STATE OF NEW YORK ________________________________________________________________________ 2024 2019-2020 Regular Sessions IN SENATE January 18, 2019 ___________ Introduced by Sen. LITTLE -- read twice and ordered printed, and when printed to be committed to the Committee on Local Government AN ACT to amend the town law, in relation to authorizing the town board of the town of Queensbury, in the county of Warren, to diminish the area of the Glen Lake aquatic plant growth control district The People of the State of New York, represented in Senate and Assem- bly, do enact as follows: 1 Section 1. Section 202-c of the town law is amended by adding a new 2 subdivision 11 to read as follows: 3 11. (a) Notwithstanding any other provision of general, special or 4 local law, rule or regulation to the contrary, whenever the town board 5 of the town of Queensbury, in the county of Warren, shall determine it 6 to be in the public interest, said town board may, upon its own motion 7 and without a petition, but after a public hearing held in the manner 8 and upon the notice specified in subdivision one of this section, dimin- 9 ish the Glen Lake aquatic plant growth control district by deleting 10 therefrom the parcels of land described in paragraph (b) of this subdi- 11 vision located in the town of Queensbury and presently included in said 12 district, provided that such lands have not received any benefit from 13 such aquatic plant growth control district since its inception. In addi- 14 tion, any order adopted by the town board pursuant to this subdivision 15 shall be subject to a permissive referendum pursuant to article seven of 16 this chapter. 17 (b) The parcels of land authorized to be deleted from the Glen Lake 18 aquatic plant growth control district are described as follows: 19 PARCEL A 20 31 Glen Lake Road, Town of Queensbury, County of Warren, State of New 21 York 22 More particularly described in a deed from Mary L. Sicard and Linda L. 23 Sicard to Mary L. Sicard dated February 26, 2015 and recorded in the EXPLANATION--Matter in italics (underscored) is new; matter in brackets [] is old law to be omitted. LBD05889-02-9

S. 2024 2 1 Warren County Clerk's Office on February 27, 2015 in Book 5119 of deeds 2 at Page 77. 3 Lot 12. Tax Parcel 289.6-1-17.2. All that certain piece or parcel of 4 land situate lying and being in the Town of Queensbury, County of Warren 5 and State of new York, referenced as Lot 12 in a subdivision of land 6 shown on a map entitled; "Residential Subdivision Sicard Properties" as 7 prepared by W. J. Rourke and Dated March 2014 and filed in the Warren 8 County Clerk's Office on June 13, 2014 at Plat Cabinet C, Slide 358 and 9 being more particularly bound and described as follows: 10 Beginning at a point on the northerly bounds of lot 10 at the south- 11 easterly corner of lot 11, thence running the following two courses and 12 distances along the easterly then northerly bounds of lot 11; North 5 13 degrees 54 minutes 15 seconds East 104.80 feet, thence running North 86 14 degrees 2 minutes 45 seconds West 108.00 feet to a point in the easterly 15 bounds of Glen Lake Road, thence running, along the easterly bounds of 16 Glen Lake Road; North 6 degrees 28 minutes 36 seconds East 94.08 feet to 17 the southwesterly corner of lot 13, thence running, along the southerly 18 bounds of lot 13 South 86 degrees 58 minutes 15 seconds East 189.48 feet 19 to a point being the southeast corner of lot 13 and a southwesterly 20 corner of lot 3, thence running the following three courses along the 21 southerly bounds of lot 3; South 86 degrees 58 minutes 15 seconds East 22 124.58 feet, then South 51 degrees 57 minutes 12 seconds East 63.98 23 feet, then South 14 degrees 25 minutes 47 seconds West 26.62 feet to a 24 point being the northwesterly corner of lot 4, thence running, along the 25 westerly bounds of lot 4; South 14 degrees 25 minutes 47 seconds West 26 60.06 feet to a point on the northerly bounds of lot 10, thence running, 27 along the northerly bounds of lot 10 the following 4 courses and 28 distances; North 50 degrees 14 minutes 46 seconds West 103.93 feet, then 29 North 87 degrees 9 minutes 19 seconds West 39.28 feet, then South 13 30 degrees 42 minutes 18 seconds west 144.82 feet, then North 86 degrees 2 31 minutes 45 seconds West 102.86 feet to the point or place of beginning. 32 Said parcel of land to contain 1.003 acres of land more or less. 33 PARCEL B 34 Glen Lake Road, Town of Queensbury, County of Warren, State of New 35 York 36 More particularly described in a deed from Charles O. Sicard to 37 Charles O. Sicard and Mary Sicard dated September 28, 1990 and recorded 38 in the Warren County Clerk's Office on October 18, 1990 in Book 806 of 39 Deeds at Page 189. 40 Lot 13. tax Parcel 289.6-1-17.3. All that certain piece or parcel of 41 lane situate lying and being in the Town of Queensbury, County of Warren 42 and State of New York, referenced as Lot 13 in a subdivision of land 43 shown on a map entitled; "Residential Subdivision Sicard properties" as 44 prepared by W.J. Rourke and dated March 2014 and filed in the Warren 45 County Clerk's Office on June 13, 2014 at Plat Cabinet C, Slide 358 and 46 being more particularly bound and described as follows: 47 Beginning at a point on the easterly bounds of Glen Lake Road at the 48 northwesterly corner of lot 12, thence running, along the easterly 49 bounds of Glen Lake Road; North 6 degrees 28 minutes 36 seconds East 50 242.67 feet the point where the easterly bounds of Glen Lake Road and 51 the southerly bounds of Nacy Road intersect, said point being the 52 northwesterly corner of the lot herein described, thence running, along 53 the southerly bounds of Nacy Road; South 86 degrees 58 minutes 15 54 seconds East 174.89 feet to the northwesterly corner of lot 3, thence 55 running, along the westerly bounds of lot 3; South 3 degrees 1 minute 45 56 seconds West 242.24 feet to a point on the northerly bounds of lot 12,

