HomeMy WebLinkAboutL 12064 P 192
J- I :J--o &, ~/'. ,P / t7 ~)....
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the Q.3 day of June, 2000,
BETWEEN LAWRENCE B. DORMAN, individually and as ancillary executor of the Estate of Barbara Dorman
a/kla Barbara B. Dorman a/kla Barbara Brady Dorman, residing at 24 Commonwealth Avenue, Boston,
Massachusetts 02116,
J/
party of the first part, and
JOSEPH KARDWELL and NANCY P. KARDWELL, his wife, residing at (No #) Munn Lane, Orient, Town of
Southold, Suffolk County, New York 11957,
party of the second part,
WITNESSETH, that the party of the first part, in consideration often dollars and other valuable consideration paid
by the party of the second part, does hereby remise, release and quitclaim unto the party of the sectlnq part, the
heirs or successors and assigns of the party of the second part forever,
ALL of the right, title, and interest - of every nature and kind, from whatever source derived or deriving, and
whether obtained by deed, conveyance, will, operation of law, or otherwise - of the party of the first part in and
to the premises described on "Schedule A" annexed hereto, including, but not limited to, any and all fee,
easement, and license rights to pass or repass on, or in any other way to enter upon or use the said premises.
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, 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 will hold 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 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" whenever 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
written.
IN PRESENCE OF:
~~~~
LAWR CE B. DORMAN, individually and
as ancillary executor of the Estate of
Barbara Dorman a/k/a Barbara B. Dorman
a/k/a Barbara Brady Dorman
Standard N.Y.B.T.U. Form 6004- Quitclaim Deed - Uniform Acknowledgment (single sheet)
Form 2216
SCHEDULE A
ALL THAT CERTAIN plot, piece, or parcel of land situate lying
and being at Orient, in the Town of Southold, County of Suffolk,
and State of New York, which is bounded and described as follows:
BEGINNING ctt a monument on the northerly side of "North 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, which monument is situate the following
courses and distances from a monument set on the easterly side of
"Sound Lane" at the point where the southerly side of the said
"North Lane" intersects the said easterly side of "Sound Lane":
.(a) Easterly, along the southerly side of the said
"North Lane," and along the arc of a curve turning to the right and
having a radius of 620.00 feet, a distance of 290.84 feet to a
point on the southerly side of the said "North Lane"; and
(b) North 28 degrees,
across the said "North Lane," a
monument; and
57 minutes,
distance of
00 seconds
17.18 feet
East,
to a
RUNNING THENCE, from said point of beginning, the following
courses and distances:
.t \...
1. Easterly, along the northerly side of the said "North
Lane" and along the arc of a curve turning to the right and having
a radius of 140.00 feet, a distance of 22.00 feet to a point;
2. Easterly, along the arc of a curve turning to the left and
having a radius of 68.67 feet, a distance of 81.19 feet to a point
on the westerly line of "Munn Lane," as shown on the aforesaid
subdivision map;
3. Northeasterly, along the westerly line of "Munn Lane," as
shown on the aforesaid subdivision map, and along the arc of a
curve turning to the right and having a radius of 87.06 feet, a
distance of 65.46 feet to a point;
4. North 47 degrees, 50 minutes, 40 seconds East, along the
westerly line of "Munn Lane," as shown on the aforesaid subdivision
map, a distance of 7.94 feet t'o a point;
5. South 18 degrees, 41 minutes, 29 seconds West, a distance
of 73.55 feet to a point;
6. South 00 degrees, 21 minutes, 55 seconds East, a distance
of 96.18 feet to a point on the southerly side of the aforesaid
"North Lane," as shown on the aforesaid subdivision map;
7. Northwesterly, along the southerly side of the said "North
Lane" and along the arc of a curve turning to the left and having
a radius of 85.00 feet, a distance of 33.10 feet to a point;
~ . ....
12064Pi-192
8. Northwesterly and westerly, along the southerly side of
the said ".North Lane" and along the arc of a curve turning to the
left and having a radius of 125.00 feet, a distance of 90.77 feet
to a point;
9 . Westerly, along the southerly side of the said "North
Lane" and along the arc of a curve turning to the left and having
a radius of 620,00 feet, a distance of 8.27 feet to a point; and
10. North 28 degrees, 57 minutes, 00 seconds East, across the
said "North Lane," a distance of 17.18 feet to a monument and the
point or place of BEGINNING.
