HomeMy WebLinkAboutL 12352 P 832Proceeding 12515
P.I.N. 0042.08
Mattituck - Groenport, Part 4
S.H. No. 1719
County of Suffolk
Map I-C, Parcel 11
DKI~D
THE PEOPLE OP' THE STATE OF NEW YORK, acting by and through Joseph H.
Boardman, the Commissioner of'Transportation of'thc State of New York, with offices at 1220
Washington Avenue, Albany, New York 12232. Grantors. and
The Village of'Greenport, a municipal corporation organized under the laws of the State
of'New York, having its principal office at 236 Third Street, Greenpor~ New York 11944,
Grantee,
Whereas the Grantors acquir~d~ title in fee in and to cemin properly in tho Village of'
Groenport, Town of Suffolk, moro particularly described as Parcel No. 3 on Map No. 3, which
map is entitled Mattituck - Orccnport, Part 4, S.H. 1719 and which was filed in the Suffolk
County Clerk*s Office on April 5, 2002; and
Whereas the Commissioner of Transportation has determined, pursuant to the antlmrity
granted by Section 30, Subdivision 18, of'the Highway Law, that the bereinaftcr-described
parcel, being a portion of'said Parcel No. 3, maybe sold on terms beneficial to thc State,
Now, therefore, in consideration of'the sum of ONE AND NO/i 00 DOLLARS ($ !.00),
lawful money of'the United States, paid by the Gnmtcc. and in consideration el'other good and
valuable consideration, and pursuant to thc authority 8nmted to thc Commissioner of'
Transportation by Section 30, Subdivision 18. of.the Highway Law, thc Orantom do hereby
remise` release and quitclaim unto the Grantee, its successors and assigos Forever,
All that piece or parcel ofproperty hereinafter designated as Parcel No. I 1 situate in the
Town of Southold, County of Suffolk, State of New York. as shown on thc accompanying map
and described as Follows:
Parcel No. i 1:
Bcginnini~ at a point on thc Southerly side ofMattituck. Oreenport, Pm 4, S.H. 1719, at
it's intersection with thc Easterly boundnry of'Third Strut.. Said point being 14.912m. (48.92')
distant Easterly measured from at riF, ht an~les from station 0+067.637 of the 2000 survey
baseline established for the improvement of Mattituck. Grecnport, Part 4, S.H. 1719.
Thence Northeasterly and along thc proposed division line between thc land of The
People ofthe State of New York and The Village ofGresnport N 30° 38' 36" E a distance of
11.12m. (36.5') to a point on the Southerly side of Mattituck. Greenport, Part 4, S.H. 1719.
Thence Northeasledy along thc Southerly side of Mattituck - Greenport, Part 4, S.H. ! 719
N 72° 16' 37" E a distance of 0.69m. (2.3') to a point on the division line between the land of The
People ofthe State of New York and The Village of Greenport.
Thence Southwesterly along the division line S 30° :38' 36" W a distance of 12.04m.
(39.$') to the Easterly side of Third Street.
Thence Northwesterly along the Easterly side of Third Street N 17° 43' 23" W a distance
ot'0.61m. (2.0') to the point ofheF~nning; being $+/-sq. m. (54+/-sq. fl.) or 0.0005+/-Hec.
(0.001+/-ac.) more or less.
RESERVING however to The People of the State of New York, that there shall be no
risht of access Imm or to the abuttinft property over the proposed Easterly conveyance linc, said
line being ~uflher described as follows:
-2=
Beginning ~t a point on ~h¢ Southerly sid~ ol'M~lliluck - Greenport, Pan 4, $.H. ! 719, at
its intersection with the E~terly boundary of Third $b'eeL Said point being 14.912m. (48.92')
disumt Easterly measured imm ~t right angl~ lmm st~lion 0+067.637 ofthe 2000 ~urvoy
basolino ost~blished for tho improvement ol'M~ituck - Groouporl, Pan 4, S.H. 1719.
