← Back to Cortlandcountyny Gov

Document cortlandcountyny_gov_doc_d09a1b058e

Full Text

T ^ ^ n 1 T n^A) F i J i m a NEW YORK STATE DEPARTMENT OF S-EATE J U U C U l J ^ U W X li^UVg 41 STATE STREET. ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) I ^'Qvr^^'D^ Text of law sfaould be given as amended. Do not inciude matier being eliminated and d/n^t UAT P\ italics or underlining to indicate new malter. m LJ Count, A « S c ^ village 07 03 Local Law No ofthe year 20- A Local Law Amending Local Law No. 06-2003 To Revise A local law ''"'AW'^Empire Zone (Formerly Known As An Economic Development Zone) „ , J L Cortland Cotinty Legislature Be it enacted by the f. ofthe County City Town Village City - Cortland (If additional space is needed, attach pages the same size as this sheet, and number each.) tX)S-239 (Rev. U/99) ---PAGE BREAK--- (Complete the certification in the paragraph that applies to the filing ofthis iocal 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, designaied as local law No of ofthe (Coumv)(Citv)(Town)(ViIlage) of was duly passed bv the ....Legislature on-H?5;?.^R?-r->20"l, in accordance with the applicable provisions ofiaw. i .Vom* of Lisisiative Body) Z. (Passage by local legislative body with approval, no disapproval or repassage after disapproval by the Elective Chief Executive Officer*.) I hereby cenify that the local law annexed hereto, designated as local law No of 20 of the (Coumy)(City)(Town)(ViUage) of - was duly passed by tfae on 20 — , and was (approved)(not approved)(repassed after (Same of Legisiaiive Bodyt disapproval) by the - and was deemed duly adopted on 20— lEUctive Ckief Executive Officer*) in accordance with the applicable provisions oflaw. 3. (Final adoption by referendum.) i hereby certify Ihat the local law annexed hereto, designated as local law No. r of 20 of the (Couniy)(Chy)(Town)(Village) of was duly passed by the on 20— , and was (approved)(nol approved)(repassed after (Name ofLegislaiive Body) disapproval) by the on 20 Such local law was submitled (Elective Chiif Executive Officer*} to the people by reason ofa (mandatory)(permissive) referendum, and received the affirmative vote ofa majority of the qualified electors voiing 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 fiied requesting referendum.) I hereby certify that the ioca] iaw annexed hereto, designated as local law No. of 20 of the (County)(City)(Town)(Viilaee) of was duly passed by lhe on 20— , and was (approved)(not approved)(repassed after i.Vamt- of Legisiaiivi Body) disapproval) by the on 20 — . Such local law was subject to (Elective Chtef Executive Officer*} 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 ofa county elected on a county- wide basis or, if there be none, the chairperson ofthe county legislative body, the mayor ofa city or village, or the supervisor ofa town where such officer is vested with the power to approve or veto local laws or ordinances. ---PAGE BREAK--- 5. (City local law concerning Charter revision proposed by petition.) I hereby certify that the iocal law annexed hereto, designated as local law No of 20 of the City of - - having been submitled to referendum pursuant to the provisions of section (36)(37) of the Municipal Home Rule Law, and having received the affirmative vote ofa majority ofthe quaHfied electors of such cily 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 ofsection 33 of the Municipal Home Rule Law, and having received the affirmative vole of a majority oftfae qualified eleclors of the cit- ies ofsaid county as a unit and a majority oflhe qualified electors ofthe towns ofsaid counly considered as a unit voting at said general election, became operalive. (If any other authorized form offinai 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 Iranscripl therefrom and oflhe whole of such original local law, and was finally adopted in the manner in- dicated in paragraph 1 , above. Clerk of tbe Counry legisiaiive body, City, Town or Village CJerk or officer designated by local legislative body February 5, 2004 (Seal) Date: 1 (Certification to be executed by County Attorney, Corporation Counsel, Town Attorney, Village Attorney