S. 2024 3 1 thence running, along the northerly bounds of lot 12; North 86 degrees 2 58 minutes 15 seconds West 189.48 feet to the point or place of begin- 3 ning. Said parcel of land to contain 1.013 acres of land more or less. 4 PARCEL C 5 Nacy Road, Town of Queensbury, County of Warren, State of New York 6 More particularly described in a deed from Charles O. Sicard to 7 Charles O. Sicard and Mary Sicard dated September 28, 1990 and recorded 8 in the Warren County Clerk's Office on October 18, 1990 in Book 806 of 9 Deeds at Page 189. 10 Lot 10. Tax Parcel 289.6-1-17.4. All that certain piece or parcel of 11 land situate lying and being in the Town of Queensbury, County of Warren 12 and State of New York, referenced as Lot 10 in a subdivision of land 13 shown on a map entitled; "Residential Subdivision Sicard Properties" as 14 prepared by W.J. Rourke and dated March 2014 and filed in the Warren 15 County Clerks Office on June 13, 2014 at Plat Cabinet C, Slide 358 and 16 being more particularly bound and described as follows: 17 Beginning, at a point in the northerly bounds of Nacy Road where the 18 same intersects with the easterly bounds of Glen Lake Road, thence 19 running, along the easterly bounds of Glen Lake Road; North 6 degrees, 20 28 minutes and 36 seconds East 6.05 feet to the southwest corner of 21 lands now or formerly of Godnick, thence running, along the southerly 22 bounds of Godnick; South 86 degrees 58 minutes 15 seconds East 378.01 23 feet to a point in the northerly bounds of Nacy Road, thence running the 24 following two courses and distances, along the northerly bounds of Nacy 25 Road; South 24 degrees 38 minutes and 45 seconds 6.49 feet, then North 26 86 degrees, 58 minutes 15 seconds West 375.98 feet to the point or place 27 of beginning. Said parcel of land to contain 0.052 acres of land more or 28 less. 29 PARCEL D 30 30 Louise Lane, Town of Queensbury, County of Warren, State of New 31 York 32 More particularly described in a deed from Charles O. Sicard to 33 Charles L. Sicard dated December 21, 1993 and recorded in the Warren 34 County Clerk's Office on January 04, 1994 in Book 904 of Deeds at Page 35 309. 36 Lot 5. Tax Parcel 289.6-1-36. All that certain piece or parcel of land 37 situate lying and being in the Town of Queensbury, County of Warren and 38 State of New York, referenced as Lot 5 in a subdivision of land shown on 39 a map entitled; "Residential Subdivision Sicard Properties" as prepared 40 by W.J. Rourke and dated March 2014 and filed in the Warren County 41 Clerk's Office on June 13, 2014 at Plat Cabinet C, Slide 358 and being 42 more particularly bound and described as follows: 43 Beginning at a point on the northerly bounds of lot 10 and the south- 44 erly bounds of lot 4 of the above referenced subdivision at the south- 45 west corner of the parcel herein being described, thence running the 46 following three courses and distances along the southerly bounds of lot 47 4; North 10 degrees 41 minutes 45 seconds East 74.08 feet, then South 82 48 degrees 21 minutes 19 seconds East 120.81 feet, then South 21 degrees 26 49 minutes 15 seconds West 26.10 feet to a point on the northerly bounds of 50 said lot 10, thence running the following two courses and distances 51 along the northerly bounds of lot 10; South 21 degrees 26 minutes 15 52 seconds West 44.87 feet, then North 85 degrees 2 minutes 15 seconds West 53 107.95 feet to the point or place of beginning. Said parcel of land 54 contains 0.187 acres of land more or less. 55 PARCEL E

S. 2024 4 1 Island in Glen Lake, Town of Queensbury, County of Warren, State of 2 New York 3 More particularly described in a deed from Capt. Michael F. Miller to 4 Kathleen A. Gowen dated May 15, 2012 and recorded in the Warren County 5 Clerk's Office on June 8, 2012 in Book 4506 of Deeds at Page 316. 6 All that certain plot, piece or parcel of land, with the buildings and 7 improvements thereon erected, situate, lying and being in the Town of 8 Queensbury, County of Warren, State of New York, designated on the tax 9 map of said Town as Section 40, Block 1, Lot 2, being .53 acres more or 10 less. 11 Being the same premises conveyed by Henry S. Cummings to Capt. Michael 12 F. Miller, by deed dated June 25, 1995, and recorded in the Warren Coun- 13 ty Clerk's Office on July 10, 1995, in Book 951 of Deeds at page 228. 14 ยง 2. This act shall take effect immediately.