HomeMy WebLinkAboutPenn AveGlobe Title Agency, Inc.
100 East Old Country Road
Suite 18
Mineola, New York 11501
(516) 747-0440 * Fax (516) 741-3346
Stanley J. Lacher
President & Counsel
Mrs. Maureen Campbell
620 Meday Avenue
Mattimck, NY 11952
Re: Abandonment of Part of Penn Ave.
Gl- 19282
Dear Mrs. Campbell:
Enclosed please find the following:
September 28, 2005
If you have any questions, do not hesitate to call me.
Very truly yours,
SJL:il
Enclosures
Please follow the general directions set forth in my prior letter to you dated August 22,
2005, a copy of which I have also enclosed.
1. Six (6) counterparts of the corrected "Certificate of Abandonment Pursuant to
New York Real Property Law Sec. 335(3)"; and
2. Two (2) copies of the corrected, signed and dated "Certificate of Map
Abandonment".
Globe Title Agency, Inc.
100 East Old Country Road
Suite 18
Mineola, New York 11501
(516) 747-0440 * Fax (516) 741-3346
Stanley J. Lacher
President & Counsel
August 22, 2005
Mrs. Maureen Campbell
620 Meday Avenue
Mattituck, NY 11952
Re: Abandonment of Part of Penn Ave.
Gl- 19282
Dear Mrs. Campbell:
In connection with your request to seek an abandoment of that portion of Penn Avenue
abutting your premises, as well as that of the '~J;¢~r-seta~fims~ I am enclosing herewith the
following: ~J tc-~¢~'~e_i ~m
1. Six counterparts of a "Certificate of Abandonment Pursuant to New York Real
Property Law Sec. 335(3)"; and
2. Two copies ora signed and dated "Certificate of Map Abandonment".
As to the first item, the "Certificate of Abandonment", it will be necessary for you, your
husband and the Wi~to sign and date four (4) counterparts on the second
page, and have your signatures acknowledged on the third and fourth pages. Also, you
will have to obtain the approval of the Town Assessor on the last page, and also have his
signature acknowledged on all four (4) counterparts. One of the additional two
counterparts may be kept by you for your records, and the final one is to be given to the
Town Assessor, if requested.
As to the two copies of the "Certificate of Map Abandonment", again, one is for you and
the other for the Town Assessor.
When you have obtained all the signatures and acknowledgements, please return to me
the four (4) counterparts of the "Certificate of Abandonment". I will then forward the
counterparts and the original updated "Certificate of Map Abandonment" to the County
for filing. I will also notify you when filing has been completed, or if the County has
requested any additional information. Finally, I will furnish a bill to you for the County's
filing charges, as soon as I have confirmed the amount.
If you have any questions, please call. However, please note that I will be out of the
office from August 23 through August 31. Sorry for any delay.
Very truly yours,
Stanley J. Lather
SJL:il
Enclosures (8)
APPROVAL OF Tm~ SOUTHOLD TOWN ASSESSOR FOR
ABANDONMENT OF MAPPED PROPERTY WITHIN THE
TOWN OF SOUtlOLD
I, ~'~o'/~ ~ AO~'~r~// the Assessor of the Town of Southold, Suffolk
County, State of New York, have examined and reviewed the Certificate of
Abandonment annexed hereto.
The undersigned, Assessor of the Town of Southold, Suffolk County, State of
New York, do hereby consent and ap~ the annexed Certificate of Abandonment,
ompay sa a Coup, C rt.
STATE OF NEW YORK
On the /'~Y' day of t..~-~ in the year of 2005 before me, the undersigned, appeared
,7C ~ ~t]L 4. ~M ~ ~ {'] personally known to me or proved to me on
the basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that he executed the same in his capacity, and
that by his signature on the instrument, the individual, or the person upon behalf of which
the individual acted, executed the insummenc ~
Claire L. Glew
Notary Public. State of NeW
No. 01GL4879505
lif ed in Suffolk Countv '
:.,omQrnUi:sto, Expires Dec. 8,
Globe Title Agency, Inc.
