Loading...
HomeMy WebLinkAboutGreenport Village - Beebe Estate 407 9CTF_No. CERTIFICATE OF ABANDONMENT PURSUANT TO SUB-DIVISION 3 OF SECTION 335 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK GRAHAM'WILLIFORD, residing at 530 Main Street, Greenport, N.Y. 11944, for the purpose of abandoning and cancelling the subdivisions of a certain tract of land, owned by me and hereinafter described, pursuant to Sub-division 3 of Section 335 of the Real Property Law of the State of New York, do hereby certify: 1. That a certain map sub-dividing such tract of land situate in the Village of Greenport, Town of Southold, County of Suffolk and State of New York, into lots, plots, blocks and streets, entitled "Map of Greenport Village, The Beebe Estate", filed in the office of the Clerk of the County of Suffolk on August 10, 1838 as File No. 9. 2. That more than 20 years have elapsed since the / filing of said map. 3. That the tract of land owned by the undersigned is situate in the Village of Greenport, Town of Southold and is known and described in the attached "Schedule A" which is �Q 6 made a part of this certification. 4. That the area to be abandoned is greater than one- half acre or consists of two or more contiguous lots and any streets or portions thereof shown on the Map herein referenced and which are entirely within the bounds of the property to be abandoned, are neither opened, nor public highways, nor used by the public, nor necessary for the use of the owners, occupants or any other persons having an interest in any part of the subdivision. 5. That the said Lots are hereby ABANDONED AND CANCELLED and effective with due approval and recording thereof, said lots shall no longer exist. 6. Endorsed hereon is the approval of the Assessor of the Town of Southold. 13 8 9 7 ABSO No. FILE® FILED � � � �,t�0 JAN 1� 20.-./ u 00 EDWARD F.ROMAINE CLERK CF SUPPaOW COUNTY 7. Submitted herewith is an abstract of title covering a period of at least 20 years last past, and a report of tax search by First American Title Insurance Company of New York to the effect that there are no unpaid tax liens on or against the said lands. IN WITNESS WHEREOF, this Certificate is made and executed this fl""'day of January, 1999. BY: GRAHAM WILLIFORD STATE OF NEW YO K: COUNTY OF 5t, �io: ss: On the 1 (4�" day of January, 1999, before me personally came GrahamNi7lliford to me known to be the individual described in and who executed the foregoing instrument and acknowledged that she executed the same. f�..->�:- A� Not r Public �'7��W4 APPROVAL BY VILLAGE ADMINISTRATOR OF THE VILLAGE OF GREENPORT FOR ABANDONMENT OF MAPPED PROPERTY WITHIN THE VILLAGE OF GREENPORT I, DAVID ABBATELLI,THE VILLAGE ADMINISTRATOR OF THE VILLAGE OF GREENPORT, SUFFOLK COUNTY,NEW YORK,HAVE EXAMINED AND REVIEWED THE CERTIFICATE OF ABANDONMENT ATTACHED HERETO. I, THE UNDERSIGNED, VILLAGE ADMINISTRATOR OF THE VILLAGE OF GREENPORT, SUFFOLK COUNTY,NEW YORK, DO HEREBY CONSENT AND APPROVE THE ATTACHED CERTIFDICATE OF ABANDONMENT, WHICH IS TO BE PROPTLY FILED IN THE OFFICE OF THE SUFFOLK COUNTY CLERK. DAVID ABATELLI STATE OF NEW YORK ) SS: COUNTY OF SUFFOLK) ON THE� DAY OF1 IN THE YEAR Z7 BEFORE ME,THE UNDERSIGNED,PERSONALL APPEARED DAVID ABATELLI, PERSONALLY KNOWN TOME OR PROVED TO ME ON THE BA IS OF SATISFACTORY EVIDENCE TO BE THE INDIVIDUAL(S) WHOSE NAME IS SUBSCRIBED TO THE WITHIN INSTRUMENT AND ACKOWLEDGED 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. SIGNATURE AND OFFICE OF IVIDUAL TAKING ACKNOWLEDGEMENT JF:P,ZT E. STAPLES Notary Public,State of New York No. Q8 '1949,Suffolk County Commission Expires July 31.7'1. -9661 APPROVAL BY SOUTHOLD TOWN ASSESSOR FOR ABANDONMENT OF MAPPED PROPERTY WITHIN THE TOWN OF SOUTHOLD I, SCOTT A. RUSSELL,THE ASSESSOR OF THE TOWN OF SOUTHOLD, SUFFOLK COUNTY,NEW YORK,HAVE EXAMINED AND REVIEWED THE CERTIFICATE OF ABANDONMENT ATTACHED HERETO. I,THE UNDERSIGNED,ASSESSOR OF THE TOWN OF SOUTHOLD,SUFFOLK COUNTY, NEW YORK,DO HEREBY CONSENT AND APPROVE THE ATTACHED CERTIFDICATE OF ABANDONMENT,WHICH IS TO BE PROPTLY FILED IN THE OFFICE OF THE SUFFOLK COUNTY CLERK. �,C FY",GcJEY 'i SCOTT A. RUSSELL STATE OF NEW YORK ) SS: COUNTY OF SUFFOLK) ON THE V DAY OF 16.