Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Glenville, NY
Schenectady County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
Table of Contents
Table of Contents
[HISTORY: Adopted by the Town Board of the Town of Glenville 8-18-1981 by L.L. No. 1-1981 (Ch. 41 of the 1966 Code). Amendments noted where applicable.]
The words and phrases used in this chapter shall, for the purpose of this chapter, have the meanings respectively ascribed to them by Article 1 of the Vehicle and Traffic Law of the State of New York.
[Added 3-17-2021 by L.L. No. 7-2021]
A. 
The Highway Superintendent and Department of Public Works shall install and maintain traffic control devices when and as required under the provisions of this chapter to make effective the provisions of said chapter and to install and maintain such additional traffic control devices as the Town Board may deem necessary to regulate, warn or guide traffic under the Vehicle and Traffic Law of the State of New York subject to the provisions of §§ 1682 and 1684 of that law.
B. 
Any official traffic control device or traffic control signal placed within the Town of Glenville and purporting to conform to the lawful requirements pertaining to such devices or signals shall be presumed to comply with the requirements pertaining to such devices or signals, unless the contrary shall be established by competent evidence.
The following intersections are hereby designated as stop intersections and stop signs shall be erected on entrances thereto as indicated:
Intersection
Stop Sign On
Entrance(s)
Access Boulevard
Potential Parkway
West
Access Boulevard
[Added 1-16-2013 by L.L. No. 1-2013]
Prestige Parkway
West
Access Boulevard
[Added 1-18-2006 by L.L. No. 1-2006]
Sparton Way
East
Acorn Drive
Mountainwood Drive
South
Acorn Drive
[Added 8-20-2008 by L.L. No. 3-2008]
Valleywood Drive
West
Alder Lane
[Added 12-2-2015 by L.L. No. 3-2015]
Birch Lane
East and west
Alder Lane
[Added 5-5-2010 by L.L. No. 2-2010]
Willow Lane
East and west
B Street
[Added 11-6-2013 by L.L. No. 7-2013]
7th Street
East
Bancker Avenue
[Added 9-1-2004 by L.L. No. 2-2004]
Oakland Avenue
South
Bancker Avenue
[Added 11-6-1991 by L.L. No. 2-1991]
Parkland Avenue
North and south
Bancker Avenue
[Added 9-1-2004 by L.L. No. 2-2004]
Uncas Drive
West
Bancker Avenue
[Added 12-18-2002 by L.L. No. 4-2002]
Van Slyck Avenue
North
Barhydt Road
[Added 10-20-1981 by L.L. No. 2-1981]
Vley Road Extension
West
Berkley Road
Bromley Place
East and west
Berkley Square East
[Added 11-17-1999 by L.L. No. 4-1999]
St. Stephens Lane East
North
Berkley Square North/Berkley Square West
[Added 3-4-2009 by L.L. No. 1-2009]
Cumberland Place
West
Berkley Square North/Cumberland Place
[Added 3-4-2009 by L.L. No. 1-2009]
Berkley Square West
South
Berkley Square West/Cumberland Place
[Added 3-4-2009 by L.L. No. 1-2009]
Berkley Square North
East
Bigwood Road
[Added 2-20-2019 by L.L. No. 1-2019]
Rosemary Drive (north)
East
Bigwood Road, Sheffield Road
Bigwood Road, York Place
North and south
Birch Lane
[Repealed 12-2-2015 by L.L. No. 3-2015]
Bradbury Street
[Added 8-20-2008 by L.L. No. 3-2008]
Charles Street
East and west
Broad Street
[Added 1-16-2013 by L.L. No. 1-2013]
Schermerhorn Street
North
Burch Parkway
[Added 4-1-1992 by L.L. No. 1-1992]
Access Boulevard
South
Burch Parkway
[Added 4-1-1992 by L.L. No. 1-1992]
Brown Transportation, Inc. driveway
North
Business Boulevard
Potential Parkway
East and west
Business Boulevard
Prestige Parkway
East and west
Business Boulevard
Progress Parkway
West
Business Boulevard driveway
[Added 1-18-2006 by L.L. No. 1-2006]
Middle School west parking area
East
Capital Boulevard
[Repealed 5-28-1986 by L.L. No. 2-1986]
Capital Boulevard
Progress Parkway
East
Cedar Lane
[Added 9-6-2006 by L.L. No. 4-2006]
Alder Lane
West
Charles Street
[Added 4-17-2019 by L.L. No. 2-2019]
Division Street
North
Charles Street
Schermerhorn Street
North and south
Charles Street
South Holmes Street
North and south
Clifford Drive
[Added 9-6-2006 by L.L. No. 4-2006]
Wyndon Drive
West
Cypress Drive
Kalmia Drive
South
Daphne Drive
Compton Place
North and south
Daphne Drive
Cypress Drive
North
Daphne Drive
Glen Terrace
North and south
Daphne Drive
Monarda Drive
South
Daphne Drive
[Added 10-17-1990 by L.L. No. 8-1990]
St. Stephens Lane East
North and south, east and west
Dongan Avenue
Schermerhorn Street
North and south
Drooms Road Extension
[Added 10-5-1988 by L.L. No. 2-1988]
Aleda Drive
South
Drott Drive
Harvest Drive
West
Drott Drive
Kathleen Drive
East
Dutch Meadows Lane
[Added 12-3-2003 by L.L. No. 8-2003]
Wal-Mart driveway (east)
North
Dutch Meadows Lane
[Added 12-3-2003 by L.L. No. 8-2003]
Wal-Mart driveway (west)
North
Elliott Street
Pleasantview Avenue
North and south
Eltinge Place
Sutherland Drive
West
Engleman Avenue
South Toll Street
North and south
E Street
[Added 6-15-2005 by L.L. No. 2-2005]
Prestige Parkway
East and west
Evergreen Boulevard
[Added 8-20-2008 by L.L. No. 3-2008]
Hadel Road
West
Fifth Street
[Added 5-4-1988 by L.L. No. 1-1988]
A Street
North
Fredericks Road
Drott Drive
North and south
Glen Avenue
Cramer Drive
North and south
Glen Terrace
[Added 10-17-1990 by L.L. No. 8-1990]
Daphne Drive
East and west, north and south
Glen Terrace
[Added 11-17-1999 by L.L. No. 4-1999]
St. Stephens Lane East
South
Gould Drive
Marson Drive
North and south
Governor Drive
Woodhaven Drive
West
Habel Lane
Knollwood Drive
East
Harlau Drive
[Added 6-15-2005 by L.L. No. 2-2005]
Maywood Drive
South
Harmon Road
Drott Drive
North and south
Horstman Drive
[Added 10-17-1990 by L.L. No. 8-1990]
Glenview Drive
West
Indian Meadows Park Road
[Added 10-5-2016 by L.L. No. 10-2016]
Indian Meadows Park Road playground driveway (west)
East and West
Indian Meadows Park Road
[Added 10-5-2016 by L.L. No. 10-2016]
Baseball parking lot driveway
North
Indian Meadows Park Road
[Added 10-5-2016 by L.L. No. 10-2016]
Softball Parking Lot Driveway
South
Jane Drive
[Added 4-17-2019 by L.L. No. 2-2019]
Saratoga Drive
North
Kile Drive
Drott Drive
South
Knollwood Drive
Pinewood Drive
North
Maritime Drive
[Added 1-18-2006 by L.L. No. 1-2006]
Mohawk Avenue
North and south
Mayfair Drive
[Added 3-5-1986 by L.L. No. 1-1986]