I00 East Old Country Road
Suite 18
Mineola, New York l t501
(516) 747-0440 * Fax (516) 741-3346
Stanley J. Lacher
President & Counsel
CERTIFICATE OF MAP ABANDONMENT
Title No. GL-19282
Globe Title Agency, Inc., as agem for Fidelity National Title Insurance Company hereby
certifies to the County of Suffolk that it has searched the title to the premises hereto
annexed which constitute part of the land covered by
Town of Southold, part of Penn Avenue Lots 80 and 79, map of
Tollewood, filed January 25, 1927 as Map Number 175.
And about to be abandoned in the office of the Clerk of the County of Suffolk for a date
20 years prior to the date hereof, and find the title thereto is vested in and can be
abandoned by: ~z_~ .:~__ .~ ~ ...,
Bruce M. Campbell, Maur~~l,~and Laurie M. Wickersheim
nka Laurie M. Wells /,//
Subject to such mortgage, liens, taxes and assessments as appear in the annexed
schedules, all of which are part of this Certificate.
This Certificate is made and accepted with undersigned that the company's liability
hereunder is limited to such interests in fee or easement as may be acquired by the
County or its subdivision for street purposes and for any unpaid taxes and assessment
during the period covered above and in no event is the liability to exceed the sum of
$1,000.00.
Dated: ~ /~?/05
Globe Title Agency, Inc., agent for
Fidelity National Title Company
Stanley, J. Lacher
(516) 747-0440
LEGAL DESCRIPTION
Title No. GL- 19282
All that certain plot piece, or parcel of land, situate, lying, and being in the Town of
Southold, County of Suffolk, State of New York, known and described as Part of Penn
Avenue abutting Lots 80 and 79 on a c~ma~p, xe, ~'~ ntitled "Map of Tollewood' and filed
in the Office of the Clerk of the County~Su~ffffo!i~o~a~ ~a~,uary 25, 1927 as map Number
175. ~
CHAIN OF TITLE
Title No. GL-19282
As to part of premises (Easterly)
1000 - 113.00 - 10.00 - 015.007
Lots 80-85, 88-92 & Part of Lot 93
Map of Tollewood, # 175, Filed 1/25/1927
Albert D. Stem Deed Liber:
TO Dated:
Albert D. Stem & Recorded:
Blanche Goldstein, his wife
As Tenants by the Entirety
(Lots 80-85, 91 & 92)
Blanche Stem - aka Blanche~'C~.-~t~'~h'e~.d.d 12/4/1991
Albert Stem - aka Albert D. Stem - di6d~l 1/22/1992
4157 cp 111
7/30/1956
8/7/1956
Howard R. Gladston
As Executor of the Estate of
Albert D. Stem, deceased
TO
Brace M. Campbell &
Maureen Campbell, husband and wife
(Lots 80-85)
Deed Liber:
Dated:
Recorded:
11832 cp 762
3/4/1994
5/28/1997
- Continued -
Edwin H. Schmitt &
Janine F. Schmitt, his wife
TO
Albert D. Stem
(Lots 88, 89 & 90)
Deed
Liber:
Dated:
Recorded:
3309 cp 137
12/18/1951
1/10/1952
James J. Powers &
Catherine T. Powers, his wife
TO
Albert D. Stem &
Blanche G. Stem, his wife
CLot 93)
Deed
Liber:
Dated:
Recorded:
5789 cp 359
7/16/1965
7/29/1965
Blanche G. Stem, aka Blanche Stem died 12/4/1991
Albert D. Stem, aka Albert Stem di~d~l~92
Howard R. Gladston Deed Liber: ~
As Executor of the Estate of Dated:
Albert D. Stem, deceased Recorded:
TO
Charles Moran
(Lots 88-93 inc.)
