HomeMy WebLinkAboutL 6854 P 367 , iBER
M
J
THIS INDENTURE made the /7.� day of 1970
103 Washington Avenue, Albany, New fork
between THE PEOPLE OF THE STATE OF NEW YORK,/acting through
T. W. PARKER, Commissioner of Transportation, by
Cd. C. 110Yitldta ✓ Directpr Reai;. ,Property^Division
party of the first part, and the TOWN OF SOUTHOLD,
Main Road, Southold, New York, party of the second part;
O WITNESSETH:
x
� M v
WHEREAS, The People of the State of New York, pursuan
to the provisions of Section 30 of the Highway Law, as amended,
have appropriated certain property situated"in the Town of
Southold, County of Suffolk , State of New York, as shown and
described in the project designated "Mattituck-Greenport, Parts
1 & 3 , S.H. No. 8229", on Map 48 R-1, Parcel 52, by duly filing
i such map in the Offices of the Department of Public Works, now
the Department of Transportation, the Department of State and the
! County Clerk of Suffolk County; and
WHEREAS, the Commissioner of Transportation has deter-
mined, pursuant to statute, that of such property heretofore
appropriated, the property shown on Map 1C, Parcel 74, may be
.1 Y
sold to said party of the second part on terms beneficial to the
State of New York and has agreed to convey the same on behalf of
I the People of the State of New York to the party of the second
0
part by quitclaim deed;
NOW, THEREFORE, in consideration of the foregoing and
the sum of ONE DOLLAR ($1.00) , payment waived, the party of the
f first part does hereby remise, release and quitclaim unto the
i1party of the second part, its successors and assigns forever all
the estate and rights of the party of the first part in and to
11said premises as shown and described on Map 1C, Parcel 74, attach
REAL ESTAT SIA7� OF ' *I
TRANSFER TAX ), a "S*EW YORK
I tib N77 *pp i
4 n f1 n
Ta%atian: 140476
FIIla11[E ` 'PB 10545�-o >*'
rfl.. J
u�r, PAGE
hereto and marked "Exhibit I" , together with the appurtenances ,
to the extent therein set forth, to have and to hold the premises
it
herein granted unto the party of the second part, its successors
and assigns forever.
i
;
!, IN WITNESS WHEREOF, the party of the first part has
Icaused this instrument to be signed by its duly authorized
representative and the seal of his department to be affixed
tNe',day and year first above written.
gg
THE PEOPLE OF THE STATE OF NEW YORK
0'3
By: T. W. PARKER-
Commissionerof Transportation
y i.
F
} s� ; ��c By: lull
�Agsb
Director - Rea roperty
„�• ' t{ x.� Division
STATE OF NEW YORK )
SS. :
fCOUNTY OF ALBANY )
On this /7A day of 1970 , before me
personally came V.: C. honneas to me known to be the
Director - Real Property Division and the individual'
described in and who executed the foregoing instrument and acknow-
ledged to me that he executed the same as such
of Transportation pursuant to and as provided by
statute. —��---
i
tea.
CALVIN MORGAN '
NOTARY PUBLIC,State of New York
Fs_ .r :n Rensselaer County
Approved as to form and biy Comma ,n Expires mach 80,19�
manner of execution
a NG✓gym�c/ l c)
i LOUIS J. LEFKOWITZ
Attorney General
a State of New York
RECORDED
B
DEC 14 1970 y
@ �0 -y� p M: c�rh{ 1-1h +1 Af�orncy
LESTER M. ALBERT SON J
Clerk of Suffolk County FT'"CID E. BRRiTNAN
LIBEn 6854 PAGE 371 2
MAP NO. 1C
PARCEL NO: 76
Meleituck-ereenport, parte 1 s 3, 6.H.Mo. 8229, �Suffolk COUNTY SHEET 2 OF SHEETS
Surrey note.on Ole m New York
Store Department of Trn rmportauaa
Diunrt 011ice No. 30 lornred
at Babylon New York.
All that piece or parcel of property hereinafter designated as P.rc.L,N.. 74, situate in
the Trans, of Southold, County of Suffolk, State of New York, ae shown on the accompanying map
and described as follows,
Parcel No. 74
Beginning at the southwesterly corner of the property herein described, said corner being
32 feet distant northerly, measured radially from Station 581+15 of the canter line established.
for the Construction of the relocated Mattituck-Greenport. Parte 1 and 3, State Highway No.
