HomeMy WebLinkAboutL 12080 P 721ORT 002 ~
B~argain & Sale deed, with covenant against grantor's acts -
Ind, or Corp.
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT- THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 1 7th
BETWEEN
day of
JANET B. ARNOTT, WIDOW,
New Jersey,
March , ~~~ Two~T~ou~nd
residing at 102 Ridge Road, Rutherford,
party of the first part, and
INGRID EVE YOUNG, residing at 102 Ridge Road, Rutherford, New Jersey,
party of the second part,
WITNESSETH, that the par~y of the first part, in consideration of
($20o,ooo.oo) and 00/100
lawful money of the United States,
Two Hundred
Thousand
doaars,
p~d
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, ~
l~K~k~R~ as described in ANNEX A attached hereto: and.
known as 10 Beach Road, Greenport, New York
The within conveyance is subject to a life estate tenancy
of the Grantor.
ANNEX A
To Deed dated March 17, 2000 from Janet B. Arnott, Grantor to Ingrid Eve
Young, Grantee
All of those three parcels of land, situate, lying and being in the Village of Oreenport, Town of
Southold, County of Suffolk, State of New York, more particularly bounded and described as follows:
PARCEL A: BEGINNING at the northeasterly corner of the parcel herein conveyed on the northerly
side line of a right of way hereinafter mentioned and defined which line is also the southerly side line
of land now or formerly of Herbert Fordham at a point distant 315.50 feet westerly on a coarse north
68 degrees 53 minutes 20 seconds west from a locust post set in the westerly side line of land now or
formerly of Inez Fordham and which point is also the northwesterly comer of premises now or
formerly of Irving L. Price by deed recorded in Liber 2621 cp 229, and from said point of beginning;
RUNNING THENCE westerly along the northerly side line of said right of way north 68 degrees 53
minutes 20 seconds west 38 feet to land now or formerly of Lord;
THENCE in a general southerly direction and along the division line between the parcel hereby
conveyed and the said lands of Lord 122.35 feet more or less to a point in the southerly side line of
lands granted by the People of the State of New York to Sandy Beach Association of Greenport, Inc.,
which grant or patent is recorded in the office of the Secretary of State of New York and also recorded
in the Suflblk County Clerk's office and which point is the southwesterly corner of the parcel herein
conveyed;
THENCE in a general easterly direction and along the southerly side line of said grant or patent 38 feet
to the aforesaid land heretofore conveyed to Irving L. Price;
THENCE northerly and along the division line between the parcel hereby conveyed and the said lands
of Price 124.24 feet more or less to the northerly side line of said right of way at the point or place of
BEGINNING;
SUBJECT, however, to an easement of right of way over and upon the northerly 30 feet of the parcel
hereby conveyed and together with an easement by way of right of way over other portions of the right
of way which embraces the northerly 30 feet of the premises now or formerly of the Sandy Beach
Association of Greenport, Inc., between the lands formerly of Inez Fordham on the east thereof and the
lands formerly of Herbert W. Fordham on the west thereof; also
TOGETHER with a right of way in common with others upon, over and across a parcel of land
adjoining the said last above mentioned right of way on the north hereof which parcel of land is
referred to as Parcel C in an Interlocutory Judgment of 1929 in a partition action in the County Court
of Suffolk County captioned Archibald N. Young v. Nettie E. Hall. et. al., which last mentioned right
of way is now generally referred to as "Beach Road."
TOGETHER with the riparian rights in Greenport Harbor, in front of and adjoining the parcel herein
described;
SUBJECT to any and all easements and restrictions contained in former deeds of record, if any;
ANNEX A
Page 1 of 2
SAID PARCEL A being and intended to 'be all of that parcel conveyed by a Deed from SANDY
BEACH ASSOCIATION OF GREENPORT, N.Y., INC. to JOHN Q. ADAMS and JANET B.
ADAMS, his wife, dated January 6, 1948, recorded February 6, 1948 in Liber 2797 cp 507; and
subsequently conveyed by a Deed from JOHN Q. ADAMS and JANET B. ADAMS to JANET B.