Cherry Lane
East and west
Mohawk Avenue
[Added 11-1-2006 by L.L. No. 5-2006]
Maritime Drive
East and west
Mountainwood Drive
Glenwood Drive
West
Mountainwood Drive
Knollwood Drive
West
Mountainwood Drive
Valleywood Drive
East and west
Nichols Drive
[Added 2-20-2019 by L.L. No. 1-2019]
Yolanda Drive
East
Oakland Avenue
[Added 11-18-1987 by L.L. No. 4-1987]
Bancker Avenue
East
Orlinda Avenue
South Holmes Street
North and south
Paradowski Road
[Added 3-3-1993 by L.L. No. 2-1993]
Tryon Street
South
Patent Parkway
Business Boulevard
South
Pinewood Drive
Glenwood Drive
East
Prestige Parkway
[Added 3-5-1986 by L.L. No. 1-1986]
Access Boulevard
North
Prestige Parkway
[Added 1-18-2006 by L.L. No. 1-2006]
Middle School easterly loop driveway
South
Prestige Parkway
[Added 1-18-2006 by L.L. No. 1-2006]
Middle School westerly driveway
South
Prestige Parkway westerly driveway
[Added 1-18-2006 by L.L. No. 1-2006]
Middle School west parking area
West
Ralmar Drive
[Added 4-17-2019 by L.L. No. 2-2019]
Jane Drive
East
Ralmar Drive
[Added 4-7-1999 by L.L. No. 2-1999]
Marjon Avenue
East
Riverside Avenue
[Added 8-20-2008 by L.L. No. 3-2008]
Bradbury Street
North and south
Riverside Avenue
South Toll Street
North and south
Robinson Road and Richland Drive
[Added 12-7-1982 by L.L. No. 6-1982]
Lorelei Lane
North and south
St. Stephens Lane, East
[Added 12-7-1982 by L.L. No. 6-1982]
Compton Place
West
St. Stephens Lane, East
Daphne Drive
East and west
St. Stephens Lane, East
[Added 12-7-1982 by L.L. No. 6-1982]
Glen Terrace
East
Sandalwood Lane
Drott Drive
North and south
Sanders Avenue
Schermerhorn Street
North and south
Sanders Avenue
[Added 6-21-1989 by L.L. No. 3-1989]
South Holmes Street
North and south
Saratoga Drive
Drott Drive
North
Saratoga Drive
[Added 6-15-2005 by L.L. No. 2-2005; amended 4-17-2019 by L.L. No. 2-2019]
Eltinge Place
South
Saratoga Drive
[Added 8-18-1999 by L.L. No. 3-1999]
Ralmar Drive
South
Saratoga Drive
[Added 4-17-2019 by L.L. No. 2-2019]
Slater Drive
South
Schermerhorn Street
Alexander Avenue
West
Schermerhorn Street
Broad Street
East
Schermerhorn Street
Glen Avenue
East and west
Schermerhorn Street
Lark Street
West
Schermerhorn Street
Riverside Avenue
East and west
Schermerhorn Street
Wren Street
West
Seventh Street
[Added 5-4-1988 by L.L. No. 1-1988]
C Street
North
South Holmes Street
Beacon Street
East and west
South Holmes Street
Elliott Street
East and west
South Holmes Street
Engleman Avenue
East and west
South Holmes Street
Riverside Avenue
East and west
South Holmes Street
[Added 6-21-1989 by L.L. No. 3-1989]
Sanders Avenue
East and west
South Toll Street
Charles Street
East and west
South Toll Street
Glen Avenue
West
South Toll Street
Orlinda Avenue
East and west
South Toll Street
Sanders Avenue
East and west
South Toll Street
[Added 11-19-1997 by L.L. No. 4-1997]
Sanders Avenue
North and south
Sparton Lane
[Added 12-7-1982 by L.L. No. 6-1982]
Rosemere Road
East and west
Valleywood Drive
Pinewood Drive
North and south
Valleywood Drive
[Added 4-7-1999 by L.L. No. 2-1999]
Redwood Drive
South
Vley Road Extension
[Repealed 10-20-1981 by L.L. No. 2-1981]
Wagon Wheel Lane
[Added 4-7-1999 by L.L. No. 2-1999]
Olde Coach Road
East and west
Wheeler Drive
[Added 11-6-1991 by L.L. No. 2-1991]
Hillandale Drive
West
Willow Lane
[Added 6-15-2005 by L.L. No. 2-2005]
Alder Lane
South and north
Woodcrest Drive
Maplewood Drive
South
Woodcrest Drive
[Added 11-20-1996 by L.L. No. 4-1996]
Woodcrest Drive Extension
West
Woodcrest Drive
[Added 9-5-1984 by L.L. No. 3-1984]
Woodhaven Drive
South
Woodhaven Drive
Acorn Drive
South
Woodhaven Drive
Maplewood Drive
North and south
Woodhaven Drive
Pinewood Drive
South
Woodhaven Drive
[Added 11-17-1999 by L.L. No. 4-1999]
Woodcrest Drive
North and east
Woodhaven Drive
[Repealed 9-5-1984 by L.L. No. 3-1984]
Woodside Drive
Droms Road Extension
West
Woodside Drive
[Added 11-18-1987 by L.L. No. 4-1987]
Heckler Drive
East and west
The intersection of Hutchinson Road and the Conrail Railroad is hereby designated as a stop intersection, and stop signs shall be erected on Hutchinson Road at its entrances to said intersection from the north and south.
The following intersections are hereby designated as yield intersections, and yield signs shall be erected on entrances thereto as indicated:
Intersection
Yield Sign On
Entrance(s)
Barhydt Road
Town of Glenville Landfill Driveway
North
Barhydt Road
[Added 5-6-1987 by L.L. No. 3-1987]
Vley Road Extension
West
Bigwood Drive
Daphne Drive
West
Bigwood Road
[Added 5-2-2012 by L.L. No. 2-2012]
Cypress Drive
South
B Street
[Added 10-5-1988 by L.L. No. 2-1988]
Fifth Street
East and west
B Street
[Added 10-5-1988 by L.L. No. 2-1988]
Third Street
East and west
Capital Boulevard
Business Boulevard
East
Capital Boulevard
[Added 3-5-1986 by L.L. No. 1-1986]
Potential Parkway
East and west
Capital Boulevard
[Added 3-5-1986 by L.L. No. 1-1986]
Prestige Parkway
East and west
Cherokee Road
[Added 10-20-1981 by L.L. No. 2-1981]
Tomahawk Trail
North
Cheyenne Road
[Added 12-7-1982 by L.L. No. 6-1982]
Tomahawk Trail
North and south
Cloverleaf Drive
[Added 12-7-1982 by L.L. No. 6-1982]
Sparton Lane
North and south
Evergreen Boulevard
[Added 4-18-1984 by L.L. No. 1-1984; repealed 8-20-2008 by L.L. No. 3-2008]
Harlau Drive
Lorelei Lane
South
Havenbrook Drive
[Added 8-20-1986 by L.L. No. 3-1986]
Greenway Drive
North
Haviland Drive
Anita Drive
North
Haviland Drive
Laury Lane
South
Horstman Drive
[Added 6-21-1989 by L.L. No. 3-1989; repealed 10-17-1990 by L.L. No. 8-1990]
Jennifer Road
[Added 11-16-2016 by L.L. No. 12-2016]
Wagner Lane
West
Nichols Drive
[Added 2-20-2019 by L.L. No. 1-2019]
Velina Drive
East
Pine Street
[Added 1-18-2006 by L.L. No. 1-2006]
McArthur Drive
South
Pine Street
[Added 1-18-2006 by L.L. No. 1-2006]
Rockland Road
South
Pleasantview Avenue
[Added 12-7-1982 by L.L. No. 6-1982]
Walton Place
East and west
Saratoga Drive
[Repealed 8-18-1999 by L.L. No. 3-1999]
Socha Lane
[Added 3-21-2018 by L.L. No. 1-2018]
Marilyn Drive
North
Van Slyck Avenue
[Added 7-16-2003 by L.L. No. 2-2003]
Regal Court
North
Western Avenue
[Added 4-20-1994 by L.L. No. 2-1994]
Hart Road
South
Woodside Drive
[Repealed 11-18-1987 by L.L. No. 4-1987]
A. 
