Skip to main content
Monthly Archives

December 2019

Legal Notice – 2020 Organizational Meeting

By Meetings

TOWN OF CLARKSON

2020 ORGANIZATIONAL MEETING

PLEASE TAKE NOTICE that the Town of Clarkson will hold their Organizational meeting on Thursday, January 2, 2020 at 6:00 PM at the Clarkson Town Hall, 3710 Lake Road, Clarkson, New York.

By Order of the Town Board

Sharon S. Mattison

Clarkson Town Clerk

Legal Notice-2020 Meeting Schedule

By Meetings

TOWN OF CLARKSON

2020-OFFICIAL TOWN BOARD MEETING SCHEDULE

That the Town Board of the Town of Clarkson shall hold its regular monthly meeting each second and fourth Tuesday at the Clarkson Town Hall, 3710 Lake Road, Clarkson NY, commencing on January 14, 2020 and ending December 8, 2020.  Meetings are held at 6 P.M.  The Board will not meet on August 25, 2020 or December 22, 2020.

By Order of the Clarkson Town Board

Sharon S. Mattison

Clarkson Town Clerk

Legal Notice – Town of Clarkson

By All Posts, Announcements

Notice of Adoption of Local Law #3-2019

 “A local law to amend the Town of Clarkson’s “Dog Licensing and Control Law of the Town of Clarkson””.

Please take notice that on November 26, 2019 the Clarkson Town Board adopted Local Law #3-2019 “A local law to amend the Town of Clarkson’s “Dog Licensing and Control Law of the Town of Clarkson””

Subject to certain exemptions, existing law had limited each household to no more than three dogs.   Under this new local law, an additional exemption of up to three dogs being held for foster care purposes as agent for a registered animal adoption organization is authorized.

Existing exemptions for dogs acquired prior to September 1, 2019, and for dogs under 6 months old,  have been restated.   

The complete text of this local law is on file in the Office of the Town Clerk, and may be inspected during normal business hours.

By Order of the Town Board of the Town of Clarkson.
Dated:  December 4, 2019    
Sharon S. Mattison
Clarkson Town Clerk

LEGAL NOTICE – Town of Clarkson

By All Posts, Announcements

Notice of Adoption of Local Law #3-2019

 “A local law to amend the Town of Clarkson’s “Dog Licensing and Control Law of the Town of Clarkson””.

Please take notice that on November 26, 2019 the Clarkson Town Board adopted Local Law #3-2019 “A local law to amend the Town of Clarkson’s “Dog Licensing and Control Law of the Town of Clarkson””

Subject to certain exemptions, existing law had limited each household to no more than three dogs.   Under this new local law, an additional exemption of up to three dogs being held for foster care purposes as agent for a registered animal adoption organization is authorized.

Existing exemptions for dogs acquired prior to September 1, 2019, and for dogs under 6 months old,  have been restated.   

The complete text of this local law is on file in the Office of the Town Clerk, and may be inspected during normal business hours.

By Order of the Town Board of the Town of Clarkson.
Dated:  December 4, 2019    Sharon S. Mattison
Clarkson Town Clerk

LEGAL NOTICE – Public Hearing

By All Posts

INTRODUCTORY LOCAL LAW #4-201 TOWN OF CLARKSON

LAW TO ALLOW REPEAL OF ARTICLE V OF CHAPTER 122 OF THE CODE OF THE TOWN OF CLARKSON

Please take notice that the Town Board of the Town of Clarkson will hold a public hearing at the Town Hall, 3710 Lake Road, Clarkson, New York, at 6:00 p.m. on Wednesday, December 11, 2019, to consider the adoption of the following Local Law:

INTRODUCTORY LOCAL LAW #4-2019; “A Local Law to Repeal Article V ofChapter 122 of the Code of the Town of Clarkson”

This Local Law, if enacted will allow the Town of Clarkson to enter into agreements regarding alternate methods of taxation of renewable energy facilities in the Town of Clarkson.

The text of this proposed local law is on file in the Office of the Town Clerk, and may be inspected during normal business hours. All interested parties will be given the opportunity to be heard.

