Loading...
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