HomeMy WebLinkAboutL 12319 P 78 SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: MISCELLANEOUS - DEED Recorded: 05/14/2004
Number of Pages: 6 At: 10:32:11 AM
Receipt Number : 04-0056074
TRANSFER TAX NUMBER: 03-42607 LIBER: D00012319
PAGE: 078
District: Section:. Block: Lot:
1001 005.00 04.00 039.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $29;773 .20
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $18.00 NO Handling $5.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
EA-CTY $5.00 NO EA-STATE $50.00 NO
TP-584 $5.00 NO Notation $0.00 NO
Cert.Copies $7 .50 NO RPT $30.00 NO
SCTM $0.00 NO Transfer tax $120.00 NO
Comm.Pres $0.00 NO
Fees Paid $260.50
TRANSFER TAX NUMBER: 03-42607
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Edward P.Romaine
County Clerk, Suffolk County
1 2 7
Number of pages RECORDED
2004 May 14 10:32:11 AM
TORRENS Edward P.Romaine
CLERK OF
Serial# SUFFOLK COUNTY
L D00012319
Certificate# P 078
DT# 03-42607
Prior Ctf.#
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
4 FEES
Page/Filing Fee _ Mortgage Amt.
Handling `� 1.Basic Tax
TP-584
2.Additional Tax
Notation Sub Total _
q
EA-52 17(County) .d Sub Total SpecJAssit.
`` Or
EA-5217(State) ..J 0 Spec./Add.
R.P.T.S.A. 30 Sf TOT.MTG.TAX
Dual Town Dual County
Comm.of Ed. 5 O� Held for Apportionment
Affidavit G: i Transfer Tax /�0
Certified Copy Mansion Tax
The property covered by this mortgage is or
Reg.Copy /D'rJ,S"� will be improved by a one or two family
Sub Total / dwelling only.
OtherYES or NO
GRAND TOTAL 0 If NO,see appropriate tax clause on page#
�K T— this instrument.
Real I Property Tax Service Agency Verification ,nJ 6 Community Preservation Fund
' Dist. Section Block Lot Consideration Arnount$ r'7
Stamp (QV/ Qos 'UO 0� VV 039 0� CPf Tax Due S
V0,4 P l7 Improved
I Vacant Land _ J
7 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO:
TD
THOMAS t MOYANN,JR..ESO.
POST OFFICE BOX 827
WESTNAMPTON BEACH,NY 11878
ETitle Company Information
9 Suffolk County Recording & Endorsement Page
This page forms part of the attached p made by:
SPECIFY TYPE OF INSIRUMENT,)
n\k- 'Ihc premises herein is situatedin\
SUFFOLK COUNTY,NEW YORK'
TO In the Township of �DuO\cQ
In the VILLAGE /'�
or HAMLET of l X e r e2l�-
BOXES 5 T IRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
VIE PEOPLE OF DOE YnTE OF NEW YORX By TJ& §' ' CE OF GOD,
ME AND INDEPENDE.W
TO ALL WHOM THESE PRESENTS SHALL COME, GREETING:
W01W YF, That, pursuant to Section 75, subdivision 7 of the Public Lands Law and
Findings of the C mmissioner of General Services dated Gehbt� '$ , 2003, and in
consideration of the sum of Twenty-Nine Thousand Seven Hundred and Scvcnty-Three Dollars
and 20/100 (S29,773.20), lawful money of the United States of America, paid by William F.
