Loading...
HomeMy WebLinkAboutEstablishment of Ithaca Urban Renewal Agency g�, e{°S S t ' Y 1 fd°'FF f {, u 4 ^ 4 'a4 a 1' _ x�'w7 e ..,_ . `,' 4 d Pfivo3cii 71,C4 1" x c .�. r oA' �,y�L�r �"f G 'Y Fq:.✓ �y x""w�'4Y'1 �d.' ,r'E 4 ",�'f aftF r.� p NY GEN MUN S 608 Page 1 McKinney's General Municipal Law§ 608 MCKINNEY'S CONSOLIDATED LAWS OF NEW YORK ANNOTATED GENERAL MUNICIPAL LAW CHAPTER 24 OF THE CONSOLIDATED LAWS ARTICLE 15-B--MUNICIPAL URBAN RENEWAL AGENCIES, CREATED TITLE 39--ITHACA URBAN RENEWAL AGENCY Copr. ©West Group 2002. All rights reserved. Current through L. 2002, chs 1, 5 to 59, 62 to 80. § 608. Ithaca urban renewal agency A municipal urban renewal agency, to be known as the Ithaca urban renewal agency, is hereby established for the accomplishment of any or all of the purposes specified in articles fifteen and fifteen-A of this chapter and in accordance with article eighteen of the constitution of the state of New York. It shall constitute a body corporate and politic, shall be perpetual in duration, and shall consist of five members including the mayor. Appointments shall be made by the mayor with the approval of a majority of members of the common council and they shall serve at the pleasure of the mayor. A member shall continue to hold office until his successor is appointed and has qualified. It shall have the powers and duties now or hereafter conferred by article fifteen-A of this chapter upon municipal renewal agencies. It shall be organized in the manner prescribed by and be subject to the provisions of article fifteen-A of this chapter and the agency, its members, officers and employees and its operations and activities shall in all respects be governed by the provisions of such article. CREDIT(S) 1999 Main Volume (Added L.1965, c. 63, § 1; amended L.1972, c. 607, § 1.) <General Materials (GM) - References, Annotations, or Tables> LIBRARY REFERENCES 1999 Main Volume American Digest System Municipal Corporations€ 6. Encyclopedias C.J.S. Municipal Corporations§§ 7, 8. McKinney's General Municipal Law§ 608 NY GEN MUN§ 608 vs. END OF DOCUMENT 1104 Copr. ©West 2002 No Claim to Orig. U.S. Govt. Works • • • • BY-LAWS of the ITHACA URBAN RENEWAL AGENCY • • ARTICLE I NAME AND OBJECT OF CORPORATION SECTION 1. This agency, duly established by Chapter 63, Laws of 1965 . of the Legislature of the State of New York on April 13, 1965, as a public benefit corporation, shall henceforth be known as the "Ithaca Urban Renewal Agency. " However, the Agen cry shall be known locally as the Community Development Agency until such time as the name is formally changed by New York State. SECTION 2. The object of the Agency shall be to carry out the functions and duties of urban renewal and community development in and for the City of Ithaca, Tompkins County, State of New York. ARTICLE II MEMBERSHIP • SECTION 1. The membership shall consist of five (5) members, including the Mayor of the City of Ithaca, New York. Members, other than the Mayor, shall be appointed by the Mayor with the concurring approval of a majority of the members of the Common Council, and shall serve at the pleasure of the Mayor. SECTION 2. A Member shall continue to hold office until his successor is appointed and qualified. Members shall receive.,no compensation for their services, but shall be entitled to necessary expenses including travel expenses, incurred by them in the discharge . of their duties. SECTION 3. If a vacancy occurs among the Members , the vacancy shall be filled in the same manner and method as an original appointment as hereinabove set forth. ' ARTICLE III GOVERNMENT SECTION 1. The general management of the affairs of the Agency shall be vested in the Members thereof who shall he appointed as hereinabove set forth. • SECTION 2. The officers of the Agency shall consist of a Chairman,. Vice Chairman, .and Secretary. The Chairman and Vice Chairman shall be elected at each annual meeting of the Agency. The Executive Director shall be the Secretary of the Agency until such time as Project NYR-112 is officially closed, who shall