Loading...
2008-3602008-360 Resolution Authorizing Settlement of Tax Certiorari - Imperial Improvements, LLC F/K/A Biloba Corp. F/K/A Colony NYRO Partners, LP At a regular meeting of the Town Board of the Town of Wappinger, Dutchess County, New York, held at Town Hall, 20 Middlebush Road, Wappingers Falls, New York, on December 8, 2008. The meeting was called to order by Christopher Colsey, Supervisor, and upon roll being called, the following were present: PRESENT: Supervisor Councilmembers ABSENT: Christopher J. Colsey William H. Beale Vincent F. Bettina Maureen McCarthy Joseph P. Paoloni The following Resolution was introduced by Councilwoman McCarthy and seconded by Councilman Bettina. WHEREAS, there is now pending in the Dutchess County Supreme Court tax certiorari proceedings commenced for the years 1996, 1997, 1998, 1999, 2000, 2001, 2002, 2003, 2004, 2005, 2006, 2007 and 2008 by Imperial Improvements, LLC, f/k/a Biloba Corp. f/k/a/ Colony Nyro Partners, LP, regarding premises located at 1568-1576 Route 9, Grid #'s 6158-19-601220- 00; 6158-19-601220-03; 6158-19-575182-00; 6158-15-589264-01; 6158-15-589264-00; 6158-19- 623204-00, seeking a reduction in the 1996, 1997, 1998, 1999, 2000, 2001, 2002, 2003, 2004, 2005, 2006, 2007 and 2008 tax assessment for the 1996/1997, 1997 /1998, 1998/1999, 1999/2000, 2000/2001, 2001/2002, 2002/2003, 2003/2004, 2004/2005, 2005/2006, 2006/2007 and 2007/2008 tax rolls; and WHEREAS, the Town Assessor and Special Counsel have recommended a settlement on this tax review proceeding NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Wappinger hereby approves a settlement on behalf of the Town of Wappinger of the tax review proceeding for the year 1996, 1997, 1998, 1999, 2000, 2001, 2002, 2003, 2004, 2005, 2006, 2007 and 2008, as it pertains to Grid #'s 6158-19-601220-00; 6158-19-601220-03; 6158-19-575182- 00; 6158-15-589264-01; 6158-15-589264-00; 6158-19-623204-00 as follows: 6158-19-601220-00 Original Reduction in Final Tax Year Assessment Assessment Assessment 1996 $10,500,000 -0- $10,500,000 1997 $10,500,000 -0- $10,500,000 6158-19-601220-03 Original Reduction in Final Tax Year Assessment Assessment Assessment 1996 $110,000 -0- $110,000 1997 $110,000 -0- $110,000 6158-19-623204-00 Original Reduction in Final Tax Year Assessment Assessment Assessment 1998 $3,478, 100 -0- $3,478, 100 6158-19-575182-00 6158-15-589264-01 Original Reduction in Final Tax Year Assessment Assessment Assessment 1998 $1,473,000 -0- $1,473,000 1999 $1,473,000 -0- $1,473,000 2000 $1,473,000 -0- $1,473,000 2001 $1,473,000 -0- $1,473,000 2002 $1,473,000 -0- $1,473,000 2003 $1,473,000 -0- $1,473,000 2004 $1,473,000 -0- $1,473,000 2005 $1,473,100 $147,800 $1,325,300 2006 $1,473,100 $243,700 $1,229,400 2007 $7,000,000 $3,365,600 $3,634,400 2008 $7,000,000 $2,897,300 $4,102,700 6158-15-589264-01 Original Reduction in Final Tax Year Assessment Assessment Assessment 1998 $110,000 -0- $110,000 1999 $110,000 -0- $110,000 2000 $110,000 -0- $110,000 