HomeMy WebLinkAboutSC RES 340 Tax Act Maia Rubin 1000-23.-1-17Intro. Res. No. 1329-2011
Introduced by Presiding Officer, on request of the County Executive
Laid on Table 4/26/2011
RESOLUTION NO. ,-~0 -2011, AUTHORIZING THE SALE,
PURSUANT TO LOCAL LAW NO. 16-1976, OF REAL
PROPERTY ACQUIRED UNDER SECTION 46 OF THE
SUFFOLK COUNTY TAX ACT MAIA RUBIN (SCTM NO. t000-
023.00-01.00-0t7.000)
WHEREAS, the COUNTY OF SUFFOLK acquired the following described parcel:
ALL, that certain plot, piece or parcel of land, with any buildings and
improvements thereon erected, situate, lying and being in the Town of Southold, County of
Suffolk, and State of New York, described on the Tax Map of the Suffolk County Real Property
Tax Service Agency as District 1000, Section 023.00, Block 01.00, Lot 017.000, and acquired
by tax deed on September 22, 2010, from Angle M. Carpenter, the County Treasurer of Suffolk
County, New York, and recorded on September 23, 2010, in Liber 12638, at Page 372, and
otherwise known and designated by the Town of Southold, as District 1000, Section 023.00,
Block 01.00, Lot 017.000; and
FURTHER, notwithstanding the above description, it is the intention of this
conveyance to give title only to such property as was acquired by the County of Suffolk by Tax
Deed on September 22, 2010, from Angle M. Carpenter, the County Treasurer of Suffolk
County, New York, and recorded on September 23, 2010 in Liber 12638 at Page 372.
WHEREAS, in accordance with Suffolk County Local Law No. 16-1976, provision
has been made for the sale of such real property acquired by the County through tax sale; and
WHEREAS, MAIA RUBIN has made application of said above described parcel
and MAIA RUBtN has paid the application fee and has paid $10,695.69, as payment of taxes,
penalties, interest, recording fees, and any other charges due the County of Suffolk, pursuant to
Local Law, by applicant, through November 30, 2011; now, therefore be it
Ist RESOLVED, this Legislature, being the State Environmental Quality Review Act
(SEQRA) Lead Agency, hereby finds and determines that adoption of this law is not an action
within the meaning of the State Environmental Quality Review Act and the regulations adopted
thereto. See 6 N.Y.CR.R. Section 617.2(b) (2). The Legislature further finds and determines
that even if the adoption of the local law is an action within the meaning of SEQRA, the adoption
of law is a Type II action constituting a legislative decision in connection with routine or
continuing agency administration and management, not including new programs or major
reordering of priority. See 6 N.Y.C.R.R. Section 617.13(d) (15) and (21). As a Type II action,
the Legislature has no further responsibilities under SEQRA 6 NY.C.R.R. Section 617.5(a)(I);
and be it further
2"d RESOLVED, that the Director of the Division of Real Property Acquisition and
Management, and/or her designee, be and she hereby is authorized to execute and
acknowledge a Quitclaim Deed to MAIA RUBIN, 2112 Broadway Apt. 7C, New York, NY 10023,
to transfer the interest of Suffolk County in the above described property and on the above
described terms.
DATED: NAY 1 0 2011 ,~
APPROV~~/~
County"'l~xecutive of Su~olk~unty
Date: MAY 2 0 ~
2
SUFFOLK COUNTY
County Legislature
RIVERHEAD, NY
fitiis is to Certif~ fi'hat I, TIM LAUBE, Clerk of the County
Legislature of the County of Suffolk, have compared the foregoing copy of
resolution with the original resolution now on file in this office, and
which was duly adopted by the County Legislature of said County on
May 10, 2011 and that the same is a true and
correct transcript of said resolution and of the whole thereof.
In ~V~tness ~Vf[ereof, I have hereunto set my hand and the
official seal of the County Legislature of the County of Suffolk.
Clerk of the Legislature
Schneiderman, Browning, Muratore, Anker
Eddington, Montane, Cilmi, Lindsay, Viloda-Fisher, Barraga,
Kennedy, Nowick, Horsley, Gregory, Stem, D'Amaro, Cooper
Second:
Romaine, Schneiderman, Browning, Muratore, Anker
v
Kennedy, Nowick, Horsley, Gregory, Stem, D'Amaro, Cooper
Co-Sponsors:
Romaine, Schneiderman, Browning, Muratore, Anker
Eddington, Montane, Cilmi, Lindsay, Viloda-Fisher, Barraga,
Kennedy, Nowick, Horsley, Gregory, Stem, D'Amaro, Cooper
May 10, 2011
LD Legislator Yes No Abs NP R
I Edward P. ROMAINE
2 Jay H. SCHNEIDERMAN
3 Kate M. BROWNING
4 Thomas MURATORE
6 Sarah S. ANKER
7 Jack EDDINGTON
9 Ricardo MONTANe
10 Thomas CILMI
11 Thomas F. BARRAGA
12 John M. KENNEDY, JR.
13 Lynne C. NOWICK
14 Wayne R. HORSLEY
15 DuWayne GREGORY
16 Steven H. STERN
17 Leu D'AMARO
18 Jon COOPER
5 Vivian VILORIA-FISHER, D.P.O.
8 William J. LINDSAY, P.O. ~/
Totals [~ --'
MOTION
__~__Approve
Table:
Send To Committee
Table Subject To Call
Lay On The Table
Discharge
Take Out of Order
Reconsider
Waive Rule
Override Veto
Close
Recess
APPROVED~
FAILED
No Motion No Second
NOT ADOPTED
Roll Call Voice Vote~
Tim Laube, Clerk of the Legislature