N.Y. Town Law Section 202-C
Dissolution and diminishing area of certain districts


1.

The town board of any town may dissolve and discontinue those districts described hereinafter pursuant either to the provisions of article seventeen-A of the general municipal law or the procedures provided in this section. 1-a. Upon a petition, the town board of any town may dissolve and discontinue any lighting, snow removal, water supply, or refuse and garbage district or a sewer district in which no sewer system has been constructed, provided that there be no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of such district. Such petition shall be signed by at least ten percent or five thousand, whichever is less, of the registered voters in this state registered to vote in such district and authenticated in the manner provided by the election law for the authentication of nominating petitions. When any such petition containing the required signatures shall have been presented, the town board shall adopt an order and enter the same in the minutes of its proceedings, reciting in general terms the filing of the petition, and specifying the purpose thereof, the name and boundaries of the district and the time when and place where said board will meet to consider the petition and to hear all persons interested in the subject thereof concerning the same. If the petition shall propose that the area of the district be diminished, the order shall also describe the portion of the district to be eliminated. The board shall cause a copy of such order, certified by the town clerk, to be published at least once in the official paper, the first publication thereof to be not less than ten nor more than twenty days before the day set therein for the hearing as aforesaid, and shall cause a copy thereof to be posted on the sign board of the town maintained pursuant to subdivision six of § 30 (Powers and duties of town clerk)section thirty of this chapter not less than ten nor more than twenty days before the day designated for the hearing as aforesaid. If the town board shall determine, after such hearing and upon the evidence given thereat, that it is in the public interest to dissolve the district or to diminish the area thereof, the town board shall adopt an order accordingly dissolving the district or diminishing its area. If there are any contracts to accomplish the purpose of such district in force and effect, the town board shall not dissolve such district, nor diminish the area thereof, prior to the expiration of such contracts. If the district dissolved be wholly within a village incorporated since said district was formed and prior to April first, nineteen hundred sixty-five, all of the property of such district shall be and become the property of such village and such village upon delivery thereof, shall assume and pay all of the debts of such district. If the district shall not be wholly included within the limits of any village incorporated since said district was formed, all the property of such district shall become the property of the town and such town upon delivery thereof, shall assume and pay all the debts of such district.

2.

Whenever the town board of any town shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, dissolve and discontinue any sewer, drainage, water, park, public parking, lighting, snow removal, water supply, refuse and garbage, or public dock district, provided that the period of three years shall have elapsed since the date of establishment of such district and that no improvement has been constructed or service provided for such district at any time since the establishment thereof and further provided that there be no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of such district. 2-a. Notwithstanding any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Islip shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, dissolve and discontinue, merge or combine any refuse and garbage district or districts, or otherwise amend same or delete services therefrom as proposed by such town board, provided that a period of three years shall have elapsed since the date of establishment of any such district and that no improvement has been constructed for such district at any time since the establishment thereof and, further, provided that there be no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of such district. 2-b. Notwithstanding any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Brookhaven shall determine it to be in the public interest, said town board may, upon its own motion and without petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, dissolve and discontinue, diminish the size of, extend, merge or combine any refuse and garbage district or districts, or otherwise amend same, change the basis of assessment of properties within the district or districts from ad valorem to benefit, or delete services therefrom or expand services thereto as proposed by such town board, provided that a period of at least one year shall have elapsed since the date of establishment of any such district and that no improvement has been constructed for such district at any time since the establishment thereof and, further, provided that there be no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of such district. In addition to the above limitations, any resolution of the town board of the town of Brookhaven merging or combining any refuse and garbage districts shall be subject to a permissive referendum in the manner prescribed in article 7 (Permissive Referendum)article seven of this chapter, except that a petition requesting a referendum shall be sufficient only if signed, and acknowledged or proved, or authenticated, by at least ten percent of the qualified electors residing within each affected district. 2-c. Notwithstanding any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Brighton, Monroe county, shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Home Acres, Roselawn, and Bel-Air refuse and garbage districts by deleting therefrom the non-residential properties fronting on Monroe avenue presently included in said districts, provided that a period of three years shall have elapsed since the date of establishment of any such district and that no improvement has been constructed for such district at any time since the establishment thereof and, further provided that there be no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of such district on the effective date of any order adopted by the town board pursuant to this subdivision. Any order adopted by the town board pursuant to this subdivision shall be subject to a permissive referendum pursuant to article 7 (Permissive Referendum)article seven of this chapter. * 2-d. Notwithstanding any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Southeast, Putnam county shall determine it to be in the public interest, said town board may, upon its own motion and without petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, dissolve and discontinue the Lakeview Manor Park District, provided that there be no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of such district. * NB There are 2 sub 2-d’s * 2-d. Notwithstanding any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Putnam Valley shall determine it to be in the public interest, said town board may, upon its own motion and without petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, dissolve and discontinue any refuse and garbage district or districts, provided that a period of at least one year shall have elapsed since the date of establishment of any such district and that no improvement has been constructed for such district at any time since the establishment thereof and, further, provided that there be no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of such district. In addition to the above limitations, any resolution of the town board of the town of Putnam Valley merging or combining any refuse and garbage districts shall be subject to a permissive referendum in the manner prescribed in article 7 (Permissive Referendum)article seven of this chapter. * NB There are 2 sub 2-d’s 2-e. Notwithstanding any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Oneonta, in the county of Otsego, shall determine it to be in the public interest, such town board may, upon its own motion and without petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, dissolve and discontinue the Pyramid Mall water district, provided that there be no indebtedness outstanding and unpaid, incurred to accomplish any of the purposes of such district. 2-f. Notwithstanding any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Islip, county of Suffolk shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, dissolve, discontinue, merge or combine any water district or districts, or otherwise amend same or delete services therefrom as proposed by such town board, provided that a period of three years shall have elapsed since the date of establishment of any such district or that no improvement has been constructed for such district at any time since the establishment thereof and, further, provided that there be no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of such district. 2-g.

(a)

Notwithstanding the provisions of subdivisions one and two of this section, as well as any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Westerlo, county of Albany, shall determine it to be in the public interest, such town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Westerlo Water District No. 1 by deleting therefrom the lands described in paragraph (b) of this subdivision, provided that said properties have not received any benefit from the water district since its inception.

