HomeMy WebLinkAboutL 12127 P 689 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S
j.~ /,~ [ c~ 7 ACTS (INDIVIDUAL OR CORPORATION)
f ~ ~-~ STANDARD NYBTU FORM 8007
CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATrORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND
PURCHASER BEFORE SIGNING,
THIS INDENTURE, made the June /~ 2001 [(~0 )'"' 3~ il~'' ~'~ ~'~
between THOMAS A. GEPPEL, JR. and CAROL FESTA, husband and wife, residing at Bll~t~Jl¢:/It0'
g,/'dliltSjl~l~g'd/~o~,/l~P/~' 10 St:trling Cove, (lreenport, h'Y 11964
party of the first part, and
WILLIAM SAURER, residing 6212 Shamrock Lane, Amherst, NY 14051
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars ~and other lawful
consideration, lawful money of the United States, 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 Southold, County of Suffolk and State of New York,
SEE 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 HA IZEAND 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 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 w6rd "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 fu'st
above written.
(~b~,OL FEStAl//;// ' c_....--
NYSBA Residential Real Estate Forms on ® ®
Copyright Capsofi Development
HotDocs (9/00)
STATE OF NEW YORK )
COUNTY OF SUFFOLK ) ss.:
)
On the '~ day of June, 2001, before me, the undersigned, personally appeared THOMAS A.
GEPPEL, JR. A_ND CAROL F/ES~.,, personally known to me .or proved to me on the basis of satisfactory
evidence to be the individual(~ whose name(s) is (are) subscribed to the within instrument and acknowledged to
me that he executed the sam~'in his eapaeity(ies), and that by his signature(s) on the instrument, the
individual(s), or the person/6~on .behalf~ofwhieh the individual(s) acted, executed the instrument..
NOTARY PUBLIC eARY FLANNER OLSEN
· , ' Nola~f Public, State of Neat Yo~
No 02OL2959600
· Qualified in Suffolk Counl~
DEED
Title No.
GEPPEL AND FESTA
To
SAURER
Section 3.1
Block 1
Lot 10
County or Town SUFFOLK
Street Address Unit 10, Sterling Cove,
Greenport, NY
Return By Mail To:
J. KEVIN McLAUGHLIN, ESQ.
44020 County Rd. 48
Southold, NY 11971
Reserve This Space For Use Of Recording Office
NYSBA Residential Real Estate Forms on HotDocs® (9/00) Copyright Cnpsofl® Development
SCHEDULE A - DESCR1'PT]:ON
ALL that certain Unit of Real Property situate, lying and being in the Incorporated Village of Greenport, Town
of Southold, Suffolk County, New York, being known as Unit No. 10, Building G, Boat Slip 21, as shown on
Condominium Plan entitled, "Map of Stirling Cove Condominium", filed in the Suffolk County Clerk's Office on
February 7, 1985 as Map No. 106, together with an undivided 2.075% interest in common in the common
elements of the Condominium described in the Declaration of Condominium entitled, "Stifling Cove
Condominium", recorded in the Suffolk County Clerk's Office in Liber 9731 page 65. The premises on which
said Condominium has been created is situate, lying and 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 tile intersection thereof with the easterly side of
Carpenter Street;
RUNNING THENCE along land now or formerly of Kenneth M. Bowden and land now or formerly of Giorgi the
following four (4) courses and distances:
1) North 14 degrees 33 minutes 10 seconds West, 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. ancl
Gabriel F. Zillo;
THENCE along said land the following two (2) courses and distances:
1) North 14 degrees 11 minutes 40 seconds West, 82.55 feet;
2) South 75 degrees 44 minutes 30 seconds West, 11.25 feet to the easterly end of Ludlam Place;
THENCE along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster Corp., North 17
degrees ~.9 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 O0 seconds East, 136.00 feet;
2) North 76 degrees 29 minutes 30 seconds East, 93.85 feet;
3) North 89 degrees 44 minutes 30 seconds East, 62.00 feet;
4) North 40 degrees 00 minutes O0 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;