or other authorized attoraey oflocality.) Cortland COUNTY OF I, the undersigned, hereby certify that tfae foregoing local law c^nfams lhe correct le^ and lhal all proper proceedings have been had or taken for the enaclment ofthe local law ajmexed hereto. County Cortland City ^ Town Village Date: February 5, 2004 ---PAGE BREAK--- LOCAL LAW NO. 7-2003 A LOCAL LAW AMENDING LOCAL LAW NO. 6-2003 TO REVISE AN EMPIRE ZONE (FORMERLY KNOVm AS AN ECONOMIC DEVELOPMENT ZONE) BE IT ENACTED BY THE CORTLAND COUNTY LEGISLATURE OF THE COUNTY OF CORTLAND, NEW YORK, AS FOLLOWS: Section 1. By Local Law No. 4-2000, this Legislature authorized an applicant for the designation of an Economic Development Zone relative to certain land within Cortland County. Section 2. That the County of Cortland has received Economic Development Zone approval from New York State. Section 3. It is the desire of this Legislature to authorize an application to revise the Economic Development Zone, now called an Empire Zone, to include 2.70 acres located in the Town of Preble. Section 4. The County of Cortland is hereby authorized to submit an application to revise the Empire Zone to include the property described in Section 5 ofthis Local Law. Section 5, The boundary ofthe Empire Zone, as described in Local Law No. 6- 2003, shall be expanded to include the properties generally described as follows: Property description attached. Section 6. The Commissioner of the New York State Department of Economic Development is hereby requested to revise the boundaries of the Empire Zone in accordance with this Local Law. Section 7. In all other respects, Local Law No. 6-2003 shall remain in full force and effect. Section 8. This Local Law shall take effect on December 19, 2003 subject to filing in the Office of the Secretary of State. Carletta Edwards, Clerk Cortland County Legislature ---PAGE BREAK--- Boundary Line Description for Area 27 Contains a 2.7 ± acre portion ofland in the Town of Preble, which is a portion of tax parcel 17.00-04-14, which parcel is bordered by NYS Route 281 and which acreage is denoted as described below: PROPOSED MAIN PLANT FOOTPRINT DESCRIPTION BEGINNING at a point at the southwesterly comer of the proposed main plant, said point being located NORTH 02 degrees, 36 minutes, 22 seconds WEST a distance of 271.00 feet from a point in the northeriy line of lands of FEDERAL SIGNAL CORPORATION, reputed owner per deed filed as INSTRUMENT # 1998-1092, said point in the northerly line of lands of FEDERAL SIGNAL CORPORATION being located SOUTH 87 degrees, 23 minutes, 38 seconds WEST as measured along said northeriy line a distance of 1,518.42 feet from the intersection of said northeriy line of lands of FEDERAL SK THENCE running NORTH 02 degrees, 36 minutes, 22 seconds WEST along the westerly line of the proposed building, a distance of 200.00 feet to a point; said point being iocated a distance of 128.00 feet southeasteriy from the southeasteriy line of INTERSTATE ROUTE 81 (measured at right angles to said highway boundary line); THENCE running NORTH 87 degrees, 23 minutes, 38 seconds EAST along a northeriy line ofthe proposed building, a distance of 200.00 feet to a point; THENCE running NORTH 02 degrees, 36 minutes, 22 seconds WEST along a westerly line of the proposed building, a distance of 20.00 feet to a point; THENCE running NORTH 87 degrees, 23 minutes, 38 seconds EAST along a northerly line of the proposed buiiding, a distance of 50.00 feet to a point; THENCE running SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easteriy line of the proposed buiiding, a distance of 20.00 feet to a point; THENCE running NORTH 87 degrees, 23 minutes, 38 seconds EAST along a northeriy line ofthe proposed building, a distance of 150.00 feet to a point at the northeasterly comer; THENCE mnning SOUTH 02 degrees, 36 minutes, 22 seconds EAST along the easteriy line of the proposed building, a distance of 200.00 feet to a point; THENCE mnning SOUTH 87 degrees, 23 minutes, 38 seconds WEST along a southeriy line of the proposed building, a distance of 400.00 feet to the PLACE of BEGINNING and CONTAINING 1.8595 acres (81,000 square feet) more or less