Loading...
HomeMy WebLinkAboutL 12161 P 787coN~'ULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of O c'~%'-,'' ,2001 BETWEEN ELSIE SHERMAN, residing at 7 Brycewood Drive, Dix Hills, N.Y. party of the first part, and ELSIE "Bo SHERMAN, Trustee of THE ELSIE B. SHERMAN REVOCABLE LIVING TRUST (dated September 19, 2001) party of the second 'part, WlTNESSETH, that the party of the first part, in consideration of one &- oo / 1oo dollars paid by the party of the second part, does herebY grant and release unto the ~arty of the 's~onB paR, 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 (SEE ATTACHED SCHEDULE A) Being the same premise,s conveyed to the party of the first part by deed dated October 20, 1998 and recorded January 29, 1999 in the Suffolk County Clerk's Office at Liber 11942 page 474. Said premises known as 14 Sterling Cove (Unit 14F) Greenport, NoYo 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 ~remises 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 3urpose. 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 written. IN PRESENCE OF: Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Unifonm Acknowledgment Form 3290 .............. '~" ~' ' ~ ~ [~"" ~ '~ *'" ~ ~L ~at ce~ u~t of Re~ ~ope~ situate, ~d be e , Inco~orated ~age of Greenpo~, To~ of Souffiold, S~o~ CounW, New York, DISTRICT 1001 SECTION 003.01 BLOCK" 01.00 014.000 being known as Unit No. 14 Building F as shown on Condominium Plan entitled "Map of Stifling Cove Condominium" filed in the Suffolk County Clerk's Office on February7, 1985 as Map No: 106 together with an undivided 1.975% interes in common in the common elements of the Condominium described in the Declaration of Condominium entitled, "Stifling Cove Condominium", recorded ix~ the Suffolk County Clerk's Office in Liber 9731, cp 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: .i 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 H. Bowden an,_ 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. and Gabriel F. Zillo; ;. thence along said land the following two (2) courses'and distances: ;": ,'i · ~., . 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 19 minutes 40 seconds West, 82.55 feet: thence sLLL! 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 foUowing 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; 4. North 59 degrees 15 minutes 26 seconds East, 11.51 feet; 5. South 14 degrees 15 minutes 40 seconds East, 111.63 feet; 6. South 04 degrees 08 minutes 12 seconds East, 126.69 feet; 7. North 85 degrees 51 minutes 49 seconds East, 2.00 feet; 8. South 04 degrees 08 minutes 11 seconds East, 25.75 feet; 9. South 75 degrees 44 minutes 20 seconds West, 120.91 feet; 10, So~th 14 degree8 15 minutes 40 second8 East, 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 w_ inutes 10 seconds East, 250.00 feet; 14. South 12 degrees 01 minutes 50 seconds West, 60.00 feet; 15. North 77 degrees 58 minutes 10 seconds West, 228.41 feet; 16. So~th 14 degrees 16 minutes 21 seconds East, 25.77 feet; . '~'~:t~ ~:~ '~ "' ""' ....... 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 04 seconds East, 16.01 feet; 21. South 30 degrees 44 winutes 20 seconds West, 6.01 feet; 22.'Sou~h 30 degrees 44 minutes 27 seconds West, 128.51 feet; 23. South 45 degrees 41 minutes 50 seconds West, 15.63 feet; thence stllI through 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 min..utes 50 seconds West, 19.52 feet to land now or formerly of tlackett; thence along said land the following two {2) courses and distances: 1. North 25 degrees 05 minutes 00 seconds East, 25.00 feet; I 2. North 15 degrees 35 minutes 00 seconds West, 114.50 feet to land now or formerly of joseph M. and Lee W. Pupahl; ~~"~ng said land the following three ~3) 1. North 74 degrees 42 minutes 50 seconds 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 northerly sides of Central Avenue the following three t3) courses and distances: 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 fight 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, ~,6.97 feet to the point of BEGINNING. RECORDED 2002 Jan 04 09:44:42 AM EdWard P. Romaine CLERK OF SUFFOLK COUNTY L D00012161 P 787 DT# 01-2122.3 Number of pages TORRENS Serial # Certificate # Prior Ctf. # Deed / Mortgage Instrument Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. 