HomeMy WebLinkAboutL 11907 P 646 oISMIcr SECT" &= Lar
FFIA FITH -/
Standard N.Y.B.T.U.Form 8002 Bargain and Sale Deed,with Covenant against Grantor's Acts-individual or Corporation
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 16th day of JULY 1998
BETWEEN EUGENE J. MURRAY and MARY L. MURRAY, His Wife, both residing at
Unit #21, Stirling Cove, Greenport, New York 11944
party of the first part and
HOWARD ABEL and LAURIE ABEL, His Wife, both residing at
511 East 80th Street, New York, NY 10021
party of the second part,
WITNESSETH, that the party of the first part in consideration of TWO HUNDRED
TWENTY FOUR THOUSAND DOLLARS ($ 224,000.00 )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 that certain unit of Real Property, situate, lying and being 'in the
Incorporated Village of Greenport, Town of Southold, Suffolk County, New
York, being known as Unit No. 21 Bldg. E as shown on Condominium Plan
entitled, "Map of Stirling Cove Condominium" filed in the Suffolk County
Clerk's Office on February 7, 1985 as Map No. 106, together with an
undivided 2.23055 interest in common in the common elements of the
Condominium described in the Declaration of Condominium entitled, "Stirling
Cove Condominium" recorded in the Suffolk County Clerk's Office in Liber
9731 cp. 65. The premises on which said condominium has been created is
situate, lying and being in the Town of Southold, County of Suffolk. and
Incorporated Village of Greenport, State of New York, bounded and described
as follows: I
(SEE ATTACHED CONTINUATION OF SCHEDULE A DESCRIPTION)
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 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 that the party of the first part I
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 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.
IN WITNESS WHEREOF the party of the first part has duly executed this deed
the day and year first above written.
IN PRESENCE OF:
Ku WA4�
EU-GE4 J RAY
MARY L. RAY
• (CONTINUED SCHEDULE A. DESCRIPTION)
BL-GINING at a point on the Northerly side of Central Avenue, said point being
located 667.21 feet Easterly as measured along the Northerly side of Central Avenue
from the intersection thereof with the Easterly side of Carpenter Street;
RUNNING THENCE along land now or formerly of Kenneth H. Bowden and land
now or formerly of Giorgi the following four courses and distances:
1. North 14 degrees 33 minutes 10 seconds West, 115.78 feet;
2. South 73 degrees 44 minutes 20 seconds West, 57.93 feet;
3. North 14 degrees 54 minutes 40 seconds West, 20.00 feet;
4. South 74 degrees 31 minutes 30 seconds West, 123.54 feet to land now or formerly
of Jean A. and Gabriel F. 7illo;
THENCE along said land the following two courses and distances:
1. North 14 degrees 11 minutes 40 seconds West, 82.55 feet;
2. South 75 degrees 44 minutes 30 seconds West, 11.25 feet to the Easterly end of
Ludlam Place;
THENCE along the easterly end of Ludlam Place and land now or formerly of Oceanic
Oyster Corp., North 17 degrees 19 minutes 40 seconds West, 82.55 feet;
THENCE Still along land now or formerly of Oceanic Oyster Corp. and through the
waters of Rackctt's Basin the following four courses and distances: y
1. North 73 degrees 18 minutes 00 seconds East, 136.00 feet;
2. North 76 degrees 29 minutes 30 seconds East, 95.85 feet;
3. North 89 degrees 44 minutes 30 seconds East, 62.00 feet;
4. North 40 degrees 00 minutes 00 seconds East, 138.44 feet to the waters of
Greenport Harbor;
THENCE Through and along the waters of Greenport Harbor the following 23 courses
and distances:
1. South 59 degrees 15 minutes 40 seconds East, 14.18 feet;
2. South 59 degrees 15 minutes 40 seconds East, 142.27 feet;
3. North 30 degrees 44 minutes 20 seconds East, 15.99 feet;
4. South 59 degrees 15 minutes 26 seconds Esat, 11.51 feet;
5. South 14 degrees 15 minutes 40 seconds East, 111.63 feet;
6. South 04 degrees 08 minutes 12 seconds East, 126.69 feet;
7. North 85 degrees 51 minutes 49 seconds East, 2.00 feet;
8. South 04 degrees 08 minutes 11 seconds East, 25.75 feet;
9. South 75 degrecs.44 minutes 20 seconds West, 120.91 feet;
10. South 14 degrees 15 minutes:40 seconds East, 46.50 feet;
11. North 75 degrees 44 minutes 20 seconds East, 74.68 feet;
12. North 34 degrees 21 minutes 50 seconds East, 38.04 feet;
13. South 77 degrees 58 minutes 10 seconds East, 250.00 feet;
