Resolution No. 183

Authorizing The Conveyance Of County-Owned Properties To The Original Owners – Department Of Finance

Resolution Information

Status: 
Adopted

RESOLUTION TEXT +-

Print

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

Archer, Bartels, Lopez, James Maloney, Joseph Maloney, and Petit)

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

Chair Laura Petit 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

payment of the full amount of back taxes on certain parcels of real property acquired

by the County by reason of non-payment of taxes; and

WHEREAS, based upon the examination of the Ulster County Legislature,

and pursuant to the County of Ulster’s State Environmental Quality Review Act

(SEQRA) Type II List that was adopted by the County in Resolution No. 118 on

April 20, 2010, and as per Section 4.1.5 of that list, it has been determined that the

following transaction does not pose a significant environmental impact and may and

constitutes a Type II action in accordance with 6NYCRR, Part 617, of SEQRA, and

does not require any determination or procedure under SEQRA; now, therefore, be it,

 RESOLVED, that the Ulster County Commissioner of Finance is authorized

to accept payment as above set forth with respect to the following parcel:

TOWN DEED TO AMOUNT

 

Esopus Ellsworth, Douglas W. $30,459.00

SBL#: 63.6-2-15 Ellsworth, Kathi J.

Parcel # 10 206 Alda Drive

 Kingston, NY 12401

 

Hurley Ching Ya Wu $24,421.00

SBL#: 38.4-5-20 PO Box 239

Parcel #20 Bearsville, NY 12409

Hurley Johannessen, Clayt H. $8,790.00

SBL#: 55.4-8-13 2580 Hurley Mt. Rd.

Parcel # 21 Kingston, NY 12401

 

 

 

 

TOWN DEED TO AMOUNT

Lloyd Swartz, William $25,224.00

SBL#: 87.11-3-37 C/O Maletin, Zarko

Parcel #29 PO Box 3145

 Los Altos, CA 94024

Marbletown Parslow, Frank M. $1,134.00

SBL#: 54.1-1-42 241 Moonhaw Rd.

Parcel # 34 West Shokan, NY 12494

Marbletown Cantine, Edward C. $3,999.00

SBL#: 55.1-3-9.111 Duncan, Sarah Catherine

Parcel # 37 PO Box 511

 Hurley, NY 12443

Marbletown Parslow, Frank M. $1,071.00

SBL#: 60.4-1-34 241 Moonhaw Rd.

Parcel # 38 West Shokan, NY 12494

Marlborough De Monsi, Richard L. $75,308.00

SBL#: 108.3-2-14 PO Box 82

Parcel # 51 Marlboro, NY 12542

Marlborough Gladman, Paul $6,349.00

SBL#: 108.58-10-7 PO Box 66

Parcel # 55 Marlboro, NY 12542

New Paltz Barry, Kevin $38,846.00

SBL#: 86.20-1-3 40 Garden St., Suite 303

Parcel # 60 Poughkeepsie, NY 12601

Olive Vink-Lainas, Thomas $16,205.00

SBL#: 36.4-4-1 C/O Cambria Ann Vink-Lainas Evans

Parcel # 65 24 Rawlinson Avenue

 Cranston, RI 02920

Olive Parslow, Frank $2,220.00

SBL#: 44.2-1-1.111 241 Moonhaw Rd.

Parcel # 66 West Shokan, NY 12494 

 

TOWN DEED TO AMOUNT

Olive Parslow, Frank $2,155.00

SBL#: 44.2-1-26.200 241 Moonhaw Rd.

Parcel # 67 West Shokan, NY 12494

Olive Parslow, Frank $3,139.00

SBL#: 53.3-1-4.100 241 Moonhaw Rd.

Parcel # 70 West Shokan, NY 12494

Plattekill Brown, Eric C. $52,130.00

SBL#: 101.2-2-22 Brown, Angela M.

Parcel # 73 521 Plattekill Ardonia R.d

 Wallkill, NY 12589

Plattekill Mulligan, Thomas M. $28,765.00

SBL#: 102.1-2-7 C/O Maletin, Zarko

Parcel # 78 PO Box 3145

 Los Altos, CA 94024

Rochester Hof, Karen J. $20,243.00

SBL#: 60.4-2-1.130 PO Box 181

Now SBL#: 60.4-2-1.132 Accord, NY 12404

Parcel # 86

Rochester Pataukunk Estates, LLC $14,696.00

SBL#: 68.3-1-38.112 PO Box 523

Parcel # 88 Kerhonkson, NY 12446

Rochester Taouil, Frederick A. $8,309.00

SBL#: 76.4-1-35.220 1889 Berme Rd.

Parcel # 92 Kerhonkson, NY 12446

 

Rosendale Miller, Jason D. $30,101.00

SBL#: 62.4-7-1 923 Creek Locks Rd.

Parcel # 96 Rosendale, NY 12472 

 

TOWN DEED TO AMOUNT

Rosendale West, Charles J. $16,985.00

SBl# 70.42-4-8 a/k/a West, Charles J. Jr.