The following locations are hereby designated for one-way traffic in the direction indicated:
Name of Street
Direction
of Travel
Location
Capital Boulevard
[Amended 3-5-1986 by L.L. No. 1-1986]
South
Between its intersection with Progress Parkway and its intersection with Business Boulevard
Hetcheltown Road, Schenectady County Road No. 31
North
Between its intersection with Glenridge Road and its intersection with Maple Avenue Extension
Maalwyck Park Main Parking Area
[Added 8-15-2001 by L.L. No. 4-2001]
South
The parking area in Maalwyck Park located along the easterly side of Maalwyck Park Road 500 feet southerly of Route 5 and extending southerly adjacent to Maalwyck Park Road for 750 feet
Scotia-Glenville Middle School Main Entrance
[Added 1-16-2013 by L.L. No. 1-2013]
East
Scotia Glenville Middle School Main Entrance Traffic Loop between the Business Boulevard Parking Area and its intersection with Prestige Parkway
Scotia-Glenville High School Main Entrance
[Added 1-16-2013 by L.L. No. 1-2013]
South
Scotia-Glenville High School Main Entrance Traffic Loop between the parking lot along the northerly side of the High School building and its intersection with Sacandaga Road
Scotia-Glenville High School Main Parking Area
[Added 1-16-2013 by L.L. No. 1-2013]
West
Scotia-Glenville High School parking area located along the northerly side of the High School building from Sacandaga Road to Tartan Way
Scotia-Glenville High School Tartan Way
[Added 1-16-2013 by L.L. No. 1-2013]
West
Scotia-Glenville High School parking area located along the northerly side of the High School building to Access Boulevard
Scotia-Glenville High School Southwest Parking Area
[Added 1-16-2013 by L.L. No. 1-2013]
North
The easterly side of the Scotia-Glenville High School Southwest Parking Area located from Schermerhorn Street to the southwesterly entrance to the High School building
Scotia-Glenville High School Southwest Parking Area
[Added 1-16-2013 by L.L. No. 1-2013]
South
The westerly side of the Scotia-Glenville High School Southwest Parking Area located from the southwesterly entrance to the High School building to Schermerhorn Street
B. 
The following highways are designated for one-way traffic during Sundays between the hours of 9:00 a.m. and 1:00 p.m.:
Name of Street
Direction
of Travel
Location
Brookside Place
North
Between its intersection with Riverside Place and its intersection with Alplaus Avenue
Riverside Place
West
Between its intersection with Snyder Road and its intersection with Brookside Place
Snyder Road
South
Between its intersection with Alplaus Avenue and its intersection with Riverside Place
The provisions of this section shall apply except when it is necessary to stop a vehicle to avoid conflict with other traffic or in compliance with directions of a police officer or official traffic control device.
A. 
State of emergency parking.
(1) 
The parking of vehicles is hereby prohibited on or along all Town highways within the Town of Glenville whenever a snowfall exceeds an average depth of three inches.
[Amended 12-7-2005 by L.L. No. 5-2005]
(a) 
Violations of the "state of emergency parking" will result in a fine of $20 for the first offense and increasing fines in increments of $10 for repeat offenses as well as the towing of vehicles at the owner's expense.
(2) 
The parking of vehicles is hereby prohibited on or along all Town highways, or those Town highways as designated by the Supervisor of the Town of Glenville, within the Town of Glenville, upon declaration of a state of emergency for the term of the state of emergency.
B. 
Parking of vehicles prohibited.
[Amended 3-15-2000 by L.L. No. 1-2000]
(1) 
Parking is prohibited on all Town roads in the Town of Glenville between the hours of 3:00 a.m. and 6:00 a.m., commencing on November 15 of each year and continuing until the first day of April of each succeeding year.
[Amended 12-7-2005 by L.L. No. 5-2005]
(a) 
Violations of the overnight parking ban will result in a fine of $20 for the first offense and increasing fines in increments of $10 for repeat offenses.
(2) 
The parking of vehicles is hereby prohibited in any of the following locations:
Name of Street
Side
Location
Access Boulevard
Both
Between Prestige Parkway and Patent Parkway
Business Boulevard
East
Between Progress Parkway and Prestige Parkway
Capital Boulevard
Both
Between Patent Parkway and Progress Parkway
Charlton Road
[Added 4-18-1984 by L.L. No. 1-1984]
Both
From New York State Route No. 50 a distance of 500 feet northerly, between the hours of 9:00 p.m. and 1:00 a.m.
Culligan Drive
South
Between New York State Route No. 50 and its dead end
Indian Meadows Park Road
[Added 8-15-2001 by L.L. No. 4-2001]
Both
Between Droms Road and its terminus
Maalwyck Park Road
[Added 8-15-2001 by L.L. No. 4-2001[1]]
Both
From Route 5 to its terminus
McArthur Drive
[Added 9-5-1984 by L.L. No. 3-1984; amended 6-21-1989 by L.L. No. 3-1989]
North
Between Pine Street and its end at St. Joseph's School
Patent Parkway
South
Between Access Boulevard and Capital Boulevard
Pleasantview Avenue
[Added 12-20-2023 by L.L. No. 10-2023]
Both
Between Beacon Street and Walton Place
Potential Parkway
Both
Between Access Boulevard and Capital Boulevard
Prestige Parkway
Both
Between Access Boulevard and Capital Boulevard
Schermerhorn Street
[Added 1-16-2013 by L.L. No. 1-2013]
East
Between Broad Street and its dead end
St. Anthony Lane
[Added 9-1-2004 by L.L. No. 2-2004]
West
From Glenridge Road northerly for 250 feet
Weatherwax Road
[Added 4-20-2016 by L.L. No. 5-2016]
Both
Entire length
Wren Street
North
Between Schermerhorn Street and its dead end
[1]
Editor's Note: Amended at time of adoption of Code (see Ch. 1, General Provisions, Art. I).
C. 
The parking of vehicles is hereby prohibited within 10 feet of the front, back or side, or extension thereof, of any building which contains an exit or entrance to that building in the parking areas of the following shopping centers:
[Amended 11-1-2006 by L.L. No. 5-2006; 1-16-2013 by L.L. No. 1-2013]
Name of Shopping Center
Description
Lowes Shopping Center
Being the premises designated on the tax maps of the Town of Glenville as Parcel No. 30-1-39
Mayfair Shopping Center
The premises described in the deed to Benderson and Chesbro, recorded in the Schenectady County Clerk's office in Book 844 at page 86 and designated on the tax maps of the Town of Glenville as Parcel No. 22-1-1
Target Shopping Center
Being the premises designated on the tax maps of the Town of Glenville as Parcel Nos. 22.141-4-15.12 and 22-11-4-15.111
Wal-Mart Shopping Center
Being the premises designated on the tax maps of the Town of Glenville as Parcel No. 30-1-24.22
Willowbrook Shopping Center
The premises described in the deed to Gersten, recorded in the Schenectady County Clerk's office in Book 899 at page 377 and designated on the tax maps of the Town of Glenville as Parcel No. 22.7-6-6
D. 
Handicapped parking.
[Added 7-6-1982 by L.L. No. 3-1982]
(1) 
No person shall park in spaces clearly marked for use by the handicapped and located in areas specified by this section without a parking permit for handicapped persons issued in accordance with § 1203-a of the New York State Vehicle and Traffic Law. Parking spaces for the handicapped shall also be extended for use to those persons with vehicles that are registered in accordance with § 404-a of the New York State Vehicle and Traffic Law. Parking spaces designated by this section shall be clearly marked in accordance with the New York State Vehicle and Traffic Law and the New York State Manual of Uniform Traffic Control Devices.
(2) 
Shopping centers or facilities with at least five separate retail stores and at least 20 off-street parking spaces which are provided for use by the shopping public must designate as only for the handicapped and clearly mark for use by the handicapped a minimum of 5% of such parking spaces or 10 such spaces, whichever is less. These spaces must be located as close as reasonably practicable to the shopping-center facility and be reasonably distributed so as to provide convenient access by handicapped drivers. Any person, firm or corporation owning a shopping center or facility with at least five retail stores and at least 20 off-street parking spaces which are provided for use by the shopping public who fails to provide such spaces only for the handicapped in accordance with this section shall be punished by a fine of up to $250, as set forth in § 1203-c, Subdivision 3, of the New York State Vehicle and Traffic Law. Shopping centers or facilities located in the Town of Glenville with at least five separate retail stores and at least 20 off-street parking spaces which are provided for use by the shopping public are as follows:
(a) 
Mayfair Shopping Center along Route 50 in the Town of Glenville.
