← Back to Cortlandcountyny Gov

Document cortlandcountyny_gov_doc_074f20064e

Full Text

T T n^Ay T a l l i n a NEW YORK STATE DEPARTMENT OF STATE L J O C U L J U U W r U U l ^ 41 STATE STREET. ALBANY, NY 12231 (Use this form to file a local law with the Secretary of SX3ti^mrm^^ Text of law should be given as amended. Do not include matter being eliminategaridTo liplTi^ italics or underhning to indicate new matter. ' • L t D OCT 0 8 2004 City Cortland — of. Local Law No of the year 20. Amending Local Law No. 7-2003 to Revise an Empire Zone A local law f/Mn met (Formerly Known as an Economic Development Zone) « . Legislature Be it enacted by the ofthe (SmM ofletitUiive B^y) County €rty Cortland of as follows: A^illogC" (If additional space Is needed, attach pages the same size as this sheet, and number each.) 005-039 (Rev. 11/99) ---PAGE BREAK--- PLEASE TAKE NOTICE that Local Law # 2 of the Year 2004 was adopted by the Cortland County Legislature on September 16, 2004. A Local Law Amending Local Law No. 7-2003 to Revise an Empire Zone (Formerly Known as an Economic Development Zone) Be It Enacted By The Cortland County Legislature of the County of Cortland, Cortland, New York, as Follows: Section 1. By Local Law No. 7-2003, this Legislature authorized an application for the designation of an Economic Development Zone relative to certain land within Cortland County. Section 2. That the County of Cortland has received Economic Development Zone approval from New York State. Section 3. It is the desire of this Legislature to authorize an application to revise the Economic Development Zone, now called an Empire Zone, to include 9.631 acres located in the Towns of Lapeer (adding .622 acre), Virgil (adding 6.148 acres) and Preble (adding L921 acres), and the City of Cortland (adding .94 acre) and to delete 6.159 acres in the Town of Virgil (deleting 6.159 acres). The result is an increase of 3.472 acres in the Empire Zone. Section 4. The County of Cortland is hereby authorized to submit an application to revise the Empire Zone to include the properties described in Section 5 of this Local Law. Section 5. The boundary of the Empire Zone, as described in Local Law No. 7-2003, shall be amended to include and delete the properties indicated above and more particularly described as follows: Property descriptions attached. Section 6. The Commissioner of the New York State Department of Economic Development is hereby requested to revise the boundaries ofthe Empire Zone in accordance with this Local Law. Section 7. In all other respects. Local Law No. 7-2003 shall remain in full force and effect. Section 8. This Local Law shall take effect on September 30, 2004 subject to filing in the Office ofthe Secretary of State. By Order of the Cortland County Legislature Carletta Edwards, Clerk ---PAGE BREAK--- Boundary Line Discription for Area 28 to be included Forkey Constructioii & Fabricating, Inc, Building with 2.6 foot Buffer Zone Clarks Corners Road, Town of Lapeer 27,134.1 square feet - 0.622 Acre AU that tract or parcel of land situate on Northerly side of Clarks Comers Road, Town of Lapeer, County of Cortland and State of New York, being bounded and described as follows: BEGINNING at a point located N25°5r22"E a distance of 172.32 feet fiom the Southeast comer of lands conveyed to the Grantor by deed filed in Cortland County Clerk's OfSce as Instrument No. 1017435-007; thence running the following ten (10) courses and distances parallel with and 2.6 feet distant from the existing building: N6r47'W. 253.40 feet, N28°13'E. 154.50 feet, S61°47'E, 53.44 feet. S28°13*W, 70.59 feet, S6r47'E, 40.73 feet, S28°13'W, 12.41 feet, S6r47'E. 244.93 feet, S28°13'W, 47.55 feet, N61*'47'W, 85.70 feet and 10.) S28°13'W, 23.95 feet to the place of beginning and containing 27,134.1 square feet or 0.622 acre, more or less. ---PAGE BREAK--- Boundary Line Discription for Area 29 to be included BOUNDARY