Loading...
HomeMy WebLinkAboutCassidy, Andrew & Sons _r r . 3 8 4 4 CTF No. 1.i 9 .ate " Certificate of Abandonment (Pursuant to Subdivision 3 of Section 335 of Real Property Law) Whereas,this Certificate of Abandonment, made on this th day of September, 1997 has been made for the purpose of abandoning and canceling a certain map filed in the Office of the County Clerk of a portion of a certain tract of land owned by the following persons in fee (hereinafter referred to as 'owners"): Andrew R. Cassidy, residing at 6 Hill Dr., Port Jefferson, NY, individually and as Trustee; Carole Cassidy, residing at(P.O. Box 193), Cassidy Lane, Greenport,NY, individually and as Trustee; Herbert O. Cassidy, residing at 486 Peconic Bay Blvd., Riverhead, NY; Joan Corie, residing at 34 Summit Avenue, Northport, NY, Ellen P. Cassidy, residing at 2110 La Mer, Haslett, MI and The Estate of Thomas P. Cassidy, formerly of 2150 Mill Creek Drive, Southold, NY. Whereas, a certain map subdividing such tract of land and other land situate in the Town of Southold, Suffolk County,New York, into lots, plots or sites, entitled and named as "Set Off Map for Andrew Cassidy and Sons", was filed by the owners in the Office of the Suffolk County Clerk on October 26, 1994 as Map No. 9588; and Whereas, the owners desire to abandon that portion of the subdivision map known as Lot 2 on said map entitled "Set Off Map for Andrew Cassidy and Sons" filed in the Office of the Suffolk County Clerk on October 26, 199#as map No. 9588 so that a revised Map incorporating a conservation plan may filed for that portion of the property; 1) Therefore, Andrew R. Cassidy, residing at 6 Hill Dr., Port Jefferson, NY, individually and as Trustee; Carole Cassidy, residing at (P.O. Box 193), Cassidy Lane, Greenport,NY, individually and as Trustee; Herbert O. Cassidy, residing at 486 Peconic Bay Blvd.,Riverhead, NY; Joan Curie, residing at 34 Summit Avenue, Northport, NY; the estate of Thomas P. Cassidy, formerly of 2150 Mill Creek Dr., Southold, NY; and Ellen P. Cassidy, residing at 2110 La Mer, Haslett,MI, the owners of the land described by the map referred to in paragraph "3" hereof, hereby abandon and cancel said map, effective with the due approval and recording hereof; and 2) Attached hereto is the approval of the Assessor of the Town of Southold for said abandonment; and 3) Submitted herewith is an abstract of title for the property described in Schedule A to be abandoned, covering a period of at least twenty (20) years last past; and a report of a tax search by a title insurance company to the effect that there are no unpaid tax liens against t1:e said lands, to be approved by the Clerk of Suffolk County at the time of recording hereof. 13 3 7 4 #ABS. No. - X004 or y,o'cK FILED DEC 101997FILED DEC �1019f9'' — WeARQ P.A'9(0 N,E CLERK OF 3l1FFW,i(cOUNTy IN WITNESS WHEREOF, this certificate is made and executed at New York . this day of ,'7. drew R.-Cassidy, individually, and rustee (DECLARANT) Carole Cassidy, individually, anTrustee (DECLARANT) Herbert O. as ' y, (DECLARANT) o� L/L"'z-cam e(DECLARANT) The- state of Thomas P. Cassid} ECLARANT) By: Ellen P. Cassidy (DECLARANT) STATE OF NEW YORK) : ss.: (-,S.E MS COUNTY OF SbWeEK ) On this/(3rHday of(!N-Y0 8 F 2 1997, before me personally appeared Carole Cassidy, individually and as Trustee,being by me duly sworn, said that she resides at Cassidy Lane, Greenport, New York; DECLARANT mentioned and described in,and who executed the foregoing instrument, and she duly acknowledged to in t she executed the same. otary Public JAMES W.NEMSNota1��pddtt STATE OF NEW YORK) Nassau C��' No,State New= 4 84 : Ss.: CommissImEI=JtM3I%I B8 COUNTY OF SUFFOLK ) On this day of0054&Q, 1997,before me personally appeared Andrew R. Cassidy, individually and as Trustee, being by me duly sworn, said that he resides at 6 Hill Drive, Port Jefferson,New York; DECLARANT mentioned and described in, and who executed the foregoing instrument, and he duly acknowledged to me that he a ted the same. ` ary blic JOSEPH H.NEWFIELD Notary Public,State of New York No.52.! . 