Loading...
LL 03 Planing Board Agenda Control (Please 1 phis Fom for Filing your Local law-with the Secretary of State) Tet,of law should be given as amended.Do not include matter being eliminated and do not use italics or underlining to indicate new matter. Cbid" ft Of .n.UEENSB.UR Y...... ..... .... ..... ........ .... ... .. . . .. . VAft4CX Local Law No. .. ... .4. ......... .... ... of the year 19 .. .69..... A local law .AMQrJVir19AQ9V1 AQVv N.umbgr 2 Qf.r9gq Er14I;l�?P'.�mPp.slpfi.4Ckv.er:cents.for .. ... . . . . .. . . (insert tiny the Queensbury/Quaker Rood Sewer District in the Town of Queensbury, County of Warren, New York enacted pursuant to Article /4 (F) of the General Municipal Low and Municipal Home Rule Law of the State of New York Be it enacted by the .. . .. .Town Board. . . ..... ..... . . ..... ... .. ... .. . . ........... . . . .. .. . . . . of the (Name of Legislative Body) CVjft X auX of .. .... . . .Queenshury�. . as follows: Town .. . . . . ... .. .. .... ........ ... .... . . . . . ... .... . . .. . . . . . VAkBw ARTICLE I STATEMENT OF POLICY Section I. In order to pay costs within the Central Queensbury/Quaker Road Sewer District including (1) all costs for the operation, maintenance, repair of the sewer system hereinafter defined, and all other costs including sums paid to the City of Glens Fulls or others for sewage treatment; (2) the interest on the amortization of, or payment of indebtedness which has been or shall be incurred for the construction of said sewer system or part or ports thereof, for the purchase and/or construction of sewage treatment and disposal works with necessary appurtenances, including pumping stations, or for the cost of extension, enlargement, replacement of, or additions to such sewer system or part or ports thereof, in that order, and to insure the proper operation, maintenance and repair of said sewer system. There is hereby established a Sewer Rent Law pursuant to Article 14(F) of the General Alunicipul Low and the Municipal Home Rule Law of the State of New York. ARTICLE 11 DEFINITIONS As used in this local law, the following terms shall mean and include: Section 1. The terms, "sewer rents" shall mean as established by the Town Board of the Town of Queensbury within the Central Queensbury/Quaker t Road Sewer District. Section 2. The term "sewer system" shall mean the sewer system owned • and operated by the Central Oueensbury/(?uaker Rood Sewer District and shall include all sewer pipes and other appurtenances which ore used or useful in whole or in port in connection with the collection, treatment and/or disposal of sewage, industrial wastes and other wastes, and which are owned, operated or maintained by the Central Queensbury/Quaker Road Sewer District, including pumping stations, and sewage treatment and disposal works and all extensions, additions and improvements, which may be made to such system. Section 3. The term, "part", shall include a// lateral sewers or all branch sewers or all interceptor sewers or all trunk sewers and sewage treatment and disposal works and each port with necessary appurtenance, including sewage pumping stations. Section 4. (a) The term, "sewage" shall include the water-carried human waste from residences, buildings, industrial establishments or other places, together with such ground water infiltration- and surface water as may be present. The admixture with sewage us above defined of industrial waste or other waste as hereafter defined, also shall be considered, "sewage" within (If additional space is needed,please attach sheets of the same size as this and number each) (1) the meaning of this ordinance. (b) The term, " industrial wastes", shall include any liquid, gaseous, solid or other waste substance or u combination thereof resulting from any process of industry, manufacturing, trade or business or from the development or recovery of any natural resources. (c) The terms, "other wastes" shall include garbage, refuse, decoyed wood, sawdust, shavings, bark, sand, lime, cinders, ashes, offol, tar, dyestuff, acids, chemicals, and other discarded mutter not sewage or industrial waste. (d) Provided, however, that none of the foregoing uses of the sewer system for the items us defined may be made unless in conformity with the Town of Queensbury Sewer Use Ordinance and all other applicable rules and regulations of the Town of Queensbury, County of Warren and State of New York. Section 5. Residential property shall include a building, structure or land use designed and occupied exclusively us a human dwelling and upon and in which no commercial activity or business use is maintained, unless such activity or use is in compliance with the Town of Queensbury zoning ordinance us u home occupation. Section 6. Non-Residential property shall include a building, structure or land use designed and occupied for any commercial activity or business use. ARTICLE 111 L OCAL L A W N UMBER 2, 1989 