DESCRIPTION (PROPOSED EMPIRE DEVELOPMENT ZONE) LANDS OF: REDI, L L C , (reputed owners) PART OF MIL. LOT # 26, TOWN OF VIRGIL, CORTLAND COUNTY, NEW YORK STATE TAX MAP PARCEL # PART OF 27-05-12 DEED REFERENCE: DOCUMENT 1996-2716 BEGINNING at a point, said point being located NORTH 11 degrees, 18 minutes, 42 seconds WEST a distance of 68.32 from the Intersection of tlie centerline of CLUTE ROAD and the centerline of THERMOPYLAE ROAD; THENCE running SOUTH 43 degrees, 26 minutes, 46 seconds WEST a distance of 761.99 feet to a point; THENCE running NORTH 58 degrees, 04 minutes, 10 seconds WEST a distance of 419.02 feet to a point; THENCE running NORTH 05 degrees, 32 minutes, 16 seconds EAST a distance of 135.00 feet to a point; THENCE running SOUTH 84 degrees, 27 minutes, 44 seconds EAST a distance of 281.12 feet to a point; THENCE running NORTH 43 degrees, 26 minutes, 46 seconds EAST a distance of 298.93 feet to a point; THENCE running NORTH 17 degrees, 12 minutes, 34 seconds WEST a distance of 92.22 feet to a point; THENCE running NORTH 72 degrees, 47 minutes, 26 seconds EAST a distance of 366.32 feet to a point; THENCE running SOUTH 17 degrees, 12 minutes, 34 seconds EAST a distance of 198.00 feet to the PLACE of BEGINNING and CONTAINING 6.148 acres (267,790 square feet) more or less of land. THE ABOVE DESCRIBED PARCEL OF LAND IS ALSO SHOWN AS A PARCEL LABELED "EMPIRE ZONE' ON A SURVEY MAP BY STOCKWIN SURVEYING DATED 22 SEPTEMBER 2003, AND ENTITLED "PROPOSED NEW HOTEL LOT - LANDS OF: REDI, L.LC." AND LABELED AS FILE NO. GREEK/H0TEL-RV3, SIGNED AND CERTIFIED BY R. JAMES STOCKWIN, PLS LICENSE NO. 049012. ---PAGE BREAK--- Boundary Line Discription for Area 30 to be included Federal Signal Corporation Property 4 Parcels (Buildings 1,2,3 and 4) N.Y. State Route 281, Town of Preble 1.921 Acres All those tracts or parcels of land situate on the West side of N.Y.S. Route 281 in Lot #68, Town of Preble, County of Cortland and State ofNew York, being a portion of lands conveyed to Federal Signal Corporation by deed filed in Cortland County Clerk's Ofiace as Instrument No. 1998-1092, being bounded and described as follows: Parcel 1 BEGINNING at a point located S70°49'02"E, a distance of 381.32 feet from the concrete monument marking the Northwest comer of the Grantor; thence running the following four couibs and distances: S24°06'25"E, 120.0 feet, S65^53'35"W, 80.0 feet. N24°06'25"W, 120.0 feet and N65°53'35"E, 80.0 feet to the place of beginning and containing 9,600 square feet or 0.220 acre, more or less. Parcel 2 BEGINNING at a point located S13°48'18"E. a distance of 407.89 feet from the concrete moniunent marking the Northwest comer of the Grantor; thence running the following fourteen (14) courses and distances: N65°50'E, 100.60 feet, S24°10'E. 80.0 feet, N65°50'E, 210.0 feet, S24°10'E, 78.90 feet, N65°50'E, 35.20 feet, S24°10'E. 10.70 feet, S65°50'W. 19.90 feet, S24°10'E, 11.90 feet, S65°50'W, 15.30 feet, 10.) S24°10'E, 178.70 feet, 11.) S65°50'W, 230.30 feet, 12.) N24°iO'W, 309.70 feet, 13.) S65°50'W, 80.30 feet and 14.) N24°10'W, 50.50 feet to the place of beginning and containing 70,767.9 square feet or 1.625 acres, more or less. Parcel 3 BEGINNING at a point located N87**4ri7"E, a distance of 363.81 feet from the concrete moniunent marking the Southwest comer of the Grantor; thence runnmg the following four courses and distances: N00°50'35"E, 40.30 feet, S89°09'25"E, 50.40 feet, SOO°50'35"W. 40.30 feet and N89°09'25"W, 50.40 feet to the place of beginning and containing 2,031.1 square feet or 0.047 acre, more or less. Parcel 4 BEGINNING at a point located N86°41'27"W, a distance of 860.14 feet from the concrete monument marking the Southeast comer of the Grantor; thence running the following four courses and distances: S60°54'35"W, 35.20 feet. N29°05'25"W, 36.10 feet, N60°54'35"E, 35.20 feet and S29°05'25"E, 36.10 feet to the place of beginning and containing 1,270.7 