Loading...
LL 05 Increase Terms of office Town Board Members (DEFEATED) r. TOWN OF QUEENSBURY " Home of Natural Beauty ... A Good Place to Live " November 30, 2016 New York Department of State One Commerce Plaza 99 Washington Avenue ° Albany, NY 1223 1-001 To Whom It May Concern: Enclosed please find a copy of Local Law No. 5, 2016, "A Local Law to Increase Terms of Office of Town Board Members from Two Years to Four Years"which was adopted at a Regular Town Board Meeting on August 15, 2016. This Local Law was filed in your office in error on September 6, 2016. The Local Law should have been filed omy after successful results of the general election of November 8, 2016. Also enclosed is a copy of the STATEMENT OF CANVASS of the Warren County Board of Elections showing defeat of proposition number one, Town of Queensbury Local Law No. 5, 2016. Please update your records to reflect that Local Law No. 5, 2016 should not be filed in your office. If you have any questions please feel free to contact my office. Respectfully, Caroline H. Barber Enc. Caroline H. Barber Town Clerk& Tax Receiver 742 Bay Road, Queensbury,NY. 12804 Town Hall (518)-761-8234 Fax(518)-745-4474 WARREN COUNTY BOARD OF ELECTIONS JOSSPH WARREN 17# 1 'b8' 775 MARYBETHCASEY A•D• 1813 ELIZABETH MCLAUGHLIN C. '� REP UBLICAI✓COMMISSIONER DEMOCRATIC COMMISSIONER 0. 2 �l ��RPN CO�l' GENERAL ELECTION 11/8/2016 STATEMENT OF CANVASS This document shall serve as the STATEMENT OF CANVASS of the Warren County Board of Elections in relation to the votes cast at the General Election held on 11/8/2016. The Warren County Board of Elections,being custodian of election records and the Dominion Voting System as well as its' RTR Election Program, and after having met for the purpose of canvassing the votes cast at said election,DO HEREBY CERTIFY THE ATTACHED IS A SUMMARY OF SAID VOTES. Sworn this date Lake George,NY Elizabeth McLaughlin Commissioner Mary Beth Casey Commissioner LIBRARY TRUSTEE for Town of Queensbury(Vote for 1) ED Megan Johnson Write-in Queensbury 1 1706 8 Queensbury 2 1801 9 Queensbury 3 2091 5 Queensbury 4 3202 12 Total 8800 34 Prop1 for Town of Queensbury,Warren County(Vote for 11 ED YES NO Queensbury 1 913 1623 Queensbury 2 936 1417 Queensbury 3 990 1566 Queensbury 4 114741 2453 Total 4313 7059 PropZ for Town of Queensbury,Warren County(Vote for 1) ED YES NO Queensbury 1 1407 1125 Queensbury 2 1331 1018 Queensbury 3 1473 1079 Queensbury 4 2057 1866 Total 6268 5088 Library Budget for Town of Queensbury,Warren County(Vote for 1) ED YES NO Queensbury 1 1561 979 Queensbury2 1687 680 Queensbury 3 1760 820 Qmeensbury 4 1 2496 1465 Total 7504 3944 ® ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ Proposition Number One Proposition Number Two -- — ®� INCREASING TERMS OF OFFICE INCREASING TERMS OF OFFICE OF TOWN BOARD MEMBERS FROM TWO YEARS TO FOUR YEARS OF TOWN HIGHWAY SUPERINTENDENT AND TOWN CLERK ®i Shell there be approved in the Town of Queensbury Local Lew No.5 of 2016,entitled"A Local Law Increasing FROM TWO YEARS TO FOUR YEARS Terms of Office of Town Board Members from Two Years to Four Years'? Shall there be approved in the Town of Queensbury Local Law No.6 of 2016,entitled"A Local Law Increasing Terms of Office of Town Highway Superintendent and Town Clerk from Two Years to Four Years"? _I � �I YES NO YES NO �I 0 0 0 0 Ubrary Budget for Town of Queenabury The proposed 2016 budget of the Crandall Public Library District is$4,489.713 to be partially funded by the municipalities comprising the Library District The share of the proposed budget to be partially funded and raised by an ad valorem assessment upon the real property located within the Town of Queensbury is _I $1.772,210.Shall the proposed budget be approved? iiiiiiiiiiiiiiif YES NO 0 0 ti. STATE OF NEW YORK DEPARTMENT OF STATE ONE COMMERCE PLAZA ANDREW M. CUOMO GOVERNOR 99 WASHINGTON AVENUE ALBANY,NY 12231-0001 RossANA ROSADO WWW.DOS.NY.GOV SECRETARY OF STATE September 6, 2016 Caroline H Barber Town Clerk 742 Bay Road Queensbury NY 12804 RE: Town of Queensbury, Local Law 5 & 6 2016, filed on September 6, 2016 Dear Sir/Madam: The above referenced material was filed by this office as indicated. Additional local law filing forms can be obtained from our website, www.dos.ny.,gov. Sincerely, State Records and Law Bureau (518) 473-2492 NEWYORK Department STATE OF OPPORTUNITY. of State New York State Department of State Division of Corporations,State Records and Uniform Commercial Code One Commerce Plaza,99 Washington Avenue Local Law Filing wwAlbany, 12231-0001 w.dos.statate.ny.us/corps (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 ❑City OX Town ❑Village (Select one:) of Queensbury Local Law No. 5 of the year 20 16 A local law Adopting Local Law No. 5 of 2016 to Increase Terms of (Insert Title) Office of Town Board Members from Two Years to Four Years Be it enacted by the Town Board of the (Name otLegistaSveBody) ❑County ❑City [.Town ElVillage (Select one:) of Queensbury as follows: Section 1. Intent, Authority—The purpose of this Local Law is to permit the Town of Queensbury to increase the terms of office of the Town Board members other than the Town Supervisor fiom two years to four years. It is adopted pursuant to New York Municipal Home Rule Law Section 10. Section 2. Increase Terms of Office—The terms of office of the Town Board members other than the Town Supervisor are hereby increased fiom two years to four years commencing with the term which begins January 1,2018. Section 3. Repealer; Supersession — All Local Laws or Ordinances or parts of Local Laws or Ordinances in conflict with any part of this Local law are hereby repealed. In particular,this Local Law is intended to supersede that portion of New York Town Law Section 85 which provides for two year terms of office for Town Councilmen under the ward system. Section 4. Severability — The invalidity of any clause, sentence, paragraph or provision of this Local Law shall not invalidate any other clause,sentence,paragraph or part thereof. Section 5. Effective Date — This Local Law shall be subject to mandatory referendum at a general election and, if approved,shall take effect upon filing by the office of the New York Secretary of State. (if additional space is needed,attach pages the same size as this sheet,and number each.) (1 ) )OS-0239+1 (Rev.06/12) Page 2 of 4 (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.) 