SUPER CEDED Section 1. This local low shall supercede, amend and repeal local low number 2, 1989 entitled: "A Local Low Amending Local Law Number I of 1989 Enacted Imposing Sewer Rents for the Queensbury/Quaker Road Sewer District in the Town of Queensbury, County of Warren, New York enacted pursuant to Article 14 (F) of the General Municipal Law and Municipal Home Rule Law of the State of New York." ARTICLE IV SEWER RENTS Section 1. There is hereby established and imposed a scale of "sewer rents" for services rendered by the sewer system to the real property within the limits of the Central Queensbury/Quaker Road Sewer District. Charges pursuant to Article 1, Section I, Subdivision I hereof: A. For residential properties $50.00 annually for each residential unit, plus $2.18 per thousand gallons of water metered to such premises in excess of 75,000 gallons per year. e B. For non-residential properties $2.18 per thousand gallons for water metered to such premises. Charges pursuant to Article I, Section 1, Subdivision 2. A. For residential properties $1.54 per thousand dollars of assessed valuation, plus $227.08 per acre of land occupied by said unit on a prorated basis, plus $50.00 per residential unit for the first 75,000 gallons of water consumed on said premises and $2.53 per thousand gallons in excess of 75,000 _gallons, except that in those instances in which a vacant parcel in excess of five (5) acres lies in a vacant wetlands area us designated under the Environmental Conservation Law, where the total acreage of the parcel for purposes of calculating the Sewer Rent due shall be reduced by the number of acres in the designated wetlund. (2) R B. For non-residential properties $7.54 per thousand dollars of assessed valuation, plus $227.08 per acre for each acre of land occupied by said unit on u prorated basis, plus $2.53 per thousand gallons of water consumed on said premises. Section 1. For treatment of industrial wastes or other wastes as defined herein if any additional treatment is required because of undue concentration of solids or any other substances which add to the operating costs, the Town Board is authorized to fix and determine such additional sewer rent charges therefore, as shall be equitable, in addition to the sewer rents set forth in the proceding paragraphs. Section 3. Sewer rents shall begin to accrue as of January 1, 1989 for use after that date and shall be billed us follows: (a) Annual charges for residential properties of $50.00 per residential unit and annual charges of $1.54 per thousund dollars of assessed valuations for residential and nonresidential properties and $227.08 per acre of land occupied, shall be billed in advance in the month of January of each year. (b) Charges bused on water meter readings shall be billed quarter annually in advance on February 1, May 1, August l and November l of each calendar year based upon the water meter reading for the most recent preceding quarter calendar year. Section 4. Sewer Rents shall not accrue against properties within the Central Queensbury/Quaker Road Sewer District which are serviced by the Sanitary Sewer Facilities of the City of Glens Falls and continue to be so served. The Town Board shall annually at its first meeting in the month of January of each year determine properties which are so served and are determined at the present time to be: Property Address Tax Map No. 6 Fort Amherst Road 706-4-77 10 Fort Amherst Road 706-4-75 12 Fort Amherst Road 106-4-14 14 Fort Amherst Rood 106-4-73 16 Fort Amherst Road 706-4-12 18 Fort Amherst Road 706-4-71 4 Patton Drive 708-1-78 9 Patton Drive 108-1-79 23 Mountain View 708-1-24.2 319 Ridge Rood 708-3-17 49 McArthur Drive 107-1-I3 55 McArthur Drive 107-I-14 57 McArthur Drive 107-1-15 61 McArthur Drive 107-1-I6 60 McArthur Drive 107-1-17 230 Buy Road 706-5-45 3 Patton Drive 708-1-16 Windy Hill 709-3-16 Section 5. Sewer Rents shall not accrue for the 7989 rent year and thereafter against properties within the Central Queensbury/Quaker Road Sewer District for which it has been determined that it is not feasible to provide sewer service ut this time. Those properties are determined to be as follows: Property Address Tax Mop No. 59 Meadowbrook 59-3-5. 1 59 Meadowbrook 59-3-6 22 Meadow Drive 58-2-4 22 Meadow Drive 58-2-5.3 Cronin Road 46-2-20. 