Loading...
HomeMy WebLinkAboutL 12329 P 955SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Recorded: 07/09/2004 Number of Pages: 3 At: 03:10:16 PM Receipt Number : 04-0076372 Handling $5.00 TRANSFER TAX NMMER: 03-51076 LIBER: D00012329 NO NYS SRCHG PAGE: 955 District: Section: Block: Lot: EA -STATE 1000 056.00 01.00 002.026 $5.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: $555,000.00 $30.00 NO Received the Following Fees For Above Instrument Edward P.Romaine County Clerk, Suffolk County Exempt Exempt Page/Filing $9.00 NO Handling $5.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA -STATE $50.00 NO TP -584 $5.00 NO Cert.Copies $0.00 NO RPT $30.00 NO SCTM $0.00 NO Transfer tax $2,220.00 NO Comm.Pres $8,100.00 NO Fees Paid $10,444.00 TRANSFER TAX NUMBER: 03-51076 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Edward P.Romaine County Clerk, Suffolk County Number of pages J TORRF..NS Serial # Certificate # Prior Ctf. # Deed / Mortgage Instrument RECORDED 2004 Jul 09 03:10:16 PI -1 Eduard P.Romaine CLERK OF SUFFOLK COUNTY L D00012329 P 955 DT# 03-51076 Deed / Mortgage Tax Stamp I Recording / Filing Stamps FFFS / Page /Filing Fee Mortgage AML.7 — ® 1. Basic: Tax Handling 5• 00 2. Additional Tax TP -584 S Sub Total — Spec./Assit. Notation — Lt 7 or EA -52 17 (County) Sub Total Spec. /Add. EA -52.17 (State) sa / TOT. MTG. TAX r� Dual Town Dual County R.P.T.S.A. �@ A Held for Appointment Comm. of Ed. 5. l)D 5' Transfer Tax a - Affidavit - Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS SurchargeI5. W yJ family dwelling only. Sub Total YES or NO Other— Grand � I Grand Total x/ If NO, uc appropriate tax clause on -. ���I✓// page # , of this instrument. U - 3 ist. //^�/ Secti. '63Block d -� Lodaa , OA 5 Community Preservation Fund Real Property 04026891 1000 05600 0100 002026 Consideration Amount $� Tax Service1-1T' Agency F' S Ve 6 CPF Tax Due mil Verification R%A 29.1UN-0g Improve Vacant Land Satisfactions/Discharges/Releases List Property Owners Mailing Address 6 % D O RECORD & RETURN TO: I'D V � 5 -t `�-•I- V3 h TD 7'D IT Title Company information Co. Name ✓ i Title # .L `f q 3 Suffolk County Recordiniz & Endorsement Page__ 81 This page firms pan of the attached made by: 1c�CC c! I, :S-.tC71A t ! yji r�r t BOXES 6 THRU 8 MUST BF. TYPED OR PRINTED IN (SPECTY , YPE OF INS I RUMENT) The premises herein is Situated in SUFFOLK COUNTY, NEW YO K. In the Township of In the VILLAGE or HAMLET of 13LACK INK ONLY PRIOR TO RECORDING OR FILING. (over) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS 1\-4\ @ (INDIVIDUAL OR CORPORATION) OF STANDARD NYBTU FORM 8007 CAUTION: THIS AGREEMENT SHOULD HE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE„ made the 17' day of June, two thousand four, between Theodore J. Bucci, Jr. and Kathryn K. Bucci, of 1450 laurel Avenue, Southold New York 1 (Q i / party of the first part, and Timothy N. Vicinanza and Lisa Vicinanza, a�� �w—/� a' / , � 119 7/ Ih ch party of the second part. WITNESSETH, that the party of the first part, in consideration of Ten Dollars, lawful money of the United States, 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 that certain plot, pice or parcel of land with the buildings and improvements thereon erected, situate, lying and being in the Town of Southold. County of Suffolk, State of New York, known and designated as Lot 32 on a map entitled. "Map of Long Pond Estates Section Two" file din the Office of the Clerk of Suffolk County on November 29, 1990 Map # 9031, said lot being more particularly bounded and described as follows: BEGINNING at a point on the estaerly side of Laurel avenue distant 122.58 feet southerly from the extreme southerly end of the arc of a curve which connects the southerly side of Pond Avenue and the easterly side of Laurel Avenue. RUNNING THENCE North 76 degrees 56 minutes 00 seconds East 269.48 feet; RUNNING THENCE South 13 degrees 04 minutes 00 seconds East 150.00 feet; RUNNING THENCE South 76 degrees 56 minutes 00 seconds West 269.48 feet to the easterly side of Laurel Avenue: RUNNING THENCE. along the easterly side of Laurel Avenue North 13 degrees 04 minutes 00 seconds West 150.00 feet to the point of place of BEGINNING. BEING AND INTENDED to be the same premises described in deed u1 the party of the first part, Septemeber 26, 2002 and recorded in Liber 12221 Page 199, November 21, 2002. SAID PREMISES ARE KNOWNAS. 1450 Laurel Avenue, Southold, New York WOW 1�33t�- 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 thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HA VF 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 pan 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. .NYSBA PRACTICE. FORMS 3/98 RE067.16 JN PRESENCE OF- }} Theodore J. Adcci. Jr. el e-& Kathryn K. Bucci STATE. Of NEW YORK) ss.: COUNTY OF SUFFOLK) On the 17°i day of June in the year 2004, before me, the undersigned, personally appeared Theodore J. Bucci. Jr., personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. JANICE P. WAY N OVIV PUBLIC. Snud N6.Y6" Ho.4✓ Mi 41-ry Public 0 law nlo STATE OF NEW YORK) SS.: COUN'T'Y OF SUFFOLK) On the 17' day of June in the year 2004, before me, the undersigned, personally appeared Kathryn K. Bucci, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. JANICE P. M"V pOMPUBLIC,Sw6rANe•yao No.4TT MI tart' Public • nardiedinButtalkCa* BARGAIN AND SAU DEED WITII COVENANT AGAINST GRANTOR'S ACTS Theodore J. Bucci, Jr. and Kathryn K. Bucci TO Timothy N. Vicina%a and Lisa Vicinanza RETURN BY MAIL TO: Davis & Hersh 200 Parkway Drive South Hauppauge. NY 11788 Reserve this space for use of recording office RF.067.16 N7'SRA PRACTICE FORMS 3198