ADAMS, dated April 4, 1963, recorded May 3, 1963 in Liber 5342 cp 244; and
PARCEL B: BEGINNING at a point on the northerly line of a certain right-of-way which point is the
northwesterly corner of Parcel A, herein;
RUNNING THENCE northerly at right angles to the northerly line of said right-of-way one hundred
(100) feet;
THENCE easterly and at right angles to the last mentioned line thirty-eight (38) feet;
THENCE southerly and at right angles to the last mentioned line one hundred (100) feet to the
northerly line of the aforesaid right-of-way;
THENCE westerly along the northerly line of said right of-way thirty-eight (38) feet to the point or
place of beginning;
SAID PARCEL B being and intended to be all of that parcel conveyed by a Deed from HENRY
TASKER to JOHN Q. ADAMS and JANET B. ADAMS, his wife, dated October 30, 1950, recorded
November 6, 1950 in Liber 3148 cp 181 the parcel herein described being conveyed subject to the
covenants, restrictions and reservations contained in said deed; and subsequently conveyed by a Deed
from JOHN Q. ADAMS and JANET B. ADAMS to JANET B. ADAMS, dated April 4, 1963,
recorded May 3, 1963 in Liber 5342 cp 240; and subsequently conveyed by a Correction Deed from
HENRY TASKER to JANET B. ADAMS, dated February 13, 1963, recorded November 30, 1970 in
Liber 6847 cp 103; and
PARCEL C: BEGINNING at a point which is the Northwest corner of the parcel herein described,
which point is also the northeast corner of Parcel A, herein, and also the northwest corner of premises
now or formerly of Richardson, described in Liber 7439 cp 89;
RUNNING THENCE south 68 degrees 53 minutes 20 seconds east a distance of 5.50 feet;
Running thence south 25 degrees 06 minutes 40 seconds west a distance of 53.0 feet;
RUNNING THENCE south 68 degrees 53 minutes 20 seconds west a distance of 5.5 feet;
RUNNING THENCE along Parcel A, herein, north 25 degrees 06 minutes 40 seconds east a distance
of 53.0 feet to the point or place of beginning;
SAID PARCEL C being and intended to be all of that parcel conveyed by a Deed from GEORGE T.
RICHARDSON, JR. and MARY S. RICHARDSON, his wife, to JANET B. ARNOTT, dated August
31, 1974, recorded April 16, 1979 in Liber 8611 cp 449.
ANNEX A
Page 2 of 2
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and
roads abutting ~he 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 i.n 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 anytiLing
whereby tho 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 lttis conveyance and Will hold tho right to receive such consid-
eration 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 Se 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 pan has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
~/~anet B. Arnott
ACKNOWLEDGMENT TO DEED OF 3/17/00 FROM JANET B ARNOTT TO INGRID EVE YOUNG
ACKNOWLEDGMENT IN NEW YORK STATE (RPL 309-a)
State of New York, County of ~1~ ss.:
On ~~.~ t.~i ~~l~n~,[~- -- before me, the undersigned,
personally~t eared ,~. ~-n,~
personally kn¢ to me on the basis of satisfac-
tory 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 indi-
vidual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument.
(sigr~ure attd office of ~ltdividual taking acknowledgtnenO
ACKNOWLEDGMENT OUTSIDE NEW YORK STATE (RPL 309-b)
Stateo~. N," County of - ss.:
On ~ {,q t ~ before me, the undersigned,
personallyapp~red Janet B. Arnott
personally known'to ine or proved to me on the basis of satis-
factory evidence toXn[ the individu.al~, whose name(~is (ar~,)
subscribed to the with}q, instrument and acknowledged to me that
41L~she/tlaay executed theX~ame in l~s/her/t4a~ir capacity6ie~, and
that by li~her/l, beh-signatil~r,,)~n the instrument, the indi-
vidualJ, l~, or the person upon'~half of which the individual~
acted, executed the instrument,'al~d that such individual made
such appearance before the unders~ned in (insert city or political
st~division and stye or c~lttnlv_l~ other pf~e acknowledgment taken)
-' ~1 ~' ' ~. s. ~-..
-' , '~' "" ' ". ~/ ~ :-- '(I ' '--~
Signaturei~d~ivi~gta~c~dedgmenO
ACKNOWLEDGMENT BY SUBSCRIBING WITNESS(ES)
State of
County of
On
personally appeared
before me, the undersigned,
the subscribing witness(es) 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 (if the place of
residence is in a city, include the Street and street number, if any, thereoJ);
that he/she/they know(s)
to be the individual(s) described in and who executed the fore-
going instrument; that said subscribing witness(es) was (were)
present and saw said
execute the same; and that said witness(es) at the same time
subscribed his/her/their name(s) as a witness(es) thereto. ( if
taken outside New York State, insert city or political subdivision, State or
country or other place acknowledgment taken And that said
subscribing witness(es) made such appearance before the
undersigned in
)
(signature and office of individual taking acknowledgmenO
ARTHUR M. TASKER
iNolary Public, Slate of New York
No. 02TA5045055
Qualified in Queens County
~:~mmk,.,~on ~xpircs June 12,~=,~). J
12080 C721
Number of pages
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument
12397
RECEIVED
S
REAL ESTATE
OCT 2 6 2000
TRANSFER TAX
SUFFOLK
COU, ,N';Y.
