HomeMy WebLinkAboutLawrence LaneMalhn~ Adaress:
Box 1547
Riverhead, NY 11901
CHARLES R. CUDDY
ATTORNEY AT LAW
445 GRI FFI NG AVENUE
RI V I~RHEAD, NEW YORK
February 28, 2002
TEL: (63i)36%8200
FAX: (631) 369-9080
E-maih crcuddy@earthhnk.net
Scott Russell, Chairman
Southold Town Board of Assessors
Main Road
Southold, NY 11971
Re:
Road Abandonment - Lawrence Lane, Greenport, New
Dear Mr. Russell:
We are enclosing an Certificate of Abandonment for a portion of Lawrence Lane as shown on the tax
map, together with Certificate of Title, Approval of the Board of Assessors and a survey of the
subject property. Will you please sign the enclosed Approval of the Board of Assessors and return
it and the Certificate of Abandonment to us in the enclosed envelope.
Thank you for your attention to this matter.
CRC:JML
Enclosures
Very truly yours,
Charles R. Cu~lly~
CERTIFICATE OF ABANDONMENT
APPROVAL OF BOARD OF ASSESSORS
TOWN OF TOWN OF SOUTHOLD
The undersigned, being Chairman of the Board of Assessors of the Town of Southold, hereby
approves the abandonment of a portion of Lawrence Lane adjacent to Lots No. 153, 154, 155, 1650,
161,200, 201,202, 203 and 204, located at Greenport, in the Town of Southold, County of Suffolk
and State of New York, which subdivision is known as "Amended Map A of Peconic Bay Estates"
as filed in the Office of the Clerk of the County of Suffolk on May 19, 1933, as File No. 1124.
Scott Russell, Chairman
Sw,o.r,n to before me this
[ ]~'~lay of March, 2002.
X'-N~ar~ Public' '-
CLAIRE L. GLEW
Notary Public, State of New York
No, 01GL4879505
Qualified in Suffolk Co.u~ty~ ..~
Commission Expires Dec. 8, ~
CERTIFICATE OF ABANDONMENT
PURSUANT TO SUBDIVISION 3 OF SECTION 335 OF
THE REAL PROPERTY LAW OF THE STATE OF NEW YORK
GEORGE L. PENNY, iNC. and GEORGE L. PENNY, V, (collectively, "PENNY"), with
an address c/o Charles R. Cuddy, 445 Griffing Avenue, PO Box 1547, Riverhead, New York
11901 for the purpose of abandoning and canceling a portion of the sub-division ora certain
tract of land, owned by PENNY and hereafter described, pursuant to Subdivision 3 of Section
335 of the Real Property Law of the State of New York, does hereby certify:
1. That a portion of the map to be abandoned is shown on a certain map
subdividing such tract of land and other land situate at Greenport, County of Suffolk and
State of New York, into lots, plots, blocks and streets including that portion of Lawrence
Lane adjoining Lots 153, 154, 155, 160, 161, 200, 201, 202, 203 and 204 which map is
entitled "Amended Map A of Peconic Bay Estates", same was filed in the Office of the Clerk
of the County of Suffolk on May 19, 1933 as Map No. 1124.
2. That more than two (2) years have elapsed since the filing of said map.
3. That the tract of land owned by the undersigned is situate at Greenport,
County of Suffolk and State of New York, and consists of an area not less than one-half acre
consisting of the Lot, described as set forth in Exhibit "A" attached hereto.
4. That the street, above-mentioned, part of Lawrence Lane, is unimproved for
the use of any owning occupant or any other person having an interest in any part of the said
subdivision of lands as shown on the aforesaid map.
5. That the said part ofLawrenceLane, adjoining Lots 153, 154, 155, 160, 161,
200, 201,202, 203 and 204 on the "Amended Map A of Peconic Bay Estates" is hereby
abandoned and canceled and effective with due approval and recording thereof, said Lot shall
no longer exist.
6. Endorsed hereon will be the approval of the Board of Assessors of the Town
of Southold.
7. Submitted herewith is an Abstract of Title to said Lot to be abandoned
covering a period of at least 20 years last past and a certificate of a licensed Title Company
to the effect that there are no unpaid taxes or tax liens against said lands.
1N WITNESS WHEREOF, this Certificate is made and executed at Riverhead, New York,
this / ~q day of November, 2001.