1 hereby certify that the local law annexed hereto, designated as local law No. 5 of 20 : 6 of the(County)(City)(Town)(Village)of Queensbury was duly passed by the Town Board on 8/15 201 6 , in accordance with the applicable (Name of Legislative Body) provisions of law. 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved) (Name of Legislative Body) (repassed after disapproval)by the and was deemed duly adopted (Elective Chief Executive Officer*) on 20m, in accordance w ith 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 ,and was(approved)(not approved) (Name of Legislative Body) (repassed after-disapproval)by the on 20 (Elective Chief Executive Officer-)Such local law was 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 20 , 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved) (Name of Legislative Body) (repassed after disapproval) by the on 20 .Such local (Elective Chief Executive Officer*) law was subject to permissive referendum and no valid petition requesting such referendum was filed as of 20 , 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 ordinances. (2) DOS-0239-f-1 (Rev.06/12) Page 3 of 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 20 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 20 , 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 20 of the County of State of New York, having been submitted to the electors at the General Election of November 20 , 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 cities 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 appro 'ate certification.) I further certify that I have compared the preceding local law with the original on file in this off a and at the same is a correct transcript therefrom and of the whole of such original local law, was finall adopt din th manner indicated in paragraph ; above. , Clerk a county legislate a bo ,City,Town Wage Clerk or officer design at d by I lec'slative body (Seal) Date: ►S-02394-1 (Rev.06/12) (3) Pa4e4of4 tU.S. Postal CERTIFIED MAIL. RECEIPT N (Domestic Lrl For delivery information visit our website at n d 0' Postage $ fU Certified Fee co 1-3Return Receipt Fee Postmark Here 1-3 (EndorsementRequired) p Restricted Delivery Fee Er (Endorsement Required) m in O Total Postage&Fees $� •3�N LO nt To O Street, No.; or PO Box NQ City, ate, 1P+4 r i" PS Form 3800,June rSee Reverse for Instructions Cr t,. • U-) I For delivery information--visit our website at www.usps.comg u1 Postage $ fU Certified Fee ` �) Postmark Retum Receipt Fee Here C1 (Endorsement Required) O Restdcted Delivery Feed 1 `C Er (Endorsement Required) m ' Ili- 1 C1 Total Postage&Fees $ � t�') t T C7 �n p C.60".O ,P.No.; r or! Box No. aN ate,ZIP+4 PS Form :re June 2002 al . � o d t11 Information visit our website at www.usps.comn For delivery Postage $ OCertified Fee t3 Postmark Return Receipt Fee Here l3 (Endorsement Required) p Restricted Delivery Fee ` ;E Q- (Endorsement Required) mitt d Total Postage&Fees $ Sent To C3 ...................... .. . . .....'-...._ 3 or PO Box Na fy 1!9��do... ...... ! Ci ,St1 z,P+4 :11June 2002 I � �tb Ul postage ��.postmad`���` CC' Here 4P' Certified pee � Fletum?Qequted) �Pdolsenie ¢estticted De%ly utr ely ed) �S d tEndorseme m Total Postage pees i �- — ,11 ni,APf.N o 'O Q U�. or PO Box I ll �ctgt9,��'4�Qt �r ;rr o CERTIFIED MAILT,, RECEIPT .n p^ (Domestic Mail Only; M For delivery Information visit our website at www.usps.corng - 0 Er Postage $ LAI- ru p Certified Fee (1 I (.D 0 Postmark p Return Receipt Fee (Endorsement Required) tHere Restricted Delivery Fee A n. t Ir (Endorsement Required) o J Total Postage&Fees $ 1 i 3 Ln O Sent T O `p C� 1_ -------- or PO Box No..... - ate!L—---t ---W-f-.-`J--` City S to r4PS Form 3800,June 2002 See Reverse for Instructions J SENDER: COMPLETE THIS SECTION ■ Complete items 1,2,and 3. 7A� ign ■ Print your name and address on the reverse ❑Agent sd that we can return the card to you. ❑Addressee ■ Attach this card to the back of the mailpiece, eceived by fried N to of Delivery or on the front if space permits. 1. M icle Addressed to: D.is delivery address different from ftemCZW bLlpN (D S, 5A A� If YES,enter delivery address below: p Iq t 5rx.�-1 Lj`i la-Q-3 h Cl-"')k5 j 3. service Type ❑Priority Mail&Prasso III 1111111 111111111111111 a AdultSignatu� 0 Registered Mail R ❑Adult Signature Restricted Delivery q Ragisterad Mail Restricted 9590 9402 1693 6053 5059 11 0 Certified Mau�trilded Delivery ❑DRetetumv Receipt for ❑Coiled on Delivery Merchandise 2. Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery 0 Signature ConfirmationTm ured Mail 0 Signature Confirmation 7005 0390 0002 9054 5070 ured Mail 0 i Restricted Delivery Restricted Delivery arSW PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt • • . . , ■.iomplete items 1,2,and 3. A. S' tur9 r.'Print your name and address on the reverse X • /� 0 Agent so that we can return the card to you. LL ❑Addressee ■*attach this card to the back of the mailpiece, B. Received by(Printed Name) C.Date of Delivery or on the front if space permits. 