HomeMy WebLinkAboutL 12063 P 900
L-ILD&3 f qOO
Standard N.Y.B.T.U. Foon8002 - Bargain and Sa]~ Deed, with Covenant againsl Grantor's Acts -lInifonn Acknowledgment
'.
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE
USED BY LA WYERS ONLY
THIS INDENTURE, made the ;;( 3 day of June, 2000,
BETWEEN LAWRENCE B. DORMAN, residing at 24 Commonwealth Avenue, Boston, Massachusetts 02116,
/1-Z-JI
party of the first part, and i.' _ ,~ /1 ~
LAWRENCE B. DORMAN, residing at 24 Commonwealth Avenue, Boston,
Massachusetts 02116 \
11- 4- /3, I
/
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten ($10.00) 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, with the buildings and improvements thereon erected, situate,
lying and being in the Town of South old, County of Suffolk, and State of New York, being more
particularly bounded and described on Schedule "A" annexed hereto and made a part hereof.
THIS DEED is GIVEN TO ACKNOWLEDGE, CONFIRM, AND PROVIDE NOTICE that the premises
described in "Schedule A" annexed hereto are affected by the terms, provisions, covenants, and restrictions
contained in a certain "Stipulation of Partial Settlement and Discontinuance of Action," dated June 22 ,
2000, and executed in a certain action in the Supreme Court of the State of New York entitled Nancy P.
Kardwell v. Barbara Dorman. a/k/a Barbara B. Dorman. a/k/a Barbara BradY Dorman. et al., Suffolk County
Index No. 82-13483, and a recorded judgment in the said action, that the said "Stipulation" and judgment are
binding upon the grantor under this deed (i.e., the above-named party of the first part). and that the said
grantor holds the said premises subject to the terms, provisions, covenants, and restrictions contained in the
said "Stipuiation" and judgment, which are binding upon the said grantor and the said grantor's heirs,
distributees, executors, administrators, successors, and assigns.
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 part, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part wiil receive the consideration for this conveyance and will hold the rightt!:! receive such consideration
as a trust fund to be applied first for the purpose of paying the cost of the improvement and wiil 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 purpose. The word "party" shall be construed as if it read "parties" when ever 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
:::"NCEO' ~2~D~
LA WRENCE B. DORMAN
SCHEDULE A
PARCEL I
ALL the roadways and rights-of-way known and designated on the "Map of Bungalow
Sites, Mantaloking Hills, Orient, NY," filed with the Clerk of Suffolk County on September 19,
1908 as Filed Map. No. 620, and the "Revised Map of Bungalow Sites, Mantaloking Hills, Orient,
NY," filed with the Clerk of Suffolk County on September 17, 1912 as Filed Map No. 163, in
their locations as shown upon the said maps, in their actual locations as of the date of this deed,
and as they may hereafter be relocated.
PARCEL II (the "Beach Pm'cel" -- Suffolk County
Tax Parcel No, 1000-017-02-11\
ALL that certain plot, piece, or parcel ofland, situate, lying, and being in the Hamlet of
Orient in the Town of Southold, County of Suffolk, and State of New York, being more
particularly bounded and described as follows:
BEGINNING at a point on the nOJ1hwesterly terminus of"Munn Lane," as shown on the "Map of
Bungalow Sites, Mantaloking Hills, Orient, N.Y.," filed with the Clerk of Suffolk County on
September 19, 1908 as Filed Map. No. 620, and the "Revised Map of Bungalow Sites,
Mantaloking Hills, Orient, N.Y.," filed with the Clerk of Suffolk County on September 17, 1912
as Filed Map No. 163, where the said northwesterly terminus of"Munn Lane" is intersected by
the easterly side of land now or formerly of Ducrot; and
RUNNING THENCE, from said point or place of beginning, NOJ1h 6 degrees, 44 minutes, 00
seconds East, along land now or formerly of Ducrot, a distance of 50.00 feet more or less to the
mean high water mark of the Long Island Sound;
THENCE along the mean high water mark of Long Island Sound, along a tie line running North
82 degrees, 53 minutes, 00 seconds East, a distance of 164.27 feet more or less to land now or
tlmnerly of John Tuthill;
THENCE South 00 degrees, 53 minutes, 00 seconds East, along the said land now or formerly of
John Tuthill, a distance of75.0 feet more or less to land now or formerly of Kardwell;
THENCE North 85 degrees, 16 minutes, 00 seconds West, along the said land now or formerly of
Kardwell and along the northerly terminus of Munn Lane, a distance of 170.10 feet to the point or
place of BEGINNING.