Claudio, Inc.. having an office and place of business at 1 I 1 Main Street, Greenport, New York
11944, we have given and granted and by these presents do hereby give and grant unto the said
William F. Claudio, Inc., the owner of the land adjacent to the land hereinafter described, its
assigns or successors in interest, the following described parcels of land:
All those certain pieces or parcels of land under the waters of Greenport
Harbor, with the improvements thereon erected, in front of and adjacent to the
upland of the grantee herein, situate in the Incorporated Village of Greenport,
Town of Southold, County of Suffolk and State of New York, being bounded
and described as follows:
Parcel I A
Beginning at a point on the southerly bounds of lands granted by the
People of the State of New York to Hudson Corwin and others on April 7, 1845,
recorded in Book 31 of Patents at page 112, said point of beginning being the
following five courses from the intersection formed by the southerly bounds of
Front Street with the westerly bounds of Main Street: 1) South 18 degrees 07
minutes 40 seconds East, along the westerly bounds of Main Street, a distance
of 250.21 feet to a point at the northeast comer of lands granted by the People of
the State of New York to Kathryn Claudio on December 24, 1952, and recorded
in Book 73 of Patents at page 281; 2) North 85 degrees 27 minutes 00 seconds
West, along the northerly bounds of said lands granted to Kathryn Claudio, a
distance of 65.83 feet to a point; 3) South 85 degrees 43 minutes 00 seconds
West, along the northerly bounds of said lands granted to Kathryn Claudio, a
distance of 10.00 feet to the northeast comer of said lands granted to Hudson
Corwin and others; 4) South I I degrees 19 minutes 50 seconds East, along the
easterly bounds of said grant to Hudson Corwin and others, a distance of 299.37
feet; 5) North 87 degrees 37 minutes 40 seconds West, along the southerly
bounds of said grant to Hudson Corwin and others, a distance of 35.80 feet to
the point of beginning;
a9
Thence from said point of beginning along filled in lands formerly tinder
the watcrs•of Greenport Harbor the following five courses: 1) South I 1 degrees
36 minutes 20 seconds East a distance of 11.03 feet for point; 2) South 46
degrees 25 minutes 50 seconds East a distance of 4.95 feet to a point; 3) South
1 I degrees 36 minutes 20 seconds East a distance of 71.48 feet to a point; 4)
South 78 degrees 22 minutes 30 seconds West a distance of 46.54 feet to a
point; 5) North I I degrees 37 minutes 30 seconds West a distance of 97.48 feet
to a point on the southerly bounds of said lands granted to Hudson Corwin and
others; thence South 87 degrees 37 minutes 40 seconds East, along the southerly
bounds of said lands granted to Hudson Corwin and others, a distance of 45.08
feet to the point and place of beginning.
Said parcel contains 4232 square feet of land.
Parcel I B
Beginning at a point formed by the intersection of the westerly bounds of
lands granted by the People of the State of New York to Kathryn Claudio on
December 24, 1952, and recorded in Book 73 of Patents at page 281, with the
easterly bounds of lands granted by the People of the Stale of New York to
Hudson Corwin and others on April 7, 1845, recorded in Book 31 of Patents at
page 112, said point of beginning being the following four courses from the
intersection formed by the southerly bounds of Front Street with the westerly
bounds of Main Street; 1) South 18 degrees 07 minutes 40 seconds East a
distance of 250.21 feet to the northeast comer of said lands granted to Kathryn
Claudio; 2) thence North 85 degrees 27 minutes 00 seconds West, along the
northerly bounds of said lands granted to Kathryn Claudio, a distance of 65.83
feet to a point; 3) thence South 85 degrees 43 minutes 00 seconds West, along
the northerly bounds of said lands granted to Kathryn Claudio, a distance of
10.00 feet to the northeast corner of said lands granted to Hudson Corwin and
others; 4) South 11 degrees 19 minutes 50 seconds East, along the easterly
bounds of said lands granted to Hudson Corwin and others, a distance of 50.88
feet to the point of beginning:
Thence from said point of beginning: South 18 degrees 07 minutes 40
seconds East, along the westerly bounds of said lands granted to Kathryn
Claudio, a distance of 47.60 feet to a point on an existing bulkhead; thence
along said existing bulkhead and through the waters of Greenport Harbor the
following five courses: 1) South 79 degrees 53 minutes 00 seconds West, a
distance of 1.41 feet to a point; 2) South 09 degrees 49 minutes 40 seconds East,
a distance of 68.13 feet to a point; 3) South 63 degrees 44 minutes 30 seconds
East, a distance of 1.13 feet to a point; 4) South 09 degrees 58 minutes 20
seconds East, a distance of 56.41 feet to a point; 5) South 78 degrees 32 minutes
00 seconds West, a distance of 2.00 feet to a point in the easterly bounds of said
lands granted to Hudson Corwin and others; thence North 11 degrees 19
minutes 50 seconds West, along the easterly bounds of said lands granted to
Hudson Corwin and others, a distance of 172.44 feet to the point and place of
beginning.
