Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Reese, Reese & Reese McCulloch (Pipes Cove)
Dear Taxpayers, Your satisfaction of mortgage has been filed in my office and [ am enclosing the original copy for your records. Ifa portion of your monthly mortgage payment included your property taxes, you will now need to contact your local Town Tax Receiver so that you may be billed directly for all future property tax bills. Local property taxes are payable twice a year: on or before January 10~ and on or before May 31 s~. Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding tax payments. Babylon Town Receiver of Taxes 200 East Sunrise Highway North Lindenhurst, NY 11757 (63 I) 957-3004 Riverhead Town Receiver of Taxes 200 Howell Avenue Riverhead, NY 11901 (631) 727-3200 Brookhaven Town Receiver of Taxes 250 East Main Street Port Jefferson, NY 11777 (631 ) 473-0236 Shelter Island Town Receiver of Taxes Shelter Island Town Hall Shelter Island, NY 11964 (631) 749-3338 East Hampton Town Receiver of Taxas 300 Pantigo Place East Hampton, NY 11937 (631) 324-2770 Smithtown Town Receiver of Taxes 99 West Main Street Smithtown, NY 11787 (631) 360-7610 Huntington Town Receiver of Taxes 100 Main Street Huntington, NY 11743 (631) 351-3217 Southampton Town Receiver of Taxes 116 Hampton Road Southampton, NY 11968 (631) 283-6514 lslip Town Receiver of Taxes 40 Nassau Avenue Islip, NY 11751 (631) 224-5580 Southold Town Receiver of Taxes 53095 Main Road Sonthold, NY 11971 (631) 765-1803 Since .rgly. Edward P. Romaine Suffolk County Clerk bargain and sale deed with covenant against grantor's acts (individual or corporation) standard nybtu form 8007 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made the /_~. day of ,~7'~/. ~' ,2005, between HAROLD REESE, JR., RONALD REESE and CHRISTINE REESE (a/k/a CHRISTINE REESE MCCULLOCH) individually, and as partners of REESE, REESE, MCCULLOCH, a Limited Liability Partnership, with offices at 74 Whitehall Road, Roekville Center, New York 11570 party of the first part, and TOWN OF SOUTHOLD, with offices at 53095 Main Road, Southold, New York 11971 party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN DOLLARS, lawful money of the United States, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as: SEE SCHEDULE A ANNEXED HERETO SUBJECT TO a right of way for ingress and egress for SCTM # 1000-45-5-3 and SCTM # 1000-45-5-4, as shown on a survey dated March 1, 2005, last revised March 11, 2005, prepared by John C. Ehlers Land Surveyor. THE above-described property is acquired in part with funding received by the State of New York from Grant Agreement Number C-4-L-I dated March 28, 2005 between the U.S. Fish and Wildlife Service (Service) and the State of New York, Department of Environmental Conservation. All present and future use of this property are and shall remain subject to the terms and conditions described in the Notice of Grant Agreement, attached hereto as Schedule 1 and recorded herewith, and to the other administrative requirements of the applicable grant funding program of the Service. BEING AND INTENDED TO BE the same premises conveyed to the grantor herein by deed dated 6/15/67 and recorded 6/26/67 in Liber 6174 and page 47 of the Clerk of the County of Suffolk. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights oftbe party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party oftbe first part, covenants that the party oftbe first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total oftbe same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: ~~ State of New York) County of SUFFOLK) On the ]~ day of ,Y"q/, ~' in the year 2005 before me, the undersigned, a Notary Public in and for said State, personally appeared HAROLD REESE, JR., 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. State of New York) SUFFOLK) Notary Public PATRICIA L. FALLON Notary Public, State Of New York No. 01 FA4950146 Qualified n Suffotk County Commission Expires Apr i 24, ~'0 On the __ day of in the year 2005 before me, the undersigned, a Public in and said State, personally appeared RONALD REESE. or proved to ~ basis of satisfactory evidence to be the individual whose to the and acknowledged to me that he executed the same and that by his signature Ibe instrument, the individual, or the person which the individual acted, instrument. State of New York) County of SUFFOLK) SSi Notary Public On the day of in the before me, the undersigned, a Notary Public in and for personally appeared REESE MCCULLOCH, me or on the basis of ~ ry evidence to be the individual whose name ' same in her capacity, and that by her signature on the instrument, individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public EXHIBIT Notice of Grant Aereement The State of New York, Department of Environmental Conservation, and its successors and assigns (hereinafter DEPARTMENT) and the Town of Southold and