(b)

The lands authorized to be deleted from the Westerlo Water District No. 1 are described as follows: AREA NO. 1 Beginning at a point in the northerly boundary line of New York State Route 143, said point being the southwesterly corner of tax map parcel 139.09-2-22; thence in a southerly direction across New York State Route 143, 55 feet, more or less, to a point in the southerly boundary line of New York State Route 143, said point also being the northeasterly corner of tax map parcel 139.09-3-22; thence in a southerly direction along the easterly boundary line of said parcel 139.09-3-22, 148 feet, more or less, to a point, said point being the southeasterly corner of said parcel 139.09-3-22; thence in a westerly direction along the southerly boundary line of said parcel 139.09-3-22, 86.05 feet, more or less, to a point, said point being the southwesterly corner of said parcel 139.09-3-23, said point also being in the easterly boundary line of tax map parcel 139.09-3-21; thence in a southerly direction along the easterly boundary line of said parcel 139.09-3-21, 189.72 feet, more or less, to a point, said point being the southeast corner of said parcel 139.09-3-21; thence in a westerly direction along the southerly boundary line of said parcel 139.09-3-21, 99.08 feet, more or less, to a point, said point being the southwest corner of said parcel 139.09-3-21, said point also being in the easterly boundary line of tax map parcel 139.09-3-20; thence in a southerly direction along the easterly boundary of tax map parcel 139.09-3-20, 120 feet, more or less, to a point, said point being the southeast corner of said parcel 139.09-3-20; thence in a westerly direction along the southerly boundary line of said parcel 139.09-3-20, 100 feet, more or less, to a point, said point being the southwest corner of said parcel 139.09-3-20; said point also being in the easterly boundary line of tax map parcel 139.00-1-30; thence in a southeasterly direction along the easterly boundary line of said parcel 139.00-1-30, 540 feet, more or less, to a point; thence continuing in a southerly direction along the easterly boundary of said parcel 139.00-1-30, 430 feet, more or less, to a point, said point being the southwest corner of tax map parcel 139.00-1-29; thence continuing in a southerly direction along the southerly projection of the last described course and through the lands of the Town of Westerlo Town Park, 755 feet, more or less, to a point; thence in a westerly direction, perpendicular to the last described course and through the lands of the Town of Westerlo Town Park, 1185 feet, more or less, to a point, said point being in the easterly boundary line of County Route 401; thence in a northerly direction along the easterly boundary line of County Route 401, 250 feet, more or less, to a point; thence in a westerly direction across County Route 401, 50 feet, more or less, to a point in the westerly boundary line of County Route 401, said point also being the southeasterly corner of tax map parcel 139.00-1-44; thence in a westerly direction along the southerly boundary line of said parcel 139.00-1-44, 720 feet more or less, to a point, said point being the southwest corner of said parcel 139.00-1-44; thence in a northerly direction along the westerly boundary line of said parcel 139.00-1-44, 220 feet, more or less, to a point, said point being the northwest corner of said parcel 139.00-1-44; thence in a northeasterly direction along the northerly boundary line of said parcel 139.00-1-44, 410 feet, more or less, to a point; thence continuing in an easterly direction along the northerly boundary line of said parcel 139.00-1-44, 400 feet, more or less, to a point, said point being in the easterly boundary line of County Route 401; thence in a northerly direction along the easterly boundary line of County Route 401, 480 feet, more or less, to a point; thence across County Route 401, 50 feet, more or less, to a point, said point being the southeast corner of tax map parcel 139.00-1-45.1; thence in a westerly direction along the southerly boundary line of said parcel 139.00-1-45.1, 305 feet, more or less, to a point, said point being southwest corner of said parcel 139.00-1-45.1; thence in a northerly direction along the westerly boundary line of said parcel 139.00-1.45-1, 390 feet, more or less, to a point, said point being the northwest corner of said parcel 139.00-1-45.1; thence in an easterly direction along the northerly boundary line of said parcel 139.00-1-45.1, 55 feet, more or less, to a point, said point being the southwest corner of tax map parcel 139.09-1-33; thence in a northerly direction along the westerly boundary line of said parcel 139.09-1-33, 130 feet, more or less, to a point, said point being the northwest corner of said parcel 139.09-1-33; thence in an easterly direction along the northerly boundary line of said parcel 139.09-1-33, 60 feet, more or less, to a point, said point being in the westerly boundary of tax map parcel 139.09-1-31; thence in a northerly direction along the westerly boundary line of tax map parcels 139.09-1-31, 139.09-1-30 and 139.09-1-29, 150 feet, more or less, to a point, said point being the southeast corner of tax map parcel 139.09-1-21, thence in a westerly direction along the southerly boundary line of said parcel 139.09-1-21, 345 feet, more or less, to a point, said point being the southwest corner of said parcel 139.09-1-21; said point also being the southeast corner of tax map parcel 139.09-1-20.2; thence along the southerly boundary line of said parcel 139.09-1-20.2, 71.39 feet, more or less, to a point, said point being the northeast corner of said parcel 139.09-1-18.1; thence in a southwesterly direction along the easterly boundary line of said parcel 139.09-1-18.1, 694 feet, more or less, to a point, said point being the southeast corner of said parcel 139.09-1-18.1; thence in a westerly direction along the southerly boundary line of said parcel 139.09-1-18.1, 288 feet, more or less, to a point, said point being the southwest corner of said parcel 139.09-1-18.1; thence in a westerly and southerly direction along the easterly boundary line of tax map parcel 138.00-2-19, 1925 feet, more or less, to a point, said point being the southeast corner of said parcel 138.00-2-19; thence in a westerly direction along the southerly boundary line of said parcel 138.00-2-19, 480 feet, more or less, to a point, said point being the southwest corner of said parcel 138.00-2-19, thence in a northerly direction along the westerly boundary line of said parcel 138.00-2-19, 2550 feet, more or less, to a point, said point being the northwest corner of said parcel 138.00-2-19, said point also being in the southerly boundary line of tax map parcel 138.00-2-17; thence in a westerly direction along the southerly boundary line of said parcel 138.00-2-17, 