HomeMy WebLinkAboutL 12088 P 272
/--/:2 o~~
fc978-
,.
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
/O-3-/~
THIS INDENTURE, made the
~'1 /'fo
day of November,
two th~s.5l.nd,
L~~onnecticut 06371,
BETVVEEN LORRAINE M. BROOM, 12 Old Stone Post Road,
party of the first part, and HARRY P _ BROOM, JR., 162 Ferry Road, Hadlyme, Connecticut 06439,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Zero ($0.00) ------------
________________________._____________________________------------------------dollars
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 ~sceertain plots piecesor parcelsof land, with the buildings and improvements thereon erected, situate,
lying and being in-Ihe at Fishers Island, Town of Southold, County of Suffolk and State
of New York, being more particularly bounded and described as Parcel I and Parcel II
as set forth on Schedule A hereto.
TOGETHER WITH easements and rights reserved by the party of the first part for the
benefit of the said Pareel I in the deed, dated December 7, 1988 and recorded in
the Office of the Suffolk County Clerk on December 20, 1988 in Liber 10760 page
122.
BEING AND INTENDED TO BE, in the case of Parcel I described on Schedule A hereto,
the entire interest of the party of the first part in the same premises conveyed
to the party of the first part and the party of the second part (as Harry P. Broom)
by deed, dated September 25, 1985 and recorded in the Office of the Suffolk County
Clerk on October 9, 1985 in Liber 9890 page 76.
BEING AND INTENDED TO BE, in the case of Parcel II described on Schedule A hereto,
the northerly portion of the twenty-foot right-of-way that was conveyed to the
party of the first part by deed, dated December 7, 1988 and recorded in the Office
of the Suffolk County Clerk on December 20, 1988 in Liber 10760 page 126.
The party of the second part acknowledges that, upon the recording of this deed, the
said Parcel I and Parcel II will be deemed to be merged and will constitute a single
parcel for all purposes except that the said Parcel II only shall continue to be
subject to such rights as others may have to use said Parcel II for access.
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
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 thai 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 10 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" when ever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of Ihe first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
~~-<:a~
'-i::'OR INE M. BROOM
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Unlfonn Acknowledgment
Fnrrn "t?(Jn
,.
SCHEDULE A
to
DEED
Party of the First Part:
Lorraine M. Broom
Party of Second Part:
Harry P. Broom, Jr.
Deed Dated:
November 21 ,2000
PARCELl
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and
State of New York, being a portion of Lot No. 52 on "Plan of Peninsula at Fishers Island,
owned by Charles W. Hedges and Frances G. Thorp", made by Chandler and Palmer,
Engineers, Norwich, Connecticut, filed in the Office of the Suffolk County Clerk on March
11,1913 as Map Number 223, being more particularly bounded and described as follows:
BEGINNING at an iron pipe on the southerly line of a right of way leading through the
"Peninsula", said point being located 1861.05 feet North of a point which is 604.84 feet
East of the United States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 23 degrees 55 minutes 00 seconds West, 131.59 feet to the
shore of Inner Bay;
THENCE North 84 degrees 47 minutes 41 seconds West, 50.88 feet to a point;
THENCE North 31 degrees 15 minutes 49 seconds East, 21.78 feet to a point;
THENCE North 58 degrees 54 minutes 26 seconds West, 36.27 feet to an iron pipe at a
right of way;
THENCE North 38 degrees 23 minutes 00 seconds East, 119.33 feet along said right of
way to an iron pipe at its intersection with the said southerly line of the aforementioned
right of way leading through the "Peninsula";
THENCE South 72 degrees 58 minutes 00 seconds East, 51.96 feet along said right of
way to the iron pipe at the point of BEGINNING.
PARCEL II
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and
State of New York, being more particularly bounded and described as follows:
BEGINNING at an iron pipe on the southerly line of a right of way leading through the
"Peninsula", said point being located 1882.56 feet North of a point which is 570.62 feet
East of United States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 38 degrees 23 minutes 00 seconds West, 114.08 feet to a
point;
THENCE South 58 degrees 54 minutes 26 seconds East, 20.14 feet to a point;
THENCE North 38 degrees 23 minutes 00 seconds East, 119.33 feet to a point on the
,.
southerly line of the aforementioned right of way;
THENCE North 72 degrees 58 minutes 00 seconds West; 21.45 feet along said right of
way to the point of BEGINNING.
The said Parcel II constitutes the northerly portion of a twenty foot right of way and is
subject to such rights as others may have to use said Parcel II for access.
.0
a
a
ITI I~
co a.
o c e:c:r
-f rll ll'fO
# " I.""') -. II ::u
gar-a. m
8""a~~..,,28
ItVO r::. ~
...... -.."..... rJ ;.0 0 0
-"JI'Vt0000 ..r;:..m
oJ:. OC"'T1SnO
,Jl.. ':Q:Z: 1l1..e:.
-...J co -4 ..... Ul
-C :::l..
m ,-^'
tv
.."
'"
.
~2
,.
J
Number of pages
TORRENS
RECORDED
2000 Dee 04 04:45:32 PM
Edward P.Romaine
CLERK OF
SUFFOLK COUNT'.'
L D00012088
P 272
DT# 00-17447
Serial #
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
4
FEES
Page / Filing Fee
Mortgage Amt.
Handling
TP-584
I. Basic Tax
2. Additional Tax
Notation
Sub Total
EA-52 17 (County)
EA-5217 (State)
Sub Total
GRAND TOTAL
'i)"\/
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 #
of this instrument.
