7. Resolution No. 249

Authorizing The Commissioner Of Finance To Accept And Reject Bids For Purchase Of Parcels Of County-Owned Property At The April 23, 2015 Public Auction - Department Of Finance

Resolution Information

Status: 
Adopted as Amended

RESOLUTION TEXT +-

Print

Referred to: The Ways and Means Committee (Chairman Gerentine and Legislators

Allen, Belfiglio, Briggs, Gregorius, Maio, Maloney, and Richard Parete)

Chairman of the Ways and Means Committee, Richard A. Gerentine, and Deputy

Chairman Donald J. Gregorious offer the following:

WHEREAS, this resolution has been submitted by the County Executive on

behalf of the Department of Finance; and

WHEREAS, the Commissioner of Finance has requested permission to accept

and reject bids from various individuals for parcels of county-owned property as

hereinafter described, which parcels were acquired by reason of non-payment of

taxes; and

WHEREAS, the total unpaid taxes for these parcels is $1,545,246.00 and bids

totaling $1,688,223.00 were received, wherein $1,406,109.00 is recommended to be

accepted and $282,114.00 is recommended to be rejected (parcel #’s 7, 8, 73, 78,

123, 144, and 229, due to the failure of the bidders to pay the balance of their bids

and therefore their down payments totaling $15,712.00 is forfeited, parcel #17 due to

the filing of a bankruptcy by the former owner, parcel #172 due to litigation, parcel

#31 due to redemption by former owner for $1.00 more than bid amount, and parcel

#169 due to redemption by former owner for back taxes); and

WHEREAS, these conveyances constitute Type II actions under section 4.1.5

of the County of Ulster’s State Environmental Quality Review Act (SEQRA) Type II

List that was adopted in Resolution No. 118 on April 20, 2010; and

WHEREAS, as per section 3 of the County’s Type II List, these actions do not

pose a significant potential environmental impact and may be progressed as Type II

actions in accordance with 6 NYCRR Part 617 of SEQRA; now, therefore, be it

RESOLVED, that the Ulster County Commissioner of Finance is hereby

authorized to accept and reject payments as follows:

TOWN # FORMER OWNER DEED TO BID TAXES STATUS

Denning 1 Carty, Donald R Bendell, David $26,000.00 $ 6,040.00 Accept

Esopus 2 Hummel, Steven A Vieira, Mark A. 10,862.00 10,862.00 Accept

Esopus 3 Reilly, Elizabeth Murtagh, Daniel 18,050.00 18,049.00 Accept

Esopus 4 Spinnenweber, John Bell, Carlton 200.00 2,204.00 Accept

 

TOWN # FORMER OWNER DEED TO BID TAXES STATUS

Esopus 6 Donahue. D & S Old Realty Corp. $10,000.00 $ 4,689.00 Accept

Esopus 7 Rose, Vera Pra, Veronica L. 1,000.00 30,899.00 Reject

Esopus 8 Irving, Thomas Pra, Veronica 1,700.00 849.00 Reject

Esopus 9 Braunstein, Les & Ors Kimberg, Iris S. 5,700.00 4,485.00 Accept

Gardiner 13 Freer, Lester &

Hildegard

Snider, Richard P

& Sherrie A.

710.00 710.00 Accept

Hurley 15 Bouck, Bridget Piratzky, Paul D &

Piratzky, Lisa L.

31,000.00 3,544.00 Accept

Hurley 17 Clark, Sherri L Blue Stream

Properties, LLC

63,000.00 29,371.00 Reject

Kingston 19 McGuckin, William Stirbl, Aren I. A. 400.00 5,910.00 Accept

Lloyd 21 Elia, Mark & Antoinette Hall, Linda M 70.00 534.00 Accept

Lloyd 23 Brooks, Sheila Coughlan, Tracy A.

& Sabuda, Robert J.

16,000.00 10,680.00 Accept

Lloyd 26 Taranta & Darmento Carr, George C. 7,300.00 7,335.00 Accept

Lloyd 27 Marsh, Theodore P. Levitz, Maurey 59,000.00 30,997.00 Accept

Marbletown 30 Madsen, Mette B O’Sullivan,

Kathleen B.

10,200.00 4,669.00 Accept

Marbletown 31 Madsen, Mette B VanWagenen,

Jon A.

