Loading...
HomeMy WebLinkAboutVillage of Greenport/Johnson Court 11111111111 I I I I I I I I I I I I IA VIII VIII VI II VIII IIII I l l l l l l l l l l l l l l l l l l l l l l i l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: MISCELLANEOUS - DEED Recorded: 11/01/2021 Number of Pages : 10 At: 04 :35:23 PM Receipt Number : 21-0188451 LIBER: D00013127 PAGE : 297 District: Section: Block: Lot: 1001 002 . 00 04 .00 034 . 000 EXAMINED AND CHARGED AS FOLLOWS Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $50 . 00 NO Handling $20 .00 NO COE $5 .00 NO NYS SRCHG $15 .00 NO EA-CTY $0 . 00 NO EA-STATE $0 . 00 NO TP-584 $0 . 00 NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $200 . 00 NO Fees Paid $290 . 00 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County FEG��RfiED Fil F •2021 Nov 01 04:35:23 P19. JUDITH A. PASCALE CLERK OF Number of pages �� SUFFOLK COUNTY L DOCr013127 P 297 This document will be public record. Please remove all ' Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps FEES Page/Flling Fee - hb Mortgage Amt. cam......-. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total. Spec./Asslt. Notation _ or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) TOT.MI-G.TAX R.P.T.S.A. W- O Dual Town Dual County Held forAppolntment Comm.of Ed. S. 00 Transfer Tax Affidavit �+ Mansion Tax The property covered by this mortgage Is CertlfiedCopy or will be Improved by a one or two NYS Surcharge 15. 00 l family dwelling only. Sub Total GL YES orNO Other Grand Total If NO, see appropriate tax clause on fJ page# • of this.Instrument. U _a.( 4 1 Dlst,I00 S 4656190 1001 00200 0400 034000 1.5 Community Preservation Fund Real Property RPSMI A 11M11111111Consideration Amount$! _ Tax Service Agency 13-OCT-2 CPF Tax IDue $ Verification _ ' � •— - - -- '{ Improved 6 Satisfactions/DlschargeRIReleases List Property Owners Mailing Address RECORD&RETURN 1r0:L • Vacant Land '305gh eq"Oy0D eG76L. L 1 1 TD TO Gens-}moi 1!5\-1y NY I a� Tth Mall to:Judith A. Pascale,Suffolk County Clerk Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name FtJT C r www•sufollccountyny.gov/clerk X1tle#- q0 -olb0y30 fj/n 8 Suffolk County Recording & Endorsement Page �This page forms part of the attached of 8 oro madre by: / (SPECIFYTYPEOFINSTRUMENT) CJ�� V;rIf qGe of GpzeAI POR " The premises herein Is situated In `lnlSG SUFFOLK COUNTY,NEW YORK. TO In the TOWN of 50tJ4�)01d In the VILLAGE a HAMLET of BOXES 6 THRU B MUSTBETYPED OR PRINTED IN BLACK INK ONLY PRIORTO RECORDING OR FILING. over ` January 15, 2021 CERTIFICATE OF ABANDONMENT OF Highway or Part Thereof under Village Law Section 6-612 FOR A P/O JOHNSON COURT, VILLAGE OF GREENPORT INCORPORATED VILLAGE OF GREENPORT COUNTY OF SUFFOLK, STATE OF NEW YORK In the Matter of the Application to Abandon a Portion of a Highway known as Johnson Court Situate in the Incorporated Village of Greenport, Town of Southold, County of Suffolk and State of New York, WHEREAS under Village Law Section 6-612, the Board of Trustees of the Village of Greenport is authorized to discontinue a Village Road in the Village of Greenport and the Village may then execute and issue a Certificate of Abandonment for a road in the Village of Greenport; and WHEREAS as the Mayor of the Village of Greenport Mayor George W. Hubbard, Jr., is the senior officer and administrative official in the Village and can act in the place of a Superintendent of Highways of the Village; and WHEREAS by resolution dated February 27, 2020, a copy of which is attached, the Board of Trustees of the Village