION FEE - $10.00 First Time Applicant Fee - $25.00 New Application Renewal Class A (retail) Class B (wholesale)

Lee County Board Of County Commissioners Agenda Item Summarv

Ordinance No. oi<j..s

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

Xenia, OH Code of Ordinances XENIA CITY CHARTER

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

A Bill Regular Session, 2017 HOUSE BILL 1733

ARTICLE 18 AMENDMENTS

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

INSTRUCTIONS / GUIDELINES PRIMARY PETITION ENDORSING CANDIDATE FOR MUNICIPAL OFFICE

PRE-ANNEXATION DEVELOPMENT AGREEMENT

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

TOWNSHIP OF LITTLE FALLS

Transcription:

?9 STATE OF NEW YORK DEPARTMENT OF STATE 4 1 STATE STREET ALBANY, NY I 223 I -1 ALEXANDER F. TREADwELL SECRETARY OF STATE September 8, 1999 rf County of Board of Supervisors - Thomas Whittaker County Office Building 5 Court Street Norwich NY 13815 Re: County of, Local Law #4 Of 1999 Dear Sir/Madam: SEP 1 3 1999 CLERK OF BOARD CHENANGO COUNTY The above-referenced materials are being returned for the following reason(s): `cp msender:3 a - le(rea' eeelrz The certification date of the municipal clerk and attorney cannot precede the date of adoption of the local law, which is 8/26/99. 5. Received 8 (Prim Name) r A-4 ctell Ofil foto-, fdail -ft.71 Complete it hm s 1 andfor 2 for additional services. 43, Complete ikms 3, 4a, and Ul 4b. 3.. Print your ;erne and address on the reverse of this form so that we can return this g card to yq,b. Attach this form to the front of the mailpiece, or on the back if space does not permit. Write 'Return Receipt Requested-en the mailpiece below the article number. The Return Receipt will show to whom the article was delivered and the date O delivered, 73, 3. Article Addressed to: 5 6. Signature (Addressee or Agent) 4a. Article Number Sincerely, I also wish to receive the following services (tor an extra tee): 1. Addressee's Address 2. Restricted Delivery 7- S76 v Q 37 4b. Service Type Registered riffled Express Mail,..""Elnsured Return Receipt for MerChandise COD 7. Date of DelivAUG 3 1999 8. Addressee's Address (Only if requested and lee is paid) q. 24A- F UJ a 3 Cc 71 7 lerk Records c ro 1- rfate.ny.us PS Form 3811, December 1994 12595-99.B-223 Domestic Return Receipt

29 t 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. County El4 of IMO Itilbrgb ; Local Law No. 4 of the year 19-9.9 A local law AMENDING THE ANNUAL SALARIES OF THE DIRECTOR OF PUBLIC WORKS (Morn rah) AND THE COUNTY TREASURER FOR THE YEAR 1999 Be it enacted by the B Board of Supervisors Maws of Lsrislaire Bety) of the C!,.unty of CIK31( RAW L MIL AW as follows: The Personnel Committee offered the following, and moved its adoption: STATE OF NEW YORK COUNTY OF CHENANGO ADOPTED LOCAL LAW NO. 4 OF 1999 A LOCAL LAW AMENDING THE ANNUAL SALARIES OF THE DIRECTOR OF PUBLIC WORKS AND THE COUNTY TREASURER FOR THE YEAR 1999 BE IT ENACTED, by the Board of Supervisors of County. Section 1. The Cuulity Lard f Supervisors; by prior Board action, has established additional duties and responsibilities for the office of Director of Public Works and the office of County Treasurer. Section 2. It has been determined that additional compensation shall be granted to said officers as a result of said responsibilities. - Section 3. The flat rate annual salary of the County Director of Public Works for the year 1999 shall be increased from $57,62. to $59,66., retroactive to January 1, 1999. DOS-239 (Rev. 2)98) (If additional space is needed, attach pages the same size as this sheet, and number each.) (1)

