Loading...
HomeMy WebLinkAboutCHASE, STANLEY & DAWE, ALICE L O � Ln TELEPHONE (516) 765-1892 BOARD OF TOWN TRUSTEES TOwN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 728 Southold, New York 11971 September 19, 1983 Mr. Gary Flanner Olsen Counsellor at Law P. O. Box 38 Mattituck, New York 11952 Re: Quitclaim Deed for Alice Dawe - Mattituck Creek j Dear Mr. Olsen: i At the advice of Town Attorney, Robert W. Tasker, you may register the Quitclaim Deed granted to Alice Dawe in Mattituck Creek with ,the County Clerk's office and then convey this deed to the new owner Mr. Stanley Chase. After this has been done, a photo copy of the deed should be sent to the Town Clerk' s office for her records. Very truly yours, Board of Town Trustees l �� Ilene Pfi a ffe4rling _ Clerk to Trustees f ?#'3eR .. �y4GE THIS INDENTURE, made this 9th. day of August, 1�d83;;,be weer the BOARD OF TRUSTEES of the TOWN OF SOUTHOLD, a municipal corporation of the State of New York, created and ;existing under and by virtue of Chapter 615 of the Laws of 1893, having its office and principal . --place of business at 53095 Main Road, Southold, New York, party of the first part, and .STAXLTQ Ct31t ;., residing at'<. 116 Centre LOand�Road: •Cerxtre IS1ar1,,.Rte N ytrk f'},.,, party of the second part, WITNESSETH, that the party of the first part, in consideration of I Ten Dollars paid by the party of the second part, does hereby remise, release and quitclaim unto the party of the second, part, the heirs, or �Isu ccessors and assigns of the party of the second part forever,. ALL that certain plot, piece or parcel of land, situate; tying and being at Mattituck, in the Town of Southold, County of Suffolk and State of New York,' bounded and described as follows: j BEGINNING at a concrete monument set on the southerly line of the Dist: 1000 premises of the party of the second part herein, which said monument is Sect. : 139. 00 located South 39 degrees 30 minutes 00 seconds West 205.0 feet along said Blk. : 01.00 southerly boundary line from a concrete monument located on the westerly side of Westview Drive at the division line between premises of the party Lot: 017.000 of the second part herein andland now or formerly of Mason, said point of { beginning being at the ordinary high water mark of Mattituck Creek as t found in 1950 and as shown on a survey map prepared by VanTuyl & Son, r Licensed Surveyors, on a survey entitled "Map of Land Surveyed for Roger g` E. S Milley A. W. Warden" dated March 10, 1966; from said point of beginning running thence in a direct extension southwesterly along said I southerly boundary line of the premises of the party of the second part } herein; South 39'degrees 30 minutes West 121 feet more or less to the ordinary high water mark of Mattituck Creek as found in the 1966 and shown on the aforesaid survey map running thence along said high water { mark as found in 1966, in a northerly direction, a distance of 150 feet., more or less to a point on the direct extension southwesterly of the northwesterly boundary line of the premises of the party of the second part herein; r j i l , running thence along said extension of said boundary line North 56 degrees 30 minutes East 48 feet more or less to the ordinary high water mark of jMattituck Creek as found in 1950 and as shown on the aforesaid survey map running thence along the ordinary high water mark of Mattituck Creek as found in 1950, in a generally southerly, easterly and then