HomeMy WebLinkAboutL 12093 P 260 8006
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-- THIS INSTRUMENT SHOULD BE USED BY lAWYERS ONLY.
THIS INDENTURE, made the 14 day of December 2000
ROBERT T. COOPER, INC. a
located at 204 Carpenter Street in the Village
Southold, County of Suffolk, and State of New
domestic corporation
of Greenport' Town of
York,
party of the first part, and
MARITI~ FUNDING GROUP LTD. a
having its principal place of business at 3685
New York, County of Suffolk, and State of New
domestic corporation
Route 25, Calverton,
York 11933.
party of the second part, -
WITNESS~H that m. nartv of the first Dart. in consideration of
SEVEN HUNDRED AND
lawful money of the United States,
FIFTY THOUSAND ($750,000.00) 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 piece or parcel of land, situate, lying and being in the Village of Greenport, Town of
Southold, County of Suffolk and State of New York and bounded and described as follows.
BEGINNING at a point on the northerly boundary line of land of the Sound Marine Construction
Company, 401.81 feet easterly along said northerly boundary line from its intersection with the
easterly line of Carpenter Street running thence along said boundary line north 82 degrees 29
minutes east 6.19 feet to the ordinary high water mark of Greenport Harbor; thence into the
waters of said Greenport Harbor, 4 courses as {ollows:
1. South 59 degrees 13 minutes east 235.0 feet;
2. South 30 degrees 47 minutes west 101.0 feet;
3. North 59 degrees 13 minutes west 169.0 feet;
4. South 30 degrees 47 minutes west 17.56 feet;
thence through said waters of Greenport Harbor and along land of the Sound Marine
Construction Company north 59 degrees 13 minutes west 66.62 feet;
thence along land of The Sound Marine Construction Company north 28 degrees 40 minutes east
114.81 feet to the point of beginning.
TOGETHER with a right of way 18.0 feet in width from said Carpenter Street easterly to the
premises hereinabove described; the northerly line o~'said fight of way being said northerly
boundary line of said land of The Sound Marine Construction Company and the southerly line of
said right of way being parallel with and 18.0 feet southerly from the above described northerly
line, measured at fight angels thereto, including the right to lay water and sewer pipes and
electrical conduits under and through said fight of way.
TOGETHER with all of the right, title and interest of the party of the first part of, in and to the
land under water adjoining the above described premises and more particularly bounded and
described as follows:
Beginning at the most southerly point of the premises above described at the terminus of the line
described as the third course and running thence north 59 degrees 13 minutes west 169 feet to a
point; thence north 30 degrees 47 minutes east 17.56 feet to the point or place of beginning; md
together with all of the fight, title and interest of the party of the first part, of, in and to an
unrestricted right of way and use through and over the waters thereof. And also, all of the fight,
title and interest of the party of the first part of, in and to the said Greenport Harbor adjacent to
the above described premises in a generally southeasterly direction therefrom.
DISTRICT 1001 SECTION 5 BLOCK 3 LOT 7
District
1001
Block
3
Lot
7
Section
5
TOGETHER with all right, title and Interest, if any, of the party of the first part, In and to any streets
~nd 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.
Subject to a purchase money mortgage in the sum of Five Hundred
and Fifty Thousand Dollars ($550,000.00) which has been executed and
delivered and will be recorded simultaneously herewith, which mortgage is
dated the same day as this deed and was made and executed by ~rantee.
Subject to the laws and ~overnmental regulations that affect
the use and maintenance of the premises, provided that they are not
violated by the buildings and improvements erected on the premises.
Subject to encroachments of stoops, walks, fences, areas,
cellar steps, trim and cornices, if any, upon any street or highway.
Subject to covenants, agreements, easements, riwhts of way,
(Liber 4938 CP261, Liber 2781 CP13, Liber 3256 CP220, Liber 4472 CP45
and Liber 2348 CP 266) public utility easements, restrictions, filed map,
and requirements of record, if any, affectin~ said premises and site
plan, buildin~ and zonin~ regulations and municipal, state, county and
town authorities, provided same do not prohibit the present zonin~ use.
Bein~ and intended to be the same premises conveyed to Grantor
by deed dated October 18, 1957 and recorded in the office of the Clerk of
the County of Suffolk on June 13, 1958 in Liber 4472 cp 45.
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 iead "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:
ROBERT T. COOPER, INC.
Rbbert T. C6oper, ~es~i~e~t
~Ac~nowledgement taken in New York State
Stat-c of New York, C~unty of Suf fo lk ,ss:
· On the 14 day of Decembe~n the year 200Q before me
the undersigned, personally appeared
personally~nOobwenrt~ rn~e.. Cooper
or pro~'ed to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(/es), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s)acte~xecuted~the ins/r~, ent
No f-~ry Publ±c
At, .... ALt. AN D. GRECCO
O {~ualtfied in Suffolk Cou~,
Com;~_ C~mmissmn Expires .lylarch 30, ~ [
Acknowledgement by Subscribing Witness taken in New
York State
State of New York, County of
, SS:
On' the day of , in the year
the undersigned, personally appeared
, before me,
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Title No.:
ROBERT T. COOPER, INC.
TO
}fARITI}~ FUNDING GROUP LTD.
Distributed by
Chicago Title Insurance Company
Acknowledgement taken in New York State
State of New York, County of
,SS:
On the day of , in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(/es), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
ACknowledgement taken outside New York State
*State of County of ,ss:
* (or insert District of Columbia, Territory, Possession or
Foreign Country )
On the day of , in the year , before me,
the undersigned, personally appeared
Personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(/es), that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such
individual made such appearance before the undersigned in the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
SECTION 5
BLOCK 3
LOT 7
COUNTY OR TOWN Suffolk County
Return by Mail to
Cardinale & Cardinale, Esq.
