Be it enacted by the Council of the City of Rochester, as follows:
Section 1.
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester" as last amended and added to, and the sections of a Local Law "Amending Generally and Supplementing an Act Constituting the Charter of the City of Rochester," passed July 28, 1925 (proceedings, page 510) and approved at the election held on November 3, 1925 as last amended and added to, and, the sections of a Local Law "Amending Generally and Supplementing An Act Constituting the Charter of the City of Rochester," adopted May 27, 1958 (proceedings, page 311) and effective July 1, 1958, as last amended, and added to, is hereby further amended by adding the following sections and by making the amendments by way of deletions, corrections, additions and renumbering of sections provided therein:
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended by removing certain obsolete references to the common council by deleting the word "common" from the following sections: Section 33 line 6; § 38 line 5; § 75 line 2; § 78 lines 2, 3, 5, 6, 9 and 11; § 81 line 2; § 82 line 2; § 83 lines 3 and 7; § 84 line 3; § 86 lines 1 and 3; § 89 line 1; § 90 line 1; § 91 line 1; § 92 lines 2 and 6; § 93 lines 4 and 25; § 96 lines 1 and 6; § 98 lines 2, 4 and 8; § 99 lines 3 (2 times), 12 and 17; § 101 line 2; § 102 line 3; § 326 line 1; § 331 line 4; § 353 lines 6 and 8; § 356 line 9; § 377 lines 5 and 16; § 393 Subsection 1, Subdivisions d, line 3; § 394 Subsection 1, Subdivision d, line 2; § 425 line 5; § 430 lines 3 and 7; § 432 lines 1 and 5; § 553 line 11; § 575 line 1.
Section 96 of Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester." As last amended is hereby further amended by deleting the word "president" from line 8 and inserting the word "Mayor."
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester" as last amended is hereby further amended by deleting the words "per centum" and inserting instead the word "percent" in the following sections:
Section 87 line 34; § 111 line 9; § 114 lines 8 and 11; § 232 Subsection 4, line 19; § 234 paragraph 2, lines 11 and 16; § 253 paragraph 4, lines 7, 12, 17, 22 and 24; § 254 line 13; § 311 line 22; § 330 line 5; § 366 Subsection A, line 4; Subsection B, line 4; § 368 line 4; § 393 Subsection f, line 3; § 394 Subsection 1, Subdivision (e), line 1; Subsection 1, Subdivision (g) line 1; § 426 line 5; § 463-b Subsection 2, Subdivision (3), line 5; § 543 lines 7 and 15.
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended is hereby further amended by deleting references to "Mayor's Certificates."
Section 460-e of the Charter is hereby amended by deleting the words "and the filing of a mayor's certificate thereon" from lines 5 and 6.
Section 460-f of the Charter entitled "Pending actions" is hereby repealed in its entirety.
Section 460-g of the Charter entitled "Mayor's certificates deemed satisfied after forty-five years; limitations" is hereby repealed in its entirety.
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester" as last amended is hereby further amended by deleting the word "hundredth's" and inserting instead the word "hundredths" in the following sections:
Section 580, Subsection 49, Subdivision (a), lines 14, 17, 19, 21, 23, 25, 27 and 29.
Section 580, Subsection 52, Subdivision (a), Parcel A, line 10, 13, 21 and 25; Parcel B, lines 8, 13, 16, 18, 22, 27, 32, 35, 40 and 47.
Section 580, Subsection 53, Subdivision (a), lines 19, 24, 33, 35, 41 and 44.
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester" as last amended is hereby further amended by transferring (as inferred by L.L. No. 6-1961) provisions of §§ 362, 363, 364, 365, 366, 367, 368, 369, 370 and 371 Part B Parks, Playgrounds, Cemeteries of Article VIII Department of Public Safety to Article VII Department of Public Works Part D Parks and Cemeteries; and to delete references to the Commissioner of Public Safety and inserting references to the Commissioner of Public Works by deleting the word "safety" and inserting instead the word "works" in the following sections:
Section 363 line 7; § 365 line 5.
Section 76 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester" as last amended is hereby further amended to read as follows:
§ 76. Municipal code.
The Council shall provide for the publication, in book form, of a municipal code consisting of:
[Volume I.] A. The Charter of the City of Rochester and a schedule of all special acts of the legislature and special local laws pertaining to the City of Rochester.
[Volume II.] B. All ordinances and local laws of a general nature.
The [council] Corporation Counsel shall provide for the [publication] printing and distribution of a[n annual] periodic supplement to [each of said volumes] both the Charter and the ordinances, which said supplements shall contain, in loose leaf form, all amendments and additions of the preceding [year] period.
Chapter 755 of the Laws of 1907, entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended to reinstate the provisions for an Examining Board of Plumbers repealed by L.L. No. 10-1962, by adding thereto a new § 483B to read as follows:
§ 483B. Examining Board of Plumbers.
In addition to the powers and duties conferred upon the examining Board of Plumbers by the General City Law, such Board is hereby designated as the body which shall prepare and issue metal plates or signs to employing or master plumbers; register employing or master plumbers and cancel such registration in the event of violation of the Plumbing Code or laws or regulations relating to plumbing; and perform such other duties as may be prescribed by law or by ordinance of the Council.
The members of the Examining Board of Plumbers shall be appointed and removed at the pleasure of the City Manager.
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended is hereby further amended by removing provisions conflicting with or duplicating provisions of § 484 Superintendent of Real Estate added by L.L. No. 6-1962.
Section 123 of the Charter is hereby repealed in its entirety.
Chapter 755 of the Laws of 1907, entitled "An Act Constituting the Charter of the City of Rochester," as last amended is hereby further amended to remove reference to City offices being open on Saturday by deleting the word "afternoon" from the following sections.
Section 232 line 28; § 241, Paragraph 2, line 19.
Chapter 755 of the Laws of 1907, entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended by deleting references to "wards" and inserting references to "districts" omitted from L.L. No. 3-1963; by deleting the word "ward" and inserting the word "District" in the following sections:
Section 219 line 22, § 241, paragraph 5, line 10; § 242 line 10.
[§ 1, L.L. No. 1-2006]
Section 384 of Chapter 755 of the Laws of 1907, entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended to remove certain residence requirements from qualifications of police officers and fire fighters by deleting from lines 6 and 7 the words ",or who has not resided in the City during two years next preceding his or her appointment."