��� IN THE YEAR /6/?7BEFORE ME,THE UNDERSIGNED,PERSONALLY APPEARED SCOTT A. RUSSELL PERSONALLY KNOWN TO ME OR PROVED TO ME ON THE BASIS OF SATISFACTORY EVIDENCE TO BE THE INDIVIDUAL(S) WHOSE NAME IS SUBSCRIBED TO THE WITHIN INSTRUMENT AND ACKOWLEDGED 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 INSTRUM ENT. AND FFICE � INDIVIDUAL TAKING ACKNOWLEDGEMENT CLAIRE L GLEW Notary public,State of New York No.O1GL4879505 Qualified in Suffolk C Commission Expires Dec.SEoua-� ��s a First American Title Insurance Company of New York TITLE NO. 151-5-7778-SS D E S C R I P T I O N ALL that certain lots, plots, pieces or parcels of land, situate, lying and being at Greenport, Town of Southold, County of Suffolk and State of New York having part of Lots 8, 10, 19 & 21 and all of lots 9 and 20 as shown on a certain map entitled, "M/O Greenport Village, The Beebe Estates" filed in the Office of the Clerk of The County of Suffolk on August 10, 1838 as Map No. 9 which said lots and part of lots, when taken together, may be more particularly bounded and described as follows: BEGINNING at a point on the Easterly side of Main Street where the Southwesterly corner of land now or formerly of Burt, formerly of Dewall and Northwesterly corner of premises hereinafter described intersects the same; said point being distant 112 .09 feet Southerly of Case Street and Easterly side of Main Street; RUNNING THENCE along said land now or formerly of Burt, North 83 degrees 09 minutes 10 seconds East 166. 39 feet to the Westerly side of Carpenter Street; THENCE along the Westerly side of Carpenter Street, South 6 degrees 55 minutes 10 seconds East 80 feet to land now or formerly of Rogers; THENCE along said land South 83 degrees 09 minutes 10 seconds West 166.49 feet to the Easterly side of Main Street; THENCE along the Easterly side of Main Street, North 6 degrees 50 minutes 50 seconds West 80 feet to the point or place of BEGINNING. CERTIFICATE OF ABANDQNMENT _,.___._ _. .__.N -_._ PURSUANT TO SUB-DIVISION 3 OF SECTION 335 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK GRAHAM WILLIFORD, residing at 530 Main Street, Greenport, N.Y. 11944, for the purpose of abandoning and cancelling the subdivisions of a certain tract of land, owned by me and hereinafter described, pursuant to Sub-division 3 of Section 335 of the Real Property Law of the State of New York, do hereby certify: 1. That a certain map sub-dividing such tract of land situate in the Village of Greenport, Town of Southold, County of Suffolk and State of New York, into lots, plots, blocks and streets, entitled "Map of Greenport Village, The Beebe Estate", filed in the office of the Clerk of the County of Suffolk on August 10, 1838 as File No. 9. 2. That more than 20 years have elapsed since the filing of said map. 3. That the tract of land owned by the undersigned is situate in the Village of Greenport, Town of Southold and is known and described in the attached "Schedule A" which is made a part of this certification. 4. That the area to be abandoned is greater than one- half acre or consists of two or more contiguous lots and any streets or portions thereof shown on the Map herein referenced and which are entirely within the bounds of the property to be abandoned, are neither opened, nor public highways, nor used by the public, nor necessary for the use of the owners, occupants or any other persons having an interest in any part of the subdivision. 5. That the said Lots are hereby ABANDONED AND CANCELLED and effective with due approval and recording thereof, said lots shall no longer exist. 6. Endorsed hereon is the approval of the Assessor of the Town of Southold. 