square feet or 0.029 acre, more or less. ---PAGE BREAK--- Boundary Line Discription for Area 31 to be included Cortiand Produce Co. Property #224 Central Avenue, City of Coraand 0.94 Acre AU that tract or parcel of land situate on North side of Central Avenuc, City of Coxtlaud, County of Cortland end State of New Yoik, being bounded and described as follow*: BEGINNING at a point where the North line of Cenferal Avenue is intertected by fte Bast walk line of River Sttoet; running N06**13' W along toe East walk hnc of River Street, a distance of 52.50 foot to a point; thence nmning N83°59'E along the Soufli line cf lajods owned by Wood a distance of 129.10 feet to a point; thence ranning N06*02*W along the East line of said Wood OR-O ) and also the Ea»t lines of lands owned by Leopaidi Nadgo (RO.) and Hicks a distance of 20S.0 feet to apoint in the South line of Bement Place; thence running N83"59''E along said Bement Place, a distance of 216.55 feet to a point; thence running seven courses and distances along lands owned by Hawcn CR.O.): S04''44'E, 65.0 fbet, S85«50'W, 39.0 feel, S04»44»R 16.14 foot, S83*50'W. 64.91 feet. S06M0'E. 111-87 feel, SSS'SO'W, 36.01 feet and S04*'34'E, 68-53 ftet to a point in ^e North line of Central Avenue thence naxuihig S83'59*W along said line, a distance of 202.25 feci to the place of begimung and containing 0.94 acre, more or less. Also conveying any tighta, title or interest, the Grantor may have to the lanite lying to the South of the above described premises to the center of Central Avenuc and also any ri^ts, title or interest the Grantor may have to the lands lying to the West of tho above described premises to the center of River Street Excepting and reserving from the above described premises any/alt easements of record pertaining to said premises. ---PAGE BREAK--- Boundary Line Discription for area to be deleated Town of Virgil 268,291 Square Feet or 6.159 Acres Contains a 4.1 ± acre portion of land in the Town of Virgil, which is a portion of tax parcel 127.00.- 05 -12.110, which parcel is bordered by the Virgil Recreational Area and which acreage is denoted by the dimensions of yet to be constructed building which is to be located on said parcel as described below: BEGINNING at a point in the northwesterly comer of tbe parcel herein described, said point being located SOUTH 61 degrees WEST a distance of 138 feet more or less from the intersection of the centerline of CLUTE ROAD and the centerline of THERMOPYLAE ROAD; THENCE running SOUTH 40 degrees. 00 minutes. 00 seconds WEST along a line nearly parallel to CLUTE ROAD a distance of 603.25 feet to a point; THENCE running NORTH 53 degrees. 40 minutes, 46 seconds WEST a distance of 239.91 feet to a point; THENCE ninmng DUE WEST a distance of 258.28 feet to a pomt; THENCE running DUE NORTH a distance of 300.00 feet to a point; THENCE running DUE EAST a distance of 591.04 feet to a pomt; THm^CE running NORTH 40 degrees, 00 minutes, 00 seconds EAST a distance of 138.99 feet to a point; THENCE running NORTH 22 degrees, 00 minutes, 00 seconds WEST a distance of 125.30 feet to a point; THENCE running NORTH 68 degrees, 00 minutes, 00 spconds EAST a distance of 115.00 feet to apoint; THENCE running SOUTH 22 degrees, 00 minutes. 00 seconds EAST a distance of 265.00 feet to the PLACE of BEGINNING and CONTAINING 6.159 acres (268,291 square feet) more or less of land. ---PAGE BREAK--- (Complete the certification in the paragraph that applies to the filing of this local law and strike out that which is not applicable.) 