L Penny, V
GEORGE L. PENNY, INC.
ev..~ge . e y, IV, Prejiiden~Y
STATE OF NEW YORK )
) SSX
COUNTY OF SUFFOLK )
On the /5 day of November in the year 2001, before me, the undersigned,
personally appeared GEORGE L. PENNY, V, 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 instrument.
Notary Public
STATE OF NEW YORK )
COUNTY OF SUFFOLK )
CHARLES R. CUDDY
Nota~ Publlo, State of New York
No. 5872225
(~ual;*fled in Suffolk County
Oommlealon Expirea Dm~mber 31. ~
On the /7~ day of November in the year 2001, before me, the undersigned,
personally appeared GEORGE L. PENNY, IV, 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 instrument.
Notary Public
CHARLES R. CUDDY
Notary Public, State of New York
No, 5872225
Qualified n St!fro& County
Commission Expires December 31,
TITLE NUMBER 641-S-00736 amended 1`1/9/01
CERTIFICATE OF ABANDONMENT
FIRST AMERICAN TITLE INSURANCE COMPANY, HEREBY CERTIFIES TO
THE TOWN OF BROOKHA VEN, AND THE COUNTY OF SUFFOLK THAT IT
HAS SEARCHED THE TITLE TO THE PREMISES KNOWN AS LAWRENCE
LANE WHICH ADJOINS LOTS 153, 154, 155, 160, 16'1, 200, 201, 202, 203
AND 204 ON MAP OF PECONIC BAY ESTATES, AMENDED MAP A, FILED
IN THE OFFICE OF THE CLERK OF THE COUNTY OF SUFFOLK ON
5/19/1033 AS MAP NUMBER 1124, WHICH CONSTITUTES ALL OF THE
LAND COVERED BY THIS CERTIFICATE OF ABANDONMENT ABOUT TO
BE ABANDONED (SEE DESCRIPTION ATTACHED HERETO) IN THE OFFICE
OF THE CLERK OF THE COUNTY OF SUFFOLK FROM A DATE 20 YEARS
PRIOR TO THE DA TE HEREOF AND FIND TITLE THERETO IS VESTED IN
AND MA Y BE ABANDONED BY:
GEORGE L. PENNY, V, GEORGE L. PENNY, INC. and GREENPORT
LUMBER, INC.
(GREENPORT LUMBER, INC. MERGED INTO GEORGE L. PENNY, INC. BY A
CERTIFICATE OF MERGER.)
SUBJECT TO SUCH MORTGAGES, LIENS, TAXES AND ASSESSMENTS
AS APPEAR IN THE ANNEXED SCHEDULE, ALL OF WHICH ARE PART OF
THIS CERTIFICATE. THIS CERTIFICATE IS MADE AND ACCEPTED WITH
THE UNDERSTANDING THAT THE COMPANY'S LIABILITY HEREUNDER IS
LIMITED TO SUCH INTEREST IN FEE OR EASEMENT AS MAY BE
ACQUIRED BY THE COUNTY OF SUFFOLK OR ITS SUBDIVISION FOR
STREET PURPOSES AND FOR ANY UNPAID TAXES AND ASSESSMENTS
DURING THE PERIOD COVERED ABOVE, AND IN NO EVENT IS THE
LIABILITY TO EXCEED THE SUM OF TWENTY-FIVE THOUSAND DOLLARS.
($25,000.00)
DATED: 11/9/01
PECONIC ABSTRACT, INC.
TITLE NUMBER: 641-S-00736
Amended 2/12/02
SCHEDULE "A" DESCRIPTION
ALL that certain plot, piece or parcel of land, situate, lying and being at
Arshamomaque, Town of Southold, County of Suffolk and State of New York,
known as Lawrence Lane (about to be abandoned), being more particularly
bounded and described as follows:
BEGINNING at a point on the southerly side of Lawrence Lane (about to be
abandoned) where same is intersected by the westerly side of Kerwin
Boulevard;
THENCE along the southerly side of Lawrence Lane (about to be abandoned)
the following (2) courses and distances:
1) South 40 degrees 57 minutes 30 seconds West 180.40 feet;
2) South 55 degrees 01 minute 00 seconds West 225.83 feet;
THENCE along the westerly side of Lawrence Lane, North 32 degrees 42
minutes West 40.04 feet to the northerly side of Lawrence Lane (about to be
abandoned);
THENCE along the northerly side of Lawrence Lane (about to be abandoned)
the following (2) courses and distances:
1) North 55 degrees 01 minute 00 seconds East 217.13 feet;
2) North 40 degrees 57 minutes 30 seconds East 168.03 feet to the westerly
side of Kerwin Boulevard;
THENCE along the westerly side of Kerwin Boulevard, South 59 degrees 35
minutes 40 seconds East 40.69 feet to the southerly side of Lawrence Lane
(about to be abandoned) and the point or place of BEGINNING.