1. Article Addressed to: D. fs delivery add Brent 7 ❑Yes if YES,enter very add ❑No 3. Service Type ❑Prio Mail Express® ❑Adult Signature ❑ stew fyli'm QAdult Signature Restricted n Eenistered Mail Restricted 9590 9402 1693 6053 5058 81 a Certified Mail Restricted Delivery ❑R 1l��Tam Receipt for 0 Collect on Delivery Merchandise 2. Article Number(Transfer from service label) ❑Coiled on Delivery Restricted Delivery 0 Signature Confirmation^" — 13 Signature Confirmation 7 0 0 5 0390 0002 9054 5049 Restricted Delivery Restricted Delivery PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt SENDER: COMPLETE THIS SECTION C0114PLETE THIS SECTION ON DELIVERY ■ Complete items 1,2,and 3. A. Signature ■ Print your name and address on the reverse X ©Agent so that we can return the card to you. E3 Addressee ■Attach this card to the back of the maiipiece, B. C.Data of Delivery or on the front if space permits. 1. Article Addressed to: Qrvdwwi ress rent from item 1? ❑Yes Mf�r�,t CA" If YES,enter delivery address below. p No G- CrCV C-tL+'A� okEvza}• cv-a-� �tasa.� Z�enlarl �R..v�l,cb5 13�-tom ► M3 s-�-k 93.c!� II�'I��'I�'II�I�IIII�I�'�'II�'II'�II'III�IIIiI 13 Service Type ❑RegiteredMllTm ❑Adult Signature ❑Registered Ma11TM ❑Adult Signature Reacted Delivery Fl R istered Mail Restricted 9590 9402 1693 6053 5058 98 ❑Certified Mail Restricted Delivery ❑Return Recelpt for ❑Collect on Delivery Merchandise 2, Article Number(Transfer from service label) ❑Collect on Delivery Restricted Delivery 0 Signature ConfinnationTm -^ •...a Mail U Signature Confirmation 7005 0390 0002 9054 5056 Well Restricted Delivery Restricted Delivery PS Form 3811,July 2015 PSN 7530-02-000-9053 Domestic Return Receipt ; STATE OF NEW YORK DEPARTMENT OF STATE ONE COMMERCE PLAZA ANDREW M. CUOMO 99 WASHINGTON AVENUE GOVERNOR ALBANY,NY 12231-0001 RoSSANA ROSADO WWW.DOS.NY.GOV SECRETARY OF STATE September 6, 2016 Caroline H Barber Town Clerk 742 Bay Road Queensbury NY 12804 RE: Town of Queensbury, Local Law 5 & 6 2016, filed on September 6, 2016 Dear Sir/Madam: The above referenced material was filed by this office as indicated. Additional local law filing forms can be obtained from our website, www.dos.ny.gov. Sincerely, State Records and Law Bureau (518) 473-2492 NE 'YORK Department STATE OF OPPORTUNITY. Of State ,a New York State Department of State Division of Corporations,State Records and Uniform Commercial Code One Commerce Plaza,99 Washington Avenue Local Law Filing Albany, 12231-0001 www.dos.statate.ny.us/corps (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 ❑City [A Town ❑Village (Select one.) Of Queensbury Local Law No. 5 of the year 20 16 A local law Adopting Local Law No. 5 of 2016 to Increase Terms of (Insett Title) Office of Town Board Members from Two Years to Four Years Be it enacted by the Town Board of the (Name of Legislative Body) ❑County ❑City [Town ❑Village (Select one:) of Queensbury as follows: Section 1. Intent, Authority—The purpose of this Local Law is to permit the Town of Queensbury to increase the terms of office of the Town Board members other than the Town Supervisor from two years to four years. It is adopted pursuant to New York Municipal Home Rule Law Section 10. Section 2. Increase Terms of Office—The terms of office of the Town Board members other than the Town Supervisor are hereby increased from two years to four years commencing with the term which begins January 1,2018. Section 3. Repealer; Supersession — All Local Laws or Ordinances or parts of Local Laws or Ordinances in conflict with any part of this Local law are hereby repealed. In particular, this Local Law is intended to supersede that portion of New York Town Law Section 85 which provides for two year terms of office for Town Councilmen under the ward system. Section 4. Severability — The invalidity of any clause, sentence, paragraph or provision of this Local Law shall not invalidate any other clause,sentence,paragraph or part thereof. Section 5. Effective Date — This Local Law shall be subject to mandatory referendum at a general election and, if approved, shall take effect upon filing by the office of the New York Secretary of State. (If additional space is needed,attach pages the same size as this sheet,and number each.) (1 ) DOS-0239-f-1 (Rev.06/12) Page 2 of 4 (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.) 1 hereby certify that the local law annexed hereto, designated as local law No. 5 of 201 6 of the(County)(City)(Town)(Village)of Queensbury was duly passed by the Town Board on 8/1 5 201 6 , in accordance with the applicable (Name of Legislative Body) provisions of law. 