HomeMy WebLinkAboutL 12178 P 727
tiv-u 1;;z17~
rt J1 ~ 1
600 J Z 9'63
Form 0002 (9/99) ~'20M _ Bargain and Sale Deed, with Covenants against Grantor's Acts-Individual or Corporation (single sheet)
CONSULT YOUR LAWYER BEFORE SIONINO THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
,.~.""'~--
Y .S.
:AL ESTATE
~SFER TAX
,196.00
THIS INDENTURE, made the 18th
BETWEEN CATHERINE E. TASKER,
Montana 59803
day of March
residing at 3509
, 2002 and
Brandon Way, Missoula,
3c
-'
,'/-
Uf
N\'6D
party of thetirst part, and J&C HOLDINGS, L. P., a limited partnership, having its
principal place of business at 10995 North Bayview Road, Southold, New York 11971
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration 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 cel1ain plot, piece or parcel of land, vrith-ttre-btrildin~..:md-imprn=JTh-ttre=n=d, situate, lying and
heing11,....t+te near Greenport J in the Town of Southold, County of Suffolk, State of
New York and bounded and described as follows:
,~ BEGINNING at a point on the westerly side of Sound Road at the northeasterly
corner of land now or formerly Charles & Sophie Raynor and being distant northerly
304.08 feet from the corner formed by the intersection of the northerly side of
Main Road (North Road) and the westerly side of Sound Road; running thence along
said land now or formerly Charles & Sophie Raynor the following two (2) coursen
and distances: (1) South 63' 031 57" West 100.53 feet and (2) South 28' 05' 03"
East 55,00 feet to a monument and land now or formerly of Antonis & Ellen Natsoulis;
thence along said land and later along land now or formerly Sophie Raynor the
following two (2) courses and distances: (1) South 63' 03' 57" West 150.52 feet to
a monument; and (2) South 25' 06' 50" East 197.15 feet to a monument on the northerly
side of Main Road (North Road); thence South 77'57'3a~est along the northerly side of
Main Road (North Road) 353.41 feet to a monument and land now or formerly Jean &
Joseph J. Misuraca; thence North 17' 01' 56" West along said land 491.62 feet to land
now or formerly Andreas & Kalliope Lios; thence North 68' 19' 40" East along said
land and later along land now or formerly Town of Southold 110.83 feet to a monument
and "a'ld noW or formerly George E. Cottral; thence North 69' 14' .05" East along said
land and later along land noW or formerly Town of Southold 189.49 feet to land now or
formerly Anthony Saccone; thence North 62' 171 37" East along said land and later
along land now or formerly Joseph E. & MargareJ''E'ascale 210.00 feet to a monument
on the westerly side of Sound Road; thence South 27' 48' 03" East along the westerly
side of Sound Road 295.41 feet to the point or place of the BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first
part by deed dated December 11, 1989 and recorded in the Suffolk County Clerk's
Office on April 10, 1990 in Liber 11049 Page 59.
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 of the 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 of the first part covenants that the party of the 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 pan, 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 willhu\d the right to receive such consider-
ation 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 of the same for
any other purpo"e.
N.Y.S.
REAL ESTATE
TRANSFER TAX
$1,196.00
QYr
t-\ t-\ <(,1)
600 f z 1'i53
Form 800~ (9/99) -'20M -.. Bargain and Sale Deed, with Covenants againSl Grantor's Acts-Individual or Corporation. (single sheet)
CONSULT YOUR LAWYER BEFORE SIONINO THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the 18th
BETWEEN CATHERINE E. TASKER,
Montana 59803
day of March
residing at 3509
, 2002 and
Brandon Way, Missoula,
party of the first part. and J&C HOLDINGS, L. P., a limited partnership, having its
principal place of business at 10995 North Bayview Road, Southold, New York 11971
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration 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, witlrthe-bniidTng5"'arntiTnprrlVC:IIH;ub thereon-erected, situate, lying and
being-in-ihe near Greenport, in the Town of Southold, County of Suffolk, State of
New York and bounded and described as follows:
~J BEGINNING at a point on the westerly side of Sound Road at the northeasterly
corner of land now or formerly Charles & Sophie Raynor and being distant northerly
304.08 feet from the corner formed by the intersection of the northerly side of
Main Road (North Road) and the westerly side of Sound Road; running thence along
said land now or formerly Charles & Sophie Raynor the following two (2) courses
and distances: (1) South 630 03' 57" West 100.53 feet and (2) South 280 05' 03"
East 55.00 feet to a monument and land now or formerly of Antonis & Ellen Natsoulis;
thence along said land and later along land now or formerly Sophie Raynor the
following two (2) courses and distances: (1) South 630 03' 57" West 150.52 feet to
a monument; and (2) South 250 06' 50" East 197.15 feet to a monument on the northerly
side of Main Road (North Road); thence South 77057'3a~est along the northerly side of
Main Road (North Road) 353.41 feet to a monument and land now or formerly Jean &
Joseph J. Misuraca; thence North 170 01' 56" West along said land 491.62 feet to land
now or formerly Andreas & Kalliope Lios; thence North 680 19' 40" East along said
land and later along land now or formerly Town of Southold 110.83 feet to a monument
and :i..anl~ now or formerly George E. Cottral; thence North 690 14 I ,0511 East along said
land and later along land now or formerly Town of Southold 189.49 feet to land now or
formerly Anthony Saccone; thence North 620 17' ~711 East along said land and later
along land now or formerly Joseph E. & Margare~Pascale 210.00 feet to a monument
on the westerly side of Sound Road; thence South 270 48' 03" East along the westerly
side of Sound Road 295.41 feet to the point or place of the BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first
part by deed dated December 11, 1989 and recorded in the Suffolk County Clerk's
Office on April 10, 1990 in Liber 11049 Page 59.