(b) 
Unnamed shopping facility at the intersection of Route 50 and Charlton Road in the Town of Glenville.
(c) 
Willowbrook Shopping Center along Route 50 in the Town of Glenville.
(3) 
Other areas in the Town of Glenville with spaces designated as only for the handicapped and clearly marked for use by the handicapped. Any person, firm or corporation owning a facility located in the Town of Glenville may request inclusion in this section to ensure proper enforcement of any spaces designated and clearly marked. For inclusion, written application must be made to the Town Board, through the Chairman of the Town of Glenville Traffic Committee, and said application must include a plot plan clearly showing the number and location of proposed spaces to be designated and marked for use by the handicapped. Applicable areas located in the Town of Glenville which have applications approved under this section are as follows:
(a) 
K-Mart/Albany Public Shopping Center, Saratoga Road, Scotia, New York.
(b) 
Ponderosa Steak House, Saratoga Road, Scotia, New York.
E. 
The standing of vehicles is hereby prohibited in any of the following locations, and "No Standing Any Time" signs shall be erected thereto as indicated:
[Added 4-18-1984 by L.L. No. 1-1984; amended 9-2-1998 by L.L. No. 2-1998; 8-15-2001 by L.L. No. 4-2001; 4-5-2006 by L.L. No. 3-2006; 10-5-2016 by L.L. No. 10-2016]
Name of Street
Side
Location
Access Boulevard
West
From Prestige Parkway northerly 70 feet
Airport Road, County Road 35
South
From Freemans Bridge Road westerly 700 feet
Indian Meadows Park Road
Both
Between Droms Road and its terminus
Maalwyck Park Road
Both
From Route 5 to its terminus
Mohawk Avenue (Alplaus)
Both
From the intersection of Alplaus Avenue for a distance of 100 feet southerly
F. 
The stopping of vehicles is hereby prohibited in any of the following locations, and "No Standing Any Time" signs shall be erected thereto as indicated:
[Added 9-2-1998 by L.L. No. 2-1998; amended 8-15-2001 by L.L. No. 4-2001; 7-17-2002 by L.L. No. 3-2002; 4-5-2006 by L.L. No. 3-2006; 10-5-2016 by L.L. No. 10-2016]
Name of Street
Side
Location
Indian Meadows Park Road
Both
Between Droms Road and its terminus
Maalwyck Park Road
Both
From Route 5 to its terminus
Prestige Parkway
North
Between Access Boulevard and Business Boulevard
Viele Road
[Added 3-21-2018 by L.L. No. 1-2018]
Both
620 feet from Vley Road to its terminus
Viele Road
[Added 3-21-2018 by L.L. No. 1-2018]
South
50 feet at the end of Viele Road
Witbeck Drive
Northeast
Between No. 37 and No. 42 Witbeck Drive and its terminus
Witbeck Drive
Northwest
From its terminus 110 feet southwesterly (adjacent to No. 37 Witbeck Drive)
G. 
Vehicles marking U-turns are hereby prohibited in any of the following locations:
[Added 9-2-1998 by L.L. No. 2-1998]
Name of Street
Side
Location
Prestige Parkway
Both
Between Access Boulevard and Business Boulevard
H. 
The parking of vehicles is hereby prohibited within 10 feet of the front, back or side, or extension thereof, of any building which contains an exit or entrance to that building in the parking areas of the following schools:
[Added 1-16-2013 by L.L. No. 1-2013]
Name of School
Description
Scotia-Glenville High School
Being the premises designated on the tax maps of the Town of Glenville as Parcel No. 29.19-1-1
Scotia-Glenville Middle School
Being the premises designated on the tax maps of the Town of Glenville as Parcel Nos. 29.81-1 and 29-3-7.11
A. 
General weight exclusions.
(1) 
All trucks, tractors, tractor-trailers and commercial vehicles with a maximum gross weight of vehicle and load capacity in excess of four tons are hereby excluded from the following highways within this Town:
Name of Street
Location
Alplaus Avenue
Between its intersection with Bruce Drive and the Schenectady County-Saratoga County line
Baldwin Road
[Added 7-18-2018 by L.L. No. 3-2018]
Between its intersection with Swaggertown Road and its intersection with Spring Road
Bruce Drive
[Added 9-17-2003 by L.L. No. 7-2003]
Between its intersection with Alplaus Avenue and its intersection with Glenridge Road
Church Road
[Added 3-21-2018 by L.L. No. 1-2018]
Between its intersection with Sacandaga Road and its intersection with Ridge Road
Closson Road
[Added 3-21-2018 by L.L. No. 1-2018]
Between its intersection with Sacandaga Road and its intersection with Ridge Road
Drams Road
[Added 7-18-2018 by L.L. No. 3-2018]
Between its intersection with Charlton Road and its intersection with Swaggertown Road
Gower Road
[Added 3-21-2018 by L.L. No. 1-2018]
Between its intersection with Amsterdam Road and its intersection with Sanders Road
Johnson Road
[Added 3-21-2018 by L.L. No. 1-2018]
Between its intersection with Amsterdam Road and its intersection with West Glenville Road
Onderdonk Road
[Added 7-18-2018 by L.L. No. 3-2018]
Between its intersection with Droms Road and its intersection with Swaggertown Road
Rector Road
[Added 3-21-2018 by L.L. No. 1-2018]
Between its intersection with Amsterdam Road and its intersection with Ridge Road
Ridge Road
[Added 3-21-2018 by L.L. No. 1-2018]
Between its intersection with Sacandaga Road and its intersection with West Glenville Road
Sanders Road
[Added 3-21-2018 by L.L. No. 1-2018]
Between its intersection with Ridge Road and its intersection with Washout Road
Snake Hill Road
[Added 7-18-2018 by L.L. No. 3-2018]
Between its intersection with Sacandaga Road and its intersection with Spring Road
Socha Lane
[Added 7-18-2018 by L.L. No. 3-2018]
Between its intersection with Swaggertown Road and its intersection with Baldwin Road
Spring Road
[Added 7-18-2018 by L.L. No. 3-2018]
Between its intersection with Sacandaga Road and its intersection with Swaggertown Road
Tieman Road
[Added 7-18-2018 by L.L. No. 3-2018]
Between its intersection with Swaggertown Road and its intersection with Baldwin Road
Touareuna Road (Town of Glenville Road)
[Added 11-6-2013 by L.L. No. 7-2013]
Between its intersection with Wolf Hollow Road and its intersection with West Glenville Road
Van Vorst Road
[Added 7-18-2018 by L.L. No. 3-2018]
Between its intersection with Lake Hill Road and its intersection with Charlton Road
Washout Road
[Added 3-21-2018 by L.L. No. 1-2018]
Between its intersection with Amsterdam Road and its intersection with Ridge Road
Waters Road
[Added 3-21-2018 by L.L. No. 1-2018]
Between its intersection with Amsterdam Road and its intersection with West Glenville Road
Wolf Hollow Road (Schenectady Count Road No. 59)
[Added 11-6-2013 by L.L. No. 7-2013]
Between its intersection with Route No. 5 and its intersection with West Glenville Road
(2) 
The regulations established in this section shall not be construed to prevent the delivery or pickup of merchandise or other property along the highway from which such vehicles and combinations are otherwise excluded.
B. 
Exclusion for when frost is leaving the ground.
[Added 3-17-1999 by L.L. No. 1-1999]
(1) 
Pursuant to the authority found in § 1660, Subdivision 11, of the New York State Vehicle and Traffic Law, and finding that Town highways would be materially damaged by the operation of vehicles with a gross weight of over four tons on them when the frost is leaving the ground, vehicles with a gross weight of over four tons are hereby excluded from all Town highways in the Town of Glenville when the frost is leaving the ground.
(2) 
This exclusion shall take effect each year on the erection of signs on the highways from which such vehicles are excluded and upon the publication of a notice of the exclusion in the Town's official newspaper. The exclusion shall remain in effect until the removal of the signs as directed by the Town Board.