ofland. PROPOSED OFFICE BUILDING FOOTPRINT DESCRIPTION ---PAGE BREAK--- lands of FEDERAL SIGNAL CORPORATION, reputed owner, and the westerly line of NEW YORK STATE ROUTE 281; THENCE mnning NORTH 02 degrees, 36 minutes, 22 seconds WEST along the westerly line of the proposed building, a distance of 80.00 feet to a point; THENCE running NORTH 87 degrees, 23 minutes, 38 seconds EAST along a northerly line ofthe proposed building, a distance of 134.00 feet to a point; THENCE running SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easterfy line ofthe proposed building, a distance of 20.96 feet to a point; THENCE mnning NORTH 87 degrees, 23 minutes, 38 seconds EAST along a northerly line of theproposed building, a distance of 16.50 feet to a point; THENCE mnning SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easterly line of t proposed building, a distance of 38.08 feet to a point; THENCE mnning SOUTH 87 degrees, 23 minutes, 38 seconds WEST along a southerly line of the proposed building, a distance of 16.50 feet to a point; THENCE mnning SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easteriy iine ofthe proposed building, a distance of 20.96 feet to a point; THENCE running SOUTH 87 degrees, 23 minutes, 38 seconds WEST along a southerly Une ofthe proposed building, a distance of 46.75 feet to apoint; THENCE ruiming SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easterly line ofthe proposed building, a distance of 10.00 feet to a point; THENCE mnning NORTH 87 degrees, 23 minutes, 38 seconds EAST along a northeriy line ofthe proposed building, a distance of 6.92 feet to a point; THENCE running SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easterly line of the proposed building, a distance of 16.00 feet to a point; THENCE mnning SOUTH 87 degrees, 23 minutes, 38 seconds WEST along a southerly line ofthe proposed building, a distance of 40.00 feet to a point; THENCE mnning NORTH 02 degrees, 36 minutes, 22 seconds WEST along a westeriy line ofthe proposed building, a distance of 26.00 feet to a point; THENCE mnning SOUTH 87 degrees, 23 minutes, 38 seconds WEST along a southerly line of the DroDosed buildina. a distance of 54.17 feet to the PLACE of BEGINNING and CONTAINING ---PAGE BREAK--- in the northerly line of lands of FEDERAL SIGNAL CORPORATION, reputed owner per deed filed as INSTRUMENT # 1998-1092, said point in the northerly line of lands of FEDERAL SIGNAL CORPORATION being located SOUTH 87 degrees, 23 minutes, 38 seconds WEST as measured along said northerly line a distance of 1,564.00 feet from the intersection of said northerly line of lands of FEDERAL SIGNAL CORPORATION, reputed owner, and the westerly line of NEW YORK STATE ROUTE 281; THENCE mnning NORTH 02 degrees, 36 minutes, 22 seconds WEST along a westeriy line ofthe proposed building, a distance of 60.00 feet to a point; THENCE running NORTH 87 degrees, 23 minutes, 38 seconds EAST along a northerly line ofthe proposed building, a distance of 60.00 feet to apoint; THENCE mnning SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easterly line ofthe proposed building, a distance of 60.00 feet to a point; THENCE mnning SOUTH 87 degrees, 23 minutes, 38 seconds WEST along a southeriy line of the proposed building, a distance of 60.00 feet to the PLACE of BEGINNING and CONTAINING 0.0826 acres (3,600 square feet) more or less ofland. PROPOSED STORAGE BUILDING # 2 FOOTPRINT DESCRIPTION BEGINNING at a point at the southwesterly comer ofthe proposed storage building # 2, said point being located NORTH 02 degrees, 36 minutes, 22 seconds WEST a distance of 540.00 feet from a point in the northerly line of lands of FEDERAL SIGNAL CORPORATION, reputed owner per deed filed as INSTRUMENT # 1998-1092, said point in the northerly line of lands of FEDERAL SIGNAL CORPORATION being located SOUTH 87 degrees, 23 minutes, 38 seconds WEST as measured along said northerly line a distance of 1,464.00 feet from the intersection of said northeriy line of lands of FEDERAL SIGNAL CORPORATION, reputed owner, and the westerly line of NEW YORK STATE ROUTE 281; THENCE mnning NORTH 02 degrees, 36 minutes, 22 seconds WEST along a westerly line of