Loading...
LL 05 Retirement Incentive Program A 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. CllijiC ew of-------------------------Queensbury - ------------------------------------------------ Town Local Law No.-------------5--------------------- of the year 19-19-- A local law-To Adopt 1999- --Retirement• --Incentive- - Program ------------ -- - - ---- --- ------------- ---- ---- ------------------ ----------- --------------------------- (I,...rt rule) -------------------------------------------------------------------------------------------------------------- -------------------------------------------------------------------------------------------------------------- ----------------------------------------------------------------------------•--------------------------------- Be it enacted by the -----------------Town Board ---_ --"'----------------'-^-"-'-- ---------------------------------------- of the (Nwe oJLe�Ldve edyl YX of--------------------- ----Queensbury- ------------------------------------------------ as follows: Town ------ ----- SECT.,ION 1. The Town Board of the Town of Queensbury hereby adopts a 1999 Retirement Incentive Program offered to eligible Town of Queensbury employees as follows: §1 Title. This Program shall be titled, "1999 Retirement Incentive Program." §2. Statutory Authority. The authority for this Chapter is §10 of the Municipal Home Rule Law and Chapter 70 of the Laws of 1999 of the New York State and Local Retirement System. §3. Legislative History and Purpose. In accordance with Chapter 70 of the Laws of 1999, effective June 17, 1999, the New York State and Local Retirement Systems has made available a Retirement Incentive Program to local governments, public authorities and community colleges. This legislation permits employers that participate in the New York State and Local Employees' Retirement System to provide special retirement incentive benefits to their regular retirement plan members who are at least age 50 with ten years of service credit or at least age 55 with at least five years service credit (not including incentive credit). Eligible employees participating in a special twenty-five year plan providing for retirement (If additional space is needed,attach pages the same size as this sheet,and number each.) DOS-239(Rev.2/98) (1) without regard to age are eligible to participate in the incentive program if they have earned twenty-five (25) years of service credit (including incentive service) necessary to retire prior to their effective date of retirement. Certain employees covered under Sections 89-a, 89-b and 89-d may also be eligible for the incentive program. §4. Enactment. The Town Board of the Town of Queensbury hereby elects to provide the retirement incentive program authorized by Chapter 70 of the Laws of 1999 to those employees deemed eligible by the Town Board. §5. Commencement Date. The commencement date of the Retirement Incentive Program shall be December 1", 1999. §6. Open Period. The open period during which eligible employees may retire and receive the additional retirement benefit, shall be thirty-one(31)days in length commencing on December 1, 1999. §7. Incentive Cost. At the conclusion of this Program, the New York State Retirement System will calculate the cost for the Town of Queensbury. Payment for Chapter 70 will either be paid in one (1) lump sum or in five (5) annual installments with the first payment due December 15'', 2000. The estimated annual cost may be determined by multiplying the appropriate rate by the annual salary of those anticipated to retire. That figure should then be multiplied by five to determine the total five year cost. The estimated rates are as follows: Retirement Plan Rate 75-g, 75-h, 75-1 0.15 70, 71-a, 75-c, 75-e 0.12 Article 14, Article 15 0.09 89-a, 89-b, 89-d through 89-t 0.25 SECTION 2. Severability. In the event that any provision of this law should be deemed invalid or illegal by a court of law, the remaining portions of the law shall be read to the extent possible, as if said provision was stricken therefrom and not a part thereof. SECTION 3. Effective Date. This Local Law shall take effect upon proper filing initially with the New York State Secretary of State and subsequently with the New York State and Local Retirement System in accordance with the terms and provisions of the Municipal Home Rule Law of the State of New York. (2) (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 1999--- of the(CX)(IQM' (Town)(k5MW)of---------- ueensbury---------------------------------------- was duly passed by the -----Town t 2 _Board_________________________ odkugus - ----- 19-9-- 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)(Village)of----------------------------------------------------------------- was duly passed by the ----------------------------------------------- on ------------------ 19 ___,and was (approved)(not approved)(repassed after (Name of Legislative Body) disapproval)by the-------------------------------------------------- and was deemed duly adopted on ------------------ 19----, (Elective Chief Executive Officer-) 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)(vllage) of----------------------------------------------------------------- was duly passed by the ___________________________________________________ on ------------------ 19----,and was (approved)(not approved)(repassed after (Name of Legislative Body) disapproval)by the------------------------------------------------- on------------------- 19---- . Such local law was submitted (Elective Chief Executive Officer-) 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------------------ 19L--- , in accordance