TOGETHER with all strips, gores, and accretions, if any
BEING AND INTENDED TO BE the entire parcel shown as Parcel "3" on a certain
"Map Showing Division of Beach at Mantaloking Hills, Orient, N. Y.," surveyed October 18, 1917
by Halsey & Van Tuyl, Engineers & Surveyors, GreenpoJ1, NY, and filed in the Office of the
'. .
"
Suffolk County Clerk on November 29, 1921 as Filed Map No. 765, together with any accretions
t heret o.
BEING AND INTENDED ALSO TO BE the second parcel ofland described in a certain
deed 11.om Lawrence B. Dorman, as executor of the last will and testament of Barbara B. Dorman,
to Lawrence B. Dorman, dated May 21, ]993, and recorded in the Office of the Suffolk County
Clerk on June 18, 1993, at Liber 11633 of Conveyances, Page 594.
PARCEL III (Suffolk County Tax PaJ-cel No. 1000-017-02-1!}
ALL that certain plot, piece. or parcel ofland situate, lying, and being in the Hamlet of
Oriene Town of South old, County of Suffolk, and State of New York, bounded and described as
fl)llows.
BEG]NNING at a point on the easterly side ofa right-of-way known as Sound Lane (also
known as Dexter Lane), which point is the southwesterly corner of the hereinafter described
premises and the northwesterly corner ofland now or formerly ofp Tuthill; and RUNNING
THENCE the following courses and distances
J. Not1h 03 degrees. 4 J minutes, 00 seconds West, along the easterly side of the aforesaid
Sound Lane, a distance of 110 I feet to a monument;
. \.
2. Northerly and northeasterly, along the easterly side of the aforesaid Sound Lane, and
along the arc of a curve turning to the right and having a radius of 194.39 feet, a distance of
113.43 feet to a monument;
3 North 33 degrees, 43 minutes, 10 seconds East, along the easterly side of the aforesaid
Sound Lane, a distance of 17008 feet to a monument;
4. North 26 degrees, 35 minutes, 40 seconds East, along the easterly side of the aforesaid
Sound Lane, a distance of 50.00 feet to a monument on the southerly side of a right-of-way
known as Nor1h Lane:
5. Easterly, along the southerly side of North Lane, and along the arc of a curve turning
to the right, a distance of290.84 feet;
6. South 28 degrees, 57 minutes, 00 seconds West, a distance of2.43 feet to a monument
on the westerly line oflancls now or formerly of Joseph and Nancy p. Kardwell;
7 South 03 degrees, J 2 minutes, II seconds West, along the said lands ofKardwell, a
distance of 3 13. II feet to a monument;
8. South 54 degrees, 22 minutes, 00 seconds East, across a right-of-way known as The
-2-
Circle, a distance of 19,81 feet to a point on the southerly line of The Circle;
9, Easterly, along the southerly line of The Circle, and along the arc ofa curve turning to
the left and having a radius 01'500,00 feet, a distance 01'84, 12 feet;
10, Easterly, along the southerly line of The Circle, and along the arc of a curve turning
to the left and having a radius of 113,82 feet, a distance of20,70 feet to lands now or formerly of
Beatrice Duerot;
I I, South 05 degrees, 28 minutes, 00 seconds East, along the said lands now or formerly
of Due rot, a distance of 126,46 feel; and
12. North 84 degrees, 28 minutes, 50 seconds West, along lands now or formerly of
Lawrence B. Dorman and Jan H. Donnan and along lands now or formerly of Tuthill, a distance
of 54 I ,48 feet to the easterly side of the aforesaid Sound Lane and the point of place of
BEGINNING
The aflJresaid courses and distances being in accordance with a certain "Map of Properties
Nancy P Kardwell at Orient, Town of South old, Suffolk County, New York __ Lanes to Be
Abandoned," which map was prepared by Young & Young, Land Surveyors, 400 Ostrander