The aforesaid courses and distances being in accordance with
a certain '''Map of Properties Nancy P. Kardwell at Orient, Town of
Southold, Suffolk County, New York - - Lanes to Be Abandoned," which
map was p:r-epared by Young & Young, Land Surveyors, 400 Ostrander
Avenue, Riverhead, New York 11901, is dated January 21, 2000, and
was last revised May 31, 2000.
.t\
-2-
,
,
(
12064PC192
'I
6
2692
~
:2J
',il'
"':"'~~
~~"\,;~.~;.
.. "-,
, . '\:;"
'. -,~ Jth'~"~:Sf
.
2
$ R~ENED
REAL C:t:;T)l;'!"'=;
AUG 1 8 2000
I'rior CI L /I
TRANSFER TAX
SUf'rOlJ{
COUNlY
2692
. il1j
00 AUG 18 PH ~~\t~:
EDWAHO P. ROMAJ~E
. --. ft--ER-X"'&F" .:.{;:.
SUFFOLK COUNTY' ;,.
, '
Number of pnges
TOIUU,NS
'Serio I /I
Cell ific<ltc 11
i!;
Deed I Morlgl1ge Inslrul1Ient
Ueeu I Murtgoge Tnx Sloll1p
Recording I Filing Slnmp.
2J
FEES
I'nge I Filing Fec
15
6-
-~-
Mo.-tgage Ami.
II:mdling
TI'-58,1
I. Bo.ic Tox
2, Audilionnl Tnx
Nulnlioll
Itl',T.SA
5
as
/!:J -=-
Snb Tolnl
30
Sub Tolal
, ,
,
lOA-52 17 (Coollty)
SlIb Tolnl
Spec.! As.it.
Or
Spec, I Add.
EA-5217 (Slnle)
URANU TOTAL
TUT. MTCl, TAX
Dllnl Town Dllnl Cmll1ly __
Ilcld for ^JlPurlinnrllclll ___
'l.rnl1~rcr Tnx ~---
Mnll~ioll Tnx
The properly covered by Ihis '"orlgnge i,,"or
will be improved by n one or Iwo r""lily
dwelling Dilly.
YES or NO
I r NO, see appropriate tnx clouse un Iwgc "
of this hlstrulI1cnt.
('0111111. of I ~d,
__i(LQ.........
Mlidavit
Ccrtilied Copy
-~ ("'^,
I(eg, Copy
Ulher
l(cnlPropcrty Tax Service Agency Veriliealion
Di.t. Seclion Block
1.01
(, COl11l11unity I'l'cscrvntion Fund
COl1sidernlioll AI1101ll1l $
/0
CPF Tax Due
$
1000
017 .00
02.00
hl~15
RECEIVIED
$-@
UPI"OVCU .
n,,"nll.nutl /
7
SalislOlclions/Diseltll1f!.es/l(elcases I.islPrnperly Owners Mailing Addr ss
HIWOIUJ & IUnUHN TO:
AUG 1 8 2000
COMMUNity
PRESERVATiON
FUND
/0
JOHN M WAGNER ESQ
ESSEKS HEFTER & ANGEL
108 E MAIN ST
POBOX 279
RIVERHEAD NY 11901
'I'D
'I'D
'I'D
~
H Tille CompllllY IlIfoJ'llllllioll
Co. Name
Titlefl
Suffolk County Recording & Endorsement Page
'111is page limns pari of Ihe all ached
_____..QUITCLAIM DEED ___ __________ mn<1e hy:
(SPEC! FY TYPE OF I NSTIU JMI!NT )
Lawrence B. Dorman
'111e premises herein is sitoated in
SUFFOLK COUNIY, NEW YORK,
TO
In the Township of
In the VILLAGE
or IIAMI.ET of
SOUTHOLD
Joseph Kardwell and Nancy P. Kardwell
ORIENT
1I0XI'S.'i IIIIU J <) MIISI Ill.: IVI:I'I) lllll'R1NIH) IN III.A('K INI'; nt,,, ,j' PRIOR TO liF('(lPl )1~J(l rm I'll ,INn
-----,--PLEASE TYPE OR PRESS FIRMLY WHEN WRITI"NG ON FORM----~n
INSTRUCTIONS: http://WWw.orps.state.ny.us or PHONE (518) 473-7222
FQR CQUNTY USE aN~Y
'," I
t'i. ~.c:(Jde
;"
.k}'.. ~
1. Property L-
Location STREET NUMBER
Munn Lane and North Lane
STREET NAME
~ .YYKKY Southold
CITY OR TOWN
Orient
VilLAGE
2. Buyer
Name
~Kardwel1
L,\ST NAME! COMPANY
Joseph
FIRST NAME
Kardwell
LAST NAME! COMPANY
Nancy P.