230 feet, more or less, to a point in the easterly boundary line of County Route 402; thence in a northeasterly direction along the easterly boundary of County Route 402, 400 feet, more or less, to a point in the southerly boundary line of County Route 1, thence along the southerly boundary line of County Route 1, 375 feet, more or less, to a point; thence across County Route 1, 65 feet, more or less, to a point, said point being the southwest corner of tax map parcel 139.09-1-14; thence in a northerly direction along the westerly boundary line of said parcel 139.09-1-14, 160 feet, more or less, to a point, said point being the northwest corner of said parcel 139.09-1-14; thence in an easterly direction along the northerly boundary line of tax map parcels 139.09-1-14, 139.09-1-13 and 139.09-1-12, 407.51 feet, more or less, to a point, said point being in the westerly boundary line of said parcel 139.09-1-8.1; thence in a northerly direction along the westerly boundary line of said parcel 139.09-1-8.1, 685 feet, more or less, to a point, said point being the northwest corner of said parcel 139.09-1-8.1, said point also being the southwest corner of tax map parcel 139.00-1-2.1; thence in a northerly direction along the westerly boundary line of said parcel 139.00-1-2.1, 540 feet, more or less, to a point, said point being the northwest corner of said parcel 139.00-1-2.1; thence in an easterly direction along the northerly boundary line of said parcel 139.00-1-2.1, 767 feet, more or less, to a point said point being the northeast corner of said parcel 139.00-1-2.1; thence in a southerly direction along the westerly boundary line of New York State Route 143, 520 feet, more or less, to a point; said point being in the easterly boundary line of tax map parcel 139.09-1-1; thence in an easterly direction across New York State Route 143, 50 feet, more or less, to a point in the easterly boundary line of New York State Route 143, said point also being the northwest corner of tax map parcel 139.09-2-1; thence in an easterly direction along the northerly boundary line of said parcel 139.09-2-1, 748 feet, more or less to a point, said point being the northeast corner of said parcel 139.09-2-1; thence in a southerly direction along the easterly boundary line of said parcel 139.09-2-1, 327 feet, more or less, to a point, said point being the southwest corner of said parcel 139.09-2-1; thence in a southerly direction along the easterly boundary line of tax map parcels 139.0-2-4, 139.09-2-5, 139.09-2-6 and 139.09-2-7, 369.01 feet, more or less, to a point, said point being the northwest corner of tax map parcel 139.09-2-16; thence in an easterly direction along the northerly boundary line of tax map parcels 139.09-2-16, 139.09-2-19, 139.09-2-20 and 139.09-2-21, 492.4 feet, more or less, to a point, said point being the northeast corner of said parcel 139.09-2-21; thence in a southerly direction along the easterly boundary line of said parcel 139.09-2-21, 420 feet, more or less, to the point and place of beginning along the northerly boundary line of New York State Route 143, containing 158.16 acres, more or less, as shown on a map entitled “Proposed Westerlo Water District No. 1”, dated January 2002, revised April 20, 2010 and prepared by Stantec Consulting Services, Inc. AREA NO. 2 Beginning at a point in the westerly boundary line of County Route 412, said point also being the southeast corner of tax map parcel 139.00-1-7; thence in a westerly direction along the southerly boundary line of said parcel 139.00-1-7, 150 feet, more or less, to a point, said point being the southwest corner of said parcel 139.00-1-7; thence in a northerly direction along the westerly boundary line of said parcel 139.00-1-7, 100 feet, more or less, to a point, said point being the northwesterly corner of said parcel 139.00-1-7, thence in an easterly direction along the northerly boundary line of said parcel 139.00-1-7, 25 feet, more or less, to a point, said point being the southwesterly corner of tax map parcel 139.00-1-8; thence in a northerly direction along the westerly boundary line of said parcel 139.00-1-8, 100 feet, more or less to a point, said point being the northwesterly corner of said parcel 139.00-1-8; thence along the westerly projection of the northerly boundary line of said parcel 139.00-1-8, 75 feet, more or less, to a point; thence in a northerly direction along a line parallel to County Route 412, 225 feet, more or less, to a point, said point being 200 feet, more or less, westerly of the westerly boundary line of County Route 412, thence in an easterly direction, 200 feet, more or less, to a point, said point being in the westerly boundary line of County Route 412; thence in a southerly direction along the westerly boundary line of County Route 412 and the easterly boundary lines of said parcels 139.00-1-8 and 139.00-1-7, 425 feet, more or less, to the point and place of beginning, containing 1.69 acres, more or less, as shown on a map entitled “Proposed Westerlo Water District No. 1”, dated January 2002, revised April 20, 2010 and prepared by Stantec Consulting Services, Inc. AREA NO. 3 Beginning at a point in the easterly boundary line of Anable Road, said point being the southwesterly corner of tax map parcel 128.00-1-27.12, said point also being the northwest corner of tax map parcel 139.00-1-12; thence in an easterly direction along the northerly boundary line of said parcel 139.00-1-12, 350 feet, more or less, to a point, said point being the northeasterly corner of said parcel 139.00-1-12; thence in an easterly direction along the northerly boundary line of tax map parcel 139.00-1-15.3, 450 feet, more or less to a point, said point being the northeasterly corner of said parcel 139.00-1-15.3; thence in a southeasterly direction along the easterly boundary line of said parcel 139.00-1-15.3, 450 feet, more or less, to a point, said point being the southeasterly corner of said parcel 139.00-1-15.3, said point also being the northeasterly corner of tax map parcel 139.00-1-14, thence in a westerly direction along the southerly boundary line of said parcel 139.00-1-15.3, 1050 feet, more or less, to a point, said point being in the easterly boundary line of Anable Road, said point also being the southwesterly corner of said parcel 139.00-1-15.3; thence in a northerly direction along the easterly boundary line of Anable Road, 166.7 feet, more or less, to a point, said point being the southwesterly corner of said parcel 139.00-1-12; thence in a northeasterly direction along the easterly boundary line of Annable Road, 250 feet, more or less, to the point and place of beginning, containing 9.42 acres, more or less, as shown on a map entitle “Proposed Westerlo Water District No. 1”, dated January 2002, revised April 20, 2010 and prepared by Stantec Consulting Services, Inc.

