HomeMy WebLinkAboutL 11883 P 251 DISTRJCT GESTION BLOCK LOT
U 0 lie) r V1 F Me)
NEW YORK QUITCLAIM DEED
THIS INDENTURE, made the-;'4 day of
�s+e �P.,��R,;� ;�MMOL+�4>?
between W. JASON HANCOCK and ELLEN M. HANCOCK,PA r y ojr*t irs�
part, and W. JASON HANCOCK and ELLEN M. HANCOCK, as tenants in
common, party of the second part, L';.1u. L""��'^'�Ra ,
R �'e��i.1e1,
i
WITNESSETH, . that the party of the first part, in
consideration of Ten ($10.00) dollars, lawful money of 1the United
States, paid by the party of the second part, does hereby remise,
release and quitclaim 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 Southold, County of Suffolk and State of
New York as more fully bounded and described in Schedule A
attached hereto and made a part hereof.
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.
MEANING AND INTENDING to sever a joint tenancy with
rights of survivorship by and between the party of the first part
and create a tenancy in common by and between the party of the
second part.
AND the party of the first part, in compliance with
Section 13 of the Lien Law, hereby 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:
SVInat ')f I 7% e 11
Witness W. ON CCR
Signature i.tness ELLEN M. HANCOCK
iv1vr* to �f
" . .j. .
Schedule A
LEOIINLrTY POOR
FOR mCROFILM
ALL that certain unit of Real Property situate, lying and being
in the Incorporated Village of Greenport , Town of Southold,
Suf folk County, New York, being known as Unit No. 29 Bldg. D
as shown on Condominium Plan entitled, "Map of Stirling Cove
Condominium" filed in the Suffolk County Clerks Office on
February 7, 1985as Map No. 106 together with an undivided 2. 1474
interest in commonsin the common elements of the Condominium
described in the Delcaration of Condominium entitled,
1
"Stirling Cove Condominium", recorded in the Suffolk County
Clerk's Office in Liber 9731 cP 65 The premises on which
said Condominium has been created is situate lying arid being
in the Town of Southold, County of Suffolk and Incorporated
Village of Greenport, State of New York, bounded and described
as follows:
BEGINNING at a point on the northerly side of Central Avenue, said
point being located 667.21 feet easterly as measured along the
northerly side of Central Avenue from the intersection thereof with
the easterly side of Carpenter Street ;
running thence along land now or formerly of Kenneth 11. 1'o den and
land now or formerly of Giorgi the following four ( 4 ) courses and
distances:
1 . North 14 degrees 33 minutes 10 seconds Nest 115.78 feet ;
2 . South 73 degrees 44 minutes 20 seconds West , 57 .98 feet ;
3 . North 14 degrees 54 minutes 40 seconds West, 20.00 feet ;
4 . South 74 degrees 31 minutes 30 seconds West , 123 . 54 feet to land
now or formerly of Jean A. and Gabriel F. 2illo;
thence along said land the following two ( 2 ) courses and distances :
1 . North 14 degrees 11 minutes 40 seconds Went 82 . 55 feet ;
2 . South 75 degrees 44 minutes 30 secorlds W«t , 11 . 25 feet to the
easterly end of Ludlam Place;
thence along the easterly end of Ludlam Place and land now or forrrsc•r•ly
of Oceanic Oyster Corp. North 17 degrees 19 minutes 40 seconds West ,
82. 55 feet ;
thence still along land now or formerly of Oceanic Oyster Corp.
and through the waters of Rackett 's Basin the following four (4 )
courses and distances:
1 . North 73 degrees 18 minutes 00 seconds East, 136.00 feet;
2 . North 76 degrees 29 minutes 30 seconds East 95.85 feet ;
3 . . North 89 degrees 44 minutes 30 seconds East 62.00 feet;
4 . North 40 degrees 00 minutes 00 seconds East 138'.44 ' feet to
the waters of Greenport Harbor;
thence through and along the waters of Greenport Harbor the following
Twenty-three (23) courses and distances:
1. South 59 degrees 15 minutes 40 seconds East 14.18 feet;
2. South 59 degrees 15 minutes 40 seconds East 142.27 feet;
3. North 30 degrees 44 minutes 20 seconds East 15.99 feet;
r Schedule A - Continued
4. South 59 degrees 15 minutes, i6 seconds East 11.51 feet;
5. South 14 degrees 15 minutes 40 seconds East 111.63 feet;
LEDIBiI.R'Y pOOR
6. South 04 degrees 08 minutes 12 seconds East 126.69 feet; FOR MICROFILM
7. North 85 degrees 5.1 minutes 49 seconds East, 2.00 feet;