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved) (Name of Legislative Body) (repassed after disapproval)by the and was deemed duly adopted (Elective Chief Executive Officer*) on 20m, in accordance w ith 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved) (Name of Legislative Body) (repassed after-disapproval)by the on 20 (Elective Chief Executive Officer*) Such local law was 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 20 , 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved) (Name of Legislative Body) (repassed after disapproval) by the on 20 . Such local (Elective Chief Executive Officer-) law was subject to permissive referendum and no valid petition requesting such referendum was filed as of 20 , 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 ordinances. (2) DOS-02394--1 (Rev.06112) Page 3 of 4 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 20 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 20 , 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 20 of the County of State of New York, having been submitted to the electors at the General Election of November 20 , 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 cities 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 appro 'ate certification.) I further certify that I have compared the preceding local law with the original on file in this off a and at the same is a correct transcript therefrom and of the whole of such original local law, was final) adopt in th manner indicated in paragraph : above. _ ClerObWe county legislate a bo ,City,TownVillage Clerk or officer designat d by local le flative body (Seal) Date: DOS-0239-f-I (Rev.06112) (3) Page 4 of 4 • i RESOLUTION ADOPTING LOCAL LAW NO. 5 OF 2016 TO INCREASE TERMS OF OFFICE OF TOWN BOARD MEMBERS FROM TWO YEARS TO FOUR YEARS RESOLUTION NO.: 272, 2016 INTRODUCED BY: Mr. Doug Irish WHO MOVED ITS ADOPTION SECONDED BY: Mr. William VanNess WHEREAS, the Queensbury Town Board wishes to consider adoption of Local Law No.: 5 of 2016 to increase the terms of office of the Town Board members other than the Town Supervisor from two years to four years commencing with the terms that begin January 1, 2018, and WHEREAS, this legislation is authorized in accordance with New York Municipal Home Rule Law §10, and WHEREAS, Municipal Home Rule Law §20 requires the Town Board to hold a Public Hearing prior to the adoption of any Local Law, and the Town Board duly held a Public Hearing on Monday, August 15, 2016 concerning proposed Local Law No.: 5 of 2016 and heard all interested persons, and WHEREAS, the proposed Local Law is in a form approved by Town Counsel, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby adopts proposed Local Law No.: 5 of 2016 to increase the terms of office of the Town Board members other than the Town Supervisor from two (2) years to four (4) years commencing with the terms that begin January 1, 2018, and BE IT FURTHER, w , RESOLVED, that the Town Board hereby authorizes and directs the Town Clerk to take such actions as necessary to submit such Local Law to mandatory referendum at the November 8, 2016 general election, and BE IT FURTHER, RESOLVED, that the Town Board hereby authorizes and directs the Town Clerk to file the Local Law with the New York State Secretary of State in accordance with the provisions of the Municipal Home Rule Law if it is approved by the electors, and BE IT FURTHER, RESOLVED, that the Town Board authorizes and directs the Town Supervisor, Town Clerk and/or Town Counsel to execute any required documents and take any and all actions necessary to effectuate the intent of this Resolution. Duly adopted this 15'" day of August, 2016, by the following vote: AYES Mr. Metivier, Mr. Irish, Mr. VanNess NOES Mr. Strough ABSENT: Mr. Clements I, Rose Mellon, Deputy Town Clerk II of the Town of Queensbury, Warren County, New York, do hereby certify that I have compared the foregoing with the original resolution as listed above adopted at a Regular meeting of the Town Board of the Town of Queensbury held on the 15th day of August, 2016 at which a quorum was present and that the same is a correct transcript there from and of the whole original thereof to date. IN WITNESS THEREOF, I have hereto set my hand and the SEAL of said Town of Queensbury, this 16th day of August, 2016. SEAL SIGNED: Rose Mellon Deputy Town Clerk II Town of Queensbury 2 TOWN OF QUEENSBURY LOCAL LAW NO. 5, 2016 A LOCAL LAW INCREASING TERMS OF OFFICE OF TOWN BOARD MEMBERS FROM TWO YEARS TO FOUR YEARS Be it Enacted by the Queensbury Town Board as Follows: Section 1. Intent, Authority — The purpose of this Local Law is to permit the Town of Queensbury to increase the terms of office of the Town Board members other than the Town Supervisor from two years to four years. It is adopted pursuant to New York Municipal Home Rule Law Section 10. Section 2. Increase Terms of Office — The terms of office of the Town Board members other than the Town Supervisor are hereby increased from two years to four years commencing with the term which begins January 1, 2018. Section 3. Repealer; Supersession — All Local Laws or Ordinances or parts of Local Laws or Ordinances in conflict with any part of this Local law are hereby repealed. In particular, this Local Law is intended to supersede that portion of New York Town Law Section 85 which provides for two year terms of office for Town Councilmen under the ward system. Section 4. Severability — The invalidity of any clause, sentence, paragraph or provision of this Local Law shall not invalidate any other clause, sentence, paragraph or part thereof. Section 5. Effective Date — This Local Law shall be subject to mandatory referendum at a general election and, if approved, shall take effect upon filing by the office of the New York Secretary of State. L PROPOSITION FOR SUBMISSION OF LOCAL LAW TO ELECTORS FOR APPROVAL AT GENERAL ELECTION Proposition No. 1 for Submission to Electors of the Town of Queensbury Local Law No. 5 of 2016 at the next general election to be held on November 8, 2016. Shall there be approved in the Town of Queensbury Local Law No. 5 of 2016, entitled "A Local Law Increasing Terms of Office of Town Board Members from Two Years to Four Years"? Said Local Law No. 5 was enacted by the Town Board of the Town of Queensbury on August 15, 