Bill Text: NY S06228 | 2019-2020 | General Assembly | Introduced
NOTE: There are more recent revisions of this legislation. Read Latest Draft
Bill Title: Authorizes the commissioner of general services to transfer and convey certain state land, Cedar Street Southbound Extension, to the city of New Rochelle.
Spectrum: Partisan Bill (Democrat 1-0)
Status: (Passed) 2019-11-25 - APPROVAL MEMO.22 [S06228 Detail]
Download: New_York-2019-S06228-Introduced.html
Bill Title: Authorizes the commissioner of general services to transfer and convey certain state land, Cedar Street Southbound Extension, to the city of New Rochelle.
Spectrum: Partisan Bill (Democrat 1-0)
Status: (Passed) 2019-11-25 - APPROVAL MEMO.22 [S06228 Detail]
Download: New_York-2019-S06228-Introduced.html
STATE OF NEW YORK ________________________________________________________________________ 6228 2019-2020 Regular Sessions IN SENATE May 24, 2019 ___________ Introduced by Sen. STEWART-COUSINS -- read twice and ordered printed, and when printed to be committed to the Committee on Investigations and Government Operations AN ACT to authorize the commissioner of general services to transfer and convey certain state land to the city of New Rochelle The People of the State of New York, represented in Senate and Assem- bly, do enact as follows: 1 Section 1. Subject to the provisions of this act but notwithstanding 2 any other provision of law to the contrary, the commissioner of general 3 services is hereby authorized to transfer and convey to the city of New 4 Rochelle, in consideration of one dollar and upon such other consider- 5 ation as the commissioner may deem proper, the state land located at 6 Cedar Street Southbound Extension, New Rochelle, in the county of West- 7 chester, declared to be not necessary for traffic flow by the department 8 of transportation. 9 § 2. The lands authorized by section one of this act to be transferred 10 and conveyed are as follows: 11 ALL that certain plot, piece or parcel of land, situate, lying and 12 being in the City of New Rochelle, County of Westchester and State of 13 New York, known and designated Cedar Street Southbound Extension which 14 said easterly boundary of said portion of Cedar Street is shown on a 15 certain map entitled, "Map of Parcels Nos. 10, 10A and 12 Cedar Street 16 Redevelopment Project, situated in the City of New Rochelle, Westchester 17 County, New York", prepared by Gabriel E. Senor, Consulting Engineer and 18 Surveyor, dated June 7, 1967 and filed in the Westchester County Clerk's 19 Office, Division of Land Records on August 8, 1968 as Map No. 16228 and 20 being more particularly bounded and described as follows: 21 BEGINNING at a point on the southerly side of Huguenot Street at the 22 easterly end of a curve connecting the easterly side of Cedar Street 23 Southbound Extension with the southerly side of Huguenot Street which EXPLANATION--Matter in italics (underscored) is new; matter in brackets [] is old law to be omitted. LBD11994-03-9S. 6228 2 1 curve has a radius of 23 feet, a central angle of 97 degrees 48' 39" and 2 a distance of 39.26 feet (survey) 39.13 feet (map); 3 RUNNING THENCE southwesterly along said easterly boundary of Cedar 4 Street Southbound extension the following courses and distances; 5 On a curve to the left having a radius of 23 feet, a radial bearing of 6 South 02 degrees 47' 27" West, a central angle of 97 degrees 48' 39" and 7 a distance of 39.26 feet; 8 RUNNING THENCE on a curve to the right having a radius of 278.00 feet, 9 a central angle of 27 degrees 50' 35" and a distance of 135.10 feet; 10 RUNNING THENCE South 22 degrees 49' 22.44" West 111.229 feet; 11 RUNNING THENCE South 71 degrees 35' 12" East 49.70 feet; 12 RUNNING THENCE South 53 degrees 56' 58" West 160.00 feet; to a point 13 on the southerly end of Cedar Street Southbound Extension as shown on 14 certain map entitled, "Map of Parcel 8 and 9 Cedar Street Redevelopment 15 Project, situated in the City of New Rochelle, Westchester County, New 16 York, Project NY R57, prepared by Charles E Ward, Consulting Engineer 17 and Surveyor, dated June 7, 1967 and filed in the Westchester County 18 Clerk's Office, Division of Land Records on August 19, 1965 as Map No. 19 14556 and being more particularly bounded and described as follows: 20 RUNNING THENCE North 34 degrees 58' 52" West 25.06 feet; 21 RUNNING THENCE North 35 degrees 55' 52" West 25.31 feet; to a point on 22 the westerly boundary of Cedar Street Southbound Extension, thence 23 proceed the following courses and distances; 24 North 22 degrees 49' 22.44" East 217.89 feet; 25 RUNNING THENCE on a curve to the left having a radius of 202.00 feet, 26 a central angle of 35 degrees 51' 47.44" and a distance of 126.44 feet; 27 RUNNING THENCE on a curve to the left having a radius of 10.00 feet, a 28 central angle of 77 degrees 58' 58" and a distance of 13.61 feet; 29 RUNNING THENCE South 87 degrees 59' 07" East 114.17 feet to the point 30 and place of BEGINNING 31 § 3. The description in section two of this act of the land to be 32 conveyed is not intended to be a legal description but is intended to 33 identify the parcel to be conveyed. As a condition of the purchase, the 34 city of New Rochelle may submit to the commissioner of general services, 35 for his or her approval, an accurate survey and description of the lands 36 to be conveyed, which may be used in the conveyance thereof. 37 § 4. The office of general services shall not transfer or convey the 38 aforesaid land unless application in a form acceptable to the office of 39 general services is made to the office of general services by the city 40 of New Rochelle which application must be made within one year after the 41 effective date of this act. 42 § 5. Any lands transferred pursuant to this act shall be used for the 43 purposes of the city of New Rochelle to utilize the subject property 44 exclusively for the construction of municipal facilities, needed commer- 45 cial services to the community, and to satisfy the affordable housing 46 needs of residents of the city of New Rochelle, and upon termination of 47 such use, title to the lands so transferred shall revert to the state of 48 New York. 49 § 6. This act shall take effect immediately.