8. South 04 degrees 08 minutes 11 seconds East, 25.75 feet;
S
9. South 75 degrees 44 minutes 20 seconds West, 120.91 feet;
10. South 14 degrees 15 minutes 40 seconds East, 46.50 feet
11. North 75 degrees 44 minutes 20 seconds East, 74.68 feet;
12. North 34 degrees 21 minutes 50 seconds East, 38.04 feet;
13. South 77 degrees 58 minutes 10 seconds Fast, 250.00 feet;
14. South 12 degrees 01 minutes 50 seconds West, 60.00 feet;
15. North 77 degrees 58 minutes 10 second West, 228.41 feet;
16. South 14 degrees 1(,minutes 21 seconds East, 25.77 feet;
17. South 75 degrees 44 minutes 20 seconds West, 106.00 feet;
18. South 14 degrees 15 minutes 40 seconds East, 152.43 feet;
19. North 75 degrees 44 minutes 20 seconds East, 14.50 feet;
20. South 14 degrees 15 minutes 40 seconds East, 16.01 feet;
21. South 30 degrees 44 minutes 20 seconds West, 6.01 feet;
22• South 30 degrees 44minutes 27 seconds West, 128.51 feet;
23. South 45 degrees 41 minutes 50 seconds West, 15.63 feet;
thence still throughithe waters of Greenport Harbor and along
the easterly side of Bay Avenue North 56 degrees 18 minutes 10
seconds West, 118 .82 feet to the northerly side of Bay Avenue;
thence along said road line South 74 degrees 15 minutes 50 seconds
Nest, 19 . 52 feet to land now or formerly of Rackett;
thence along said land the following two ( 2 ) courses and distances :
1. :forth 25 degrees 05 minutes 00 seconds East, 25.00 feet ;
2 . North 15 degrees 35 minutes D0 seconds West, 114 .50 feet to land
now or. formerly of Joseph M. and Gee W. Pupahl ;
thence along said land the following three ( 3 ) courses and
distances:
1 . North 74 degrees 42 minutes 50 secnds East, 17 . 65 feet;
2. North 06 degrees 57 minutes 30 seconds West, 24 .68 feet ;
3. North 14 degrees 06 minutes 30 seconds West, 89.03 feet to the
southerly side of Central Avenue;
thence along the southerly, easterly and hortherly sides of Central
Avenue the following three (3) courses and distances:
1. North 75 degrees 44 minutes 20 seconds East, 156.00 feet ;
2. North 50 degrees 09 minutes 30 seconds West, 61.11 feet;
3. South 75 degrees 44 minutes 20 seconds West, 94 .93 feet to a 10
foot right of way;
thence along said right of way the following three (3 ) courses and
distances:
1 . North 15 degrees 07 minutes 30 seconds West, 117 .39 feet;
2. South 73 degrees 44 minutes 20 seconds West, 10.00 feet ;
3. South 15 degrees 07 minutes 30 seconds East, 117.04 feet
to the northerly side of Central Avenue;
thence along said road line South 75 degrees 44 minutes 20 seconds
West, 36 .97 feet to the point or place of BEGINNING.
. . •� 28930
RECORDED
RECEIVED
.0 - 98 MAR 13 AN 11: 21
' REAL ESTATE
�mberofpages ED'NAR0 R kOIJAINE
- — - - MAR 13 1998 CLERK OF
TORRENS SUFFOLK COUNTY
- - - - TwwsFEa TAx
erial N SUFFOLK
aouHN
-ertificate M t
-rior Cv N 28930
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
=4- -- - FEES
- - ����2Mortgage Amt.
-age/Filing Fee _ —
Handling s 6D 1. Basic Tax
TP-594
00 O 2. Additional Tax
Notation Sub Total
EA-5217(County) •0 Sub Total =• u O SpccJAssiL
or
EA-5217(State) _•o Spec./Add.
R.P.T.S.A. �. t TOT.MTG.TAX
Dual Town Dual County
Comm.of Ed. 5 . 00 Held for Apportionment
AffidavitTransfer Tax
•
Mansion Tax
Certified CopyThe property covered by this mortgage is or
• will be improved by a one or two family
•Reg.CopySub Total s 0 O dwelling only.
YES or NO
O••her - 5 •00 If NO, see appropriate tax clause on page #
GRAND TOTAL of this instrument.
�C
"..5v Real property Tax Service Agency Verification
Title Company Information
Qy Dist Section Block Lot
� � 0030
Company Name
b1 oo
Title Number
Initials
($ FEE PAID BY:
I r t P A Cash Check Charge
Payer same as R&R
F-
(or if different)
V" NAME: �� Po (�s -
S�a m-��d ,CT o4 9 off- la �y
ADDRESS: P o 3oti Ia y
RECORD do RETURN TO 90q- 1.)1 N
T ADDRESS
9' Suffolk Count Recordin & Endorsement Page
��� _made by:
This page forms part of the attached i SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
��n �• �) :,i V` SUFFOLK COUNTY.NEW YORK.
TO Tn the Township of SOu-ff,old
In the VILLAGE
��I C►'� 1'�'` • ,-�+h� �. or HAMLET of
BO THRU 9 MUST BE TYPED OR PRINTED W BLACK INK ONLY PRIOR TO RECORDING OR FILING.