145,Suffolk County Term Expires STATE OF NEW YORK) : ss.: COUNTY OF SUFFOLK ) On this a 4h day of A-D e–C , 1997, before me personally appeared Herbert O. Cassidy, being by me duly sworn, said that he resides at 486 Peconic Bay Blvd., Riverhead, New York; DECLARANT mentioned and described in, and who executed the foregoing instrument, and he duly acknowledged to me that he executed the same. Notary loblic Anne Fagan , Notary Public, Suffolk County,NY#01 FA4991777 STATE OF NEW YORK) Commission UP.2-10-91 : ss.: COUNTY OF SUFFOLK ) On this -.2— day of !2 ' 6 e� , 1997, before me personally appeared Joan Corie, being by me duly sworn, said that she resides at Summit Avenue,Northport, New York;DECLARANT mentioned and described in, and who executed the foregoing instrument, and she duly acknowledged to me that she executed the same. 6�/'�- Notary Public ELEANOR REILLY NoWy PWAk6 State of w Yak N0.0 PAS063471 t STATE OF NEW YORK) CIdMd In tMrltoNt County : ss.: pnniYwNrM.M+b�td� COUNTY OF SUFFOLK ) On this 3 da of LL Ua°/1� kWh __-- y 997, before me personally ap eared G�Wh114f �• the o duly appointed representative of the estate of Thomas P. Cassidy, ng by me duly sworn, said that he resides at ; the DECLARANT m ione and described in, and who executed the foregoing instrument, and he/she duly acknowle ed that a executed the same by authority of the estate of Thomas P. Cassidy. rotary Pulic GARY FLANNER OLSEN Notry Pubk Stats of New York STATE OF MICHIGAN) NO Obl-29596W ss.: .wed In Sutk4k Cally p1y EtgrYa Mierrlt 30, COUNTY OF ) On this—L—day of 4 C , 1997, before me personally appeared Ellen P. Cassidy, being by me duly sworn, said that she resides at 2110 La Mer, Haslett, Michigan;DECLARANT mentioned and described in, and who executed the foregoing instrument, and she duly acknowledged to me that she executed the same. Notary Public l c t4L NO Y CC ht91SS10N EXPIRES C5,1 6100 APPROVAL OF ASSESSOR FOR THE ABANDONMENT OF PORTION OF FILED MAP WITHIN THE TOWN OF SOUTHOLD COUNTY OF SUFFOLK, STATE OF NEW YORK I, SCOTT RUSSELL, the Chairman Assessor of the Town of Southold, County of Suffolk, State of New York,have examined and reviewed the Certificate of Abandonment attached herewith, and according to my best information and belief, the street,roadways or land known as Lot 2 shown within that portion of the titled map "Set Off Map for Andrew Cassidy and Sons", filed in the Office of the Suffolk County Clerk on October 26, 1994 as Map No. 9588, to be abandoned is not held by the public and that the petitioner, also to my best information and belief, has met all requirements of the law governing the abandonment of lots, if any, on said filed map. THEREFORE, I the undersigned, Sole Assessor of the Town of Southold, County of Suffolk, State of New York, do hereby consent and approve the attached Certificate of Abandonment, which is to be promptly filed in the Office of the Suffolk County Clerk, at Smithtown, Suffolk County, New York. Signed this22JSeptember, 1997, at Town of Southold, New York. SCOTT RUSSELL Chairman Assessor Town of Southold STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) , *icl On this 25th day of 1997,before me personally came Scott Russell, to bg�1��rrtt wn who being by me duly sworn, did depose and say that he resides at I6 - �vs FU 1�H , that he is the person described in and who executed the foregoin instrument and he duly acknowledged that he executed the same. Notary Public A aerawM�iwn+ � ` ' SCHEDULE A THE -PREMISES IN WHICH THE INSURED HAS THE ESTATE OR INTEREST