Loading...
HomeMy WebLinkAbout1000-10.-4-13.6 & 13.9 D I I��II��IIII�I�II 111111111 IN O O F ASSESSORS SUFFOLK COUNTY CLERK TO SOLURT 0 RECORDS OFFICE RECORDING PAGE Type of Instrument: CERTIFICATE OF ABANDONMENT Filed: 05/14/2018 Number of Pages : 1 At: 02 : 49 : 02 PM Receipt Number 18-0088930 CTF #: 6446 ABS #: 17284 EXAMINED AND CHARGED AS FOLLOWS Micro Fee $10 . 00 Received the Following Fees For Above Instrument Exempt NO Fees Paid $10 .00 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County CERTIFICATE OF ABANDONMENT PURSUANT TO SUBDIVISION 3 OF SECTION 335 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK R. BRADFORD BURNHAM, now residing at 40 Fifth Avenue, New York, New York 10011, for the purpose of abandoning and canceling the portion of a private road or right-of-way owned by him and located off Peninsula Road at Fishers Island in the Town of Southold, County of Suffolk and State of New York, said portion of private road or right-of-way being described below, and pursuant to the provisions of Subdivision 3 of Section 335 of the Real Property Law of the State of New York, DOES HEREBY CERTIFY: 1. That a certain map, entitled [Plan of Peninsula at Fishers Island owned by Charles W. Hedge & Frances G. Thorp, made by Chandler & Palmer, Engineers, Norwich, Connecticut, 1913", was filed in the Office of the Suffolk County Clerk on March 11, 1913 as Map No. 223 (the [Filed Mapo. 2. That a twenty-foot wide road or right-of-way is shown on the Filed Map as bordered by subdivision Lots 1, 2, 3, 4, 5, 6, 7 and 8 (as shown on the Filed Map) on the north and by subdivision Lots 28, 27, 26, 25, 24, 22, 20 and 18 (as shown on the Filed Map) on the south. 3. That a deed evidencing his ownership of said Lots 1, 2, 3, 4, 5 and 6 and said Lots 22, 24, 25, 26, 27 and 28 and of the portion of said twenty-foot wide road or right-of-way lying between said two groups of six Lots each, was filed in the Office of the Suffolk County Clerk on February 26, 2018 in Liber 12951 at page 437. 4. That more than twenty years have elapsed since the filing of the Filed Map. 5. That the portion of the private road or right-of-way owned by him and to be abandoned is neither opened, nor a public highway, nor used by the public, nor necessary for the use of owners, occupants or any other persons having an interest in the subdivision Lots shown on the Filed Map. 6. That attached hereto as Schedule A and made a part hereof is a 1 legal description of the portion of the private road or right-of-way owned by him and to be abandoned'. 7. That the undersigned, as owner of the portion of a private road or right-of-way lying between Lots 1, 2, 3, 4, 5 and 6 and Lots 28, 27, 26, 25, 24 and 22 as shown on the Filed Map and described on Schedule A hereto, DOES HEREBY ABANDON AND CANCEL said portion of private road or right-of-way as shown on the Filed Map and-described on Schedule A hereto and, effective with the due approval and recording hereof, the same shall no longer exist as a private road or right-of-way. 8. Endorsed hereon and attached hereto is the approval of the Board of Assessors of the Town of Southold. 9. Submitted herewith is an abstract of title to the said portion of private road or right-of-way to be abandoned covering a period of at least twenty years last past and a certification by a duly licensed title insurance company doing business in the County of Suffolk to the effect that there are no unpaid taxes or tax liens against said lands, to be approved by the Clerk of the County of Suffolk at the time of recording of this Certificate of Abandonment. IN WITNESS WHEREOF, the undersigned has made and executed this Certificate of Abandonment this day of March, 2018. R. Bradford Burnham State of New York } ss.: County of New York} On the q day of March in the year 2018 before me, the undersigned, personally appeared R. Bradford Burnham, personally known to me or proved to 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 