Loading...
3.12 3.12 PROPERTY PURCHASES OR ACQUISITIONS\\Property – Authorize Sale to Tom and Beth Portuese – Irongate Rd – 2-11-19 RESOLUTION AUTHORIZING SALE OF PROPERTY TO THOMAS AND BETH PORTUESE RESOLUTION NO.: _____________________________________________________, 2019 INTRODUCED BY: _____________________________________________________ WHO MOVED ITS ADOPTION SECONDED BY: _______________________________________________________ WHEREAS, the Town of Queensbury’s Highway Superintendent has discontinued and abandoned the final 339 feet of Iron Gate Road in accordance with New York State Highway Law §207, and WHEREAS, the Town wishes to sell this parcel of land for fair value to Thomas and Beth Portuese, and WHEREAS, the Town Assessor has estimated the fair value of this non-building parcel to be $600, and WHEREAS, the Highway Superintendent has recommended that the Town quitclaim and discontinue the existing area used for highway and turnaround purposes and replace it with the area shown on the survey map provided to the Town, and WHEREAS, Mr. and Mrs. Portuese have agreed to file such survey map, NOW, THEREFORE, BE IT RESOLVED, that the Queensbury Town Board hereby authorizes the sale of the abandoned portion of Irongate Road and the existing turnaround or easement area and receive an easement for Town Highway purposes as shown on the survey map to Thomas and Beth Portuese for the amount of $600, and BE IT FURTHER, RESOLVED, that the Town Board authorizes and directs the Town Supervisor to execute any and all documents necessary to complete this transaction including any required real property transfer forms in form acceptable to the Town Supervisor and to Town Counsel, and BE IT FURTHER, RESOLVED, that the cost of obtaining and filing the survey map and any recording fees shall be paid by Thomas and Beth Portuese, and BE IT FURTHER, RESOLVED, that the Town Board further authorizes and directs the Town Supervisor, Town Highway Superintendent and/or Town Counsel to take such other and further action as may be necessary to effectuate the terms of this Resolution, and BE IT FURTHER, RESOLVED, that this Resolution is subject to a permissive referendum in accordance with the provisions of Town Law Article 7 and the Town Board hereby authorizes and directs the Town Clerk to publish and post such notices and take such other actions as may be required by law. th Duly adopted this 11day of February, 2019 by the following vote: AYES : NOES : ABSENT: REAL ESTATE FORMS\Order of Highway Superintendent to Discontinue Portion of Iron Gate Road—Portuese—February 2019 ORDER OF THE TOWN HIGHWAY SUPERINTENDENT DISCONTINUING A PORTION OF IRON GATE ROAD PURSUANT TO NEW YORK STATE HIGHWAY LAW SECTION 207 WHEREAS, Beth and Thomas Gambino Portuese (the "Portueses") are the sole owners of the properties where the final 339 feet of Iron Gate Road are located, and WHEREAS, the Portueses have petitioned me to order the discontinuance of 339 feet of the terminus of Iron Gate Road, and WHEREAS, the Portueses have agreed to convey an Easement to the Town in the area shown on a map by ABL Surveying, PLLC for the Town to use for highway purposes which will replace the existing areas used by the Town for highway purposes, and WHEREAS, the Portueses have offered to purchase such abandoned road and currently used turnaround or easement area for $600 plus the grant of the Easement required by the Town as shown on such map, and WHEREAS, provided the Town receives such Easement, such terminus of Iron Gate Road is unnecessary for Town highway purposes, NOW, THEREFORE, in accordance with the powers and direction given to me pursuant to New York State Highway Law Section 207, I hereby direct and order that 339 feet of the terminus of Iron Gate Road along with the current turnaround easement area is hereby discontinued. Dated: ''- ,2019 TOWN OF QUEENSBURY By: L)�,t c�--L� DAVID DUELL TOWN HIGHWAY SUPERINTENDENT STATE OF NEW YORK ) ss.. COUNTY OF WARREN ) On this y1n day of February, in the year 2019, before me, the undersigned, in and for said state, personally appeared DAVID DUELL, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person upon behalf of which the individual acted, executed the instrument. e Notary Pu c PAMELA A. HUNSINGER Notary Public,State