Section 116 of Chapter 755 of the Laws of 1907, entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended by deleting from lines 6 and 7 the words "in accordance with the provisions of Article I of this local law."
Section 395 of Chapter 755 of the Laws of 1907, entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended by deleting from lines 2 and 3 the words "and without such consent may designate a subordinate in the police bureau to act as such clerk."
Section 328 of Chapter 755 of the Laws of 1907, entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended by deleting from line 12 the words "waters works" and inserting instead the words "water works."
Chapter 755 of the Laws of 1907, entitled "An Act Constituting the Charter of the City of Rochester," as last amended is hereby further amended by removing procedures used in prior years which are obsolete, by making the following deletions and amendments in the following sections:
§ 36. Paragraph 2, delete in lines 2 through 7 the words: ",except that any employee who now resides outside the City shall have until December thirty-first, nineteen hundred fifty-five, to establish a bonafide residence in the City and upon failure so to do prior to such date, he or she shall be deemed automatically to have vacated his or her position as of december thirty-first, nineteen hundred fifty-five."
Delete in lines 13, 14 and 15 the words: ", or to employees appointed prior to January first, nineteen hundred thirty-four and who had on that date and now have, a bonafide residence outside the City of Rochester."
§ 57. Paragraph 1, delete in lines 11 through 14 the words: "As soon as possible after January 1, 1963, but before March 1, 1963, and annually thereafter between January 1st and March 1st, but in any event before the submission to the Council of the City manager's annual budget estimate, he" and inserting instead the word "He."
§ 60. Delete entire first paragraph.
Amend Paragraph 2 to read:
[Thereafter, t] The fiscal year of the City shall begin on July first of each calendar year and shall end on June thirtieth of the ensuing calendar year. On or before the fifteenth day of April in each year, [beginning in nineteen hundred fifty-seven,] the City manager shall submit to the council a budget estimate for the ensuing fiscal year.
Paragraph 3, Subsection (3) delete from lines 2 through 5 the words: "except for the ficsal period beginning July first, nineteen hundred fifty-seven. Such statement shall be for the first eight months of the calendar year of nineteen hundred fifty-six."
Paragraph 3, Subsection (4) delete from lines 2 through 6 the words: "except for the fiscal period beginning July first, nineteen hundred fifty-seven. Such estimate of the probable expenditures shall be for the period January first, nineteen hundred fifty-seven, to June thirtieth, nineteen hundred fifty-seven."
§ 66. Delete in line 4 through 6 the words: ", except that the term of office of the councilmen-at-large elected at the general municipal election in 1927 shall be two years."
§ 219. Delete in lines 10 and 11 the words: "from midnight on the thirty-first day of December prior to and in nineteen hundred fifty-six and thereafter."
§ 232. Subsection 1, Subdivision 4, delete in lines 20, 21 and 22 the words: "first day of September of each year prior to and in nineteen hundred fifty-six and thereafter on or before the."
"the fourth Tuesday of October of each year prior to and in nineteen hundred fifty-six and thereafter on" and insert instead the word: "On."
Subsection 6 delete entire first paragraph.
Delete from second paragraph the entire first sentence.
Amend second paragraph third sentence to read: The annual assessment rolls as provided by section one hundred eighty-eight of chapter seven hundred fifty-five of the laws of nineteen hundred seven shall be prepared [for the fiscal year beginning July first, nineteen hundred fifty-seven and ending June thirtieth, nineteen hundred fifty-eight, and] each fiscal year [thereafter,] on or before the first day of October, [nineteen hundred fifty-six, and on or before the first day of October in each fiscal year thereafter and said first day of October in nineteen hundred fifty-six] and the first day of October in each year [thereafter] shall be the date as of which real property is assessed in the City of Rochester.
Amend second paragraph fourth sentence to read: On the fifteenth day of October or if that be a Saturday or Sunday then on the following Monday and for ten consecutive business days thereafter [in nineteen hundred fifty-six, and in] each [following] year, the assessor or either of his deputies shall hear and consider allegations and objections of all persons interested in the assessments contained in the annual assessment rolls.
Amend second paragraph lines 23, 24 and 25 to read: amended on or before [the first day of January in nineteen hundred fifty-seven and on or before] the first day of January in each year [thereafter], and shall, when said rolls are completed and said oath.
Amend second paragraph lines 29 and 30 to read: second day of January [in nineteen hundred fifty-seven and in] each year [thereafter] or if that be a Saturday or Sunday, then on the fol-
Delete from second paragraph, line 35 the words: "of said year."
Delete from second paragraph, lines 37 and 38 the words: "in nineteen hundred fifty-seven and in each year thereafter."
Delete from second paragraph lines 42 and 43 the words: "in nineteen hundred fifty-seven and on the fourth Tuesday of April in each year thereafter."
§ 233. Paragraph 1 delete in lines 11 and 12 the words: "which have become due before September in and prior to nineteen hundred fifty-six and thereafter."
Paragraph 1 delete in lines 23 and 24 the words: "on or before December thirty-first in and prior to nineteen hundred fifty-six and thereafter."
§ 234. Delete entire first paragraph.
Paragraph 2 delete in lines 1 through 4 the words: "The foregoing provisions of this section shall apply to any assessment for local improvements or installment thereof that has become due on or before any first day of September in and prior to nineteen hundred fifty-six. Thereafter, in"; and insert instead the word "In."
§ 251. Paragraph 2 delete in line 6 the words: "of any year thereafter."
Delete in entirety paragraphs 1, 2 and 3.
Amend paragraph 4, lines 1 through 4 to read: In collecting the City taxes [for the fiscal year beginning July first, nineteen hundred fifty-seven and ending June thirtieth, nineteen hundred fifty-eight, and] for each fiscal year [thereafter] the.
Paragraph 5, lines 2 through 6 delete the words: "Direct assessments, delinquent assessments and installments thereof, water rents, and other charges inserted in the tax rolls for collection, shall be collected with the first of such installments if payable in January, nineteen hundred fifty-seven."
Amend Paragraph 5, lines 8, 9 and 10 to read: serted for collection in the tax rolls for [the fiscal year commencing July first, nineteen hundred fifty-seven, and] each fiscal year [thereafter] shall be collected with the third of such installments. All
Amend Paragraph 5, lines 13 and 14 to read: whether due [in January nineteen hundred fifty-seven or] in January of any fiscal year [thereafter] shall be subject to the penalties pro-
§ 253. Delete Paragraphs 1, 2 and 3 in entirety.
