Loading...
HomeMy WebLinkAboutL 12030 P 84Tax Map Designation Dist. 1001 SCC. 3.1 BIk. 1 Lot(s) 46 NY005 - Bargain and Sale Deed with Covenant against Grantor's Acts Individual or Corporation (Single Sheet) (NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING Tills INSTRUMENT - Tills INSTRUMENT SHOULD nE USED BY LAWYERS ONLY THIS INDENTURE, made thc / pt day of March , in thc year 2000 BETWEEN SHIRLEY R. WEBER, residing at 46 Sterling Cove, Greenport, NY 11944 paay of the first part, and . SHIRLEY R. ~EBER as Trustee of a Trus~ Agreement dated July 27, 1998~ residing at 46 Sterling Cove, Greenport, NY 11944 party of the second part, WITNESSETH, that the party of the first part, in consideration ofTen Dollars and other valuable consideration 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 plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE "A" ATTACHED HERETO AND MADE A PART HEREOF The grantor herein is the same person as the grantee in Deed dated 2/12/97 recorded 2/26/97 in Liber 11818 Page 040 at the Office of the Clerk of the County of Suffolk TOGETHER with all fight, title and interest, if any, of the party of the first part of, 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 that the party of the first part has not done or suffered anything whereby the said premises have been incumbered 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 fu-st 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. PRESENCE OF: SHIRLEY R. WEBER FIDELITY NATIONAL TITLE INSURANCE COMPAN'~ OF NEW YORK Title No. ILHS9710017 S CI'IIgD ULE A 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. 46 Bldg. A as shown on Condominium Plan entitled, "Map of Stifling Cove Condominium" filed in the Suffolk County Clerk's Office on February 7, 1985 as Map No. 106, together with an undivided 1.975% interest in cotmnon itl the common elements of the Condominium described'in the. Declaration of Condominium. entitled~ "Stifling 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: BEGINING 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 Kenaeth 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, 57.98 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 forznerly of Jean A. and Gabriel F. Zillo; 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 tile 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 tlu'ough the waters of Rackett's Basin the following four courses and distances:.' 1. North 73 degrees 18 minutes 00 seconds East, 136.00 feet; - continued on next page - '}. IqDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YOI~ Title No. RHS9710017 SCItEDULE A (continued) 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 Tlu'ough and along the waters of Greenport Harbor the following 23 courses and distances: .... l.'South 59 degrees 15 minutes 40 seconds East, 2. South 59 degrees 15 minutes 40 seconds East, 3. North 30 degrees 44 ~ninutes 20 seconds East, 4. South 59 degrees 15 minutes 26 seconds Esat, 5. South 14 degrees 15 minutes 40 seconds East, 6. South 04 degrees 08 minutes 12 seconds East, 7. North 85 degrees 51 minutes 49 seconds East, · 8. South 04 degrees 08 minutes 11 seconds East, 9. South 75 degrees 44 minutes 20 seconds West, 10. South 14 degrees 15 minutes 40 seconds East, 11. North 75 degrees 44 nfinutes 20 seconds East, 12. North 34 degrees 21 minutes 50 seconds East, 13. South 77 degrees 58 minutes 10 seconds East, 14.18 feet; 142.27 feet; 15.99 feet; 11.51 feet; 111.63 feet; _ 126.69 feet; 2.00 feet; 25.75 feet; 120.91 feet; 46.50 feet; 74.68 feet;' 38.04 feet; 250.00 feet; 14. South 12 degrees 01 minutes 50.seconds West, 60.00 feet; 15. North 77 degrees 58 minutes 10 seconds West, 228.41 feet; 16. South 14 degrees 16 ~ninutes 21 seconds East, 25.77 feet; 17. South 75 degrees 44 minutes 20 seconds West, 106.00 feet; - continued on next page - Title No. RItS9710017 SCHEDULE A (continued). 18. South 14 degrees 15 minutes 40 seconds East, 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-dogrees 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 alon~ said land the following two courses and distances: I. North 25 degrees 05 ~ninutes 00 seconds East, 25.00 feet; 2. North 15 degrees 35 minutes 00 seconds West, 114.50 feet to land now or for~nerly 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 tltree 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 ~ninutes 20 seconds West, 94.93 feet to a 10 foot right of way; - continued on next page - FIDELITY NATIONAL TITLE INSUIL~NCE CoMpANy OF NEW YOILK Title No. RHS9710017 SCtlEDULE A (continucdl THENCE along said right of way the following tlu'ee courses and distances: 1. North 15 degrees 07 minutes 30 seconds West, 117.39 feet; 2. South 73 degrees 44 migrates 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, South 75 degrees 44 minutes 20 seconds West, 36.97 feet to the point or place of BEGINNING. FOIl CONVEYANClNG ONLY The policy to be issued under this report will insure the title to such buildings and improvements erected on tile premises which by law constitute real property. TOGETHER with all the right, title and interest of the party of the first part, of 0 in and to the land lying in the street in lront of and adjoining said premises. ,? 