2001 $110,000 -0- $110,000 2002 $110,000 -0- $110,000 2003 $110,000 -0- $110,000 2004 $110,000 -0- $110,000 2005 $110,000 $11,033 $98,967 2006 $110,000 $18,200 $91,800 2007 $640,000 $307,700 $332,300 2008 $640,000 $264,900 $375,100 6158-15-589264-00 Original Reduction in Final Tax Year Assessment Assessment Assessment 1998 $2,737,700 -0- $2,737,700 1999 $2,737,700 -0- $2,737,700 2000 $2,737,700 -0- $2,737,700 2001 $2,737,700 -0- $2,737,700 2002 $2,737,700 -0- $2,737,700 2003 $3,286,000 -0- $3,286,000 2004 $3,286,000 -0- $3,286,000 2005 $3,286,000 $329,717 $2,956,283 2006 $3,286,000 $543,700 $2,742,300 2007 $14,200,000 $6,826,700 $7,373,300 2008 $14,200,000 $5,877,800 $8,322,200 BE IT FURTHER RESOLVED, that the Town Supervisor, Town Assessor and Gellert & Klein, P.C., Special Counsel to the Town of Wappinger, are hereby authorized to take all action necessary and appropriate to effectuate the terms of this resolution. The foregoing was put to a vote which resulted as follows: CHRISTOPHER COLSEY, SUPERVISOR Voting: AYE WILLIAM H. BEALE, COUNCILMAN Voting: AYE VINCENT F. BETTINA, COUNCILMAN Voting: AYE MAUREEN McCARTHY, COUNCILWOMAN Voting: AYE JOSEPH P. PAOLONI, COUNCILMAN Voting: AYE Dated: Wappingers Falls, New York 12/8/2008 The Resolution is hereby duly declared adopted. 00-01�'L' J HN C. ASTERSON, TOWN CLERK Iown Board J own of Wapp inge,- 20 Middlc-bush Road. )kappingers Yal"s, NY 12590 Re: Imperial Im.p.nwornents. LIC f`k' 'a Biloba Corp. C`k/a Co[ony NNro Partners, LP v. ']'own of Wappint-ler 1568-1576 Route 9 Grid No, 6158 -l9 -60t � -1-20-00 -� 61';8-='9-6 01-22 0- 0-3 615 8- 1 C) -S',``;182 -t"0 6` 58-15-589264-01: 6158-15-589264-00', 6158-'9-62,3204-00 E;ur Filc'No. 2'036,'529 Dear SUPOrVisor Coisey and Members (if thc TovlBoard: Please be advised that the abovc-refcrenced proceeding is a tax certiorari, matter pending IN- the vears. 1996 through 2008, We have reached asettlemem Miic:h provides for no reductions in as,,-,cssm,,ms for 1996 through 2004. All those, years are bOrig discontinued without reduction. The Asse3sor has agreed to settl for 2005 through 2008. reducing the ass, ssrmmis, cni th �;om.prise portions of the former Irripurial Phaza a!kJa Home Depot Naza. not includinp the actual Florne Mpot pa%O itsiAf, The petitioner and the Assessor have: agrcic!d to reducc the.: 005, ;0(,)6 . NO -7 and 2008 roll as outlinord in the annexed resolution. I concur with the Assessor- with respect tcthe �Citicrrtelli and would respectfully request that the Toc n Bmird favorabla onsider the settlement as welt. The Assessor Nvill provide Ou with �%halcvcr anal% SiS You requirce u-nder separate covur f'ir your delib�,n i. 11' loll. Pic ase nolu that the refunds wili be payable withow interest: to he paid -viffiin 60 days after ,NcrA,Ic,t, of tile C,,�Ur-z cirder, aN ith notice of ctiti-N. Ven, truly. GT,,,tJI;F,R-I & KLEIN. P.C� H Y: fz S1- :'`hr cc.- Chtis[ian H:�r'rons, Assessor Lorcita Br-nellct, DepurNAss�cssor Ch.ris NIaS71-crSOM, TmN n Clerk