3.

Sidewalk districts created in towns pursuant to the provisions of chapter sixty-three of the laws of nineteen hundred nine, as amended, or pursuant to the provisions of this chapter as originally enacted or subsequently amended, are hereby dissolved. The improvements constructed in any sidewalk district hereby dissolved shall be and become the property of the town in which the improvements are located, unless any portion of such district shall on January first, nineteen hundred forty-six, be within a village or city in which event the improvements constructed in any such district, which are located in any such village or city, shall be and become the property of the village or city, as the case may be. Taxes shall continue to be levied within the present area of such districts, as heretofore, for the payment of any debts and liabilities of such districts existing on January first, nineteen hundred forty-six. If any such district shall have moneys on hand on January first, nineteen hundred forty-six, such moneys shall be applied to the payment of the debts and liabilities, if any, of such district and the excess shall be and become the property of the town in which such district is located unless any such district shall be now located wholly within a village or city in which event such excess shall be and become the property of the village or city, as the case may be. If any such district be located in two or more towns, and is not wholly within a village or city, such excess shall be divided among such towns in proportion to the assessed valuations of the properties within such district as shown on the completed assessment rolls for such district pursuant to which the last tax was levied for the purposes of such district.

4.

Notwithstanding any other provision of general, special, or local law, rule, or regulation to the contrary, whenever the town board of the town of Southampton, Suffolk county shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Hampton Bays water district by deleting therefrom all lands east of the Shinnecock Inlet within the village of Southampton presently included in said district. In addition, any order adopted by the town board pursuant to this subdivision shall be subject to a permissive referendum pursuant to article 7 (Permissive Referendum)article seven of this chapter.

5.

Notwithstanding any other provision of general, special, or local law, rule, or regulation to the contrary, whenever the town board of the town of Huron, Wayne county shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Sodus Bay aquatic plant growth control district by deleting all lands in extension 2 consisting of lots 5 through 71 on the water side of Ann Lee Drive, extension 3, consisting of lots 79 through 104 on the water side of Ann Lee Drive and extension 4 consisting of all property on Spiegel Parkway fronting Sodus Bay, consisting of lots 53 through 67 (including lots 56A and 56B) and lots 100 through 112 and all land to the south of that land all to the north of Ridge Road fronting Sodus Bay, all in the town of Huron, presently included in said district. In addition, any order adopted by the town board pursuant to this subdivision shall be subject to permissive referendum pursuant to article 7 (Permissive Referendum)article seven of this chapter.

6.

(a) Notwithstanding any other provision of general, special or local law, rule, or regulation to the contrary, whenever the town board of the town of Chester, Warren county shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Pottersville water district by deleting therefrom the lands described in paragraph (b) of this subdivision located in the hamlet of Pottersville and presently included in said district. In addition, any order adopted by the town board pursuant to this subdivision shall be subject to a permissive referendum pursuant to article 7 (Permissive Referendum)article seven of this chapter.

(b)

The lands authorized to be deleted from the Pottersville water district is described as follows: All that parcel of land located in and near the Hamlet of Pottersville in the Town of Chester, Warren County, New York being part of lands shown on “Map Proposed Water District Pottersville” dated April 15, 1946 by E. D. Collamer, C. E. and surveyed by G. J. Weaver in October 1945, said map being duly filed in the Office of the Clerk for the Town of Chester, said parcel being more particularly bounded and described as follows: Beginning at the point of intersection of the centerline of the New York State Highway leading northerly from Loon Lake to Pottersville and more commonly known as Route #9 with the southerly line of the former Lighting District #2 in the Town of Chester, New York, which said point of beginning lies in the southerly line of the said Water District and running Thence along the southerly line of said District and accordance to the true meridian North 75Á East, 500 feet to the southeasterly corner of said District; Thence along said easterly line of same North 04Á 50’ West, approximately 600 feet to a point in the southerly boundary of lands reputedly of Russell and Duell known as Lot No. 1 on a plat entitled “Dalaba Subdivision” originally dated April 22, 1991 by James P. Hughes, P.L.S. and filed in the Warren County Clerk’s Office on August 29, 1991, Thence according to the magnetic meridian South 65Á 30’ 50“ West, along said southerly boundary approximately 270 feet to a tall iron pipe in the westerly boundary of said lot No. 1; Thence North 28Á 47’ 40” West, along said westerly boundary, 414.54 feet to an iron pipe found in the easterly boundary of said Route 9; Thence Northeasterly, along said easterly boundary, the following four courses:

1.

) North 28Á 10’ 30" East, 404.95 feet to a point;

2.

) North 37Á 56’ 20" East, 516.24 feet to an iron rod set;

3.

) North 23Á 48’ 50" East, 91.91 feet to an iron rod set;

4.

) North 17Á 32’ 00" East, 119.91 feet to an iron pipe found; Thence continuing northeasterly, along said easterly boundary of Route 9 as it winds and turns, approximately 320 feet to a point lying on the easterly extension of the southerly boundary of lands reputedly of Manifold known as Assessment Map Parcel #52.12-1-3; Thence Westerly, along said easterly extension (crossing said Route 9), approximately 50 feet to a point in the westerly boundary of said Route 9; Thence Westerly, along the southerly boundary of said lands of Manifold known as Parcel #52.12-1-3, approximately 20 feet to the east bank of a brook draining from Echo Lake; Thence Northerly, along said easterly bank as it winds and turns and downstream, approximately 220 feet to a point in the westerly boundary of said Route 9; Thence Northerly, along said Westerly boundary, approximately 10 feet to a point in the southerly boundary of lands reputedly of Knapp known as Assessment Map Parcel #52.12-1-1; Thence along said southerly boundary of lands of Knapp known as Parcel #52.12.-1-1 the following three courses:

1.

) Westerly, approximately 60 feet to a point;

2.

) Northerly, approximately 80 feet to a point;

3.

) Westerly, approximately 500 feet to a point in the northeasterly boundary of lands reputedly of Gunning known as Assessment Map Parcel #52-1-10; Thence Northerly, along said northeasterly boundary and an extension thereof, approximately 200 feet to a point in the westerly boundary of said Water District; Thence South 09Á East, along said westerly boundary as shown on the aforesaid “Proposed Water District” map, approximately 2500 feet to a point marking the southwest corner of said Water District; Thence North 75Á East, along the southerly line of said Water District, 500 feet to the point of beginning.

7.

(a) Notwithstanding any other provision of general, special or local law, rule, or regulation to the contrary, whenever the town board of the town of Byron, Genesee county shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Byron sewer district by deleting therefrom the lands described in paragraph (b) of this subdivision located in the town of Byron and presently included in said district. In addition, any order adopted by the town board pursuant to this subdivision shall be subject to a permissive referendum pursuant to article 7 (Permissive Referendum)article seven of this chapter.