12030P ( 84 Number of pages TORRENS Serial # Certificate # Prior Cfi. # Deed / Mortgage Instrument 4 Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other 500 Sub Total 34283 REAL ESTATE MAR 2 4 2000 TRANSFER TAX SUFFOLK COUNTY 34~,~' "- Deed / Mortgage Tax Stamp FEES Sub Total Lot GRAND TOTAL Real Property Tax Service Agency Verification Dist. Section B lock I001 0 1 I. O0 6'XLlb RECORDED 2000 ~AR 2q P~ 2:53 EDWARD P. ROHAIHE CLERX OF SUFFOL~ COUHTY Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec. 1Add. 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 If NO, see appropriate tax clause on page # ~ of this instrument. COmmunity Preservation Fund Consideration Amount $ CPF Tax Due Initia s~ 7 Satisfactions/Discharges/Releases List Property Owners Mailing RECORD & RETURN TO: 91 RECEIVED $ ~ _ icant Land HAR 2 4 2000 · l/ ! 81 Title Company Information ICo. Name Title # ('~[_Dr"-~t/ Suffolk County Recording & Endorsement Page Tiffs page forms part of the attached /(~)f_~ t~ (SPECIFY TYPE OF INSTRUMENT ) The premises herein is situated in .. SUFFOLK COUNTY, NEW YORK. made by: the Township of,_ ~V~/C~ ~' In the VILLAGE or~ETof ~~~~~ ~ BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) INSTRUCTIONS: http://www.orps,state.ny.us or PHONE (518) 473-7222 FO~.COUNTY USE ONLY C1. sWIS Code ~. Date Deed ReCOrded pROPER~ INFORMATION 1. PropertyI 46 Location REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 Month Day Year C41 . I RP-SZl7 Rev 3/~'/ I Sterling Cove I STREET NUMBER STREET NAME Southo~Ld I G~ee~po~ I I CI~ OR TOWN VIL~GE ZIP CODE ~STNAME/COMP*NY F~STN*ME~ated 3u~y 27 ~ Z998 I I 2. Buyer Name 3. Tax Billing Address LAST NAME / COMPANY Indicate where future Tax Bills are to be sent if other than buyer address (at bottom of form) STREET NUMBER AND STREET NAME FIRST NAME I LAST NAME COMPANY FIRST NAME 4. Indicate the number of Assessment Roll parcels transferred on the deed CITY OR TOWN 5. Deed Property Size STATE ZIP CODE (Only if Part of a Pamel) Check as they apply: 4A. Planaing Board with Subdivision Authority Exists [] 4B. Subdivision Approval was Required for Transfer [] 4(:. Parcel Approved for Subdivision with Map Provided [] # of Parcels OR [~] Part of a Parcel Ixl IORI .... · , I FRONT FEET DEPTH ACRES 6. Seller I Weber i Shirley R. I Name LAST NAME COMPANY FIRST NAME I. 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: All One Family Residential B: 2 or 3 Family Residential C Residential Vacant Land D Non-Residential Vacant Land I SALE INFORMATION I 11. Sale Contract Date F Commercial Industrial G Apartment Public Service H Entertainment / Amusement Forest Month Day Year 12. Date of Sale / Transfer ~:' ./ /~/ /oo I Month Day Year 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 15. Check one or more of these conditions as applicable to transfer: A B C D E F G H I J 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 Not'to 13. Full Sale Price I , ,, , , i , , , o , o 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 goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. Indicate the value of personalI , , i , , , , o , o I property included in the sale ~ ~ · ASSESSMENT INFORMATION - Data Should reflect the latest Final Assessment Roll and Tax Bill ! 16. Year of Assessment Roll from I ~ 17. Total Assessed Value (of all parcels in transfer)I, which information taken 18. Property Class ~'~, I , I t-I I 19. School District Name I 20. Tax Map Identifier(s) / Roll Ideqtifier(s),, (If more than four, attach sheet with additional ident'~er(s)) 1001-3.1-1-46 ~' ~ I [ I I I I I CERTI,FICATION I I certify that ali 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 willful false statement of material fac~ herein will subject me to the provisions of the penal law relative to the making and filing of false instruments. BUYER BUYER'S ATTORNEY -- / BUYER SIGNATURE DATE STREET NUMBER: CITY OR TOWN STREET NAME (AFTER SALE) I STATE ZIP CODE SELLER SELLER SIGNATURE '/ DATE LAST NA~E [ FIRST NAME AREA CODE TELEPHONE NUMBER J~CITY/TOWN ASSESSOR -, ~OPY