Title Report
.3)
5)
6)
7)
8)
9)
11}
~2)
13)
14)
16)
17}
18)
19)
20)
21)
No'rtl~ 30 degrees 44 minutes 20 seconds East, 15.99 feet;
North 49 degrees 15 minutes 26 seconds East, 11.51 feet;
South 14 degrees 15 minutes 40 seconds East, 111.63 feet;
South 04 degrees 08 minutes 12 seconds East, 126.69 feet;
North 85 degrees 51 minutes 49 seconds East, 2.00 feet;
South 04 degrees 08 minutes 11 seconds East, 25.75 feet;
South 75 degrees 44 minutes 20 seconds West, 120.91 feet;
South 14 degrees 15 minutes 40 seconds East, 46.50 feet;
North 75 degrees 44 minutes 20 seconds East, 74.68 feet;
North 34 degrees 21 minutes 50 seconds East, 38.04 feet;
South 77 degrees 58 minutes 10 seconds East, 250.00 feet;
South 12 degrees 0:[ minutes 50 seconds West, 60.00 feet;
North 77 degrees 58 minutes 10 seconds West, 228.41 feet;
South 14 degrees 16 minutes 21 seconds East, 25.77 feet;
South 75 degrees 44 minutes 20 seconds West, 106.00 feet;
South 14 degrees 15 minutes 40 seconds East, 152.43 feet;
Nortl~ 75 degrees 44 minutes 20 seconds East, 14.50 feet;
South 14 degrees 15 minutes 04 seconds East, 16.01 feet;
South 30 degrees 44 minutes 20 seconds West, 6.0! feet;
22) South 30 degrees 44 minutes 27 seconds West, 128.51 feet;
23) South 43 degrees 41 minutes 50 seconds West, 15.63 feet;
THENCE still througl~ the 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 West, 19.52 feet to land now or
formerly' of Rackett;
THENCE along said land the following two (2) courses and distances:
1) North 25 degrees 05 minutes 00 seconds East, 25.00 feet;
2) North 15 degrees 35 minutes 00 seconds West, 114.50 feet to land now or formerly of Joseph M. and
Lee W. Pupahi;
'111FNCE' along said land the following three (3) courses and clistances:
1) North 7,1 degrees 42 minutes 50 seconds East, 17.65 feet;
2) North 06 degrees 57 minutes 30 seconds West, 2,t.68 feet;
3) North 1`1 degrees 06 minutes 30 seconds West, 89.03 feet to the southerly side of Central Avenue;
THENCE along the southerly, easterly and northerly sides of Central Avenue the following three (3) courses
and distances:
1) North 75 degrees ,14 minutes 20 seconds East, 156.00 feet;
2) North 50 degrees 09 minutes 30 seconds West, 61.11 feet;
3) ~'outh 75 degrees `14 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:
North Z5 degrees 07 minutes 30 seconds West, 117.39 feet;
2) $outl~ 73 degrees `1`1 minutes 20 seconds West, 10.00 feet;
3) South 15 degrees 07 minutes 30 seconds East, 117.04 feet;
TflENCE along said road line South 75 degrees 4`1 minutes 20 seconds West, 36.97 feet to the point or place
of BEGINNING,
C,
Title Report
Number of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
41
Deed / Mortgage Instrument
Page / Filing Fee / ~'
Handling
TP-584
Deed / Mortgage Tax Stamp
FEES
Notation
EA-$2 17 (County)
EA-5217 (State)
ILp. T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Sub Total ,.~.~
5 O0
Sub Total
GRAND TOTAL
Real Property Tax Service Agency Verification
Dist. Section B lock
1001
Lot
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
J. KEVIN HcLAUGI:O.IN, ESQ.
44020 COUNTY RD. 48
SOUTItOLD, I~/ 11971
RECORDED
2001 Jul 03 04:06:03
Edward P. Romaine
CLERK OF
SUFFOLK COUNTY
L D00012127
P 689
DT# 00-44284
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
0r
Spec./Add.
TOT. MTG. TAX
Dual Town__ Dual County__
Held for Apportionment __
Transfer Tax ·
Mansion Tax
The property covered
will be improved
dwelling only.
YES or NO
If NO, see tax clause on page #
of this in!
mortgage is or
one or two family
Communll
Con$ideratio~
CPF Tax Due
Preservation Fund
$
Improved
Vacant Land
TD / 0
TD ,,,
Title Company Information
Co. Name Comaonwealth
Title # RH80012534
Suffolk County Recording & Endorsement Page
This page forms part of the attached DEI~
THONAS A. OEPPEL, .IR.
CAROL FESTA
TO
WILLIAM SAURER
(SPECIFY TYPE OF INSTRUMENT )
The premises herein is situated in
SUFFOLK COUNFY, NEW YORK.
