Loading...
HomeMy WebLinkAboutL 12212 P 124 . . L I2.L/1- r IL~ .. ....-__....s.DonI._c-......_.... 1odi......~I..........1I CCll8uI..T YouR LAllWER lIEFORl! lIIGNIIIQ THIS INITIWMENT -llI18INSTRUlilENT SHOULD lIE USED BY LAWYl!RS ONLY. THIS INOENTURE, made the BElWEF.N I'F- day of 'fIt.f:: the year Two Thousand Two 1001-2-2-/0.) CARL V. ROWE and ELIZABETH ROWE, husband and wife, both residing at 211 Bridge Street, Grccnpon, New York 11944 party of the first part, and ELIZABETH ROWE, residi"g at 211 Bridge Street, Greenport, New York 1/944 party of the second part, WITNESSETH, thai the party of the first pan, in c:onsidemtion ofTen Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release UIlto lhe party of the second part, the heirs or suc<<ssors and assigns of the party of the second part forever, " ALL THAT CERTAIN plot, piece or parcel of land, with the buildings thereon erected, situate, lying and being in the Village of Greenport, Town of Southold, County of Suffolk and Stale of New York, bounded and described as follows;.. BEGINNING at a poinl on the southerly side of Bridge Street, distant 55.00 feet westerly as measured along the said southerly side of Bridge Street from the comer fOnned by the intersection of the westerly side of Atlantie A venue with the said southerly side of Bridge Street; THENCE along land of Greenport Realty Management Co., Inc., South 17 degrees 32 minutes 50 seconds East, rn .33 feet 10 land of Pell; THENCE alO"i said land of Pell, South 73 degrees 06 minDleS 40 seconds Wesl. 55.00 fcetlO other land ofGI1:(.'11port Realty Management Co., Inc,; THENCE along said land of Greenport Realty Management Co., inc., North 17 degrees 32 minutes 30 seconds West, 97.97 feet 10 the said southerly side of Bridge Street; and THENCE alO"i the said southerly side of Bridge SIreet, North 73 degrees 47 minUtes 00 seconds Basi, 55.00 feet 10 the point or place of BEGINNING. BElNO AND INTENDED TO BE part of the same premises conveyed to the party of the first part by deed from Daniel S. Clark and Margot W. Clark, his wife, dated September 28, 1961, ", and recorded in the: Suffolk County Clc:rIc's Office: on October 4, 1961, in Liber S058 page: 17t . . TOGETHER with all right, title: and inlc:rest. if any, of the: party of the: fll'llt part in and 10 any Sl.rc:ets and roads abulling the: above described premises to the: center lines the:reof; TOGETHER with the appurtenances and all the estalc: and rights of the: party of the first part in and 10 said premises; TO HA VB AND TO HOLD the premises herein granted unto the party of the second part, the heirs or succcsson; and assigns of the party of the: second part forever. AND the: party of the first part covc:nanl8 that the party of the: first part bas not done or suffered anything whcrcl>y the said premises have been CIICIIII1bcrcd in any way wlurtcvcr, except as aforesaid, AND the party of the first part, in compJ iance with Section 13 of the: Lic:n Law, covc:nants that the party of the first part will receive the consideration for thill conveyance and will bold 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 fullt to the payment of the cost of the improvemc:nt before using any part ofthc IOtal of the same for any other PIIlpOSC. The word "party. shall be construed as ifit read "parties" whenever the sense oftbis indenture so requires. IN WITNESS WHEREOF, the party of the first part bas duly executed Ihis deed the day and year first above written. IN PRESENCE OF: ~ ~ -6~ d'tkU ~. CARL V, ROWE e'"~ ~-(l; a~ BETH ROWE STATE OF NEW YORK) 55: COUNTY OF SUFFOLK) On the ~ day o~n the year iOO2, before me, the undersigned, personally a~ CARL V. ROWE and EUZABETH ROWE personally known to me or proved to me on the basis of satisfactory evidence to be the individual{s) whose namc(s) is (are) subscribed to tbe witbin instrument and acknowledged to me Ibal belsbe/tbey exccuted the same in bislbetltheir capacity(iesJ. and that by bisther/tbeir signature{s) on the instrument. the individual(s), or the person upon behalf of which the individual{s) ac~ exccutod the instrument. ~p"';~' Notary Public ,~ ./ ~. ~. , WlWAM H. PRIcI. JR. NotIry Public. State of New \ItwIt No. ~9c" Suffolk Call.., Term Expites FebnuNy 28. 20.-0<.0 j~ / . . '..,' \.... ~ ...... - . . - , . "J /' .,~..'" ".".: ~. . " J .....;J... . J , ,. :';/ " ,. ~p'- , ..... I.i 2 } Numbo1 of pig"" TORRENS RECORIlEf> 2002 Ocl 01 08;01131 All Edward P. RoIIaine a.ERX OF Sll'FOlJ( COOtIT\' L 000012212 P 124 I>Tt 02--09092 Serial M C.rti flCal. 1/ Prior Of. 11_ Deed, Mottpp 1nsli1l11lt1l1 Do:ed I Mortpgo TllX Slamp n:F.S Rto<mling I Filma Stamps ~ l'age 'I'ilillg Fcc Handlinll 'IP.SII4 Ie;.... 5'---...:... '. : '.. >1, 'S_ Mmtpp Atm. ',' - '.' I.~ie\~.. 2. Additional TllX ---. Notation Sub Total It.P.T.S.I\, <::;' _ Sub Tocal .::K_ ?P~ EIl.52 17 (COUIIIY) 1'.I\-.s217 (Slate) R~COfI)' Olim- Jt::;~ _ SubTocal , ORAND SpecJAssiL Or Spec. 'Add. TOT. MTt.. TAX Dual TlIWn Dual County _ II.Id for I\PJlOl'IionRlCllt _ ToulS'''' T"" Mansion TllX _ 'Ibe ~rt~. rovcrcd by Ihis morIgap i. .... will bo improved by a un. or IWU fam II)' dwelling only_ VES ....NO_ If NO. .... 8flIlnlIII'i""lx .1_ 00 page /I ._oflllls i...tnmletll. Ct.nm. (If rid. 5~ .I\frldavi. Cer.ifled t:opy I Re4ll'roperly 'fox Service ~ ~:.. .. . . Sectio!L . >>.~. _._ .\,ol_._ lOt 00200 0200 010001 6 Communit Prescrvolion fund Cunsideratlon Amounl $ 0 cpr: Tux Due $ 0 Stamp Llllt. Improved x Initials Va..nll....nd , 7 SatisfactlcmslDisCtairjesiReicues UstPropc/ty OwiiirS Mailing AddleS! TO RECORD'" RETURN TO: 1'1> William H. Price, Jr., Esq. TO PO Box 2065 Greenport, NY 11944 ,..9 8 Title Company Information Co. Name Tille" Suffolk Courit Recordin & Endorsement Pa e 'I1lis l~ fOI'RlS part of the nltud1ed Deed CARL V. ROWE and ELIZABETH ROWE lSI'E<..1FY TYPE OF INSllU}MENT ) 'lbe pn:tlrises hClt'in is situated in SUFfOLK COUNlY. NEW YORK. m.... b)': TO Inlhe Township of In tile VILLAGE or HAMLET of Southold ELIZABETH ROWE Greenport BOxr:s S UIRU 9 MUST U1~ TYPED OR PRlNTEU IN BLACK INK ONLY I'WaR '1'0 IlliCORDING OR HUNG. (OVER) IIIID Bill 1m WII HIIIIUI Hlllm 11IIIII1 IIII~IIIIIII~ 11111111 Su....uLlt COUN'ry CI.BJ.UI( RECORDS ORICK RECORDXNG PAGE Type of Illa~t.: DBBDs/DDD Ramber or P*98a: 4 'l'RARSI'BR TU HCHBD: 02-09092 Dia'l::l:ict.: 1001 Section: Block : 002.00 02.00 EDNnIBD AHD CHAP~ AS lI'OLLONS $0.00 Recorded: At: LXBD: PAGE : Lot.: 010.001 10/01/2002 08:01:31 AN D00012212 124 Deed A1IIDwI.t.: Page/l'ilbcz COB JilA -en 9-584 lU"l' Tranarer t.aa l\ec:aived. t:be l'ollowinq 1'__ For AJ:love ID_~nt ~x-..pt: 1110 Bandlbcz HO HYS suacBG 1110 JilA- STAB HO CtIrt. Copie_ HO SC!l'M NO C_.P__ 11'__ Paid. $12.00 $5.00 $5.00 $5.00 $30.00 $0.00 $5.00 $15 . 00 $25.00 $0.00 $0.00 $0.00 $102.00 J!lx _ t HO HO HO HO HO HO TRANSFER TAX pnuARV: 02-09092 THIS PAGI: I S A PJUl.'r 01' '1'Jl:B INS'1'IU1HID1T Bd.wud. I' .1loaIain8 cou.nt.y Clerk, Sut'folk COlmt.y . . PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY'TRANSFER REPORT ------~--~--------cc- F4>R.COUJlITY USE ONLY C1. SWIS Code C2. Date Deed Recorded (!: J7~~' . / I , ,(.' ,() ,. I le?