southerly direction a distance of 145 feet more or less to the point or place of beginning. f Said above described premises being and intended to be the "filled" area resulting from the dredging of Mattituck Creek. TO HAVE AND TO. HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the said party of the second part forever. j AND the party of the first part, in compliance with Section 13 of the Lien Law, hereby 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. p IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year, first above written. THE BOARD F TRUSTEES OF THE TOWN UTHOLD YL Y k H my S th r a 3 � Frank A. i u' wski, Jr. i a Ry Paul,.Saoutenburgh Jo14x ednos cab J hn iVello -2- ' li�Eka�`'Y� t P4(i£ Sw 11 �L STATE OF NEW YORK) ss: COUNTY OFSUFFOLK) u� On this �. day of # 1983, before me personally appeared HENRY SMITH, FRANK A. KUJAWSKI, JR., PAUL STOUTENBURCH, JOHN BEDNOSKY and JOHN DI .VELLO, all personally known to me, who, being by me duly,sworn, severally said that they each resided in the Town of Southold, County of Suffolk, State of New York, and constitute a majority of all of the members of the Board of Trustees of said Town of Southold; that they knew the corporate seal of said Town of Southold; that the seal affixed to the foregoing instrument was such corporate seal; that it was so affixed thereunto by order of the Board of Trustees of said Town of Southold and that each one signed his name thereto as a Trustee by like order. jNotary Public JUDITH T TERRY { NOTARY PUBLIC, State of New York No. 52-0344963 Suffolk Coun Commission Expires March 30��� i : q l i -3- THIS INDENTURE, made this 9th. day of August , 1983 between the BOARD OF TRUSTEES of the TOWN OF SOUTHOLD, a municipal corporation of the State of New York, created and existing under and by virtue of Chapter 615 of the Laws of 1893, having its office and principal place of business at 53095 p� Mai n Road, Southold , New. York, party of the �i first part, and ALICE L. DAWE, residing at (No Number) Westview Drive, II Mattituck, New York, party of the second part, 'j +'I WITNESSETH, that the party of the first part, in consideration of 11 Ten Dollars paid by the party of the second part, does hereby remise, release and quitclaim unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, i ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument set on the southerly line of the premises of the party of the second„Dist: 100o i part herein, which said monument is ! located South 39 degrees 30 minutes 00 seconds West 205. 0 feet along said 6ect. : 139. 00 01 00 southerly boundary line from a concrete monument located on the westerly lk. : . side of Westview Drive at the division line between premises of the party dot:017.000 j of the second part hereinandland now or formerly of Mason, said point of beginning being at the ordinary high water mark of Mattituck Creek as found in 1950 and as shown on a survey map prepared by VanTuyl & Son, i Licensed Surveyors, on a survey entitled "Map of Land Surveyed for Roger E. & Milley A. W. Warden" dated March 10, 1966; from said point of iI i beginning running thence in a direct extension southwesterly along said J southerly boundary line of the premises of the party of the second part I � herein; South 39 degrees 30 minutes West 121 feet more or less to the i 4ordinary high water mark of Mattituck Creek as found in the 1966 and shown on the aforesaid survey map running thence along said high water mark as