with the applicable provisions of law. 4. (Subject to permissive referendum and final adoption because no valid petition was filed requesting referendum.) I hereby certify that the local law annexed hereto,designated as local law No- ----------------------------------- of 19------ of the(County)(City)(Town)(Vdlagej of--------------------------------------------------------------- was duly passed by the ___________________________________________________ on------------------ 19----,and was (approved)(not approved)(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 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 ordinance 5. (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 section (36)(37) 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 (special)(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 5 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 cit- ies of said county as a unit and 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 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 in- dicated in paragraph----1------- above. Clerk of the County legislative body,City,Town or Village Cl or officer designated by local legislative body (Seal) Date: 7 (Certification to be executed by County Attorney,Corporation Counsel,Town Attorney, Village Attorney or other authorized attorney of locality.) STATE OF NEW YORK Warren COUNTY OF I,the undersigned,hereby certify that the foregoing lgIxed tains the correct text and that all proper proceedings have been had or taken for the enactment of the local reto. Signature Mar Schachner Title Town Counsel . Xft36i�[f� XIS of Queensbury Town YMUW Date: August Q�', 1999 (4) STATE OF NEW YORK DEPARTMENT OF STATE 41 STATE STREET ALBANY, NY 1 223 1-000 1 ALEXANDER F. TREADWELL SECRETARY OF STATE August 18, 1999 DARLEEN M DOUGHER TOWN OFFICE BLDG. 742 BAY ROAD QUEENSBURY, NY 12804 RE: Town of Queensbury, Local Law 5, 1999, filed 08/11/99 The above referenced material was received and filed by this office as indicated. Additional local law filing forms will be forwarded upon request. Sincerely, F-jw+s-, Janice G. Durfee Principal File Clerk Bureau of State Records (518) 474-2755 JGD:ml HTTP://WWW.DOS.STATE.NY.US • E-MAIL: IN FO@ DOS.STATE.NY.US RECYCLEO PAPER STATE OF NEW YORK DEPARTMENT OF STATE 41 STATE STREET ALBANY, NY 1 2 23 1-000 1 ALEXANDER F. TREADWELL SECRETARY OF STATE May 15, 2000 TOWN OF QUEENSBURY 742 BAY ROAD QUEENSBURY, NY 12804 RE: Town of Queensbury, Local Law 5, 2000, filed 05/08/2000 The above referenced material was received and filed by this office as indicated. Additional local law filing forms will be forwarded upon request. Sincerely, (4 0AU- EW+JL-- Janice G. Durfee Principal File Clerk Bureau of State Records (518) 474-2755 JGD:ml WWW.DOS.STATE.NY.US • E-MAIL: INFO@DOS.STATE.NY.US weere�en•w'cn d Z 395 581 855 US Postal Service Receipt for Certified Mail No Insurance Coverage Provided. Do not use for International Mail(See reverse) S'Wt to Str Nu ber t Office, We,& IP Cod l3 Postage Certified Fee • Special Delivery Fee Restricted Delivery Fee w w Retum Receipt Showing to *' Whom&Date Delivered Retum Receipt Showing to Whom, Q Date,&addressee's Address 0 '�TOTAL Postage&Fees F' Postmark or Date O LL d. Z 227 623 701 Receipt for Certified Mail No Insurance Coverage Provided ;P 19, f5o not use for international Mail (See Reverse) m ` Str e And P cC 4 Jsj dt,:and ZIF Cu O 4 O Postage < r.- CID E ""t",F 'o 1 a .ant.tRtd Deaver;Fee Feturr�F?,-ee�p; 'ro—n9 u Whom P,Date Deme,d Re1t,r�Re69�pt St'O,,�g to Vvrp-n , Date.and A L',rr-„ee's Adds;_ _ t Y Gnt, y Pngmin,�r Datr I l SENDER: I also wish to receive the ■Complete items t and!«2 for acidtnonal services. followingservices for an ■Complete items 3,4a,and 4b. ■Print your name and addreaa on the reverse of No form so that we can return No extra fee): ■aAettamdlti.gs form to the front of the mailpiece,or on the back If space does not 1.❑ Addressee's Address write•■ Retum Receof Rekfuesrecr on the mallpiece below the amide number. 2.❑ Restricted Delivery ■� �m Receipt wtu stow to wham the article was delivered and the date Consult postmaster for fee. 3.Article Addressed to: 4a.Article Number 4b.Service Type �/ ❑ Registered `CJ Certified (_1 ❑ Express Mail ❑ Insured 1 � ❑ Retum ReCW for Merchandise ❑ COD 7.Date of Delivery 5.Received By:(Print Name) 8.AddliddaWs Abdriss J0014M requested and lee is paid) 6.Signature:(Addressee or Agent) x a Ps Form 3811,December 1W4 to2sesse-s-om Domestic Retum Receipt SENDER: I also wish to receive the ■Complete items andfor 2 for addiaonai services. following services(for an ■Complete name 3,4a,and 4b. ■Print your name and address on the reverse of Oft form so that we can return ttds extra fee): 1 Aare to ou. YR ■pAettrtancnh t�iis form to the front of the maiipiece,or on the bads H specs does not1.❑ Addressee's Address � - ■Wnta'Return gecei�Rsqu�ted•on ttre matipieoe below the arMe number. 2.❑ Restricted Delivery ■The Return Receipt wfH show to whom the amide was delivered and the date Consult postmaster for fee. g deNvered. 3.Article Addressed to: 44 f" Number < ` " "' '""'r6 4b.Service Type J OC,J ❑ Registered Certified r ❑ Express Mail ❑ Insured ❑ Return Receipt for Merctpndise ❑ COD t I I -0 l w 7.Date of 5.Received By:(Print Name) '"` a.Addressee's Addread(Only it requested arxd fee is paid) 6.Signature:(Addy or Agent X PS Form 3811,December 19" twswwa-am Domestic Return Receipt Ly j 08/16/99 The following material has bpen received and we have determined that no changes to your code are required: L.L. No. 5-94 Town of Queensbury C/o Clerk's Off is;:: 742 Bay Road Queensbury, NY 12804 11"ll"Wil JIM I$111111161111161 lit$fill 11thil"11111111i