(b)

The lands authorized to be deleted from the Byron sewer district is described as follows: ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Byron, County of Genesee and State of New York, known and distinguished as the south west corner of lot number six in township number one of the 100,000 Acre or Connecticut Tract, so called, bounded as follows, viz: Beginning at a point in the west line of said Lot number six distant three chains eighty-nine links north of the southwest corner thereof, thence north on said west line one chain and fifty links, thence east three chains thirty-seven and one-half links, thence south parallel with the west line one chain and fifty links, thence west parallel with the north line three chains thirty-seven and one half links to the place of beginning, containing land more or less. ALSO ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Byron, County of Genesee, and State of New York, distinguished as part of lot number 6, township number 1, of the 100,000 Acre or Connecticut Tract, so called, bounded and described as follows: Commencing at the south-east corner of land conveyed by Levi W. Fisk and Nellie, his wife, to Ernest H. Schaufelberger by deed dated August 19th, 1902 in Liber 197 of Deeds, at page 90; thence northerly bounding thereon one chain fifty links to the north-east corner of said lands; thence easterly in a direct line with the north bounds thereof, prolonged fifty-feet; thence southerly parallel with the first mentioned boundary one chain fifty links; thence westerly in a direct line fifty feet to the south-east corner of the lands first mentioned and to the place of beginning, containing land more or less.

8.

(a) Notwithstanding any other provision of general, special or local law, rule, or regulation to the contrary, whenever the town board of the of town of Rockland, Sullivan county shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Roscoe sewer district by deleting therefrom the lands described in paragraph (b) of this subdivision located in the town of Rockland and presently included in said district. In addition, any order adopted by the town board pursuant to this subdivision shall be subject to a permissive referendum pursuant to article 7 (Permissive Referendum)article seven of this chapter.

(b)

The lands authorized to be deleted from the Roscoe sewer district are described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Rockland, County of Sullivan and State of New York and described as follows: Beginning at a point in the center of the highway leading from Roscoe to Rockland and in the line dividing lots 21 and 22 and running thence south 62 degrees 45’ east 330’ passing through crotch of an apple tree standing on the east side of said highway to an iron at end of old fence line; thence along fence line South 22 degrees west 65 feet to an iron; thence north 62 3/4 degrees west 329 feet to a point in the center of highway; thence north 17 1/2 degrees east 65’ to place of beginning, containing nearly one-half acre of ground more or less.

9.

Notwithstanding any other provision of general, special or local law, rule, or regulation to the contrary, whenever the town board of the town of Hyde Park, Dutchess county, shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Greenfields Water District by deleting therefrom the one hundred nineteen townhouse lots which have not since the formation of the district been provided with any water infrastructure or service and presently are included in said district. In addition, any order adopted by the town board pursuant to this subdivision shall be subject to a permissive referendum of the property owners in the Greenfields Water District pursuant to article 7 (Permissive Referendum)article seven of this chapter. The lands authorized to be deleted from the Greenfields Water District is described as follows: ALL that certain parcel of land situate in the Town of Hyde Park, County of Dutchess and State of New York and is more particularly described as follows: BEGINNING at the southerly most corner of Lot 16 as shown on a map entitled “Revised Subdivision Plat Green Fields East” as filed in the Dutchess County Clerk’s Office as Map No. 4604; thence easterly along the southerly line of Lot 16 North 79Á14’00“ East 122.93 feet to the southeasterly corner of Lot 16; thence northerly along the easterly line of Lots 16-23 and the projection of said line North 10Á46’00” West 168.66 feet to a point on the southerly line of Lot 30; thence easterly along the southerly line of Lots 30 and 31 North 79Á14’00“ East 35.66 feet to the southeasterly corner of Lot 31; thence northerly along the easterly line of Lot 31 North 10Á46’00” West 100.00 feet to a point on the southerly line of Russett Road, said point being the northeasterly corner of said Lot 31; thence easterly along the southerly line of Russett Road North 79Á14’00“ East 34.34 feet to a point; thence northerly crossing Russett Road North 10Á46’00” West 50.00 feet to the point of intersection of the northerly line of Russett Road and the easterly line of Call Hollow Road; thence northwesterly along said easterly road line along a curve to the right having a radius of 25.00 feet, a central angle of 90Á00’00“ and an arc length of 39.27 feet to the southwesterly corner of Lot 196; thence easterly along the southerly line of Lot 196 North 79Á14’00” East 100.00 feet to the southeasterly corner of Lot 196; thence northerly along the easterly line of Lots 196-201 North 10Á46’00“ West 120.66 feet to the northeasterly corner of Lot 201; thence westerly along the northerly line of Lot 201 South 79Á14’00” West 100.00 feet to a point on the easterly line of Call Hollow Road, said point being the northwesterly corner of Lot 201; thence northerly along said easterly road line North 10Á46’00“ West 87.34 feet to its point of intersection with the southerly line of Litchfield Drive; thence northeasterly along said southerly road line along a curve to the right having a radius of 25.00 feet, a central angle of 90Á00’00” and an arc length of 39.27 feet to a point; thence northerly crossing Litchfield Drive North 10Á46’00“ West 50.00 feet to a point of intersection on the northerly line of Litchfield Drive, said point being the southwesterly corner of Lot 107; thence northwesterly along said northerly road line along a curve to the right having a radius of 25.00 feet, a central angle of 90Á00’00” and an arc length of 39.27 feet to the point of intersection of the northerly line of Litchfield Drive and the easterly line of Call Hollow Road; thence westerly crossing Call Hollow Road South 79Á14’00“ West 50.00 feet to a point on the westerly line of Call Hollow Road; thence southerly along said road line South 10Á46’00” East 6.68 feet to the northeasterly corner of Lot 1228; thence westerly along the northerly line of Lot 128 South 79Á14’00“ West 100.00 feet to the northwesterly corner of Lot 128; thence southerly along the westerly line of Lots 128 and 129 South 10Á46’00” East 25.31 feet to a point in range with the northerly line of Lots 170-173; thence westerly along a line in range with Lots 170-173, the northerly line of Lots 170-173 and its westerly projection South 79Á14’00“ West 112.62 feet to a point on the westerly line of File Map No. 4604; thence northerly along said westerly line North 07Á40’01” East 454.74 feet to the northwesterly corner of said map No. 4604; thence easterly along the northerly line of map No. 4604 the following three (3) courses:

1.