~2397
Deed / Mortgage Tax Stamp
FEES
Page/Filing Fee C'~ I
Handling ~--
TP-584 ~
Notation
EA-52 17 (County) ~-
EA-5217 (State) d(
R.P.T.S.A. /~ --
Comm. of Ed. 500
Affidavit
Certified Copy
Reg. Copy
Other
Sub Total
Sub Total
GRAND TOTAL
Real Property Tax Service Agency Verification
Dist. Section B lock
Lot
O0 OCT 26 Alt I1: 2/,
ED~fAZ;'~,.. ROMAINE
CLERK OF
SUFFOLK COUNTY
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
If NO, see appropriate tax clause on page #
~ of this instrument.
COmmunity Preservation Fund
Consideration Amount $ 0~00/6~5)--
CPF Tax Due $ /0(~tQ---
ii
91
Satisfactions/Discharges/Releases List Property Owners Mailin
RECORD & RETURN TO:
ARTHUR M. TASKER
ATTORNEY AT LAW
5 DARTMOUTH STREET
FOREST HILLS NY 11375
Co. Name
Title #
/ccc,
OCT 2 6 2000
COMML,~NI~
PRESERVATION
FUND
lacant Land
lo
TD
TD
Title Company Information
Suffolk County Recording & Endorsement Page
This page forms part of the attached~
(SPECIFY TYPE OF INSTRUMENT)
made by:
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 IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
1. Property J
Location
2. Buyer
Name
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF EQUALIZATION AND ASSESSMENT
EA - 5217
EA-5217 Rev 1/94
STREET NUMBER =;,~ STREET NAME
Southoid Town
CITY OR TOWN
Indicate wh~e future Tax Bills are to be sent
if other ~l~.' buyer address (at bottom of form)'it .
FIRST NAME
3.Tax
Billing
Address ~¢~
..~
~. IndicCe number of Assessment
Rol,~els transferred on the deed. ~.:~':~ , I ,ofParcels OR ~ Pad of a Parcel
~openy ~ X I~;;,?~ Io. I , , , ~0 . il, I
~¢' Size FRO~ FE~ ¢~ ~ DEP~ ACRES
Village of Greenport II1375 I
VILLAGE ZiP CODE
r FIRST NAME
I
I
FIRST NAME
c I
STATE ZIP CODE
(Only if Part of a Parcel) Check as they apply:
4A. Planning Board with Subdivision Authority Exisls []
4B. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
7. Check the bo[~lOw which most accurately describes the use of the property at the time "of sale:
B ~.F~.'~er 3 Family Residential
c~:Residential Vacant Land
.~ Non-Residential Vacant Land .
~' 11. Sale Contract Date J
Commercial Industrial
Apartment Public Service
Entertainment / Amusement Forest
2. /
Month Day Year
12. Date of Sale I Transfer I ~ / / ~ / Cz: I
-: Month Day Year
13. Full Sale Price I , , ½ , , ~~'),n~ n~ ~'n n~ ,~_ 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.)
14. Indicate the value of personal j , , ,¢j
property included in the sale ~ ' ' ~ !
FIRST NAME ,.
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 Relaled Companies or Partners in Business
One of lhe 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
16. Year of Assessment Roll from 99,
which information taken I /OOJ 17. Total Assessed Value (of all parcels in transfer) l .
18. Property Class I ~.,6 0 I-I I 19. School District Name I Grelzn?ort:
20. Tax Map Identifier(s) I Roll Identifier(s) ( If more than four, attach sheet with additional identifier(s) )
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 1 understand that the making
of any willful false statement of material fact herein will subject me to the provisioas of the peaal law relative to the making and filing of false instruments.
BUYER BUYER'S ATTORNEY
SUYER S~O~URE / DAa [ /
C~ OR TO~ .... ~ATE Z~ CODE
SELLER
SELLER SI~RE DATE
STREET NUMBER
LAST NAME FIRST NAME
AREA CODE TELEPHONE NUMBER