attend all meetings as ex-officio member but shall not have any voting rights. Upon the official closing of urban renewal project NYR-112 the Agency shall appoint an Executive Director who shall serve as secretary to the Agency. ARTICLE IV MEETINGS SECTION 1. Regular meetings. of the Agency shall be held on the fourth Thursday of each month at 4:00 P.M. at the offices of the Mayor unless otherwise directed. The annual meeting shall be the regular May meeting. SECTION 2. Notice in writing of the meeting together with an agenda containing the business to be discussed and acted upon shall be received by all Members at least forty-eight (48) hours previous thereto. SECTION 3. Special meetings of Members may be called by the Chairman, or in his absence the Vice Chairman, at any time on his own initiative. Notice of the meeting shall be received by each Member at least twenty-four (24) hours previous to the meeting. SECTION 4. At all meetings of the Agency, either regular or special, three (3) Members shall constitute a quorum; and the concurring vote of three (3) Members shall be necessary for any decision of the Agency to be effective and binding. SECTION 5. If a quorum is present, the meeting may be adjourned and recalled upon proper notice to all members. SECTION 6. At all meetings of the Agency, the normal order of business shall be as follows: 1) Approval of minutes of immediate prior meeting. 2) Reports of the Chairman, Secretary, Members, and Committees. 3) Unfinished business. 4) New business. - 2 - ARTICLE V DUTIES OF OFFICERS SECTION 1. The Chairman shall preside at all meetings of the Agency and shall appoint such Committees as he or the Agency shall consider expedient. • SECTION 2. In the absence of the Chairman, the Vice Chairman shall perform the duties of the Chairman. SECTION 3. The Secretary shall maintain records of all official proceedings of the Agency. SECTION 4. The Chairman shall, on being so directed by the Members of the Agency, sign all leases, contracts, or other instruments in writing. ARTICLE VI DUTIES AND POWERS OF THE MEMBERS SECTION 1. The Members of the Agency shall have general charge and management of the affairs, funds, and property of the Agency. They - shall have full power, and it shall be their duty to carry out the purposes of the Agency pursuant to its legal authority. SECTION 2. The Members may make rules for their conduct, may appoint such Committees as they deem necessary, may vote the expenditure of money as they deem necessary or advisable, and may contract for lease or purchase in the name of the Agency. ARTICLE VII FINANCIAL MANAGEMENT SECTION 1. The Agency will by resolution designate the appropriate method of executing financial management. ARTICLE VIII EXECUTIVE DIRECTOR SECTION 1. The Executive Director shall be appointed by the Members of the Ithaca Urban Renewal Agency and shall serve at the pleasure of the Agency. - 3 • I . • SECTION 2. The duties of the Executive Director shall consist of • being the Administrative officer of the Agency subject to the Members of the Agency, and he .shall act as Secretary of the Agency and act as ex-officio member thereof. ARTICLE IX AMENDMENTS SECTION 1. These By-Laws may be amended by a majority vote of at least three (3) Members present at a regular or special meeting of the Agency provided notice of the purport of proposed amendment has been stated in the call for the meeting. • • - 4 - l r+ +hc _THACA 1..P31.2l P.Da—vJAL AG C] ARTICLE NAM `ICI O OF CCRO_4TION SECTION 1. This agency, duly established by Chapter E3• Laws of 1965 April�• I: ?, 1 , as a of the Legislature of the State Cf Nev York on __ 95 5 public benefit corporation, shall henceforth be known as the "Ithaca Urban Renewal Agency". SECTION 2. The object of the Agency shall be to carry out the functions and duties of urban renewal in and for the City of Ithaca, Tompkins County, State of New York. ARTICLE II 1,7m1;77RJ^T: SECTION 1. The membership shall consist of five (5) members, inic.i inr. the Mayor of the City of Ithaca, New York. Members, other than the