Loading...
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