Amend Paragraph 4, line 2 through 5 to read: ment on any tax levied in the annual tax rolls for [the fiscal year beginning July first, nineteen hundred fifty-seven and ending June thirtieth, nineteen hundred fifty-eight, and for] each fiscal year [thereafter,] during the month of July without interest. On the
§ 255. Amend to read:
§ 255. Publication of notices.
The City treasurer shall, immediately after the last day of [October] May, [in and prior to nineteen hundred fifty-seven,] give notice by publication for ten days in all the daily newspapers of the City that all persons who have omitted to pay their taxes must pay the same to him on or before the fifteenth day of [November] June following. [The same shall apply thereafter except that such notice shall be given by the treasurer immediately after the last day of May that payment must be made to him on or before the fifteenth day of June following.]
§ 281. Amend lines 13 and 14 of the second paragraph to read: At any time after the second day of [July] January, [nineteen hundred fifty-six,] and on or before the first day of [August] February following, any person
Delete in lines 20, 21 and 22 of the second paragraph the words: "In nineteen hundred fifty-seven and in each year thereafter, such appeal shall be made at any time after the second day of January and on or before the first day of February following."
Delete in lines 28, 29 and 30 of the second paragraph the words: "August and September nineteen hundred fifty-six and in each year thereafter during the months of."
§ 505. Delete from lines 3 through 9 the words: "The commissioners in office at the time this local law takes effect shall continue in office for the duration of the terms for which they have been appointed, and the City manager shall designate which of the new commissioners shall hold office for a term expiring on the 31st day of December, 1937, and which shall hold office for a term expiring on the 31st day of December, 1938. Thereafter, in"; and insert instead the word "In."
§ 507.(a) Delete from lines 2 through 7 the words: "The City Manager shall appoint the commissioners and shall designate two of such commissioners to serve for terms expiring on the 31st day of December, 1954, two to serve for terms expiring December 31, 1955, and three to serve for terms expiring December 31, 1956. Thereafter, in"; insert instead the word "In."
§ 529. Amend Subsection a, second paragraph to read: [Six members of such board other than the director of buildings, rehabilitation and conservation or his representative, shall be the first appointed to hold office for the following terms and until their successors are appointed, to wit: two for one year following the date of initial appointment; two for two years following date of initial appointment; and two for three years following date of initial appointment. The selection shall be determined by lot. Initial appointments shall be extended to terminate on December thirty-first next following. Thereafter e] Each appointment shall be for a three year term from January first. [During the calendar year nineteen hundred sixty-one the seventh member of such board other than the director of buildings, rehabilitation and conservation or his representative shall be appointed to hold office for a term terminating on December thirty-first, nineteen hundred sixty-three, and thereafter such appointment shall be for a three year term from January first.] Any member may be removed by the City manager for cause. A member may be appointed to succeed himself.
§ 549. Amend the second paragraph, lines 18 through 25 to read: public inspection until they are confirmed. [On the fourth Tuesday in October in each year prior to and in nineteen hundred fifty-six and in nineteen hundred fifty-seven and each year thereafter o]. On the fourth Tuesday of April the City Clerk shall deliver such roll or rolls to the Council. At the meeting of the council [on the fourth Tuesday of October in each year prior to and in nineteen hundred fifty-six and in nineteen hundred fifty-seven and each year thereafter] on the fourth Tuesday of April or at such time to which said.
Section 232 of Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended to conform to Section 306 of the New York State Multiple Residence Law by amending Subsection 4 to read as follows:
§ 232 4. When by laws or ordinances now or hereafter enacted, an owner, occupant or tenant of real property is required to do some act, work or thing, in, upon, about or in connection with said real property, or a structure thereon or street adjoining thereto and in case of failure so to do, a department, board, bureau, or officer is authorized or required to do or cause to be done such act, work or thing, a notice to comply with such requirement within the time given in such law or ordinance, or if not given, determined by the head of the department, board, chief officer of bureau, or other officer, must be served upon the owner in addition to the persons directed in such law or ordinance to be served [by leaving the same with him personally, or at his residence, or if his name or place of residence cannot be ascertained after due diligence, by posting the same in a conspicuous place on said real property].
It shall be sufficient service of a departmental notice or order if it is posted in a conspicuous place upon the premises affected and a copy thereof mailed, on the same day it is posted, to the person to whom it is directed at the address filed by him in the department, or the City Treasurer's office, and, if his address is not so filed in the department or City Treasurer's office, then in such case, such notice shall be sent by certified mail to his last known address or place of residence. A bill or statement of the amount of expense incurred in doing such act, work or thing, must be served on the owner [as hereinbefore provided for the service of a notice] if not paid, within sixty days of the due date an affidavit of the amount thereof, with an addition thereto of ten percent, and a description of said real property, must be filed with the assessor on or before the first day of March of each year.
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended by adding the following headings to sections enacted without headings:
§ 23-a. Saturday closing of administrative offices.
§ 164. Water Works reserve fund.
§ 215. Copies of schedules in state tax reports to be filed with Assessor.
§ 260. Other proceedings for collection of county taxes.
§ 391. Restoration of Police Chief to prior rank on removal.
Section 578 of Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended by deleting the words: "The word" from lines 1 and 5 and by deleting the words "; the word" from lines 3, 7, 12, 14 and 17.
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended and added to, and the sections of a Local Law "Amending Generally and Supplementing an Act Constituting the Charter of the City of Rochester," passed July 28, 1925 (proceedings, page 510) and approved at the election held on November 3, 1925 as last amended and added to, are hereby amended by adding a new section to be § 17-31, which section shall read as follows:
§ 17-31. Renumbering Charter (1965).
Notwithstanding any provision of law to the contrary, the sections of Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended and added to, and the sections of a Local Law "Amending Generally and Supplementing an Act Constituting the Charter of the City of Rochester passed July 28, 1925 (proceedings, page 510) and approved at the election held on November 3, 1925 as last amended and added to, set forth in the first column of the following schedule, are hereby renumbered to be, and shall hereafter be cited as set forth in the third column of the following said schedule:
c. 755, L. 1907
As Last Amended,
Added, or Repealed by
c. 755, L. 1907
Article I
Article I
§ 1.
§ 1-1.
§ 2.
c. 524, L. 1921
§ 1-2.