Said parcel contains 513 square feet of land.
Parcel I C
Beginning at a point on the westerly bounds of lands granted by the
People of the State of New York to Greenport Wharf Company on July 2, 1954,
and recorded in Book 73 of Patents at page 460, said point of beginning being
the following five courses from the intersection formed by the southerly bounds
of Front Street with the westerly bounds of Main Street: 1) South 18 degrees 07
minutes 40 seconds East a distance of 350.21 feet to a point; 2) South 71
degrees 52 minutes 20 seconds West a distance of 30.00 feet to a point in the
westerly bounds of said lands granted to Grccnport Warr Company; 3) South 08
degrees 43 minutes 00 seconds East, along said lands granted to Grccnport Warr
Company, a distance of 18.00 feet to a point; 4) South 1 I degrees 51 minutes 23
seconds East, along said lands granted to Greenport Warr Company, a distance
of 62.00 feet to a point; 5) South 07 degrees 45 minutes 46 seconds East, along
said lands granted to Greenport Warr Company, a distance of 48.89 feet to the
point of beginning:
Thence from said point of beginning: South 07 degrees 45 minutes 46
seconds East, along the westerly bounds of said lands granted to Greenport
Wharf Company, a distance of 88.11 feet to a point; thence South 11 degrees 43
minutes 39 seconds East, along said westerly bounds of lands granted to
Greenport Warr Company, a distance of 39.57 feet to a point; thence through the
waters of Grccnport Harbor the following four courses: 1) North 80 degrees 03
minutes 00 seconds West, a distance of 3.16 feet to a point; 2) North 15 degrees
38 minutes 50 seconds West, a distance of 20.33 feet to a point; 3) North 06
degrees 59 minutes 00 seconds West, a distance of 105.00 feet to a point; 4)
North 39 degrees 44 minutes 00 seconds East, a distance of 2.21 feet to the point
and place of beginning.
Said parcel contains 344 square feet of land.
All as shown as Parcels IA, 1B and 1C on a map entitled "State of New
York Office of General Services Submerged Land Application Map in the
Application of Claudio Family Corp. for Lands Under the Waters of Greenport
Harbor, Situate in the Village of Greenport, Town of Southold, County of
Suffolk, State of New York," dated September 14, 2001, last revised on July 1,
2002, prepared by John T. Metzger and filed in the New York State Office of
General Services on July 22, 2002, as O.G.S. Map No. 1896.
TO HAVE AND TO HOLD the above described premises unto the said William F.
Claudio, Inc., its assigns and successors in interest forever.
� I .
IN W17NF,SS WHEREOF. our Commissioner of General Services has
executed these Letters Patent in our name this 194�day of hee, Ie r . 2003
THE PEOPLE OF THE STA TF OF NEW YORK
By
Ke neth J. Ringler•Jr.
COMMISSIONER OF CF, :RAI,SER VICES
ST47E OF NEW YORK
ss.:
DEPARTMENT OF STATE
I hereby certify that the Great Seal of the State of New York
W., to affixed on t rA y I
YtN.br{,.f, 2003
Deputy Sarretrtnj of State
Approved this day Approve-d as to form this /5 day
of zi, . 200Y of A✓tdA 100f
10
�114� C,. Eliot Soitzer
State Comptroller Attorney G t al
Rv'i�U�LLK/ IN( w\— BY
!lrnry A. DeCoti. F..sy.
Assistant Attorn General
I
A1�
. _ . lksl
o H ct ,W
} . Z ° M
I z W 3 °i'a
d
Z L N
Qr 2 4 N 1p �p
LL 8
CL o ° W - �
y o g W nig a oo , y
m H U O _m w ¢ 2 'o
LL a� o c
o W �� � 0 � m
c W
O .0uiJ ��
3
t J
m