of Greenport gave its consent to said abandonment of a portion of Johnson Place located in the Village of Greenport; and WHEREAS a portion of the end Johnson Court that is adjacent to the property 324 Johnson Court and is described on Schedule A hereto exists as a paper street only in the Village of Greenport, and has not been opened and repaired within six years from the time that it was laid out and is not used and is not necessary for any for any municipal or public purpose, has never been used as a public highway and shall cease to be a public road because it has not been opened; and; WHEREAS the owner of the property on both sides of the described portion of the end of Johnson Court is the Village of Greenport that is adjacent to 321 Johnson Court is owned by the Village of Greenport, and no other party and the property to be abandoned is not necessary for any municipal or public purpose; NOW THEREFORE, I, George W. Hubbard, Jr., the undersigned Mayor of the Village of Greenport, in the County of Suffolk, State of New York do hereby certify that part of the road known as Johnson Place and described in the metes and bounds description annexed hereto as Schedule A has not been opened or worked for more than six years and that the same has been abandoned by the public and is no longer used as a public highway to wit, a Village Road in the Village of Greenport known as a portion of Johnson Court; THEREFORE pursuant to Section 6-612 of the New York State Village Law part of Johnson Court described in Schedule A is declared to be, and hereby is abandoned for public purposes. Dated: L2102-1 Georj4 W. Hubbard, Jr., Mayor State of New York, County of Suffolk On the 100 day of January, in the year 2021 before me, the undersigned, personally appeared Mayor George W. Hubbard, Jr. personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (sign ure office of in lvidual taking acknowledgment) Ze mmWie, O,MiDN3 JEAMIARIE ODDON Notary Public,State of New York No.01 OD6251238 (qualified In Suffolk County Commission Ey#ras Nou�arber U.20-!e:3 2 SCHEDULE A DESCRIPTION OF A PORTION OF JOHNSON COURT TO BE ABANDONED AT GREENPORT SCTM PIO 1001-02-04-01 ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND BEING ON A PORTION OF JOHNSON COURT, SITUATE, LYING AND BEING IN GREENPORT, TOWN OF SOUTHOD, COUNTY OF SUFFOLK AND STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHERLY SIDE OF JOHNSON COURT DISTANT WESTERLY 240.00 FEET FROM THE INTERSECTION OF THE WESTERLY SIDE OF 3RD STREET (AKA RAILROAD AVENUE) AND THE NORTHERLY SIDE OF JOHNSON COURT; RUNNING THENCE FROM SAID POINT AND PLACE OF BEGINNING IN A SOUTHERLY DIRECDTION THROUGH JOHNSON COURT SOUTH 6 DEGREES 50 MINUTES 00 SECONDS ESET A DISTANCE OF 33.00 FEET TO A POINT AND THE SOUTHERLY SIDE OF JOHNSON COURT AND LANDS NOW OR FORMERLY OF VILLAGE OF GREENPORT; THENCE ALONG LANDS NOW OR FORMERLY OF VILLAGE OF GREENPORT SOUTH 83 DEGREES 10 MINUTES 00 SECONDS WEST A DISTANCE OF 35.00 FEET OTHER LANDS NOW OR FORMERLY OF THE VILLAGE OF GREENPORT; THENCE ALONG LANDS NOW OR FORMERLY OF THE VILLAGE OF GREENPORT NORTH 6 DEGREES 50 MINUTES 00 SECONDS WEST A DISTANCE OF 33.00 FEET TO A POINT; THENCE NORTH 83 DEGREES 10 MINUTES 00 SECONDS EAST A DISTANCE OF 35.00 FEET TO THE POINT AND PLACE OF BEGINNING. 