Dated: December 4, 2019
By order of the Clarkson Town Board
Sharon S. Mattison, Town Clerk

Legal Notice

By Meetings

PUBLIC HEARING

TOWN OF CLARKSON, MONROE COUNTY

CREATION OF A SOLAR ENERGY OVERLAY DISTRICT

Please take notice that the Town Board of the Town of Clarkson shall hold and conduct a Public Hearing on the 14th day of January, 2020 at 6:00 p.m. at the Town Hall, 3710 Lake Road, Town of Clarkson, New York, 14430 to consider the following application:

Clarkson Renewables LLC, Developer and Richard Booth, Owner, in accordance with Chapter 108 of the Clarkson Code “Solar Energy Systems”, have applied to create a Solar Energy Overlay District on approximately 87.5 acres of land located on the west side of Lake Road south of Ridge Road. The property is zoned Suburban Residential (RS-20).

SEE ATTACHED SCHEDULE A

All interested parties will be given the opportunity to be heard.  The application is available for review at the Town Clerk’s Office.

By order of the Town Board of the Town of Clarkson.

Dated:  December 4, 2019

Kathy Kemp

Clarkson Deputy Town Clerk

Schedule A

Parcel:            053.04-1-6 (Lake Road, Monroe County. Brockport, NY)

Parcel I

ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Clarkson, County of Monroe and State of New York, being part of Lot Number 11 in the 5th Section of Town No. 4 of the Triangular Tract bounded and described as follows: Beginning at a point in the south line of land conveyed by Isaac Palmer and others to Charles Bates and referred to in deed from Morton G. Read and Mary E. Read to Newton B. Hovey dated March 1, 1911 and recorded in the Office of the Monroe County Clerk in Liber 646 of Deeds at page 256, said point being 500 feet distant westerly as measured along said south line from the west line of the Main Lake Road; (1) thence running southerly at right angles to said south line, a distance of 25 feet; (2) thence easterly parallel with said south line to the southerly and partly westerly boundary of the land first above described; (3) thence northwesterly along the said westerly boundary, following one or more courses to the northerly boundary of the land first above mentioned being the south line of land conveyed by Isaac Palmer; (4) thence westerly along said northerly boundary to the point or place of beginning.

Parcel II

ALSO,ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Clarkson, County of Monroe and State of New York, being part of those two certain lots, part of a large tract of land known by the name of the Triangular Tract and on a map thereof made by Richard M. Stoddard and filed in the Clerk’s Office of the County of Genesee are distinguished as Lots Nos.11 and 12 in the 5th Section of Town No. 4 and running thence north 85 degrees and 15 minutes west, 81 chains and 22 links to a stake and stones on the west line of said lot; thence north 3 degrees east, 11 chains 33 links to a stake in the west line of said Lot No. 12 at the southwest corner of land heretofore conveyed by Isaac Palmer, et al, to Lucy Jane Bates; thence south 86 degrees east, 88 chains and 79 links to the west line of said Lake Road at the northeast corner of land conveyed by John Bowman and wife to Elias B. Holmes and Joseph A. Holmes; thence south 31 degrees 15 minutes west along the west line of said Lake Road, 13 chains and 5 links to the place of beginning. Containing 93.53 acres of land, more or less.

EXCEPTING AND RESERVING FROM THE LAST DESCRIBED PARCEL THE FOLLOWING:

Premises conveyed by warranty deed recorded in the Monroe County Clerk’s Office on October 16, 1959 in Liber 3240 of Deeds at page 313.

Easement recorded December 3, 1959 in Monroe County Clerk’s Office in Liber 3249 of Deeds at page 54.

Premises conveyed by warranty deed recorded April 25, 1960 in Monroe County Clerk’s Office in Liber 3269 of Deeds at page 252.

Premises conveyed by warranty deed recorded July 29, 1960 in Monroe County Clerk’s Office in Liber 3287 of Deeds at page 57.

Premises conveyed by warranty deed recorded September 23, 1960 in. Monroe County Clerk’s Office in Liber 3297 of Deeds at page 475.

