Loading...
LL 11 Signs MEW TORK STATE DEPARTMENT Of STATE Local Law Filing 162 WASHINGTON AVENUE, ALBANY, MY 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. ; t QUEENSBURY 4�#1cX of ................... Town ...................................................................................................... Local Law No. ................... 1.......--..........:......... of the ,year 19 95.... TO AMEND CODE OF THE TOWN OF QUEENSBURY CHAPTER 140, -THEREOF, ENTITLED SIGNS Alocal law .......................................................................................................................................................................... (Insert Title) Be it enacted by the . TOWN BOARD ............................:...of the (Name of Legislative Body) QUEENSBURY as follows: X19W of ...........................................................................•--...................................:................... wn SECTION 1. Chapter 140 of the Cod4 of the To required eenumber; §140-6, entitled "Signs for which permits regulations" is hereby amended to add a new paragraph „C as follows:- he averiseent of candiats for C. Signs involving or tinvolvingtthemadvertisement dofeissues public office, on a public ballot or referendum shall be regulated as follows: 1 . Type and size. a. Double sided, freestanding signs shall be limited to nine (9) square feet in area. -Maximum height shall be four (4) feet. b, wall signs shall be limited to nine (9)- square feet in area. 2 . Placement. a. Signs may be placed on lots property erty all zoning owner districts provided that P P approval has been obtained. No sign may be placed in the public right-of-way. b. , Signs shall be placed in such a manner so as to maintain a clear vision zone oeriat all intersecting corners of the public of- way. The clear vision zone shall consist sis tofof -triangular area defined by the (If additional space is needed, attach pages the same size ast this sheet, and number each.) (1) oCs-239 (Rev. 7/90) intersection of the right-of-way lines and the two (2) points extended along such lines for a distance of thirty-five (35) feet from any intersection. Signs in excess of three feet in height in the clear vision shall be prohibited. 3 . Time frame. a. Signs may be placed within sixty ( 60) days prior to the day of the primary or general election or ballot. Placement of signs earlier than the aforementioned sixty (60) day time frame shall be prohibited. b. Signs must be removed within five (5) days after the day of the primary, election, or ballot. SECTION 2 . Chapter 140 of the Code of the Town of Queensbury, §140-8, entitled, "Permit procedure; fees" paragraph B, entitled, "Fees" is hereby amended to add a new sub-paragraph "b" and re- letter the existing sub-paragraph "b" to "c" as follows : B. Fees . ( 1) A fee shall be paid to the Director of Building and Code Enforcement for each sign permit issued as set forth in the following schedule: (a) Temporary sign or group of identical signs : fee of ten dollars ($10 . ) and deposit of fifty dollars ($50. ) ; for ten ( 10) signs or more, deposit of one hundred dollars ($100 . ) . (b) Sign permits involving signs for the advertisement of candidates for public office, or involving the advertisement of signs on a public ballot or referendum shall be subject to a lump sum or fee of twenty-five dollars ($25 . ) per applicant. (c) All others : fee of two dollars ( $2 . ) per square foot of sign area. (2) Where work for which a permit is required by this chapter is started or proceeded with prior to obtaining a permit therefor, the fees specified in the fee schedule shall be doubled but the payment of 'such double fees shall not relieve any persons from fully complying with the requirements of this chapter in the execution of the work nor from the (2) penalties prescribed in this chapter. t SECTION 3 . Effective date. This Local Law shall take effect at the earliest time allowed by the Municipal Home Rule Law, following adoption of the same by the Town Board of the Town of Queensbury. (3) (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. ' 11 of 1995 of the (l)6`(il *)(X) XA(Town)(�Cxl�'al of QUEENSBURY was duly passed by the TOWN BOARD on JULY TOTH, 19_, in accordance with the applicable provisions of law. (Name of Legislative Body) 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 19 of the (County)(City)(Town)(ViIlage) of was duly passed by the Name of LegislativeBody) on 19_, and was (approved)(not disapproved)(repassed after disapproval) by the and was deemed duly adopted on 19 eet�vs �e xecutive [ficer 