TITLE NUMBER 641-S-00736
TWENTY YEAR CHAIN OF TITLE
TAX MAP NUMBER 1000-053.00-02,00-023.000 (LOTS 159 AND 160)
STEPHANIE RUTKOWSKI
HELEN BARSZCZEWSKI AS
EXECUTRICES OF THE LAST WILL
AND TESTAMENT OF URSUAL SLEDIESKI
TO
RAYMOND P. ClAClA AND
ANNA B. CIAClA
LIBER 5313 PAGE 434
DATED 2/24/63
RECORDED 2/28/63
RAYMOND P. ClACIA AND
ANNA B. CIACIA HIS WIFE
TO
WALTER H. BURDEN I11 AND
JEAN L. BURDEN HIS WIFE
WALTER H. BURDEN III AND
JEAN J, BURDEN HIS WIFE'
TO
JEANNETTE S. HANOVER
LIBER 10706 PAGE 428
DATED 9/15/88
RECORDED 10/5/88
LIBER 11724 PAGE 341
DATED: 5/1/95
RECORDED 5/5/95
JEANNETTE S. HANOVER
TO
GEORGE L. PENNY, V
LIBER 12014 PAGE 640
DATED: 12./28/99
RECORDED 1/1912000
LAST DEED OF RECORD
641-S-00736
TWENTY YEAR CHAIN OF TITLE
TAX MAP NUMBER 1000-053.00-02.00-021.000 (LOT 157 AND 158)
RAYMOND CIACIA
TO
RAYMOND ClACIA
ANNA ClACIA
RAYMOND ClACIA
ANNA ClACIA
TO
LYNN F. SCIORA
LIBER 2728 PAGE 73
DATED: 2/14/47
RECORDED: 7/16/47
LIBER 8821 PAGE 88
DATED: 5/9/80
RECORDED: 5/13/80
LYNN F. SCIORA
TO
GEORGE L. PENNY, INC.
LIBER 119143 PAGE 991
DATED: 1/15/99
RECORDED: 2/5/99
LAST DEED OF RECORD
641-S-00736
TWENTY YEAR CHAIN OF TITLE
TAX MAP NUMBER 1000-053.00-02.00-027,001
HELMUT HASS
TO
GEORGE L. PENNY, 3RD
LIBER 5305 PAGE 513
DATED: 2/7/63
RECORDED: 2J8/63
ELIZABETH G, PENNY, AS
EXECUTRIX OF THE LAST WILL
AND TESTAMENT OF GEORGE L.
PENNY, 3RD
TO
GEORGE L. PENNY, INC,
LIBER 9492 PAGE 541
DATED: 12/6/83
RECORDED: 1/11/84
LAST DEED OF RECORD
641-s-00736
TWENTY YEAR CHAIN OF TITLE
TAX MAP NUMBER 1000-053.00-02.00-025.001 (LOT 161,162,163 AND DESCRIBED)
STEPHANIE RUTKOWSKI
HELEN BARSZCEWSKI, AS
EXECUTORS OF URSULA SLEDJIESKI
TO
JOHN E. REMPE AND
STAClA M. REMPE, HIS WIFE
LIBER 6632 PAGE 295
DATED: 9/29/69
RECORDED: 9130/69
JOHN E. REMPE AND
STACIA M. REMPE HIS WIFE
TO
GREGORY A. RISCHE AND
KRISTEN E. RISCHE
LIBER 10219 PAGE 457
DATED: 12/29/86
RECORDED 1/14/87
GREGORY A. RISCHE AND
KRISTEN E. RISCHE
TO
GEORGE L. PENNY, INC.