8229, under Contract No. FARC 58-57; thence northerly 71t feet to a point on the aoutharly
Boundary Of that portion of State Highway No. 8229 which was abandoned to the Town of Southold
by Official Order No. 407, dated June 2, 1960, the last-mentioned point being 103,. feet din-
tant northerly, measured radially from Station 581+15 of said center liner thence easterly,
along said southerly boundary (which may also be regarded as the present northerly boundary
of the relocated State Highway No. 8229), as overall distance of 1.080* feet to a point 76t
foot distant northerly, measured at right angles from Station 591+38 of said center line; thence
southerly 44* That to a point 32 feet distant northerly, measured at right angles free Station K
591+38 of said center lines thence S'. 65. 56. 06• M., 486.97 feat to is point of curvrlture,
lying 32 feat distant northerly, measured at right angles free Station 586451.03 of said canter
lines thence westerly, on 4 curve to the loft having a radius of 2,919.79 feet, an arc length
of 541.97 feet to this point of lwginnings being 134,600 square feet, or 3.090 acro., more or
leu and designated are a part or portion of Parcel No. 52 of Map No. 4611-1, acquired for the
improvement of the said Mettituek-Greenport, Paste 1 and 3, State Highway NO. 8229, under
Contract No. PARC'58-57. o espy of which Clap NO. 40R-1 was filed in the office of the Clerk of
Suffolk County on May 5, 1959.
� .. RESERy2N0, however, to the people of the State of New York, the following restrictions$
(1) that the Town of Southold will guarantee to the State of New York, the free and unlnter-
rupred flaw of water through the existing drainage ditch which crosses an easterly Portion of
the above-described Parcel No. 747 and that no alteration to, or substitution for this drainage
ditcho shall be made without the prior consent of the Commissioner of Transportation or his
authorised representative. (2) that the above-4dseribed Parcel No. 74 shall be converted by the
Town of Southold into a future roadside rest areas end that aCO... to and from said roadside
rest area shall be permitted only free the abandoned Portion of the old State Highway UO.
8229.
iThe above cacti...d cancer line, as sham on the accompanying map is a Portion of the con.
ter line established for the improvement Of the Mattituck-Greenport, Parts 1 and 3, State
'Highway No. 8129, a shown on a map on file in the office of the State Baparement of Trans-
porpation.
All bearing. referred'to Trus North.
IN
I
t{
I�
1 hereby certify that this is an accurate description and map made from an accurate survey prepared under
my direction.
Dat• A114U117" Z4 1902
❑011veg
Acting Metropolitan Dismict Engine .Duuirt No. 10
i
t
NEW YORK STATE DEPARTMENT OF TRANSPORTATION
IMTTITOCN-GREENPORT, PARTS 1 AND 3
S.H. NO. 8229. SUFFOLK tbOiTY
Map no. 1C Ouit.laim Areae '
Patel eo. 74 3.090* Acres -
134,6003 Eq.Pt.
DESCRIPTION AND MAP OP PROPERTY TO BE QUITCLAIMED TO TONIN OF SOUTHOLD
Description and map of property acquired by appropriation in the name of m a People of this
$to" of New York in foe fes, purposes connected with the highway system of the State of raw
York pursuant to Section 30 of the Highway Law, being a pert of the proPorty delineated and
described on Map No. 48R-1, Parcel No. 52, filed in the office of the State Mpartment of Public
works (now the State Department of Tv...portation) on March 25, 1959, and ala. in the office of
the Clerk of Suffolk County on May 5, 1959, which property the C.m,iasi.ner .fa -, rtetioo
has determined may be quitclaimed, subject to the reservations sot forth above, inthe name of
the people of the State of New York to the Town of Southold, on "me beneficial to the Stare.
jThe above description and map are hereby officlelly approved:and said description and the original
tradng of this map are hereby officially filed in the office of the department of transportation.
Dat x/ 19, .
Carm�of Transportation
[have compared the foregoing copy of description and map with the original thereof,as Fled in the office
of the department of transportation and 1 do hereby certify the same to bJH.r and corgi copy of said original
and of the whole thereof.
Director, Peal Prop.rty Division
wsamerw sus...aw x...a.e Map He. 1C Pere.l No. 74 Pic(r-r e)
t ,
-4' MAP NO. lc
PARCEL NOr 74
Mattituck-Greenport, Parts 1 a 3, S.H.Ne. 6229, Suffolk COUNTY SHEET 2 OF 2 SHEETS
Survey notes on file at New fork
State Department of Transportation
District Office No. 10 located
at Babylon , New York.
