Loading...
HomeMy WebLinkAboutL 12054 P 905Form 8002~Ba~sin md S~Ic Deed, ~i~h Covenmt ~ ~s ~~ ~ ~ (~c ~) C~SULT YOUR ~ER BEFORE SIGNING THIS I~TRUMENT-THIS IN~TRUME~ SH~ ~ USED BY ~S , / THIS INDENTURE, made the 29th day of June, Two Thousand BETWEEN JOHN D. BREWER, JR. and MARGARET S. BREWER, tenants by the entirety, residing at 96 Mountainwood Road, Stamford, Connecticut 06903, party ofthe'first part, and I 00 I--~i""'J -".~ ~f JAMES J. FLOOD and ANNE G. FLOOD, husband and wife, residing at 526 Wynnewood Road, Pelham Manor, New York 10803 party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten 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 secondpart forever, ALL THAT CERTAIN piece or parcel 'of real property, with the improvements therein contained, situate and being a part of a Condominium in the Inc. Village of Greenport, Town of Southold, County of Suffolk and State of New York, known and designated as Unit No.: 24, together with a 1/34% undivided interest in the common elements of the Condomhiium hereinafter described as the same is defined in The Declaration of Condominium hereinafter referred to. The real property above described is a Unit shown on the plans of a Condominium prepared and certified and filed in the Office of the Clerk of the County of Suffolk on the 10'a day of November, 1986, as Map No. 146 defined in the Declaration of Condominium entitled Oyster Point Condominium by Oyster Point Associates, a N.Y. limited partnership, under Article 9-B of the New York Real Property Law dated 10/8/86 and recorded in the Office of the Clerk of the County of Suffolk on the 10~ day of November, 1986, in Liber 10164, cp 431, covering the property therein described. The land area of the property is bounded and described as follows: All that certain plot, piece or parcel of land, with the buildings thereon erected, situate, lying and being in the Incorporated Village of Green'pon in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument on the easterly line of Fifth Street, said point being distant 250 feet southerly as measured along the easterly side of Fifth Street from the corner formed by the intersection of the easterly line of Fifth Street with the southerly line of Clark Street; RUNNING THENCE from said point or place of beginning along land inow or formerly of Satkoski 82 degrees 41 minutes 10 seconds East 166.15 feet to land now~o; formerly of Ellen Birenbaum and Mary Jean Roman; i, THENCE along land last mentioned the following 2 tours ,~ and distances: 1. South 7 degrees 17 minutes 40 seconds West 36 feet; 2. South 82 degrees 41 minutes 10 seconds East 166.15 feet to the westerly line of Fourth Street; THENCE South 7 degrees 17 minutes 30 seconds West along the westerly side of Fourth Street 220.81 feet to the ordinary high water mark of Greenport Harbor; THENCE along the ordinary high water mark of G-reenport Harbor the following 13 tie-line courses and distances: 1.. South 34 degrees 45 minutes 00 seconds West, 22.49 feet; 2. South 25 degrees 27 minutes 00 seconds West, 69.00 feet; 3. South 24 degrees 46 minutes 00 seconds West 67.00 feet; 4. South 17 degrees 14 minutes 00 seconds West, 65.00 feet; 5. South 12 degrees 35 minutes 00 seconds West, 79.00 feet; 6. South 14 degrees 28 minutes 00 seconds West, 87.16 feet; 7. South 61 degrees 06 minutes 00 seconds East, 14.51 feet; 8. South 38 degrees 14 minutes 00 seconds West, 5.00 feet; 9. South 62 degrees 24 minutes 00 seconds East, 24.14 feet; ~. :~ 10. South 26 degrees 06 minutes 00 seconds West, 17.35 feet; 11. South 33 degrees 00 minutes 00 seconds West, 45.42 feet; 12. North 61 degrees 32 minutes 00 seconds West, 18.16 feet; ~ 13. South 7 degrees 03 minutes 00 seconds West, 105.24 feet to a monument and land of The Incorporated Village of Greenport; THENCE North 82 degrees 42 minutes 00 seconds West along the last mentioned land 242.71 feet to the easterly side of Fifth Street; THENCE North 7 degrees 18 minutes 00 seconds East along the easterly side of Fifth Street 559.50 feet to land now or formerly of Elizabeth Meyer; THENCE along the last mentioned land the following 3 courses and distances: 1. South 82 degrees 41 minutes 10 seconds East 166.16 feet; 2. North 7 degrees 17 minutes 40 seconds East 50.00 feet; 3. North 82 degrees 41 minutes 10 seconds West 166.16 feet to the easterly side of Fifth Street; THENCE North 7 degrees 18 minutes 00 seconds East along the easterly side of Fifth Street 200.00 feet to the point or. place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed from Oyster Point Associates, dated December 17, 1986, and recorded in the Suffolk County Clerk's Office on January 9, 1987, in Liber 10216, Page 36. 