File #: 21-045    Version: 1 Name:
Type: Resolution Status: Passed
File created: 12/14/2020 In control: Audit and Finance Committee
On agenda: Final action: 2/8/2021
Title: AUTHORIZING THE REFUND OF REAL PROPERTY TAXES IN THE TOWN OF COLONIE
Sponsors: Audit and Finance Committee
Attachments: 1. Colonie - 68 Exchange St - cover letter, 2. 2157 RLA Form, 3. Colonie - 68 Exchange St - RLA backup, 4. 21-045 AF 5 - TMP 2157 - Refund Colonie

RESOLUTION NO. 45

 

AUTHORIZING THE REFUND OF REAL PROPERTY TAXES IN THE TOWN OF COLONIE

 

Introduced:  2/8/21

By Audit and Finance Committee:

 

WHEREAS, This Legislative Body has received one application from the Director of the Real Property Tax Service Agency for refund of real property taxes, and

 

                     WHEREAS, The application has been investigated by the Director who recommends to this Honorable Body that the Tax Roll involved be corrected, and refund be made pursuant to RPTL §556, now, therefore be it

 

                     RESOLVED, By the Albany County Legislature that the listed Tax Roll for the Town of Colonie be corrected and refund be made with respect to the following parcel of real property:

 

  APPLICANT

 DESCRIPTION OF REAL PROPERTY AS SHOWN ON TAX ROLL OR BILL

  AMOUNTS

 

 

 

 

 

 

 

Ronald Monfils Assessor

     68 Exchange Street     Tax Map No.53.16-1-23.1    2021 Collection

 $30,911.32

 

 

 

 

 

 

 

and, be it further

 

                     RESOLVED, Said correction shall be in accordance with Form RP-556 as submitted with favorable recommendations by the Director in accordance with the provisions of the New York State Real Property Tax Law, and, be it further

 

                     RESOLVED, That the Clerk of the County Legislature is directed to forward certified copies of this resolution to the appropriate County Officials.