its successors and assigns (hereina~er TOWN) acknowledge that the above described property is acquired in part with federal funds received from the National Coastal Wetlands Grant Program administered by U.S. Fish and Wildlife Service, Division of Federal Assistance, its successors and assigns (hereinafter SERVICE) and that the property described is subject to all the terms and conditions of Grant Agreement Number C - 4 - L -1 (hereinafter Grant Agreement) between the Service and the Department. A copy of the Grant Agreement is kept on file at the offices of the Service, 300 Westgate Center Drive, Hadley, MA 01035- 9589 and at the offices of the Department, 625 Broadway, Albany, New York 12233-5010. The Depamnent and Town acknowledge that the real property, which is the subject of this Grant Agreement, is acquired for the approved purpose of long-term conservation of coastal wetland ecosystems, thereby preserving and protecting in perpetuity these multiple, interrelated land features which are critical to coastal fish, wildlife and their habitats. The DepaMment and Town further acknowledge that the property will be administered for the long-term conservation of said lands and waters and the hydrology, water quality and fish and wildlife dependent thereon. The DeparUnent, as the Grant Recipient, and the Town as Sub-grantee, hereby acknowledge that they are responsible for exercising sufficient control over the property to ensure that the property is used and will continue to be used for the approved purposes for which it is acquired and that the property may not be conveyed or encumbered, in whole or in part, to any other party or for any other use, whatsoever, without the written consent of the Regional Director of the U.S. Fish and Wildlife Service. If the Town loses control of the property, control must be fully restored to the Town or the property must be replaced, within three years, with like property of equal value at current market prices and equal benefits. Further, if the property is used for activities that interfere with accomplishment of approved purposes, the violating activities must cease and any resulting adverse effects must be remedied. If the Department and the Town determine the property is no longer needed or useful for its original purpose and the Service concurs, the Town, may with the prior consent of the Service: either (1) acquire title to another parcel of real property of equal value that serves the same approved purpose as the original property and to manage the newly acquired real property for same purposes specified in the original Grant Agreement, or (2) repay the Service, in cash, the proportionate federal share of funds invested in the original purchase price, or to repay the Service, in cash, the proportionate federal share of the current fair market value of the property, or any portion thereof, whichever is higher, or (3) as a last resort, transfer the subject property to the Service or to a third-party designated or approved by the Service. The Department, as Grant Recipient, and the Town as Sub-grantee hereby confirm their obligations and responsibilities with regards to the acquired property pursuant to terms and conditions associated with Grant Agreement C - 4 - L - 1. IN WITNESS WHEREOF, the People of the State of New York,, by their Commissioner ofEnvironmental Conservation, has set its hand and seal this '15' dayof :re t .2005. Its: Dir¢c/o~ Dix~ion of Management and BudgOt-Services STATE OF NEW YORK ) ) SS.' COUNTY OF ALBANY ) of satisfactory evidence to be the individual whose name is subscribed to the within insmtmem and acknowledged to me that she executed the same in her capacity, and that by her signature on the inslxument, the individual, or the person upon behalf of whom the individual acted, execmed the instrument. DIANE L. PALMER ' Notary Publio, State of New Yo~k No. 4991080 Qualified In Rensselaer County ~, i_ Commission Expires January 21, 20 u ~ Notary Public, State of New York of IN WITNESS WHEREOF, the Town of Southold, has set its hand and seal this 30tMay //~: JoShua ~'. Horton s: Supervisor, Town of Southold File No: RH05302623 SCHEDULE A - DESCRI'PTTON AMENDED 07/05/05 ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, and more particularly bounded and described as follows: BEGINNTNG at a railroad monument set on the northerly side of the Long Island Railroad Company, said monument being where the westerly line of land herein described, and the easterly line of land now or formerly of Herman Sill intersects said northerly side of the Long Island Railroad Company; RUNNING THENCE northerly and westerly along land now or formerly of Herman Sill the following four (4) courses and distances: 2. 3. 4, North 11 degrees 03 minutes 20 seconds East, 755.81 feet to a monument; South 50 degrees 42 minutes 30 seconds West, 992.08 feet to a point; South 40 degrees 11 minutes 30 seconds West, 40.