2016. ***************** ABSTRACT OF LOCAL LAW FOR SUBMISSION TO ELECTORS FOR APPROVAL AT GENERAL ELECTION Local Law No. 5 of 2016 Abstract of Local Law No. 5 of 2016 of the Town of Queensbury, entitled "A Local Law Increasing Terms of Office of Town Board Members from Two Years to Four Years ". The purpose and effect of said Local Law is to increase the terms of office of the Town Board Members other than the Town Supervisor from two (2) years to four (4) years commencing with the term which begins January 1, 2018. Local Law No. 5 is intended to supersede that portion of New York Town Law Section 85 which provides for two year terms of office for Town Councilmen under the ward system. Dated: August 16, 2016 Caroline H. Barber Queensbury Town Clerk .l RESOLUTION SPECIFYING DETAILS OF TOWN SPECIAL ELECTION RESOLUTION NO.: 274, 2016 INTRODUCED BY: Mr. Anthony Metivier WHO MOVED ITS ADOPTION SECONDED BY: Mr. William VanNess WHEREAS, the Queensbury Town Board has adopted Local Laws Nos. 5 and 6 of 2016 which would increase the terms of office of the Town Highway Superintendent, the Town Clerk and the members of the Town Board other than the Town Supervisor from two (2) years to four (4) years, and WHEREAS, the Local Laws are subject to mandatory referendum, and WHEREAS, all Town elections held at any time other than the Tuesday next succeeding the first Monday in November of every odd-numbered year are Special Elections, and WHEREAS, Town Law requires the Town Board to adopt a Resolution designating the hours of opening and closing the polls and the place or places of holding a Special Election, and setting forth in full all propositions to be voted upon, NOW, THEREFORE, BE IT RESOLVED, that a Special Election of the electors of the Town of Queensbury is hereby authorized and directed to be held at the same times and polling places specified by the Warren County Board of Elections for the General Election to be held on November 8, 2016, for the purpose of voting on the propositions hereinafter set forth, and BE IT FURTHER, RESOLVED, that the polling places for such Special Election are hereby designated as 1 the same polling places specified by the Warren County Board of Elections for each Election District as for the General Election, and BE IT FURTHER, RESOLVED, that the Notice of such Special Election shall be in substantially the following form: NOTICE OF SPECIAL ELECTION TOWN OF QUEENSBURY Warren County, New York NOTICE IS HEREBY GIVEN that pursuant to Resolution of the Queensbury Town Board a Special Election of the electors of the Town of Queensbury will be held at the same times and polling places specified by the Warren County Board of Elections for the General Election to be held on November 8, 2016, to vote upon the following propositions: PROPOSITION NO. 1 SHALL THERE BE APPROVED IN THE TOWN OF QUEENSBURY LOCAL LAW NO, 5 OF 2016, ENTITLED "A LOCAL LAW INCREASING TERMS OF OFFICE OF TOWN BOARD MEMBERS FROM TWO YEARS TO FOUR YEARS"? PROPOSITION NO. 2 SHALL THERE BE APPROVED IN THE TOWN OF QUEENSBURY LOCAL LAW NO. 6 OF 2016, ENTITLED "A LOCAL LAW INCREASING TERMS OF OFFICE OF TOWN HIGHWAY SUPERINTENDENT AND TOWN CLERK FROM TWO YEARS TO FOUR YEARS"? The polling places for such Special Election are hereby designated as the same polling places specified by the Warren County Board of Elections for the General Election. Every elector of the 'Down of Queensbury, Warren County, New York, shall be entitled to vote on the propositions. A complete copy of the Local Laws may be obtained from the 2 Town Clerk. By Order of the Queensbury Town Board Queensbury,New York Dated: and BE IT FURTHER, RESOLVED, that the Town Clerk is hereby authorized and directed to give notice of each such Special Election by publication of the aforesaid Notice in the Glens Falls Post Star at least ten (10) days prior to the date of such Special Election, and by posting a copy of each such Notice on the sign board of the Town at least ten (10) days before such Special Election, and BE IT FURTHER RESOLVED, that the Town Board authorizes and directs the Town Supervisor, Town Clerk and Town Counsel to coordinate with the Warren County Board of Elections and to execute any required documents and take any and all actions necessary to effectuate the intent of this Resolution. Duly adopted this 15'h day of August, 2016 by the following vote: AYES : Mr. Irish, Mr. VanNess, Mr. Strough, Mr. Metivier NOES: None ABSENT: Mr. Clements 3 NOTICE OF SPECIAL ELECTION TOWN OF QUEENSBURY Warren County,New York NOTICE IS HEREBY GIVEN that pursuant to Resolution of the Queensbury Town Board a Special Election of the electors of the Town of Queensbury will be held at the same times and polling places specified by the Warren County Board of Elections for the General Election to be held on November 8, 2016, to vote upon the following propositions: PROPOSITION NO. 1 SHALL THERE BE APPROVED IN THE TOWN OF QUEENSBURY LOCAL LAW NO. 5 OF 2016, ENTITLED "A LOCAL LAW INCREASING TERMS OF OFFICE OF TOWN BOARD MEMBERS FROM TWO YEARS TO FOUR YEARS"? PROPOSITION NO. 2 SHALL THERE BE APPROVED IN THE TOWN OF QUEENSBURY LOCAL LAW NO, 6 OF 2016, ENTITLED "A LOCAL LAW INCREASING TERMS OF OFFICE OF TOWN HIGHWAY SUPERINTENDENT AND TOWN CLERK FROM TWO YEARS TO FOUR YEARS"? The polling places for such Special Election are hereby designated as the same polling places specified by the Warren County Board of Elections for the General Election. Every elector of the Town of Queensbury, Warren County,New York, shall be entitled to vote on the propositions. A complete copy of the Local Laws may be obtained from the