(3) 
The provisions of Subsection B(1) herein shall not be applicable to any moving van, truck or tractor-trailer used solely for moving household goods while removing household goods from or delivering household goods to a residence, nor to a school bus regularly picking up or discharging pupils, nor to any truck or van making delivery of goods, fuel or services to a residence in said district, nor to a truck, sander or other highway maintenance vehicle used in plowing or sanding said highway, or repairing said highways if said vehicles are under the direction of Town Superintendent of Highways. The provisions of Subsection B(1) herein shall not apply to any fire truck or fire vehicle operated under control of a duly constituted fire district of the Town of Glenville.
(4) 
Upon a showing duly made to the Town Supervisor or Deputy Supervisor that the specific operation of a truck or other vehicle otherwise prohibited from the use of Town highways by Subsection B(1) herein, for a limited purpose and for a limited period of time, will not adversely affect the public health, safety and welfare, and not cause damage to the road, the Town Clerk may issue a special permit on application therefor. The permit shall list the owner and/or operator of the permitted vehicle, the vehicle license number and the period for which the special permit is granted. Such permit shall be prominently displayed and affixed to such vehicle and shall be open to inspection by any police officer. If, however, damage is done to a Town highway, any damage caused by the permitted vehicle shall be the joint and several responsibility of the vehicle owner and driver.
(5) 
Should any portion, section or paragraph of this Subsection B be declared invalid or unenforceable for any reason, the remainder of said Subsection B shall remain in effect as though such portion, section or paragraph were not present.
(6) 
Violations and penalties. The owner, agent, driver and person controlling the operation or authorizing the operation of any vehicle in violation of this Subsection B and any person, corporation or other entity aiding and abetting a violation hereof shall be guilty of a misdemeanor punishable by a fine not to exceed $250 or imprisonment for a period not to exceed 30 days, or both.
(7) 
This Subsection B shall take effect immediately upon filing with the Secretary of State of the State of New York.
A. 
Except as otherwise provided in Subsections B, C, D and E, a maximum speed limit of 30 miles per hour is hereby established within the Town of Glenville, exclusive of the Village of Scotia, on all Town and county highways within the boundaries which are described as follows: beginning at the intersection of the southerly right-of-way line of the Boston and Maine Railroad with the Mohawk River; thence southeasterly along the southerly right-of-way line of the Boston and Maine Railroad to its intersection with the westerly right-of-way line of Larrabee Road; thence northerly along the westerly right-of-way line of Larrabee Road; thence northerly along the westerly right-of-way line of Larrabee Road to its intersection with the southerly right-of-way line of New York State Route No. 5; thence southeasterly along the southerly right-of-way line of New York State Route No. 5 to its intersection with the southerly right-of-way line of Vley Road (Schenectady County Road No. 30); thence southeasterly along the southerly right-of-way line of Vley Road to its intersection with the easterly right-of-way line of New York State Route No. 147; thence northerly along the easterly right-of-way line of New York State Route No. 147 to its intersection with the easterly right-of-way line of Spring Road (Schenectady County Route No. 47); thence northeasterly along the easterly right-of-way line of Spring Road to its intersection with the easterly right-of-way line of Swaggertown Road (Schenectady County Route No. 43); thence northerly along the easterly right-of-way line of Swaggertown Road to its intersection with the Schenectady - Saratoga County line; thence easterly and southerly along the Schenectady - Saratoga County line to its intersection with the Mohawk River; thence westerly along the Mohawk River to the point of beginning.
B. 
A maximum speed limit of 35 miles per hour is hereby established within the Town of Glenville on the following county highways:
Name of Street
Location
Baldwin Road (Schenectady County Route No. 49)
[Added 6-15-2005 by L.L. No. 2-2005]
From Swaggertown Road to Spring Road
Church Road (Schenectady County Route No. 36)
From New York State Route No. 147 to Ridge Road
Closson Road
[Added 5-6-1987 by L.L. No. 3-1987]
From Ridge Road to New York State Route No. 147
Dawson Road
[Added 1-18-2006 by L.L. No. 1-2006]
From Route 147 to the Glenville-Charlton Town line
Droms Road (Schenectady County Route No. 41)
[Added 6-15-2005 by L.L. No. 2-2005]
From Swaggertown Road to Charlton Road
Dutch Meadows Lane
[Added 12-18-2002 by L.L. No. 4-2002]
From Freeman's Bridge Road to New York State Route 50
Gower Road
[Added 1-16-2002 by L.L. No. 1-2002]
From New York State Route 5 to Sanders Road
Hetcheltown Road (Schenectady County Route No. 31)
From New York State Route No. 50 to Glenridge Road
High Mills - Scotch Bush Road
[Added 12-21-1994 by L.L. No. 3-1994]
From Route 50 to the Schenectady - Saratoga County line
Lake Hill Road (Schenectady County Route No. 24)
From the Glenville - Ballston Town line to a point 300 feet east of the easterly building line of the Burnt Hills - Ballston Lake Junior High School
Lake Hill Road (Schenectady County Route No. 24)
From a point 300 feet west of the westerly building line of the Burnt Hills - Ballston Lake Junior High School to the Glenville - Charlton Town line
Maple Avenue (Schenectady County Road No. 29)
[Added 2-3-2016 by L.L. No. 1-2016]
From Alplaus Avenue to Glenridge Road
Maple Avenue (Schenectady County Route No. 29)
From Glenridge Road to Hetcheltown Road
Rector Road (Town Road)
[Added 6-16-2021 by L.L. No. 12-2021]
From Ridge Road to New York State Route No. 5
Snake Hill Road (Schenectady County Route No. 32)
[Added 3-5-1986 by L.L. No. 1-1986]
From New York State Route No. 147 to Spring Road
Spring Road (Schenectady County Route No. 47)
[Added 6-15-2005 by L.L. No. 2-2005]
From Swaggertown Road to a point 1.0 miles northwest of Route No. 147
Sunnyside Road (Schenectady County Route No. 12)
From Freeman's Bridge Road to the easterly Scotia Village line
Swaggertown Road (Schenectady County Road No. 43)
[Added 8-15-1990 by L.L. No. 7-1990]
From New York State Route No. 50 to the Schenectady - Saratoga County line
Van Buren Road (Schenectady County Route No. 28)
[Added 5-4-1988 by L.L. No. 1-1988]
From New York State Route No. 50 to Swaggertown Road
Van Vorst Road (Schenectady County Route No. 39)
From Lake Hill Road to Charlton Road
Vley Road
[Repealed 5-6-1987 by L.L. No. 3-1987]
Vley Road (Schenectady County Route No. 30)
[Added 5-6-1987 by L.L. No. 3-1987]
From the westerly Scotia Village line to Williams Avenue
C. 
A maximum speed limit of 40 miles per hour is hereby established within the Town of Glenville on the following county highways:
Name of Street
Location
Baldwin Road (Schenectady County Road No. 49)
[Repealed 6-15-2005 by L.L. No. 2-2005]
Bolt Road (Schenectady County Road No. 34)
From New York State Route No. 147 to Swaggertown Road
Charlton Road
[Repealed 5-6-1987 by L.L. No. 3-1987]
Droms Road (Schenectady County Road No. 41)
[Repealed 6-15-2005 by L.L. No. 2-2005]
Green Corners Road (Schenectady County Road No. 38)
[Added 4-20-1994 by L.L. No. 2-1994]
From West Glenville Road to Potter Road
High Mills - Scotch Bush Road
[Repealed 12-21-1994 by L.L. No. 3-1994]
Hoffman Hill Road Ext.