COVERED BY THIS POLICY ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, being known and designated as and by Lot No_ 2 as shown on a certain map entitled "Set Off Map for Andrew Cassidy and Sons", filed in the Office of the Suffolk County Clerk on October 26, 1999 as Map No. 9588. FOR CONVEYANCING ONLY, (Together with all right, title and interest of, in IF INTENDED FOR CONVEYANCING(and to any streets and roads abutting the above (described premises, to the center line thereof. i ommenweaiih August 11 , 1997 Peconic Land Trust P.O. Box 2088 Southampton, New York 11969 - 2088 Attn: Richard A. Hammer CERTIFICATE OF ABANDONMENT COMMONWEALTH LAND TITLE INSURAIaCE COMPANY, a New York division, certifies to the County of Suffolk, that/it has searched the title to the premises hereto annexed, and finds same vestecY in: Carole Cassidy, Andrew R. Cassidy, individually and as trustees, and Herbert O_ Cassidy, Joan Corie, Thomas P. Cassidy and Ellen P. Cassidy_ SUBJECT TO THE MORTGAGES, TAXES AND ASSESSMENTS as appear in the annexed Schedules, all of which are a part of this Certificate. This Certificate is also 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 subdivisions and for any unpaid taxes and assessments during the period covered above and in no event is the liability to exceed the sum of One Thousand Dollars_ Title No_ RH97 1087 Riverhead, New York COMMONWEALTH LAND TITLE Dated: 7/10/97 INSURANCE COMPANY Redated: BY:G� CATHARINE KING Title Officer SCHEDULE A THE PREMISES IN WHICH THE INSURED HAS THE ESTATE OR INTEREST COVERED BY THIS POLICY ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, being known and designated as and by Lot No. 2 as shown on a certain map entitled "Set Off Map for Andrew Cassidy and Sons", filed in the Office of the Suffolk County Clerk on October 26, 1994 as Map No_ 9588. FOR CONVEYANCING ONLY, (Together with all right, title and interest of, in IF INTENDED FOR CONVEYANCING(and to any streets and roads abutting the above (described premises, to the center line thereof. e -�N,a. Jonathan B. Terry Dated: 1 /2/1895 to Recd: 1 /2/1895 Joseph F. Cassidy Liber 418 cp 482 -------------------------------------------------------------- NOTE: Joseph F. Cassidy died on 11 /12/25. will devises entire estate to his widow, Catherine Cassidy. -------------------------------------------------------------- Catherine Cassidy Dated: 10/3/50 to Rec'd: 1/8/51 Andrew Cassidy Liber 3171 cp 554 (part of premises under examination) ------------------------------------------------------------- NOTE: Catherine Cassidy died on 7/25/68. will devises premises under examination to her sons, J. Herbert Cassidy and Andrew Cassidy. ------------------------------------------------------------- NOTE: J. Herbert Cassidy died on 5/22/74. will devises premises under examination to his children, Herbert Owen Cassidy, Thomas Page Cassidy, Joan Corie and Ellen C. McKenna. ------------------------------------------------------------- Andrew F. Cassidy Dated: 11 /16/76 to Rec'd: 12/7/76 Andrew F. Cassidy, Liber 8153 cp 383 (as to 2/8 share) Carole Cassidy and (as to 1 /8 share) Andrew R. Cassidy (as to 1/8 share) Andrew F. Cassidy, Dated: 8/19/86 Carole Cassidy, Recd: 8/25/86 Andrew R. Cassidy, Liber 10180 cp 13 Herbert 0. Cassidy, Joan Corie, Thomas P. Cassidy and Ellen P. Cassidy a/k/a Ellen C. McKenna to Dock Hollow Corp. (Continued) Rudolph Bruer, Referee Dated: 3/30/89 to Recd: 4/5/89 Andrew F. Cassidy, Liber 10830 cp 321 Carole Cassidy, Andrew R. Cassidy, Herbert O_ Cassidy, Joan Corie, Thomas P. Cassidy and Ellen P. Cassidy ------------------------------------------------- ----------- NOTE: Andrew F_ Cassidy died 8/9/94. ------------------------------------------------------------- Marie Cassidy, as Executrix Dated: 2/24/95 under the Last Will and Rec'd: 3/2/95 