Town Clerk. By Order of the Queensbury Town Board Queensbury,New York PUBLICATION DATE: OCTOBER 16,2016 CAROLINE H. BARBER TOWN CLERK TOWN OF QUEENSBURY New York State Department of State Division of Corporations,State Records and Uniform Commercial Code One Commerce Plaza,99 Washington Avenue Local Law Filing Albany, 12231-0001 www.dos.statate.ny.us/corps (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 ❑City ❑X Town ❑Village (Select one.) Of Queensbury Local Law No. 5 of the year 20 16 A local law Adopting Local Law No. 5 of 2016 to Increase Terms of (Insert Title) Office of Town Board Members from Two Years to Four Years Be it enacted by the Town Board of the (Name of Legisladve Body) ❑County ❑City [3Town ❑Village (Select one.) of Queensbury as follows: Section 1. Intent, Authority—The purpose of this Local Law is to permit the Town of Queensbury to increase the terms of office of the Town Board members other than the Town Supervisor from two years to four years. It is adopted pursuant to New York Municipal Home Rule Law Section 10. Section 2. Increase Terms of Office—The terms of office of the Town Board members other than the Town Supervisor are hereby increased from two years to four years commencing with the term which begins January 1,2018. Section 3. Repealer; Supersession — All Local Laws or Ordinances or parts of Local Laws or Ordinances in conflict with any part of this Local law are hereby repealed. In particular,this Local Law is intended to supersede that portion of New York Town Law Section 85 which provides for two year terms of office for Town Councilmen under the ward system. Section 4. Severability — The invalidity of any clause, sentence, paragraph or provision of this Local Law shall not invalidate any other clause, sentence, paragraph or part thereof. Section 5. Effective Date — This Local Law shall be subject to mandatory referendum at a general election and, if approved, shall take effect upon filing by the office of the New York Secretary of State. (If additional space is needed,attach pages the same size as this sheet,and number each.) (1 ) DOS-02394-1 (Rev.06112) Page 2 of 4 (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.) 1 hereby certify that the local law annexed hereto, designated as local law No. 5 of 201 6 of the(County)(City)(Town)(Village)of Queensbury was duly passed by the Town Board on 8/1 5 201 6 , in accordance with the applicable (Name of Legislative Body) provisions of law. 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved) (Name of Legislative Body) (repassed after disapproval)by the and was deemed duly adopted (Elective Chief Executive Officer*) on 20m, in accordance w ith 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved) (Name of Legislative Body) (repassed after disapproval)by the on 20 (Elective Chief Executive Officer*) Such local law was 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 20 , 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved) (Name of Legislative Body) (repassed after disapproval)by the on 20 . Such local (Elective Chief Executive Officer`) law was subject to permissive referendum and no valid petition requesting such referendum was filed as of 20 , 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 ordinances. (2) DOS-0239-f-I (Rev.06/12) Page 3 of 4 Y 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 20 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 20 , 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 20 of the County of State of New York, having been submitted to the electors at the General Election of November 20 , 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 cities 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 appro "ate certification.) I further certify that I have compared the preceding local law with the original on file in this off a and at the same is a correct transcript therefrom and of the whole of such original local law, was fina11 adopt in th manner indicated in paragraph . above. Cler0oWe county Ieggiislati a body,'City,Tow-h-W Village Clerk or officer design at d by local le 'slative body (Seal) Date: DOS-0239-f-I (Rev.06112) (3) Page 4 of 4 TOWN OF OUEENSBURY "Ho ine of Natural Beauty ... A Good Place to Live " August 16,2016 Mary Beth Casey, Commissioner Warren County Board of Elections Warren Co. Human Services Building 1340 State Route 9 Lake George,NY 12845 Dear Mary Beth: Enclosed for your records please find Town of Queensbury Proposition No. 1 and Proposition No. 2 to be placed on the ballot for the next general election to be held on November 8, 2016. Also enclosed are certified copies of Queensbury Town Board Resolution No. 272, 2016 Adopting Local Law Number 5 of 2016 and Resolution No. 273, 2016 Adopting Local Law No. 6 of 2016 with copies of the respective local laws as well. In addition you will find the Notice of Special Election that will be placed in the Post Star on October 16, 2016. If you have any questions or concerns,please do not hesitate to contact me. Respectfll CbE A, Caroline H. Barber Town Clerk Enc. Caroline H.Barber Town CIerk& Tax Receiver 742 Bay Road, Queensbury,NY. 12804 Town Hall(518)-761-8234 Fax(518)-745-4474 TOWN OF QUEENSBURY "Home of Natural Beauty ... A Good Place to Live " August 16, 2016 New York State Dept. of State Division of Corporations, State Records & Uniform Commercial Code One Commerce Plaza, 99 Washington Ave. Albany,NY 12231-0001 Dear Records: Enclosed please find Town of Queensbury Local Law Number 5 of 2016 and Local Law Number 6 of 2016 adopted on August 15,2016 to be officially filed in your office. If