14. South 12 degrees 01 minutes 50 seconds West, 60.00 feet;
15. North 77 degrees 53 minutes 10 seconds West, 228.41 feet;
16. South 14 degrees 16 minutes 21 seconds East, 25.77 feet;
17. South 75 degrees 44 minutes 20 seconds West, 106.00 feet;
(CONTINUED SCHEDULE A DESCRIPTION)
18. South 14 degrees 15 minutes 40 seconds Last, 152.43 feet;
19. North 75 degrees 44 minutes 20 seconds East, 14.50 feet;
.20. South 14 degrees 15 minutes 40 seconds East, 16.01 feet;
21. South 30 degrees 44 minutes 20 seconds West, 6.01 feet;
22. South 30 degrees 44 minutes 27 seconds West, 128.51 feet;
23. South 45 degrees 41 minutes 50 seconds West, 15.63 feet;
THENCE still along the waters of Greenport Harbor and along the Easterly side of Bay
Avenue, North 56 degrees 18 minutes 10 seconds West, 118.82 feet to the Northerly
side of Bay Avenue;
THENCE along said road line, South 74 degrees 15 minutes 50 seconds West, 19.52
feet to land now or formerly of Rackett;
THENCE along said land the following two courses and distances:
1. North 25 degrees 05 minutes 00 seconds East, 25.00 feet;
2. North 15 degrees 35 minutes 00 seconds West, 114.50 feet to land now or formerly
of Joseph M. and Lee W. Pupahl;
THENCE along said land the following three courses and distances:
1. North 74 degrees 42 minutes 50 seconds East, 17.65 feet;
2. North 06 degrees 57 minutes 30 seconds West, 24.68 feet;
3. North 14 degrees 06 minutes 30 seconds West, 89.03 feet to the Southerly side of
Central Avenue;
THENCE still along the southerly, easterly and northerly sides of Central Avenue the
following three courses and distances:
1. North 75 degrees 44 minutes 20 seconds East, 156.00 feet;
2. North 50 degrees 09 minutes 30 seconds West, 61.11 feet;
3. South 75 degrees 44 minutes 20 seconds West, 94.93 feet to a 10 foot right of way;
THENCE along said right of way the following three courses and distances:
1. North 15 degrees 07 minutes 30 seconds West, 117.39 feet;
2. South 73 degrees 44 minutes 20 seconds West, 10.00 feet;
3. South 15 degrees 07 minutes 30 seconds East, 117.40 feet to the Northerly side of
Central Avenue;
THENCE along- said road line, Souin 75 degrees 44 minutes 20 seconds West, 36.97
feet to the point or place of BEGINNING.
SAID premises being known as and by the street address Unit #21,
Stirling Cove, Greenport, New York 11944 . SAID premises being the
same as those conveyed by deed dated 6/27/85, recorded 7/10/85 in
Liber 9827 Cp. 462 .
PREMISES to be utilized for one family dwelling only.
PURCHASER(s) by having signed this Deed agrees to be bound and abide
by the provisions of the Declaration, By-Laws, and any Amendments
thereto, as well as the rules and regulations of condominium.
ffiwxt�
IT PURCHASER SE E
PURCHA ER
SELLER .
r
' 4694.5
4 21 31
:119 RECORDED
' REAL ESTATE 98 JUL 29 PM 12: 28
Number of pages -)
TORRENS JUL 29 '1998 EDWARD P. ROMAINE
CLERK AND
REGISTRAR OF
Serial# 7RAN8FMRTAX SUFFOLK COUINTY
Certificate# 6UFFM
oOLINN
Prior Ctf.# 46945
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
4 1 FEES
Page/Filing Fee J- . V `; Mortgage Amt.
Handling -S 1. Basic Tax
TP-584 _ > . y 2. Additional Tax
Notation Sub Total
EA-5217(County) 5Sub Total 3 Spec./Assit.
or
EA-5217(State) 7i5 Spec./Add.
R.P.T.S.A. TOT.MTG.TAX
Dual Town Dual County
Comm.of Ed. 5 . 00
Held for Apportionment
Affidavit .qti : + Transfer Tax ?
SND 114
Mansion Tax
Certified Copy
The property covered by this mortgage is or
py will be improved by a one or two family
Reg.Co Sub Total �/ U O dwelling only.
Other � � YES or NO
GRAND TOTAL ` _.(�� If NO, see appropriate tax clause on page#
of this instrument.
C1
;A'- < Real Property Tax Service Agency Verification 6 ' Title Company Information
'_•A "K t Dist. Section Block Lot
2'
� %' /O V l 00 3.0/ 01 D� 0?-//1),022 Company Name
Stamp �4
ID a8 F/Ui '7S/C 1 D
Title Number
Initials ►"'
Te_0017e= ja . 40c.( !. 8;> FEE PAID BY:
Cash Check Charge
P,G�. 4rJX / 77 v �� t'_ Payer same as R&R
/ (o i different)
/ NAME: L
ADDRESS: ��Cl
RECORD& RETURN TO A yes tx /vGlrtx�"z
7 (ADDRESS)
9 Suffolk County Recording & Endorsement Page
This page forms part of the attached !��' -I made by:
(SPECIFY TYPE OF INSTRUMENT)
C14.4 V`v The premises herein is situated in
u r� SUFFOLK COUNTY,NEW YORK.
0 In the Township of
t:r .
L a�t r�`P jJ In the VILLAGE
�! or HAMLET of
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.