HomeMy WebLinkAboutL 12111 P 280 ~,~ ]~day of March, in the year Two Thousand One
GREGORY G. HALLOCK, residing at 61 Wilmarth Avenue, Greenport, New York 11944; and
CARYL J. JARRES, residing at 188 Men-ill Road, Candia, New Hampshire 03034
party of the first part, and
MARY JANE GRAVES, residing at 7 Exeter Lane, Wainscott, New York l 1975
party of the second part,
.WlTNESSETH, 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 second part forever,
ALL TItAT CERTAIN plot, piece or parcel of land, with the buildings thereon erected,
situate, lying and being in the Incorporated Village of Greenport, Town of Southold, County
of Suffolk and State of New York, being bounded and described as follows:-
BEGINNING at a point on the westerly side of Fifth Street where the same is intersected by
the northerly side of land formerly of Oliver Smith, land now or formerly of Klotzler; said
point also being 200.52 feet northerly from the comer formed by the northerly side of Johnson
Place and the westerly side of Fifth Street as measured along the westerly side of Fifth Street;
RUNNING THENCE from said point of beginning in a northerly direction along the westerly
side of Fifth Street, North 07 degrees 18 minutes 20 seconds East a distance of 60.00 feet to
land formerly of Martha Amott, land now or formerly of Ficurilli;
RUNNING THENCE in a general westerly direction along land formerly of Martha Amott
and land formerly of Grace A. Edgar, land now or formerly of Ficurilli, North 82 degrees 42
minutes 00 seconds West a distance of 166.23 feet to land formerly of Downs, land now or
formerly of Coly;
RUNNING THENCE in a general southerly direction along land formerly of Downs and land
formerly of Edward J. Mulhall, land now or formerly of Coly and land now or formerly of
Boyajian, South 07 degrees 18 minutes 20 seconds West a distance of 60.00 feet to land
formerly of Oliver Smith, land now or formerly of Klotzler;
· RUNNING. THENCE easterly along land now or formerly of Klotzler, South 82 degrees 42
minutes 00 seconds East a distance of 166.23 feet to a concrete monument and the westerly
side of Fifth Street and 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 Gregory G. Hallock as executor of the Last Will and Testament of Jean M.
Hallock, dated July 31, 2000, and recorded in the Suffolk County Clerk's Office on November
16, .2000, in Liber 12084 page 847.
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 to the center lines thereoP, 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 encumbered in any way whatever, except as
.~oresaid.
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:
GREGORY G. HALLOCK--"
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
ss:
RECORDED
2001 Apr 03 04:15:17 PH
Edward P.Romaine
CLERK OF
SUFFOLK COUNTV
L D00012111
P 280
DT# 00-32753
On the .~,o~ day of March, in the year 2001, before me, the undersigned, personally
appeared GREGORY G. HALLOCK 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.
Nota~ Public, State of New York
No. 01 KI-4665565, Suffolk County
Commission Expires Aug. 31.200
.STATE OF NEW HAMPSHIRE)
COUNTY OF ff]err,'~ae3 )
ss;:
On the / 2 day of March, in the year 2001, before me, the undersigned, personally appeared
CARYL J. JAKKES, 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(ies), 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
(Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken.)
/~)t<~tary l~ublic .
JUDY M. BREEN
Notory Public, Sfote of New Hompshire
My Commission Expires May 13, 2003
Number of pages
!. "'l TORRENS
Serial tl
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
FEES
RECORDED
2001 Apr 03 04:15:17 PM
Edward P.Romaine
CLERK OF
SUFFOLK COUNTV
L D00012111
P 28O
PT# 00-32753
Recording / Filing Statnps
Page / Filing Fee
Handling
TP-584
Notalion
EA;52 17 {Couhty)
EA-52 ! 7 (State) .
R.I).'I:S.A.
Comml of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Initial'
Sub Total ~- 7
Mortgage Amt.
I. Basic 'Fax
2. Additional Tax
Sub lolal
Spec./Assit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town
._~.5 O0 ~([
~~~ Ma,,siou Tax / __
-- -- ~ Tim
, will b~ impmwd b~a ou~ or lwo [mnily
-- -- ~ .... ~ ~ dw~lliug only. /
. ~u~ mm~ ~ YES,or NO
-- .
GRAND TOrAL
Real Properly Tax Service Agency Verification I 6 C°mmunf~s~vation Fund
Dist. Section B I~k Lot I Considerati6nr -Amount $240 t 000.00
zooz007.000 .00 oz3.000, -
~ Improvetl X
Satisfactions/Discharges/Releases'List Property Owhers Mailing Address
RECORD & RETURN TO:
CLASSIC ABSTRACT LTD.
24 PALMER TERRACE BOX 990
SAG HARBOR, NEW YORK 11963
(631) 324-8951
Vacant Laud
TD /i9
TD /
TD
I n I '.l'ltlo Coml)nny l.fortlt#lio.
