Loading...
HomeMy WebLinkAbout1985 LL 07 - Rezone Parcels on South Hill to R15 (Please Use this Form for Filing your Local Law with the Secretary of State) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. of....................................Ithaca Town ...................................................................................... BMW LocalLaw No.....................7...... .........................of the year 19 A local law....TO•REZONE CERTAIN PARCELS ON SOUTH HILL FROM R30'TO R15 ............................................................I..............-..............................—1..................... Be it enacted by the ...............................-Town. Board .......of the ii;;;e of LC8aW1.6'.Body) r -...of............................... ...................................Ithaca .............................................................................. as follows: WHEREAS: 1. The comprehensive planning policy of the Town of Ithaca has been to provide for the subdivision of land that is zoned residential at a density consistent with the availability of public utilities. 2. The Town has extended water and sewer utilities to serve the parcels in Schedule A in accordance with its master plan. 3. Similarly situated parcels throughout the To are presently zoned Residential District R15, THEREFORE IT IS RESOLVED: 1. That the Town Board of the Town of Ithaca rezone and hereby does rezone to Residence District R15 those portions of the parcels listed in Schedule A which are presently zoned Residence .District R30. If any of these parcels shall contain a portion of land zoned other than Residence District R30, that portion .shall be unaffected by this action and shall remain in the existing zoning district. 2. This law shall take effect immediately. PWOf additional seace is needed tease attach sheets of the same size as this and number each}-0 SCHEDULE A PROPERTIES TO BE REZONED FROM R30 TO R15 50-1-1.1 Darryl & Diane Wolford 502 Coddington Road Ithaca, New York 14850 50-1-2 Roberta Wallet 520 Coddington Road Ithaca, New York 14850 50-1-3 Clarence LaRocque 522 Coddington Road Ithaca, New York 14850 50-1-4.1 John & Beatrice Bright 104 Troy Road Ithaca, New York 14850 50-1-4.4 Robert & Ann Schultheiz 106 Troy Road Ithaca, New York 14850 50-1-4.32 Phiroze & Sarah Mehta 102 Troy Road Ithaca, New York 14850 50-1-5.2 Louis & Lucile Macera 115 Rich Road Ithaca, New York 14850 50-1-5.3 Howard & Anna Merson 123 Rich Road Ithaca, New York 14850 50-1-5.4 John Augustine, Jr. 109 Rich Road Ithaca, New York 14850 50-1-5.5 Ronald & Kathryn Prouty 512 Coddington Road Ithaca, New York 14850 50-1-5.6 Town of Ithaca 126 East Seneca Street Ithaca, New York 14850 50-1-5.81 N. Revill & N. Bassuk 118 Rich Road Ithaca, New York 14850 50-1-5.82 Ithaca College Danby Road Ithaca, New York 14850 50-1-5.83 Ithaca College Danby Road Ithaca, New York 14850 50-1-6.1 Sally aincock 122 Rich Road Ithaca, New York 14850 50-1-6.2 N. Revill & N. Bassuk 118 Rich Road Ithaca, New York 14850 Page la i 50-1-6.3 Ithaca College Danby Road Ithaca, New York 14850 50-1-6.4 Ithaca College Danby Road Ithaca, New York 14850 50-1-7 Reginald Collins 126 Rich Road Ithaca, New York 14850 50-1-8 Cheryl Larkin 111 Rich Road Ithaca, New York 14850 44-1-5.2 F. W. Hornbrook 142 Troy Road Ithaca, New York 14850 36-1-4.1 Robert & Patricia Parkin 1146 Danby Road Ithaca, New York 14850 36-1-4.3 Laurent & Kaethe Bessou B.P; 6014 FAAA, Tahiti French Polynesia 36-1-5 Irene Stout 1156 Danby Road Ithaca, New York 14850 43-2--3 Edward & Eudora Barnett 107 King Road East Ithaca, New York 14850 43-2-4 Robert & Lidya Pedecs 111 King Road East Ithaca, New York 14850 43-2-5 Fred C. Stoltz 113 King Road East Ithaca, New York 14850 43-2-6 Edward Whitlock 115 King Road East Ithaca, New York 14850 43-2-7 Ruth Tyszka 8417 Chapin Parkway Jamaica, New York 11432 43-2-10 Anthony Leonardo 1132 Danby Road Ithaca, New York 14850 43-2-11 Richard & Deborah Hill 1123 Danby Road Ithaca, New York 14850 43-2-12 Richard & Ethel Wurzel 1119 Danby Road Ithaca, New York 14850 43-2-13 James G. Bennett 1115 Danby Road Ithaca, New York 14850 Page lb 43-2-14 Sam & Ruth Peter 1109 Danby Road Ithaca, New York 14850 49-1-1 Mary Carey 610 Coddington Road Ithaca, New York 14850 49-1-2.2 Donald & Helen Gregg 612 Coddington Road Ithaca, New York 14850 49-1-3 Peter & Barbara Romano 614 Coddington Road ' Ithaca, New York 14850 49-1-4 Peter & Elizabeth Hedrick 616 Coddington Road Ithaca, New York 14850 49-1--5 Kenneth Heath 618 Coddington Road Ithaca, New York 14850 49-1-6 Michael & Lisa Allen 620 Coddington Road Ithaca, New York 14850 49-1-7 Leon & Alice Robinson 624 Coddington Road Ithaca, New York 14850 49-1-8 Ronald & Kathryn Ronsvalle 628 Coddington Road Ithaca, New York 14850 49-1-27 John & Elsie Rawlins 127 Tray Road Ithaca, New York 14850 . 