~et to a monument North 47 degrees 20 minutes 50 seconds West, 334.02 fget to a point and land now or formerly of Betiz and others; / THENCE North 38 degrees 58 minutes 50 seconds West, along said last mentioned land 291.11 feet to a monument in the southerly of Main (State) Road; THENCE easterly along the southerly side of Main (State) Road the following three (3) courses and distances: 1. North 54 degrees 25 minutes 10 seconds East, 455.95 feet to a point of curve; 2. Along the arc of said curve bearing to the right having a radius of 2809.79 feet a distance of 1176.36 feet to a point; 3. North 78 degrees 24 minutes 20 seconds East, 1627.38 feet to a monument and land now or formerly of Jurzenia; THENCE South 6 degrees 26 minutes 30 seconds East along last mentioned land 512.62 feet to a monument and the northerly side of Long Island Railroad Company; THENCE westerly and southerly along the northerly side of Long Island Railroad Company the following six (6) courses and distances: 1290.27 feet; 2. 3. 4. 5. 6. Along the arc of a curve bearing to the left having a radius of 2898.0 feet, a distance of South 54 degrees 40 minutes 10 seconds West, 405.26 feet to a point; South 35 degrees 19 minutes 50 seconds East, 16.50 feet to a point; South 54 degrees 40 minutes 10 seconds West, 250.56 feet to a point; North 20 degrees 27 minutes 50 seconds West, 13.96 feet to a point; South 54 degrees 40 minutes 10 seconds West, 371.05 feet to the Railroad monument first above mentioned at the point or place of BEGINNING. ALTA Owner's Policy (10-17-92) N V~c~nt ~ JOHN C. EHLERS LAND SURVEYOR STATE OF NEW YORK ) )SS' COUNTY OF SUFFOLK ) On this30th day of June Joshua Y. Horton did say personally and under his authority as Southold Town Supervisor free act and deed and the free act and deed of the Town of Southold. Notary Public ~} My Commission Expires: 9/30106 ,2005, before me personally appeared , to me personally known, who, being by me duly sworn, , that this is his File No: RH05302623 SCHEDULE A - DESCRZPTZON AIqENDED 07/05/05 ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, and more particularly bounded and described as follows: BEGINNTNG at a railroad monument set on the northerly side of the Long Island Railroad Company, said monument being where the westerly line of land herein described, and the easterly line of land now or formerly of Herman Silt intersects said northerly side of the Long Island Railroad Company; RUNNING THENCE northerly and westerly along land now or formerly of Herman Sill the following four (4) courses and distances: 1. North 11 degrees 03 minutes 20 seconds East, 755.81 feet to a monument; 2. South 50 degrees 42 minutes 30 seconds West, 992.08 feet to a point; 3. South 40 degrees 11 minutes 30 seconds West, 40.63 feet to a monument; 4. North 47 degrees 20 minutes 50 seconds West, 334.02 feet to a point and land now or formerly of Beliz and others; THENCE North 38 degrees 58 minutes 50 seconds West, along said last mentioned land 291.11 feet to a monument in the southerly of Main (State) Road; THENCE easterly along the southerly side of Main (State) Road the following three (3) courses and distances: 1. North 54 degrees 25 minutes 10 seconds East, 455.95 feet to a point of curve; 2. Along the arc of said curve bearing to the right having a radius of 2809.79 feet a distance of 1176.36 feet to a point; 3. North 78 degrees 24 minutes 20 seconds East, 1627.38 feet to a monument and land now or formerly of ]urzenia; THENCE South 6 degrees 26 minutes 30 seconds East along last mentioned land 512.62 feet to a monument and the northerly side of Long Island Railroad Company; THENCE westerly and southerly along the northerly side of Long Island Railroad Company the following six (6) courses and distances: Along the arc of a curve bearing to the left having a radius of 2898.0 feet, a distance of 1290.27 ~et; 2. 3. 4. 5. 6. South 54 degrees 40 minutes 10 seconds West, 405.26 feet to a point; South 35 degrees 19 minutes 50 seconds East, 16.50 feet to a point; South 54 degrees 40 minutes 10 seconds West, 250.56 feet to a point; North 20 degrees 27 minutes 50 seconds West, 13.96 feet to a point; South 54 degrees 40 minutes 10 seconds West, 371.05 feet to the Railroad monument first above mentioned at the point or place of BEGINNTNG. ALTA Owner's Policy (10-17-92) ISSUED BY COMMONWEALTH LAND TITLE INSURANCE COMPANY Commonwealth A LANDAMEX[C.