you have any questions or concerns,please do not hesitate to contact me. Respectfully, �C�-�D 1 .4.1'-�p Caroline H. Barber Town Clerk Enc. Caroline H.Barber Town Clerk&Tax Receiver 742 Bay Road, Queensbury,NY. 12804 Town Hall (518)-761-8234 Fax(518)-745-4474 STATE OF NEW YORK DEPARTMENT OF STATE ONE COMMERCE PLAZA ANDREW M. CUOMO GOVERNOR 99 WASHINGTON AVENUE ALBANY,NY 12231-0001 ROSSANA ROSADO WWW.DOS.NY.GOV SECRETARY OF STATE August 25, 2016 Caroline H Barber Town Clerk Town Office Bldg 742 Bay Road Queensbury NY 12804 Re: Town of Queensbury We are returning the enclosed Local Law for the following reason(s): Local Laws must be filed in numerical order, to date there is no Local Law#5 having been filed in our office. Sincerely State Records (518)473-2492 enc. NEWYORK Department STATE OF { OPPORTUNITY. of State , t Caroline Barber From: Caroline Barber Sent: Wednesday, December 14, 2016 9:04 AM To: 'EZsupp@generalcode.com' Cc: Rose Mellon; Karen O'Brien Subject: Town Of Queensbury- Remove Local Law#5 Attachments: doc06738320161214085319.pdf Good Morning Sue, I spoke to Donna from your office this morning who thought I should reach out to you to explain my situation. I have attached documentation to help explain as well. I filed in ERROR Local Law Number 5 of 2016 for the Town of Queensbury with NYS Records and Code Publishers. This Local Law was subject to mandatory referendum and it was defeated in the general election on November 8th, 2016. Would you kindly remove Local Law#5 from our ECODE online as soon as you're able. Donna explained that our written code would not be updated until we pass another legislative action but if you could at least update our online code,that would be most helpful. If you have any questions for me, please do not hesitate to contact me. Thank you, Caroline Caroline H. Barber Town Clerk/Tax Receiver Town of Queensbury 742 Bay Road Queensbury, NY 12804 (518)761-8234 Please consider the environment before printing this email i Caroline Barber From: ersupp <ersupp@generalcode.com> Sent: Wednesday, December 14, 2016 9:04 AM To: Caroline Barber Subject: RE:Town Of Queensbury- Remove Local Law#5 Thank you for your e-mail. If you are sending legislation for your Code project or your next Code supplement, it will be processed in the usual manner. (Please note that legislation that is posted under"New Laws" in eCode3600 will appear exactly as submitted to General Code.) All other messages will be forwarded to the appropriate person, who will respond to your inquiry as soon as possible. If you have any questions, please do not hesitate to call or e-mail Customer Service. General Code 1-800-836-8834 ersupp@generalcode.com TOWN OF ®UEENSB URY "Horne of Natural Beauty ... A Good Place to Live " November 30, 2016 New York Department of State a One Commerce Plaza n 99 Washington Avenue Albany,NY 12231-001 To Whom It May Concern: Enclosed please find a copy of Local Law No. 5,2016, "A Local Law to Increase Terms of Office of Town Board Members from Two Years to Four Years"which was adopted at a Regular Town Board Meeting on August 15,2016. This Local Law was filed in your office in error on September 6, 2016. The Local Law should have been filed only after successful results of the general election of November 8, 2016. Also enclosed is a copy of the STATEMENT OF CANVASS of the Warren County Board of Elections showing defeat of proposition number one, Town of Queensbury Local Law No. 5,2016. Please update your records to reflect that Local Law No. 5, 2016 should not be filed in your office. If you have any questions please feel free to contact my office. Respectfully, Caroline H. Barber Enc. Caroline H.Barber Town Clerk&Tax Receiver 742 Bay Road,Queensbury,NY. 12804 Town Hall(518)-761-8234 Fax(518)-745-4474 WARREN COUNTY BOARD OF ELECTIONS JOSEPA WARREN "`I ' '"' MARYBETHCASEY A D 1813 ELIZABETH MCLAUGHLIN 9 REPUBLICAIJ COMMISSIONER DEMOCRATIC COMMISSIONER 0 GENERAL ELECTION 11/8/2016 STATEMENT OF CANVASS This document shall serve as the STATEMENT OF CANVASS of the Warren County Board of Elections in relation to the votes cast at the General Election held on 11/8/2016. The Warren County Board of Elections,being custodian of election records and the Dominion Voting System as well as its' RTR Election Program, and after having met for the purpose of canvassing the votes cast at said election,DO HEREBY CERTIFY THE ATTACHED IS A SUMMARY OF SAID VOTES. Sworn this date - - Lake George,NY r' Elizabeth.MeLaughlin Commissioner Mary Beth-Casey Commissioner ' LIBRARY TRUSTEE for Town of Queensbury(Vote for 1) ED Megan Johnson Write-in Queensbury 1 1706 8 Queensbury 2 1801 9 Queensbury 3 2091 5 Queensbury 4 32021 12 Total 8800 34 Prop1 for Town of Queensbury,Warren County(Vote for 1) ED YES NO Queensbury 1 913 1623 Queensbury 2 936 1417 Queensbury 3 990 1566 Queensbury 4 1474 2453 Total 4313 7059 Prop2 for Town of Queensbury,Warren County(Vote for 1) ED YES NO Queensbury 1 1407 1125 Queensbury 2 1331 1018 Queensbury 3 1473 1079 Queensbury 4 2057 1866 Total 6268 5088 Library Budget for Town of Queensbury,Warren County(Vote for 1) ED YES NO Queensbury 1 1561 979 Queensbury 2 1687 680 Queensbury 3 1760 820 Queensbury 4 2496 1465 Total 7504 3944 Proposition Number One Proposition Number Two ® INCREASING TERMS OF OFFICE INCREASING TERMS OF OFFICE OF TOWN BOARD MEMBERS FROM TWO YEARS TO FOUR YEARS OF TOWN HIGHWAY SUPERINTENDENT AND TOWN CLERK ® Shag there be approved In the Tovm of Oueensbury Local Lew No.5 of 2016,entitled"A Local Law Increasing FROM TWO YEARS TO FOUR YEARS !