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

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

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

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

Chenango County Clerk Recording Cover Sheet

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

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

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

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

~~~&~~~ as follows:

CHAPTER 63: CLOTHING BINS, DONATION BINS

(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.)

Appendix J. Copies of Local Solid Waste and Recycling Laws

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

...". Loc~I'law Filing

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

Chenango County Clerk Recording Cover Sheet

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

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

(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.)

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

(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.

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

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

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

SECTION 2. CREATION OF INTERMUNICIPAL OVERLAY DISTRICT.

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

ARTICLE III--THE COUNCIL

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

PRE-ANNEXATION DEVELOPMENT AGREEMENT

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

PETITION FOR ANNEXATION

BILL NO ORDINANCE NO. 5244

SENATE BILL NO. 5 98TH GENERAL ASSEMBLY 2015 AN ACT

City of Miami. Legislation. Resolution: R

BOROUGH OF HOPATCONG ORDINANCE NUMBER

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

TOWN OF PORT DEPOSIT RESOLUTION

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

REYNOLDSBURG CHARTER TABLE OF CONTENTS

Oklahoma Constitution

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

THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE

A Summary of the Municipal Incorporation Process in Tennessee

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

6-1 CHAPTER 6 MAGISTRATE (F) MAGISTRATE COURT ESTABLISHED: JURISDICTION

ORDINANCE NO

WHEREAS, on September 4, 2002, the Pasco County Board of County Commissioners (the County)

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

PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS

City of Attleboro, Massachusetts

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

DEVELOPMENT AGREEMENT

Local Law Filing. IMRE of MAW

LEGISLATION creating the SHELBY COUNTY PLANNING COMMISSION of SHELBY COUNTY, ALABAMA

RESOLUTION NUMBER 3402

EXPUNGEMENT APPLICATION

ORDINANCE NO

NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF APPLICANT /CONTACT PERSON:

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

TOWNSHIP OF FAIRFIELD ORDINANCE #

WAIVER OF PROTEST AGREEMENT

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

RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT

Chapter 75 CONSTRUCTION CODES, UNIFORM

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

SITE IMPROVEMENT PERFORMANCE PAISLEY PARK PLANNED UNIT DEVELOPMENT

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

ORDINANCE WHEREAS, Section 7.01 of the Charter of the City of Daytona Beach Shores, Florida

NOMINATING PETITION FOR PRIMARY CANDIDATES

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

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

City of Onalaska, Village of Holmen and Town of Onalaska. Boundary Agreement. Under Section , Wisconsin Statutes.

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

STATE OF OKLAHOMA. 1st Session of the 52nd Legislature (2009) By: Terrill AS INTRODUCED

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

County of Schenectady NEW YORK

ORDINANCE NO. 12 of 2014

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

EXHIBIT A 1 RESOLUTION NO.

CITY OF HIGHLAND VILLAGE RESOLUTION NO

APPLICATION FOR MOBILE FOOD VENDOR

REGISTRATION AND PAYING AGENT AGREEMENT. between CITY AND COUNTY OF BROOMFIELD, COLORADO. and. UMB BANK, n.a. DENVER, COLORADO

ADMINISTRATION Article 2. Elected Officials 1-203

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

RESOLUTION NO SEVERABILITY CLAUSE AND PROVIDING FOR AN EFFETIVE DATE. Referendum ( the " Petition") labeled Exhibit. on August 24, 2017 ; and

A Bill Regular Session, 2017 HOUSE BILL 1733

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

Transcription:

226 Local Law Filing (Use this form to file a local law with the Secretary of State.) WCW-TVICA 162 WASHINGTON AVENUE, ALBANY, NY 12231 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. titt)( of }Rom Mint Local Law No. 5 of the year 19 9.5... A local law ESTABLISHING A PROBATION DEPARTMENT ADMINISTRATIVE FEE IN CHENANGO (Insert TitiejCOUNTY FOR CERTAIN INDIVIDUALS CONVICTED OF DRIVING WHILE UNDER THE INFLUENCE OF ALCOHOL OR DRUGS, OR RECKLESS DRIVING Be it enacted by the Board of Supervisors of the (Name of Legislative Body) ON of Th MT= CliCA4Mg.0 as follows: ADOPTED CHENANGO COUNTY LOCAL LAW NO. 5 OF 1995 A COUNTY LOCAL LAW ESTABLISHING A PROBATION DEPARTMENT ADMINISTRATIVE FEE IN CHENANGO COUNTY FOR CERTAIN INDIVIDUALS CONVICTED OF DRIVING WHILE UNDER THE INFLUENCE OF ALCOHOL OR DRUGS, OR RECKLESS DRIVING. BE IT ENACTED BY THE CHENANGO COUNTY BOARD OF SUPERVISORS AS FOLLOWS: SECTION 1. Pursuant to Section 257-c of New York State Executive Law, it is hereby required that all individuals currently serving or who shall be sentenced to a period of probation upon conviction of any crime under article thirty-one of the Vehicle and Traffic Law shall pay to the Probation Department an administrative fee of thirty dollars per month. SECTION 2. The Probation Department shall waive all or part of the fee where, because of the indigence of the offender, the payment of said surcharge would work an unreasonable hardship on the person convicted, his or her immediate family, or any (Ifadditionaispaceis needed, attach pages the same size as this sheet, and number each.) (I) DOS 239 (Rev. 7/90)

