HomeMy WebLinkAboutGreenport Homes PHONE: PARK 7-4700
SUFFOLK COUNTY CLERK'S OFFICE
LESTER M. ALBERTSON COUNTY CLERK
RIVERHEAD. NEW YORK 11901
1 '
I'.
may 30. 1973
Mr. 4eneral Lee Rains$ Deputy Treasurer
Southold Plannin Board
Southold Board of Assessors
Osier= HX Construction Corp.
Title No. 73-5-01397
To Whom This May Concern:
A Certificate of Abandonment of the Map :
GREENPORT H01hES AT GREENPORTo FILE #2014
The Certificate Number , 1628
Abstract Number , 7312
Filing Date ; 5/24/73QW3=05PJ4-
Township , Southold
Very truly yours ,
,ty .
ar i:..1,
County Clerk
Map Department
ED
LAW OFFICES
DRANITZKE, LECHTRECKER S LECHTRECKER
31 OAK STREET
PATCHOGUE, NEW YORK 11772
WILLIAM DRANITZKE
CENTER MO RIC HES OFFICE
GEORGE E.LECHTRECKER 616 GR 6-0I13 326 MAIN STREET
NORMAN F. LECHTRECKER -
ROBERT P.CLEM ENTE
616 878-00 61
HAROLD G.TRABOLD
May 29, 1973
Assessor
Town of Southold
Southold, New York
re: H.X. Construction Corp.
Dear Sir:
Please be advised that the "Map of Greenport Homes"
was abandoned by abandonemnt filed in the Suffolk County
Clerk' s Office on May 24 , 1973 Certificate No. 1628, Abstract
No. 7312.
Accordingly, would you please assess the property
as described for the year 1973-74 .
Very truly yours,,
i�
orge E. Lechtrecker
GEL: jan
CC: Dr. X. Damianos
a
FILE
CTF. No. 16 26
MAY 24 i�
(�
O - M1 CERTIFICATE OF ABANDONMENT OF
-ESTER M9. AL RTSC. N SUBDIVISION
Clerk of Suffe C,"ty
"MAP OF GREENPORT HOMES AT GREENPORT"
p, Town of Southold, Suffolk County, New
York, filed in the Suffolk County Clerk' s
E (� Office on January 20, 1953 as Map No. 2014
H.X. CONSTRUCTION CORP, Y
a New York corporation having its principal place of busiaqsam _
I at Main Street (no number) , Box BF, Stony Brook, New York, for
I
j the purpose of abandoning and cancelling the subdivision of the
certain tract of land owned by them and hereinafter described,
pursuant to Subdivision 3 of Section 335 of the Real Property
1 Law of the State of New York, do hereby certify:
1. That a certain map subdividing such tract of land
situate in the Town of Southold, Suffolk County, New York into
f
lots, plots, block or sites, entitled and named as "MAP OF
I� GREENPORT HOMES AT GREENPORT" , and filed in the Office of the
r
Clerk of the County of Suffolk on January 20, 1953 as Map No. 201 .
2. That more than twenty years have elapsed since the
j� filing of said map.
3. That the tract of land owned by the undersigned,
the subdivision of which a portion is to be abandoned and cancell d,
i
is situate in the Town of Southold, Suffolk County, New York,
has an area equivalent to 5.135 acres that said tract is more
particularly described by lot numbers as described in Exhibit "A"
annexed hereto.
4 . That the following street on said map is entirely
within the bounds of the said tract of land owned by the under-
signed and hereinbefore described in paragraph "3" , and comes to
p a dead end within such bounds, to wit, Corwin Street, Ft3rig �
a
on-Lots 8. tb: 12 inclusive, Wiggins Street, fronting on lots
1 and 2 and lots 23 to 28 inclusive, and Tenth Street, fronting
ABS. o. 7312
Mffimr LY 2 "1 19r7 3
lots 14 to 21 inclusive, and that the said Corwin Street,
Wiggins Street and Tenth Street are neither an open or public
w
highways, nor used by the public, nor necessary for the use of
owners, occupants, or any other persons having an interest in
any part of the said subdivision of lands as shown on said Map.
5. That said HX CONSTRUCTION CORP. 1 ,
is the owner of the said tract of land described in paragraph "3"
hereof, including the street mentioned in paragraph "4 " hereof; ,
and the subdivision of the tract and the said street ARE HEREBY
ABANDONED AND CANCELLED; and effective with the due .approval and •
recording hereof, shall no longer exist.
I! 6. That hereto annexed and made a part hereof. is a map
of the said "map of Greenport Homes at Greenport" on which is
indicated the said subdivision of the land owned by the said
HX CONSTRUCTION CORP. and also the said
streets which are hereby abandoned and cancelled.
i7. Endorsed hereon is the approval by the Assessor of
r
said Town of Southold.
B. Submitted herewith is aa. abs.tract of the title of
the said tract of land to be abandoned covering a period of at
least twenty years last past, and a Certificate of the County
Treasurer of Suffolk County to the effect that there are no
unpaid tax liens against the said lands, to be approved by the
County Clerk of Suffolk County at the time of recording hereof.