§ 2-a.
c. 414, L. 1950
§ 1-3.
§ 2-b.
c. 414, L. 1950
§ 1-4.
§ 2-c.
c. 710, L. 1943
§ 1-5.
§ 2-d.
c. 414, L. 1950
§ 1-6.
§ 2-e.
c. 453, L. 1934
§ 1-7.
§ 3.
L.L. No. 15-1962
§ 1-8.
Article II
Article II
§ 21.
c. 594, L. 1947
§ 2-1.
§ 22.
c. 594, L. 1947
§ 2-2.
§ 23.
L.L. No. 6-1962
§ 2-3.
§ 23a.
L.L. No. 2-1955
§ 2-4.
§ 24.
L.L. No. 6-1956
§ 2-5.
§ 25.
L.L. No. 9-1932
§ 2-6.
§ 26.
L.L. No. 10-1957
§ 2-7.
§ 27.
c. 594, L. 1947
§ 2-8.
§ 28.
L.L. No. 10-1957
§ 2-9.
§ 29.
L.L. No. 7-1956
§ 2-10.
§ 30.
L.L. No. 7-1956
§ 2-11.
§ 31.
L.L. No. 2-1946
§ 2-12.
§ 32.
L.L. No. 10-1957
§ 2-13.
§ 33.
L.L. No. 4-1925
§ 2-14.
§ 34.
L.L. No. 4-1925
§ 2-15.
§ 35.
L.L. No. 11-1957
§ 2-16.
§ 36.
L.L. No. 9-1954
§ 2-17.
§ 37.
L.L. No. 7-1954
§ 2-18.
§ 38.
c. 495, L. 1918
§ 2-19.
§ 39.
c. 594, L. 1947
§ 2-20.
§ 40.
§ 2-21.
§ 41.
§ 2-22.
Article III
Article III
§ 52.
L.L. No. 8-1962
§ 3-1.
§ 53.
L.L. No. 2-1965
§ 3-2.
§ 54.
L.L. No. 3-1954
§ 3-3.
§ 55.
L.L. No. 4-1925
§ 3-4.
§ 56.
L.L. No. 4-1958
§ 3-5.
§ 57.
L.L. No. 4-1962
§ 3-6.
§ 58.
L.L. No. 7-1962
§ 3-7.
§ 59.
L.L. No. 12-1963
§ 3-8.
§ 60.
L.L. No. 3-1957
§ 3-9.
§ 60a.
L.L. No. 2-1961
§ 3-10.
Article IV
Article IV
§ 61.
L.L. No. 4-1925
§ 4-1.
§ 62.
L.L. No. 3-1930
§ 4-2.
§ 63.
L.L. No. 4-1925
§ 4-3.
§ 64.
L.L. No. 21-1932
§ 4-4.
Article V
Article V
A
Part A
§ 65.
L.L. No. 4-1925
§ 5-1.
§ 66.
L.L. No. 3-1964
§ 5-2.
§ 67.
L.L. No. 16-1962
§ 5-3.
§ 68.
L.L. No. 4-1925
§ 5-4.
§ 69.
L.L. No. 20-1932
§ 5-5.
§ 70.
L.L. No. 11-1930
§ 5-6.
§ 71.
L.L. No. 5-1956
§ 5-7.
§ 72.
L.L. No. 1-1957
§ 5-8.
§ 73.
L.L. No. 4-1925
§ 5-9.
§ 74.
c. 710, L. 1943
§ 5-10.
§ 75.
L.L. No. 4-1929
§ 5-11.
§ 76.
L.L. No. 5-1955
§ 5-12.
§ 77.
L.L. No. 4-1925
§ 5-13.
§ 78.
§ 5-14.
§ 79.
L.L. No. 3-1939
§ 5-15.
B
Part B
§ 80.
L.L. No. 4-1956
§ 5-21.
§ 81.
c. 839, L. 1945
§ 5-22.
§ 82.
L.L. No. 4-1925
§ 5-23.
§ 83.
L.L. No. 4-1925
§ 5-24.
§ 84.
§ 5-25.
§ 85.
L.L. No. 4-1925
§ 5-26.
§ 86.
c. 547, L. 1918
§ 5-27.
§ 87.
L.L. No. 12-1942
§ 5-28.
§ 88.
L.L. No. 9-1962
§ 5-29.
§ 89.
§ 5-30.
§ 90.
§ 5-31.
§ 91.
L.L. No. 5-1933
§ 5-32.
§ 92.
L.L. No. 4-1925
§ 5-33.
§ 93.
§ 5-34.
§ 94.
L.L. No. 2-1963
§ 5-35.
§ 95.
L.L. No. 1-1960
§ 5-36.
§ 96.
L.L. No. 4-1925
§ 5-37.
§ 97.
L.L. No. 5-1957
§ 5-38.
§ 98.
§ 5-39.
§ 99.
L.L. No. 1-1965
§ 5-40.
§ 100.
c. 431, L. 1956
§ 5-41.
§ 101.
§ 5-42.
§ 102.
c. 710, L. 1943
§ 5-43.
C
Part C
§ 110.
L.L. No. 28-1932
§ 5-51.
§ 111.
L.L. No. 4-1925
§ 5-52.
§ 112.
L.L. No. 4-1925
§ 5-53.
§ 113.
L.L. No. 4-1925
§ 5-54.
§ 114.
L.L. No. 4-1925
§ 5-55.
§ 115.
L.L. No. 4-1925
§ 5-56.
§ 116.
L.L. No. 4-1925
§ 5-57.
§ 117.
L.L. No. 4-1925
§ 5-58.
Article VI
Article VI
A
Part A
§ 120.
L.L. No. 12-1957
§ 6-1.
§ 121.
L.L. No. 4-1954
§ 6-2.
§ 122.
L.L. No. 4-1954
§ 6-3.
§ 123.
L.L. No. 4-1954
§ 6-4.
§ 124.
L.L. No. 11-1963
§ 6-5.
B
Part B
§ 125.
L.L. No. 11-1963
§ 6-11.
§ 126.
§ 6-12.
§ 127.
L.L. No. 2-1948
§ 6-13.
§ 128.
L.L. No. 4-1925
§ 6-14.
§ 129.
L.L. No. 2-1948
§ 6-15.
§ 130.
L.L. No. 7-1933
§ 6-16.
§ 131.
L.L. No. 11-1963
§ 6-17.
§ 132.
