Loading...
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