FIRST NAME
3. Tax
Billing
Address
Indicate where future Tax Bills are to be sent
if other than buyer address (at bottom of form)
L
LAST NAME I COMPANY
FIRST NAME
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVtCES
RP - 5217
Rp.5217 Rev 3197
11957
ZIP CODE
STREET NUMBER AND STREET NAME
CITY OR TOWN
ZIP CODE
4. Indicate the number of Assessment
Roll parcels transferred on the deed
# of Parcels OR [!] Part of a Parcel
5. Deed
Property
Size
L N/A
FRONT FEET
I X I
lOR I
'ACRES'
.
DEPTH
6. Seller
Name
L Dorman
LJl.sT NAME I COMPANY
Lawrence B.
FIRST NAME
STA.TE
(Only if Part of a Parcel) Check as they appfy:
4A. Planning Board with Subdivision Authority Exists 0
48. Subdivision Approval was Required for Transfer 0
4C. Parcel Approved for Subdivision with Map Provided 0
LAST NAME I COMPANY
FIRST NAME
7. Check the box below which most accurately descri'?,.es 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 X Non.Residential Vacant Land
E~ Agricultural
F Commercial
G Apartment
H Entertainment I Amusement
I ~ Community Service
J Industrial
K Public Service
L Forest
SAt.f~
/ N/A /
Month D,y Year
6 2.',3 20001
/ - /
Month D,y Year
Check the boxes below as they apply:
8. Ownership Type is Condominium
9. New Construction on Vacant Land
10A. Property Located within an Agricultural District
1OB. Buyer received a disclosure notice indicating
that the property is in an Agricultural District
D
D
D
D
15. C(f8dR-one or more of these conditions as applicable to1ransfer:
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 Dates
H Sale of Business is Included in Sale Price
I Other Unusual Factors Affecting Sale Price (Specify Below)
J None
Quitclaim of fractional interests to
settle lawsuit
11. Sale Contract Date
12. Date of Sale I Transfer ,
, ,7 ,5 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 dollar amount.
13. Full Sale Price
14. Indicate the value of personal I
property included in the sale
ASSESSMENT INFORMATION - D
;
a should r
, , 0, 0 , 0 I
, .
iectthe latesfFinal.AssQssment ftoll and Tax 8m
16. Year of Assessment Roll from 2~ oq 17. Total Assessed Value (of all parcets in transfer) I
which information taken
18. Property Class
2, 1, 0 I-LJ 19. School District Name I
Oyster Ponds
20. Tax Map Identifier(s) I Roll Identifier(s) (If more than four. attach sheet with additional identifier(sl)
1000-017-oZ-p/o 015.004
1 3 2 0 01
; , , ; , , ;
rj- :;2-/~;/
I
1~l!m~.'1
I certify that all of the items of infonnation entered on this fonn are true and correct (to the best of my knowledge and belief) and I 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'S ATTORNEY
BUYER
C/(t:..)._t-/;,'-~~' \ (' (( 'r::.(J,\) -i..~.0
'~~~~;'~~'-.J:'f~4e.
Nanc(y--P'. Kardwell
(No #) I Munn Lane, P.O. Box 607
"7/"2--(::/
"
, I
'?/~G/ /\ 1
DAT~
Wagner
LAST NAME
(631 )
AREA CODE
STREET NUMBER
STREET NAME IAFTER SALE)
Orient
NY
11957
CITY OR TOWN
STATE
liP CODE
SELLER
L SELLER SIGNATUaE
al(I"ence tl. Dorn",n
~/Z3/CC
DATE
xu
FIRST NAME
John M.
369-1700
TELEPHONE NUMBER
CITYlfOWN ASSI';SSOR
COPY