LIBER 10813 PAGE 385
DATED: 3/2/89
RECORDED: 3/10/89
LAST DEED OF RECORD
641-s-00736
TWENTY YEAR CHAIN OF TITLE
TAX MAP NUMBER 1000-053.00-02.00-022.000 (LOT 156)
MARGARET J. TRIGGS
TO
HELMUTH HASS
LIBER 3749 PAGE 505
DATED: 8/14/54
RECORDED: 8/31/54
HELMUTH HASS
TO
ROBERT ANNISON
LIBER 7481 PAGE 539
DATED: 9/5/73
RECORDED: 9/6/73
CORRECTION DEED
HELMUTH HASS
TO
ROBERTANNISON
LIBER 7506 PAGE 584
DATED: 9/28/73
RECORDED: 10/10/73
ROBERT ANNISON
TO
GREENPORT LUMBER CO., INC.
LIBER 8561 PAGE 323
DATED: 12/22,/78
RECORDED 1/3/79
LAST DEED OF RECORD
SEARCH SCHEME
1000-53-2-23
STEPHANIE RUTKOWSKI
HELEN BARSZCZEWSKI
RAYMOND P. CIACIA
ANN B. CIACIA
WALTER H. BURKE, III
JEANJ. BURKE
JEANNETTE S. HANOVER
GEORGE L. PENNY, V
FROM
2/23/63
2/23/63
9/14/58
9/14/58
4~30~95
12J27/99
TO
2/29/63
2/29/63
10/6/88
10/6/88
5/6/95
5/6195
1/20/2000
TO DATE
1000-53-2-21
RAYMOND ClAClA
ANNA ClAClA
LYNN F. SCIORA
GEORGE L. PENNY, INC.
FROM
12/13/47
518180
1/14199
TO
5/14/80
5/14/80
2/6/99
TO DATE
1000-53-2-27.001
HELMUT HASS
HEORGE L. PENNY 3P'D
ELIZABETH. PENNY
GEORGE LPENNY, INC.
FROM
2/6/63
12J6/83
12/5183
TO
2/9/63
12/6/83
1/17J84
TO DATE
CONTINUED ON NEXTPAGE
PAGE2
SEARCHSCHEME
1000-53-2-25.001
STEPHANIE RUTKOWSKI
HELEN BARSZCEWSKI
JOHN E. REMPE
STACIA M, REMPE
GREGORY A, RISCHE
KRISTEN E. RISCHE
GEORGE L. PENNY, INC.
FROM
9/28/69
9/28/69
12/28/86
'12/28/86
311189
TO
'101/69
101/69
'1/15/87
1/15/87
3/11189
3/11/89
TO DATE
1000-53-2-22
MARGARET J. TRIGGS
HELMUTH HASS
ROBERT ANNISON
GREENPORT LUMBER CO., INC.
FROM
81'13/54
914/73
'12/21/78
TO
9/'1/54
9/7/63
1/4/79
TO DATE
TITLE NUMBER: 641-S-00736
TWENTY YEAR TAX SEARCH
PECONIC ABSTRACT, INC., hereby certifies that it has searched the records
of the Suffolk County Clerk's Office for the past twenty (20) years and has
found that all Town and School Taxes for 1980/81 through and including
200012001 taxes have been paid in full.
Dated: 11/9/2001
PECONIC ABSTRACT, INC.
Jeanne Anstett,
Office Manager
CHARLES R. CUDDY
ATTORNEY AT L AW
445 GRI Fbi NG AVENUE
RIVERHEAD, NEW YORK
MaihngAddrvss:
Box 1547
Riverhead, NY 11901
TEL: (631) 309-82~)
FAX: (631) 369-908)
E-mail: crcuddy(Wearthhnk.net
August 3, 2001
Southold Town Assessors
Main Road
Southold, NY 11971
Re:
AUG _ 6
Bq'~9 OF ASSESSORS
George L. Penny, IV- Certificate of Abandonmenf
Gentlemen:
My client George L. Penny, IV owns a parcel on the south side of the Main Road in the Hamlet of
Greenport. His ownership includes lots on a filed map as well as a paper street called Lawrence Lane.
He wishes to abandon part of the map and the paper street.
It is my understanding that pursuant to New York State Real Property Law Section 3 3 5, Subdivision
3, a Certificate of Abandonment may be prepared and submitted to the County Clerk once it has been
endorsed with approval of the Board of Assessors.
Will you please confirm to me that tbe appropriate procedure is to submit the Certificate of
Abandonment to the assessors for their approval.
Very truly yours,
Charles R. Cuddy
CRC:JML