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