South 72Á25’56“ East 180.00 feet, 2. South 71Á50’56” East 384.20 feet and 3. South 72Á49’56" East 262.85 feet to the northeasterly corner of Map No. 4604; thence southerly along the easterly line of Map No. 4604 the following five (5) courses:

1.

South 07Á30’57“ West 170.03 feet, 2. South 09Á05’57” West 218.24 feet, 3. South 06Á59’57“ West 148.58 feet, 4. South 07Á42’57” West 151.40 feet and 5. South 07Á52’57" West 266.32 feet to the southeasterly corner of Map No. 4604; thence westerly along the southerly line of Map No. 4604 the following four (4) courses:

1.

North 72Á59’04“ West 221.10 feet, 2. North 59Á47’03” West 9.80 feet, 3. North 74Á01’04“ West 194.72 feet and 4. North 72Á25’04” West 105.87 feet to the point or place of BEGINNING and containing 12.897 acres of land, more or less.

10.

(a) Notwithstanding any other provision of general, special or local law, rule, or regulation to the contrary, whenever the town board of the town of Fort Ann, in the county of Washington, shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Lake Hadlock park district by deleting therefrom the parcels of lands described in paragraph (b) of this subdivision located in the town of Fort Ann and presently included in said district, provided that such lands have not received any benefit from such park district since its inception. In addition, any order adopted by the town board pursuant to this subdivision shall be subject to a permissive referendum pursuant to article 7 (Permissive Referendum)article seven of this chapter.

(b)

The parcels of lands authorized to be deleted from the Lake Hadlock park district are described as follows: PARCEL A All that piece or parcel of land situate, lying and being in the Town of Fort Ann, County of Washington and State of New York, being bounded and described as follows: Beginning at a point in the center of Hadlock Pond Road at the intersection of said Hadlock Pond Road with Twiss Road, said point being the northeasterly corner of Lot 1 and the southeasterly corner of the parcel herein described and being 25 feet from a capped iron pin set; running thence along said Lot 1 the following two courses: S 43 degrees 40’ 46“ W 188.26 feet passing through said iron pin set to a capped iron pin set; S 58 degrees 54’ 56” W 552.56 feet to a capped iron pin set on the easterly bounds of lands of Mahoney; running thence along said lands of Mahoney N 12 degrees 56’ 54“ E 363.49 feet to a capped iron pin at the southwesterly corner of Lot 3; running thence along said Lot 3 N 56 degrees 19’ 59” E 618.90 feet passing through a capped iron pin set to a point in the centerline of the aforementioned Twiss Road; running thence along said centerline of Twiss Road the following three courses: S 00 degrees 11’ 59“ W 158.11 feet; S 05 degrees 56’ 23” E 80.08 feet; S 01 degrees 34’ 02“ W 38.15 feet to the point and place of beginning. Containing 4.020 acres of land. PARCEL B All that piece of parcel of land situate, lying and being in the Town of Fort Ann, County of Washington and State of New York, being bounded and described as follows: Beginning at a point in the center of Twiss Road approximately 290 feet north of the intersection of said Twiss Road with Hadlock Pond Road, said point being the northeasterly corner of Lot 2 and the southeasterly corner of the parcel herein described and being 25 feet from a capped iron pin set; running thence along said Lot 2 S 56 degrees 19’ 59” W 618.90’ passing through said iron pin set to a capped iron pin at the southwesterly corner of lands of Gannon; running thence along said lands of Gannon the following two courses: N 12 degrees 56’ 54“ E 420.12’ to a capped iron pin at the end of a stone wall; N 54 degrees 46’ 56” W 100.00’ along said stone wall to a capped iron pin set at the southeasterly corner of Lot 4; running thence along said Lot 4 the following two courses: N 74 degrees 54’ 06“ E 127.80’ to a capped iron pin set; N 24 degrees 37’ 08” E 308.95’ passing through a capped iron pin set to a point in the centerline of the aforementioned Twiss Road; running thence along said centerline of Twiss Road the following six courses: S 50 degrees 17’ 57“ E 143.95’; S 48 degrees 34’ 58” E 90.83’; S 38 degrees 10’ 37“ E 78.55’; S 17 degrees 44’ 41” E 56.30’; S 03 degrees 54’ 28“ E 92.35’; S 00 degrees 11’ 59” W 78.58’ to the point and place of beginning. Containing 4.700 acres of land. PARCEL C All that piece or parcel of land situate, lying and being in the Town of Fort Ann, County of Washington and State of New York, being bounded and described as follows: Beginning at a point in the center of Twiss Road approximately 560 feet east of the intersection of said Twiss Road with Buttermilk Falls Road, said point being the northerly corner of Lot 3 and the easterly corner of the parcel herein described and being 25 feet from a capped iron pin set; running thence along said Lot 3 the following two courses: S 24 degrees 37’ 08“ W 308.95’ passing through said iron pin set to a capped iron pin set; S 74 degrees 54’ 06” W 127.80’ to a capped iron pin set on the northerly bounds of lands of Gannon; running thence along said lands of Gannon and thence lands of Mahoney the following three courses: N 54 degrees 48’ 56“ W 75.19’ to a capped iron pin set; N 51 degrees 51’ 16” W 281.11’ to an iron pipe at the end of a stone wall; N 10 degrees 29’ 14“ E 429.70’ along said stone wall and an extension thereof to a point in the centerline of the aforementioned Twiss Road near its intersection with Buttermilk Falls Road; running thence along the centerline of Twiss Road the following four courses: S 63 degrees 04’ 54” E 147.27’; S 56 degrees 31’ 04“ E 135.66’; S 53 degrees 26’ 03” E 77.33’; S 47 degrees 24’ 35" E 203.53’ to the point and place of beginning. Containing 4.730 acres of land. PARCEL D ALL THAT CERTAIN PIECE OR PARCEL OF LAND, situate, lying and being in the Town of Fort Ann, County of Washington and State of New York commencing at a point in the center of an eighteen foot wide macadam surfaced roadway known as the Hadlock Pond Road and being the northwesterly corner of those premises described in a Deed from John R. Ferguson and Joanne M. Ferguson to Robert H. Quinlan and Gloria M. Quinlan dated September 15, 1994 and recorded in the Washington County Clerk’s Office on October 3, 1994 in Book 719 of Deeds at Page 221 and from said point or place of beginning on a course of North 69 degrees 58 minutes 00 seconds East to a point on the high water mark of Bishop Brook and being the northeasterly corner of those premises of the said Quinlan; thence in a generally northerly direction and along the high water mark of Bishop Brook as it winds and turns to the northerly boundary line of lands formerly of Hadlock Realty Corporation; thence South 81 degrees 35 minutes 30 seconds West along said northerly line to a point being the northeasterly corner of a lot of land heretofore conveyed to Lawrence Wood and Elizabeth Wood by deed dated May 26, 1964 and recorded in Washington County Clerk’s Office June 2, 1964 in Book 393 of Deeds at Page 255, running thence South 33 degrees west along the easterly line of the lands so conveyed to said Lawrence Wood and Elizabeth Wood to the center of said Hadlock Pond Road, thence along the center line of Hadlock Road in a southerly direction to the point or place of beginning. PARCEL E ALL THAT CERTAIN PARCEL OF LAND situate in the Town of Fort Ann, Washington County, New York, located on the easterly side of a town highway at the northeasterly end of Hadlock Pond, and which said parcel is bounded and described as follows: BEGINNING at a point formed by the intersection of the easterly edge of the traveled portion of said highway with a line connecting the northerly end of the easterly and westerly abutment of a bridge crossing said roadway, under which flows a stream entering into Hadlock Pond; running thence from the place of beginning, in a northerly direction, along the easterly edge of said traveled portion of said roadway, for a distance of approximately 283 feet; thence in an easterly direction, on a line which is parallel to and 3 feet distant, southerly, at right angles from the center of two pine trees, the first of which is located just west of the above mentioned roadway, the second being located near the shore of Hadlock Pond, for a distance of approximately 80 feet to the center of the aforementioned stream; thence southerly and southwesterly, along the center line of said stream, for a distance of approximately 480 feet, more or less, to the easterly face of said bridge abutment; thence northerly, along the easterly face of said abutment to the northeast corner of said abutment; thence in a westerly direction, along the northerly face of said abutment and continuing in the same line to the point of beginning which is the easterly edge of the traveled portion of said roadway.