~. COMPAN'; OWNER'S POUC~ OF TrrLE INSURANCE SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE EXCEPTIONS FROM COVERAOE CONTAINED IN SCHEDULE B AND THE CONDITIONS AND STIPULATIONS, COMMONWEALTH LAND TITLE INSURANCE COMPANY, a Pennsylvania corporation, herein called the Company, insures, as of Date of Policy shown in Schedule A, against loss or damage, not exceeding the Amount of Insurance stated in Schedule A, sustained or incurred by the insured by reason of: 1. Title to the estate or interest described in Schedule A being vested other than as stated therein; 2. Any defeet in or lien or encumbrance on the title; 3. Unmarketability of the title; 4. Lack of a right of access ~ and from the land. The Company will also pay the costs, attorneys' fees and expenses incurred in defense of the title, as ir~ured, but only to the extent provided in the Conditions and Stipulations. IN WITNESS WHEREOF, COMMONWEALTH LAND TITLE INSURANCE COMPANY has caused it~ curporate name and seal to be hereunto affixed by its duly authorized off'tcers, the Policy to become valid when cuuntersigr~d by an authorized officer or agent of the Company. COMMONWEALTH LAND 'gTrLE INSURANCE COMPANY By: EXCLUSIONS FROM COVERAGE The following matters arc expressly excluded from the coverage of this policy and thc Company will not pay loss or damage, custs, attorneys' fees or expenses which arise by reason of: 1. (al Any law, ordinance or governmental regulation (including but not limited to buildiag and zoning laws, ordinances, or regulations) restricting, regulating, prohibiting or relating to (il the occupancy, use, or enjoyment of the land; (ii) the character, dimensions or localion of any improve- ment now or hereafter erected on thc [and; (iii) a separation in ownership or a change in the dimensions or area of the land or any parcel of which the land is or was a path or (iv) environmental protection, or the affect of any violation of these laws, ordinances or governmental regula- tions, except to the extent that a notice of the enforcement thereof or a notice of a defect, lien or encumbrance resulting from a violation or alleged violmion affecting the land has been recorded in the public records at Date of Policy. (b) Any governmental police power not excluded by (al above, except to the extent that a notice of the exercise thereof or a notice of a defect, lien or encumbrance resulting from a violation or alleged violation affecting the land has been recorded in the pubhc records at Date of Policy. 2. Rights of eminent domain unless notice of the exercise thereof has been recorded in the public records at Date of Policy, but not excluding from coverage any taking which has occurred prior to Date of Policy which would be binding on the rights of a purchaser for value without knowledge. 3. Defects, liens, encumbrances, adverse claims or other matters: (al created, suffered, assumed or agreed to by the insured claimant; (b) not known to the Company, not recorded in the public records at Date of Policy, but known to the insured claimant and not disclosed in writing to the Company by the insured claimant prior to the date the insured claimant became an insured under this policy; (c) resulting in no loss or damage to the insured claimant; (d) attaching or created subsequent to Date of Policy; or (el resulting in loss or damage which would not have been sustained if the insured claimant had paid value for the estate or interest insured by this policy. 4. Any claim, which arises out of the transaction vesting in the Insured the estate or interest insured by this policy, by reason of the operarion of federal hank~uptcy, state insolvency, or similar creditors' rights laws, that is based on: (al the transaction creating the estate or interest insured by this policy being deemed a fraudulent conveyance or fraudulent transfer; or (b) the transaction creating the estate or interest insured by this policy being deemed a preferential transfer except where the preferential transfer results from the failure: (il to timely record the instrument of transfer; or (ii) of such recordation to impart notice to a purchaser for value or a judgraem or lien creditor. Valid Only If Schedules A and B and Cover Are Attached NM 1 PA10 ALTA Owner's Policy (10-17-92) Form 1190-1 Face Page ORIGINAL SNOIlVq[fldlZS {IMV SNOI,LI(IN02) .9: 2g&~¢~ RIVERHEAD La dAmerica Commonwealth File No: RflO$30~62a SCHEDULE A Amount of Znaurance: $:~,250t000.00 Date of Policy: July 12, 2005 Policy No.: RH05302623 Name of :Insured: Town of 5outholcf 2. The e~ate or interest in the land which is Govered f~y this policy: Title to the estate interest in the land is vested in: By deed made by Harold Reese, .lt., Ronald Ree$c and Christine Reese, a/k/a Christine Reese HcCulloch, ]ndividuall¥ a~ld as Partners of Reese, Reese & McCulloch, a LJmited Liability Partnership to the ZNSUREO dated 7/12/2005 and to be recorded in the Office of the Clerk of the City/~,egi~ter Suffolk County. 