3 41 �N VILLAGE OF GREENPORT BOARD OF TRUSTEES REGULAR MEETING THURSDAY, FEBRUARY 27, 2020 AT 7:00 PM RESOLUTION OF THE BOARD OF TRUSTEES At the Village of Greenport Board of Trustees Regular Meeting held on Thursday, February 27, 2020; the Board adopted a RESOLUTION approving the attached resolution authorizing the abandonment of a portion of Johnson Court in the Village of Greenport. RESULT: ADOPTED [UNANIMOUS] MOVER: Julia Robins, Trustee SECONDER: Jack Martiiotta, Trustee AYES: Martilotta, Clarke, Phillips, Robins, Hubbard Jr. STATE OF NEW YORK COUNTY OF SUFFOLK ss: THIS IS TO CERTIFY THAT I, Sylvia Pirillo, Village Clerk of the Village of Greenport of the County of Suffolk, have compared the foregoing copy of the resolution now on file in this office, which was adopted by the Village of Greenport Board of Trustees on February 27, 2020 and that the same is a true and correct transcript of said resolution of the whole thereof. IN WITNESS WHEREOF, I have hereunto set my hand and the official seal of the Village of Greenport of the County of Suffolk. Dated: February 27, 2020 Sylvia Lazzari Pirillo, RMC Village Clerk Village of Greenport RESOLUTION # 02-2020-47 DOC ID: 4773 BOARD OF TRUSTEES VILLAGE OF GREENPORT RESOLUTION AUTHORIZING THE ABANDONMENT OF A PORTION OF JOHNSON COURT IN THE VILLAGE OF GREENPORT WHEREAS the Board of Trustees of the Village of Greenport on May 26, 2016 adopted a resolution approving the transfer of the property 324 Johnson Court (the"Habitat property") to the Habitat for Humanity for the purpose of developing low income housing; and WHEREAS the 35 foot portion of Johnson Court that is described by Schedule A hereto (the"Abandoned Property"), that is located in front of and adjacent to the Habitat Property exists as a paper street in the Village of Greenport, consisting of the last 35 feet of the westerly terminus of Johnson Court which has never been opened, improved, or used for public access to any other street or property, and; WHEREAS the owner on both sides of the Abandoned Property consisting of the last 35 feet of the western terminus of Johnson Court is the Village of Greenport, and no other party, and; WHEREAS the 35 foot portion of Johnson Court comprising the Abandoned Property as indicated as I"to be abandoned" on a survey entitled Survey of Property at the Village of Greenport dated September 19, 2017 by Peconic Surveyors (Schedule B)has not been opened' and repaired within six years from the time that it was laid out and is not used and is not necessary for any municipal or public purpose and shall cease to be a public road because it has not been opened; and WHEREAS the Abandoned Property as described on Schedule A hereto is thus deemed and declared to be abandoned by the Board of Trustees pursuant to Section 6-612 of the New York State Village Law; and i WHEREAS the Board of Trustees determined by resolution dated November 17, 2017 that the abandonment of the Abandoned Property is an unlisted action that will not have a significant negative impact on one or more aspects of the environment; it is therefore; RESOLVED that the Village of Greenport hereby abandons the property consisting of a s portion of 324 Johnson Court being the last 35 feet of Johnson Court and the portion of Johnson Court that is adjacent to the Habitat Property as indicated on the aforementioned survey annexed as Schedule B, and authorizes the Mayor, the Village Clerk and the Village Attorney to prepare, execute and record such documents as are required to complete this abandonment. Upon motion of Trustee ,vs seconded by Trustee .itWomio. Who moved this Resolu ' o a tion. The resolution is carried upon roll call as follows: Trustee Clarke: Trustee Martilotta: Trustee Robin . Trustee Phillips: Mayor Hubbard: 2 State of New York, County of Suffolk ss: On the a27wday of/e. �.,f. in the years-o yo before me, the undersigned, personally appeared ®e-1-vt? Ck.