11.

(a) Notwithstanding any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Queensbury, in the county of Warren, shall determine it to be in the public interest, said town board may, upon its own motion and without a petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the Glen Lake aquatic plant growth control district by deleting therefrom the parcels of land described in paragraph (b) of this subdivision located in the town of Queensbury and presently included in said district, provided that such lands have not received any benefit from such aquatic plant growth control district since its inception. In addition, any order adopted by the town board pursuant to this subdivision shall be subject to a permissive referendum pursuant to article 7 (Permissive Referendum)article seven of this chapter.

(b)

The parcels of land authorized to be deleted from the Glen Lake aquatic plant growth control district are described as follows: PARCEL A 31 Glen Lake Road, Town of Queensbury, County of Warren, State of New York More particularly described in a deed from Mary L. Sicard and Linda L. Sicard to Mary L. Sicard dated February 26, 2015 and recorded in the Warren County Clerk’s Office on February 27, 2015 in Book 5119 of deeds at Page 77. Lot 12. Tax Parcel 289.6-1-17.2. All that certain piece or parcel of land situate lying and being in the Town of Queensbury, County of Warren and State of new York, referenced as Lot 12 in a subdivision of land shown on a map entitled; “Residential Subdivision Sicard Properties” as prepared by W. J. Rourke and Dated March 2014 and filed in the Warren County Clerk’s Office on June 13, 2014 at Plat Cabinet C, Slide 358 and being more particularly bound and described as follows: Beginning at a point on the northerly bounds of lot 10 at the southeasterly corner of lot 11, thence running the following two courses and distances along the easterly then northerly bounds of lot 11; North 5 degrees 54 minutes 15 seconds East 104.80 feet, thence running North 86 degrees 2 minutes 45 seconds West 108.00 feet to a point in the easterly bounds of Glen Lake Road, thence running, along the easterly bounds of Glen Lake Road; North 6 degrees 28 minutes 36 seconds East 94.08 feet to the southwesterly corner of lot 13, thence running, along the southerly bounds of lot 13 South 86 degrees 58 minutes 15 seconds East 189.48 feet to a point being the southeast corner of lot 13 and a southwesterly corner of lot 3, thence running the following three courses along the southerly bounds of lot 3; South 86 degrees 58 minutes 15 seconds East 124.58 feet, then South 51 degrees 57 minutes 12 seconds East 63.98 feet, then South 14 degrees 25 minutes 47 seconds West 26.62 feet to a point being the northwesterly corner of lot 4, thence running, along the westerly bounds of lot 4; South 14 degrees 25 minutes 47 seconds West 60.06 feet to a point on the northerly bounds of lot 10, thence running, along the northerly bounds of lot 10 the following 4 courses and distances; North 50 degrees 14 minutes 46 seconds West 103.93 feet, then North 87 degrees 9 minutes 19 seconds West 39.28 feet, then South 13 degrees 42 minutes 18 seconds west 144.82 feet, then North 86 degrees 2 minutes 45 seconds West 102.86 feet to the point or place of beginning. Said parcel of land to contain 1.003 acres of land more or less. PARCEL B Glen Lake Road, Town of Queensbury, County of Warren, State of New York More particularly described in a deed from Charles O. Sicard to Charles O. Sicard and Mary Sicard dated September 28, 1990 and recorded in the Warren County Clerk’s Office on October 18, 1990 in Book 806 of Deeds at Page 189. Lot 13. tax Parcel 289.6-1-17.3. All that certain piece or parcel of lane situate lying and being in the Town of Queensbury, County of Warren and State of New York, referenced as Lot 13 in a subdivision of land shown on a map entitled; “Residential Subdivision Sicard properties” as prepared by W.J. Rourke and dated March 2014 and filed in the Warren County Clerk’s Office on June 13, 2014 at Plat Cabinet C, Slide 358 and being more particularly bound and described as follows: Beginning at a point on the easterly bounds of Glen Lake Road at the northwesterly corner of lot 12, thence running, along the easterly bounds of Glen Lake Road; North 6 degrees 28 minutes 36 seconds East 242.67 feet the point where the easterly bounds of Glen Lake Road and the southerly bounds of Nacy Road intersect, said point being the northwesterly corner of the lot herein described, thence running, along the southerly bounds of Nacy Road; South 86 degrees 58 minutes 15 seconds East 174.89 feet to the northwesterly corner of lot 3, thence running, along the westerly bounds of lot 3; South 3 degrees 1 minute 45 seconds West 242.24 feet to a point on the northerly bounds of lot 12, thence running, along the northerly bounds of lot 12; North 86 degrees 58 minutes 15 seconds West 189.48 feet to the point or place of beginning. Said parcel of land to contain 1.013 acres of land more or less. PARCEL C Nacy Road, Town of Queensbury, County of Warren, State of New York More particularly described in a deed from Charles O. Sicard to Charles O. Sicard and Mary Sicard dated September 28, 1990 and recorded in the Warren County Clerk’s Office on October 18, 1990 in Book 806 of Deeds at Page 189. Lot 10. Tax Parcel 289.6-1-17.4. All that certain piece or parcel of land situate lying and being in the Town of Queensbury, County of Warren and State of New York, referenced as Lot 10 in a subdivision of land shown on a map entitled; “Residential Subdivision Sicard Properties” as prepared by W.J. Rourke and dated March 2014 and filed in the Warren County Clerks Office on June 13, 2014 at Plat Cabinet C, Slide 358 and being more particularly bound and described as follows: Beginning, at a point in the northerly bounds of Nacy Road where the same intersects with the easterly bounds of Glen Lake Road, thence running, along the easterly bounds of Glen Lake Road; North 6 degrees, 28 minutes and 36 seconds East 6.05 feet to the southwest corner of lands now or formerly of Godnick, thence running, along the southerly bounds of Godnick; South 86 degrees 58 minutes 15 seconds East 378.01 feet to a point in the northerly bounds of Nacy Road, thence running the following two courses and distances, along the northerly bounds of Nacy Road; South 24 degrees 38 minutes and 45 seconds 6.49 feet, then North 86 degrees, 58 minutes 15 seconds West 375.98 feet to the point or place of beginning. Said parcel of land to contain 0.052 acres of land more or less. PARCEL D 30 Louise Lane, Town of Queensbury, County of Warren, State of New York More particularly described in a deed from Charles O. Sicard to Charles L. Sicard dated December 21, 1993 and recorded in the Warren County Clerk’s Office on January 04, 1994 in Book 904 of Deeds at Page 309. Lot 5. Tax Parcel 289.6-1-36. All that certain piece or parcel of land situate lying and being in the Town of Queensbury, County of Warren and State of New York, referenced as Lot 5 in a subdivision of land shown on a map entitled; “Residential Subdivision Sicard Properties” as prepared by W.J. Rourke and dated March 2014 and filed in the Warren County Clerk’s Office on June 13, 2014 at Plat Cabinet C, Slide 358 and being more particularly bound and described as follows: Beginning at a point on the northerly bounds of lot 10 and the southerly bounds of lot 4 of the above referenced subdivision at the southwest corner of the parcel herein being described, thence running the following three courses and distances along the southerly bounds of lot 4; North 10 degrees 41 minutes 45 seconds East 74.08 feet, then South 82 degrees 21 minutes 19 seconds East 120.81 feet, then South 21 degrees 26 minutes 15 seconds West 26.10 feet to a point on the northerly bounds of said lot 10, thence running the following two courses and distances along the northerly bounds of lot 10; South 21 degrees 26 minutes 15 seconds West 44.87 feet, then North 85 degrees 2 minutes 15 seconds West 107.95 feet to the point or place of beginning. Said parcel of land contains 0.187 acres of land more or less.