ICo. Name Classic Abstract Ltd.
Title # 33-158-13566
Suffolk County Recording & Endorsement Page
'Ihis page forms ptu't of the attached deed
(SPECI FY 'I'YPE O1:1NSTRUMENr )
made by:
GREGORY G. HALLOCK and
CARYL J. JARRES
GRAVES
'lhe premises herein is situated in
SUFFOLK CouNrFY, NEW YOlk,.
In the Township of
Southold
MARY JANE In the VILLAGE
or IIAMLET of Greenport
BOXF_.~ 5 THRU 9 MUST BE TYPED OR PRINI'ED IN BLACK 1NK ONLY PPdOR TO RECORDING OR FILING.
, lOVER)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Ty~e of Instrument.* DEEDS/DDD
N,~m~er of Pages: 4
TRANSFER TAX NUMBER: 00-32753
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
007.00 04.00
EXAMINED AND CHARGED AS FOLLOWS
$240,000.00
o4/o3/2OOl
04:15:17 PM
D00012111
28O
Lot:
013.000
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 $0.00 NO RPT
SCTM $0.00 NO Transfer tax
Comm. Pres $1,800.00 NO
TRANSFER TAX NUMBER: 00-32753
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
Exempt
$5.00 NO
$5.00 NO
$5.00 NO
$15.00 NO
$960.00 NO
$2,832.00
Edward P.Romaine
County Clerk, Suffolk County
1. Property
Location
INSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222
Cl. SWlS Code l' '
'C2. Date Deed Recorded ,Month
PRO'PER~ NFORMATON I
157 ? I Fifth Street
2. Buyer
Name
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
ST,~XE BOARD OF REAL PROPERTY SERVI?S
RP - 5217 /
RP.5217 Rev 3/97 V
STREET NUMBER
Southold
STREET NAME
CiTY OR TOWN
Graves
EAST NAME / COMPANY
LAST NAM~ / COMPANY
Greenport
I 11944
VILLAGE
Mary Jane
ZIP CODE
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 EAST NAME / COMPANY
I
STREET NUMBER AND STREET NAME
CITY OR TOWN
FIRST NAME
FIRST NAME
I , I
STATE
ZIP CODE
4. Indicate the number of Assessment ~-~
Roll parcels transferred on the deed ] , , I I # of Parcels OR
5. Deed
Property I I xl . I oRI , ,
Size FRONT FEET DEPTH
~ACRES~
Part of a Parcel
,:2,21
(Only if Part of a Parcel) 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 Hallock [ Gregory G.
Name LAST NAME / COMPANY FIRST NAME
I Jarres I Caryl J.
LAST NAME / COMPANY FIRST NAME
7. Check the box below which most accurately describes tfm .use ef the property at the time of sale:
i~One Family Residential i~Agricultural
2 or 3 Family Residential Commercial
Residential Vacant Land Apartment
Non-Residential Vacant Land Entertainment / Amusement
ISALEINFO"MAT~N I
11. Sale Contract Date I 12 / 21 / 0
Month Day Year
12. Date of Sale / Transfer I .~ / ;?. 2 / O1 I
Month Day Year
Community Service
industrial
Public Service
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
15, Check one or more of these conditions as applicable to transfer:
A
B
C
D
E
F
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)
13, Full Sale Price I , , , 214 , 0 , 0 , 0, 0, 0 , 0 I
~ ~ ·
..... (Full Sale Price is th.e 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 v~nole dollar amount.
14. 'lndicate the valu® of personal I ~ ~ ~ I-- I 01 --' 0 , 0 I
property included in the sale ~ ~ ·
' ASSESSMENT INFORMATION ~ Data Should reflect the latest Final AssessmentFIolr and Tax B'It ~00/, ,
16. Year of Assessment Roll from { 0 0 I 17. Total Assessed Value (of all parcels in transfer)
which information taken '
18. Property Class I 2,2 , 0 I-I I 19. School District Name Greenport
Significant Change in Property BetweenTaxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
20. Tax Map Identifier(s) / Roll Identifier(s) (If morerthan four, attach sheet with additional identifier(s))
I 1001 - 007 - 04 - 013 I I
I [
I certify that all 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 fact herein will subject me to the provisions of the penal law relative to the making and filing of false instrmnents.
BUYER BUYER'S ATTORNEY
~ 4 ..... ,
B~JYER BIG N~rU/~E ~'
7 I Exeter Lane
STREET NUMBER STREET NAME (AFTER SALE)
Osborne' I Thomas J.
LAST NAME FIRST NAME
631 I 32e-3423
AREA CODE TELEPHONE NUMBER
Wainscott I NY I 11975
CITY OR TOWN STATE ZIP CODE
SELLER
'C~;~'~:'' SELLER SIGNATURE
.I
DATE
CITY/TOWN ASSESSOR
COPY