Premises conveyed by warranty deed recorded October 21, 1960 in Monroe County Clerk’ s Office in Liber 3303 of Deeds at page 163.

Premises conveyed by correction deed recorded June 1, 1961 in Monroe County Clerk ‘s Office in Liber 3337 of Deeds at page 298.

Premises conveyed by warranty deed recorded July 7, 1961 in Monroe County Clerk’s Office in Liber 3344 of Deeds at page 442.

Premises conveyed by warranty deed recorded August 11, 1961 in Monroe County Clerk’s Office in Liber 3350 of Deeds at page 505.

Premises conveyed by warranty deed recorded October 24, 1967 in Monroe County Clerk’s Office in Liber 3856 of Deeds at page 184.

Premises conveyed by warranty deed recorded November 26, 1968 in Monroe County Clerk’s Office in Liber 3948 of Deeds at page 417.

Premises conveyed by warranty deed recorded November 26, 1968 in Monroe County Clerk’s Office in Liber 3948 of Deeds at page 419.

Premises conveyed by warranty deed recorded November 25, 1968 in Monroe County Clerk’s Office in Liber 3948 of Deeds at page 421.

Premises conveyed by warranty deed recorded November 26, 1968 in Monroe County Clerk’s Office in Liber 3948 of Deeds at page 423.

Premises conveyed by warranty deed recorded February 24, 1969 in Monroe County Clerk’s Office in Liber 3965 of Deeds at page 378.

Premises conveyed by warranty deed recorded June 6, 1969 in Monroe County Clerk’s Office in Liber 3986 of Deeds, page 543.

Premises conveyed by warranty deed recorded June 6, 1969 in Monroe County Cle rk’s Office in Liber 3986 of Deeds, page 545.

Premises conveyed by warranty deed recorded June 6, 1969 in Monroe County Clerk’s Office in Liber 3986 of Deeds, page 547.

Premises conveyed by warranty deed recorded June 6, 1989 in Monroe County Clerk’s Office in Liber 3986 of Deeds, page 549.

Premises conveyed by warranty deed recorded June 6, 1969 in Monroe County Clerk’s Office in Liber 3986 of Deed, page 551.

Premises conveyed by warranty deed recorded August 2, 1973 in Monroe County Clerk’s Office in Liber 4494 of Deeds, page 184.

Easement recorded August 10, 1976 in Monroe County Clerk’s Office in Liber 5076 of Deeds, page 15.

Premises conveyed by warranty deed recorded October 19, 1976 in Monroe County Clerk ‘s Office in Liber 5521 of Deeds, page 212.

Premises conveyed by warranty deed recorded November 30, 1978 in Monroe County Clerk’s Office in Liber 5542 of Deeds at page 189.

Premises conveyed by warranty deed recorded November 30, 1978 in Monroe County Clerk’s Office in Liber 5542 of Deeds, page 191.

Premises conveyed by warranty deed recorded December 18, 1979 in Monroe County Clerk’s Office in Liber 5733 of Deeds, Page 236.

Legal Notice

By Meetings

PUBLIC HEARING

INTRODUCTORY LOCAL LAW #4-2019

TOWN OF CLARKSON

LAW TO ALLOW REPEAL OF ARTICLE V OF CHAPTER 122 OF THE CODE OF THE TOWN OF CLARKSON

Please take notice that the Town Board of the Town of Clarkson will hold a public hearing at the Town Hall, 3710 Lake Road, Clarkson, New York, at 6:00 p.m. on Wednesday, December 11, 2019, to consider the adoption of the following Local Law:

INTRODUCTORY LOCAL LAW #4-2019; “A Local Law to Repeal Article V of Chapter 122 of the Code of the Town of Clarkson”

This Local Law, if enacted will allow the Town of Clarkson to enter into agreements regarding alternate methods of taxation of renewable energy facilities in the Town of Clarkson.

The text of this proposed local law is on file in the Office of the Town Clerk, and may be inspected during normal business hours.

All interested parties will be given the opportunity to be heard.

Dated: December 4, 2019

By order of the Clarkson Town Board

Sharon S. Mattison

Town Clerk