Parcel # 101 7 Paradies Lane

 New Paltz, NY 12561

Vill of Saugerties Chestnut Hill Holding Group, LLC $3,104.00

SBL#: 18.53-6-26.500 641 Rt 212

Parcel # 105 Saugerties, NY 12477

Vill of Saugerties Chestnut Hill Holding Group, LLC $3,104.00

SBL#: 18.53-6-26.600 641 Rt 212

Parcel # 106 Saugerties, NY 12477

Vill of Saugerties Chestnut Hill Holding Group, LLC $3,524.00

SBL#: 18.53-6-26.700 641 Rt 212

Parcel # 107 Saugerties, NY 12477

Vill of Saugerties Chestnut Hill Holding Group, LLC $3,524.00

SBL#: 18.53-6-26.800 641 Rt 212

Parcel # 108 Saugerties, NY 12477

Vill of Saugerties Sullivan, Jon $124,913.00

SBL#: 18.71-3-2 63 Lighthouse Drive

Parcel # 110 Saugerties, NY 12477

Saugerties Martini, Adele $22,898.00

SBL#: 2.3-2-1 C/O Cathy M. Breshears

Parcel #113 107 Farm House Dr.

 Chapel Hill, NC 27516

Saugerties Whitaker, Warren G. & Laura L. $11,291.00

SBL#: 8.1-3-15 1109 Blue Mountain Rd.

Parcel # 115 Saugerties, NY 12477

Saugerties Hackett, Edward $1,403.00

SBL#: 28.1-4-55 Hackett, William

Parcel # 121 505 Hollow Road

 Staatsburg, NY 12580 

 

TOWN DEED TO AMOUNT

Shandaken Feehan, Declan G. $7,200.00

SBL#: 4.46-1-24.100 Feehan, Fionna M.

Parcel # 129 PO Box 246

 Phoenicia, NY 12464

Shandaken Feehan, Declan $4,312.00

SBL#: 5.1-1-26 PO Box 246

Parcel # 131 Phoenicia, NY 12464

Shandaken Feehan, Declan $3,741.00

SBL#: 14.13-3-26 PO Box 246

Parcel # 134 Phoenicia, NY 12464

Shandaken Parslow, Frank $4,376.00

SBL#: 14.13-3-32 241 Moonhaw Rd.

Parcel # 135 West Shokan, NY 12494

Shandaken Parslow, Frank M. $4,424.00

SBL#: 35.-1-21.115 241 Moonhaw Rd.

Parcel # 136 West Shokan, NY 12494

Shandaken Parslow, Frank M. $2,302.00

SBL#: 44.2-1-3 

 

TOWN DEED TO AMOUNT

Ulster Lemister-Snyder, Terri $53,583.00

SBL#: 48.49-3-14 Snyder, Keli Marie

Parcel # 167 12 Clifton Avenue

 Kingston, NY 12401

Wawarsing Thoben, Alexander R. $37,163.00

Vill of Ellenville 2331 SW 27th Terr

SBL#: 91.87-3-18 Cape Coral, FL 33914

Parcel # 182

Wawarsing Harry Bienenfeld PSP $62,723.00

Vill of Ellenville 17 Meadowridge Lane

SBL#: 91.87-3-27 Old Brookville, NY 11545

Parcel # 183

Wawarsing Tizio, Olga Estate of $11,666.00

SBL#: 76.13-6-9 C/O Anastasia Syby

Parcel # 202 169 Hopkins Avenue

 Jersey City, NJ 07306

Wawarsing American Builders & Developers, Inc. $33,582.00

SBL#: 83.3-4-3 182 Upper Saddle River Rd.

Parcel # 212 Montvale, NJ 07645

Wawarsing Harry Bienenfeld PSP $ 79,547.00

SBl#: 98.1-3-35 17 Meadowridge Lane

Parcel # 220 Old Brookville, NY 11545

and, be it further

RESOLVED, that upon receipt of such payment with respect to each parcel,

the Chairman of the Ulster County Legislature is hereby authorized to make, execute

and deliver to the owner making payment, a quitclaim deed conveying the interest of

the County in the parcel, which quitclaim deed shall contain the covenant that the

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

(Absent: Legislator Roberts)

 

Passed Committee: Ways and Means on May 8, 2018

FINANCIAL IMPACT:

TOTAL UNPAID TAXES: $1,014,455.79 $977,382.79

Legislator Gerentine motioned, seconded by Legislator Maio, to strike parcel #165

and adjust the Financial Impact accordingly.

MOTION ADOPTED BY THE FOLLOWING VOTE:

AYES: 22 NOES: 0

(Absent: Legislator Roberts) 

 

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 15th Day of May in the year Two Thousand and

Eighteen, 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 17th Day of May in

the year Two Thousand and Eighteen.

|s| Victoria A. Fabella

Victoria A. Fabella, Clerk

Ulster County Legislature

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

17th Day of May, 2018. 25th Day of May, 2018.

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

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

Ulster County Legislature 

Current Text: PDF

 

Updated: February 1, 2019