7. Submitted herewith is an abstract of title covering a period of at least 20 years last past, and a report of tax search by First American Title Insurance Company of New York to the effect that there are no unpaid tax liens on or against the said lands. IN WITNESS WHEREOF, this Certificate is made and executed this 101 day of January, 1999. i BY: GRAHAM WILLIFORD STATE OF N`EW,yOj (: COUNTY 0F.w1111ZZ))ll Cr: ss: On the day of January, 1999, before me personally 1 came Graham Williford to me known to be the individual described in and who executed the foregoing instrument and acknowled ed thats e executed the same. �otar ublic 1 MOCi nYalk a� APPROVAL BY SOUTHOLD TOWN ASSESSOR FOR ABANDONMENT OF MAPPED PROPERTY WITHIN THE . TOWN OF SOUTHOLD I, Scott A. Russell, the Assessor of the Town of Southold, Suffolk County, New York, have examined and reviewed the Certificate of Abandonment attached hereto. I, the undersigned, Assessor of the Town of Southold, Suffolk County, New York, do hereby consent and approve the attached Certificate of Abandonment, which is to be promptly filed in the office f the Suffolk County Clerk. Scott A. Russell STATE OF NEW YORK: COUNTY OF SUFFOLK: ss: On t e 2 day of Jenuary, h999, before me personally came Scot A. ussell to me known to be the individual describ in d who executed the foregoing instrument, and acknow dged the he executed the same. Notary Public VALERIE MARVIN Notary public,Slate of New Yak No.o9mo o Z N A So 107-q "15ed it Suffolk Courcy Commission ExpFesV/F roery?G 1094 prance Company of New York TITLE NO. 151-S-7778-SS D E S C R I P T I O N ALL that certain lots, plots, pieces or parcels of land, situate, lying and being at Greenport, Town of Southold, County of Suffolk and State of New York having part of Lots 8, 10, 19 & 21 and all of lots 9 and 20 as shown on a certain map entitled, "M/O Greenport Village, The Beebe Estates" filed in the Office of the Clerk of The County of Suffolk on August 10 , 1838 as Map No. 9 which said lots and part of lots, when taken together, may be more particularly bounded and described as follows : BEGINNING at a point on the Easterly side of Main Street where the Southwesterly corner of land now or formerly of Burt, formerly of Dewall and Northwesterly corner of premises hereinafter described intersects the same; said point being distant 112 . 09 feet Southerly of Case Street and Easterly side of Main Street ; RUNNING THENCE along said land now or formerly of Burt , North 83 degrees 09 minutes 10 seconds East 166 . 39 feet to the Westerly side of Carpenter Street; THENCE along the Westerly side of Carpenter Street, South 6 degrees 55 minutes 10 seconds East 80 feet to land now or formerly of Rogers; THENCE along said land South 83 degrees 09 minutes 10 seconds West 166 .49 feet to the Easterly side of Main Street; THENCE along the Easterly side of Main Street, North 6 degrees 50 minutes 50 seconds West 80 feet to the point or place of BEGINNING. The policy to be issued under this report will insure the title to such buildings and improvements erected on the premises which by law constitute real property. Together with all the right, title and interest FOR of the party of the first party, of, in and to CONVEYANCES the land lying in the street in front of and ONLY adjoining said premises . F WC-158 First American Title Insurance Company of New York TITLE NO . 151-S-7778-SS CERTIFICATE OF ABANDONMENT FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK hereby certifies to the County of Suffolk that it has search the title to the premises herein described from a date 20 years prior to the date hereof and finds title to said premises herein described vested in: Graham D. Williford Fee owner who may convey dedicate or grant easements over said premises . THIS certificate is made and accepted with the understanding that the Company' s liability is limited to such interest as herein set forth and in no event is the liability of the Company to exceed the sum of twenty-five thousand dollars ($25 , 000 . 00) FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK BY: Robe J. Wallace Title Officer Dated : October 27, 1994 Riverhead, New York FTWC-158 First American Title Insurance Company of New York TITLE NO . 