Loading...
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