[Added 11-4-2009 by L.L. No. 3-2009; repealed 5-5-2010 by L.L. No. 2-2010]
Maple Avenue (Schenectady County Road No. 29)
[Repealed 2-3-2016 by L.L. No. 1-2016]
Maple Avenue (Schenectady County Road No. 29)
[Added 8-20-1986 by L.L. No. 3-1986; amended 2-3-2016 by L.L. No. 1-2016]
From Freemans Bridge Road to Alplaus Avenue
Maple Avenue (Schenectady County Road No. 29)
[Added 5-5-1993 by L.L. No. 3-1993; repealed 2-3-2016 by L.L. No. 1-2016]
North Road (Schenectady County Road No. 55)
[Added 5-1-1985 by L.L. No. 1-1985]
From New York State Route No. 147 to a point 1,500 feet north of West Glenville Road
Potter Road
[Added 5-4-2011 by L.L. No. 1-2011]
Entire length, from North Road to Touareuna Road
Rector Road (Town Road)
[Added 10-4-1989 by L.L. No. 4-1989; repealed 6-16-2021 by L.L. No. 12-2021]
Ridge Road (Schenectady County Road No. 49)
[Added 9-6-1983 by L.L. No. 2-1983]
Between Sacandaga Road (New York State Route No. 147) and its intersection with Sanders Road and Church Road
Sanders Road (Schenectady County Road No. 38)
[Added 3-3-1993 by L.L. No. 2-1993]
From Ridge Road to Washout Road
Spring Road (Schenectady County Road No. 47)
[Repealed 6-15-2005 by L.L. No. 2-2005]
Swaggertown Road
[Repealed 8-15-1990 by L.L. No. 7-1990]
Van Buren Road
[Repealed 5-4-1988 by L.L. No. 1-1988]
Washout Road
[Added 5-4-2011 by L.L. No. 1-2011]
From New York State Route 5 to Ridge Road
West Glenville Road (Schenectady County Road No. 40)
From New York State Route No. 147 to a point 1,500 feet east of North Road
West Glenville Road (Schenectady County Road No. 40)
From a point 1,500 feet west of North Road to the Schenectady - Montgomery County line
Wolf Hollow Road (Schenectady County Road No. 59)
[Added 8-20-2008 by L.L. No. 3-2008; repealed 1-16-2013 by L.L. No. 1-2013]
D. 
A maximum speed limit of 45 miles per hour is hereby established within the Town of Glenville on the following county highways:
Name of Street
Location
Maple Avenue
[Repealed 5-5-1993 by L.L. No. 3-1993]
Maple Avenue (Schenectady County Road No. 29)
[Added 8-20-1986 by L.L. No. 3-1986]
From a point 1,400 feet northeast of Freemans Bridge Road to a point 800 feet southeast of Air National Guard Road
Ridge Road (Schenectady County Road No. 49)
[Added 4-1-1992 by L.L. No. 1-1992]
From its intersection with Church Road and Sanders Road northerly to a point one mile north of its intersection with Church Road and Sanders Road
Vley Road
[Added 5-6-1987 by L.L. No. 3-1987]
From Williams Avenue to New York State Route No. 5
E. 
A maximum school speed limit of 25 miles per hour is hereby established within the Town of Glenville on Lake Hill Road (Schenectady County Road No. 24) adjacent to the Burnt Hills - Ballston Lake Junior High School between a point 300 feet west of the westerly building line of said school and a point 300 feet east of the easterly building line of said school.
F. 
A maximum speed limit of 30 miles per hour is hereby established within the Town of Glenville on all Town and county highways within the boundaries which are described as follows: beginning at a point in West Glenville Road (Schenectady County Road No. 40) 1,500 feet east of its intersection with North Road; thence in a northwesterly direction to a point in North Road (Schenectady County Road No. 55) 1,500 feet north of its intersection with West Glenville Road; thence in a southwesterly direction to a point in West Glenville Road 1,500 feet west of its intersection with North Road; thence easterly to the point of beginning.
G. 
A maximum speed limit of 30 miles per hour is hereby established within the Town of Glenville on the following county highways:
[Added 3-5-1986 by L.L. No. 1-1986]
Name of Street
Location
Charlton Road (Schenectady County Road No. 37)
[Added 5-6-1987 by L.L. No. 3-1987]
From New York State Route No. 50 to the Schenectady - Saratoga County line
Hoffman Hill Road Extension
[Added 5-5-2010 by L.L. No. 2-2010]
Entire length from Wolf Hollow Road to Wolf Hollow Road
Spring Road (Schenectady County Route No. 47)
From New York State Route No. 147 to a point 1.3 miles north of New York State Route No. 147
Touareuna Road
[Added 10-5-2016 by L.L. No. 10-2016]
From a point 1,200 feet west of Wolf Hollow Road to West Glenville Road
Wolf Hollow Road (Schenectady County Road No. 59)
[Added 1-16-2013 by L.L. No. 1-2013]
From a point 1,200 feet north of Route No. 5 to the southerly intersection of Wolf Hollow Road and Hoffman Hill Road Extension
H. 
A maximum speed limit of 30 miles per hour is hereby established within the Town of Glenville on all Town and county highways within the boundaries which are described as follows: beginning at the intersection of Route 5 and Wolf Hollow Road and continuing in a northerly direction 1,200 feet to a point; thence southwesterly to a point in Touareuna Road, which is located approximately 1,200 feet west of Wolf Hollow Road; thence southeasterly to the point of beginning.
[Added 9-20-2000 by L.L. No. 6-2000]
I. 
A maximum park speed limit of 15 miles per hour is hereby established within the Town of Glenville on the following roadways in Town parks:
[Added 8-15-2001 by L.L. No. 4-2001]
Name of Street
Location
Flint House — Dog Park — Community Gardens Driveway
[Added 6-16-2021 by L.L. No. 12-2021]
From Elliott Street to the Village of Scotia
Indian Meadows Park Road
From Droms Road to its terminus
Maalwyck Park Road
From Route 5 to its terminus
J. 
A maximum school speed limit of 15 miles per hour is hereby established within the Town of Glenville on the following roadways:
[Added 9-1-2004 by L.L. No. 2-2004]
Name of Street
Location
Access Boulevard
Adjacent to Scotia-Glenville High School, from Tartan Way to Prestige Parkway
Business Boulevard
Adjacent to Scotia-Glenville Middle School, from Progress Parkway to Prestige Parkway
Prestige Parkway
Adjacent to Scotia-Glenville Middle School, from Business Boulevard to Access Boulevard
Area known as Scotia-Glenville High School
[Added 1-18-2006 by L.L. No. 1-2006]
West of Scandaga Road (Route 147); north of Seeley Street, Schermerhorn Street and Wren Street; east of Business Boulevard, Prestige Parkway and Access Boulevard; and south of Burch Parkway
K. 
Except as otherwise provided in Subsections B, C, D , F, G, and H, a maximum speed limit of 40 miles per hour is hereby established within the Town of Glenville, on all Town and county highways within the boundaries which are described as follows: beginning at the intersection of the southerly right-of-way line of the Boston and Maine Railroad with the Mohawk River; thence southeasterly along the southerly right-of-way line of the Boston and Maine Railroad to its intersection with the westerly right-of-way line of Larrabee Road; thence northerly along the westerly right-of-way line of Larrabee Road; thence northerly along the westerly right-of-way line of Larrabee Road to its intersection with the southerly right-of-way line of New York State Route No. 5; thence southeasterly along the southerly right-of-way line of New York State Route No. 5 to its intersection with the northerly right-of-way line of Vley Road (Schenectady County Road No. 30); thence southeasterly along the northerly right-of-way line of Vley Road to its intersection with the westerly right-of-way line of New York State Route No. 147; thence northerly along the westerly right-of-way line of New York State Route No. 147 to its intersection with the Schenectady - Saratoga County line; thence northwesterly along the Schenectady -Saratoga County line to its intersection with the Schenectady County - Montgomery County line; thence southerly along the Schenectady County - Montgomery County line to the Mohawk River; thence easterly along the Mohawk River to the point of beginning.
[Added 10-5-2016 by L.L. No. 10-2016]
L. 
A maximum speed limit of 30 miles per hour is hereby established within the Town of Glenville on Town highways within the boundaries which are described as follows: beginning at the intersection of Vley Road Extension and the northerly right-of-way line of Amsterdam Road - NYS Route 5, thence westerly along the northerly right-of-way line westerly to the easterly right-of-way line of Rector Road, thence northerly along the easterly right-of-way line of Rector Road to the northerly right-of-way line of Barhydt Road, thence along the northerly easterly to the northerly end of Wagner Road, thence southeasterly to the point of beginning at the northerly right-of-way line of Amsterdam Road - NYS Route 5.
