HomeMy WebLinkAboutSC RES 775 Section 72hIntro. Res. No. 1737-2011
Introduced by Presiding Officer, on request of the County Executive
Laid on Table 8/16/2011
RESOLUTION NO. 775 -2011, SALE OF COUNTY-OWNED
REAL ESTATE PURSUANT TO SECTION 72-H OF THE
GENERAL MUNICIPAL LAW - TOWN OF SOUTHOLD - (SCTM
NO. 1000-015.00-05.00-O25.002)
WHEREAS, the COUNTY OF SUFFOLK is the fee owner of the following
described parcel that is surplus to the needs of the County of Suffolk; and
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 015.00, Block 0500 Lot 025.002 and acquired by
Tax Deed on May 18, 1990 from General L. Rains, the Deputy County Treasurer of Suffolk
County, New York, and recorded on May 25, 1990 in Liber 11074 at Page 159 and described as
follows, known and designated as a Portion of the Roads on a certain map entitled "Map of
Orient-By-the-Sea, section 3', and filed in the Office of the Clerk of the County of Suffolk on
October 16, 1974 as Map No. 6160; and
WHEREAS, Section 72-h of the General Municipal Law permits a sale of real
property between municipal corporations, or between a municipal corporation of the State of
New York or the United States of America; and
WHEREAS, the Town of Southold has requested that the County of Suffolk
convey to the town the parcel described in Exhibit "A" annexed hereto; and
WHEREAS, the Suffolk County Department of Planning has approved the
proposed transfer and use of said parcel; now, therefore be it
1st RESOLVED, that Pamela J. Greene, Director of the Division of Real Property
Acquisition and Management, or designee is hereby authorized to execute and acknowledge a
Quitclaim deed to transfer the interest of Suffolk County in the above described property and on
the terms and conditions provided herein to said Town of Southold for the sum of $1.00 plus the
pro rata share of the current tax adjustment due at closing; and be it further
2nd RESOLVED, that the Town of Southold will be restricted in its use of the subject
parcel and will use said parcel solely and exclusively for Highway purposes; with all right title
and interest reverting to the County of Suffolk in the event that the Town of Southold, at any
time, uses or attempts to use said subject parcel for other than Highway purposes or attempts to
sell, transfer or otherwise dispose of or does, in fact, sell, transfer or otherwise dispose of said
subject parcel without said parcel being used thereafter for Highway purposes; and be it further
3rd RESOLVED, that said quitclaim deed tendered by Pamela J. Greene, Director of
the Division of Real Property Acquisition and Management, pursuant to this resolution, shall
contain a reverter clause declaring that title to the above described property shall revert to the
County of Suffolk if: 1) the property is not used for the above-described public governmental
purposes within three (3) years after delivery of the deed to the grantee; or 2) the grantee
attempts to sell, transfer, or otherwise dispose of the property or does sell, transfer, or otherwise
dispose of said subject property without said property being used thereafter for the above
described public governmental purposes; or 3) the grantee imposes a back-charge or fee
against the County for the actual or projected cleanup cost of the debris on the properly in
violation of Resolution No. 1028-1991; or 4) the grantee violates Resolution No. 256-1998; and
be it further
4th 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.C.R.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 the 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 NY,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) (1).
DATED: September 15, 2011
APPROVED
Date: '~ ~.~//'/
2
RESOLUTION 2011-494
ADOPTED
DOC ID:6975
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2011-494 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
JULY 5, 2011:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to e~eeule all necessary documents in connection with the
Ouitchlim Deed ruardim[ the trlmsfer of two parcels, ~ shown and ,designated on ~ gertaln
map entitled "Map of Orhmt by the Sea~ S~lion 3'~ fr~m the County of Suffolk to the
Town of Scuthold (Suffolk County Tax Map Nos. District 1000~ Section 01S.00, Block
05.00~ l.ot 024.028 and District 1000, Section 01S.00~ Block 0S.00~ Lot 025.002), subject to
the approval of the Town Attorney; and
BE IT FURTHER RESOLVED that the County of Suffolk will convey both parcels to the
Town of Southold for consideration in the sum orS1.00; and
BE IT FURTHER RESOLVED that the Town of Southold has been, and continues to,
maintain said parcels and will acquire parcel SCTM #1000-15-5-24.28 for drainage purposes and
parcel SCTM #1000-15-5-25.2 for road maintenance; and
BE IT FURTHER RESOLVED that the recording fees, which are estimated to be
approximately $400.00 be charged to A. 1010.4.500.700.
Elizabeth A. Nevffie
Scuthold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: Christopher Talbot, Councilman
AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans, Russell
SUFFOLK COUNTY
County Legislature
RIVERHEAD, NY
~Ft~s f~ to Cert~tj ~at L 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
September 15,2011 and that the same is a true and
correct transcript of said resolution and of the whole thereof.
In ~gf, tness 'WFtereof, I have hereunto set my hand and the
official seal of the County Legislature of the County of Suffolk.
Clerk of the Legislature
Intro. Res. Res. No.
Motlo
, Schneiderman, Browning, Muratore, Anker
E'~131-ngton, Montano, Cilmi, Lindsay, Viloda-Fisher, Barraga,
Kennedy, Now~ck, Horsley, Gregory, Stem, D'Amaro, Cooper
Second:
Romaine, Sch~.c~erman, Browning, Muratore, Anker
Kennedy, Nowick, Horsley, Gregory, Stem, D'Amaro, Cooper
September 15, 2011
Co-Sponsors:
I Romaine, Schneiderman, Browning, Muratore, Anker
LD Legislator Yes No Abs NP R
1 Edward P. ROMAINE
2 Jay H. SCHNEIDERMAN
3 Kate M. BROWNING
4 Thomas MURATORE
6 Sarah S. ANKER
7 Jack EDDINGTON
9 Ricardo MONTANO
l0 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 Lou D'AMARO
18 Jon COOPER
5 Vivian VILORIA-FISHER, D.P.O.
8 William J. LINDSAY, P.O.
Totals ---
ApprovMeOTION
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