51,000.00 12,064.00 Reject

Marbletown 32 Kellogg, Daniel &

Sandra

Kellogg, Stephen C. 4,800.00 4,881.00 Accept

Marlborough 41 3M Homes Inc. Skartados, Frank 6,000.00 41,787.00 Accept

New Paltz 52 Cuccia, William A. Pannucci, Kathleen 2,100.00 31,713.00 Accept

New Paltz 54 Tiny 299 Associates Inc CIK, LLC 200.00 12,251.00 Accept

New Paltz 55 Studley, Julien J. CIK, LLC 200.00 12,205.00 Accept

Olive 57 Bresciani Properties Inc Perry-Scheffel, U.I. 250.00 1,464.00 Accept

Olive 58 Rosenthal, Jack J Pra, Veronica

Larrabee, George

Larrabee, Kylee

8,900.00 8,731.00 Accept

Olive 59 Winnie, Jeri Lee Perry-Scheffel, U.I. 8,000.00 5,084.00 Accept

Olive 60 Franciscus, Eileen Birklein, Silvia &

Paul, Christiane &

Reiter, Brandt

1,100.00 1,051.00 Accept

Olive 63 Stoutenburg, C&D Bradshaw, John A. 11,000.00 4,396.00 Accept

Plattekill 67 Spataro, Michael Benecke, Kurt V &

Maryellen

28,000.00 15,692.00 Accept

Plattekill 71 Ruberte & Barrosa Jenkins, Kevin &

DeHaven,

Katherine A.

13,000.00 5,250.00 Accept

Plattekill 72 Cucuta, Anthony & A SDTA & Irie 1,

LLC

75,000.00 37,519.00 Accept

 

TOWN # FORMER OWNER DEED TO BID TAXES STATUS

Plattekill 73 Caston, Harry Valley Stream

Properties LLC

3,500.00 1,619.00 Reject

Plattekill 74 Bersha, Gjergj Carollo, Steven D.

& Lynn

700.00 1,086.00 Accept

Plattekill 78 Livsey, Charles &

Luanne

Stirbl, Aren. I. A. 2,000.00 16,420.00 Reject

Plattekill 80 Mujica, J&V Hull, Scott R. 1,000.00 10,216.00 Accept

Plattekill 82 Santosa, Ronny Valley Stream

Properties LLC

875.00 875.00 Accept

Rochester 83 Roche, Bernard &

Barbara

Coyne, Brian 54,000.00 26,598.00 Accept

Rochester 88 Nowakowski & Curry Coyne,Jeffrey 22,819.00 22,819.00 Reject

Rosendale 97 Rougier, H & B Khan, Mozib M. &

Begum, Khadiza

73,000.00 21,519.00 Accept

Rosendale 98 Lower Esopus River

Watch

Omarchido Inc. 8,000.00 12,025.00 Accept

Rosendale 100 Walsh, Joseph Valley Stream

Properties LLC

500.00 4,078.00 Accept

Rosendale 101 Walsh, Joseph Valley Stream

Properties LLC

 200.00 4,520.00 Accept

Rosendale 103 Lower Esopus River

Watch

Rutulante, Philip

M.

100.00 747.00 Accept

Rosendale 111 Dunn, Jeanette A. Valley Stream

Properties LLC

20,000.00 29,378.00 Accept

Saugerties(V) 113 Bovasso, Bernard Lead Me To It

Marketing, Inc.

1,000.00 12,063.00 Accept

Saugerties(V) 115 Cunzio, A & G Morrow, Robin 21,674.00 21,674.00 Accept

Saugerties 117 Whateley D&C Callahan, Shawn 25,112.00 25,112.00 Accept

Saugerties 118 Libert & Associates Garrison, Susan A. 1,395.00 1,395.00 Accept

Saugerties 120 Weinmart LLC Stirbl, Aren I. A. 3,200.00 16,585.00 Accept

Saugerties 123 Bishop, Frances Williams, Jeffrey 4,456.00 4,456.00 Reject

Saugerties 125 Roy Pankaj Atlantic North

Properties Inc.