12.

Notwithstanding any other provision of general, special or local law, rule or regulation to the contrary, whenever the town board of the town of Newburgh, Orange County, shall determine it to be in the public interest, said town board may, upon its own motion and without petition, but after a public hearing held in the manner and upon the notice specified in subdivision one of this section, diminish the size of, extend, merge or combine any lighting district or districts, or otherwise amend same, provided that a period of at least one year shall have elapsed since the date of establishment of any such district and, further, provided that there be no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of such district. Any order adopted by the town board pursuant to this subdivision shall be subject to a permissive referendum pursuant to article 7 (Permissive Referendum)article seven of this chapter.

Source: Section 202-C — Dissolution and diminishing area of certain districts, https://www.­nysenate.­gov/legislation/laws/TWN/202-C (updated Dec. 4, 2020; accessed May 4, 2024).

190
Establishment or extension of improvement districts
190‑A
Water storage and distribution districts
190‑B
Sewage disposal districts
190‑C
Preparation of maps and plans
190‑D
Procedure for establishment of a sewage disposal district
190‑E
Wastewater disposal districts
190‑F
Additional powers of sewer districts
190‑G
Water quality treatment districts
191
Petition
191‑A
Preparation of maps and plans for sewer, wastewater disposal, drainage and water districts before petition
192
Maps and plans for sewer, wastewater disposal, drainage and water districts
192‑A
Provision for excess sewer, drainage or water facilities
193
Notice of hearing on petition
194
Establishment or extension of districts
194‑A
Powers of town boards with respect to certain contracts
195
Recording of determination
196
Modification of plans for sewer, wastewater disposal, drainage, water or water quality treatment districts
197
Performance of the work
197‑A
Contracts by water districts or town water storage and distribution districts with water authorities
198
Powers of town boards with respect to improvement districts
198‑A
Special districts for disposal of duck waste in Suffolk county
199
Proceedings for lateral sewers, drains or water mains
200
Petition for street improvement and proceedings thereon
200‑A
Construction and repair of sidewalks pursuant to order of town board
201
Sewer and water connections
202
Expenses of improvement
202‑A
Expense of maintenance
202‑B
Increase or improvement of facilities
202‑C
Dissolution and diminishing area of certain districts
202‑D
Increase of maximum amount to be expended
202‑E
Acquisition and improvement of additional property in park districts
202‑F
Construction or installation of certain improvements in state highways and county roads
203
Existing districts preserved
204
Transition to benefit basis levy of assessments in existing lighting districts
207
Re-establishment of certain water supply districts as water districts
208
Joint administration and operation of special or improvement districts with town functions
208‑A
Acquisition of land for proposed district
208‑B
Dissolution of lighting or public parking districts

Accessed:
May 4, 2024

Last modified:
Dec. 4, 2020

§ 202-C’s source at nysenate​.gov

Link Style