292 1* Section 4. The flat rate annual salary of the County Treasurer shall be increased from $42,626. to $45,126., with said change to be effective July 1, 1999. Section 5. This law shall be subject to a permissive referendum as provided in Section 24 of the Municipal Home Rule Law of the State of New York, but if no petition for a referendum be filed, then this law shall become effective upon filing same with the Department of State. rr Seconded by Mrs. Natoli Results of a Roll Call Vote were: Yes-2,213, No-52, Absent- No: Supervisor M. Flanagan The Chairman declared the Local Law duly adopted. is i; ti fa it fr fi (2). Ij

-,293 (Complete the certification in the paragraph that applies to the filing of this local law and strike out that which is not applicable.) (Final adoption by local legislative body only.) I he y certify that the local law annexed hereto, designated as local law No. of the unty)(city)(town)(village) of / was duly passed 19 by the on 19 in accordance with the applicable provisions of law. 2. (Passage by local legisla e body with approval, no disapproval o repassage after disapproval by the Elective Chief Exec ye Officers.) I hereby certify that the local law anne d hereto, designated as cal law No. of 19 of the (County)(City)(Town)(Village) of OR --, and was (approved)(not approved)(repassed after (Name 1U:it:wive Body) disapproval) by the (Elective Chief Executive Officer) in accordance with the applicable provisions of and was deemed duly adopted on 19----, 3. (Final adoption by referendu I hereby certify that the local annexed hereto, designated as local law No. of 19 of the (County)(City)(Tov, Village) of on 19----, and was (appro d)(not approved)(repassed after (Name of la:is:atm Body) disapproval) by th= on 19----. local law was submitted (Elective Cliff EMICIIAVI Offs ere ) to the peoples y reason of a (mandatory)(permissive) referendum, and received the affirmative vote a majority of the qualified electors voting thereon at the (gene ral)(special)(annual) election held on 1 -, in accord ce with the applicable provisions of law. 1 1 1 4. (Subject to permissive referendum and final adoption because no valid petition was flied requesting referendum.), 4 I hereby certify that the local law annexed hereto, designated as iocal law No. of 1999 of the (County)(fahargearalbeejtVf Board of SuRervLsors on July 12 19-512, and was (appmved)(not approved)(repassed after (Name of Legislaiive Body) disapproval) by the OD 19. Such local law was subject to (E(Icciimt Chief Execustre Officer's) permissive referendum and no valid petition requesting such referendum was filed as of.aize 19-, in - accordance with the applicable provisions of law. *Eiecdve Chief Executive OMeer means or includes the chief executive officer of a county elected on a countywide 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)

294 5. (City local law concerning Charter revision proposed by petition.) I hereby certify t the local law annexed hereto, designated as local law No, of 19 of the City of having been submitted to re ndum pursuant to the provisions of section (36)(37) of the Mum 1 Home Rule Law, and having received L affirmative vote of a majority of the qualified electors of such city yowl 'ereon at the (speciangene r election held on 19, became operative.. 6. (County local law concerning ado I hereby certify that the local annexed hereto, designated as local law No..of 19 of the County of State of New York, having been 'tied to the electors at the General Elcc n of November 19----, pursuant to subdivisions 5 and 7 of section 33 of the Municipal Ho ule Law, and having received the affirmative vote of a majority of the qualified electors of the cities of sa' ounty as a unit and a majority of the qualified electors of the towns of said county considered as a unit voti 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, above.,..,,,!.. ::,, ' i,h,.,.-,. Clerk of the County legislative body. City. Town or Village Clerk c'. '. ' <,..., (Seal)i- 4.; 2. I /..., f a '1..1.-. b r.., % 1, 9 4:-..--., : (1'1 i ::1;-.... ';',. or officer designated by load legislative body Date: IT,1q91 (Certification to be executed by County Attorney, Corporation Counsel, Town Attorney, Village Attorney or other authorized.attorney of locality.) STATE OF NEW YOU. COUNTY OF 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. Signature W. County Attorney Title County 1!1 of Date: (3)