All that piece or parcel of property hereinafter designated as Parcel,.No. 74, situate in
the Town of Southold, county of Suffolk, State of Now York, as shown on the accompanying map
and described as follows& -
Parcel No. 74
Beginning at the southwesterly corner of the property herein described, said corner being
32 feet distant northerly, measured radially from Station 581+15 of the center line established
for the construction of the relocated Mattituck-Greenport. Parts 1 and 3, State Highway No.
8229, under Contract No. FARC 50-571 thence northerly 71± feet to a
point on the southerly
boundary of that portion of State Highway No. 8229 afiich was abandoned to the To,m of Southold
by Official Order No. 407, dated June 2, 1960, the last-mentioned point 'being 103- feet dis-
tant northerly, measured radially from Station 581+15 of said center line; thence easterly,
along said southerly boundary (which may also be regarded as the present northerly boundary t(
of the relocated State Highway No. 8229) , an overall distance of 1,080± feet to a point 76± !.
feet distant northerly, measured at right angles from Station 591+38 of said center line; thence {{{
southerly 44± feet to a point 32 feet distant northerly, moanured at right angles from Station
1391+38 of said center liner thence S. 65" 56' 06" v7., 486.97 feet to a point of curvature
Lying 32 feet distant northerly, measured at right angles from Station 586+51.03 of saf.d center
i liner thence westerly, on a curve to the loft having a radius of. 2,919.79 foot, en arc length
of 541.97 foot to the point of beginning; being 134,600 square feet, or 3.090 acres, more, or
less and designated as a part or portion of Parcel 110, 52 of Map 170. 48R-1, acquired for the
improvement of the said Mattituck-Creonport, Parts 1 and 3, State Highway I7o. 8229, under
Contract No. PARC 58-57, a copy of which flap No. 40R-1 was filed in the office of the Clerk of
Suffolk County on May 5, 1959.
RESERVING, however, to the people of the State of flow York, the fol Wviing restrictions,
(1) that the Town of Southold will guarantee to the State of New York, the free and uninter-
rupted flow of water through the existing drainage ditch which crosses an easterly portion of
the above-described Parcel No. 74.1 and that no alteration to, or substitution for this drainage
ditch, shall be made without the prior consent of the Commissioner of Transportation or his
authorized representative, (2) that the above-described Parcel No. 74 shall be converted by the
Town of Southold into a future roadside rest areae and that access to and from said roadside
rest area shall be permitted only from the abandoned portion of the old State Highway No.
8229.
The above mentioned center line, as shown on the accompanying map is a portion of the cen-
ter line established for the improvement of the Mattituck-Greenport. Parts 1 and 3, State
Highway No. 8229, as shown on a map on file in the office of the State Department of Trans-
portation.
All bearings referred to True North.
I hereby certify that this Is an accurate description and map made from an accurate survey prepared under
my direction.
Date IrU/5f' /� 19 C-0 9
. Hollweg
Acting Metropolitan District Engine , District No. 10
NEW YORK STATE DEPARTMENT OF TRANSPORTATION
MATTITUCK-GREENPORT, PARTS 1 AND 3
S.H. NO. 6229, SUFFOLK COUNTY
Map No. 1C Quitclaim Area:
Parcel No. 74 3.090+ Acres
134,600= Sq.Ft. -
DESCRIPTION AND MAP OF PROPERTY TO BE QUITCLAIMED TO TO'+TI OF SOUTHOLD
Description and map of property acquired by appropriation in the name of the People of the
State of New York in fee for purposes connected with the highway system of the State of raw
York pursuant to Section 30 of the Highway Liw, being a part of the property delineatad and
described on Map No. 48R-1, Parcel No. 52, filed in the office of the State De.p,•rtment of Public
works (now the State Department of. Transportation) on March 25, 1959, and also :n tY,o offica of
the Clerk of Suffolk County on May 5, 1959, which property the Commissioner of Trans-portation
has determined may be quitclaimed, subject to the reservctions set forth above, in the name of
the People of the State of New York to the Town of Southold, on terms beneficial to the State.
The above description and map are hereby officially approved: and said description and the original
tracing of this mao are hereby oH)cialiv filed in the office of the denwrtmenr of era nc nrrarfnn