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 of the (County)(City)(Town)(Village) of was duly passed by the on 19_, and was (approved)(not disapproved)(repassed after Name of Legislative Body disapproval) by the on 19 Such local law was Elective Chief Executive Officer 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 19 in accordance with the applicable provisions of law. 4. (Subject to permissive referendum and final adoption because no valid petition was filed requesting referndum.) I hereby certify that the local law annexed hereto, designated as local law No. of 19 of the (County)(City)(Town)(Village) of was duly passed by the on 19_, and was (approved)(not disapproved)(repassed after Name of Legislative Body disapproval) by the on 19 Such local law was subject to Elective Chief Executive Officer* permissive referendum and no valid petition requesting such referendum was filed as of 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 county-wide 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 such officer is vested with the power to approve or veto local laws or ordinances. (4) r• 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 of137 of the Municipal Home Rule Law, and having received the affirmative vote of a special t s majority of the qualified electors of such city voting thereon at the general election held on ............ ............19.........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 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.............above. Clerk of the County legislative body,City,Town or VtWge Clerk or officer designated by local legislative body Date: 1 � � Ct (Sea]) (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......... ARREN I, the undersigned, hereby certify that the foregoing local law contain a correct text and that all proper proceedings have been had or taken for the enactment=Tannexe reto. ....... .................. Signature ......raw ...Afln( V .............. Title XUW Date: -7 _ Rxn of ...............QUEENSBURY..... (5) STATE OF NEW YORK DEPARTMENT OF STATE ALBANY, NY 12231-0001 ALEXANDER F. TREADWELL SECRETARY OF STATE July 18, 1995 DARLEEN M. DOUGHER TOWN OFFICE BUILDING 742 BAY ROAD QUEENSBURY, NY 12804 RE: Town of Queensbury, Local Law 11, 1995, filed 07/13/95 The above referenced material was received and filed by this office as indicated. Additional local law filing forms will be forwarded upon request. Sincerely, ewq-Q-2- 4ce'%. Durf eal File el Bureau of State Records (518) 474-2755 JGD:ml €, RECYCLED PAPER }}} }tlt��tPftIII!fill 1ltf31111tt1Stj4Slltt�Sttlfl III fl}tIII[ 1 Additiona> Jervis e� i General Code Publishers' commitment to the maintenance of an organized body of law for your municipality includes the following additional services which are available to you: • Review and Analysis of Your Code • Printinr-.of Additional Up-To-Date 1 With State Laws. Copies of the Code. • Indexing — Codes and Minutes. • Review and Updating of Land Use I • Pamphlet Reprints of Code Chapters Legislation. Such as Zoning, Personnel Policies and • Distribution Services For Code Books Subdivision Regulations. and Supplements. • Sample Laws and Ordinance Drafting • Loose-leaf Supplement Services. Services. • Codification of Traffic Regulations. • Expandable Loose-leaf Binders. Should you be interested in learning more about any of these services, please contact: GENERAL CODE PUBLISHERS 72 Hinchey Road CORP. Rochester New York 14624 716'328-1810 9 FAX: :328-8189 UNITED STATES POSTAL SERVICE , L Official`3usiness PENALTY FOR PRIVATE USE TO AVOID PAYMENT MAIL OF POSTAGE,$300 Print your name, address and ZIP Code here SENDER: :$ y� • Complete items 1 and/or 2 for additional ervices. I also wish to receive the • Complete items 3,and 4a&b. following services (for an extra • Print your name and address on the reverse of this form so that we can fee): return this card to you. . O • Attach this form to the front of the mailpiece,or on the back if space 1. ❑ Addressee's Address 0 does not permit. t • Write"Return Receipt Requested"on the mailpiece below the article number. 2, ❑ Restricted Delivery • The ReturnReceipt will show to whom the article was delivered and the date J a delivered. Consult postmaster for fee. !jl $ 3. Article Addressed to: Article Number E L� L1`Q ate" 4b. Service Type f� E ❑ Registered ❑ Insured y — 6 ❑ COD .� l(Aa- CA C El Express Mail ❑ Return Receipt for 20 cc Merchandise 1 rm,J)O�7V� "1 ? l 7. Date of Delivery a cc 5. Signature (Addressee 8. Addressee A dre s equested and fee is paid) a 6. Signature (Agent) ~ PS Form 1 1, December 1991 *u.s.oPo:1M-,%2a14 DOMESTIC RETURN RECEIPT