-  This bill is not active in this session.
 

A04539 Summary:

BILL NOA04539A
 
SAME ASSAME AS S02024-A
 
SPONSORStec
 
COSPNSR
 
MLTSPNSR
 
Amd §202-c, Town L
 
Authorizes the town board of the town of Queensbury, in the county of Warren, to diminish the area of the Glen Lake aquatic plant growth control district by removing certain parcels of land therefrom that are not benefited by such district.
Go to top    

A04539 Actions:

BILL NOA04539A
 
02/04/2019referred to local governments
05/20/2019amend and recommit to local governments
05/20/2019print number 4539a
06/05/2019reported referred to ways and means
06/13/2019reported referred to rules
06/17/2019reported
06/17/2019rules report cal.344
06/17/2019ordered to third reading rules cal.344
06/18/2019substituted by s2024a
 S02024 AMEND=A LITTLE
 01/18/2019REFERRED TO LOCAL GOVERNMENT
 05/21/2019AMEND AND RECOMMIT TO LOCAL GOVERNMENT
 05/21/2019PRINT NUMBER 2024A
 06/05/2019COMMITTEE DISCHARGED AND COMMITTED TO RULES
 06/05/2019ORDERED TO THIRD READING CAL.1179
 06/05/2019HOME RULE REQUEST
 06/05/2019PASSED SENATE
 06/05/2019DELIVERED TO ASSEMBLY
 06/05/2019referred to ways and means
 06/18/2019substituted for a4539a
 06/18/2019ordered to third reading rules cal.344
 06/18/2019home rule request
 06/18/2019passed assembly
 06/18/2019returned to senate
 10/28/2019DELIVERED TO GOVERNOR
 11/08/2019SIGNED CHAP.460
Go to top

A04539 Committee Votes:

LOCAL GOVERNMENTS Chair:Thiele DATE:06/05/2019AYE/NAY:18/0 Action: Favorable refer to committee Ways and Means
ThieleAyeSchmittAye
GanttExcusedFriendAye
RamosAyeStecAye
BuchwaldAyeBrabenecAye
OtisAyeTagueAye
WoernerAye
WallaceAye
McDonaldAye
D'UrsoAye
JacobsonAye
RaynorAye
BurkeAye
RomeoAye
McMahonAye

WAYS AND MEANS Chair:Weinstein DATE:06/13/2019AYE/NAY:29/0 Action: Favorable refer to committee Rules
WeinsteinAyeBarclayAye
LentolAyeCrouchAye
SchimmingerExcusedFitzpatrickAye
GanttExcusedHawleyAye
GlickAyeMalliotakisAye
NolanExcusedMontesanoAye
PretlowAyeRaAye
PerryAyeBlankenbushAye
ColtonAyePalmesanoAye
CookExcusedNorrisAye
CahillAye
AubryAye
ThieleAye
CusickAye
OrtizAye
BenedettoAye
WeprinAye
RodriguezAbsent
RamosAye
BraunsteinAye
McDonaldExcused
RozicAye
SimotasAye
DinowitzAye
MillerAye

RULES Chair:Gottfried DATE:06/17/2019AYE/NAY:26/0 Action: Favorable
HeastieExcusedKolbAye
GottfriedAyeCrouchAye
LentolAyeFinchAye
GanttExcusedBarclayAye
NolanExcusedRaiaAye
WeinsteinAyeHawleyAye
OrtizAyeGiglioAye
PretlowAyeMalliotakisAye
CookAye
GlickAye
AubryAye
EnglebrightAye
DinowitzAye
ColtonAye
MagnarelliAye
PerryAye
PaulinAye
TitusExcused
Peoples-StokesAye
BenedettoAye
LavineExcused
LupardoAye
ZebrowskiAye

Go to top

A04539 Floor Votes:

There are no votes for this bill in this legislative session.
Go to top

A04539 Text:



 
                STATE OF NEW YORK
        ________________________________________________________________________
 
                                         4539--A
 
                               2019-2020 Regular Sessions
 
                   IN ASSEMBLY
 
                                    February 4, 2019
                                       ___________
 
        Introduced  by  M. of A. STEC -- read once and referred to the Committee
          on Local Governments -- committee discharged,  bill  amended,  ordered
          reprinted as amended and recommitted to said committee
 
        AN  ACT to amend the town law, in relation to authorizing the town board
          of the town of Queensbury, in the county of Warren,  to  diminish  the
          area of the Glen Lake aquatic plant growth control district
 
          The  People of the State of New York, represented in Senate and Assem-
        bly, do enact as follows:
 