L.L. No. 11-1963
§ 6-18.
§ 133.
L.L. No. 11-1963
§ 6-19.
§ 134.
L.L. No. 11-1963
§ 6-20.
§ 135.
c. 710, L. 1943
§ 6-21.
§ 136.
L.L. No. 11-1963
§ 6-22.
§ 137.
L.L. No. 11-1963
§ 6-23.
§ 138.
L.L. No. 4-1925
§ 6-24.
§ 139.
L.L. No. 4-1925
§ 6-25.
§ 140.
L.L. No. 11-1956
§ 6-26.
C
Part C
§ 152.
L.L. No. 9-1962
§ 6-31.
§ 153.
L.L. No. 4-1925
§ 6-32.
§ 154.
L.L. No. 10-1954
§ 6-33.
§ 155.
L.L. No. 4-1925
§ 6-34.
§ 156.
L.L. No. 4-1925
§ 6-35.
§ 157.
L.L. No. 4-1925
§ 6-36.
D
Part D
1.
1.
§ 161.
c. 710, L. 1943
§ 6-41.
§ 162.
L.L. No. 4-1925
§ 6-42.
§ 163.
L.L. No. 4-1925
§ 6-43.
§ 164.
L.L. No. 3-1946
§ 6-44.
§ 165.
L.L. No. 4-1925
§ 6-45.
§ 166.
c. 526, L. 1921
§ 6-46.
§ 167.
L.L. No. 4-1925
§ 6-47.
§ 168.
L.L. No. 4-1925
§ 6-48.
§ 169.
L.L. No. 3-1960
§ 6-49.
2.
2.
§ 191.
L.L. No. 7-1950
§ 6-61.
§ 192.
L.L. No. 1-1956
§ 6-62.
§ 193.
L.L. No. 4-1938
§ 6-63.
§ 194.
L.L. No. 17-1956
§ 6-64.
E
Part E
§ 212.
L.L. No. 12-1957
§ 6-71.
§ 213.
L.L. No. 4-1925
§ 6-72.
§ 214.
L.L. No. 4-1925
§ 6-73.
§ 215.
L.L. No. 12-1957
§ 6-74.
§ 216.
§ 6-75.
§ 217.
L.L. No. 9-1948
§ 6-76.
§ 218.
L.L. No. 10-1948
§ 6-77.
§ 219.
L.L. No. 12-1956
§ 6-78.
§ 220.
L.L. No. 4-1925
§ 6-79.
§ 221.
L.L. No. 12-1930
§ 6-80.
§ 222.
§ 6-81.
F
Part F
1.
1.
§ 232.
L.L. No. 3-1963
§ 6-91.
§ 233.
L.L. No. 11-1956
§ 6-92.
§ 234.
L.L. No. 10-1956
§ 6-93.
2.
2.
§ 241.
c. 720, L. 1944
§ 6-101.
§ 242.
c. 720, L. 1944
§ 6-102.
§ 243.
c. 720, L. 1944
§ 6-103.
G
Part G
§ 251.
L.L. No. 2-1957
§ 6-111.
§ 252.
L.L. No. 10-1948
§ 6-112.
§ 253.
L.L. No. 11-1956
§ 6-113.
§ 254.
L.L. No. 8-1931
§ 6-114.
§ 255.
L.L. No. 11-1956
§ 6-115.
§ 256.
L.L. No. 4-1925
§ 6-116.
§ 257.
L.L. No. 15-1929
§ 6-117.
§ 258.
L.L. No. 15-1929
§ 6-118.
§ 259.
L.L. No. 15-1929
§ 6-119.
§ 260.
c. 337, L. 1940
§ 6-120.
H
Part H
§ 281.
L.L. No. 12-1957
§ 6-131.
§ 282.
§ 6-132.
§ 283.
§ 6-133.
§ 284.
§ 6-134.
§ 285.
§ 6-135.
§ 286.
§ 6-136.
Article VII
Article VII
A
Part A
§ 301.
L.L. No. 6-1961
§ 7-1.
§ 302.
L.L. No. 3-1965
§ 7-2.
§ 303.
L.L. No. 5-1954
§ 7-3.
§ 304.
L.L. No. 1-1963
§ 7-4.
§ 304a.
L.L. No. 5-1962
§ 7-5.
§ 305.
L.L. No. 2-1956
§ 7-6.
§ 306.
L.L. No. 5-1954
§ 7-7.
B
Part B
§ 311.
L.L. No. 4-1925
§ 7-11.
§ 312.
§ 7-12.
§ 312-a.
L.L. No. 1-1955
§ 7-13.
§ 313.
§ 7-14.
§ 314.
§ 7-15.
§ 315.
§ 7-16.
§ 316.
c. 505, L. 1917
§ 7-17.
§ 317.
§ 7-18.
C
Part C
§ 322.
L.L. No. 4-1925
§ 7-31.
§ 323.
L.L. No. 12-1933
§ 7-32.
§ 324.
§ 7-33.
§ 325.
c. 703, L. 1945
§ 7-34.
§ 326.
§ 7-35.
§ 327.
c. 703, L. 1945
§ 7-36.
§ 328.
§ 7-37.
§ 329.
§ 7-38.
§ 330.
L.L. No. 13-1933
§ 7-39.
§ 331.
c. 370, L. 1912
§ 7-40.
Article VIII
Article VIII
§ 351.
L.L. No. 14-1963
§ 8-1.
§ 352.
L.L. No. 7-1957
§ 8-2.
§ 353.
L.L. No. 4-1925
§ 8-3.
§ 354.
L.L. No. 6-1961
§ 8-4.
§ 355.
L.L. No. 6-1962
§ 8-5.
§ 356.
L.L. No. 4-1925
§ 8-6.
§ 357.
L.L. No. 7-1957
§ 8-7.
§ 358.
L.L. No. 5-1961
§ 8-8.
§ 359.
L.L. No. 4-1961
§ 8-9.
B
Part D
(Article VII)
§ 362.
§ 7-51.
§ 363.
L.L. No. 4-1944
§ 7-52.
§ 364.
L.L. No. 9-1942
§ 7-53.
§ 365.
L.L. No. 5-1944
§ 7-54.
§ 366.
L.L. No. 18-1956
§ 7-55.
§ 367.
L.L. No. 11-1942
§ 7-56.
§ 368.
L.L. No. 11-1942
§ 7-57.
§ 369.
