Loading...
HomeMy WebLinkAboutL 12069 P 894 ) .I;}-1) ,& 9' f'!? /7// C../, I -IULjLjo) I c)Y ~ $ cPy ~ lOCO Oil at 0;)(0, Q.ni OII.tOl And 1000 ~ all 03 011 I.nargailllllld Salt' Dt,(,tI wilh ('un'lIl1l1h :\gnill~1 (;ralllor'~ ;\1'1, 11Idi\'iduuIUl" ('Ul'llOllllillll ('ON~;III 1" C 1111( I \\\'\ 1'",1( mH IIU, .'-iIC;NIN4. 1111,<"; IN,'''' IWI\II''NIIIIl'\ I,~s I HI 1,,\ I b'\J I ,<";1I411!11I1U. IISI"III1\ L\W\HtS ONI.\ THIS INDENTURE, made the 21" day of August, 2000 BETWEEN ALISON M. MILLIS, residin~ at 1800 Vil1a~e Lane, 1'.0. Box 183, Orient, New York, 11957 party of the Jlrst part, /? ,<-~j / J. J MARY M. NELSON, residing at 29 King Street, Apt. 2H, New York, NY 10014 party of the second part, 17 WITNESSETH, that the party of the first part, in consideration ofTEN ($10.00) dollars, 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 SEE SCHEDULE "A" ANNEXED HERETO TOGETHER with all right, title and interest, ifany, 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 Jlrst 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. 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 incumbered in any way whatever, except as aforesaid. AND THE party of the Jlrst part, in compliance with Section 13 of the Lien Law, covenants that the party of the Jlrst 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. y \ I . I 12069?G894 SClmlHlLE "A" PARCEL I ALL THAT CERTAIN PLOT, piece or parcel of land, situate, lying and being in the Village of Orient, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the westerly line of a twenty (20) foot Right of Way at the southeasterly corner of the premises herein described and the northeasterly corner of land now or formerly of Stewart W. Horton, and being also distant northerly 191.00 feet, more or less, as measured along the westerly line of said Right of Way from its intersection with the northerly side of Main Road (S.R. No. 25); RUNNING THENCE North 77 dcgrccs 55 minutcs 50 scconds Wcst along said land now or formcrly of Stcwart W. [[orton, and latcr along land now or formcrly of Adrian 13. Cockcrill and Edith Cockerill, 129.70 fect; THENCE North II degrees 35 minutes 30 seconds East along said land now or formerly of Adrian B. and Edith Cockerill, 137.02 feet; THENCE NOIih 73 degrees 05 minutes 30 seconds West still along said last mentioned land and later along land now or formerly of Lyndal Brandeis and land now or formerly of Edward B. Adams, 250.56 feet to land now or formerly of Lawrence B. and Jan Hill Dorman; THENCE South 83 degrees 14 minutes 20 seconds East along said land now or formerly of Lawrence B. and Jan Hill Dorman and later along land now or formerly of Lawrence P. Dorman, 335.17 feet; THENCE South 06 degrees 50 minutes 40 seconds West along said land now or formerly of Lawrence B. Dorman, 60.00 feet; THENCE South 73 degrees 05 minutes 30 seconds East still along said land, 33.39 feet to land now or formerly of Linda Feigelson; THENCE South 08 degrees 26 minutes 20 seconds West along said land now or formerly of Linda Feigelson and later along land now or formerly of Ann F. Callahan, 126.87 feet to the point or place of BEGINNING. SUBJECT TO a Right of Way over that part of said 20 foot Right of Way lying within the premises, the westerly line of which begins at said southwesterly corner of the premises and runs thence northerly to a point 20 feet, more or less, westerly from the northwesterly corner of said premises; TOGETHER with a Right of Way extending from the Main Road to the premises above described, said Right of Way being bounded and described as follows: BEGINNING at a point marked by concrete monument set on the northerly line of the Main Highway at the southwesterly corner of land of Cora Danforth; and RUNNING THENCE North 08 degrees 26 minutes 20 seconds East about 318.00 feet to the northeasterly corner ofland recently conveyed