1 (3) ARTICLE V ADMINISTRA TION Section I. All sewer rents shall be due and puyable at the Office of the Town Tax Collector. Section 2. Bills will be sent out to all property owners by the Town Tax Collector and the failure of any property owner to receive a bill promptly shall not excuse nonpayment of the some, and in the event the property owner fails to receive a bill promptly, he shall demand the some ut the Town Tax Collector's Office. Section 3. Terms of payment: Bills will be rendered at the net amount and will be due on the last business day of the calendar month when rendered. Section 4. If bills ore not paid within one (1) month from the date due, a penalty of five (5%) percent will be added to the some and if unpaid thereafter, a penalty of one (1%) percent per month will be added until the amount shall hove been paid or until the sewer rent is levied in accordance with Section 6 hereof, provided however, that in the event the bill rendered is in the incorrect amount, the bill shall be deemed rendered at the time of correction for purposes of this section and section 3. Section 5. Sewer use rents shall constitute a lien upon the real property served by the sewer system or such part or parts thereof for which sewer rents are hereby estublished. The lien shall be prior to and superior to every other lien or claim except the lien of an existing tax assessment or other lawful charge imposed by or for the state or a political subdivision or district thereof. Section 6. The Town Tax Collector shall annually on or before the Ist day of July, certify the amounts of all unpaid sewer rents including penalties, computed to the first day of June with a description of the real property affected thereby and shall present such certificate to the Town Board which shall enter the some or an abstract thereof in the minutes of the meeting. The Town Board shall levy such amounts against the real property liuble therefor us part of the annual Town tax levy, setting forth such amounts in separate columns in the annual tax roll. The sewer rent fund shall be credited with the amount of all such unpaid sewer rents, including penalties, and such amounts, when collected, shall be credited to the general fund. The amounts so levied shall be collected and enforced in the some manner and at the some time as other Town charges. ARTICLE VI EFFECTIVE DATE Section 1. This locul low shall take effect immediately. (4) R (Complete the certification in the paragraph which applies to the filing of this local law and strike out the matter therein 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. ... .4. . . of 19 ...8 Q.. (XWW of the To) of ..Pixc sbury... was duly passed by the .... .T4Wn Bogrd. . . . . . . .. . . . . . . . . . . . . . . . . (Name of Legislative Body) Vim on.....May.s,.............. 19..R9...'in accordance with the applicable provisions of law. 2. (Passage by local legislative body with approval or no disapproval by Elective Chief Executive Officer,* or repassage after disapproval.) I hereby certify that the local law annexed hereto,designated as local law No. ....... .. of 19........ County of the CitTown of . . . .... . . ...... . was duly passed by the ... ... ... ... . .... . . . . . . . . . . . . . . . . . . . . . Village (Name of Legislative Body) not disapproved on ............................. 19 ........ and was approved by the .. .. .. .... .. . . . . .. . . . . . . . . . . repassed after disapproval Elective Chief Executive Officer and was deemed duly adopted on .................................. 19 ......... in accordance with the applicable provisions of law. 3. (Final adoption by referendum.) 1 hereby certify that the local law annexed hereto,designated as local law No. . ....... of 19 ........ County City of the Town of .. ...... . .. .. ... was duly passed by the ... .......... ... . . . .. . . . .. .. . . . . . . . Village (Name of Legislative Body) not disapproved on ............................. 19 ........ and was approved by the . . ... . . . . . . .. .. . . . . . . . . . . . . . repassed after disapproval Elective Chief Executive Officer* on .................................. 19 .......... Such local law was submitted to the people by reason of a mandatory referendum, and received the affirmative vote of a majority of the qualified electors voting permissive general thereon at the special election held on .............................19 ......... in accordance with the applicable annual provisions of law. 4. (Subject to permissive referendum,and final adoption because no valid petition filed requesting referendum.) 1 hereby certify that the local law annexed hereto,designated as local law No. ........ of 19........ County of the City of ................ was duly passed by the ........... . ... ... . . .. . . ..... (Name of Legislative Body) Village not disapproved on ............................. 19........ and was approved by the .. repassed after disapproval ElectiveChief Executive Officer* on ................ 19 .......... Such local law being subject to a permissive referendum and no valid petition requesting such referendum having been filed, said local law was deemed duly adopted on.............................19.........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 countywide basis or,if there be none,the chairman of the county legislative body,the mayor of a city or village or the supervisor of a town where inch officer is vested with power to approve or veto local laws or ordinances. (5) S. (City local law concerning Charter revision proposed by petition.) I hereby certify that the local law annexed hereto,designated as local law No. .... .. .. of 19 ........ of the City of . ......... having been submitted to referendum pursuant to the Provisions of 137 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 ge eral election held on . . . . ... . . . . . ............ 19......... became operative. 6. (Coonty local law concerning adoption of Charter.) I hereby certify that the local law annexed hereto,designated as local law No. ...... .. of 19......... of the County of .. . ..... .... ..... .. ...State of New York, having been submitted to the Electors at the General Election of November ... . .... . . ... 19.......pursuant to subdivisions S 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 of a majority of the qualified electors of the towns of 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 certifica- tion.) 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 .......I.....above. Clerk of the County legislative body.Gity, Town or Vifte Clerk or officer designated by local legislative body Date: Al oy 10, 1989 (Seal) (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...........WUcrgn............ 1, 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 .... ,=ere. .... . . .. . . . . . . Signature .........Tawo.AttvroPY.. .......... ........ . ... . . Title Date: A1uy 70, 1989 WX of .......Oueerlsb6w.y.............•••• own *4SX X (6) NYS Department of State Bureau of State Records 162 Washington Avenue Albany, NY 12231-0001 G Darleen M. Dougher, Town Clerk Town of Queensbury Town Office Building Bay at Hartland Roads Queensbury, NY 12804 a 5/23/89 Date 4 Local Law(s)No. Year Municipality_ Tnwnf Quaenshu Y Please be advised that the above-referenced material was received and filed by this office on Additional forms for filing local laws with this office will be forwarded upon request. NYS Department of State Bureau of State Records 383802-004(4l87) UNITED STATES POSTAL SERVICE OFFICIAL BUSINESS SENDER INSTRUCTIONS M Mir and 21P Code bs 1,2.S,and 4 on the tls • Attach to front of arebM IF aV �© nd- -lee affbc to back of PENALTY FOR PRIVATE • Endorse artkie "Ratan Receipt USE, 6300 Requested"agaoent to nwhbar. RETURN Print Sender's name,address,and ZIP Code in the space below. TO • SENDER: Complete items 1 and 2 when additional services are desired, and complete items 3 and 4. Put your address In the"RETURN TO" Space on the reverse side.Failure to do this will prevent this card from being returned to you.The Mt um receiptit vi t of t on d livered to and the date of d liver .For additionalees o w services ces are av onsu t po aster Tor fees an c ec ox ee for additional service(s)requested. 1. ❑ Show to whom delivered,date,and addressee's address. 2. ❑ Restricted Delivery (Firm drmge) (Faro dwrge) 3. Article Addressed to: 4. Article Number S-'t*.�-a. Zil -�e o•Ls La%-s Oct-3 -�-2 +-, V— Type of Service: ❑® �dO coo d red c rr i Express Mail El Return Recei for Merchandise q, LA j ' '�1, 1 Always obtain signature of addressee r agent and DATE DELIVERED. 6. Signature —Address 'S. Addresses's Address (ONLY if 6. Signature X 7. Date of eli .Ps_Form 3811.Mar. ing k U.S.QP.O. 1988-212-865 DOMESTIC RETURN RECEIPT T (Please Use this Form for Filing your 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 6cilly of . ....QIige1s LICY.. .......... . .. .. ....... . .... . . .. Town """" r*W Local Law No. ... ... . .......... ...... of the year 19 69. .. . . . . . A local law ..REGARDING PLAIVN/NG,BDARD R_EXl iy,0f (insert title) PRELIMINARY AND FINAL PLAT APPLICATIONS SUPER CEDING TOWN LAW SECTION 274-a(2) AND SECTION 276(3) and 276M .TQr►n PQQC).. Be it enacted by the . . . . . .. . . . . .. ... .. . . .. .. ...... ... . . .. . . . . .. . ..... .. . . . . . . of the (Name of Legislative Body) Gky of ..QueePspury. . .. ... . ... . . .. ... .. . ..... .. . .. . ... . . .. . . . . . .... . . . . . . . . . . as follows: Town ""' WISP SECTION 1. Purpose. The purpose of this local law is to suspend on a temporary basis and for the period that this local law is in effect, the requirements of the New York State Town Law which require the Town of Oueensbury Planning Board to hold a public hearing within forty-five (45) days of the receipt of an application for site plan approval or an application for subdivision plat approval and which further require that the Planning Board file its decision within forty-five (45) days of said public hearing. SECTION 2. Legislative History. As a result of the explosive development in the Town over the previous several years, the number of applications for site plan approval and subdivision approval submitted to the Planning Department and Planning Board have increased several fold. The time constraints imposed pursuant to Town Law Section 274-0 and Section 276 have rendered it impossible to adequately and thoroughly review each application within the time limits imposed. This has resulted in more than