 1,100.00 11,604.00 Accept

Saugerties 128 Ellingsen F & G Canzian, Severo M. 26,414.00 26,414.00 Accept

Saugerties 131 Bauer, Thomas S. Stirbl, Aren I. A. 1,200.00 20,656.00 Accept

Saugerties 133 Desiderio, Frank J Grassi, Trevor L. 200.00 2,562.00 Accept

Saugerties 135 Sanders, Ronald Valley Stream

Properties LLC

10,500.00 32,752.00 Accept

Saugerties 139 Meisburger, Frances Grassi, Trevor L. 20,500.00 14,487.00 Accept

Saugerties 144 DiGesu, Gaetano & M Ashe, Shawn W. 7,000.00 40,627.00 Reject

Saugerties 145 Caruso, C & J Bell, Carlton 500.00 4,391.00 Accept

 

TOWN # FORMER OWNER DEED TO BID TAXES STATUS

Saugerties 147 Hrabar, John Catalinotto,

Michael E. &

Catalinotto,

Constance M.

72,000.00 14,925.00 Accept

Saugerties 148 Hrabar, John Catalinotto,

Michael E. &

Catalinotto,

Constance M.

82,000.00 15,984.00 Accept

Saugerties 149 Raiten, Jean Yetta Martin, Roderick A. 1,000.00 10,084.00 Accept

Saugerties 150 Kelder, John & Denise Viviani, Catello 36,000.00 12,823.00 Accept

Saugerties 151 Blue Hills Center Inc. Valley Stream

Properties LLC

500.00 25,345.00 Accept

Shandaken 154 Liguori, J & M Williams, Thomas

J. & Williams,

Andrea M.

41,000.00 11,871.00 Accept

Shandaken 156 Hanein, A & T Stirbl, Aren I. A. 5,300.00 5,330.00 Accept

Shandaken 165 Nichols, Oksana Stirbl, Aren I. A. 200.00 3,316.00 Accept

Shawangunk 169 Brownsell, Douglas Valley Stream

Properties LLC

33,000.00 33,677.00 Reject

Shawangunk 170 Doolittle, Jerry & K Hossain,

Mohammad Kamal

Miah, Mohammed

U.

5,585.00 5,585.00 Accept

Shawangunk 171 Cetta, Kathleen A World Above,

LLC

170,000.00 94,761.00 Accept

Shawangunk 172 Everhart, Julie A. Sadot 35, LLC 60,000.00 33,283.00 Reject

Shawangunk 173 Rogers, J & L Tanego Farms LLC 22,000.00 10,916.00 Accept

Shawangunk 175 Comisky, Arthur & B Unsworth, Lee

Colin

14,000.00 5,857.00 Accept

Shawangunk 176 Gagliardo, P & J Mancuso &

Family, LLC

1,013.00 1,013.00 Accept

Shawangunk 177 Gagliardo, P&J Mancuso &

Family, LLC

1,381.00 1,381.00 Accept

Shawangunk 182 Caston, Harry Banyai, Laszlo 1,314.00 1,314.00 Accept

Ulster 188 Shaler, Andrew McCarthy, Brian

K. & Laura L.

125.00 5,471.00 Accept

Ulster 190 Volk, John & Regina Martucci, Mark J.

& Melanie M.

3,650.00 3,650.00 Accept

Ulster 199 Irving, Thomas Amaro, Johnny 760.00 760.00 Accept

Ulster 2

 

TOWN # FORMER OWNER DEED TO BID TAXES STATUS

and, be it further,

Ulster 207 Roach, Thomas & Ors Sabino, Robert 1,500.00 6,372.00 Accept

Ulster 209 Irving, Valerie C. Miller, Geoffrey &

Miller, Harriet

792.00 792.00 Accept

Ulster 210 Paul, Michael Omarchido Inc. 3,300.00 4,986.00 Accept

Ulster 212 JMW Excaliber 7, Inc. 37,000.00 76,037.00 Accept

Ulster 216 Method Church of E

Kingston

Atlantic North

Properties Inc.