4. The land referral to in this policy is described on the annexed Schedule A - Description, Countersigned; ' ' Authorized Officer or Agent ALTA Owner's PoliCy (~.0-~.7-92) File No: RH05302623 SCHEDULE A - DESCRZPTZON AMENDED 07/05/05 ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, and more particularly bounded and described as follows: BEGINNING at a railroad monument set on the northerly side of the Long Island Railroad Company, said monument being where the westerly line of land herein described, and the easterly line of land now or formerly of Herman Sill intersects said northerly side of the Long Island Railroad Company; RUNNING THENCE northerly and westerly along land now or formerly of Herman Sill the following four (4) courses and distances: 1. North 11 degrees 03 minutes 20 seconds East, 755.81 feet to a monument; 2. South 50 degrees 42 minutes 30 seconds West, 992.08 feet to a point; 3. South 40 degrees 11 minutes 30 seconds West, 40.63 feet to a monument; 4. North 47 degrees 20 minutes 50 seconds West, 334.02 feet to a point and land now or formerly of Beliz and others; THENCE North 38 degrees 58 minutes 50 seconds West, along said last mentioned land 291.11 feet to a monument in the southerly of Main (State) Road; THENCE easterly along the southerly side of Main (State) Road the following three (3) courses and distances: 1. North 54 degrees 25 minutes 10 seconds East, 455.95 feet to a point of curve; 2. Along the arc of said curve bearing to the right having a radius of 2809.79 feet a distance of 1176.36 feet to a point; 3. North 78 degrees 24 minutes 20 seconds East, 1627.38 feet to a monument and land now or formerly of 3urzenia; THENCE South 6 degrees 26 minutes 30 seconds East along last mentioned land 512.62 feet to a monument and the northerly side of Long Island Railroad Company; THENCE westerly and southerly along the northerly side of Long Island Railroad Company the following six (6) courses and distances: Along the arc of a curve bearing to the left having a radius of 2898.0 feet, a distance of 1290.27 ~et; 2. 3. 4. 5. 6. South 54 degrees 40 minutes 10 seconds West, 405.26 feet to a point; South 35 degrees 19 minutes 50 seconds East, 16.50 feet to a point; South 54 degrees 40 minutes 10 seconds West, 250.56 feet to a point; North 20 degrees 27 minutes 50 seconds West, 13.96 feet to a point; South 54 degrees 40 minutes 10 seconds West, 371.05 feet to the Railroad monument first above mentioned at the point or place of BEGINNING. ALTA Owner's Policy (10-17-92) JUL..12. 2005' 9:25AM RIVERHEAD ~le No: RH05202623 SCHEDULE B EXCEpTI'ONS FROM COVERAGE This po)icy does not insure against loss or damage (and the Company will not pay costs, attorney's fees or expenses) which arise by reason of the I'ollowlng: Declaration of Covenants and Restrictions in Liber 6174 page 47. Survey made by .lohn C. Ehlers, Land Surveyor last dated 03/'~1/05 shows vacant: land; a)Fence posts and ditch in soutfler/y area; b)Dirt road and utility poles in westerly area, subject ot easement rights of' others i11, to and over said dirt road; c) Company excepts the rights of'the appropriate utility companies to maintain and/or reloCate utility popes, and the rights of others to use safd services as shown on the survey read herein. ALTA Owner's Policy (10-17-92) Commonwealth File No: RH05302623 STANDARD NEW YORK ENDORSEMENT (OWNER'S POLZCY) ATTACHED TO AND MADE A PART OF POLZCY NO. 05302623 TSSUED BY COMMONWEALTH LAND TTTLE TNSURANCE COMPANY The following is added to the insuring provisions on the face page of this policy: "5. Any statutory lien for services, labor or materials furnished prior to the date hereof, and which has now gained or which may hereafter gain priority over the estate or interest of the insured as shown in Schedule A of this policy." The following is added to Paragraph 7 of the Conditions and Stipulations of this policy: "(d) If the recording date of the instruments creating the insured interest is later than the policy date, such policy shall also cover intervening liens or encumbrances, except real estate taxes, assessments, water charges and sewer rents." Nothing herein contained shall be construed as extending or changing the effective date of the policy unless otherwise expressly stated. This endorsement, when countersigned below by a validating signatory, is made a part of the policy and is subject to the Exclusions from Coverage, Schedules, Conditions and Stipulations therein, except as modified by the provisions hereof. Dated: .luly ).2, 2005 Countersigned: Authorized Officer or Agent Commonwealth Land Title Tnsurance Company By: Attest: President Secretary Standard New York Endorsement-Owner's CLOSING STATEMENT HAROLD REESE, JR., RONALD REESE and CHRISTINE REESE McCULLOCH to TOWN OF SOUTHOLD SCTM #1000-45-5-5 Open Space acquisition - 47.3t acres Premises: 70380 Main Road, Greenport Closing held on Tuesday, July 12, 2005, at 10:00 a.m., Land Preservation Dept., Southold Town Hall Annex Purchase Price of $2,250,000.00 disbursed as follows: Payable to Reese, Reese, McCulloch LLC Check #82224 (7/12/05) Payable to Reese, Reese, McCulloch LLC Check #82225 (7112/05) $1,125,000.00' $1,125,000.00 Expenses of Closing: 2004-05 Real Property Tax Reimbursement Payable to Reese, Reese, McCulloch