doubling the number of Planning Board meetings held each month and has taxed the abilities of the Planning Department and the largely volunteer Planning Board to their limits. A relaxation of the aforesaid time constraints is necessary ' to provide for the adequate and thorough review of said application so as to safeguard the health, safety and welfare of the public. SECTION 3. General Lows Superceded. This local law shall supercede those provisions of Town Low Section 274-a (2) that require the Planning Board to fix a time within forty-five (45) days from the day an application for site plan approval is made for the public hearing of the matter and which further require the Planning Board to decide the some within forty-five (45) days after such hearing or after the application is filed if no hearing has been held. This Local Law shall supercede those provisions of Town Law Section 276 (3) and Section 276 (4) which require the Planning Board to hold a public hearing within forty-five (45) days of receipt of a preliminary or final plot and which further require the Planning Board to approve with or with out modification or disapproval said preliminary or final plat within forty-five (45) days after the date of such hearing. (If additional space is needed,Please attach sheets of the same size as this and number each) (1) SECTION a. Procedure to Apply to Planning Board Review. Upon receipt of an application for site plan approval or upon receipt of an application for preliminary or final plat approval, the Planning Board shall conduct its review and make it decision in accordance with the provisions of the General Municipal Law and Town Law of the State of New York, as in the case are made and provided, except that the forty-five (45) day time limitations contained within the Town Low Sections 274-a (2), 276 (3) and 276 (4) shall not apply. The procedures to be applied to said applications for site plan approval or preliminary or final plat approval shall be those established by the Planning Board in accordance with Section 5 of this Local Law. SECTION 5. Procedures before the Planning Board. Pursuant to Town Law Section 272, the Planning Board shall, within sixty (60) days of the effective date of this Local Law adopt such rules and regulations, after a public hearing by the Planning Board and subject to approval of the Town Board, regarding the procedures applicable upon receipt of applications for site plan approval and applications for preliminary or final plat approval regarding the time within which a public hearing is to be scheduled, if at all, and further regarding the time within which the Planning Board is to make its decision. Said rules and regulations to be promulgated shall be consistent with the intent of Town Low Sections 274-a and 276 to the extent that a clear and consistent time frame shall be established to review said applications and make decisions thereon. SECTION 6. Effective Dates. a. This Local Law shall take effect immediately. b. This Local Low shall expire, be void and of no effect at midnight on the second annual anniversary date of its enactment. Nothing in this paragraph shall be deeded to preclude the reenactment of this local Law on such terms as may be deemed advisable by the Town Board. (2) (Complete the certification in the paragraph which applies to the filing of this local law and strike out the matter therein which is not applicable.) 1. (Final adoption by local legislative body only.) 1 hereby certify that the local law annexed hereto,designated as local law No. . .3. . ... of 19 6.2..... ee MW of the� of ..Q,ueensbury,, , was duly passed by the . Town.Board,, , ,, . ,, ,,, , ,, , , , ,, , (Name of legislative body) �tli�tgts on ...AP.ril.ZSth............ 19 89...:in accordance with the applicable provisions of law. 2. (Passage by local legislative body with approval or so disapproval by Elective Chief Executive Officer,* or repassage after disapproval.) I hereby certify that the local law annexed hereto,designated as local law No. .... ... .. of 19........ County of the City of .. .. ......... .. . was duly passed by the . ....... ..... . . . . .. . . . . . . . . . . . Town (Name of Legislative Body) Village not disapproved on ............................. 19........ and was approved by the ... . .. . . . ... . . . . .. . . . . . . . . . . repassed after disapproval Elective Chief Executive Officer* and was deemed duly adopted on .................................. 19 ......... 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 19 ........ County City of the Town of .. .. .• • •••••••• • was duly passed by the .. . .... .. .. . .. .. . . ...... . . . . . . .. . . . . . . (Name of Legislative Body) Village not disapproved on ............................. 19 ........ and was approved by the . . . . . .. . . . . . . . . . . . . . . . . . . . . . repassed after disapproval Elective Chief Executive Officer* on .................................. 