[Added 10-16-2019 by L.L. No. 6-2019]
[Added 1-18-2006 by L.L. No. 1-2006]
Name of Street
Direction of Travel
Prohibited Turn
At Intersection of
Maritime Drive
East
Left
Mohawk Avenue
Maritime Drive
West
Right
Mohawk Avenue
A. 
When any vehicle is parked or abandoned on any highway within this Town during a snowstorm, flood, fire or other public emergency which affects that portion of the public highway upon which said vehicle is parked or abandoned, said vehicle may be removed by the Police Department.
B. 
When any vehicle is parked or abandoned on any highway within this Town where stopping, standing or parking is prohibited, said vehicle may be removed by the Police Department.
C. 
After removal of any vehicle as provided in this section, the Police Department may store such vehicle in a suitable place at the expense of the owner. Such owner or person in charge of the vehicle may redeem the same upon payment of reasonable charges for such removal and storage, and such charges shall constitute a garageman's lien.
D. 
The Police Department shall, without delay, upon the removal and disposition of any vehicle as provided in this section, ascertain to the extent possible the owner of the vehicle or person having charge of the same and notify him of the removal and disposition of such vehicle and the amount which will be required to redeem the same.
Pursuant to the provisions of Subdivision (e) of § 1603 of the Vehicle and Traffic Law, power is hereby delegated to the Chief of Police to exercise, by official order, rule or regulation, the following powers granted to the legislative body of this Town in Article 41 of the Vehicle and Traffic Law, subject, however, to the limitations imposed by Article 44 of the Vehicle and Traffic Law:
A. 
To install and maintain traffic control devices when and as required under the provisions of this chapter to make effective provisions of said chapter.
[Amended 2-21-1996 by L.L. No. 1-1996]
Any request for an amendment, addition or change in this traffic chapter shall be first referred by the Town Board to a Traffic Safety Committee, which Committee shall consist of nine members. Two of such members shall be Town Board members appointed by the Town Supervisor for one-year terms; one member of such Committee shall be the Chief of Police of the Town of Glenville; three members shall be residents of the Town of Glenville appointed by the Town Board for three-year terms, with a term ending each year; and the remaining three members shall be appointed by the Town Board for one-year terms and may be the Traffic Engineering Technician, Highway Superintendent and the Town Planner. Said Committee shall hold meetings, hearings and proceedings necessary to act on such request for any amendment, addition or change in this traffic chapter and within 30 days of receiving said request shall deliver to the Town Board a recommendation either for or against said request. Said Committee meetings shall be held at the call of the Chairperson, who shall be appointed by the Committee. Said Committee shall promulgate its rules for conducting its affairs.
The Town Board of the Town of Glenville shall have the power to amend this chapter in the manner provided by law.
[Amended 7-19-1995 by L.L. No. 1-1995]
A. 
Every person convicted of a violation of § 255-6C of this chapter (dealing with fire lanes) shall for a first conviction thereof be punished by a fine of $100 or by imprisonment for not more than 15 days, or by both such fine and imprisonment; for a conviction of a second violation, both of which were committed within a period of 18 months, such person shall be punished by a fine of $200 or by imprisonment for not more than 45 days, or by both such fine and imprisonment; upon a conviction of a third or subsequent violation, all of which were committed within a period of 18 months, such person shall be punished by a fine of $300 or by imprisonment for not more than 90 days or by both such fine and imprisonment.
B. 
Every person convicted of a violation of § 255-6D of this chapter (dealing with handicapped parking) shall be subject to a fine of not less than $100 nor more than $150 or by imprisonment for not more than 15 days, or by both such fine and imprisonment, for the first offense and not less than $150 nor more than $200 or by imprisonment for not more than 45 days, or by both such fine and imprisonment, for the second offense occurring within a period of two years within the Town of Glenville.
C. 
Every person convicted of any other violation of the provisions of this chapter shall be subject to the same penalties as if they had been charged and convicted with violations of the applicable sections of the Vehicle and Traffic Law of the State of New York.
D. 
Every person convicted of a traffic infraction of § 255-13.1 of this chapter shall be punishable by a fine of not more than $450 or by imprisonment for not more than 15 days, or by both such fine and imprisonment.
[Added 3-17-2021 by L.L. No. 7-2021]
[Added 3-17-2021 by L.L. No. 7-2021]
No person shall operate or move a vehicle or combination of vehicles over, on or through any bridge, viaduct or other structures on any highway which exceeds the height of the posted clearance as shown by an official sign or other marking or device.
[Added 7-19-2023 by L.L. No. 3-2023]
A. 
Purpose. The purpose of this section is to impose monetary liability on the owner of a motor vehicle under circumstances where the operator of the motor vehicle fails to stop for a school bus displaying a red visual signal and stop-arm. Vehicle operators often fail to stop for a school bus displaying a red visual signal and stop-arm, thus creating a hazardous and dangerous condition for passengers, especially children, who board and depart from a stopped school bus. The installation of cameras on the school bus stop-arm is intended to increase safety for passengers boarding and departing the school bus by imposing financial liability on the owner of the vehicle, in order to deter such dangerous behavior.
B. 
Definitions. As used in this § 255-13.2, the following definitions shall apply:
OWNER
The registered owner of a motor vehicle.
PERSON
One or more individuals, a partnership, company, association, corporation, limited-liability company, trust, trustee, receiver, or other entity.
SCHOOL DISTRICT
The Scotia-Glenville Central School District.
TOWN
The Town of Glenville, New York.
C. 
Adoption of demonstration program. Pursuant to § 1174-a of the New York State Vehicle and Traffic Law, the Town hereby establishes a demonstration program imposing monetary liability on the owner of a motor vehicle for the failure of an operator thereof to comply with § 1174-a of the New York State Vehicle and Traffic Law when meeting a school bus marked and equipped as provided in Subdivisions 20 and 21-(1)-(c) of § 375 of the New York State Vehicle and Traffic Law and operated in the Town. This demonstration program empowers the Town to install and operate, or to cause to be installed and operated, school bus photo violation monitoring systems which may be stationary or mobile. Such school bus photo violation monitoring systems may be installed on school buses owned and operated by the school district, or on the school buses privately owned and operated for compensation under contract with the school district, provided that no such stationary school bus photo violation monitoring system shall be installed and operated, or caused to be installed and operated, by the Town, except on roadways under the jurisdiction of the Town, and further provided that no such mobile school bus photo violation monitoring system shall be installed or operated on school buses unless the Town and the school district enter into an agreement for such installation and operation.
D. 
Custody procedures. As part of the demonstration program, the Town will create procedures for the proper handling and custody of photographs, micro photographs, videotapes and other recorded images and data produced by such mobile school bus photo violation monitoring systems in place on school buses and for the forwarding of such photographs, micro photographs, videotapes and other recorded images and data to the Town. Any such agreement entered into between the Town and the school district must be approved by a majority vote of the Town Board of the Town of Glenville and also by resolution of the board of the school district.
E. 
Privacy procedures. As part of the demonstration program, the Town shall adopt and enforce measures to protect the privacy of drivers, passengers, pedestrians and cyclists whose identity and identifying information may be captured by a school bus photo violation monitoring device. Such measures shall include:
(1) 
Utilization of necessary technologies to ensure, to the extent practicable, that photographs produced by such school bus photo violation monitoring devices shall not include images that identify the driver, the passengers, the contents of the motor vehicle, pedestrians and cyclists; provided, however, that no notice of liability issued pursuant to this section shall be dismissed solely because a photograph or photographs allow for the identification of the contents of a motor vehicle, if the Town has made a reasonable effort to comply with the provisions contained herein;
(2) 
A prohibition on the use or dissemination of motor vehicles' license plate information and other information and images captured by such school bus photo violation monitoring systems, except:
(a) 
As required to establish liability under this section or collect payment of penalties;
(b) 
As required by court order; or
(c) 
As otherwise required by law;
(3) 
Installation of signage in conformance with standards established in the Manual on Uniform Traffic Control Devices (MUTCD), as maintained by the Commission of Transportation, at each roadway entrance of the Town boundaries giving notice that school bus photo violation monitoring systems are used to enforce restrictions on motor vehicles violating § 1174 of the New York State Vehicle and Traffic Law. For purposes of this section, the term "roadway" shall not include state expressway routes or state interstate routes, but shall include controlled access highway exit ramps that enter or exit the boundaries of the Town;
(4) 
Photographs, micrographs, videotapes, other recorded images, and data produced by the school bus photo violation monitoring systems shall be destroyed 90 days after final disposition of a notice of liability issued pursuant to this section. All photographic images of motor vehicles which do not depict or result in liability for violation of § 1174-a of the New York Vehicle and Traffic Law shall be destroyed by the appropriate school district and law enforcement agency within two days of the determination that no violation occurred; and
(5) 
Oversight procedures to ensure compliance with the Town's adopted privacy protection measures as described in this Subsection E.