Testament of Andrew F_ Cassidy Liber 11716 cp 880 to Trust under the will of Andrew F. Cassidy ------------------------------------------------------------- SUBJECT TO: Deed of Development Rights to the Town of Southold in Liber 11792, cp 233. Covenants and Restrictions as set forth in Liber 11631 ; cp 637_ Covenants and Restrictions as set forth in Liber 11681 , cp 975; as amended by Liber 11825, cp 113. Electric Agreement in Liber 1312, cp 372. Easement as shown on filed map. SEARCH SCHEME: Joseph F. Cassidy 1 /2/1895 11/12/25 Catherine Cassidy 11 /12/25 7/25/68 Andrew Cassidy 10/3/50 11 /16/76 J. Herbert Cassidy 7/25/68 5/22/74 Herbert Owen Cassidy 5/22/74 8/9/86 Thomas Page Cassidy 5/22/74 8/9/86 Joan Corie 5/22/74 8/9/86 Ellen C. McKenna 5/22/74 8/9/86 Andrew F_ Cassidy 11 /16/76 8/9/86 Carole Cassidy 11/16/76 8/9/86 Andrew R. Cassidy 11/16/76 8/9/86 Dock Hollow Corp. 8/19/86 3/30/89 Andrew F. Cassidy 3/20/89 8/9/94 Carole Cassidy 3/30/89 Date Andrew F. Cassidy 3/30/89 Date Herbert 0. Cassidy 3/30/89 Date Joan Corie 3/30/89 Date Thomas P. Cassidy 3/30/89 Date Ellen P. Cassidy 3/30/89 Date Marie D. Cassidy, as Executrix 8/9/94 Date of the Last will & Testament of Andrew F. Cassidy I hereby certify that all necessary searches (U.S. Federal Court and Bankruptcy Searches excluded) have been run against the above parties for the periods set opposite their respective names and that the following is a true and correct abstract of record. Dated: 7/10/97 COMMONWEALTH LAND TITLE INSURANCE COMPANY 1 / Riverhead, NY ' CATHARINE KING Title Officer x . - TAX CERTIFICATION Commonwealth Land Title Insurance Company hereby certifies that it has caused a tax search to be made of the records of the Suffolk County Treasurer's Office and the Office of the Receiver of Taxes for the Town of Southold and finds no unpaid taxes or unredeemed tax sales covering the years 1996/1997 and that taxes have been paid in full and twenty years prior, inclusive, against the premises set forth on the description page. Dated: 7/10/97 COMMONWEALTH LAND TITLE INSURANCE COMPANY CATHARINE Title Officer ? Lk APPROVAL OF ASSESSOR FOR THE ABANDONMENT OF MAPPED PROPERTY WITHIN THE TOWN OF SOUTHOLD COUNTY OF SUFFOLK, STATE OF NEW YORK I, SCOTT RUSSELL, the Chairman Assessor of the Town of Southold, County of Suffolk, State of New York,have examined and reviewed the Certificate of Abandonment attached herewith, And according to my best information and belief,the street,roadways or land known as the Estates of Andrew Cassidy and Others, shown within that portion of the titled map "Set of Map for Andrew Cassidy and Sons", filed in the Office of the Suffolk County Clerk on October 26, 1994 as Map No. 9588, to be abandoned is neither open nor public highways, nor held 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, and that the petitioner, also to my best information and belief, has met all requirements of the law governing the abandonment of lots,if any, on said filed map. THEREFORE, I the undersigned, Sole Assessor of the Town of Southold, County of Suffolk, State of New York, do hereby consent and approve the attached Certificate of Abandonment, which is to be promptly filed in the Office of the Suffolk County Clerk, at Smithtown, Suffolk County, New York. a 8' Signed this August$5, 1997, at Town of Southold, w York. SCO RUSSELL 40 Chairman Assessor Town of Southold STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) ag On this Xth day of August, 1997, before me personally cam Scott Russell, to be kno n, who being by me duly sworn, did depose and say that he resides at a06 04t ac q_, tr-s C�r,�z�terjuu kV that he is the person described in and who executed the foregoing and he duly acknowledged that he executed the same. Notary Public II!z ,XAMaim LGUW11ew Y«,k/�J CO�MIUMM In DR�ry�—i—�'