SOUTltOLD
In the Township of
In the VILLAGE
GREIilNPORT
or HAMLET of
made by:
BOXES 5 THRU 9 MUST BE TYPED OR PRINIED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 6
TRANSFER TAX NUMBER: 00-44284
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
003.00t 01.00
EXAMINED AND CHARGED AS FOLLOWS
$435,000.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $18.00 NO Handling
COE $5.00 NO EA-CTY
EA-STATE $25.00 NO TP-584
Cert. Copies $0.00 NO RPT
SCTM $0.00 NO Transfer tax
Comm. Pres $5,700.00 NO
TRANSFER TAX NUMBER: 00-44284
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
07/03/2001
04:06:03 PM
D00012127
689
Lot:
010.000
Exempt
$5.00 NO
$5.00 NO
$5.00 NO
$15.00 NO
$1,740.00 NO
$7,518.00
· PLEASE TYPE OR PRES-~'~R~~N WRq'~I~3
INSTRUCTIONS: http://www,orps.state.ny,us or PHONE (518)"~73-7222
FOR COUN~ USE ONLY I
Mon~ Day ~ Year L - ~1
~ . C4. Page I ~ I
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
RP-5217 Rev 3/97
I n944 I
ZIP CODE
PROPERTY INFORMATION I
1. Prope~I I Unit i~lOs Sttrlin~ Cove Condo
Location STREET NUMBER STREET NAME --
I _~,~,,-h,~ a I Greenporc
C~TT~ (~R~'~V~N-- -- VILLAGE
2. Buyer I Sm, ret ] William
Name LAST NAME / COMPA.Y F,RST NAME
I I
FIRST NAME
LAST NAME / COMPANY
3. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer address (at bottom of form) I I
Address LAST NAME / COMPANY
STREET NUMBER AND STREET NAME
CITY OR TOWN
4. Indicate the number of Assessment ! ~ ~
Roll parcels transferred on the deed I , , I # of Parcels OR Part of a Parcel
5. Deed
PropertyI I xl I ORI o / ,~,, I
Size FRONT FEET DEPTH i i ~ACRESI
FIRST NAME
I , I
STATE
ZIP CODE
(Only if Part of a Parcel) Check as they apply:
4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
6. Seller I Geppel I Thomas A. Jr.
Name LAST NAME / COMPANY FIRST NAME
I Festa I Carol,
LAST NAME / COMPANY FIRST NAME
7. Check the box below which most aecurately describes the use of the property at the time of sale:
Agricultural
Commercial
Apartment
Entertainment / Amusement
/ 2.5 /o1 I
Day Year
Month Day Year
2 or 3 Family Residential
Residential Vacant ~nd
Non-Residential Vacant Land ·
~ALE INFORMATIONI
11. Sale Contract Date
Month
Community Service
Industrial
Public Service
Forest
12. Date of Sale / Transfer
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 []
10B. Buyer received a disclosure notice indicating []
that the property is in an Agricultural District
15.
A
B
C
D
E
F
G
H
I
J
Check one or more of these conditiOns as applicable to transfer:
Sale Between Relatives or Former Relatives
Sale BeWveen Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending nstitution
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
Other Unusual Factors Affecting Sale Price (Specify Below)
None
4 3 5 0 0 0 0 0l
13. Full Sale Price I ~ ~ i ~ I ~ I I I I
(Full Sale Price is the total amount paid for the proper~y 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.
14. Indicate the Value of personal I I I I I I I I 0 I 0 [
property included in the sale ~ ~ ·
' ASSESSMENT INFORMATION - Data sh°uld reflect the latest Final Assessment R°I' and Tax Bill' ' :0 ~) ~,-- ?. / :/:0
16. Year of Assessment Roll from I ~, l 117. Total Assessed Value {of all parcels in transfer) I , , , ~ ~ ~
which information taken } } }
18. Property Class I a/,/ , t I-I I 19. School Oistrict Name [ ~F~,~./9~/fk'f
20. Tax Map Identifier(s) / Roll Identifier(s) {if more than four, attach sheet with additional identifier(s))
1001-3.1-1;10
I I
I I I I
ICERTIFICATION I ., , :
I certify ~hat all of the items of information entered on,this form ar~e true and correct (to the b~st 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 penal law relative to the making and filing of false instruments.
BUYER
,
BUYER SIGNATURE DATE
STREET NUMBER STREET NAME {AFTER SALE)
I
STATE ZIP CODE
SELLER SIGNATURE
DATE
BUYER'S ATTORNEY
LAST NAME ~ ~ FIRST NAME
TELEPHONE NUMBER
CITY/TOWNcopyASSESSOR I