Loading...
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