Loading...
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