151-5-7778-SS D E S C R I P T I O N ALL that certain lots, plots, pieces or parcels of land, situate, lying and being at Greenport, Town of Southold, County of Suffolk and State of New York having part of Lots 8 , 10 , 19 & 21 and all of lots 9 and 20 as shown on a certain map entitled, "M/O Greenport Village, The Beebe Estates" filed in the Office of the Clerk of The County of Suffolk on August 10 , 1838 as Map No . 9 which said lots and part of lots, when taken together, may be more particularly bounded and described as follows : BEGINNING at a point on the Easterly side of Main Street where the Southwesterly corner of land now or formerly of Burt, formerly of Dewall and Northwesterly corner of premises hereinafter described intersects the same; said point being distant 112 . 09 feet Southerly of Case Street and Easterly side of Main Street; RUNNING THENCE along said land now or formerly of Burt , North 83 degrees 09 minutes 10 seconds East 166 . 39 feet to the Westerly side of Carpenter Street ; THENCE along the Westerly side of Carpenter Street , South 6 degrees 55 minutes 10 seconds East 80 feet to land now or formerly of Rogers ; THENCE along said land South 83 degrees 09 minutes 10 seconds West 166 . 49 feet to the Easterly side of Main Street; THENCE along the Easterly side of Main Street, North 6 degrees 50 minutes 50 seconds West 80 feet to the point or place of BEGINNING. The policy to be issued under this report will insure the title to such buildings and improvements erected on the premises which by law constitute real property. Together with all the right, title and interest FOR of the party of the first party, of, in and to CONVEYANCES the land lying in the street in front of and ONLY adjoining said premises . MVC-158 - First American Title Insurance Company of New York TITLE NO. 151-5-7778-SS C H A I N O F T I T L E Manor Grove Corp . Dated: May 8 , 1970 to Recd: May 15 , 1970 Leonard Nezin and Liber : 6742 page 491 Marjorie J. Nezin, his wife Leonard Nezni and Dated: November 29 , 1975 Marjorie J. Nezin, his wife Rec ' d : December 19 , 1975 to Liber: 7961 page 544 Marjorie J. Nezin Marjorie J. Nezin Dated: May 30 , 1984 to Recd: September 25 , 1984 Robert Hoffman Liber: 9647 page 166 Robert Hoffman Dated: December 3 , 1984 to Recd: December 12 , 1984 Graham D. Williford Liber: 9694 page 188 Frwc-158 First American Title Insurance Company of New York TITLE NO . 151-5-7778-SS T A X S E A R C H FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK certifies that all real property taxes for the 20 years last past have been paid to date . P.O. BOX 595 RIVERHEAD, N.Y. 11901 REALTY SUFFOLK COUNTY TAX SEARCH SER VICE TITLE NO: 151 S7778SS CO DATE: 12/15/98 TOWN: SOUTHOLD VILLAGE:GREENPORT INCORP: YES SCH DIST NAME: GREENPORT SCH DIST NO: 10 MUNIC WTR: YES ASSESSED OWNER: WILLIFORD, GRAHAM D PHYSICAL ADDRESS: 530 MAIN ST, GREENPORT TAX MAP NO. 1001-004.00-03.00-026.000 PROPERTY CLASS: 210 PREMISES Nx O BURT Ex CARPENTER ST Sx A T BROOKS Wx MAIN ST ITEM NO: NONE Note: Sewer usage charges are not included in tax reports. Some of the returns may have been paid but not officially posted. Receipts for such items should be produced on closing. Exemptions if shown hereon are not applicable to school taxes. Such exemptions apply only to Town and/or Village taxes. Exemption affects Town tax only as to part thereof. YEAR RETURN TOTAL TAX DATE PAID SIZE ASSD VALUE 1997/98 PD FULL $4,678.64 1/9/98 5/15/98 .30 AC 1200/6800 PRIOR PAID F0,51t11.E UNPAID MUNICIPAL WATER CHARGES (calm should Furnish The Latest Meter Resdm¢Tr..e:har With Proof Of Payment n Policy Y611 except Any CMrges From Tt• ,.t k,,- ,I Faad!nQ F�,nlshed.l NOTE: 1998/99 TAX BECOMES A LIEN DUE 12/1/98 EXEMPTIONS INC VILLAGE : 1998/99 NONE VILLAGE TAX: $637.84 RETURN: PD FULL 7/27/98 COMMENTS: WATER/SEWER DUE 12/20/98 NO ARREARS Total tax becomes a lien due Dec. 1 St. Last date to pay 1st 1/2 tax without penalty Jan. 10th. Last date to pay 2nd 1/2 tax without penalty May 31st. FI'WC-158 First American Title Insurance Company of New York FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK BY: (l/ Robert J. Wallace Title Officer Dated: October 27, 1994 Riverhead, New York