Loading...
HomeMy WebLinkAboutL 12088 P 271 " j / '?tJ~ f;)'j/ CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENJ SHi'ULD BE USED BY LAWYERS ONLY J{)- ~I ' I'l _ #1 ~.r" ,~ ;'!l THIS INDENTURE, made the 'Z. 'f \'1. day of November, 2000 BETVVEEN LORRAINE M. BROOM, 12 Old Stone Post Road, Lyme, Connecticut 06371 and HARRY P. BROOM, JR., 162 Ferry Road, Hadlyme, Connecticut 06439, party of the first part, and CAPE SEVILLITY, LLC, a Connecticut limited liability company, "ith its principal office at 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, those , , d ' t th t d 't t ALL --ttrat certain plot~ piecEEor parcesof land, with Ihe bUildings an Improvemen S ereon erec e , SI ua e, lying and being in-the at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as set forth on Schedule A hereto. BEING AND INTENDED TO BE, in the case of Parcel I, the same premises conveyed to the said Harry P. Broom, Jr. by deed, dated June 24, 1986 and recorded in the Office of the Suffolk County Clerk on June 26, 1986 in Liber 10066 page 582. BEING AND INTENDED TO BE. in the case of Parcel II, the southerly portion of the twenty-foot right-of-way which continues as a twelve-foot right-of-way and then continues as a small sandy peninsula that was conveyed to the said Lorraine M. Broom by deed, dated December 6, 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 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 Uen Law, covenants Ihat 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 to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the paymenl 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 PRESL=NCE OF: IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written, ~~p LO INE M. BROOM -t__ ~/,M,aA~ HA~ijiOM' J . ~ Slandard N,Y.a,T,U, rorm Q002 - Bargain and Sale Deed, wilh Coven ani agalnsl Granlor's AGI. - Uniform AGkngWledgmenl I'nr", ~?qn ,. SCHEDULE A to DEED Party of the First Part: Lorraine M. Broom and Harry P. Broom, Jr. Party of Second Part: Cape Sevillity, LLC Deed Dated: November ,2000 PARCEL I 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 the northeasterly corner of the premises described herein, said point being located the following three (3) courses and distances from an iron pipe which is 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": (1) South 23 degrees 55 minutes 00 seconds West, 131.59 feet; (2) North 84 degrees 47 minutes 41 seconds West, 50.88 feet; and (3) North 31 degrees 15 minutes 49 seconds East, 21.78 feet; and RUNNING THENCE North 58 degrees 54 minutes 26 seconds West, 36.27 feet to the easterly line of a right of way; THENCE South 38 degrees 23 minutes 00 seconds West, 45.81 feet to a point; THENCE South 46 degrees 54 minutes 22 seconds East, 6.53 feet to a point; THENCE South 10 degrees 37 minutes 50 seconds East, 15.20 feet to a point; THENCE North 74 degrees 57 minutes 02 seconds East, 30.50 feet to a point; THENCE North 48 degrees 04 minutes 06 seconds East, 15.03 feet to a point; THENCE North 31 degrees 15 minutes 49 seconds East, 21.78 feet to the point of BEGINNING. PAR:CEL 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 a point which is located South 38 degrees 23 minutes 00 seconds West, 121.74 feet from an iron pipe located on the southerly line of a right of way leading through the "Peninsula", said iron pipe being located 1882.56 feet North of a point which is 570.62 feet East of the United States Coast and Geodetic Survey Triangulation Station "PROS"; and .. RUNNING THENCE South 77 degrees 54 minutes 21 seconds West, 77.78 feet to an iron pipe; THENCE North 51 degrees 37 minutes 00 seconds West, 45.00 feet to the shore of Great Harbor; THENCE southerly, southeasterly, easterly and northerly along the shore line of Great Harbor and Inner Bay, 246 feet, more or less, to a point; THENCE North 10 degrees 37 minutes 50 seconds West, 15.20 feet to a point; THENCE North 46 degrees 54 minutes 22 seconds West, 6.53 feet to a point; THENCE North 38 degrees 23 minutes 00 seconds East, 45.81 feet to a point; THENCE North 58 degrees 54 minutes 26 seconds West, 20.14 feet to a point; THENCE South 38 degrees 23 minutes 00 seconds West, 7.66 feet to the point or place of BEGINNING. The said Parcel II constitutes the southerly portion of a twenty-foot right-of-way which continues as a twelve-foot right-of-way and then continues as a small sandy peninsula and is subject to such rights as others may have to use said Parcel II for access. [i2 , J Number of pag' TORRENS RECORDED 2000 L)ec 04 04: 45: 32 Pt1 EdloJard P. Romaine CLERK OF SUFFOLK COUflT'i L D00012088 P 271 Dn 00-17446 Serial # Certificate # Prior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps ~ FEES Page / Filing Fee Mortgage Amt. Handling 1. Basic Tax TP-584 2. Additional Tax Notation Sub Total EA-52 17 (County) Sub Total Comm. of Ed. 50~ Spec.! Assit. Or Spec. / Add. TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax EA-52 I 7 (Stat,,) R.P. T.S.A. J3~ Affidavit Certified Copy GRAND TOTAL 'tJ1,- Mansion Tax _ The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES orNO If NO, see appropriate tax clause on page # of this instrument. Reg. Copy Sub Total Other 5 Real Property Tax Service Agency Verification Dist. Section Block Lot 6 Community Preservation Fund Consideration Amount $ 0 .:'Stamp 1000 010.00 03.00 014.000 CPF Tax Due $ o 1000 010.00 03.00 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 TO TO TO 8 Title Company Information Co.Name Title # 9 Suffolk County Recording & Endorsement Page TIus page forms part of the attached Deed made by: (SPECIFY TYPE OF INS1RUMENT ) LORRAINE M. BROOM and HARRY P. BROOM, JR. The premises herein is situated in SUFFOLK COUNIY, NEW YORK. TO In the Township of SOUTHOLD In the VILLAGE or HAMLET of FISHERS ISLAND CAPE SEVILLITY, LLC BOXES 51HRU 9 MUST BE TYPEO OR PRINTEO IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) FOR COUNTY USE ONLY Cl. SWlS Code <<(7 if 9 ,(,",~?I C2. Date Deed Recorded C3. Book ~ /,;; 4") PROPERTY INFORMATION Mon! 1- D.:I/ ~,..J ;,; S?!c4.p_1 '>>7' 1. Prope.rty I LocatIon (no 11) STREET I~UMBER Peninsula Road STREET NAME Fi<:;;hp,,~ T)::lJ'llHl VillAGE f1h.1.Qfl ZIP CODE S01lthnlo1 CITY OR TOWN 2. Buyer Name CAPE SEvrr f,TTI r T.T.r. LAST Nt.ME I COMPANY FIRST NAME LAST N/\ME I COMPANY FIRST NAME 3. Tax Billing Address Indicate where future Tax Bills are to be sent jf other than buyer address (at bottom of form) LAST NAME! COMPANY STREET NUMBER AND STREET NAME CITY OR TOWN 4. Indicate the number of Assessment ~oll parcels transferred on the deed OR D Part of a Parcel # of Parcels 5. Deed Property Size IORL 'ACRES' ') . - Ixl L- FRCNTFEET DEPTH REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP-5217 RH 3197 FIRST NAME ST~TE ZIP CODE ~'~ o I (Only if Part of a Parcel) Check as they apply: 4A. Planning Board with Subdivision Authority Exists 48. Subdivision Approval was Required for Transfer 4C. Parcel Approved for Subdivision with Map Provided D [;] o 6. Seller Name RROCiFi LAST N.II.ME I COMPANY *includeG ell of 1000-010.00-'03.00-025.000 CD-acre,) I lORRATNV lo/, FIRST NAME JlROOH LAST NIl,ME I COMPANY HARRY P. ~ JR. FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: A~ On') Family Flesidential B 2 or 3 Family Residential C Residential Vacant Land D Non-Residential Vacant land I SALE INFORMA TIOrD 11. Sale Contract Date E ~ Ag"OO'M" I ~ F Commercial .. J G Apartment K H Entertainment / 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 o o o o 15. Check one or more of these conditions as applicable to transfer: 12. Date of Sale I Transfer I I Month D', Year 11 I , , I 00 , Month D', Year A B C D E F G H J K J 13. Full Sale Price I I 0 I 0 I 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 ~bligations.) Please round to the nearest whole dollar amount. 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 in part ~ ~rnn~fpr wIn rl1'ln~p i" 14. Indicate the value of penonal I 0 0 0 I p",perty included In the sale ., " ~ ' beueficial 0 ASSESSMENT INFORMATION, Oata should reflect the latest Final Assessment Roll and Tax BHI in connect ion with a pro,arty settlemee.c 16. Year of Assessment Roll from which information taken Lot 014.000 ., 6 Lot 02'i.OOO J 2 18. Property Crass I I 17. Total Assessnd Value (of all parcels in transfer) I 19 9 o 3 I-LJ *includen all of 19. School District: Name I 11"'; ~h~:>"'Q TC:!l ~n..-1 20. Tax Map Identifier(sll Rollldentitier(s) tlf more than four, attach sheet with additional identifier(sll ., llsfer , ,1 ,7 , 0 , , , 1000-010.00-03.00-025.000 * 01 10 - 3 - :;26" loon OlO.OO-CP. {"O 014 non p/o I 1 nOO_()l 0 on_n1 O(l__()"K::, non 1 I CllllT~TtoN. l I certify that all of the items of infonnation entered on this fonn are true 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 subjed me to the prfisions of the penal law relative h) the making and filing of false instruments. BUYER BUYER'S ATTORNEY CAl'E SEVILLITY, LLC \ \.', \ \ l.;.-,..~' --~ By "\-'\c!; ;tv BUYER SIGNATURE \ ~'}'~!~\ laD ;'; DATE Ham LAST NAME 162 STREET NUMBER ferrv Road. P.O. Box 70 STREET NAME IAFTER SALE) (631) AREA CODE Hadl vnle CITY OR TOWN CT STATE 06439 ZIP CODE SELLER rA // '----t-ll/:2(l IuD DATE SELLER SIGNATURE Stephen L.. FIRST NAME IIT ~'8J-24()O TELEPHONE NUMBER CITYffOWN ASSESSOR COpy