49-1-28 John & Doris Perialas Troy Road Ithaca, New York 14850 49-1-29 Peter & David Rothbart 115 Troy Road Ithaca, New York 14850 Page lc tl (Complete the certification in the paragraph which applies to the filing of this local la+N and strike out the matter therein %%hich is not applicable.) 1. (Filial adoption by local legislative body only.) I hereby certify that the local law annexed hereto,designated as local law No. ...... or 19 of the MU Town Of............. ........was duly passed by the....J9 J5p4Kd**'*'** .......... ...... (Name of Legislative Body) on..,,,..September .........1985.. in accordance with the applicable provisions of law. 2. (Passage by local legislative body with approval or no disapproval by Elective Chief Executive Officer,* or repassage after disapproval.) I hereby certify that the local law annexed hereto,designated as local law No.....................of 19........ County of the City of....................Town ...........was duly passed by the....................................... .........._­........ (Name of Legislative Body) Village not disapproved on..................................................19........ and was approved by the ....................................................... repassed after disapproval Elective Chief Executive Officer* and was deemed duly adopted on....................... ............ .......19........ . in accordance with the applicable provisions of law. 3. (Final adoption by referendum.) I hereby certify that the local law annexed hereto,designated as local law No..............­.. of 19.......... County ofthe City of......................................was duly passed by the................................................................................... Town (Name of Legislative Body) Village not disapproved on...................................................19........ and was approved by the................................................... ......... repassed after disapproval Elective Chief Pxecutive Officer on........._..........._......... ...........................19........ Such local law was submitted to the people by reason of a mandatory referendum,and received the affirmative vote of a majority of the qualified electors voting permissive general thereon at the special election held on.................... ..........................19..... in accordance with the appli- annual cable provisions of law. 4. (Subject to permissive referendum,and final adoption because no valid petition filed r(-questing referendum.) I hereby certify that the local law annexed hereto,designated as local law No................... of County of the City OL........ was duly passed by the,........ ............................................................on Town (IName of Legislative Body) Village not disapproved ..............................................19........ and was approved by the.-.......................................................on repassed after disapproval Elective Chief Executive Office,'I ........I—_...... ......I-...... .........19 Such local law being subject to a permissive referendum and no valid petition requesting such referendum having been filed, said local law was deemed duly adopted on .............. ........... ........................... 19........, in accordance with the applicable provisions of law. .Elective Chief Executive officer means or includes the chief executive officer of a county elected an 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 buch officer is vested with power to approve or veto local laws or ordinances. Page 2 5. (Cit,, local law concerning Charter re�ision proposed by petition.) I hereb)ccrtif% r1tal tit,,10i n! 1,j%% .;;nexet!It eiveto,design a led as loc at law No.....................of 19........ of the City of........................-..........................................._.,ha%:M'g been submitted to referendum pursuant to the provisions of 37 , §§ 36 0i1i,f ',junicipal H •me Rule Law,-A6d'!,aving received the affirmative vote of a majority of the qualified electors of such city voting thereon at the special election held on.................................. general ................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 Muni- cipal 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 certification..) BW 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. 2 Town M!3=CUAM Date: September 10, 1985 (Seal) (Certification to be executed by County Attorney, Corporation Counsel,Town Attorney, Village Attorney or other authorized Attorney of locality.) STATE OF NEW YORK COUNTY OF....T!�TRlq?�............... . 1, the undersigned, hereby certify that the foregoing local law contains the correct text and that all proper proceedings have been had or taken for the enactment of the loco I law annexed hereto. scum olctlin C. B a rney ....... ... .. ...... Tide Date, September 10, 1985 'of...........Ithaca...........................I........ Town Page 3