L.L. No. 9-1942
§ 7-58.
§ 370.
L.L. No. 10-1942
§ 7-59.
§ 371.
c. 280, L. 1943
§ 7-60.
C
Part B
§ 377.
L.L. No. 4-1925
§ 8-21.
§ 378.
c. 292, L. 1921
§ 8-22.
D
Part C
§ 384.
§ 8-31.
§ 385.
§ 8-32.
§ 386.
c. 767, L. 1948
§ 8-33.
§ 387.
L.L. No. 4-1968
§ 8-34.
§ 388.
§ 8-35.
§ 389.
§ 8-36.
§ 390.
§ 8-37.
§ 391.
L.L. No. 7-1955
§ 8-38.
§ 392.
§ 8-39.
§ 393.
L.L. No. 2-1964
§ 8-40.
§ 394.
L.L. No. 1-1964
§ 8-41.
§ 395.
L.L. No. 4-1925
§ 8-42.
§ 396.
L.L. No. 14-1956
§ 8-43.
Article IX
Article IX
A
Part A
§ 421.
L.L. No. 6-1955
§ 9-1.
B
Part B
§ 422.
L.L. No. 5-1950
§ 9-11.
§ 423.
L.L. No. 4-1925
§ 9-12.
§ 424.
L.L. No. 7-1930
§ 9-13.
§ 425.
§ 9-14.
§ 426.
§ 9-15.
§ 427.
§ 9-16.
C
Part C
§ 428.
§ 9-21.
§ 429.
c. 156, L. 1919
§ 9-22.
§ 430.
§ 9-23.
§ 431.
§ 9-24.
D
Part D
§ 432.
L.L. No. 4-1925
§ 9-31.
§ 433.
c. 613, L. 1959
§ 9-32.
§ 434.
c. 613, L. 1959
§ 9-33.
§ 435.
§ 9-34.
§ 436.
c. 613, L. 1959
§ 9-35.
§ 437.
c. 613, L. 1959
§ 9-36.
§ 438.
c. 613, L. 1959
§ 9-37.
§ 439.
c. 613, L. 1959
§ 9-38.
§ 440.
c. 613, L. 1959
§ 9-39.
§ 441.
c. 613, L. 1959
§ 9-40.
§ 442.
c. 613, L. 1959
§ 9-41.
§ 443.
c. 613, L. 1959
§ 9-42.
§ 444.
§ 9-43.
§ 445.
§ 9-44.
§ 446.
§ 9-45.
§ 447.
L.L. No. 4-1952
§ 9-46.
§ 448.
§ 9-47.
§ 449.
§ 9-48.
§ 450.
c. 524, L. 1921
§ 9-49.
E
Part E
Title 1.
Title 1
§ 458.
L.L. No. 1-1959
§ 9-61.
§ 459.
L.L. No. 1-1959
§ 9-62.
Title 2
Title 2
§ 460.
L.L. No. 1-1959
§ 9-71.
§ 460-a.
L.L. No. 1-1959
§ 9-72.
§ 460-b.
L.L. No. 1-1959
§ 9-73.
§ 460-c.
L.L. No. 1-1959
§ 9-74.
§ 460-d.
L.L. No. 1-1959
§ 9-75.
§ 460-e.
L.L. No. 1-1959
§ 9-76.
§ 460-f.
L.L. No. 1-1959
§ 9-77.
§ 460-g.
L.L. No. 1-1959
§ 9-78.
§ 460-h.
L.L. No. 1-1959
§ 9-79.
§ 460-i.
L.L. No. 1-1959
§ 9-80.
§ 460-j.
L.L. No. 1-1959
§ 9-81.
§ 460-k.
L.L. No. 1-1959
§ 9-82.
Title 3.
Title 3
§ 461.
L.L. No. 1-1959
§ 9-91.
§ 461-a.
L.L. No. 1-1959
§ 9-92.
§ 461-b.
L.L. No. 1-1959
§ 9-93.
§ 461-c.
L.L. No. 1-1959
§ 9-94.
Title 4.
Title 4
§ 462.
L.L. No. 1-1959
§ 9-101.
§ 462-a.
L.L. No. 1-1959
§ 9-102.
§ 462-b.
L.L. No. 1-1959
§ 9-103.
§ 462-c.
L.L. No. 1-1959
§ 9-104.
§ 462-d.
L.L. No. 1-1959
§ 9-105.
§ 462-e.
L.L. No. 1-1959
§ 9-106.
§ 462-f.
L.L. No. 1-1959
§ 9-107.
§ 462-g.
L.L. No. 1-1959
§ 9-108.
§ 462-h.
L.L. No. 1-1959
§ 9-109.
§ 462-i.
L.L. No. 1-1959
§ 9-110.
§ 462-j.
L.L. No. 1-1959
§ 9-111.
§ 462-k.
c. 599, L. 1949
§ 9-113.
§ 462-1.
L.L. No. 1-1959
§ 9-113.
§ 462-m.
L.L. No. 1-1959
§ 9-114.
Title 5.
Title 5
§ 463.
L.L. No. 1-1959
§ 9-121.
§ 463-a.
L.L. No. 1-1959
§ 9-122.
§ 463-b.
L.L. No. 1-1959
§ 9-123.
§ 463-c.
L.L. No. 1-1959
§ 9-124.
§ 463-d.
c. 396, L. 1961
§ 9-125.
§ 463-e.
L.L. No. 1-1959
§ 9-126.
§ 463-f.
L.L. No. 1-1959
§ 9-127.
§ 463-g.
L.L. No. 1-1959
§ 9-128.
§ 463-h.
L.L. No. 1-1959
§ 9-129.
§ 463-i.
L.L. No. 1-1959
§ 9-130.
§ 463-j.
L.L. No. 1-1959
§ 9-131.
§ 463-k.
L.L. No. 1-1959
§ 9-132.
§ 463-l.
L.L. No. 1-1959
§ 9-133.
§ 463-m.
L.L. No. 1-1959
§ 9-134.
Title 6.
Title 6
§ 464.
L.L. No. 1-1959
§ 9-141.
§ 464-a.
L.L. No. 1-1959
§ 9-142.
§ 464-b.
L.L. No. 1-1959
§ 9-143.
§ 464-c.
L.L. No. 1-1959
§ 9-144.
Article IX-A.
Article X
A
Part A
§ 470.
L.L. No. 6-1962
§ 10-1.
§ 471.
