Loading...
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