LLC Check #82224 (7112105) *added to purchase check listed above $ 3,930.23* Appraisal Payable to Stephen H. Schuster, MAI Check #71083 (3/25/03) $ 2,200.00 Appraisal Payable to Frederick Wood Associates Inc. Check #75254 (2124104) Updated Appraisal Payable to Frederick Wood Associates Inc. Check #79400 (12/14104) $ 2,200.00 $ 350.00 Survey Payable to John C. Ehlers Land Surveyor Check ~80598 (3/15105) Metes & Bounds Description Readin.q Payable to John C. Ehlers Land Surveyor Check # ** not paid at time of closing 4,750.00 100.00'* Environmental Report Payable to Nelson, Pope & Voorhis, LLC (Phase I, Environmental Site Assessment) Check #80849 (3~29~05) Payable to Nelson, Pope & Voorhis, LLC (Phase II, Environmental Site Assessment) Check #82145 (715/05) 1,300.00 1,695.00 Title Report Payable to LandAmerica*Commonwealth Check #82223 (;'112105) Fee insurance $ 9,083.00 Recording deed $ 295.00** and grant agreement ** includes certified copies 9,376.00 Title Closer Attendance Fee Payable to Pat Fallon Check #82221 (7/12/05) 100.00 Those present at Closing: Martin Sidor Lisa Clare Kombrink, Esq. Harold Reese, Jr. Paul Caminiti, Esq. Chrysa Pasqualone, Esq. Pat Fallon Randy Parsons Melissa Spiro Melanie Doroski Southold Town Deputy Supervisor Attorney for Town of Southold Seller Attorney for Seller Attorney for Seller Title Company Closer The Nature Conservancy Project Manager Land Preservation Coordinator Land Preservation Administrative Asst 02/27/2003 ii;33 631329021S NAT PAGE 02 D~cc PO B4 Re: Apprd STEPHEN H. SCHUSTER, MAI ~'/No¥~c NA.RBOR ROAD SAGH.$~BO~, N~W YOR~ 11~3-1520 ~AX (~1 [mr 30, 2002 ~ture ConscrvancT and Town of Southold 5215 [ampton, NY 11937 '70~80MMnRoad Greenport, New Yorkl1944 PropertyofHaroldReese, Jr.&others SCTM#a: 1000-45-5-5 Services Apprsisal Fee ............................................................................ $2,200.00 Balance Due .............................................................................. $2,200.00 GL108S 20 TOWN OF SOUTHOLD ** Actual Vendor.. 0i9151 SCHUSTER MAI/BTEPHE Y JE Date Trx. Date Fund Account ............................. Be9i 8/13/2002 8/13/2002 H3 .600 ~ 3/25/2003 3/25/2003 H3 .600 ., 6/17/2003 6/17/2003 H3 .600 ,, 8/26/2003 8/26/2003 H3 .600 Select Record(s) or Use Action Code Disburs Inquiry by Vendor Name .............. Detail--OL100N. '-03252003-878 ~ine: Account.. H3 .600 A¢ct Desc ACCOUNTS PAYABLE Trx Date ..... 3/25/2003 SDT 3/25/03 Trx Amount... 2,200.00 Description.. APPRAISAL-H.REESE,JR. Vendor Code... 019151 Vendor Name.. SCHUSTER MAI/STEPHEN H. Alt Vnd.. CHECK ........ 71083 SCNB Invoice Code. 123002 VOUCHER ...... P.O. Code .... 10198 Project Code. Final Payment F Liquid. Type of 1099. M BOX. 07 Addl. Fixed Asset.. Y Date Released 3/25/2003 Date Cleared. 3/31/2003 F3=Exit F12=Cancel VENDOR 018134 REESE, REESE, MCCULLOCH LLC 07/12/2005 CHEC~ 82224 FT~TD _~: ACPOTn~Tm p C) ~ Tk~ZOT~ ~g~TPTT(~ AMOIINT H3 .8660.2.600.100 TBR35 071205 H3 .8660.2.600.100 TBR35 071205 OPEN SPACE-47.3 1,125,000.00 PROP TAX REIMB-142 3,930.23 TOTAL 1,128,930.23 VENDOR 018135 REESE, REESE, MCcuLLOCH LLC 07/12/2005 CHECK 82225 FT~m r- ~¢COI~T H3 .8660.2.600.100 TBR35 071205A OPEN SPACE-47.3 1,125,000.00 TOTAL 1,125,000.00 TOWN OF SOUTHOI n · S¢~l ITH¢~I D NY 11971 OFFICE LOCATION: ~096 ROUTE 25 ~ 11971. 473889 45.-5-5 TOVfN OF SOUTHOLD CONSOLIDATED REAL PROPER'I~g T~ BILL IF THE WORD ~ARREARS" IS PRINTED HERE SEE .~OUNTY TREASURER'S NOT}CE ~, 239 ~N REVERSE SIDE. 17 5069 70380 MAIN RD 47.31 316,955,945 2,473,384 311 RES VAC LAND 74 WHITEHALL ROAD ROCKVILLE CENTRE NY 11570 REESE HAROLD JR & ORS TAX LEVIED TAX LEVIED )R SCHOOL ,,{ COUNIY )R TOWN TAX LEVIED I~,~,d='r~,x' ' s.,~,~,..~ .., FOR OTHER DISTRICTS FREDERICK WOOD ASSOCIATES INC. P.O. BOX 538 BELLPORT, NY '11713 PHONE 631.776.2541 FAX 631.776.2583 EMAIL fwalncl@optonllne.net Frederick Wood Associates Inc. P.O. Box 538 Bellport, NY 11713 Nature Conservancy P. O. Box 5125 East Hampton , NY NUMBER ._B!_LMNG DATE Appraisal, Reese Property, Greenport, NY SCTM# 1000-045-05.005 Please return Invoice in envelope provided with payment made payable to Frederick Wood Associates FEE $2,200.00 PREY. PAYMENT DATE PAID $0.00 BALANCE DUE $2,200.00 GL108S 20 TOWN OF SOUTHOLD ** Actual Vendor.. 007010 FREDERICK WOOD ASSO JE Date Trx. Date Fund Account ............................. Begi 2/24/2004 2/24/2004 H3 .600 2/24/2004 2/24/2004 H3 .600 7/27/2004 7/27/2004 H3 .600 12/14/2004 12/14/2004 H3 .600 2/15/2005 2/15/2005 H3 .600 Select Record(s) or Use Action Code Disburs Inquiry by Vendor Name Detail--GL100N W-02242004-559 Line: 193 Formula: 0 : Account.. H3 .600 : Acct Desc ACCOUNTS PAYABLE : Trx Date ..... 2/24/2004 SDT 2/25/04 : Trx Amount... 2,200.00 : Description.. APPRAISAL-REESE PROPERTY : Vendor Code.. 007010 : Vendor Naale.. FREDERICK WOOD ASSOCIATE : Alt Vnd.. : CHECK ........ 75254 SCNB : Invoice Code. 2003-216 : VOUCHER ...... P.O. Code .... 