2,500.00 83,039.00 Accept

Village of

Ellenville

225 Saver, Todd GHD Developers

LLC

43,000.00 36,379.00 Accept

Village of

Ellenville

226 Whetstone M Hossain,

Mohammad Kamal

25,000.00 50,951.00 Accept

Village of

Ellenville

229 Gunter, W & R Kasumaj, Istref 32,639.00 32,639.00 Reject

Village of

Ellenville

232 Purcell, Stephany Johnson, Arthur 7,500.00 21,844.00 Accept

Wawarsing 243 Tso, Joseph & Lana Goring, Richard A. 4,686.00 4,686.00 Accept

Wawarsing 247 Rizzo & Vanchiro McCarthy, Brian

K. & Laura L.

500.00 1,597.00 Accept

Wawarsing 248 Minnewaska Estates McCarthy, Brian

K. & Laura L.

500.00 1,692.00 Accept

Wawarsing 251 Schmid, William Bell, Carlton 50.00 5,386.00 Accept

Wawarsing 254 Grosso & Muise GHD Developers

LLC

61,000.00 29,742.00 Accept

Wawarsing 255 Orzel & Shrohli Talmud Torah O.Y. 45,245.00 45,245.00 Accept

Wawarsing 256 Ben-Zvy, Annatte Talmud Torah O.Y. 8,900.00 3,920.00 Accept

Wawarsing 258 Topielski, Leon Stirbl, Aren I. A. 5,500.00 4,780.00 Accept

Wawarsing 259 Ampro Falcon Estates GHD Developers

LLC

69,931.00 69,931.00 Accept

Wawarsing 262 Cuti, Joseph Scialpi, Robert &

Craft, Charles Jr.

2,000.00 19,213.00 Accept

Wawarsing 274 Oshea, John M. Peters, Jeremy C.

& Dallaire, Andrea

2,653.00 2,653.00 Accept

Woodstock 278 Iatridis, Katherine Putman, Kim 750.00 3,281.00 Accept

Woodstock 279 Matson, Dorit Stirbl, Aren I.A. 50.00 1,494.00 Accept

 

RESOLVED, that upon receipt of such payment with respect to these parcels,

the Chairman of the Ulster County Legislature is authorized and directed to make,

execute and deliver to said bidder making payment, a Quitclaim Deed conveying the

interest of the County in said parcel, which Quitclaim Deed shall contain the

covenant that the said County of Ulster, shall in no event be or become liable for any

defects in title conveyed for any cause whatsoever, or that no claim or demand of

any nature shall ever be made against the County of Ulster, arising from such sales,

conveyances or any proceedings leading thereto;

and move its adoption.

ADOPTED AS AMENDED BY THE FOLLOWING VOTE:

 AYES: 22 NOES: 0

(Legislator Roberts left Chambers at 7:37 PM and returned at

7:39 PM)

Passed Committee: Ways and Means as amended on June 10, 2015

FINANCIAL IMPACT:

$1,545,246.00 - TOTAL UNPAID TAXES

$1,439,109.00 $1,406,109.00 - TOTAL ACCEPTED BIDS

$ 249,114.00 $282,114.00- TOTAL BIDS REJECTED

$ 15,712.00 - TOTAL FORFEITED

Legislator Gerentine motioned, seconded by Legislator Ronk, to amend the

resolution to reject parcel #169, and amend the accepted and rejected bid amounts

accordingly, due to redemption by former owner for payment of back taxes.

MOTION ADOPTED BY THE FOLLOWING VOTE:

AYES: 22 NOES: 0

(Legislator Roberts left Chambers at 7:37 PM and

returned at 7:39 PM)

 

STATE OF NEW YORK

 ss:

COUNTY OF ULSTER

I, the undersigned Clerk of the Legislature of the County of Ulster, hereby certify that the foregoing resolution is

the original resolution adopted by the Ulster County Legislature on the 16th Day of June in the year Two Thousand and

Fifteen, and said resolution shall remain on file in the office of said clerk.

IN WITNESS WHEREOF, I have hereunto set my hand and seal of the County of Ulster this 18th Day of June in

the year Two Thousand and Fifteen.

|s| Victoria A. Fabella

Victoria A. Fabella, Clerk

Ulster County Legislature

Submitted to the County Executive this Approved by the County Executive this

18th Day of June, 2015. 25

th Day of June, 2015.

|s| Victoria A. Fabella |s| Michael P. Hein

Victoria A. Fabella, Clerk Michael P. Hein, County Executive

Ulster County Legislature 

Current Text: PDF

 

Updated: October 27, 2020