11701 cp277
9/29/1994
11/4/1994
Charles Moran Deed Liber: 11937 cp 553
TO Dated: 12/28/1998
Charles Moran Recorded: 1/4/1999
(Lots 88-93 inc. & South part of Penn Avenue abandoned by Certificate of Abandonment
#3651, Abstract # 12840, filed 10/4/1995)
Continued -
Charles Moran
TO
Bruce M. Campbell &
Maureen Campbell, his wife
(Lots 88-92 inc. & part of Lot 93)
Deed Liber:
Dated:
Recorded:
12068 cp 923
8/22/2000
9/7/2000
Bruce M. Campbell & Deed Liber:
Maureen Campbell Dated:
TO Recorded:
Bruce M. Campbell & /-~:-~
(All prem. Lots 80-85 inc., 88-92~mc.~/~ of Lot 93)
12090 cp 486
12/8/2000
12/13/2000
CHAIN OF TITLE
As to remainder of Premises: (Westerly)
1000 - 113.00 - 10.00 - 008.001
Lots 78 & 79 Map of Tollewood #175 filed 1/25/1997
Mary Alice Dard Deed Cert.#
TO Serial #
Walter Waloski Dated:
(Lot 78) Filed:
18822
30662
2/16/1952
4/19/1952
Mary Alice Dard
TO
Walter Waloski
(Lot 79)
Walter Waloski:
Died 1/15/t975
Deed Cert.# 18187
Serial # 29401
Dated: 10/9/1951
:1/3/1952
Blanche Waloski,
Caroline Weinman &
Virginia Levine as sole heirs
at law & distributees of the
Estate of Walter Waloski, deceased
TO
Blanche Watoski, Caroline Weinman &
Virginia Levine, as tenants in common
without fights of survivorship
Deed
Cert.# 104,757
Sefial # 250745
Dated: 8~/1977
Filed: 8~4/1977
- Continued -
Blanche Waloski, Deed Cert.#
Caroline Weinman & Serial #
Virginia Levine Liber:
TO Dated:
Jonathan S. Wells & Filed:
Laurie M. Wickersheim, Recorded:
husband and wife
Jonathan S. Wells died 2/]s~/ ~9~,~,
146,097
391007
12040 cp 751
5/13/1991
6/4/1991
5/8/2000
GL- 19282
SEARCHSCHEME
Complete searches have been made in the office of the Clerk of the County of Suffolk
against the persons hereinafter named conveyances, Mortgages unsatisfied of record,
Assignments of unsatisfied Mortgages returned herein and other instruments of record,
Lis Pendens, Sheriff's Certificates, insolent and general Assignments, Notices of
Foreclosures by advertisement, appointment of receivers and trustees, exemptions under
Homestead Act, Collectors Bonds, Building Loan Contracts and Mortgages to U.S,
Commissioners.
Also for Mechanic's Liens filed within one year last past
Also for U.S. Court Judgments, State Court
NAMES
Albert D. Stem
Blanche Gold Stem
James P. Powers
Catherine T. Powers
Howard R. Gladston
Charles Moran
Walter Waloski
Blanche Waloski
Caroline Weinman
Virginia Levine
Brace M. Campbell
Maureen Campbell
Jonathan S. Wells
Jud~e~s in Bankruptcy.
SEARCH SCHEME
DATES
From 8/7/1956 To 11/22/1992
From 7/30/1956 To 12/4/1991
From 10/13/1962 To 7/29/1965
From 10/13/1962 To 7/29/1965
From 11/22/1992 To 12/5/1994
From 9/29/1994 To 8/22/2002
From 2/16/1952 To 1/15/1975
From 8/4/1977 To 5/13/1991
From 8/4/1977 To 5/13/1991
From 8/4/1977 To 5/13/1991
From 3/4/1994 To DATE
From 3/4/1994 To DATE
From 5/13/1991 To DATE - died 2/10/95
To DATE
Laurie M. Wickersheim nka Laurie M. Wells From 5/13/1991
Title No. GL-19282
TAXES
Globe Title Agency, Inc. as agent for Fidelity National Title Company hereby certifies
that we have caused a tax search to be made of the records of the County Treasurer's
Office and find no unpaid taxes or unredeemed tax sales covering years 1970 through
2004/2005 inclusive against property described for assessment purposes for such years as
follows:
2004/2005 Town and School Taxes Paid in Full.
All prior taxes Paid
Water charges, if any, not included.
Sewer charges, if any, not included.