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 or the 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 <lssigns of the party of the second pari forever.
AND the rarty of the first part covenants that the party of the first pan has not done or suffered anything whereby
the said premises have heen encumbered in any way \vhatever, except as aforesaid.
AND the party of the first part, ill compliance with Section].1 of the Lien Law, covenants that the party of the
first part wil] receive the consideration for this conveyance and will hold the right to receive such consider-
ation as i.l trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
the same first LO the payment of the cost of the improvement before using any part of the total of the same for
any other purpose.
The woru "party" shall he construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS ,"'HEREOF, the party of the first part has duly executed this deed the day and yenr first above
\\Tittell.
r'J PRLSI'NCI.' nf-:
/J
, ~
/ /
/ / ~-" g
/ /.-~ .~
C tl~t.2ht,L / 7 ,
Catherine E. Tasker
-----
. // I(~J
Page 2 of 3
G2
J
Serial #
RECORDEr)
2002 Rpr 05 08:21:01 AM
Ed\\I.~rd P,Pomaine
CLEPK OF
SUFFOLK COUt.~rrl
L D000121?8
F' 727
DT# 01-33905
Number of pages
TORRENS
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
4
FEES
Page / Filing Fee
Mortgage AmI.
Handling
TP-584
I. Basic Tax
2. Additional Tax
Notation
Sub Total
EA-52 17 (County)
Sub Total
Other
Sub Total
Spec./Assit.
Or
Spec. / Add.
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
50~
TOT. MTG. TAX
Dual Town Dual County
ortionment
1/9(p
,
-
Affidavit
Certified Copy
GRAND TOTAL
a ax _
e property covered by this mortgage is or
will '.mproved by a one or two family
Ii nly.
YES or NO
If NO, see appropriate tax clause on page #
of this instrument.
Reg. Copy
5
Real Property Tax Service Agency Verification
Dist. Section Block
Lot
Preservation Fund
ount $ 299 , 000.00
$ 4,480.00
Stamp
02003153 1000 03500 0100 004000 DO
~~
R POL A
03-APR-O
Improved
Date
Initials
Vacant Land X
7 SatisfactionSlUtScharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
WICKHAM WICKHAM & BRESSLER PC
10315 MAIN ROAD
POBOX 1424
MATTI TUCK NY 11952-1424
TO
TO
TO
10
~
9
8 Title Company Information
Co. Name Commonwealth Land Title Insurance Co.
Title # RH80012983
Suffolk Count Recordin & Endorsement Pa e
This page forms part of the attached
Deed
(SPECIFY TYPE OF INS1RUMENf )
made by:
CATHERINE E. TASKER
The premises herein is situated in
SUFFOLK COUNrY, NEW YORK
TO
In the Township of
In the VILLAGE
or HAMLET of
Southo1d
-
Ill! PIll;; Ille:. J 1- L
/10/ /hy-S/ L p.
Greenport
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
Paae 1 of :1
IOVERI
111111I11111 1111I1111I1111/ 11111 11111 11111 111I11111 1111
11111111111111111 11111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 01-33905
Recorded:
At:
LIBER:
PAGE:
04/05/2002
08:21:01 AM
D00012178
727
District:
1000
Section:
035.00
EXAMINED AND
$299,000.00
Block:
01. 00
CHARGED AS
Lot:
004.000
FOLLOWS
Deed Amount:
Received the Following Fees For Above Instrument
Exempt Exempt
page/Filing $9.00 NO Handling $5.00 NO
COE $5.00 NO EA-CTY $5.00 NO
EA-STATE $25.00 NO TP-584 $5.00 NO
Cert.Copies $0.00 NO RPT $30.00 NO
SCTM $0.00 NO Transfer tax $1,196.00 NO
Comm.Pres $4,480.00 NO
Fees Paid $5,760.00
TRANSFER TAX NUMBER: 01-33905
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
f
PLEAS PRESS FiR L Y WHEN WRITING ON FORM
INSTRUCTIONS: http://'liIww.m,ps.state.ny.us'or PHONE (518) 473-7222
I ~.