Public CHRISTINE A BRIGAND NOTARY PUBLIC-STATE OF NEW/ YORK No. 01 OR6365450 2 Qualified In Richmond County Certificate Filed In New York County My Commission Expires October 10, 2021 SCHEDULE A All that certain plot, piece or parcel of land, located at Fishers Island in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the easterly line of a twenty-foot right-of-way leading northerly from the highway leading to Peninsula Point, so called, said point being 2738.39 feet North of a point which is 791.10 feet East from a monument marking the U.S. Coast & Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along the southerly line of Lots 1, 2 and 3, as shown on a certain map, entitled "Plan of Peninsula at Fishers Island owned by Charles W. Hedge & Frances G. Thorp, made by Chandler& Palmer, Engineers, Norwich, Connecticut, 1913", which said Plan was filed in the Office of the Suffolk County Clerk on March 11, 1913 as Map No. 223, South 84 degrees 18 minutes 01 second East, 140.54 feet to a point at the southeasterly corner of Lot 3 and the southwesterly corner of Lot 4 as shown on said Plan; THENCE along the southerly line of Lots 4, 5 and 6 as shown on said Plan South 85 degrees 04 minutes 12 seconds East, 150.00 feet to a point at the southeasterly corner of Lot 6 as shown on said Plan; THENCE South 04 degrees 55 minutes 48 seconds West, 20.00 feet to the northeasterly corner of Lot 22 as shown on said Plan; THENCE along the northerly line of Lots 22, 24 and 25 as shown on said Plan North 85 degrees 04 minutes 12 seconds West, 150.00 feet to a point at the northwesterly corner of Lot 25 and the northeasterly corner of Lot 26 as shown on said Plan; THENCE along the northerly line of Lots 26, 27 and 28 as shown on said Plan North 84 degrees 16 minutes 46 seconds West, 137.63 feet to a point at the northwesterly corner of Lot 28 as shown on said Plan and the twenty-foot right-of-way first above mentioned ; THENCE along the easterly line of said twenty-foot right-of-way North 03 degrees 21 minutes 12 seconds West, 20.20 feet to the point or place of BEGINNING. BEING a strip of land twenty feet in width located between (i) a parcel of land comprising a part of Lot 1 and all of Lots 2, 3, 4, 5 and 6 and (ii) a parcel of land comprising all of Lots 22, 24, 25, 26, 27 and 28 shown on the "Plan of Peninsula at Fishers Island owned by Charles W. Hedge&Frances G.Thorp, made by Chandler&Palmer, Engineers, Norwich, Connecticut, 1913", which said Plan was filed in the Office of the Suffolk County Clerk on March 11, 1913, File No. 223. 3 APPROVAL BY BOARD OF ASSESSORS FOR THE ABANDONMENT OF PROPERTY WITHIN THE TOWN OF SOUTHOLD COUNTY OF SUFFOLK AND STATE OF NEW YORK The Board of Assessors of the Town of Southold, County of Suffolk and State of New York, has reviewed and examined the Certificate of Abandonment to which this Approval is attached and, according to the best information and belief of said Board of Assessors, the maker of said Certificate has met all of the requirements of law governing the abandonment of lots and streets, if any, on the Filed Map defined therein. THEREFORE, the Board of Assessors of the Town of Southold, County of Suffolk and State of New York, DOES HEREBY APPROVE AND CONSENT TO the foregoing Certificate of Abandonment to be filed in the Office of the Suffolk County Clerk at Riverhead, New York. IN WETNESS WHEREOF, this ApprovaL has been duly subscribed by the , Chairman of said Board of Assessors this .day ofQ� , 2018 at Southold Town Hall, 53005 Main Road, Southold, New York. BOARD OF ASSESSORS OF THE TOWN OF SOUTHOLD By Kevi n W. Webster, Chairman State of New York } ss.: County of Suffolk } ,day On the day of/in the year 2018 before me, the undersigned, personally appeared Kevin W. Webster, personally known to me or proved to 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. Cash dy vaic Notary Public, State of Ne r York No.01'6L4879505 Quallfied In SUN1k Gott ' mrn bsIon Expires Dec. 8 4