L.L. No. 6-1962
§ 10-2.
§ 472.
L.L. No. 6-1962
§ 10-3.
§ 473.
L.L. No. 6-1962
§ 10-4.
B
Part B
§ 474.
L.L. No. 6-1962
§ 10-11.
§ 475.
L.L. No. 6-1962
§ 10-12.
§ 476.
L.L. No. 6-1962
§ 10-13.
§ 476-a.
L.L. No. 6-1962
§ 10-14.
§ 477.
L.L. No. 6-1962
§ 10-15.
C
Part C
§ 478.
L.L. No. 6-1962
§ 10-21.
§ 479.
L.L. No. 11-1962
§ 10-22.
§ 480.
L.L. No. 6-1962
§ 10-23.
§ 481.
L.L. No. 6-1962
§ 10-24.
§ 482.
L.L. No. 11-1962
§ 10-25.
D
Part D
§ 483.
L.L. No. 6-1962
§ 10-31.
§ 483A.
L.L. No. 10-1962
§ 10-32.
§ 483B.
L.L. No. 4-1965
§ 10-33.
E
Part E
§ 484.
L.L. No. 6-1962
§ 10-41.
§ 485.
L.L. No. 6-1962
§ 10-42.
Article X
Article XI
§ 490.
L.L. No. 8-1958
§ 11-1.
Article XI
Article XII
A
Part A
§ 500.
L.L. No. 10-1963
§ 12-1.
B
Part B
§ 502.
L.L. No. 1-1962
§ 12-11.
§ 503.
L.L. No. 1-1962
§ 12-12.
§ 504.
L.L. No. 1-1962
§ 12-13.
§ 505.
L.L. No. 10-1934
§ 12-14.
§ 506.
L.L. No. 4-1925
§ 12-15.
§ 507.
L.L. No. 1-1954
§ 12-16.
§ 508.
L.L. No. 1-1954
§ 12-17.
§ 509.
L.L. No. 10-1963
§ 12-18.
§ 510.
L.L. No. 10-1963
§ 12-19.
C
Part C
§ 521.
L.L. No. 4-1925
§ 12-31.
§ 522.
L.L. No. 12-1962
§ 12-32.
§ 523.
L.L. No. 1-1961
§ 12-33.
§ 524.
L.L. No. 13-1963
§ 12-34.
§ 525.
L.L. No. 13-1963
§ 12-35.
§ 526.
L.L. No. 8-1934
§ 12-36.
§ 527.
L.L. No. 4-1925
§ 12-37.
§ 528.
L.L. No. 10-1962
§ 12-38.
§ 529.
L.L. No. 13-1962
§ 12-39.
Article XII
Article XIII
§ 541.
L.L. No. 27-1928
§ 13-1.
§ 542.
L.L. No. 26-1928
§ 13-2.
§ 543.
L.L. No. 4-1925
§ 13-3.
§ 543 A.
L.L. No. 15-1963
§ 13-4.
§ 544.
L.L. No. 10-1930
§ 13-5.
§ 545.
L.L. No. 9-1930
§ 13-6.
§ 546.
L.L. No. 2-1931
§ 13-7.
§ 547.
L.L. No. 16-1928
§ 13-8.
§ 548.
L.L. No. 4-1925
§ 13-9.
§ 549.
L.L. No. 10-1956
§ 13-10.
§ 550.
L.L. No. 4-1925
§ 13-11.
§ 551.
L.L. No. 12-1938
§ 13-12.
§ 552.
L.L. No. 16-1932
§ 13-13.
§ 553.
L.L. No. 8-1930
§ 13-14.
X
Article XIII
Article XIV
§ 561.
L.L. No. 8-1954
§ 14-1.
§ 562.
L.L. No. 7-1944
§ 14-2.
Article XIV
Article XV
§ 571.
c. 710, L. 1943
§ 15-1.
§ 572.
L.L. No. 6-1950
§ 15-2.
§ 573.
L.L. No. 8-1963
§ 15-3.
§ 574.
§ 15-4.
§ 575.
§ 15-5.
§ 576.
§ 15-6.
§ 577.
c. 292, L. 1921
§ 15-7.
§ 578.
c. 431, L. 1920
§ 15-8.
§ 579.
c. 755, L. 1907
§ 15-9.
Article XV
Article XVI
§ 580.
c. 360, L. 1957
§ 16-1.
§ 581.
c. 615, L. 1932
§ 16-2.
Article XVI
Article XVII
Part A
§ 591.
§ 17-1.
§ 592.
§ 17-2.
§ 593.
§ 17-3.
Part B
§ 594.
L.L. No. 4-1925
§ 17-4.
§ 595.
L.L. No. 4-1925
§ 17-5.
§ 596.
L.L. No. 4-1925
§ 17-6.
§ 597.
L.L. No. 4-1925
§ 17-7.
§ 598.
L.L. No. 4-1925
§ 17-8.
§ 599.
L.L. No. 4-1925
§ 17-9.
§ 600.
L.L. No. 4-1925
§ 17-10.
§ 700.
L.L. No. 2-1958
§ 17-11.
Part C
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended by redesignating certain subsections and subdivisions in the following sections:
§ 54. Subsections (a), (b), (c), (d), (e), (f), (g), (h), (i), (j), (k) redesignated as Subsections A., B., C., D., E., F., G., H., I., J., K.
§ 58. Subsections (1), (2), (3) redesignated as A., B., C.
§ 59. Subsections 1., 2., 3., 4., 5. redesignated as A., B., C., D., E.
§ 60. Third paragraph, subdivisions (1), (2), (3), (4), (5), (6), (7), (8), (9), (10), (11), (12), (13), (14), (15), redesignated as A., B., C., D., E., F., G., H., I., J., K., L., M., N., O.
§ 80. Subsections a. and b. redesignated as A. and B.
§ 82. Subsections 1., 2., 3., 4., redesignated as A., B., C., D.
§ 111. Subdivisions (1), (2), (3), redesignated as A., B., C.
§ 114. Subdivisions (1), (2), (3), redesignated as A., B., C.
§ 215. Subdivisions 1., 2., 3., redesignated as A., B., C.
§ 232. Subsections 1., 2., 3., 4., 5., 6., redesignated as A., B., C. D., E., F.
§ 301. Subsections (1), (2), (3), (4), (5), (6), redesignated as A., B., C., D., E., F.
§ 354. Subsections (1), (2), (3), redesignated as A., B., C.