F. 
Owner liability. The owner shall be liable for a monetary penalty imposed pursuant to this section if such vehicle was used or operated with the permission of the owner, expressed or implied, in violation of § 1174 of the New York State Vehicle and Traffic Law if such violation is evidenced by information obtained from a school bus photo violation monitoring system; provided, however, that no owner shall be liable for a monetary penalty imposed pursuant to this section where the operator of such motor vehicle has been convicted of the underlying violation of § 1174 of the Vehicle and Traffic Law.
G. 
Monetary penalties. An owner liable for a violation of Subdivision (a) of § 1174 of the New York State Vehicle and Traffic Law shall be liable for monetary penalties as provided herein. The liability of the owner pursuant to this section shall be $250 for a first violation; $275 for a second violation if the first and second were committed within a period of 18 months; and $300 for a third, or subsequent, violation, if all violations were committed within a period of 18 months. An additional penalty in the amount of $25 for each violation shall be due and payable resulting from the failure of the owner to respond to a notice of liability within the prescribed time period.
H. 
Effect of imposition of liability. An imposition of liability pursuant to this section shall not be deemed a conviction as an operator and shall not be made part of the operating record of the person upon whom such liability is imposed, nor shall it be used for insurance purposes in the provision of motor vehicle insurance coverage.
I. 
Notice of liability. A notice of liability shall be sent by first-class mail to each person alleged to be liable as an owner for a violation of Subdivision (a) of § 1174 of the New York State Vehicle and Traffic Law pursuant to this section. Personal delivery to the owner shall not be required; a manual or automatic record of mailing prepared in the ordinary course of business shall be prima facie evidence of the facts contained therein. The notice of liability shall:
(1) 
Contain the name and address of the person alleged to be liable as an owner for a violation of Subdivision (a) of § 1174 of the New York State Vehicle and Traffic Law pursuant to this section, the registration number of the vehicle involved in such violation, the location where such violation took place, the date and time of such violation and the identification number of the camera which recorded the violation or other document locator number;
(2) 
Include information advising the person charged of the manner and the time in which he or she may contest the liability alleged in the notice of liability;
(3) 
Contain a warning to advise the persons charged that failure to contest in the manner and time provided shall be deemed an admission of liability and that a default judgment may be entered thereon; and
(4) 
Be prepared and mailed by the Town or by such other entity authorized by the Town to prepare and mail such notice of liability and recover any such monetary penalty.
J. 
Adjudication. Adjudication of the liability imposed upon owners by this section shall be made by the Town Court of the Town of Glenville, New York.
K. 
Presumption of owner liability. For purposes of this section, there shall be a presumption that the operator of such motor vehicle was operating such vehicle with the consent of the owner at the time such operator failed to comply with § 1174 of the New York State Vehicle and Traffic Law.
L. 
Defenses.
(1) 
If an owner receives a notice of liability pursuant to this section for any time period during which the motor vehicle was reported to the police as having been stolen, it shall be a valid defense to the allegation of liability for a violation of Subdivision (a) of § 1174 of the New York State Vehicle and Traffic Law pursuant to this section that the motor vehicle had been reported to the police as stolen prior to the time the violation had occurred and had not been recovered by such time. For purposes of asserting a defense provided by this subsection, it shall be sufficient that a certified copy of the police report on the stolen motor vehicle be sent by first-class mail to the Town Court of the Town of Glenville, New York.
(2) 
Vehicles leased to others. An owner who is a lessor of a vehicle to which notice of liability was issued shall not be liable for the violation of Subdivision (a) of § 1174 of the New York State Vehicle and Traffic Law, provided the owner sends to the Town Court of the Town of Glenville, New York, a copy of the rental, lease or other such contract document covering such motor vehicle on the date of the violation with the name and address of the lessee clearly legible, within 37 days after receiving notice from the court of the date and time of such violation, together with such other and further information contained in the original notice of liability. Failure to send such information within such thirty-seven-day time period shall render the owner liable for the monetary penalty prescribed by this section. Where the lessor complies with the provisions of this Subsection L, the lessee of such motor vehicle on the date of such violation shall be deemed to be the owner for purposes of this section, shall be subject to liability for the violation of Subdivision (a) of § 1174 of the Vehicle and Traffic Law pursuant to this section and shall be sent a notice of liability pursuant to this section.
M. 
Other defenses. No owner shall be subject to a monetary penalty imposed pursuant to this section if:
(1) 
Such owner can demonstrate by clear and convincing evidence that such school bus stop-arms were malfunctioning at the time of the alleged violation; or
(2) 
The operator of such motor vehicle was operating such motor vehicle without the consent of the owner at the time such operator failed to comply with § 1174 of the New York State Vehicle and Traffic Law and the owner of the motor vehicle is able to demonstrate to the court by clear and convincing evidence that the motor vehicle was operated at the time of the violation without the consent of the owner.
N. 
Reporting requirements. As required by § 1174-a, the Town must submit an annual report on the results of the use of a school bus photo violation monitoring system to the Governor, the President of the Senate and the Speaker of the Assembly on or before June 1, 2024, and on the same date in each succeeding year in which the demonstration program is in effect. Such report shall include, but not be limited to, the following:
(1) 
The number of buses and a description of the routes where stationary and mobile school bus photo violation monitoring systems were used;
(2) 
The aggregate number, type and severity of accidents reported at locations where a school bus photo violation monitoring system is used for the year preceding the installation of such system, to the extent the information is maintained by the New York State Department of Motor Vehicles;
(3) 
The number of violations recorded at each location where a school bus photo violation monitoring system is used and in the aggregate on a daily, weekly and monthly basis;
(4) 
The number of convictions for violations of Subdivision (a) of § 1174 of the New York State Vehicle and Traffic Law recorded at each location where a school bus photo violation monitoring system is used on an annual basis, to the extent the information is maintained by the Department of Motor Vehicles of this state;
(5) 
The total number of notices of liability issued for violations recorded by such systems;
(6) 
The number of monetary penalties and total amount of monetary penalties paid after the first notice of liability issued for violations recorded by such systems;
(7) 
The number of violations adjudicated and results of such adjudications, including breakdowns of dispositions made for violations recorded by such systems, which shall be provided at least annually to such Town by the courts conducting such adjudications;
(8) 
The total amount of revenue realized by the Town;
(9) 
The expenses incurred by the Town in connection with the program;
(10) 
The quality of the adjudication process and its results, including the total number of hearings scheduled, rescheduled, and held; the total number of persons scheduled for such hearings; the total number of cases where monetary penalties were paid on or before the hearing date; and the total number of default judgments entered. Such information shall be provided at least annually to the Town by the court conducting such adjudications; and
(11) 
A description of public education activities conducted to warn motorists of the dangers of overtaking and passing stopped school buses.
O. 
Severability. The provisions of this section are declared to be severable, and if any section, subsection, sentence, clause or part thereof is, for any reason, held to be invalid or unconstitutional by a court of competent jurisdiction, such decision shall not affect the validity of any remaining sections, subsections, clauses or part of this section.
P. 
Effective date. This section shall take effect upon filing with the New York Secretary of State.
Q. 
Expiration. This demonstration program shall expire on December 1, 2024, unless extended further by act of the New York State Legislature. In the event of an extension by the New York State Legislature, the demonstration program set forth herein shall not otherwise expire unless this section is repealed.
This chapter shall have no effect within the corporate limits of the Village of Scotia.