Comm. of Ed.
50~
R.P. T.SA
rJ-1-_
Affidavit
Certified Copy
Reg. Copy
Other
Sub Total
5
Real Property Tax Service Agency Verification
Dist. Section Block
Lot
6 Community Preservation Fund
Consideration Amount $ 0
",.1'.'..'
Slarllp .
1000
010.00
010.00
03.00
03.00
CPF Tax Due
$
o
1000
~. {)OO
Improved
Vacant Land
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Stephen L. Ham, III, Esq.
Matthews & Ham
45 Hampton Road
Southampton, NY 11968
TD
TD
TO
8 Title Company Information
Co. Name
Title #
9
Suffolk County Recording & Endorsement Page
This page fonns part of the attached
Deed
made by:
(SPECIFY TYPE OF INSTRUMENT)
LORRAINE M. BROOM
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO
In the Township of SOUTHOLD
In the VILLAGE
or HAMLET of FISHERS ISLAND
HARRY P. BROOM, JR.
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK. ONLY PRIOR TO RECORDING OR FILING.
(OVER)
I LY ON 0
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
FOR COVNTY USE ONLY
Ct. SWlS Cod.
C2. DOte \>etlcIRecorded
(. C
ca. II<>ok I. ,.. <
PROPERTY INFORMATION
II" ,(?;? k'1.
!
/ ;;; t../ / It)
Month Day Year
'it C4. Page t;/, 7?<.
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
RP-S217 Rev 3197
1. Prope.rty I / "n,il if~
Location ~r NUM R
Pf-\;nin';;'111:l Road
STREET NAME
~uthold
CITY OR TOWN
Fishers Island
VilLAGE
06390
ZI?COOE
2. Buyer LllliOOh
Name LAST ~IAME I COMPANY
HARRY P.. JR.
FIRST NAME
L-
LAST ~IAME I COMPANY
FIRST NAME
3. Tax
Billing
Address
Indicate where future Tax Bills are to be sent
if other than buyer address (at bottom of form)
L-
LAST NAME I COMPANY
FIRST NAME
L-
STREET NUMBER AND STREET NAME
CITY OR TOWN
STATE
ZIP CODE
4. Indicate the number.of Assessment
Roll parcels transfElrred on the deed
# of Parcels OR D Part of a Parcel
(Only if Part of a ParceU Check as they apply:
DEPTH
10RL '
ACRES'
;'';include.s all
.'J
,~*I
4A. Planning Board with Subdivision Authority Exists
48. Subdivision Approval was Required for Transfer
4C. Parcel Approved for Subdivision with Map Provided
D
D
D
....~
5. Deed
Property
Size
L.-
FRONT FEET
I X I
of
1000-010.00-03.00-0:5.000 (.13-acl
LORRAINE h.
FIRST NAME
6. Seller
Name
L-1lliOO!':
LAST NAME I COMPANY
L-
LAST NAME I COMPANY
FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
A~ On") Family I~esidential
B 2 or 3 Familv Residential
C Residential Vacant land
D Non-Residential Vacant land
E ~ Age',""",,' I ~
F Commercial J
G Apartment K
H Entertainment I Amusement L
Community Service
Industrial
Public Service
Forest
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
108. Buyer received a disclosure notice indicating
that the property is in an Agricultural District
D
D
D
D
SAlE INFORMATION
15. Check one or more of these conditions as applicable to transfer:
11. Sale Contract Date
L / /
Month D" Year
11 / / 00
Month D', Year
A
B
C
o
E
F
G
H
I X
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)
None
12. Date of Sale I Transfer
13. Full Sale Price I ,0, 0 , 0 I
, , .
(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 good!;, or the assumption of
mortgages or other obligations.) Please round to the nearest whole doffar amount.
14. Indicate the value of personal , 0 , 0 I 0 I
property included in the sale, , .
ASSESSMeNT INfORMATION - Data should reflect the latest Finel Assessment RD" and Tax Bill
t-rnn~fo:lo'"
,n
I"nnn,prr-lnr:
,.-,..J'-tn
16. Year of Assessment Roll from I Q
which information taken .
Lot 015.000 2 1 0
18 Lot O?~.OOOI 3 2 3 I LJ
. Property mss ,,-
9
17. Total Assessed Value (of all parcels in transfer) I
10,-' ~~ -.~ 0
, , ~
o
19. School District Name I
Fishers Islaad
20. Tax Map Identifler(s) I Rollldentifierls) (If more than four, attach sheet with additional identifier(s))
1000-010.00-03.00-01~.000
p/o 1000-010.00-03.00-025.000
I
I. CEm1l'le'~ION.
I certify that all of the items of infonnation entered on this fon:nA'ore true and _conect (to the best of my knowledge and belief) and I understand that the making
of any willful false statement of material fact herein wiD subject me to the P~sions of the penal law relative ~ the making and filing of false instruments.
BUYER BUYER'S ATTORNEY
\--1
't
BUYER SIGNATURE
11/ :J\ /00
OATE
Ham
LAST NAME
Stephen L., IiI
FIRST NAME
162 }"env Road - P.O. Box 70
STREET NUMBER STREET NAME (AFTER SALEI
(631)
AREA CODE
283-.2400
TELEPHONE NUMBER
Hadl'lme
CITY OR TOWN
eT
STATE
06439
ZIP CODE
SELLER
CITYITOWN ASSESSOR
COPY
SELLER SIGNATURE
.1 -..ill ")
DATE
'/00