6. Resolution No. 225

Authorizing The Conveyance Of County-Owned Property To The Original Owner – 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. Gregorius 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 a certain parcel 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, 2012, 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 PARCEL # DEED TO AMOUNT

Hurley 16 Devens, Thomas M. & Kim E. $ 1,932.00

SBL#: 47.2-6-24.200 296 Morgan Hill Rd.

Hurley, NY 12443

Marbletown 34 Beck, Gayle M. $ 5,157.00

SBL#: 62.1-2-26 4183 Atwood Rd.

Stone Ridge, NY 12484

Marlborough 37 Federal Home Loan Mortgage Corp. $ 1,023.00

SBL#: 95.4-3-23 895 SW 30th Avenue Ste. 202

Pompano Beach, FL 33069

 

TOWN PARCEL # DEED TO AMOUNT

New Paltz 49 New Paltz Road Realty Corp. $11,560.00

SBL#: 78.15-1-14 30 Broadway Suite 203

Kingston, NY 12401

New Paltz 50 Schaler, Robert & Bodine, Patt $42,890.00

SBL#: 86.1-2-1 932 Route 311

Patterson, NY 12563

New Paltz 51 Davidoff, Carla $29,046.00

SBL#: 86.3-1-19.100 203 Libertyville Rd.

New Paltz, NY 12561

Plattekill 64 Jesse, William & Florence $27,406.00

SBL#: 94.20-2-43 PO Box 1062

Highland, NY 12528

Plattekill 65 Jesse, William & Florence $23,985.00

SBL#: 94.20-2-45 PO Box 1062

Highland, NY 12528

Plattekill 77 Banyacski, Lisa M. $12,949.00

SBL#: 107.1-3-1 407 New Hurley Rd.

Wallkill, NY 12589

Rochester 87 DePuy, Edward L. $ 2,659.00

SBL# 68.19-3-2.200 PO Box 41

Accord, NY 12404

Rochester 89 Roebuck, Lyle $ 4,476.00

SBL# 76.2-2-6.150 Roebuck, Wanda

256 Rochester Center Rd.

Accord, NY 12404

Rosendale 108 Mooney, Olga $ 7,123.00

SBL#: 70.2-1-20 C/O Renee C. Byer

701 46th St.

Sacramento, CA 95819

 

TOWN PARCEL # DEED TO AMOUNT

Rosendale 109 Peck, Susan $32,501.00

SBL#: 70.8-1-6 PO Box 401

Rosendale, NY 12472

Rosendale 110 Peck Susan $26,099.00

SBL#: 70.8-1-11 PO Box 401

Rosendale, NY 12472

Saugerties 126 Gunshor, Mary $15,750.00

SBL#: 17.1-3

 

TOWN PARCEL # DEED TO AMOUNT

Shawangunk 185 Otto, Carl L. $16,446.00

SB:#: 106.1-1-3.300 7 Whisky Hill Rd.

Wallkill, NY 12589

Ulster 191 Rivera-Williamson, Angel $ 3,173.00

SBL# 39.7-11-29 241 North Drive

Saugerties, NY 12477

Ulster 192 Rivera-Williamson, Angel $16,283.00

SBL# 39.7-11-39 241 North Drive

Saugerties, NY 12477

Ulster 196 Parkhurst, Brian $27,845.00

SBL#: 39.20-1-16.120 96 Tuytenbridge Rd.

Lake Katrine, NY 12449

Ulster 218 Jones, Marcus $ 6,950.00

SBL#: 48.52-8-5 206 Willow Street

Kingston, NY 12401

Village of Ellenville 224 Dast Realty Corp. $15,977.65

SBL#: 83.18-2-31.200 PO Box 263

Ellenville, NY 12428

Village of Ellenville 228 763 Development, LLC. $34,376.00

SBL#: 83.311-5-7 2200 Northern Blvd.

Greenvale, NY 11548

Village of Ellenville 231 Jargowsky, Irving & Beatrice $36,298.33

SBL#: 91.22-2-3 C/O Jargowsky, Myrna

PO Box 263

Ellenville, NY 12428

Village of Ellenville 235 Valderrama, Zaida M. $13,844.00

SBL#:91.22-8-26 190 Center Street

Ellenville, NY 12428

Village of Ellenville 236 DePuy, Robert $12,176.00

SBL#: 91.86-5-17 4 Nevins St.

Ellenville, NY 12428

 

TOWN PARCEL # DEED TO AMOUNT

Wawarsing 241 Plonski, Roman $10,817.00

SBL#: 73.4-2-12 Plonski, Zbigniev

53-88 62nd St.

Maspeth, NY 11378

Wawarsing 263 Smith, Ronald & $18,880.00

SBL: 83.6-3-30 Williams, Susan

164 Continental Rd.

Napanoch, NY 12458

Wawarsing 271 770 Development, LLC. $ 4,052.00

SBL#: 91.1-1-19 2200 Northern Blvd.

Greenvale, NY 11548

Wawarsing 272 KLM Realty Corp. $33,084.00

SBL#: 97.2-2-11 PO Box 136

Spring Glen, NY 12483

Wawarsing 273 KLM Realty Corp. $ 1,620.00

SBL#: 97.2-2-12 PO Box 136

Spring, Glen, NY 12483

Wawarsing 275 New Life Retreat, Inc. $31,635.00

SBL#: 98.6-2-20 187 Water Street

Guilford, ME 04443

Woodstock 276 Ylitalo, William R. $ 8,088.00

SBL# 15.3-1-3 PO Box 113

Willow, NY 12495

Woodstock 280 Levine, Manana A. $77,644.00

SBL# 37.1-1-7.100 PO Box 1446

Woodstock, NY 12498

; 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 BY THE FOLLOWING VOTE:

AYES: 23 NOES: 0

Passed Committee: Ways and Means on May 13, 2015

FINANCAL IMPACT:

TOTAL UNPAID TAXES: $719,736.00

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 19th Day of May 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 20th Day of May 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

21st Day of May, 2015. 27

th Day of May, 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