8. Resolution No. 284

Amending Resolution No. 249 And Authorizing the Commissioner of Finance to Accept Bids of Parcels Of County-Owned Property At The April 23, 2015 Public Auction Previously Acquired By Court Order - Department Of Finance

Resolution Information

Status: 
Adopted

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 hereby requests to amend

Resolution No. 249 dated June 16, 2015 to delete Parcel #98 in the Town of

Rosendale [SBL# 62.2-3-1]; and

WHEREAS, the Commissioner of Finance hereby requests to amend

Resolution No. 249 dated June 16, 2015 to delete Parcel #103 in the Town of

Rosendale, [SBL# 62.82-2-18]; and

WHEREAS, these parcels were deeded to the County from the Lower Esopus

River Watch, Inc. pursuant to a court orders dated August 27, 2012 and June 6, 2013;

and

WHEREAS, pursuant to Resolution No. 180, dated May 20, 2014, the Town

of Rosendale was given an option to purchase these properties within a certain time

period; and

WHEREAS, as the Town of Rosendale failed to exercise its option to

purchase said properties; and

WHEREAS, the Ulster County Legislature has determined that the subject

properties are surplus properties that are not needed by the County of Ulster for

county purposes; and

WHEREAS, an auction was duly held on April 21, 2015 selling the above

mentioned properties to the high bidders at auction; and

WHEREAS, these conveyances constitute Type II actions under sections 4.1.1

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, 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 only that portion of Resolution 249 which approves the tax

sale of those properties, as referenced above, is hereby rescinded and superseded by

this Resolution; and, be it further

RESOLVED, that pursuant to the authority vested in the Ulster County

Commissioner of Finance in the courts orders referenced above and the auction held

on April 21, 2015, the Ulster County Commissioner of Finance is hereby authorized

to accept the bids and payments as follows:

TOWN PARCEL DEED TO BID TAXES

Rosendale 98 Omarchido, Inc. $8,000.00 $12,050.00

Rosendale 103 Rutulante, Philip M. $ 100.00 $ 747.00

and, be it further

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

the Chairman of the Legislature 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 of said parcel, which Quitclaim Deed shall

contain the covenant that 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 BY THE FOLLOWING VOTE:

AYES: 22 NOES: 0

(Absent: Legislator Maio) 

 

Passed Committee: Ways and Means as amended on June 15, 2015

FINANCIAL IMPACT:

$12,797.00 - TOTAL UNPAID TAXES

$ 8,100.00 - TOTAL ACCEPTED BIDS

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 21st Day of July 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 23rd Day of July 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

23rd Day of July, 2015. 24th Day of July, 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