Mayo_, shall be appointed or removed by the Mayor with the concurring approva'_ of two-thirds of the members of the Common Council of the City of Ithaca, IVew York. SECTION 2. A Member shall continue to hold office until his successor is appointed and qualified. Members shall receive no compensation for their services, but shall be entitled to necessary expenses including travel expenses, incurred by them in the discharge of their duties . SECTION 3. If a vacancy occurs among the Members, the vacancy shall be filled in the same manner and method as an original appointment as hereinabove set forth. ARTICLE III GOV i 1€NT SECTION 1. The general management of the affairs of the Agency shall be vested in the Members thereof who shall be appointed as hereinabove set forth. I • SECTION . The officers cf the Agency shall consist of a Chairman, Vice C•___ ._- ant Secrete__, The firs: Cnairman shall i be appointed by the Mayor of the of Ithaca; New York. The first Vice Chairman shall be elected by a majority vote cf the Members of the Agency. Thereafter, the Chairman and Vice Chairman shal be elected at each annual meeting of the Agency. The Executive Director shall be the Secretary of the Agency who shall attend all meetings as ex-officio member but shall not have any voting rights. ARTICLE IV MrETINGS SECTION I. Regular meetings of the Agency shall be held on the second Thursday of each month at 4: 30�P.M. at the offices of the Agency unless otherwise directed. The annual meeting shall be the regular May meeting. SECTION 2. Notice in writing of the meeting together with an agenda ' containing the business to be discussed and acted upon shall be mailed to all Members at least forty-eight (48) hours previous thereto. SECTION 3. Special meetings of Members may be called by the Chairman, or in his absence the Vice Chairman, at any time on his own initiative. Notice of the meeting shall be mailed to each Member at least twenty-four (24) hours previous to the meeting, and at such special meetings, there shall only be considered such business as is specified in the notice of meeting. SECTION 4. At all meetings of the Agency, either regular or special, three (3) Members shall constitute a Quorum; and the concurring vote of three (3) Members shall be necessary for any decision of the Agency to be effective and binding. SECTION 5. If a quorum is not present, the Chairman may adjourn the meeting to a day and hour fixed by .him. SECTION 6. At all meetings of the Agency, the normal order of business shall be as follows: 1) Reading of minutes of immediate prior meeting for information and approval. 2) Reports of the Chairman, Secretary, Members, and • Committees. 3) Unfinished business. 4) New business. The consideration of business not specified on the agenda must have unanimous approval of those Members present. -2- C. the Ithaca Urban Renewal Agency and sr G_- serve at the pleasure of the Agency. SECTION 2. The duties of the Executive Director shall consist of being, the Administrative officer of the Agency subject tc the Members of the Agency, and he shall act as Secretary of the Agency and act as ex-officio member thereof. ARTICLE IX AMENDMENTS SECTION 1. These By-haws may be amended by a majority vote of at least three (3) Members present at a regular or special meeting of the Agency 'provided notice of the purport of proposed amendment has been stated in the call for the meeting. -4 3 CERTIFICATION I, RAYMOND BORDONI, Chairman of the Ithaca Urban Renewal Agency, hereby certify that the foregoing by-laws are a true and correct copy of the by-laws of the Ithaca Urban Renewal Agency, duly adopted at a regular meeting of the Agency by resolution #1, on May 13, 1965, and that the same is a complete copy of the whole of such by-laws. I hereby further certify that as of this date such by-laws are still in effect and no changes or amendments have been made. IN WITNESS WHEREOF, I have hereunto set my hand and the corporate seal of the Ithaca Urban Renewal Agency this 28th day of October, 1980. (SEAL) Chairman Ithaca Urban Renewal Agency 44