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