§ 366. Subsections (a), (b) redesignated as A., B.
§ 393. Subsections and Subdivisions
1., (a), (b), (c), (d), (e), (f), (g), redesignated as A., (1), (2), (3), (4), (5), (6), (7).
2., (a), (b), (c), (d), redesignated as B., (1), (2), (3), (4).
3., 4., 5., 6., 7., 8., 9., 10., 11., redesignated as C., D., E., F., G., H., I., J., K.
§ 394. Subsections and Subdivisions
1., (a), (b), (c), (d), (e), (f), (g), (h), (i), redesignated as A., (1), (2), (3), (4), (5), (6), (7), (8), (9).
2., (a), (b), (c), redesignated as B., (1), (2), (3).
3., 4., 5., 6., 7., 8., 9., 10., redesignated as C., D., E., F., G., H., I., J.,
§ 463-b. Subsections and Subdivisions
1., (a), (b), (c) redesignated as A., (1), (2), (3).
2., 3., 4., 5., redesignated as B., C., D., E.
§ 463-d. Subdivisions (a), (b), (c), redesignated as A., B., C.
§ 463-k. Subsections (1), (2), (3), (4), (5), (6), redesignated as A., B., C., D., E., F.
§ 475. Subsections (a), (b), (c), (d), (e), redesignated as A., B., C., D., E.
§ 477. Subsections (a), (b), (c), (d), 1., 2., 3., redesignated as A., B., C., D., (1), (2), (3).
§ 524. Subsections a., b., c., redesignated as A., B., C.
§ 525. Subsections (1), (2), (3), (4) redesignated as A., B., C., D.
§ 529, Subsections a., b., c., d., redesignated as A., B., C., D.
§ 543A. Subsections (1), (2), redesignated as A., B.
§ 546. Subdivisions (1), (2), (3), (4), (5), (6), redesignated as A., B., C., D., E., F.
§ 562. Subdivisions (1), (2), redesignated as A., B.
§ 572. Subsections a., b., redesignated as A., B.
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended to redesignate certain references to conform with the renumbering of the Charter by making the following additions and deletions in the following sections:
§ 2-c. In line 21 delete the words "section two-a" and insert instead "§ 1-3"
§ 2-d. In lines 2, 8 and 21 delete the words "section two-a and two-c" and insert instead "§ 1-3 and § 1-5"
§ 60. In third paragraph, subdivision (12) delete the numbers and words "(1), (9), (10) and (11) and insert instead the letters and words "A, I, J, and K"
§ 80. In lines 6, 7 and 8 of Subsection a, delete the words:
"Subsection 4, of Section 291, of Chapter 755 of the Laws of 1907 as amended by Chapter 505 of the Laws of 1917" and insert instead the words: "Subsection B of this section."
§ 82 c. In subsection three second paragraph line 3 and 5 delete the word "three" and insert instead "C"
§ 257. In line 6 delete the words "Section 195-b" and insert instead "§ 6-118"
In line 8 delete the words "Section 195-e" and insert instead "§ 6-119"
§ 301. Subsection (6) in line 4, delete the words "Section 322 of Chapter 755 of the Laws of 1907," insert instead "§ 7-31"
§ 365. In lines 3 and 4, delete the words "Section 545, 546 and 547 of Chapter 755 of the Laws of 1907" and insert instead "§ 8-25, § 8-26 and § 8-27"
§ 370. In lines 3 and 4, delete the words "Section 548 of Chapter 755 of the Laws of 1907" insert instead "§ 7-58"
§ 423. In lines 3 and 4, delete the words "section 121 of Chapter 755 of the Laws of 1907" and insert instead "§ 5-36"
In lines 14 and 15, delete the words "section 453 of Chapter 755 of the Laws of 1907" and insert instead "§ 9-13"
§ 424. In lines 3 and 4, delete the words "section 121 of Chapter 755 of the Laws of 1907" and insert instead "§ 5-36"
§ 462-c. In lines 11 and 12, delete the words "section four hundred sixty-three-e" and insert instead "§ 9-126"
§ 463. Delete in lines 2 and 3, "section four hundred fifty-nine" and insert instead "§ 9-62"
§ 463-c. In line 7 and in line 16, delete the words "section four hundred sixty-three-d" and insert instead "§ 9-125"
§ 463-g. In line 3, delete the words "section four hundred sixty-three-d" and insert instead "§ 9-125"
§ 463-k. Subsection (2), delete in line 2 the words "Section four hundred sixty-three-b" and insert instead "§ 9-123"
§ 463-m. In line 6, delete the words "Section four hundred sixty-three-b" and insert instead "§ 9-123"
§ 464-c. In line 13, delete the words "Section four hundred sixty-four-a" and insert instead "§ 9-142"
§ 485. In line 2 delete the words "Article IX-a" and insert instead the words "Article X"
§ 500. In lines 8 and 9 delete the words "Section 406 of Chapter 755 of the Laws of 1907" and insert instead "§ 12-36"
§ 541. In line 3, delete the words "Section 112 of Chapter 755 of the Laws of 1907" and insert instead "§ 5-33"
§ 549. In second paragraph, lines 38 and 39 delete the word
"Section 188 of Chapter 755 of the Laws of 1907" and insert instead "§ 6-91"
In second paragraph, line 51, delete the words "Section 172 of Chapter 755 of the Laws of 1907" and insert instead "§ 6-112"
Chapter 755 of the Laws of 1907 entitled "An Act Constituting the Charter of the City of Rochester," as last amended, is hereby further amended by adding the word "amended" to the title of Article XVII so that it reads: "LAWS AMENDED, REPEALED; WHEN TO TAKE EFFECT; INVALIDITY IN PART; RENUMBERING"; and to subdivide the Article into: "Part A., Chapter 755, Laws of 1907" to include §§ 17-1 through 17-3; "Part B., Local Law No. 4-1925" to include §§ 17-4 through 17-11; and "Part C., Local Law No. 4-1965" to include §§ 17-12 through 17-34.
Section 2.
Chapters 1-118, inclusive, of the Municipal Code of the City of Rochester; printed as a separate volume in accordance with Resolution No. 65-79 and on file as a part of the original minutes of the Council in the Offices of the City Clerk, introduced September 14, 1965, Int. No. 120; is hereby enacted as the Code of the City of Rochester.
Section 3.
This Local Law shall take effect 45 days after its adoption.