to John J. MacKay and wife; RUNNING THENCE in a general southerly direction about 127.00 feet to a point on a protraction to the east of the southerly line of said land recently conveyed to John J. MacKay and wife, 20.00 feet distant on said prolongation from the southeasterly corner of said lands; RUNNING THENCE South 08 degrees 26 minutes 20 seconds West about 192.00 feet to the northerly side of the Main Highway; \1 \ \ . I . J ~D b q P9J ~1~ IUINNIN(; llll':N(,I' ill ;1 IVeskrly dillTlioll :110111', IlIl' Ilorlllnly side of 111l' M:lill IlitdlW:lY :I Jistanee of about 20,00 ketto the point or place of 131~UINNINU, THE ABOVE DESCRIBED PREMISES being known as Suffolk County Tax Lot District 1000 Section 017,00 Block 04,00 Lots 026,000 and 011.001. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part as Residuary Devisee under the Last Will and Testament of John J, MacKay (her father) who died testate 8/11/86, a resident of Suffolk County (Surrogate's Court Index No, 1691P1986) and by deed dated September 9, 1989 recorded in the Office of the Clerk of the County of Suffolk on September 29, 1989 in Liber 10940 page 5 and as Specific Devisee under the Last Will and Testament of John J, MacKay (her father) who died testate 8/11/86, a resident of Suffolk County (Surrogate's Court Index No, 1691 P1986), PARCEL II ALL THA T CERTAIN plot, piece or parcel of land, situate, lying and being at Orient, in the Town of South old, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a granite monument which is the point of intersection of the westerly line of Munn Lane and the line between the Beach and upland as shown on a map, surveyed October 18, 1917 by Halsey & Van Tuyl, Engineers and Surveyors of Greenport, New York, of map entitled, "Map showing Division of Beach at Mantaloking Hills, Orient, New York"; THENCE from said beginning Easterly South 85 degrees 16 minutes East 170,10 feet to lands now or formerly of one Dyer; THENCE Northerly 0 degrees 53 minutes West 42,30 feet to a granite monument and continuing northerly along the same course 25,00 feet more or less to the high water mark on Long Island Sound THENCE westerly along the high water mark of Long Island Sound 165,00 feet more or less to a point about northerly of the point of beginning,; THENCE Southerly 56 degrees 44 minutes West 42,00 feet to the point or place of BEGINNING, THE ABOVE DESCRIBED PREMISES being known as Suffolk County Tax Lot District 1000 Section 017.00 Block 02.00 Lot 011.000. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated September 12, 1966 recorded in the Office of the Clerk of the County of Suffolk on September 23, 1966 in Liber 6037 page 387 and by deed dated September 17, 1966 recorded in the Office of the Clerk of the County of Suffolk on September 23, 1966 in Liber 6037 page 393 and as Residuary Devisee under the Last Will and Testament of John J. MacKay (her father) who died testate 8/11186, a resident of Suffolk County (Surrogate's Court Index No. 169IPI986). ~l \ \ ---=-~_._-- .~ ....J RECEIVED ] , 12069PG894 $ t:jf1 0 / AFAL ESTATF. r huulw, IIIIIOUO< ) TOIlIlII:rw :nw 1 2 2000 ~erlolll TflANCrun TAX SUFFOLK Certlfica'e /I COUNTY PriorCtf./I ...6050 Deed I Mortgage Instrument Deed I Mortgage Tax Stamp 4 FEES Page I Filing Fee ( ) ')- ~ Handling TP-584 Nolalion EA-52 17 (Counly) EA-5217 (Slate) )' c2r J()- Sub Total R.P.T.S.A. 31 00 50~ Comm. of Ed. Affidavit Certified Copy Reg. Copy Olher Sub Total GRAND TOTAL Real Property Tax Service Agency Verificalion Disl. Section B lock Lot Stamp 1000 Date'll" /i1) 1000 017.00 04.00 04.00 026.000 017.00 011 .00 Inilials.JEH 1000 017.00 02.00 011.00 7 Satisfactions/Discharges/Releases List Property Owners Mailing Addre s RECORD & RETURN TO: Mary Dorman, Esq. 548 Broadway, Suite 1006 New York, NY 10012 '. D~O ~~ ~\,\\Q..':l6 OOr:1f-~ \2 "I \., ,,' L .... . C~\~\~~~H\'{ S\.lffOl Recording I Filing Stamps Morlgage Amt. I. .lJasic Tax 2. Additional Tax Sub T alai Spec.! Assil. 