the oroDOsed buildina. a distance of 60.00 feet to a noint: ---PAGE BREAK--- proposed buiiding, a distance of 60.00 feet to the PLACE of BEGINNING and CONTAINING 0.0826 acres (3,600 square feet) more or less ofland. PROPOSED STORAGE BUILDING # 3 FOOTPRINT DESCRIPTION BEGINNING at a point at the southwesterly comer of the proposed storage building # 3, said point being located NORTH 02 degrees, 36 minutes, 22 seconds WEST a distance of 540.00 feet from a point in the northerly line of lands of FEDERAL SIGNAL CORPORATION, reputed owner per deed filed as INSTRUMENT # 1998-1092, said point in the northerly line of lands of FEDERAL SIGNAL CORPORATION being located SOUTH 87 degrees, 23 minutes, 38 seconds WEST as measured along said northerly line a distance of 1,234.00 feet from the intersection ofsaid northerly line of lands of FEDERAL SIGNAL CORPORATION, reputed owner, and the westeriy line of NEW YORK STATE ROUTE 281; THENCE mnning NORTH 02 degrees, 36 minutes, 22 seconds WEST along a westerly Une ofthe proposed building, a distance of 60.00 feet to a point; THENCE mnning NORTH 87 degrees, 23 minutes, 38 seconds EAST along a northerly line of the proposed building, a distance of 60.00 feet to a point; THENCE mnning SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easterly Une ofthe proposed building, a distance of 60.00 feet to a point; THENCE mnning SOUTH 87 degrees, 23 minutes, 38 seconds WEST along a southeriy line of the proposed building, a distance of 60.00 feet to the PLACE of BEGINNING and CONTAINING 0.0826 acres (3,600 square feet) more or less ofland. PROPOSED STORAGE BUILDING # 4 FOOTPRINT DESCRIPTION BEGMNING at a point at the southwesterly comer ofthe proposed storage building # 4, said point being located NORTH 02 degrees, 36 minutes, 22 seconds WEST a distance of 540.00 feet from a point in the northerly line of lands of FEDERAL SIGNAL CORPORATION, reputed owner per deed filed as INSTRUMENT # 1998-1092, said point in the northerly line of lands of FEDERAL SIGNAL CORPORATION being located SOUTH 87 degrees, 23 minutes, 38 seconds WTST as measured along said northeriy line a distance of 1.134.00 feet from the intersection of said northerlv Une of lands of FEDERAL ---PAGE BREAK--- THENCE mnning SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easterly Une of the proposed building, a distance of 60.00 feet to a point; THENCE mnning SOUTH 87 degrees, 23 minutes, 38 seconds WEST along a southerly Une ofthe proposed building, a distance of 60.00 feet to the PLACE of BEGINNING and CONTAINING 0.0826 acres (3,600 square feet) more or less ofland. PROPOSED TRAILER STORAGE BUILDING FOOTPRINT DESCRIPTION BEGINNING at a point at the southwesterly comer of the proposed trailer storage building, said point being located NORTH 02 degrees, 36 minutes, 22 seconds WEST a distance of 50.00 feet from a point in the northerly Une of lands of FEDERAL SIGNAL CORPORATION, reputed owner per deed filed as INSTRUMENT # 1998-1092, said point in the northerly line of lands of FEDERAL SIGNAL CORPORATION being located SOUTH 87 degrees, 23 minutes, 38 seconds WEST as measured along said northerly line a distance of 1,172.00 feet from the intersection of said northerly line of lands of FEDERAL SIGNAL CORPORATION, reputed owner, and the westerly line of NEW YORK STATE ROUTE 281; THENCE mnning NORTH 02 degrees, 36 minutes, 22 seconds WEST along a westerly line of the proposed building, a distance of 50.00 feet to a point; THENCE mnning NORTH 87 degrees, 23 minutes, 38 seconds EAST along a northerly line of the proposed building, a distance of 200.00 feet to a point; THENCE mnning SOUTH 02 degrees, 36 minutes, 22 seconds EAST along an easterly line of the proposed building, a distance of 50.00 feet to a point; THENCE mnning SOUTH 87 degrees, 23 minutes, 38 seconds WEST along a southerly Une of the proposed building, a distance of 200.00 feet to the PLACE of BEGINNING and CONTAINING 0.2296 acres (10,000 square feet) more or less ofland. THE SEVEN FOOTPRINT PARCELS DESCRIBED ABOVE COMPRISE A PROPOSED ECONOMIC DEVELOPMENT ZONE WITH A TOTAL AREA OF 2.7025 ACRES (117,719 SQUARE FEET) MORE OR LESS ---PAGE BREAK--- (Complete the certification in the paragraph that appiies to the filing ofthis local iaw and strike out that which is not applicable.) 