11746 : Project Code. : Final Payment F Liquid. : Type of 1099. N BOX. Addl. : Fixed Asset.. Y : Date Released 2/24/2004 : Date Cleared. 2/29/2004 : F3=Exit F12=Cancel : FREDERICK WOOD ASSOCIATES INC. P.O. BOX 538 BELLPORT, NY 11713 PHONE 631.776.2541 FAX 631.776.2583 EMAIL fwalncl @optonllne.nst Frederick Wood Associates Inc. P.O. Box 538 Bellport, NY 11713 Nature Conservancy P. O. Box 5125 East Hampton , NY 2003~216 1/15/20041 Updated valuation' Reese Property, Greenport, NY SCTM# 1000-045-05-005 Pleaee return in¥olce In enYelope pro¥1ded with payment made payable to Frederick Wood Associates FEE $350.00 PREV. PAYMENT DATE PAID $0.00 BALANCE DUE $350.00 GL108S 20 TOWN OF SOUTHOLD ** Actual Vendor.. 007010 FREDERICK WOOD ASSO Y JE Date Trx. Date Fund Account ............................. Begi ,, 2/24/2004 2/24/2004 H3 .600 ,. 2/24/2004 2/24/2004 H3 .600 7/27/2004 7/27/2004 H3 .600 ~ 12/14/2004 12/14/2004 H3 .600 , . 2/15/2005 2/15/2005 H3 .600 Select Record(s) or Use Action Code Disburs Inquiry by Vendor Name Detail--GL100N :, W-12142004-383 Line: 183 Formula: 0 : : Account.. H3 .600 : :Acct Desc ACCOUNTS PAYABLE : Trx Date ..... 12/14/2004 SDT 12/14/04 Trx A~ou~t... 350.00 Description.. UPDATED VALUATION-REESE Vendor Code.. 007010 Vendor Na~e.. FREDERICK WOOD ASSOCIATE Alt Vnd.. CHECK ........ 79400 BCNB Invoice Code. 2003-216-11504 VOUCHER ...... P.O. Code .... 12758 Project Code. Final Payment F Liquid. Type of 1099. N BOX. Addl. Fixed Asset.. Y Date Released 12/14/2004 Date Cleared. 12/31/2004 : F3=Exit F12=Cancel : JOHN C. EHLERS LAND SURVEYOR 6 East Main Street Riverhead, NY 11901 Phone: 631-369-8288 Fax:631-369o8287 Invoice Data Invoice # 3/3/2005 2005133 Bill To Town of $outhold PO Box t 179 Southold, N.Y. 11971 Your Client Date of Sen~ice 3~3~2005 SCTI¢~ 1000-45-5-5 Description Current survey of approximately 47 acres situate Greenport Town of Southold My Job# 05-114 Amount 4,750.00 GL108S 20 TOWN OF SOUTHOLD ** Actual Vendor.. 005322 EHLERS/JOHN C. Y JE Date Trx. Date Fund Account ......................... Use Acti .. 4/08/2003 4/08/2003 H3 .600 4/08/2003 4/08/2003 H3 .600 9/23/2003 9/23/2003 H3 .600 9/23/2003 9/23/2003 H3 .600 9/23/2003 9/23/2003 H3 .600 2/24/2004 2/24/2004 H3 .600 4/06/2004 4/06/2004 DB .600 7/27/2004 7/27/2004 H3 .600 8/24/2004 8/24/2004 H3 .600 3/15/2005 3/15/2005 H3 .600 3/29/2005 3/29/2005 DB .600 CANNOT FORWARD. END OF FILE Disburs Inquiry by Vendor Name Detail--GL100N : W-03152005-268 Line: 143 Formula: 0 : Account.. H3 .600 : Acct Desc ACCOUNTS PAYABLE : Trx Date ..... 3/15/2005 SDT 3/16/05 : Trx Amount... 4,750.00 : Description.. SURVEY-REESE PROPERTY : Vendor Code.. 005322 : Vendor Name.. EHLERS/JOHN C. : Alt Vnd.. : CHECK ........ 80598 SCNB : Invoice Code. 2005133 : VOUCHER....... : P.O. Code .... 13447 : Project Code. : Final Payment F Liquid. : Type of 1099. M BOX. Addl. : Fixed Asset.. Y : Date Released 3/15/2005 : Date Cleared. 3/31/2005 : F3=Exit F12=Cancel JOHN C. EHLERS LAND SURVEYOR 6 East Main Street Riverhead, NY 11901 Phone: 631-369-8288 Fax:631-369-8287 Invoice I' Date I Invoice# 6/30/2005 2005340 Bill To Lisa Clare Kombrink, Esq. 235 Hampton Road Southampton, NY 11968 Your Client Town of Southold NYSDEC Date of Service 7111/2005 Description Metes and bounds descr ptions of roadway SCTM~ My Job # 1000-45-5-5 05-114 Total Balance Due Amount 100.00 $100.00 $100.00 WE ACCEPT VISA, MASTERCARD, AMERICAN EXPRESS AND PAY PALl CALL TODAY TO PAY THIS INVOICEI ,Nelson, Pope & Voorhis, LLC 5'72 Walt Whitman Road Phone: 631-427-5665 Melville NY 11747 Fax: 631--427-5620 Invoice Propctty: 05044 Project: Reesc Property, Greenport Manager: McGinn, Steven VA01738 Town of Southold Deot of Land Preserv Town Hall 53095 State Rt 25, PO Box 1179 Southold NY 11971 Attention: Melissa A Spiro Invoice #: 3095 Invoice Date: March 15, 2005 MAKE CHECKS PAYABLE TO NELSON POPE &VOORHIS Contract Item #1: Prepare Phase I Environmental Site Assessment Work Performed: 2/15 thru 3/8/05 Invoice Amount $1,300. O0 Contract Amount: $1,300.00 Percent Complete: 100.00% Fee Earned: $1,300.00 Prior Fee Billings: $0.00 Current Fee Total: $1300.00 *** Total Project Invoice Amount $1,300.00 GL108S 20 TOWN OF SOUTHOLD ** Actual Vendor.. 014161 NELSON, POPE & VOOR JE Date Trx. Date Fund Account ......................... Use Acti 1/18/2005 1/18/2005 B 1/18/2005 1/18/2005 B 2/15/2005 2/15/2005 SR 3/01/2005 3/01/2005 H3 3/29/2005 3/29/2005 B 3/29/2005 3/29/2005 B 3/29/2005 3/29/2005 B 3/29/2005 3/29/2005 B 3/29/2005 3/29/2005 B 3/29/2005 3/29/2005 B 3/29/2005 3/29/2005 B 3/29/2005 3/29/2005 B 3/29/2005 3/29/2005 B ~ 3/29/2005 3/29/2005 H3 Select Record(s) 600 600 600 600 600 600 600 600 600 600 .600 .600 .600 .600 .600 3/29/2005 3/29/2005 B ......................... Use Acti or Use Action Code Disbur~ Inquiry by Vendor Name Detall-iGL100N : W-03292005-433 Line: 302 Formula: 0 : : Account.. H3 .600 : :Acct Desc ACCOUNTS PAYABLE : Trx Date ..... 