500 Affidavit Certified Copy Reg. Copy Other Deed / Mortgage Tax Stamp FEES Sub Total Sub Total RECORDED 2002 Jan 04 09:44:42 Edward P.Romaine CLERK OF SUFFOLK COUNTV L D0001216! P 757 DT# 01-21225 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town Dual County~ Held for Apportionment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES__ or NO If NO, see appropriate tax clause on page # ~ &this instrument. Real Property Tax Service Agency Verification Dist. Section B lock ,o I 3,o /. oo Lot Community Preservation Fund Consideration Amount $ CPF Tax Due $ Improved nit'~s 7 Satisfac~ 'ges/Releases List Property Owners Mailin RECORD & RETURN TO: 91 Vacant Land Co. Name TD TD TD Title Company Information Title # Suffolk County Recording & Endorsement Page This page forms part of the attached 0~ E~/ (SPECIFY TYPE OF INSTRUMENT) / l ] ~C i ~ ~/'} ~. O"~i, The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the Township of made by: In the VILLAGE or HAMLET of BOXES 5 THRU 9 MUST BE TYPED OR PRINTED 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: 7 TRANSFER TAX NUMBER: 01-21223 District: 1001 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 003.01 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 01/04/2002 09:44:42 AM D00012161 ?8? T.ot: 014.000 Received the Following Fees For Above Instrument Exempt Page/Filing $21.00 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 $0.00 NO TRANSFER TAX NUMBER: 01-21223 Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT Exempt $5.00 NO $5.00 NO $5.00 NO $15.00 NO $0.00 NO $81.00 Edward P.Romaine County Clerk, Suffolk County - "' '" '" INSTRUCTIONS: http;//wv~w.orps.state.ny.us,or PHONE (518) 473-7222 · F(~R COUNTM, U§E ONLY C3. Bookl i /,' :, (~Ic4.Pag'I , ,?,v,rl PROPERTY INFORMATION I 1. PropertyI ' ~ I - Location STREET NUMSER STREET NA~ CITY OR TOWN 2, Buyer I ; ' '- ' '" Name LAST NAME COMPANY REAL PROPERTY TRANSFER REPORT STATE OF' NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP-5217 Rev 3/97 FIRST NAME ZIP CODE I I LAST NAME I COMPANY FIRST NAME indicate where future Tax Bills are to be sent if other than buyer address (at bottom of form) [ LAST NAME ~ COMPANY I 3. Tax Billing Address STREET NUMBER AND STREET NAME CITY OR TOWN 4. Indicate the number of Assessment I #of Parcels OR ~ Part ofaParcel - ~ Roll parcels transferred on the deed 5, Deed PropertyI- FRONT ~EET I xl I oRI . t ~ ~ Size ' DEPTH ~ I IACRESI 6, Seller I "~' I ~ .,~ -' Name LAST NAME COMPANY FIRST NAME I I LAST NAME COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: ~ 2 or 3 Family Residential ~*.-*"*¢"~* Residential Vacant Land Non-Residential Vacant Land [SALE INFORMATION I '~ 1. Sale Contract Date , Agricultural ][~] Community Service Commercial !~ Industrial Apartment : Public Service Entertainment / Amusement Forest 12. Date of Sale / Transfer / / Month Day Year Month Day Year FIRST NAME I , I STATE ZIP CODE (Only if Part of a Purcell 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 [] 15. A B C D E F G H [ J 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 (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. 14. Indicate the value of personal I i ~ ~ ~ I ~_, ~ 0 ~ 0 I property included in the sale ~ ~ · ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Assessment Roll from I ~ I 17. Total Assessed Value {of all parcels in transfer) I , which information taken Check one or more of these conditions as applicable to transfer: Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller Buyer or Seller is Government Agency or Lending Institution 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 20. Tax Map Identifier(s) / Roll Identifier(s) (if more than four, attach sheet with additional identifier(s)) I CERTIFICATION I I certify that all, of the items of information entered on this form 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 berehj~will subject me to the provisions of the penal law relative to the making and filing of false instruments. BUYI~R BUYER'S ATTORNEY BI~R SIGNATURE DATE STREET NUMBER STREET NAME (AFTER SALE) STATE ZIP CODE CITY OR TOWN ~ SE~.LER DATE LAST NAME FIRST NAME AI~EA CODE TELEPHONE NUMBER CITY/TOWN ASSESSOR COPY