,.t i,. , _ j
, .' , REAL PROPERTY fFlANsl:ER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
Rp.S217Rev 3J97
,. Property I
Location
69125
County Road 48
STREET NUMBER
Southold
$TREETNAME
CITY OR TOWN
Greenport
VillAGE
11944
ZIP CODE
2. Buyer
Name
~ J&C Holdings, L.P.
LAST NAME I COMPANY
FIRST NAME
LAST NAME / COMPANY
FIRST NAME
3. Tax Indicate where future Tax Bills are to be"sent
Billing if other than buyer address (at bottom of form)
Address
LAST NAME! COMPANY
FIRST NAME
STAEET NUMBER AND STREET NAME
4.h1dicate the ~umber of Assessment
Roll parcels transferred on the deed
CITY OR TOWN
STATE
ZIP CODE
1
# of Parcels OR 0 Part of a Parcel
.
5. Deed
Property
Size
FRONT FEET
I X I
'ACRES'
5.7
(Only if Part of a Parcell Check as they apply:
4A. Planning Board with Subdivision Authority Exists
48. Subdivision Approval was Required for Transfer
4C. Parcel Approved for Subdivision with Map Provided
o
o
o
DEPTH
lOR I
5
6. Seller
Name
Tasker
LAST NAME! COMPANY
Catherine E.
FIRST NAME
LAST NAME! COMPANY
FIRST NAME
7. Cheek the box below which most accurately describes the use of the property at the time of sale:
A~ One ~amily Residential
B 2 or 3 Family Residential
C Residential Vacant Land
D Non-Residential Vacant Land
E~ Agricultural
F Commercial
G Apartment
H Entertainment / Amusement
I ~ Community Service
J Industrial
K Public Service
L Forest
Check the boxes below as they apply:
8. Ownership Type is Condominium
9. New Construction on Vac~nt Land
10A. Property Located wittJin .an Agricultural District
10B. Buyer received a di~losure notice indicating
that the property is in an Agricultural District
o
o
o
o
/
~4~*~'1
11. Sale Contract Date 6 / 18 / 01
Month D,y Year
12. Date of Sale / Transfer 3 / 21 / 02
Month D,y Year
15. Check one or more of these condiltons as applicable to transfer:
,
\
13. Full S,le Pdee ; 2 ,9 9; 0 0 0 ~ 0 , 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 doffar amount.
14) ,Indicate t~e value ~ personal I I I I N I,A I I I 0 I 0 I
property Included In ..the sale , , , .
l~"ii.~"N~~iI\$l";FiliIlI:A~~~'d~~~:~~rl
A
B
C
D
E
F
G
H
I
J X
Sale Between Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
1-
Other Unusual Factors Affecting Sale Price {Specify Below)
None
16. Year of Assessment Roll from I 0 1 I 17. Total Assessed Value (of all parcels in transfer) I
which infonnation taken I
;
3 ,3
,
o 0 I
F
18. Property Class
I 3 I 1. ,1 I-U 19. School District Name I
Greenport
20. Tax Map Identifier{s) / Rollldentjfier(s) (H more than four, attach sh~,.wittfadditional identifier(sJ)
35- 1- Lf
35 - 1 - 4
I
~fJ
I certify that all of the items of infonuation entered on this fonn are true and correct (to the best of my knowledge and belief) and J understand that the making
of any willful false statement of material fact herein will subject me to the provisions of the oenallaw relative to the making and filing of false instruments.
,~ '
- ....~..
BUYER
BUYER'S ATTORNEY
~ J&C HOLDINGS, L.P. By
MA TINE; .INC.-. GNERAL PARTNER
By , ,:., " . .' '(/4""/" 13/21/02
BUYER SIGNATURE Christine c. Hurtado,DATE
/ President
I'064'Y /9zs
STREET NUMBER STREET NAME lAFTER SALE)
.'. /'
j;;O(~J/PJ
Wickham
LAST NAME
Abigail A.
FIRST NAME
631
298-8353
AREA CODE
TELEPHONE NUMBER
CITY OR TOWN
I A/I
/ STATE
11'17/
ZIP CODE
/- //~
SELLER
----
----
(
c
( -~,
.j[
I ;
.~~ /; (/-1 Y
DATE' I
SELLER SIGNATURE
Catherine E. Tasker