found in 1966, in a northerly direction, a distance of 150 feet, more or less to a point on the direct extension southwesterly of the northwesterly boundary line of the premises of the party of the second art herein;, ��I ) i running thence along said 'extension of said boundary line North 56 degrees 1 . �f 30 minutes East 48 feet more or less to the ordinary high water mark of �I Mattituck Creek as found in 1950 and as shown on the aforesaid survey map 11 running thence along the ordinary high water mark of Mattituck Creek as found in 1950, in a generally souther) 1((I y, easterly and then southerly direction 1 a distance of 145 feet more or less to the point or place of be in non g 9. Said above described premises being and intended to be the "filled" I area resulting from the dredging of Mattituck Creek. li TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns g of the said party of the second part forever. AND.the party of the first part, in compliance with Section 73 of the Lien Law, hereby 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 ur p pose of paying the cost of the improvement and will apply the same first to the a I p yment of # the cost of the improvement before Using any part of the total of the same i+ for any other purpose. `�jf' IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. THE BOARD F TRUSTEES OF THE TOWN UTHOLD i , H my Sarfth — ---- ' s ! i vv Frank A, Awski, Jr. �-- 3 I� . TELEPHONE BOARD OF TOWN TRUSTEES (516) 765.1892 TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 728 y �I 3I STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) L 1{ T 1 On this = day of #Er1y, 1983, before me personally appeared �! �I HENRY SMITH, FRANK A. KUJAWSKI, JR., PAUL STOUTENBURGH, JOHN BEDNOSKY and JOHN DI VELLO, all personally known to me, who, being J by me duly sworn, severally said that they each resided in the Town of i i Southold, County of Suffolk, State of New York, and constitute a majority of all of the members of the Board of Trustees of said Town of Southold; that they knew the corporate seal of said Town of Southold; that the seal 4 affixed to the foregoing instrument was such corporate seal; that it was i ! IS so affixed thereunto by order of the Board of Trustees of said Town of Southold and that each one signed his name thereto as a Trustee by like order. i Notary Public .iUDITH T TERRY NOTARY FUBIJC. State of New York No. 52-03?4963 Suffolk County}X. co mmi=_sion Expires March 30,�..�*' 1 j i I i i t i i -3 EI ®��c3y�FF1�1,dr�� u TELEPHONE (516)765-1892 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 728 Southold, New York 11971 December 30, 1983 Mr. Gary Flanner Olsen Counsellor At Law P. 0. Box 38 Main Road Mattituck, New York 11952 Re: Dawe to Chase File #3027 Dear Mr. Olsen: Transmitted herewith is the 'Real Property Transfer Gains Tax Affidavit which has been executed by Trustee Henry P. Smith. Very truly yours, Board of Town Trustees d&X /� �1 - Ilene Pfifferl Clerk to Trustees cc: Trustees Attachment ;. _O&RY FLANNERIOLSEN + COUNSELLOR AT: LAW P. 0. B:OX-38 MAIN ROAD MATTITUCK,,LONG ISLAND, NEW YORK 11952 • PHONE 516 29.8-4544 December 8, 1983 Re: Dawe to Chase File #3027 Dear Ms. Pfiffeling: Enclosed herewith, please find a copy of Mr. D'anna's letter of December 5, 1983, and the Gains Tax Form, which should be signed by someone , on behalf of the Trustees, before the Deed can be recorded. Very truly y _ r�u s, _ r GARY FLANNE LSEN GFO/emj Enclosure Secretary of the Town Trustees P.O. Box 728 Southold, NY 11971 Attention: Eilene Pfiffeling NIGROr DCANNA & LITRECHT, P. C. dk '^ ATTORNEYS AT LAW R� y Ay � Jt6-21 QUEENS BOULEVARD FOREST HILLS, N. 1 V . 