A venue, Riverhead, New York 1190 I, is dated January 21, 2000, and was last revised May 3 I,
2(00)
BEING AND INTENDED TO BE the first parcel ofland described in a certain deed from
Lawrcnce B. Donnan, as executor of the last will and testament of Barbara B. Dorman, to
Lawrence B Donnan, dated May 21, 1993, and recorded in the Office of the Suffolk County
Clerk on June 18, 1993, at Liber 11633 of Conveyances, Page 594, and certain additional lands to
the east of the said described parcel
PARCEL IV (Suffolk County Tax Parcel No, 1000-017-04-13.11
ALL that cel1ain plot, piece, or parcel of land situate, lying, and being in the Hamlet of
Orient, Town of Southold, County of Suffolk, and State of New York, bounded and described as
follows
BEGINNING at a point on the westerly line ofland now or formerly of John Morris at the
northeasterly corner of land now or formerly of John MacKay, said point being the southeasterly
corner of the premises herein described, and running thence, along the said land now or formerly
of John MacKay, three courses:
(I) Westerly -- 33.39 feet;
(2) Northerly -- 60.0 feet; and
-3-
.12063PG900
(3 ) Westerly -- 180.0 feet; and
RUNNING THENCE, along lands now or formerly of Stuart C. Dorman and Barbara B.
Donnan, his wife, at right angles to the northerly line of the said land now or formerly of
MacKay, 175 feet, more or less, to a point on the extension westerly of the southerly line ofland
now or formerly of Gertrude Mayer;
RUNNING THENCE easterly, along the said westerly extension and along the said southerly line
of land now or formerly of Gertrude Mayer, 210 feet, more or less, to the southeasterly Gomer of
the said land and the southwesterly line of a certain right-of-way known as "Back Lane";
RUNNING THENCE northwesterly, along said land now or formerly of Gertrude Mayer, being
along the southwesterly line of said right-of-way, 245 feet, more or less, to the southwesterly line
of a certain private road known as "The Circle";
RUNNING THENCE northeasterly, along said private road, 85 feet, more or less, to other land
now or formerly of Gertrude Mayer;
RUNNING THENCE easterly, along said other land, being partly through the waters of Munn'
Lake, 180 feet, more or less, to property now or formerly of John Morris;
RUNNING THENCE southerly, along said property now or formerly of John Morris, being
partly through the said Munn Lake, 305 feet, more or less, to a point which is 12 feet easterly
fj.om the southeasterly corner of the said land now offonnerly of Gertrude Mayer first
hereinabove mentioned; and
THENCE continuing southerly along the land now or formerly of John Morris, being along the
easterly line of the said right-of-way known as "Back Lane," 238 feet, more or less, to the point
of BEGINNING.
BUT EXCEPTING all lands in the Coregoing described parcel that lie northerly of the southerly
line of the tirst abovementioned land now or formerly of Gertrude Mayer, as such line is extended
west and east, and ALSO EXCEPTfNG all those lands in the foregoing described parcel that are
described in a certain deed from Lawrence B. Dorman and Jan H. Donnan, his wife, to Beatrice
Ducrot, dated May 5, 1978, and recorded in the Office of the Suffolk County Clerk on May 12,
1078, at Liber 8427 of Conveyances, Page 160.
THE FOREGOING DESCRIBED PARCEL being and intended to be the southerly portion of
cel1ainlands described in a certain deed from Stuart C. Dorman and Barbara B. Dorman, his wife,
to Lawrence B. Dorman, dated June 6, 1975, and recorded in the Office of the Suffolk County
Clerk on June 9, 1975, at Liber 7852 of Conveyances, Page 451.