IN WITNESS WHEREOF, this certificate is made •and
executed at Stony Brook, New York, this 16 day of April 1973.
HX CONSTRUCTION CORP.
By _
XENOPHON DAMIAN - Presidemt
s
2. x l
d;
�I
STATE OF NEW YORK )
) ss. :
{ COUNTY OF SUFFOLK )
On the d orday of April 1973, before me personally
I came XENOPHON DAMIANOS to me known, who, being by me duly sworn, , +
did depose and say that he resides at Main Street (no number) ,
Stony Brook, New York; that he is the President of
HX CONSTRUCTION CORP. . the corporation described in and
which executed the foregoing instrument; that he knows the seal
of said corporation; that the seal affixed to said ig9trument
is such corporate seal; that it was so affixed by order of the ` le
board of directors of said corporation, and that he signed his
name thereto by like order.
Notary Public
GEORGE E. LECUTRECKER
Notary Public, State of New Yat
No. 62,7466100, Suffolk Come
`i
W
the Assessor of the Town
of Southold, Suffolk County, New York, do hereby approve of the
foregoing Certificate of Abandonment.
Dated: Southold, New York
1973
�1
f�
j�
r
f
AiRp. a. b
P
1
EXHIBIT "A"
All those certain lots, piece or parcel of land situate
lying and being in the Town of Southold, County of Suffolk and
State of New York, known and designated as Lots Nos. 1 to 28
inclusive on a certain map entitled, "Map of Greenport Homes
at Greenport" filed in the Office of the Clerk of the County of
Suffolk on January 20, 1953 as Map No. 2014.
y
f
Y
SOUTHOLD SAVINGS BANK, a New York corporation
organized under the banking law of the State of New York, having
its principal office at 54375 Main Road, Southold, New York,
the holder of a first mortgage affecting the premises known as
the entire map known as "Map of Greenport Homes at Greenport",
:x
filed in the Suffolk County Clerk's Office on January 20, 1953�* '•
as Map No. 2014 , hereby consents to the abandonment of said slap.
SOUTHOLD SAVINGS BANK
By _
STATE OF NEW YORK )
) ss. .
COUNTY OF SUFFOLK ) ,p
On the -247cay of April, 1973 , before me personally
came t?,Q y , ,) W.T 2RI/ Q•, to me known, who, b6ing by me sworn,
did depose_ and say that he resides at Co / o Tockay 01?e.¢K Llti�c,
Sc„7-7od C p • N�. ; that he is the £Ycc. V IRPsof SOUTHOLD SAVINGS BANK,
the corporation described inand which executed the foregoing
instrument; that he knows the seal of said corporation; that
the seal affixed to said instrument is such corporate seal; , that,>,
it was so affixed by order of the board of directors of said
corporation, and that he signed his name thereto by like order,;
v`1 I U �4J 1
MADELYN M. BAKER
NOTARY PUBLIC, SINe Of New 1e4 • ..
NO. 62.0138300 - Suffolk County No ary Public
Tum upirn2 Much 30, 1974F-
o,
iw a4
t,
01
^t
JACK DRISCOLL, residing at North Oakwood Drive, Laurel,
INew York, RENE GENDRON, residing at Golden Lane, Jamesport, New Yd k
and EDWARD ROLQUIN, residing at Haybor Hill Drive, Lloyd Harbor,
Huntington, New York, the holders of a second mortgage affecting
the premises known as the entire map known as "Map of Greenport
Homes at Greenport" , filed in the Suffolk County Clerk's Office
on January 20, 1953 as Map No. 2014 , hereby consent to the
abandonment of said map.
Jack Driscoll
v
Rene G
� s
dward Ro quAfi
STATE OF NEW YORK )
) Ss. :
COUNTY OF SUFFOLK ) l_
On the 5th day of April, 1973, before me personally
came JACK DRISCOLL, RENE GENDRON and EDWARD ROLQUIN, tO me
known to be the individuals described in and who executed the
foregoing instrument, and acknowledged that they executed the same
Notary Public
a098RT E. ANDERSON, Attow*
NOtaryNo.Public
52.5077855state of Now York
Qualified In Suffolk
S/maroh IZI-
CTF. No.
w1628
L
e
F►t FD
MAY 24
CO-a!"
R' 0 5 Of
M- '4[B bla
Cleric
sU{fOlk
CHICAGO TITLE
INSURANCE COMPANY
OFFICES
233 BROADWAY
NEW YORK,N.Y. 10007 '
51 WILLOUGHBY STREET 117 EAST MAIN STREET
1 BROOKLYN,N.Y. 11201 RIVERHEAD,N.Y. 11902
90-14 161st STREET 186'EAST POST ROAD -
JAMAICA,N.Y. 11432 WHITE PLAINS,N.Y. 10601
ONE OLD COUNTRY ROAD 2 NEW HEMPSTEAD ROAD .,
CARLE PLACE,N.Y.11514 NEW CITY,N.Y. 10956
358 ST.MARKS PLACE 1 I NORTH PEARL STREET
STATEN ISLAND,N.Y.10301 ALBANY,N.Y. 12207
i