11376 i.FRANK M. NIORO AOKSILAS WANNA d5A�.5?-20 (ry}}x A.HENRT llTREG HT 393- 9d4 & �4y MICMAEI A.HASHEL _ - B„k21Y"Y st December 5 , 1983 M .;i., Gary Flanner Olsen, Esq. ' P.O. Box 38 J Main Road F Mattituck, N.Y. 11952 Re: Chase from Dawe Your File #3027 Dear Mr. Olsen: ' We forwarded the above captioned Quitclaim Deed from the Board of Trustees, to our title company for recording and a Real Property ' �F ". Transfer Gains Tax Affidavit will be necessary. -:1 I am enclosing the same herewith and request that you have the Board of Trustees .sign the same and return to so that I may have the same recorded. ;. I; regret the trouble this is giving you. Sincerely yours, �r NICR , D'y N� S A & UTRECHT, P.C. AGESILAS D'ANNA x. . AD/bg Enc. r aF• ' , s yr e y : New York Slate Mp,'ZV�, Department of TAXKNON REAL PROPMPY TRTINSFRIt*GAINS .TAX • aitd FINANcr AFFIDAVIT STATE OF NE,&q YORIC ) COUNTY OF ) I (w.XkX Henry P. Smith, Trustee being duly sworn, depose(s) and say(s) under penalty of perjury that (he is) ( rXgX the transferors) of real Property located at westview Drive , Mattituck, New York 11952 street city , New York; that property has been, or is being transferred to Alice L. Dawe for a consideration of -- � that it is true to the knaaledge of the affianL(s) that such real property is exempt from the Tax on Gains Derived From Certain Real Property Transfers imposed by ,Article 31-B of the Tax Law by reason that: (Check Appropriate Bcx) 1. (`� the transfer is a transfer or real property where-the considera-tion is less than five hundred thousand dollars and which is neither (A) pursuant to a cooperative or condominium plan, nor (B) a partial or successive transfer pursuant to an agreement or Plan to effectuate by partial or successive transfers a transfer which would otherwise be 'included in the coverage of Article thirty-one-B of the Tax Law. 2• [ J the transfer of real property consists of premises wholly occupied and used by the transferor exclusively as his residence, including a cooperative apartment or condominium occupied by the transferor exclusively as residence. (See footnote.) .'7 ran f is Si ature Transferor's Social Security No, or Federal LhIployer Identification No. Subscribed and sworn before Tye tt;; Q9�? day of zL �� MIRY PUBLIC - JUDTTH T.TERRY COUNTY or troar�r Powto,sores of New STATr OF NLwORx -03aas89 Suffolk coon Commission Expires March 30,79'r5 These statements are made with the knowledge that a willfully false representation is unlawful and is punishable as the crime of perju under Article 210 of the Penal Law, ry This affidavit must be filed with the recording officer of the county wherein the real property transferred is located. If only part of the premises purposes, Form TP was actually occupied and used for residential -580, New York State Real Property Transfer Gains Tax, Questionnaire - Transferor and Form TP-581 , New York State Real Property Transfer Gains Tax, Questionnaire - Transferee, must be canpleted. See ins tractions, Porn TP-580! and TP-5811. - TUTBLANX REGISTfldD V. S PrIT OFFICE P51rT E PUBLISXEPS�',PLiTLAND VT 0 6 Tur-Noce Wi -GARY FLANNER OLSEN COUNSELLOR AT LAW P O Box 38 +`�MAW RDAO "MATTITUOK,3,.