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 ~o the center lines thereof} TOGETI-IER with the appu. rtenances and all the estate and rights of the party of the first part in ~ 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 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: -1_.20547 '905 STATE OF NEW YORK) COUNTY OF SUFFOLK) On the 29th day of June, 2000, before me, the undersigned, personally appeared John D. Brewer and Margaret S. Brewer 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(les), 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. ,~ Notary Public lloteq Public. Stated New York No. 4870006. Suffolk County Commission Expires Sept, 2, 22054P 905 · Number ,o£ pages ,' _ ~ TORRENS Serial #___ Certificate # Prior Cfi. # Deed / Mortgage Instrumen't Page / Filing Fee /-'~ I landling ~ TP-584 :- 48634 SUt:r-OLK -' ] -- 48634 Deed / Mortgage Tax Stamp FEES Notation EA-52 17 (County) EA-52 i 7 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other Sub Total 500 Sub Total GRAND TOTAL Real Property Tax Service Agency VeriOcation Dist. Sec.o. ~ ~o~k Lot 1001 007.01 .00° 024.000 ? Satisfactions/Discharges/Releases List Property Owners Mailing Addres, RECORD & RETURN TO: Recording / Filing Stamps Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX i Dual Town~ Dual County~ Held for Apportionment ~__ Transfer Tax / ~ ,~ O __ Mansion Tax 'rile property covered by Ihis mortgage is or will be improved by a one or two fasnily dwelling only. YES~or NO~ If NO,. see appropriate tax clause on page # ~ of this instrument. COmmunity Preservation Fund Consideration Amount $_..%.Z..o O CF'F Tax Due $ 3) /~b~'t~ iroved ~:~' RECEIVED $ 5 V t~-.. ~,,,,t,..,,d__ /0 JUL 1 2 2000 Buchanan Ingersoll COMMUNITY 140 Broadway, 35th Floor PRESERVATION ~ew York, New ¥or~ 10005 FUND JOHN D. BREWER 're JAMES J. FLOOD ~nd ANNE G. FLOOD Title Company Information Co. Na~ne ~-i r~'l- .Amo. r'~ o_an rp.[ t-'1 ~. Title # 231-S-10081 ! Suffolk County Recording & Endorsement Page 'lhis page fom~ part of the attached deed (SPECIFY TYPE OF INSTRUME'NT ) BREWER, JR. and MARGARET S. 'lhe premises herein is situated in SUFFOLK COUNTY, NEW YORIL In the Township of In the VILLAGE or IIAMLET of Southold GreenFor~ made by: BOXES 5 TI IRU 9 MUST BE TYPED OR. PIUNI'EDIN BLACK INK ONLY I'IUOR TO RECOI~d)ING OR FILING. /OVER~ " INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLY C1. SWIS Code C2. Date Deed Recorded C3. Book Day Year PROPERTY INFORMATION REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP-5217 Rev 3/97 111944 ZIP CODE 1. PropenyI 24 I Byst.er Point Location STREET NUMBER STREET NAME I Southold I Greenport CITY OR TOWN VILLAGE 2. B.yer I Flood I James J. Name LAST NAME COMPANY FIRST NAME I Flood I Anne G. LAST NAME COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address {at bottom of form) I Address LAST NAME COMPANY FIRST NAME STATE ZIP CO~E I STREET NUMBER AND STREET NAME CITY OR TOWN 4. Indicate the number of Assessment Roll parcels transferred on the deed Part of a Parcel I #of Parcels OF~ -- ! IORI ACRES 5. Deed Property I I xl · , I Size FRONT FEET DEPTH (Only if Part of a'Parcell 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 [] 6. Seller I Brewer I John D. , Jr. Name LAST NAMECOMPANY FIRST NAME I Brewee I Margaret S. LAST NAME COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: i: One Family Residential E~ Agricultural !: Community Service 2 or 3 Family Residential F Commercial Industrial Residential Vacant Land G Apartment Public Service Non-Residential Vacant Land H Entertainment / Amusement 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 [] 10B. Buyer received a disclosure notice indicating [] that the property is in an Agricultural District I SALE INFORMATION I 11. Sale Contract Date I 6 / ~9/ 00 I Month Day Year I 6 / 29 / O0 I Month Day Year 1-2. Date of Sale I Transfer 15, A B C D E F G 13. Full Sale Price I , , , 3, 2,0~ 0, 0 , 01 0 I 0I H ~ ~ · (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 j mortgages or other obligations.) Please round to the nearest whole dollar amount. 14, Indicate the value of personal 0 ~ property included in ~the sale I ~ I I I I I 0 ,o I ASSESSMENT INFORMATION - Data should reflect-the latest Final Assessment Roll and Tax Bill 16. Year of Assessment Roll from I 9 ~ I 17. Total Assessed Value (of all parcels in transfer) I which information taken ~ 18. Property Class I 4, 1, 1 I-I I 19. School District Name I Greenport Check one or more of these conditions as applicable to transfer: Sale Between Relatives or Former Relatives Sale Between Related Compames 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 C~hange 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 2 76 9I , ~ , , ½ , , ½ , , 20. Tax Map Identifier{s) / Roll Identifier(s) (If more than four, attach sheet with additional identifier(s)) 'i001--007.01-OL. 00-024. ~00 I I I certify that all of the items of inforu~fion entered on this form are true and correct (to the best of my knowledge and belief) and I understand that the making of any willft~Odse statement_of material fact herein will s!3bject me t6 the wovisions of the penal law relative to the making and filing of false instrUments. ,,,., ..s ,,-.-o...,, 526 Wynnewood Road STREET NUMBER STREET NAME (AFTER SALE) Pelham Manor NY 10803 ~ I CITY OR TOWN \ STATE ZiP CODE , SELLE~ ', ~ ........ ,:~;;'-'~ .... ~'~": t John D, .~B~ewer, JR.) ~ _ ~ ~' .~ ,/ ~ · - 1]/.~ 7-.'r~ ~ ~ ~ :~. l'~~ ~':?, ~:'~ ' ~-':'~"~'" ~asg~,E6~, S ,~ Brewer . DATE ~' ~% ~ , ,,, ;,,'~; , Buchanan Ingersoll LAST NAME FIRST NAME 646 I 458-2340 AREA CODE TELEPHONE NUMBER CITY/TOWN ASsEsS0