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