„L, I #j*lEW-YQ,prc R17®52 r ^ x A loam • 1 � ul�nxtCa. .0 §# a ..L To: Southold Town Trustees ID Main Road D So uthold, N.Y. 11971 { a r ar� nmz�y p5 F.. �^ J x J � sMatt it ` Please be advised that prior to receiving the Quitclaim Teed from the Trustees to Alice;L.'Dawe to certain "Filled Areat1, W � Mrs. Dawe conveyed title to her house to - µ a IR Stanley Chase of 1].6 Cehtre Island FRoa ' Nrv$ Since Mr. Chase and not Mrs. Dawe ia.th owner of the hou p rcel,I hereby�rpques permission to ame im and not Mr "Daw m , as party of t econ Part on ' from the T stees. :b 9 Please dv se. F, I 4 9/7/63 ,slGNE ;,,T _` DATE: -: SIGNED DATE: ;y. TUTBLANX REGISTERED U 5 P OFFICE LELP PUBL N $RUTLPND vi O57O1 SPAF ti i GARY; FLANNER OLSEN CO IINSE.LLOR AT,LAW �- ' EOX 38 -,'ry7P.IN ROAD , '_ k : . N1'RPTITLICK, {*IEWORK'yTi92 s - 's(sts}298 1 #d4x3 r riMO, -s z 4 Y. a ¢ 1 UNION t'llt SoM } § _ t xaus°.+x�ep-t ^•�ra^�m .,i.r.».T.a,� 4 Y � .Mol j k A " Sof ! ON s. k . A t { RA�'rr Y A. Yn - d - er � . h iY^� 1 �—B d F a 1 a �'' c e ,-!§� f w iv�avwnw +p+='^'"r., a.¢w4 ,+x t x " d n 'kx gm > n _ t - .. RK NV V- s b TOP ka r A PR fi�. owlaf$ P fiFr + tz t aF e i� } 1, 15 tit - �t at( 1/i aklTc+� any t $1.+ #` P ,,.iSL .£lEQ �;•.` pGb $� R loli a a �e sty a # i E STi �"`3y I,y k 6 2 4 G Ke7k6r ,pj el `"�' f £ k �` °A Tdu`� '�t+fF" h s S f '4aA'X# f . ` LTWO rk 's T O sJ {p {t riena i r k ` � q 2 '' ¢� a mt � � r '�'� 't v � � rn•P � � kgkg �+.� f�iq �F v i ne k T Sd 3&3Yl s e ffigy (C f 4 1 � � C F h p � W t'80 ;� t e C w v r t gig e x .f x b hm r. rx 4 c t '41e t �V ON i ' f i I ` p pcc ggg +r}Y MTE� _. t p a g¢ e { - �S. k r � k ` `. r{ F rz 1 T LAffT.� �GJS]'ERED ORm'OE EL/.W PR NT.PL LS�iERE:Rt1TLPND.ViOS/O1 Tl�9T No4E —^E F t d 4 1 � i,... GARY FJ..ANNER OLSEN COUNSELLOR`AT LAW P. O. aOX SS = MAIN R _AD S' MATTITUOK, L. Iy NEW YOR!{ 11952 3 g i;P, ,� s,• - (516) 598-4544 T In tor fix' r . At TO r z - - : s 41 � QWII�BAa p�azl f{s�82s fl r F4 e '°k T F A R c its 70 aAtteq gljr, ETT E ' VA 1 z 3 3 Iw {L P rc ik "' 4 { dT2p a G82 ' ;>:` + `te. aka is 2s so I s Qgls"C a�8G3,l EdT� NOW sill k; i # " i a QW—W § x n �. dam k i S° q �.��` {.ng w .k for { a +" a P � 9 >F � gjamno.{ � I � T.' s� xr j t < a e .F + i t n :P 01 �' rF sgA Ifr� t �' rn e § ar,� y pa+:� ` Nitzro it gv -F F}c !4fl fi p P Aair F 0L (1 A 'o-F rPf+ Sf.. pp4 r ` F"toll ° r `` iAlex, f tl{ i ` W3 *Moon 5 3 �w7d ° 6 i•{ k ; s i 3' # i YF S 41r I o a t ��� ��k Z � '� I 9 k', v ay h �� Fgi U i Y a �(_ rt � ➢ '{�8 ,£W 83 dv :SATE: GNED C # 2 -"! e FULA- TELEPHONE (516)765-1892' BOARD OF TOWN TRUSTEES TOWN OF`SOUTHOLD Town Hall, 53095 Main Road P.O. Box 728 Southold, New York 11971 August 12, 1983 Mr. Gary Flanner, Olsen Counsellor At Law P. O. Box 38 Mattituck, New York 11952 Re: Quick Claim Deed - Dawe Dear Gary: At long last I am happy to forward to you the Quit Claim Deed for Mrs. Dawe, that was approved at the Trustee meeting held on August 9th. As per our telephone conversation, you advised me that you would register this Deed with the County Clerk' s office. Very truly yours, Board of Town Trustees Ilene Pfifferling Clerk Attachments OFFIC RNEY ROBERT W.TASKER `r D TELEPHONE Tower AttoxneY (516) 477-1400 425 MAIN ST. GREENPORT, L.I., NEW YORK 11944 July 1, 1983 Southold Town Board of Trustees Town Hall Main Road Southold, New York 11971 Re: Quitclaim of land at Mattituck Creek Adjacent to Premises of Alice L. Dawe Dear Sirs: Gary Flanner Olsen, the attorney for Alice L. Dawe, has presented me with a proposed Quitclaim Deed of the filled area adjacent to her