of New York Warren.County No.01 HU4946222 Commission Expires Jan.27,20 Z3 REAL ESTATE POR,MS\Petition—Discontinue Portion of Iron Gate Road—Portuese—January 2019 PETITION PER HIGHWAY LAW SECTION 207 TO DISCONTINUE A PORTION OF IRON GATE ROAD BY THOMAS AND BETH GAMBINO PORTUESE We own the only properties located along the final 339' of Iron Gate Road, a Queensbury Town Road as shown on the attached map. We hereby request that the Queensbury Town Highway Superintendent discontinue and abandon the final 339' of Iron Gate Road from the boundary of our property to where it ends on our property. It is unnecessary for highway purposes as no one(except us and snow plows)use or have any use for the end of the road. By signing below, we agree to pay the Town $600 for a Qui aim De d where we will grant the Town an Easement in form acceptable to the Town o- a turna and for highway proposes in the location shown on the snap to replace the existi' g turnaround area. Dated: 1 a5 ,2019 By: T OMAS GAMY kNO P-OPTXESE By: _ +TH AMeOO PORTUESE STATE OF NEW YORK ) ss.. COUNTY OF ) On this aS day of Jan��a'L ;in the year 2019,before me,the undersigned, in and for said state, personally appeared THOMAS GAMBINO PORTUESE, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person upon behalf of which the individual acted,executed the instrument. (` Notary Public STATE OF NEW YORK ) KATIE BERRIGAN-LEGGETT ss.: Notary Public,State of New York Saratoga County#09BE6377433 COUNTY OF WARREN ) Commission Expires July 2,20 aa- On this a J day of JOU-\U VV -� ,in the year 2019,before me,the undersigned,in and for said state, personally appeared BETH GAMBINO PORTUESE, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person upon behalf of which the individual acted executed the instrument. KATiE RERRIGAN-LEGGETT Notary Public Notary Public,State of New York Saratoga County#01 BE6377433 Commission Expires July 2,20_,Za- e /• i °�tcscocgtc_ I '"oi: •r6B• lliP I ry, 19)S••e � / I 10 PORTION OF I IRO\GATE ROAD TO BE CONVEYED TO IPORTUESE FROAI THE I i TOWN OFQUEENSBURY % '�O•- 1 / J / IPF t q/ um \ EXISTING ///���PROPERTY \ LINE '1 PERbIANEhT&%SE.NIENT FOR 1i1XID.N37G.9.1.26 exsnuewnE \ DRAINAGE BYTIIESTATFOF w , EXISTING AREA t /g O NEW PORK,PARCRI.RCS,AIAP RJR 1.02�Aeres / AF FILEDINTIIETYARRENCOUN"TYCLERKS >^'%•v Zit b % 4 CABINET 9,DRAlYER 1.FOi,DEK t. TAX ID.#3I6.9.1-25 = EXISCINGAREA 138*Acres EXISTING o; PROPERTY- % LINE % / Q cz ED 10 2o••p / `/ TURN-AROUND EASEAIENTTO :T�JicrT fW'rZirialsZY• rer_::=::: R7op)10„U :� '/ BE CONVEYED TOTHETOWNOF 8�2/, � '/u:.•% QUEENSBURY FOR SNOW PLOWS �. �.�� �^.:._ 31IS.tNr.aooDV /• JO.9y JOJ,6q• IPF A•r.[2�50.=-SgFc / ' OOgC/029fAGC109 / ���••�'� — 1~•�•� J//JS• / rArIO.$199-J-24 / �� i J/JJ7• I ._.IMON / INP 1 fAN03IlI Q r 1F/lL07r.JLl7// I � 1 �aor�lcsl:Ja/r» Q' i rAY/0.3/G.9•/33 j I MAP REFERENCES: I.SURVEYMAPFOR'A4D.Wl'LV.AN0 fAV03/tf At09:rf.ALOOI CA.OLNICHOL5'BYCOULTERAND % SEKU/AIDOI McCOPMACK SURVEYORS DATED MAY 24. 000.r712rAce=9 199G.AND FILED IN TILE V/AP.Wi COUNTY W10.310.1.1.20 CLERIS OFFICE. 2.5URVEYMAP FOP 71HOMAS G.AND / BETTI G.PORTUESE'BYASL SURVEYING, DATED NOVEMBER 29.201 G. 3.MAP FOP.•HILLTOP CONSTRUCNON'BY IPF Zj- VAN DUSEN AND STEVES,SURVEYORS ZONING D15TRICT: DATED AUGUST 14.200G AND FILED IN \5?.-1'JATER FRO:ff RC5IDC17fNL THE 1VA.4REN COUNTY CLERKS OFFICE. DEED PfFERENCE: i�pF IlFtyr 1. 'RICHARO M.ROSERTS AND JEAN M. qP tL At SITU•ROBIERT5'TO'BETHGAMBINO +1• [• } PORTUESE AND THOMAS GAMBINO G O POPTUESV.DATED JUIIE 25,201 G AND P.ECORDCD IN THE WARP.M COUNTY yJ• °sD67o CLERKS OFFICE IN DEED BOOK 5383 AT EAtID S � PAGE 197. ' Lavti� au wniw[�.invaronw,w.crcNxnnrwvc No. RLVISIO.4 DATE TURN AROUND EASEMENT AND axrrmr,exxruc/e maomamm�ur sxcmmmw ABLSUAVEYING,PLLC IRONGATE ROADCONI'ETANCEAtAP AtICHALLL•.110N1FNA,PLS e.vntr[ioxuriccroNrrx.swa�niesiaN[rur'ui '• ADD7UICV-,CioUNDE15L•[iFh?FO.'.Tt187oWN Imams FOR THOMAS G.PORTUESE AND [v,ucsurt[wumxu�w. S AVON PLACE [xcnrn[axrvrnu[nawrmuusvurneNa/cnn BETA C.PORTUESEAT BIG BAY ROAD SOUTH GLENS FALLS,A'Y 12803 mviwvnceuriq[o wrwiva[r,t/xarwrtxa OECF•JdUr•JL 17.2018 SCALE 1'=40' 518-798.2219 wrc�oxia vaitimrtti a Nice rxuiriN�wo iv[oc acrcx rprnx[w[xu eu>tcnnac+cr[xc xnrrvAcsntt TOIVN OF QUGRNSDURY. IYARREN COON-N. usecuroxwrwrn,eNtiuou ivarnon>. VC%V YORK