FOR REMOTE PARTICIPATION PROCEDURES FOR PUBLIC HEARINGS AND PUBLIC COMMENTS AT BOARD MEETINGS, CLICK HERE
If you are experiencing difficulties using this site in Internet Explorer, please use Microsoft Edge, Google Chrome, Mozilla Firefox, or similar browser.

File #: 2021-477    Version: 1
Type: ACT Status: Passed
File created: 7/27/2021 In control: Board of Legislators
On agenda: 9/20/2021 Final action: 9/20/2021
Enactment date: 9/20/2021 Enactment #: ACT-2021-161
Title: ACT-Release of Reverter Clause-SMR Pkwy., Dobbs Ferry
Sponsors: County Executive
Attachments: 1. ACT-Release of Reverter Clause-SMR Pkwy., Dobbs Ferry-DRAFT.pdf, 2. ACT-Release of Reverter Clause-SMR Pkwy., Dobbs Ferry-SIGNED BY COMMITTEE.pdf, 3. ACT-2021-161 Certified Copy.pdf

title

ACT-Release of Reverter Clause-SMR Pkwy., Dobbs Ferry

...body

AN ACT authorizing the County of Westchester to (i) consent to the release of a reverter clause contained in an indenture from the County of Westchester to the People of the State of New York dated July 29, 1976 with respect to approximately 8.4 acres of land located in the Village of Dobbs Ferry and (ii) the execution of a quitclaim deed.

Submitted by COMMITTEES ON BUDGET & APPROPRIATIONS AND PUBLIC WORKS & TRANSPORTATION