19 .......... Such local law was submitted to the people by reason of a mandatory referendum, and received the affirmative vote of a majority of the qualified electors voting permissive general thereon at the special election held on .............................19 ......... in accordance with the applicable annual provisions of law. 4. (Subject to permissive referendum,and final adoption because no valid petition filed requesting referendum.) I hereby certify that the local law annexed hereto,designated as local law No. ..... . . . of 19........ County . City was duly passed by the . of the Town °f ...... .......... ........ .. . (Name of Legislative BWyj. . .. . . . . .. . Village not disapproved on............................. 19........ and was approved by the .............. ... ... . .. . . . .. repassed after disapproval Elective Chief Executive Officer* on .................................. 19 .......... Such local law being subject to a permissive referendum and no valid petition requesting such referendum having been filed, said local law was deemed duly adopted on.............................19.........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 coontywide basis or,if there be some,the chairman of the county legislative body,the mayor of a city or village or the supervisor of a town where such officer is vested with power to approve or veto local laws or ordioaaces. (3) S. (City local law concerning Charter revision proposed by petition.) 1 hereby certify that the local law annexed hereto,designated as local law No. .... . . . . of 19 ........ of the City of ......... having been submitted to referendum pursuant to the provisions of 13736 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 gene all election held on . .. . . . . . . . . . ............ 19......... became operative. 6. (County local law concerning adoption of Charter.) 1 hereby certify that the local law annexed hereto,designated as local law No. ..... . . . of 19......... of the County of .. . . ........ ...... . . ..State of New York, having been submitted to the Electors at the General Election of November .. . . ... . . .... 19.......pursuant to subdivisions S 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 of a majority of the qualified electors of the towns of 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 certifica- tion.) 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 .....Z.......above. Clerk of the County legislative body,Cit ow ge Clerk or officer designated by local legs y Date: April 26, 7989 (Seal) (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...W.gCrgt!.................... 1, 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. .. re. .............. . . .. . . .. . . . . Signature .... Town. ...9.. eY...... .. ........ ... .... . .. . .. . . . . Title Date: April 26, 7 989 T n of .:.QueerLshvr.y.... ... .. . ..... .. . . . . vow (4) NYS Department of State Bureau of State Records 162 Washington Avenue Albany,NY 12231-0001 Darleen M. Dougherm,Town Clerk Town of Queensbury Town Office Building Bay at Haviland Roads Queensbury, NY 12804 iI i IF Fi i t f i , isF:iEFaE:Ei=.:''sFiiaF=FicFi:ItiFi Date_ 5/2/89 Local Law(s)No. 3 _ Year 1989 Municipality Town of Queensbury Please be advised that the above-referenced material was received and filed by this office on _4/2s/89 Additional forms for filing local laws with this office will be forwarded upon request. NYS Department of State Bureau of State Records 38M2-W4(4187) 3ENMR: Complete items 1 end Vwhea additional s$�vices ale desired, and complete items Put your address in the"RETURN TO" Space on the reverse side. Failure to do this will prevent this card from being returned to you.The return��receipt f__ee will provide You the name of the Person delivered to and the dat of delivery.For additionalfollowing services era avai a e. onsu t postmaster or teas and check box(sal for additional service(s)requested. 1. ❑ Show to whom delivered,date,and addressee's address. 2. ❑ Restricted Delivery (Rom drarge) OWna charge) 3. Article Addressed to: 4. Article Number State Records & Low Bureau P 149 646 095 Dept. of State Type of Service: 162 Washington Avenue 0 Registered ❑Insured CI;Certified ❑COD Albany, New York 12231 ❑ Expross Mail ❑ore Mm sae obtairtsignature of addressee ♦nd DATE DELIVERED, 6. Signature —Address rbssee's Address (ONLY(f X a n and fee Pam) 6. Signature —Agent X APR 28 u 7. Date of Delivery UNITED STATES POSTAL SERVICE OFFICIAL BUSINESS SENDER INSTRUCTIONS Prlrrt your lame,address and 21P Code In tM eP�e bNow. • Complete kerM 1,2,8„and 4 on the 1110101110101111 reverse • Attsoh to front of ardoN It apace perndta,otherwise*M to beds of mq�, PENALTY FOR PRIVATE • Endorse article "Return Receipt USE, •300 Requested"adjacent to number. RETURN Print Sender's name,address,and ZIP Code in the space below. TO Town Clerk Town nf_Qu r-nshurii BaX at Haviland Rds Queensburyr New York 12804