 | RESOLUTION NO. 25 of 2012 DATED: January 24, 2012 | |
RESOLUTION DENYING THE REFUND OF THE 2011 TOWN AND COUNTY TAX ROLLS –VARIOUS PARCELS (REAL PROPERTY)
Resolution by Supervisor: | Thayer |
| | Seconded by: | Allen |
WHEREAS, various property owners have filed Applications for Refund of the Tax Roll, pursuant to Section 556 of the Real Property Tax Law, with the Real Property Tax Director, alleging errors on the 2011 Tax Roll, and
WHEREAS, said Director has investigated and filed a report, pursuant to said statute, not confirming existence of said,
RESOLVED, that the application for refund of the 2011 Tax Roll hereby is ordered denied, as follows:
APPLICANT: | | SBL: | | CORRECTION: |
| | | | |
Anthony J Manikas | | 14.-2-2.133 | | Denied (No application for a |
Roberta E Manikas | | Town of St. Johnsville | | Exemption from the assessor was |
31 Fox Rd | | | | received by the Real Property Tax Director) |
St. Johnsville, NY 13452 | | | | |
FURTHER RESOLVED, that the tax levying body hereby is authorized and directed to deny the said applications by making notations on the original applications and duplicates, and
FURTHER RESOLVED, that said County Director also is authorized and directed to make an order setting forth denying the refund of taxes, and directing the officer having jurisdiction over tax roll to deny the refund to the rolls, and to affix the orders and denied applications to the tax rolls and the warrants, per Section 556 of the Real Property Tax Law, such annexed applications and warrants becoming a part of such tax rolls, and
FURTHER RESOLVED, that said County Director shall immediately submit, to the officers having jurisdiction over the tax roll, and above order, all denied applications, and
FURTHER RESOLVED, that said County Director shall mail Notices of Denial of Application to the applicants.
MOTION TO AMEND by Supervisor DiMezza, seconded by Supervisor Barone, Sr., to delete the word "DENYING" in the title of the Resolution and replace it with the word "ACCEPTING", delete the words "deny", "denied" "denial" throughout the Resolution and replace it with the words "approve" "approval" or "acceptance", passed with Aye(1678). Supervisors Greco and Walters were absent. (1/24/2012)
RESOLUTION VOTE, passed with Aye(1678). Supervisors Greco and Walters were absent. (1/24/2012)
cc: | County Clerk County Treasurer Real Property Director
|
Voting Record | Greco | (R) | Absent | 139 | Stark | (D) | Yes | 138 | Barone, Sr. | (R) | Yes | 132 | Wheeler | (R) | Yes | 146 | Chiara | (C) | Yes | 137 | DiMezza | (D) | Yes | 207 | Allen | (R) | Yes | 139 | Walters | (R) | Absent | 51 | Strevy | (R) | Yes | 100 | Coddington | (R) | Yes | 93 | Quackenbush | (R) | Yes | 160 | Rajkowski | (R) | Yes | 143 | Sweet | (R) | Yes | 121 | Thayer | (R) | Yes | 64 | Stagliano | (D) | Yes | 98 |
| | STATE OF NEW YORK County of Montgomery ss.:
This is to certify that I, the Undersigned, Clerk Of The Montgomery County Legislature, have compared the foregoing copy of resolution with the original resolution now on file in the office, and which was passed by the Montgomery County Legislature on the 24th day of January, 2012, a majority of all the members elected to the Legislature voting in favor therof, and that the same is a correct and true transcript of such original resolution and of the whole thereof. IN WITNESS WHEREOF, I have set my hand and the official seal of the Montgomery County Legislature this 25th day of January, 2012
| Totals: | Aye: | 1678 | | Nay: | 0 | |
| | Abstained: | 0 | | Absent: | 190 |
|