0, Spec. I Add. TOT. MTG. TAX Dual Town Dual County_ lIeld for Apport/onmento ~ __ Transfer Tax 70dl Mansion Tax _ The property covered by this mortgage is or will be Improved by a one or Iwo family dwelling only. YES or NO If NO, see appropriate lax clause on page /I _ of this instrumen!. 6 Community Preservation Fund" Consideration Amount $ 2 30 , 000 . 00 . 0 CPF Tax Due ... $ RECSVED . /0~ x . SEP 1 2 2000 ., . .: lilY Pi'i;;,,:.,:;:.:HVATlON FUND /0 . 8 Title Compllny Informlltion Co. Name Commonwealth Land Title Ins. Co. Title # 70992739 9 Suffolk Count Recordin & Endorsement Pa e This page fonns part of the attached Bargain and Sale Deed Alison M. Millis (SPECIFY TYPE OF fNSlRUMENr) made by: TIle premises herein is situated in , SUFFOLK COUNTY, NEW YORK. TO In the Township of In the VILLAGE or HAMLET of ary M. Nelson South old Orient ~ \ \ ~S 5 TIIRU 9 MUST BE TYPED OR PRINrED fN BLACK fNK ONLY PRIOR TO RECORDfNG OR rlLfNG. .. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222 ,. P,"po"y I 1305 Location STREET NUMBER Back Lane t1unn Lane STREET NAME 2. Buyer Name ISoutho1d CITY OR TOWN 1,\e1son LAST NAME I COMPANY Orient VilLAGE Mary "I. FIRST NAME LAST NAME I COMPANY 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address {at bottom of form} Address ~-, J 'I L /j {;I.-.J LAST NAME I COMPANY 'j" STREET NUMBER AND STREET NAME Uj (.( hj CITY OR TOWN 4. Indicate the number of Assessment Roll parcels transferred on the deed OR 0 Part of a Parcel 2 # of Parcel$ 5. Deed Property Size lOR I 'ACRES' ] 8 I X I DEPTH FRONTf'l"ET 6. Seller Name (Jillis LAST NAME i COMPANY FIRST NAME REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP.S217 Rev 3197 111957 ZIP CODE FIRST NAME 1\ \1 STATE I' \1 S 7 I 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 o o o Alison i'J. LAST NAME I COMPANY 7. Check the box below which most accurately describes the use of the property at the time of sale: N~ One Family Residential B 2 or 3 Family Residential C Residential Vacant land o Non-Residential Vacant land E~Agricultural F Commercial G Apartment H Entertainment / Amusement J ~ Community Service J Industrial K Public Service L Forest FIRST NAME FIRST NAME Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant land lOA. Property located within an Agricultural District lOB. Buyer received a disclosure notice indicating that the property is in an Agricultural District o o o o 15. Check one or more of these conditions as applicable to transfer: 05 /24 90 11. Sale Contract Date Month D,y Year 08 21 00 12. Date of Sale I Transfer / / Month D,y Year ~3 0 ,000,0,01 , , . (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. NONE. 14. Indicate the value of personal I 0 I 0 I property included in the sale; ; . t~~.~~~ilfl~""ffi~l 13. Full Sale Price q .) 16. Year of Assessment Roll from l" which information ~ke'l r) a bd f 1 3 I 17. Total Assessed Value lof all parcels in transfer) I Oysterponds 18. Property Class I-U 19. School District Name 20. Tax Map Identifierls) / Rollldentifier(s) (If more than four, attach sheet with additional identifier(s)) IOOU-017.00-04.00-0!I.OOO I 1 1000 A B C D E F G H I J 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) ; 6 000 J1~t/~;//,/ , , 017.00-04.00-011.001 ~OOU-017.aO-02.UO-011.000 I;mu~;;. [ certify that all of the items of information entered on this form are troe and correct (to the best 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 nenallaw relative to-the making and filing of false instruments. BUYER BUYER'S A TIORNEY 8L1Y~R SIG,NATURE' DATE Dorman, Esq.. FIRST NAME 212 STREET NUM8ER STREET NAME (AFTER SALE) CITY OR TOWN STATE ZIPCOOE SELLER SELLER SIGNATURE ".- ~,! }~ DATE LAST NAME AREA CODE r-iary 1 9l.1-1202 TELEPHONE NUMBER ~m~~~~; "i~~:. . ,H.__-- ,