Loading...
HomeMy WebLinkAboutMonsell, ThomasSUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: CERTIFICATE OF ABANDONMENT Filed: Number of Pages: 1 At: Receipt Number 14-0047277 CTF #: AB.S #: 16905 EXAMINED AND CHARGED AS FOLLOWS Micro Fee $10.00 Received the Following Fees For Above Instrument Exempt NO Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS. NOT A BILL 04/11/2014 04:22:51 PM 6232 $10.00 JUDITH A. PASCALE i3iEl County Clerk, Suf Lbo%U it. APH15 20 BOARi.— � OF AS'ESSORS -•----- CERTIFICATE OF ABANDONMENT . PURSUANT TO SUBDIVISION 3 OF SECTION 335 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK THOMAS MONSELL, residing at 525 1" Street, Greenport, NY 11944 for the purpose of abandoning and canceling the subdivision of a certain tract of land, owned by THOMAS MONSELL 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 certain map subdividing such tract of land and other land situate at Village of Greenport, Town of Southold, County of Suffolk and State of New York, into lots, plots, blocks'1nd streets entitled "The Beebe Estate" was filed in the Office of the Clerk of the County of Suffolk on August 10, 1838 as File No. 9. 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 which is to be abandoned, is lot 119 and Lot 132 . That lots 119 and 132, are described at Schedule "A" attached hereto. 4. The undersigned being the owner of the Lot No. 119 and 132 which are about to be abandoned represents that they are improved for the use of the owner, occupant or any other person having an interest in any part of the said subdivision of lands. 5. That the area of the Lot No. 119 and 132, as described herein (Schedule "A") is hereby abandoned and canceled and effective with due approval and recording thereof, said Lot No. 119 and 132 shall no longer exist. 6. The undersigned agrees to indemnify and hold the Village of Greenport harmless against any and all claims made by reason of this abandonment. 7. Endorsed hereon is the approval of the Assessor of the Town of; Southold. S. Submitted herewith is an Abstract of Title to said Lot 119 and 132 to be abandoned covering a period of at least 20 years and a certificate of a licensed Title Company to the effect that there are no unpaid taxes or tax liens against said land. IN WITNESS WHEREOF, this Certificate is made and executed at Greenport, New York, this oA day of 4u,, fu�� , 2012. Thomas Monsey STATE OF NEW YORK ) ss.. COUNTY OF SUFFOLK ) Ke, On the /0 day of in the year 2012, before me, the undersigned, personally appeared Thomas Monsell personally known to me, or proved c 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 ?ublic CHARLES R. CUDDY Notary Public, State of New York � N o. 58 72225 (Qualified in Suffolk County 1Commission Expires, December 31, 20 SCHEDULE A - DESCRIPTION AREA TO BE ABANDONED ALL that certain plot, piece or parcel of land situate, lying and being in the Village of Greenport, Town of Southold, County of Suffolk and State of New York, identified as lots 119 and 132 on the map of "The Beebe Estate" filed in the Office of the Clerk of Suffolk County on August 10, 1838 as File No. 9" and bounded and described as follows: BEGINNING at a point on the westerly side of First Street distant 256.20 feet northerly from the intersection of the westerly side of First Street and the northerly side of Center Street; THENCE South 83 degrees 15 minutes 50 seconds West 300.63 feet to the easterly side of Second Street; THENCE along the easterly side of Second Street North 06 degrees 47 minutes 00 seconds West 50.22 feet; THENCE North 83 degrees 15 minutes 40 seconds East 300.60 feet to the westerly side of First Street; THENCE along the westerly side of First Street South 06 degrees 48 minutes 40 seconds East 50.24 feet to