-4-
NUllllll:r of p<lg('~
~
2447
nEC~ED
$. C ___
REAL ESTATE
AUG 1 7 20001
:2J
"'1K;_~n
J2063PC900
""..... ~,. '"' ,., "..' ,... I t'\
UU IlUl> I I r n ,J' I,J
TOIUIENS
Serinl /I
TRANSFER TAX
SUFFOLK
COUNTY
EDWt\i\D p, rWtlAINE
CLEiii'i OF
SUFFOLK COUlITY
CCllilicalc II
1'1;01 Clr. fI
2447
Dced I MOI'lgngc Inslnllllcnl
Oecu I Murlgnge TllX Slllll1jl
Recording I Filing Slnll1p~
,I
FEES
Page I Filing Fcc
--:J I
Ilalldlil1g
/'
I)
3_
MOItgnge AmI.
I. lIo.ie To.'
'11'.,8'1
2. Additional Tnx
Nol<ltioll
"A.52 17 (Coullly)
SlIbTol"1
30
Sub Tolal
Itl'.T.SA
I)
--tr-
31
. ,
l'llllllll.OrEd.
---~ (~~
Spcc.lAssil.
Or
Spec, I Add.
"A.5217 (Slnle)
Heg. Copy
M)
Sub TUI"1 f:)
UllAND TOTAL ~
TOT, MTO, TAX
D1Inl Town Dllnl COllllly
Ileld rol' Appol\illl1ll1elll /X"-
Tlnmifcr Tax Cf!-
Mllll~ioll Tnx
The property cnvcretlby 1i~i~ l'ii~lgnge is or
'willlJe improveu lJy n nile or (wo rilluily
dwelling only.
YES or NO__
I r NO, see appropriate Inx clnuse lUl page fI
__urlhis iustl"llll1clll.
Arlidavit
Ccl'lillcd Copy
=-1-
Ulllel
I(eol!'roper'y"l',,, Service ^gcllcy Verilieoli,,"
lJi", Seclioll II luck
(, COll1l11unity Preservation Fund
COllsidcrnlioll AI1l0unl $
I,O(
1000
1000
1000
017.00
017.00
017 .00
02.00
02.00
02.00
011.000
014.000
o 01 .0
C:I'F 'rnx l)lIc
$
Improved
1000
017 .00
04.00
013.001
Rec~o
Vnranll.nnd
HOWARD E PACHMAN ESQ
PACHMAN PACHMAN & BROWN
366 VETERANS MEMORIAL HIGHWAY
CaMMACK NY 11725
AUG 1 7 2000
COMMUNI1Y
PRESERVATION
FUND
'I)) -L_rL.__
'Ii)
'Ii)
Sill israel iOlls/Dischnrgcs/ltcl{,l1scs 1 ,i~l Properly (hvllcrs Mnil illg ^dd css
. IlECOIW & IlETUIlN TO:
H Tille Company Inro.-mlllion
Co. Nnlllc
9
Tille II
Suffolk Count Recordin & Endorsement Pa e
'litis pagc I\HIllS pall urlltc aUncltcd -.---.--__...,.P.J;,l'JL________.________._____.__._.._._ lIIl\de hy:
(S!'I'JJI'V '11'1'1" OF I NSTIUJMI.,N I' )
Lawrence B. Dorrnan_ 'Illc premises hcrein is siluated in
SUFFOLK COUNty, NI~W YORK,
Lawrence B. Dorman
TO lnlhe Towllship or _SOUTHOLD
Inlhe VILLAGE
or 11^t<.1I ,F.T or ____ORIENT
IH1:\I'S ~ 1111(11<1 ~II ISI 1\I',TYI'I',I)(lj{ !'1(lNI!'I) IN IJI.N'K INK ONLY I'IW)f( TOl{I'('(1IU'IN(;ClI( FII.li'l<i,
...'..... ._....._~~~'__..M__. '~.M_~...