227 other person who is dependent on such person for financial support. SECTION 3. Said fee shall not constitute nor be imposed as a condition of probation. SECTION 4. In the event of nonpayment of any fees, which have not been waived, the may seek to enforce payment in any manner permitted by law for enforcement of a debt. SECTION 5. Monies collected pursuant to this local law shall be utilized by the Probation Department for probation services by said Department and shall not be considered by the New York State Division of Probation and Correctional Alternatives when determining state aid reimbursement pursuant to Section two hundred forty-six of the Executive Law. Monies collected shall not be used to replace federal funds otherwise used for probation services. SECTION 6. The provisions of subdivision six of Section 420.10 of the Criminal Procedure Law of the State of New York shall govern for the purposes of collection of the administrative fee. SECTION 7. The Probation Director is empowered to adopt rules and regulations and take other actions as is necessary and proper to carry into effect and fully administer this Local Law. Such rules, regulations and actions may include but are not limited to determination as to the waiver of all or part of any fees provided for herein. SECTION 8. This Local Law shall take effect immediately upon filing in accordance with the provisions of Municipal Rome (2)

22S Rule Law provided, however, that the administrative fees shall not be imposed prior to the first full calendar month after its enactment. Seconded by Mr. Spann Results of a roll call vote on the Local Law were: Yes-1,41I, No-788, Absent-52, Deceased-14 No: Supervisors Phelan, Perry, Dolan, Natoli, Wrightington, Knapp & Brown Absent: Supervisor M. Flanagan Deceased: Supervisor Maroney The Chairman declared the Local Law adopted, as presented. (3)

229 (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.) I hereby certify that the local law annexed hereto, designated as local law No. 5 of 1995 of the ()(Qi.tx)aamt)(kaggec) of Board of Supervisors on November 13 1995, in accordance with the applicable provisions of law. (Name of Legislative Boz:y) 2. (Passage by local legislative body with approval, no disapproval or repassage after disappro by the Elective Chief Executive Officer'.) I h._ eby certify that the local law annexed hereto, designated as local law No. of 19 of th ()(City)(Town)(Village) of on 19, and was (approved)(not sapproved)(repassed after (Name of egislative Body disapprov by the (Elective Chief Executive Officer') in accordant with the applicable provisions of law. and was deemed duly a opted on 19 3. (Final adoption b referendum.) 1 hereby certify that th' local law annexed hereto, designated s local law No. of the ()(City)(Tow )(Village) of of 19 on 19, and was (approved)(not disapproved)(repassed after /Name of Legislative Body) disapproval) by the (Elective Chief E cutive Officer') submitted to the people by reason of (mandatdry)(permissive) referendum, and received the affirmative vote of a majority of the qualified elec 'rs %Xing thereon at the (general)(special)(annual) election held on 19, in accordance wit the applicable provisions of law. on 19. Such local law was 4. (Subject to permissive refer dum and filml ad Lion because no valid petition was filed requesting rcferndum.) I hereby certify that the I. al law annexed hereto, design. d as local law No. of 19_ of the ()(City)(T.n)(Village) of on 19, and as (approved)(not disapproved)(repassed after Name of Legislative B :, disapproval) by e on 19. Such local law was subject to (Elective Chief Executive Officer') permissive -ferendum and no valid petition requesting such referendum in accor nce with the applicable provisions of law. s filed as of 19 Electi e Chief Executive Officer means or includes the chief executi+e officer of a county elected on a county-wide basis or, if,there be none, the chairman of the county legislathe body, the mayor of a city or +illage, or the supenisor of a town where such officer is vested with the power to appro e or $eto local laws or ordinances. (21

230 (City local law concerning Charter revision proposed by petition.) I he certify that the local law annexed hereto, designated as local law No. of 19 of the Cit having been submitted to referendum p t to the provisions o ection (36)(37) of the Municipal Home Rule Law, and having received the a alive vote of a majority of the lified electors of such city voting thereon at the (special)(genera ection held on 19, b e operative. 6. ( local law concerning adoption of rter. I hereby certify that the local law annexed hereto, aced as local Jaw No. of 19 of the of, State of New York, having been submitted to the electors at the General Election of N mber 19, pursuant to subdivisions 5 and 7 of section 33 of the Municipal Home e Law, and having received affirmative vote of a majority of the qualified electors of the citie said county as a unit and of a majority the qualified electors of the towns of said county consider a unit voting at said general election, became ope ve. (If any o authorized form of final adoption has been followed, please provide an app itate 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 1, above. M.t() 1/4. e-- I 'ewe y, ity,, own or or officer designated by local legilsative body 47" ; r IV (Senl). 1 49r 6.. r Lr- - :.. / ; ) Date: November 17, 1995 (Certification to be executed by Attorney, Corporation Counsel, Town Attorney, Village Attorney or 'other authorized Attorney of locality.) STATE OF NEW YORK 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. Rec of o'cloc at Page, SS'-7- _Day 19=aLaitiV J)f Signature Attorney Title 1011.9( XEtiikei Village of Date: November 17, 1995 (3)