HomeMy WebLinkAboutL 12106 P 815 .1o
STANDARD n.y.b.t.u Form 8002-20M BAROAIN AND SALE DEED, WITH COVENANTS AGAINST GRANTORS ACTS- INDIVIDUAL OR CORPORA
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT- THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the ~5 day of February, two thousand one
BETWEEN ROBERT L. McCARROLL and MICHAEL KRUG, both residing at PO Box M,
Lake Grove, NY 11755,
Party of the first part, and
WAYNE SCHOBER and CHERYL A. KENNEDY, as tenants by the entirety as to a 50% interest,
both residing at 11 Foxcrofl Road, Rockville Centre, NY 11570, CHRISTOPHER B. KENNEDY, as
to a 25% interest, residing at 61 Smith Street, Wellesley, MA, KEVIN J. KENNEDY and
JENNIFER KENNEDY, as tenants by the entirety, as to a 25% interest, both residing at 70 Maine
Avenue, Unit 8, Rockville Centre, NY 11570, with the percentage interests held as tenants in
common.
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,
SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF.
Together with a 1/34 undivided fractional interest in the common elements of the Condominium
hereinafter described as the same is defined in the Declaration of Condominium hereinafter referred to.
SAID PREMISES known as and by the street address 30 Oyster Point, Greenport, NY.
DIST: 1001 SEC:007.01, BLK 01.00, LOT 030.000
BEING AND INTENDED TO BE THE SAME PREMISES CONVEYED TO THE GRANTORS
HEREIN by deed from Oyster Point Associates, a Limited Partnership, dated June 18, 1987 and
recorded on June 20, 1987 in Liber 10368 at Page 375.
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 line thereof; TOGETHER with the
appurtenances, and also 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 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
RO ERT . OLL
MICHAEL KRUG~
the unders)gned, personally app6ared --
personally known to me or proved to me on the basis of
satisfactory evidence to b~ the individual(s) whose name(s).+s
(are) subscribed to the within instrument and acknowledged to
me that bag. st;~/they executed the same in ~.:;;h;dtheir
capacity(les), ai,d that by I,~.aR~/their signature(s) on tho
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
No 02~14~
Ouealfied in Suffolk Coun~ - ~.,,.~
Commission E~431res March 20, 2o
Acknowledgemeat by Subscribing Witness taken in New
York State
State of New York, County al
, ss:
On the day of , in tile year
the undersigned, personally appeared
, belore me,
the subscribing witness 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
that he/she/they know(s)
lo be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
presenl and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Title No.:
TO
Distributed by I
Chicago Title l,~surance Company
State of New York, County of,
On the day of , in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis of
salisfactory 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.
Acknowledgement taken outside New York State
· State of , County of
* (or insert District of Columbia, Territory, Possession or
Foreign Country)
ss:
On the day of , in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis at
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), that by his/her/their signature(s) olz the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that uch
individual made such appearance before the undersigned i~, the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken),
SE,mON
BLOCK ~)1' O~
LOT 0~)¢' (~ {~
COUNTY OR TOWN
RETURN BY MAILTO:
):lie No.: RH80011204
SCHEDULE A - DESCRTPTZON
ALL that certain plot, piece or parcel of land, situate, lying and being a part of a Condominium in the
Incorporated Village of Greenport, Town of Southold, County of Suffolk and State of New York, known and
designated as Unit 30 together with a 1/34 undivided fractional interest in the common elements of the
Condominium 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~ day of November, 1986 as Map No. 146,
defined in the Declaration of Condominium entitled, Oyster Point Condominiu,m by Oyster Point Associates
under Article 9-b of the New York Real Property Law dated October 8, 1986 and recorded in the Office of the
Clerk of the County of Suffolk on November 10, 1986 in Uber 10164 of conveyances at page 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, situate, lying and being a part of a Condominium in the
Incorporated Village of Greenport, 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 now or formerly of Satkoski south 82
degrees 41 minutes 10 seconds east 166.15 feet to land now or formerly of Ellen Birenbaum and Mary .~ean
Roman;
THENCE along land last mentioned the following two (2) courses 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 Greenport Harbor the following thirteen [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.~)0 fee, t;
3. South 24 degrees 46 minutes 00 seconds west 67.00 feet;
South 17 degrees 14 minutes 00 seconds west 65.00 feet;
South 12 degrees 35 minutes 00 seconds west 79.00 feet;
6. South 14 degrees 28 minutes O0 seconds west 87.16 feet;
7. South 61 degrees 06 minutes 00 seconds east 14.51 Feet;
Title Report
i-~le No.: RH80011204
South 38 degrees 14 minutes 00 seconds west 5.00 feet;
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 18.26 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 mentio;aed land 242.71 feet to the
easterly side of Fifth Street;
THENCE north 7 degrees 18 minutes 00 seconds east along the eastedy side of Fifth Street 559.50 feet to
land now or formerly of Elizabeth Meyer;
THENCE along the Jast mentioned land the following three (3) courses and distances:
1. South 82 degrees 41 minutes 10 seconds east 166.16 feet;
2. North 07 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 BEG[NNING.
Title Report
~-ile No.: RH800'1'1204
South :18 degrees 14 minutes O0 seconds west 5.00 feet;
South 62 degrees 24 minutes O0 seconds east 24,:t4 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 18.26 feet;
13. South 7 degrees 03 minutes 00 seconds west 105.24 feet to a monument and land of the Incorporated
Vitlage 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 three (3) courses and distances:
1. South 82 degrees 41 minutes 10 seconds east 166.16 feet;
2. North 07 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.
Title Report
INSTRUCTIONS: http://WWw.orps.s~NE (5i8) 473:7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
RP-5217 Rev3/97
1. Property
Location
2. Buyer
Name"
3. Tax
Billing
Address
I 30
STREET NUMBER
I Greenoort
CiTY OR TOVV~
$chober
-- TL~f' ~A'T~I ~-J~:O M PANY
Kennedy
J Oyster Point
STREET NAME
I Greenport
VILLAGE
Wayne
I Jennifer
F}RST NAME
111944 I
ZIP CODE
C~_ristopher B.I
indicate where future Tax Bills are to be sent
if other than buyer address (at bottom of form)
STREET NUMBER AND STREET NAME
4. Indicate the number of Assessment
Roll parcels transferred on the deed
FRONT FEET
[McCarroll
LAST NAME ~ COMPANY
I Krug
5. Deed
Property
Size
LAST NAME / COMPANY
6. Seller
Name
LAST NAME f COMPANY
FIRST NAME
CiTY OR TOWN
7. Check the box below which most accurately
STATE ZIP CODE
2 or 3 Family Residential
Residential Vacant Land
Non-Residential Vacant Land
DEPTH
, i I ~ of Parcels OR [~ Part of a Parcel
~ACRES~
11. Sale Contract Date
12. Date of Sale / Transfer
· , I
(Only if Part of a Parcel) Check as they apply:
4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer []
4(:. Parcel Approved for Subdivision with Map Provided []
IRobert L;
FIRST NAME ' ~
iMichael
FIRST NAME
describes the use of the property at the time of sale: Check the boxes below as they apply:
8. Ownership Type is Condominium
Agricultural Ill Community Service
Commercial i: Industrial
Apartment Public Service
Entertainment / Amusement Forest
~ 01 / 18 / 0I I
Month Day Year
02 / i~ / 01
Month Day Year
13. Full Sale Price I , , , 3, 4 ,0 ,0 , 0, 0 , 0 , 0 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 go(ids, or the assumption of
mortgages or other obligations.) Please round to the nearest whole d~r amount.
14. Indicate the value ofpersonalI , , , , , ~ i 0 , 0I
property included in the sale ~ ~ ·
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural District []
10B. Buyer received a disclosure notice indicating r~
that the property is in an Agricultural District
15. Check One or more of these conditions as applicable to transfer:
~ Sale Between Relatives or Former Relatives
B Sale Between Related Compames or Partners in Business
C One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or Lending Institution
E Deed Type not Warranty or Bargain and Sale (Specify Below)
F Sale of Fractional or Less than Fee Interest (Specify Below)
G Significant Change in Property Between Taxable Status and Sale Dates
H Sale of Business is Included in Sale Price
I g Sale Price (Specify Below)
16. Year of Assessment Roll from I 0,1 I 17. Total Assessed Value (of all parcels in transfer}
which information taken
18. Property Class 14 ,1 , 1 I-I I lg. School District Name I # i 0
20. Tax Map Identifier(s) / Roll Identifier(s) (If more than four, attach sheet with additional identifier(s))
I1001-007'01-01-00-030'00 -t 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 be~eD 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 instruments.
BUYER BUYER'S ATrORNEY
BU~E~SI~JATURE · ' :i
STREET NUMBER STREET NAME (AFTER SALE)
DATE
GreenporC:' IN7 I 11944
CITY OR TOWN ! STATE ZIP CODE
..' ~'-', . ~.~ SELLER
. ./..~ ,/,/ ." .. /
SEL'EB S'~NATUR~Ob e~ ~ L.: McUarro i ~ATE
McDono~q~h I Kevin P.
LAST NAME FIRST NAME
516 1766.-0081
AREA CODE I~LEPHONE NUMBER