[HISTORY: Adopted by the Common Council of the City of Gloversville 12-28-1993 by L.L. No. 3-1993. Amendments noted where applicable.]
GENERAL REFERENCES
Property maintenance — See Ch. 212.
The title of this chapter shall be "Registration of Owner Addresses for Owners of Real Property in the City of Gloversville."
There are many circumstances that occur that require city authorities to communicate with the actual owner of real property situate in the city. These occurrences may be the result of emergencies or a situation requiring the enforcement of the laws of the State of New York and local laws and ordinances of the City of Gloversville. The Common Council of the City of Gloversville finds that a registration of the street address of the actual owner of real property situated in the city is necessary to accomplish the purpose.
[Amended 11-24-2009 by Ord. No. 4-2009; 6-26-2018 by Ord. No. 11-2018; 1-28-2020 by Ord. No. 1-2020]
A. 
All owners and/or mortgagees in possession of non-owner-occupied real property situated in the City of Gloversville who are not residents of Fulton County shall, not later than 60 days from the passage of this ordinance,[1] be sent by first class mail a notice with the required form to be filed with the City Assessor of the City of Gloversville. At a minimum, this form will require the name, street address (no post office box) and telephone number of the actual owner of such real property. In the event that the owner of such property is a corporation or a company, the name, street address (no post office box) and telephone number of all officers of said corporation or company owner(s) shall be supplied. All owners not residing in the County of Fulton shall designate an agent who is a natural person residing within the County of Fulton. Such agent shall be authorized by the owner to receive service of all legal process such that personal service upon the agent constitutes personal service upon the owner. Additionally, such agent shall be authorized to receive inquiries, notices to remedy and/or other notices concerning the property such that notice upon the agent constitutes notice upon the owner. The name and street address of the actual owner, corporate officer or company owner(s) shall also be required. Property owners will have 35 days from the date of mailing of said notice and form to supply this information by filing the same with the City Assessor.
[1]
Editor's Note: Refers to Ord. No. 4-2009.
B. 
For any and all transactions that occurred prior to the date of January 28, 2020, for which compliance with the instant chapter is required, the City Assessor shall mail to the owner via first-class mail the notice set forth in § 68-3A, and the owner shall have 35 days from the date of said mailing to comply with mandates of this chapter.
[1]
Editor’s Note: Former § 68-4, Transfer of ownership, as amended, was repealed 10-8-2019 by Ord. No. 18-2019.
[Amended 11-24-2009 by Ord. No. 4-2009; 6-26-2018 by Ord. No. 11-2018; 1-28-2020 by Ord. No. 1-2020]
A. 
Penalties by court.
(1) 
A fine not less than $50 and not greater than $250 for each and every day that the violation is proven to exist; or
(2) 
A sentence of incarceration not to exceed 15 days; or
(3) 
Both a fine not less than $50 and not greater than $250 for each and every day that the violation is proven to exist and a sentence of incarceration not to exceed 15 days.
B. 
Tax lien/civil judgment. Upon the failure of any defendant to pay the fine issued by the court within 30 days from the date of sentencing, at the election of the City, the court shall transfer said fine to the tax roll for the subject property for the first subsequent City tax invoice issued for the property where the violation occurred, and/or said fine may be converted to a civil judgment against the defendant at the request of the City.
This chapter shall take effect upon filing with the Secretary of State of New York pursuant to § 27 of the Municipal Home Rule Law.