     1    Section 1. Section 202-c of the town law is amended by  adding  a  new
     2  subdivision 11 to read as follows:
     3    11.  (a)  Notwithstanding  any  other provision of general, special or
     4  local law, rule or regulation to the contrary, whenever the  town  board
     5  of  the  town of Queensbury, in the county of Warren, shall determine it
     6  to be in the public interest, said town board may, upon its  own  motion
     7  and  without  a  petition, but after a public hearing held in the manner
     8  and upon the notice specified in subdivision one of this section, dimin-
     9  ish the Glen Lake aquatic plant  growth  control  district  by  deleting
    10  therefrom  the parcels of land described in paragraph (b) of this subdi-
    11  vision located in the town of Queensbury and presently included in  said
    12  district,  provided  that  such lands have not received any benefit from
    13  such aquatic plant growth control district since its inception. In addi-
    14  tion, any order adopted by the town board pursuant to  this  subdivision
    15  shall be subject to a permissive referendum pursuant to article seven of
    16  this chapter.
    17    (b)  The  parcels  of land authorized to be deleted from the Glen Lake
    18  aquatic plant growth control district are described as follows:
    19                                   PARCEL A
    20    31 Glen Lake Road, Town of Queensbury, County of Warren, State of  New
    21  York
    22    More particularly described in a deed from Mary L. Sicard and Linda L.
    23  Sicard  to  Mary  L.  Sicard dated February 26, 2015 and recorded in the
 
         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD05889-05-9

        A. 4539--A                          2
 
     1  Warren County Clerk's Office on February 27, 2015 in Book 5119 of  deeds
     2  at Page 77.
     3    Lot  12.  Tax Parcel 289.6-1-17.2. All that certain piece or parcel of
     4  land situate lying and being in the Town of Queensbury, County of Warren
     5  and State of new York, referenced as Lot 12 in  a  subdivision  of  land
     6  shown  on a map entitled; "Residential Subdivision Sicard Properties" as
     7  prepared by W. J. Rourke and Dated March 2014 and filed  in  the  Warren
     8  County  Clerk's Office on June 13, 2014 at Plat Cabinet C, Slide 358 and
     9  being more particularly bound and described as follows:
    10    Beginning at a point on the northerly bounds of lot 10 at  the  south-
    11  easterly  corner of lot 11, thence running the following two courses and
    12  distances along the easterly then northerly bounds of lot  11;  North  5
    13  degrees  54 minutes 15 seconds East 104.80 feet, thence running North 86
    14  degrees 2 minutes 45 seconds West 108.00 feet to a point in the easterly
    15  bounds of Glen Lake Road, thence running, along the easterly  bounds  of
    16  Glen Lake Road; North 6 degrees 28 minutes 36 seconds East 94.08 feet to
    17  the  southwesterly corner of lot 13, thence running, along the southerly
    18  bounds of lot 13 South 86 degrees 58 minutes 15 seconds East 189.48 feet
    19  to a point being the southeast corner of  lot  13  and  a  southwesterly
    20  corner  of  lot  3, thence running the following three courses along the
    21  southerly bounds of lot 3; South 86 degrees 58 minutes 15  seconds  East
    22  124.58  feet,  then  South  51  degrees 57 minutes 12 seconds East 63.98
    23  feet, then South 14 degrees 25 minutes 47 seconds West 26.62 feet  to  a
    24  point being the northwesterly corner of lot 4, thence running, along the
    25  westerly  bounds  of  lot 4; South 14 degrees 25 minutes 47 seconds West
    26  60.06 feet to a point on the northerly bounds of lot 10, thence running,
    27  along the northerly bounds  of  lot  10  the  following  4  courses  and
    28  distances; North 50 degrees 14 minutes 46 seconds West 103.93 feet, then
    29  North  87  degrees  9  minutes 19 seconds West 39.28 feet, then South 13
    30  degrees 42 minutes 18 seconds west 144.82 feet, then North 86 degrees  2
    31  minutes  45 seconds West 102.86 feet to the point or place of beginning.
    32  Said parcel of land to contain 1.003 acres of land more or less.
    33                                  PARCEL B
    34    Glen Lake Road, Town of Queensbury, County of  Warren,  State  of  New
    35  York
    36    More  particularly  described  in  a  deed  from  Charles O. Sicard to
    37  Charles O. Sicard and Mary Sicard dated September 28, 1990 and  recorded
    38  in  the  Warren County Clerk's Office on October 18, 1990 in Book 806 of
    39  Deeds at Page 189.
    40    Lot 13. tax Parcel 289.6-1-17.3. All that certain piece or  parcel  of
    41  lane situate lying and being in the Town of Queensbury, County of Warren
    42  and  State  of  New  York, referenced as Lot 13 in a subdivision of land
    43  shown on a map entitled; "Residential Subdivision Sicard properties"  as
    44  prepared  by  W.J.  Rourke  and dated March 2014 and filed in the Warren
    45  County Clerk's Office on June 13, 2014 at Plat Cabinet C, Slide 358  and
    46  being more particularly bound and described as follows:
    47    Beginning  at  a point on the easterly bounds of Glen Lake Road at the
    48  northwesterly corner of lot  12,  thence  running,  along  the  easterly
    49  bounds  of  Glen  Lake  Road; North 6 degrees 28 minutes 36 seconds East
    50  242.67 feet the point where the easterly bounds of Glen  Lake  Road  and
    51  the  southerly  bounds  of  Nacy  Road  intersect,  said point being the
    52  northwesterly corner of the lot herein described, thence running,  along
    53  the  southerly  bounds  of  Nacy  Road;  South  86 degrees 58 minutes 15
    54  seconds East 174.89 feet to the northwesterly corner of  lot  3,  thence
    55  running, along the westerly bounds of lot 3; South 3 degrees 1 minute 45
    56  seconds  West  242.24 feet to a point on the northerly bounds of lot 12,