Thonce Northeasterly along tho Soufl~rly sicle o£Mattimok - Gr~nport, Part 4,
S.H. 1719, N 72° 16' 37" £, disgrace of 0.69m. (2.3') to, point on the division line bo~rem the
land ortho People ofthe State of New York and The Villa~ of Greerqxax.
Being a portion of the property acquired in fee by virtue of Parcel No. 3 Map No. 3
prepared for th~ improvoment ofMattituok - Greenport, Pm 4, S.H. 1719, certified copy of
which was filed in the office of The Department of Transportation on December 21, 2001. The
aforementioned "2000" survey baseline as shown on tho accompanying map, i~ a portion ortho
survey baseline established for the improvement ofMattituck - Gremlx~ Pan 4, S.H. 1719, and
is as shown on a map and plan on file in the office orTho Depmmeot of Transportation.
=3=
Number or pa~e~ /0
· TORRENS
Sera-I #,
Corfificate it,
Prior Cfi. #
Deed I Idortsa~ ins~umem
I'<
'1
Page / Fillns Fee
I hndlin$
Nmmion
-EA-52 17 (County)
EA-.q217
R.P.T.S.A.
Comm. of'Ed.
Affidavit
Certified Copy
Other
~bToml
Deed I MonSaSe Tn Stamp
'FEES
--.-4Jub Total
GRAND TOTAL . 'd~
Reel I,l~,~rty Tax Service ABency Verificmio.
Dist. Section B lock
RECORDE~
2004 Ho~ 03 04t 10i03 Ptq
F. ch~tyf P. Romaine
L IM00123~2
P9~2
DTt 04-14:239
ReccwdJnj I FilinS Smmlms
Mortpse Amt.
I. Basic Tax
2. AdditJmml 'rax
8ub Total
Or
Spec. ~AdcL
TOT. MTG. TAX
Dual Town~ Dual Coumy.
HeM for Apportionment ~
'l'rmufer Tax
lb0 properly cswcred b~ this mofllp~
will be improved by · one oz two r·mily/
... dwellinS only. .
YES or NO,,,
IfNO, see .pproprinte mx mu p~e #
h~trumenL
O~
Pre~se_~vati'
Con·ider-tion d.tount
CPi? Tax Due
S
Impmv~Land. /
I 8 I Title Company Information
ITide · ~ ~o, '
. , ' -- -Ill
' J S olk & ndo cnt Pa e
l~is po4~ roam Ixlrt of'thc attochcd .'~..~,.~
(SPI.:CIFY TYPE OF INS'IRUMENT)
TO
The pennises heroin is sit~!~l in '
SUFFOLK COUNTY, NEW YORK.
*'-ITu_ Vi~! d.~ ~:. ~"~-~,4' /~ VILLAGE
or ]Lda~t.E*T of' ~,-.,,,~M
In ~e Township of' _~_ ,~
·
I~OX :1~ 5 THRU 9 MUST BE TYI'ED OR PRINTED IN BLACK INK ONLY PRIOR'lO -RE. CORDING OR FILINCL
mnde by:
(OVER)
.I
I Illll iff frill Hi il fill fill Ii Iii ffl Iii
Ill iH Il I]1 ill
BUFFOLK COUNTY CLERK
RBCORDB OFFICE
RECORDING PA~E
Type of Inet~umenCt DBEDS/D~D
h~nber of Pageez 10
aeceipt~umber t 04-0121423
TRANSFER TAX NUMBER: 04-1¢239
District:
1001
Deed Amount:
Recozded:
LIBER:
PA~E:
Section: Block:
005.00 04.00
$o.oo
Received the Following Fees For Above Xnstrunont
Page/Filing $30.00 NO ILundl~
COg $5.00 NO HYB BRC~3
EA-CTY $5.00 NO G-STATE
TP-584 $5.00 NO Cart.Copies
RPT $30.00 NO SCTM
Trans~er r~x $0.00 NO C~ ...... .Pres
Fees Paid
TRANSFER TAX HUHBER: 04-1423g
THIS PA~E iS A PART OF THE INSTRUMENT
THIS IH NOT A BILL
gdwardP.Romaine
County Clerk, Su££olk County
11/03/2004
04,10805 PH
D00012352
832
00S.000
$5.00
$15.00
$165.00
$o.oo
$o.oo
$o.oo
$260.00
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: help://www, orps,state.ny.us or PHONE (,518) 473-7222
FOR COUNTY USE ONLY ~L__3 ~.-~1 ~
c,. sw,scod. I '
m. e~k I;**<~,~, ~ ~1 C4. Page I , ,
