Loading...
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.