� ® Terms of Office of Town Board Members from Two Years to Four Years'? Shag there be Terms of approved d In the Twm or Town Highway Superintendent Town 6 or 2016 from Two led 7A to Local lur aars�sln IM ® YES NO YES NO ge 0 0 0 0 _ Library Budget for Town of Queensbury ® The proposed 2016 budget of the Crandall Public Library District Is$4,489.713 to be partially funded by the municipati0es comprising the Library District The share of the proposed budget to be partially funded and 0 ® raised by an ad valorem assessment upon the real property located within the Town of Ouemsbury Is _ s1,T72,21O.Shah the proposed budget be approved? e � ® YES NO •fad ® 0 0 ® Igi s e ti o ® ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ ■ sass ■ STATE OF NEW YORK DEPARTMENT OF STATE ONE COMMERCE PLAZA ANDREW M. CUOMO 99 WASHINGTON AVENUE } GOVERNOR ALBANY,.NY12231-0001 ; ROSSANA ROSADO ' WWW.DDS.NY.GOV � ��` �r;� -SECRETARY OF STATE September 6, 2016 Caroline H Barber Town Clerk 742 Bay Road Queensbury NY 12804 RE: Town of Queensbury, Local Law 5 & 6 2016, filed on September 6, 2016 Dear Sir/Madam: The above referenced material was filed by this office as indicated. Additional local law filing forms can be obtained from our website, www.dos.ny.gov. Sincerely, State Records and Law Bureau (518) 473-2492 NEWYORK Department STATE OF OPPORTUNITY. of State New York State Department of State Division of Corporations,State Records and Uniform Commercial Code One Commerce Plaza,99 Washington Avenue Local Law Filin ,NY 12231-0001 g www.dosdos.state.ny.us/corps (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 ❑City Ox Town []Village (Select one:) of Queensbury Local Law No. 5 of the year 20 16 A local law Adopting Local Law No. 5 of 2016 to Increase Terms of pnsed Title) Office of Town Board Members from Two Years to Four Years Be it enacted by the Town Board of the (Name ofLegislative Body) ❑County ❑City [3Town FIVillage (Select one:) of Queensbury as follows: Section 1. Intent,Authority—The purpose of this Local Law is to permit the Town of Queensbury to increase the terms of office of the Town Board members other than the Town Supervisor fi-om two years to four years. It is adopted pursuant to New York Municipal Home Rule Law Section 10. Section 2. Increase Terms of Office—The terms of office of the Town Board members other than the Town Supervisor are hereby increased from two years to four years commencing with the term which begins January 1,2018. Section 3. Repealer; Supersession — All Local Laws or Ordinances or parts of Local Laws or Ordinances in conflict with any part of this Local law are hereby repealed. In particular,this Local Law is intended to supersede that portion of New York Town Law Section 85 which provides for two year terms of office for Town Councilmen under the ward system. Section 4. SeverabiIity —The invalidity of any clause, sentence, paragraph or provision of this Local Law shall not invalidate any other clause,sentence,paragraph or part thereof. Section 5. Effective Date — This Local Law shall be subject to mandatory referendum at a general election and, if approved,shall take effect upon filing by the office of the New York Secretary of State. (If additional space is needed,attach pages the same size as this sheet,and number each.) (1) )S-0239-f-1 (Rev.06/12) Page 2 of 4 (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 focal legislative body only.) 1 hereby certify that the local law annexed hereto, designated as local law No. 5 of 201 6 of the(County)(City)(Town)(Village)of Queensbury was duly passed by the Town Board on 8/15 201 6 ,in accordance with the applicable (Name of Legislative Body) provisions of law. 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 , and was(approved)(not approved) (Name of Legislative Body) (repassed after disapproval)by the (Elective Chief Executive O and was deemed duly adopted Officer*) on 20m, in accordance w ith 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 ,and was(approved)(not approved) (Name of Legislative Body) (repassed after-disapproval)by the on 20 (Elective Chief Executive Officer*) Such local law was 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)(annuai)election held on 20 , 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 20 of the(County)(City)(Town)(Village)of was duly passed by the on 20 ,and was(approved)(not approved) (Name of Legislative Body) (repassed after disapproval)by the on 20 .Such local (Elective Chief Executive Officer*) law was subject to permissive referendum and no valid petition requesting such referendum was filed as of 20 , 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 ordinances. (2) DS-0239-f-I (Rev.06/12) Page 3 of 4 S. (City local law concerning Charter revision proposed by petition.) I hereby certify that the local law arinexed hereto,designated as local law No. of 20 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 20 , 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 20 of the County of State of New York,having been submitted to the electors at the General Election of November 20 , 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 cities 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 appro 'ate certification.) I further certify that I have compared the preceding local law with the original on file in this off a and at the same is a correct transcript therefrom and of the whole of such original local law, was final( adopt d in th at indicated in paragraph , 1 above. & _ ClerkbWe county Iegiislati a bo ,City,Town illage Clerk or officer designat d by local le 'slative body (Seal) Date: -0239+1 (Rev.06112) (3)