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
PROPERTY INFORMATION
Parcel #11,
Corner of Third and Front Streets
cl~r 0e TOWN V~t. LAGE
2. suvar f The Village of Greenporc I
LAST NAME / COMPANY
Indicate whore future Tax Bills are to be ~enl
if other than buye~ address (~ bottom of form)
3. Tax
Billing
Addrees
LAST NAME ! COMPANY
STREE r NU~V.B~R AND STREET NAME
4. Indicate the number of Aosassment
Roll parcels transferred on the deed I,
5. Deed
Property
Size
CiTY OR TOWN
, ~ I # of Parcels OR [~ Part of a Parcel
39.5 iX[ 2.3 leal . t
6. Seller
Name
111944
I ,
~ r ATE ZiP Cage
(O~ly ff Part M · Pe~eM} Cheek es they apldy:
4A. Planning Board wi~ Subdivision Authority Exists []
4B. Subdivision Approval wes Required for Tranm'er []
4C. Pamel Approved for Subdivisk3e with Map Provided []
I
7. Cheok the box below which molt accurately describes the usa of the property at the time of tale:
B ~.~ 2 or 3 Family Residential Commercial J Industrial
C J.~ Residantlal Vacant Land Apsd'ment Public Service
1.3 L~ Non-Residential Vacant LandEntertainment / Amusement Forest
I S. kE INFORMATION
11. Sale Cootract Date
12. Date of Sale / Transfer
[ / /
Month Day Year
103 / 26 / 03
Month Day Year
0
13. Full Sale Price [ r ~ ~ ~ ·
(Full Sale Pdae is the total amount paid for tho 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.) Pleaxo round fo the noarest whole doller amount.
14. Indicete the value of peraonal
property included in the sale
I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Sill
Ch~k the be~e~ below ~ they apply:
B, Ownership Type ia Condominium L_J
9. New Con'trucUon on Vacant Land []
10A. Propeg;y I. J3Cated within an Agricultural DistriOt []
t0~. Buyer received e disclosure notice indicating
that the iwoPe~ty is in an AgricuRurel De,rice
15. Check one er mom et theee oondltle~a am=alW3~'eable to tTensfe~:
iSale Betwe~l Relatives or Former Relatives
Sale Between Rala~ed Companies or Partners in Business
One of the Buyore is also a Seller
Buyer or Seller is Government Agency or Lending institution
Sale of Frectional or Los~ than Foe Interesl ~S~oci{'g molowl
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sara Price
atilt Unusual Factors Affecting Sale Price {Spoaity Be~ow~
None
18. Year o! Assessment RoU from I 0,4 I 17. TotM Assessed Value (of all percale in transfer)
whiah information taken
l$, Property Cia~ 15 ~3 , 01-1 I ,s. Sebou, m,vi~N,m, I 473810 Greenport i
20. Tax Map Identifier(s) / Roll Identiflsr(I) (if mo~e the~ four. attach ~heet with ad4Jtional identi#edo))
1001-5-4-5 I I 1~ i
ICERTIFICATION
certify that all of the ltem~ of information enter~ on this term are true and correct (to the be~t of nty k~Lqwled~ e~d holier~) ~ ! undt~lal~l Ihat lite Jttaklng
of an)' ~411ful false statement or mnterial fact herebt will subject me to the ])revisions of the oenal law fda#ye to the makln~ and fl#n~ of f~alse MMrumentq.
BUYER
236 I Third Street
(~eenport IN~ r 11944
CITY ce TOWNSELLER STA~ z,P co~
BUYER'S ATTORNEY
Pacfman, P~ & El~rid~e, P.C.
631 I 543-2200
NEW YORK STATE
COPY