~_. "-~-'.._"_._'---
-_.__...~_..-
.,." '.'1
C1. SWIS Code
t '7'\r0
1'/, ,~, c' ,6, 1
REAL PROPERTY TRANSFER REPORT
J
(
u I I 1 It' [/ 1
Month Day Year
~ ,31 C4. Page I 0/ , C; , I)
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
C2. Date Deed Recorded
C3. Book I
'I .
:j , (
RP - 5217
RP-5217 Rev 3197
PROPERTY INFORMATION
,. Prope.rty I
location
STREET NUMSER
1305 Munn Lane/725 Maple Lane/675 Back Lane
STREET NAME
Southold
CITY OR TOWN
Orient
VILLAGE
11957
ZIP CODE
2. Buyer
Name
Dorman
LAST NAME f COMPANY
Lawrence B.
FIRST NAME
LAST NAME I 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
STREET NUMBER AND STREET NAME
CITY OR TOWN
STATE
ZIP CODE
4. Indicate the number of Assessment
Roll -parcels transferred on the deed
5. Deed
Property
Size
170
249
Cj'/;',5""
x:
I X I
X
VAR
VAR
v,ff('"
lOR I
'ACRES
.
(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
,4
# of Parcels OR D Part of a Parcel
6. Seller
Name
Dorman
LAST NAME I COMPAN'r
Lawrence B.
FIRST NAME
LAST NAME I COMPAN'f
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~ Agricultural
F Commercial
G Apartment
H Entertainment I Amusement
1 ~ 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 Vacant land
1{1A. Property Located within an Agricultural District
1{1B. Buyer received a disclosure notice indicating
that the property is in an Agricultural District
o
o
o
o
SAL NFORMATION
11. Sale Contract Date I N/A I
Month D', Year
6 I .., . I 2000 I
12. Date of Sale I Transfer ". J
Month D" Year
15. Check one or more of these conditions as applicable to transfer:
A Sale Between Relatives or Former Relatives
B Sale Between Related Companies 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 Date
H Sale of Business is Included in Sale Price
I X Other Unusual Factors Affecting Sale Price (Specify Below)
J NonE~
Deed is given for settlement
14. Indicate the value of personal I I 0 I 0 I 0 I (deed settlement
property included in the sale, ,. acknowledges
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
, " 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 dollar amount.
~,
13. Full Sale Price
of lawsuit
terms)
16. Year of Assessment Roll from I 20, 001 I
. . . 17. Total Assessed Value (01 all parcels in transfer) L-....1.-
which information taken
;
(Lot
;
/114)
1.
3,
,
6, 0
01
18. Property Class
2 , 6, 0 I-U 19. School District Name I
Oyster Ponds
20. Tax Map Identifierls) I Rollldentilierlsl (If mor. than four, attach sheet with additional identifier!s))
1000-017.00-02.00-011.000
1000-017.00-02.00-p/o 015.004
1000-017.00-02.00-014.000
1000-017.00-04.00-013.001
I
I CERTIFICATION ,
. I
I certify that aD of the items of infonnation entered on this fonn are true and correct (to the best of myllrnowltdge and belief) and I understand that the' making
of any willful false statement of material fact herein wiD subject me to the provisions of the venal law relative to the making and filing of false instnnnents.
BUYER
BUYER'S ATTORNEY
,.,' --~.
<.. -----r
DATE
. I /
(. ! ? '3 IC'
Pachman
LAST NAME
- Howard F..
FIRST NAME
La.w\M~WJj'. Dorman
24
Commonwealth Avenue
STREET NAME (AFTER SALE)
(631 )
AREA CODE
~4'l-2200
TELEPHONE NUMBER
STREET NUMBER
Boston
CITY OR TOWN
MA
02116
STATE
ZIP CODE
~
C:"'_
'-r
rrlz :/ CO
CITY rrOWN ASSESSOR
COPY
lliill!
SELLER SIGNATURE
Lawrence B. Dorman
DATE