the point or place of BEGINNING. DISTRICT: 1001 SECTION: 004.00 BLOCK: 02.00 LOTS: 034.000 CERTIFICATE OF ABANDONMENT APPROVAL OF ASSESSOR OF THE TOWN OF SOUTHOLD AS THE ASSESSOR FOR THE VILLAGE OF GREENPORT The undersigned, as the Assessor for the Town of Southold and Village of Greenport hereby approves the abandonment of a part of the subdivision of a certain tract of land located at Village of Greenport, in the Town of Southold, County of Suffolk and State of New York, which subdivision is known and designated as Lot No. 119 and Lot 132 on a certain map entitled "The Beebe Estate" as filed in the Office of the Clerk of the County of Suffolk on August 10, 1838, as File No. 9. Sworn to b or me thi J.Pday of 013. Notary Public NotarCHARLES R CUDDY y Public, state of New York No. 5872225 commission �fExpires December County , 20 - � ,. .. ;rte '•-.I�7{"� rte-- . .�': s :•ytr'.3—.:.T..-"4 n -,JI E I t� 1 ' APR •-.'` gOgI:.D OF ASSESSORS ? TOWN OF SOU - ALL DWELLINGS USE PUBLIC•WATER ANO PUBLIC SEWER FOR 150' o' g FC 0- � o,irt Z sn ci • • $ i y N i FCI y OWNER+ THOMAS MONSELL 525 FIRST STREET GREENPORT, N. Y.• 11944 TOTAL AREA : 15,100 SQ. FT. .AREA LOT ' 1 : 6,940 SO. FT. AREA LOT .2 : 8,160 SQ. FT. N/. 011F � ROMA CARS ISE N8315 'w S83-15#50ow SUFFOLK .COUNTY DEPARTMENT OF HEALTH SERVICES HAUPPAUGE, N.Y. DATE THIS IS TO CERTIFY THAT THE PROPOSED REALTY SUBDIVISION OR DEVELOPMEN'T't FOR"�,,3meS Menle.11 �'k �+., THE So►�f`I� b 14 WITH A TOTAL OF ,;Q LOTS WAS APPROVED - ON THE ABOVE DATE. WATER SUPPLIES AND SEWAGE DISPOSAL FACILITIES MUST CONFORM TO CONSTRUCTION STANDARDS IN EFFECT AT THE TIME OF CONSTRUCTION AND ARE SUBJE�, T TO SEPARATE PERMITS PURSUANT TO THOSE STANDARDS. THIS JAPPROVAL SHALL BE VALID ONLY IF THE REALTY SUBDIVISION/DEVELOPMENT MAP IS DULY FILED WITH THE COUNTY CLERK WITHIN ONE YEAR OF THIS DATE. CONSENT IS HEREBY GIVEN FOR THE FILING OF THIS MAP ON WHICH THIS ENDORSEMENT APPEARS IN THE OFFICE OF THE COUNTY CLERK IN ACCORDANCE WITH PROVISIONS OF THE PUBLIC HEALTH LAW AND THE SUFE LK OLIN SANITARY CODE. wE DIRECTOR, DIVISI OF ENVIROMENT QUALITY SCDHS Re%# SIO -11-0004 _. TYPICAL PLOT PLAN ( NOT TO SCALE) t HOUSE tAj y W Z J v /0' OZ MW 3 3 N�01F ARI do DANIEL V EISS 2nd "- 30a609 DECK r -r DECK — WIRE Y ANRENS � HUGH PRESMOD N1p�- JUD. WA TER MA, ROAD SEWER MAIN 9 T �r �I Al KEY MAP SCALE, !'= 600' MINOR SUBDIVISION THOMAS R N10NSEL L A T GREENPORT TOWN OF SO UTHOLD SUFFOLK COUNTY, N.Y. 1001-04-02-34 SCALE.- 1'=30' FEB. 11, '2008 _ MARCH 61 2008 (REVISIONS) N ✓UL Y 16, 2009 (odd/Ilohe .JUNE 16 2011 (TYP. PLOT PLAN) Ul SEPT. 9' 2011 (REVISIONS) APRIL 15,.20t4- (REVISION) rn O ;ETEATER y A VE 1� y _ CENTER ST' 4' � ` •M1 5" L I HEREBY CERTIFY THAT THIS SUBDIVISION PLAT WAS MADE FROM THIS IS TO CERTIFY THA T THIS SUDDIVISION PLAN HAS ACTUAL SURVEYS COMPLETED 2111108 , THA T ALL MONUMENTS BEEN APPROVED BY THE PLANNING BOARD OF THE SHOWN THUS, / ACTUALLY EXIST ANO THEIR POSITIONS ARE CORRECTLY VILLAGE OF MENPORT BY RESOLUTION OF APPROVAL SHOWN AND ALL DIMENSIONAL AND GEODETIC DETAILS ARE CORRECT. DA TED Cp JOHN T. MET G N.Y.S. L.S LIC. NO.49618 B Y ANY AL TERA 77ON OR ADOI770N TO THIS SURVEY /S A VIOLA TION CHARM N PLANNING BOARD OF SECRON 72090E THE NEW YORK STATE'EDUCA71ON LAW. EXCEPT AS PER SECTION 7209 -SUBDIVISION Z. ALL CERTIFICATIONS -"HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONL Y. IF !! SAID MAP OR COPIES BEAR, THE i"PRESSED.-SEAL OF THE SUR►ryoR WHOSE SIGNATURE APPEARS HEREON" � M r `L /lam /-2,q l) Z,I/1 I A. 71 9 5,6 #FILE. No. 16 9 1 'c#1185. No. FILED lapR , 6 xv�, pit ED Ap 16 2074 Judith, Pascale 1°M CLERk OF S(./FFOLK CQ LINTY 1 �E-7/2%- _4 (?= N. Y.S. LIC. NO. 49618 PECONIC 30A I VEYoRs, P.c. (631) 765-5020 FAX (631) 765-1797 P.O. BOX 909 SOUTHOLD, N. Y. 11971 08-108