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