1451 Main Road
POB 2021
Jamesport, NY 11947
Zip No. 11947
I t.O ,D ~ =
(2, (_-, tO C, (2' 0
-.:Z
(2,
Number of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
FEES
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
Sub Total
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Reg. Copy
Other
500
Sub Total
GRAND TOTAL
Real Property Tax Service Agency Verification
Dist. Section B lock
Lot
RECORDED
2000 Dec 28 04:54:07 PM
Edward P.Romaine
CLERK OF
SUFFOLK C:OUNT'.,~
L D00012093
P 260
DT~ 00-20588
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
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
lfNO, see appropriate tax clause on page #
~ of this instrument.
COmmunity Preservation Fund
Consideration Amount $ ~, ~ ~
CPF Tax Due $ /',~::~Z)-'"--"
Improved
Land
Satisfactions/Discharges/Releases List Property Owners Mailing Address TD
RECORD & RETURN TO:
~~'x~-~'~~ //~.////,~/~ II C~o.IN am e Title C°mpany Inf°rmati°n
Ititle #
I Suffolk County Recording & Endorsement Page
This page forms part of the attached "~-~ff ~ made by:
'./Y~,~~ C'~ ~,,,,~,.z~.. (SPECIFY TYPE OF INSTRUMENT)
~ -'/'/?""~. The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the Township of
In the VILLAGE
or HAMLET of
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED 1N BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 4
TRANSFER TAX NUMBER: 00-20588
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
005.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$750,000.O0
12/28/2000
04:54:07 PM
D00012093
260
Lot:
007.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $12.00 NO Handling
COE $5.00 NO EA-CTY
EA-STATE $25.00 NO TP-584
Cert. Copies $4.00 NO RPT
SCTM $0.00 NO Transfer tax
Comm. Pres $12,000.00 NO
TRANSFER TAX NUMBER: 00-20588
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
Exempt
$5.OO NO
$5.00 NO
$5.OO NO
$1S.00 NO
$3,000.00 NO
$15,076.00
Edward P.Romaine
County Clerk, Suffolk County
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
FOR .COUNTY USE ONLY
8 o,
Month Day
Year
C3. Book ~1~1~~
.c....., .
PROPER~ INFORMATION ~
~. prop,~l 2~ I C~t~ S~t
Locstion STREET NUMBER STREET NAME
2. Buyer
Name
INSTRUCTIONS: http:# www.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
RP-5217 Rev 3/97
CITY OR TOWN VILLAGE ZIP CODE
M~az-itime Punding Croup Ltd. i bY: Walter ~azeri, President I
LAST NAME / COMPANY FIRST NAME
I I
LAST NAME / 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)
LAST NAME / COMPANY FIRST NAME
STREET NUMBER AND STREET NAME CITY OR TOWN STATE ZIP CODE
4. Indicate the number of Assessment
Roll parcels transferred on the deed
I , /I # of Parcels OR ~ Part of a Parcel
6. Seller
Name
5. Deed
PropertyI I xl I ORI · , I
Size FRONT FEET DEPTH I ~ ~ACRES~ -- ,
I LAST NAME / COMPANY { / EIRST NAME
I
LAST NAME / COMPANY FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
Community Service
Industrial
Public Service
Forest
One Family Residential E
2 or 3 Family Residential F
Residential Vacant Land G
Non-Residential Vacant Land H
(Only if Part of a Panel) Check as they apply:
4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
Agricultural
Commercial
Apartment
Entertainment / Amusement
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 []
10B. Buyer received a disclosure notice indicating []
that the property is in an Agricultural District
I SALE INFORMATION
11. Sale Contract Date
12. Date of Sale / Transfer
i8 /28 /00 I
Month Day Year
i 12 / 14 / O0 I
Month Day Year
15. Check one or more of these conditions as applicable to transfer:
B
C
D
E
F
G
H
I
J
13. Full Sele Price I , , ,~F , 5 , 0 , 0 , 0 , 0 , 0 , 0 I
(Full SaJp Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
.mortgages or other obligations.) Please round to the nearest whole dollar amount.
v.,u. o,,_o.., .
prope~ includ~ in the sale ~. . I e~ 0 ~ 0 ]
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
R011
I ~ ~1 17. Total Asse~ed Value (of all parcels in transfer) J
16.
Year
of
A~essment
from
which information taken
18, Prope~ Class J 19. ~hool Di~ri~ Name -, ,, .~ ,,~ C ....
20. Tax Map Identifier(s) / Roll Identifier(s) (If more than four, attach sheet with additional identifier(s))
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
I District 1001 J I Section 5 I
Block 3 Lot 7
IcERTIFIcATION I
I certify that aH of the items of information entered on this form are true and correct (to the best of my knowledge and belief) and I understand that the making
of any wilfful false statement of material fact herein will subject me to the provisions of the penal law relative to the making and f'ding of false instruments.
BUYER
Maritime Funding Oroup Ltd.
- 2-14-00
3685 Route 2~, g
STREET NUMBER STREET NAME (AFTER SALE)
Calverton NY 11933
I I
CITY OR TOWN STATE ZIP CODE
SELLER
12-14-00
SELLER SIGNATURE
BUYER'S ATrORNEY
~ Ca=d~m[e
LAST NAME
631
722 4744
FIRST NAME
AREA CODE
TELEPHONE NUMBER
ICITYFFOWN ASSESSOR
COPY