/O/ Month Day / /'< I (' ./ Year / ) , C3. Book I ,. 1:7"--1 ...~ I PROPERTY INFORMATION ,I , ,:::4 C4. Page I / , STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES ) 1-;-,. i/I RP - 5217 RP-5217 Rev 3197 1. Prope.rtv I location 211 Bridge Street STREET NAME STREET NUMBER CITY OR TOWN Sputhold Greenport VillAGE 11944 ZIP CODE 2. Buyer Name Rowe Elizabeth FIRST NAME LAST NAME I COMPANY LAST NAME I COMPANY ( I, ~' 'FIRSTNA~' f 3. Tax Billing Address } ., Indicate where future Tax Bills are to be sent jf other than buyer address (at bottom of form) LAST NAME I COMPANY FIRST NAME STREET NUMBER AND STREET NAME CITY OR TOWN STATE ZIP CODE 4. Indicate the number of Assessment Roll parcels transferred on the deed 1 I # of Parcels OR 0 Part of a Parcel 5. Deed Property Size FRONT FEET Ixl DEPTH lOR I 'ACRES' . 1 21 (Only if Part of a Parcell Check as they apply: 4A. Planning Board with Subdivision Authority Exists 0 48. Subdivision Approval was Required for Transfer D 4C. Parcel Approved for Subdivision with Map Provided D 6. Seller Name Rowe LAST NAME I COMPANY Carl V FIRST NAME Rowe Elizabeth LAST NAME I COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: A~ One Family Residential B 2 or 3 Family Residential C Residential Vacant Land D Non-Residential Vacant Land E ~ Age',""",,' I ~ F Commercial J G Apartment K H Entertainment I Amusement L Community Service Industrial Public Service Forest Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant Land lOA. Property Located within an Agricultural District lOB. Buyer received a disclosure notice indicating that the property is in an Agricultural District o o o o SALE INfORMATION f " .~ N/Af, / yea; I Month t D,y 'I , 09 / 06 / 02 Month D,y Year ,.J5.Check one or more of these conditions as applicable to transfer: A ~ Sal~ Between Rel~tives or Form,er Relatives B Sale Betwefm Related ~mpanies or Partners in Business C One of the Buyers is also a Seller D Buyer or Seller is Government Agency or Lending Institution E Deed Type not Warranty or Bargain and Sale (Specify Below) F Sale of Fractional or Less than Fee Interest (Specify Below) G Significant Change in Property Between Taxable Status and Sale Dates H Sale of Business is Included in Sale Price I Other Unusual Factors Affecting Sale Price (Specify Below) J None 11. Sale Contract Date 12. Date of Sale I Transfer 13. Full Sale Price I I 0 I - I 0 I 0 I , , . (Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. Indicate the value of personal I property included in the sale , ,-,0, -,0,01 , , . ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Assessment Roll from which information taken 0, 11 17. Total Assessed Value (of all parcels in transfer) I , , ; 2 3 ; o 01 18. Property Class I 2, 1 , 1 I-U 19. School District Name I Greenport 20. Tax Map Identifier(s) I Rollldentifier(s) (If more than four, attach sheet with additional identifierls)) "2- JOO/- .;)..-%- /0. J 1001 - 002 - L ~ 010.001 .~ 1 I CERTIFICATION I certify that all of the items of infonnation entered on this form are true and correct (to the best of my knowledge and belieO and I understand that the making of any willful false statement of material fact herein wiD subject me to the provisions of the penal law relative to the making and filing of false instruments. BUYER BUYER'S ATTORNEY BUYER SIGNATURE DATE Price, Jr. LAST NAME william H. FIRST NAME 211 Bridge Street STREET NAME (AFTER SALE) 631 477-1016 STREET NUMBER AREA CODE TELEPHONE NUMBER Greenport CITY OR TOWN NY 11944 STATE ZIP CODE SELLER CITYffOWN ASSESSOR COPY ...-- SELLER SIGNATURE OATE