        A. 4539--A                          3
 
     1  thence running, along the northerly bounds of lot 12; North  86  degrees
     2  58  minutes  15 seconds West 189.48 feet to the point or place of begin-
     3  ning. Said parcel of land to contain 1.013 acres of land more or less.
     4                                  PARCEL C
     5    Nacy Road, Town of Queensbury, County of Warren, State of New York
     6    More  particularly  described  in  a  deed  from  Charles O. Sicard to
     7  Charles O. Sicard and Mary Sicard dated September 28, 1990 and  recorded
     8  in  the  Warren County Clerk's Office on October 18, 1990 in Book 806 of
     9  Deeds at Page 189.
    10    Lot 10. Tax Parcel 289.6-1-17.4. All that certain piece or  parcel  of
    11  land situate lying and being in the Town of Queensbury, County of Warren
    12  and  State  of  New  York, referenced as Lot 10 in a subdivision of land
    13  shown on a map entitled; "Residential Subdivision Sicard Properties"  as
    14  prepared  by  W.J.  Rourke  and dated March 2014 and filed in the Warren
    15  County Clerks Office on June 13, 2014 at Plat Cabinet C, Slide  358  and
    16  being more particularly bound and described as follows:
    17    Beginning,  at  a point in the northerly bounds of Nacy Road where the
    18  same intersects with the easterly  bounds  of  Glen  Lake  Road,  thence
    19  running,  along  the easterly bounds of Glen Lake Road; North 6 degrees,
    20  28 minutes and 36 seconds East 6.05 feet  to  the  southwest  corner  of
    21  lands  now  or  formerly of Godnick, thence running, along the southerly
    22  bounds of Godnick; South 86 degrees 58 minutes 15  seconds  East  378.01
    23  feet to a point in the northerly bounds of Nacy Road, thence running the
    24  following  two courses and distances, along the northerly bounds of Nacy
    25  Road; South 24 degrees 38 minutes and 45 seconds 6.49 feet,  then  North
    26  86 degrees, 58 minutes 15 seconds West 375.98 feet to the point or place
    27  of beginning. Said parcel of land to contain 0.052 acres of land more or
    28  less.
    29                                  PARCEL D
    30    30  Louise  Lane,  Town  of Queensbury, County of Warren, State of New
    31  York
    32    More particularly described in  a  deed  from  Charles  O.  Sicard  to
    33  Charles  L.  Sicard  dated  December 21, 1993 and recorded in the Warren
    34  County Clerk's Office on January 04, 1994 in Book 904 of Deeds  at  Page
    35  309.
    36    Lot 5. Tax Parcel 289.6-1-36. All that certain piece or parcel of land
    37  situate  lying and being in the Town of Queensbury, County of Warren and
    38  State of New York, referenced as Lot 5 in a subdivision of land shown on
    39  a map entitled; "Residential Subdivision Sicard Properties" as  prepared
    40  by  W.J.  Rourke  and  dated  March  2014 and filed in the Warren County
    41  Clerk's Office on June 13, 2014 at Plat Cabinet C, Slide 358  and  being
    42  more particularly bound and described as follows:
    43    Beginning  at a point on the northerly bounds of lot 10 and the south-
    44  erly bounds of lot 4 of the above referenced subdivision at  the  south-
    45  west  corner  of  the  parcel herein being described, thence running the
    46  following three courses and distances along the southerly bounds of  lot
    47  4; North 10 degrees 41 minutes 45 seconds East 74.08 feet, then South 82
    48  degrees 21 minutes 19 seconds East 120.81 feet, then South 21 degrees 26
    49  minutes 15 seconds West 26.10 feet to a point on the northerly bounds of
    50  said  lot  10,  thence  running  the following two courses and distances
    51  along the northerly bounds of lot 10; South 21  degrees  26  minutes  15
    52  seconds West 44.87 feet, then North 85 degrees 2 minutes 15 seconds West
    53  107.95  feet  to  the  point  or place of beginning. Said parcel of land
    54  contains 0.187 acres of land more or less.
    55    § 2. This act shall take effect immediately.
Go to top