*, Ar personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s)on the instrument,the individual(s), or the person upon behalf of which the individuals acted, executed the instrument. (signature and office of individual taking acknowledgment) JOSEPH W.PROKOP JoSe�h W. PRoKo Notary Public,State of"New York No.02PR6388599 Qualified in Suffolk County commission Expires March 11,2023 State of New York, County of Suffolk ss: On the a 7 t day of AwAvtr in the year 3-vto before me,the undersigned, personally appeared �cr�/1�1R•r��ar ' personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) orr the instrument,the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (signature and office o inivi ual taking acknowledgment) JOSEPH W.PROKOP W• �'4 Ko 1 Notary Public, State of Now York 11 No.02PR6388599 ' Qualified In Suffolk County Commission Expires March 11,2029 State of New York, County of Suffolk ss: On the o1?'~day ofin the years-v--o before me, the undersigned,personally appeared,.'ry,#ir•/FsV�---f personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) onthe instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. i (signature and office of in ivi ual taking acknowledgment) p JOSEPH W PROKOP sosQ�—C1f� Notary Public,State of New York No.02PR6388599 Qualified in Suffolk County Commission moires March i i,2023 i 3 c State of New York, County of Suffolk ss: On the a7js day of in the year ;Po se before me,the undersigned, personally appeared M,y ,�,�Clf�iacipl personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individuals acted, executed the instrument. (signature and office of in tvidual taking acknow edgment) 3osePh W . PIK JOSEPH W. PRQKOP ,y Notary Public, State of New York No.02PR6388599 Qualified In Suffolk County Commission Expires March 11,2023 State of New York, County of Suffolk ss: On the,;27 0 day of F,ca^wny in the year X030 before me,the undersigned, personally appeared Gevas�W-/yvaa9,av, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s)acted, executed the instrument. (signature and office o in rvidual taking acknowledgmenntt) JOSEPH W. PROKOP 'j0 Notary Public,State of New York No.02PR6388599 Qualified in Suffolk County - Commission Expires March 11,2023 t i 4 SCHEDULE A DESCRIPTION OF A PORTION OF JOHNSON COURT TO BE ABANDONED AT GREENPORT _ ____ Ai:L TH ATRTAIN-P-LO-T-,=P-IEGE=ORP-ARGEI�01�=1�AND=BEING-0N-A -- PORTION OF JOHNSON COURT, SITUATE, LYING AND BEING IN GREENPORT, TOWN OF SOUTHOD, COUNTY OF SUFFOLK AND STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHERLY SIDE OF JOHNSON COURT DISTANT WESTERLY 240.00 FEET FROM THE INTERSECTION OF THE WESTERLY SIDE OF 3RD STREET(AKA RAILROAD AVENUE) AND THE NORTHERLY SIDE OF JOHNSON COURT; RUNNING THENCE FROM SAID POINT AND PLACE OF BEGINNING IN A SOUTHERLY DIRECDTION THROUGH JOHNSON COURT SOUTH 6 DEGREES 50 MINUTES 00 SECONDS ESET A DISTANCE OF 33.00 FEET TO A POINT AND THE SOUTHERLY SIDE OF JOHNSON COURT AND LANDS NOW OR FORMERLY OF VILLAGE OF GREENPORT; THENCE ALONG LANDS NOW OR FORMERLY OF VILLAGE OF GREENPORT SOUTH 83 DEGREES 10 MINUTES 00 SECONDS WEST A DISTANCE OF 35.00 FEET OTHER LANDS NOW OR FORMERLY OF THE VILLAGE OF GREENPORT; THENCE ALONG LANDS NOW OR FORMERLY OF THE VILLAGE OF GREENPORT NORTH 6 DEGREES 50 MINUTES 00 SECONDS WEST A DISTANCE OF 33.00 FEET TO A POINT; THENCE NORTH 83 DEGREES 10 MINUTES 00 SECONDS EAST A DISTANCE OF 35.00 FEET TO THE POINT AND PLACE OF BEGINNING. 3