1. (Final adoption by local legislative body only.) 02 04 I hereby certify that the local law annexed hereto, designated as local law No of 20 ^ 0 — , m accordance with the applicable provisions of law. (Same cf Legisiative Body) 2. (Passage by local legislative body with approval, no disapproval or repassage after disapproval by the Elective Chief Executive Officer*.) I hereby certify that the local law annexed hereto, designated as local law No. of 20 ofthe (County)(City)(Town)(Vil]age) of was duly passed by the on 20 — , and was (approved)(not after (Same of Lefisiofive Body) disapproval) by the and was deemed duly adopted on 20— , iEUctive Chief Executive Officer*) in accordance with the applicable provisions of law. 3. (Final adoption by referendum.) I hereby certify that the local law annexed hereto, designated as local law No. - of 20 of the (County)(City)(Town)(V^llage) of was duly passed by the on 20— , and was (approved)(not approved)(repassed after iName of Legislaiivt Body) disapproval) by the on 20 Such local law was submitted (Elecfive Chief Executive Officer') to the people by reason ofa (mandatory )(permissive) referendum, and received the affirmative vole ofa majority of the quaUfied electors voting thereon at the (general)(specia!)(annual) election held on 20— , in accordance with the applicable provisions of law. 4, (Subject to permissive referendum and final adoption because no valid petition was filed requesting referendum.) I hereby certify that the local iaw annexed hereto, designated as local law No. of 20 of the (County)(City)(Town)(Vinage) of was duly passed by the on 20— , and was (approved)(not approvedXrepassed after iSamc of legislative Body) disapproval) by the on 20—. Such local law was subject to (Elective Chief Executive Officer*) permissive referendum and no valid petition requesting such referendum was filed as of 20-.- , in accordance with the applicable provisions of law. Elective Chief Executive Officer means or includes the chief executive oftlcer ofa county elected on a county- wide basis or, if there be none, the chairperson ofthe county legislative body, the mayor ofa city or village, or the supervisor of a town where such officer is vested with the power to approve or veto local laws or ordinances. ---PAGE BREAK--- 5. (City local law concerning Charter revision proposed by petition.) 1 hereby certify that the iocal law annexed herelo. designated as local law No - of 20 of the Ciiy of having been submitted lo referendum pursuant to the provisions of section (36)(37) of the Municipal Home Rule Law, and having received the affirmative vote ofa majority ofthe qualified electors of such city voting thereon at the (special)(gencral) election held on 20—-, became operative. 6. (County local law concerning adoption of Charter.) 1 hereby certify lhat the local law annexed hereto, designated as local law No of 20 of the County of State of New York, having been submitted to the electors at the General Election of November 20 , pursuant to subdivisions 5 and 7 of section 33 of the Municipal Home Rule Law, and having received the affirmative vote of a majority of the qualified electois ofthe cit- ies ofsaid county as a unit and a majority of the qualified electors of the towns ofsaid county considered as a unit voting at said general election, became operative. (If any other authorized form of final adoption has been followed, please provide an appropriate certification.) I further certify that I have compared the preceding local law with the original on file in this office and that the same is a correct transcript therefrom and of the whole of such original local law, and was finally adopted in the manner in- dicated in paragraph above. Cleric of Ifae County legislative body, Ciry. town or VtJIage Oerk or officer desiguicd by local legislative body September 21, 2004 (Seal) Date:.—. (Certincation to be executed by County Attorney, Corporation Counsel, Town Attorney, Village Attorney or other authorized attorney of locality.) STATB OF NEW YORK Cortland COL'NTY OF - I. the undersigned, hereby certify that the foregoing contains the and that all proper proceedings have been had or taken for the enactment ofthe looil law annexed hereto. 2 Couii^tvAftorney Tin; County ©rtjt Cortland September 21, 2004 Date: .