property at Mattituck Creek. After reviewing the proposed deed, I deemed it appropriate that the same be redrawn to more clearly describe the premises involved. Accordingly, I have prepared a new Quitclaim Deed from the Trustees to Alice L. Dawe, and the same is enclosed herewith. I am returning to you herewith the proposed deed prepared by Mr. Olsen as well as the survey map attached thereto. It is my understanding, that time is of the essence and that Mr. Olsen would wish that the matter be placed on the agenda of the trustees at its next meeting. If you have any questions on this matter will you please call me. Yours very truly, R ERT W. TA= RWT:as encs. cc: Gary Flanner Olsen, Esq. April 29, 1981 Re: Southold, Town Trustees with pawe File # 3027 Dear Muriel: Enclosed please find a peed, which I request You have executed by the Trustees in re the above captioned matter along with a copy of the Van Tuyl survey referred to. I would appreciate your submitting same to the Board of Trustees for signature by its members at the next meeting. If there is any fee involved, please call my office ahead of time; and I w.a make sure that you have the appropriate amount. Very truly yours, GARY PLANNER OLSEN GFOEclr Enclosures Southold Town Board of Trustees .. Main Road Southold, New York.; 11971 Attention: Muriel TcInan cc: Mr. and Mrs. Allen pawe GARY FLANNER OLSEN COUNSELLOR AT LAWS P. O. HOR 3a -MAIN ROAD - A4AMTUCK. LONG ISLAND. NEW YORK 1195i2 - PHONE SI6 2+Q6-4844: .. July 1, 1983 Re: Quit Clain Deed Alice'L. Dave Boar Bob: l 1 am enclosing herewith, an up-dated Quit Clair Deed from the Town Trustees o Alice L. Daw for "filled arks* abutting her property located on Mattitu UK.Mattituck, New York. l have prepared a similar type Deed, which was submitted to the Town Trustees on April 29, 1181, Said Deed was befo e the Trustees at its greeting on or about May 5, 1981, and the minutes indicate that it was to be sent to your office for review. Due to the fact that Mrs. Dare is in ter late nineties, we would lake to close title,to her house this comint week. 1 would appreciate your reco nd- ing to the Torn Trustees that the geed is in order so that sane could appear .on theTrustee Calendar for Tuesday, July 5, 1983, at which time same could be executed by the members of the Board of Trustees. Also enclosed is pry check in the sum of $1.00 consideration. QMoTy thanks for your prompt consideration of this Latter and your courtesy. Best regards. Very truly yours, Y F ME Lid Enclosures Robert Tasker, Esq. 425 Main Street Greenport, MY 11944 cc, Southold Town Board of Trustee Main Road Southold, NY 11`71 ^ 4�11'a'.Y IA+ T'�W✓ 9"'{.,.J w�. _. c T. I MATTITUCK "{ �ptDTHORRkD MfkRAlian JF wUU1116R \�. %yy7/, f j"± •y �'^ +� °p Ty CO:SMIS SURVEY IS A VIOLATION OF R 0147209 Of THE NEW YORK STwtI lou"WIM LAW. LR ,y, ,y; �,r 'r: /�y^XS,•(A' ��, t*pR4 Of THIS SURVEY MAP NOT IEARIwc _ IN LAPb lURVEYOR'S INKW SEAL OR �ROSSDD SEAL SHALL NOT U CONSIDAYD [Q 9 A VALID TRUE-COPY. RAMETH INDICATED NERE N SHALL RUN10 ! A `... 1 !"• ( L,ARED, N ON HIS WHOM THE;UktVE+ VfRNMENTAI AGENCY Ak A0.E0.AND ON HIS BHiALf TO THE $ y W6 INSTITUTION LISTED NEf2ON; AN9 _w.—y A V �*5..... ZO EH A961GNE15 Of TM LENDING INfi 1 Q� f/ -• ENTIPld,OUA0.ANTES6 aRc haT TRANDfERw . ` "'.. ` M.O14 -AIIDMONAI rx2"i�.,I nx ns si,esEP �; J„ IL 4 „�,. ..�...., M�.,.� ..�,. :�.a .».�-.. ,.. � a� � �' '� �� • .may P YY.C9 eNuJ xik - - BAN �TU"P#w. -*"SO N t tulc��,r.�tt .9rsak a^"y r i