Loading...
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