3/29/2005 SDT 3/30/05 Trx A~o%unt... 1,300.00 Description.. PHASE I ESA-REESE PROP Vendor Code.. 014161 Vendor Name.. NELSON, POPE & VOORHIS, Alt Vnd.. CHECK ........ 80849 SCNE Invoice Code. 3095 VOUCHER ...... P.O. Code .... 13449 Project Code. Final Payment F Liquid. Type of 1099. M BOX. Addl. Fixed Asset.. Y Date Released 3/29/2005 Date Cleared. 4/30/2005 F3~Exit F12=Cancel Nelson, Pope & Voorhis, *LLC 572,%%talt Whitman Road Phone: 631-427-5665 Melville NY 11747 Fax: 631-427o5620 Invoice Property: 05044 Project: Reese Property, Greenpor~ Manager: McOinn, Steven VA01738 To: Town of Southold Deot of Land Preserv Town Hall 53095 State Rt 25, PO Box 1179 Southold NY 11971 Attention: Melissa A Spiro Invoice #: 3293 Invoice Date: June 17, 2005 MAKE CHECKS PAYABLE TO NELSON POPE &VOORHIS Prepare Limited Phase II Environmental Site Assessment Work Performed: 4/18 thru 4/27/05 SEE ATTACHED INVOICE TABLE Invoice Amount Specified Fee: $1,695.00 $1,695.00 *** Total Project Invoice Amount $1,695.00 GL108S 20 TOWN OF SOUTHOLD ** Actual Vendor.. 014161 NELSON, POPE & VOOR Y JE Date Trx. Date Fund Account ......................... Use Acti 5/10/2005 5/10/2005 H3 .600 ~ 7/05/2005 7/05/2005 H3 .600 ,, 7/05/2005 7/05/2005 H3 .600 Select Record(s) or Use Action Code Disburs Inquiry by Vendor Name .............. Detail--OL100N .............. : W-07052005-194 Line: 201 Formula: 0 : : Account.. H3 .600 : : Acct Desc ACCOUNTS PAYABLE : Trx Date ..... 7/05/2005 SDT 7/05/05 Trx Amount... 1,695.00 Description.. REESE PROP/PHASE II ESA Vendor Code.. 014161 Vendor Name.. NELSON, POPE & VOORHIS, Alt Vnd.. CHECK ........ 82145 SCNB Invoice C6de. 3293 VOUCHER ...... P.O. Code .... 13907 Project Code. Final Payment F Liquid. Type of 1099. M BOX. Addl. Fixed Asset.. Y Date Released 7/05/2005 Date Cleared. F3=Exlt F12=Cancel C~O]~w~tLTH ~ TIT~ IN~~ COMPANY 285 Old Count~ Road, P._O. Box 4~9, R/~rh_,~_d~ New Y~ ~90~ ~.~7.7~60 f~ 631.~7-7818 FA]~ MARKET VALUE RIDER (OPTIONAL~ PREMIUM MORTGAGE INSURANCE COVERAGE PREMIUM ENDOWS: ~ NEW YORK STATE TRANSFER/MANSION TAX MORTGAGE TAX OMortg~g~e) MORTGAGE TAX (Mortgagor) COMMUNITY PRESERVATION FUND SURVEY INSPECTION STREET REPORT ESCROW DEPOSIT ESCROW DEPOSIT FEE ()SATISFACTION(S) ( ) MORTGAGE(S) ( ) CONSOLIDATION, EXTENSION & MODIFICATION AGREEMENT(S) ( ) MORTGAGE AFFIDAVIT(S) ( ) PATRICIA L. FALLON TITLE CLOSER VENDOR 003350 LAIqDAMERICA*COMMONWEALTH 07/12/2005 CHECK 82223 ~T~T~ ~ A~T~T~ P ~ # T'N~T~R DR~C~TPTTON H3 .8660.2.600.100 13448 RH05302623 TITLE POLICY-REESE 9,083.00 H3 .8660.2.600.100 13448 RH05302623 DEED REC FEE-REESE 295.00 TOTAL 9,378.00 TOWN OF SOUTHOLD · SOUTHOLD, NY 11971-0959 VENDOR 003342 LANDAMERICA COMMONWEALTH 07/12/2005 CHECK 82222 '~'T~'n", ~. ACCr~T~TT p F~ ~ TT~T(~TC~, 1-y~A(~TPmTON A~4OT~T H3 .8660.2.600.100 14350 071205 H3 .8660.2.600.100 14350 071205 H3 .8660.2.600.100 14350 071205 WALDRON PROPERTY-REC 235.00 POSILLICO PROP-REC FE 235.00 LEVIN PROP-REC FEE 235.00 TOTAL 705.00 TOWN Of SOUTHOLD ,. SOUTHOLD NY 11971-0959 VENDOR 006013 PATRICIA FALLON 07/12/2005 CHECK 82221 FT_~_?D r~ ACC©UNT P n # H3 .8660.2.600.100 TBR35 RH05302623 TITLE CLOSING-REESE 100.00 TOTAL 100.00 TOWN OF SOUTHOLD . SOUTHOLD, NY 11971-0959 MELISSA A. SPIRO LAND PRESERVATION COORDINATOR melissa.spiro @ town.southold.ny.us Telephone (631) 765-5711 Facsimile (631 ) 765-6640 OFFICE LOCATION: Town Hail Annex 54375 State Route 25 (comer of Main Road & Youngs Avenue) Southold, New York MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971-0959 DEPARTMENT OF LAND PRESERVATION TOWN OF SOUTHOLD To: Supervisor Horton Town Board Town Clerk Land Preservation Committee Town Attorney Planning Board Tax Assessors Building Department Data Processing Town Comptroller Stewardship Manager Randy Parsons, The Nature Conservancy Suffolk County Division of Real Estate From; Melissa Spire, Land Preservation Coordinator Date: July 12, 2005 Re: REESE, REESE & REESE McCULLOCH to TOWN OF SOUTHOLD SCTM #1000-45-5-5 (Open Space Acquisition) Please be advised that the Town has acquired the open space property listed below. If you would like any additional information regarding the purchase, please feel free to contact me. LOCATION: 70380 Main Road, Greenport PROPERTY OWNERS: Harold Reese, Jr., Ronald Reese & Christine Reese McCulloch PURCHASE DATE: Closing took place July 12, 2005 PURCHASE PRICE: $2,250,000.00 per contract (this pumhase was not based on a per acre figure) OPEN SPACE ACREAGE: 47.31 acres FUNDING: CPF 2% Land Bank (It is expected that the Town will receive a reimbursement of $1,000,000 from a coastal wetlands grant from the US Fish & Wildlife Service to come through the NYS Dept. of Energy and Conservation, and a $500,000 donation to the Town of Southold for this acquisition from The Nature Conservancy.) MISCELLANEOUS: This parcel is located within the Pipes Cove area.