1. (Final adoption by local legislative body only.) I hereby certify that the locai law annexed hereto, designated as local iaw No. 0.8 of 20--Q3. of the (County)(-€-ityK"^^»^)t^'^''ji^flg'S') of —Contlaad was duly passed by the ....Le^.slPitU^.e on .Dea*-.lQt.l>., 20 in accordance with the applicable provisions of law. •Sam< af Liigulative Body} 2. (Passage by local legislative body with approval, no disapprovai 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)(nol approved)(repassed after 'Same of Legtslative Bodyi disapproval) by the and was deemed duly adopted on lEleciive Chtef Executive Officer*} in accordance with the applicable provisions oflaw. 3. (Final adoption by referendum.) I hereby certify that the local law annexed hereto, designated as iocal law No. - of 20 of the (County)(City)(Town)(Village) of was duly passed by the on 20— , and was (approved)(not approved)(repassed after iSame of Ligislative Body) disapproval) by the - on 20-— . Such iocal law was submitted (Elective Chief Executive Officer') to the people by reason ofa (mandatory)(permissive) referendum, and received the affirmative vote of a majority of lhe quaUfied electors voting thereon at the (generai)(special)(annual) election held on 2G— , in accordance with the applicable provisions oflaw. 4. (Subject to permissive referendum and final adoption because no valid petition was filed requesting referendum.) 1 hereby certify that the local law annexed herelo, designated as local law No. of 20 ofthe (Counry)(City)(Tovvn)(VilIage) of was duly passed by the ' on 20— , and was (approved)(not approved)(repassed after of L/grsianitr Bodvj disapproval) by the on 20 — . Such local law was subjecl to (Elective Cht^f Execudve Officer'! permissive referendum and no valid petition requesting such referendum was filed as of 20--- , in accordance with the appUcable provisions oflaw. * Elective Chief Executive Officer means or includes the chief executive officer ofa county elected on a county- wide basis or, ifthere be none, the chairperson ofthe county legislative body, the mayor ofa city or village, or the supervisor ofa town where such officer is vested with the power to approve or veto local laws or ordinances. ---PAGE BREAK--- 5. (City local law concerning Charter revision proposed by petition.) I hereby certify that the iocal law annexed hereto, designated as local law No. of 20 of lhe City of having been submitled 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 ofsuch cily voting ihereon al the (special)(general) eleciion held on 20- , became operative. 6. (County local law concerning adoption ofCharter.) 1 hereby certify thai the local law annexed hereto, designated as local law No of 20 of the County of State of New York, having been submined to the eleclors at lhe General Eleciion of November 20-— , pursuant to subdivisions 5 and 7 ofsection 33 of the Municipal Home Rule Law, and having received the affirmaiive vote of a majority of the quaiified electois of the cit- ies ofsaid county as a unit and a majority ofthe qualified electors of the towns ofsaid county considered as a unit voting at said general election, became operative. tif any other authorized form offinai adoption has been followed, piease provide an appropriate certiflcation.) I further certify that I have compared tbe 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 finaOy adopted in the manner in- dicated in paragraph—HI , above. Clerk of the County legislative body, Ciry. Town or Village Okx^ or officer designated by local legislative body / [Seal) n.t.- Def>emher 19th. 2003 (Certification to be executed by County Attorney, Corporation Counsel, Town Attorney, Village Attorney or other authorized attoraey oflocality.) STATE OF NEW YORK coL^TY OF Cortland 1. the undersigned, hereby certify that the foregoing locai law contains the correct text and that all proper proceedings have been had or taken for the enactment ofthe local law annexed hereto. Sigpahjre County Attoi^ey Titl( County of Cortland Town Village Date: December 19th, 2QQ3