Loading...
HomeMy WebLinkAboutL 12081 P 477 DEED THIS INDENTURE, made the ~ day of September, 2000, between MARIE C. BOTTOMLEY, residing at2555 Youngs Avenue,98A, Southold, New York, party of the first part, and DAVID M. BOTTOMLEY, residing at 78 Yeoman Drive, East Northport, New York, party of the second part; WI TN E S S E T H : THAT the party of the first part, in consideration of TEN and 00/100 ($10.00) DOLLARS lawful money of the United States, and other good and valuable consideration, paid by the party Of the second part, his heirs or successors and assigns of the party of the second part forever, ALL the real property as specified in Rider annexed hereto and made a part hereof. TOGETHER WITH the Benefits, Rights, Privileges, Easements and subject to the Burdens Covenants, Restrictions, By-Laws, Rules and Regulations and Easements all as set forth in the Condominium Documents filed and recorded as aforesaid. SUBJECT TO the provisions of the Declaration, By-Laws, Site Plan and Floor Plans of the Condominium and the Declaration of Covenants, Restrictions, Easements, Charges and Liens and Association By-Laws recorded or filed simultaneously with and as past of the Declaration, as the same may be amended from time to time by instruments recorded or filed in the Office of the Clerk of the County of Suffolk, which provisions, together with any amendments thereto shall bind any person having at any time any interest or estate in the unit, as though such provisions were recited at length herein. TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, his heirs or successors and assigns of the party of the second part, forever. AND the party of th~/first part covenantsthat the party of the first part has not do~or suffered anything whereby the said premises have been encumbered in any way whatsoever 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 costs 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. Dist. 1000, Section 063.02, Block 01.00, Lot 016.000 RIDER - DESCRIPTION OF PREMISES ALL that certain piece or parcel of real property with the improvements therein contained, situate and being a part of a con- dominium in the Town of Southold, County of Suffolk, and State of New York, known and designated as Unit No. 8A, together with a 1/47% undivided interest in the common elements of the condominium hereinafter described as the same is defined in the declaration of condominium hereinafter r~ferred to. The real property above described is a unit shown on the plans of a condominium prepared and certified by Steven G. Tsontakis, Engineer, and filed in the office of the Clerk of the County of Suffolk on the 2nd day of February, 1987, as Map No. 153, defined in the declaration of condominium entitled, "Founders Village Condominium II" made by Lizda Realty, Ltd., under Article 9B of the New York Real Property Law dated February 2, 1987, and recorded in the Office of the Clerk of the County of Suffolk on February 2, 1987, in liDer 10237 of conveyances at page 178, covering the property therein described. The land area of the property is described as follows: BEGINNING at a point on the westerly side of Railroad Avenue distant the following two courses and distances as measured along the westerly side of Railroad Avenue from a point where the southerly line of land now or formerly of Daniel Charnews intersects the westerly side of Railroad Avenue: (1) South 08 degrees 35 minutes 30 seconds East 60.70 feet; (2) South 13 degrees 53 minutes 40 seconds East 298.50 feet to the point or place of beginning; RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along th~ westerly side of Railroad Avenue 160.00 feet to land now or formerly of Mohr; THENCE South 73 degrees 53 minutes 20 seconds West .along the last mentioned land 132.40 feet; THENCE South 13 degrees 23 minutes 10 seconds East still along land now or formerly of Mohr and land now or formerly of Averette 100.04 feet; THENCE along land now or formerly of Averette the following two courses and distances: (1) South 73 degrees 12 minutes 30 seconds West 89.03 feet; (2) South 17 degrees 41 minutes 40 seconds East 60.18 ~eet to land now or formerly of Kaelin; THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 feet to land now or formerly of Agway, Inc.; THENCE along the last mentioned land the following three courses and distances: (1) South 74 degrees 04 minutes 40 seconds West 213.27 feet; (2) South 05 degrees 22 minutes 50 seconds East 398.17 feet; (3) South 17 degrees 21 minutes 10 seconds East 94.21 feet to land now or formerly of the Long Island Railroad; THENCE South 70 degrees 30 minutes 30 seconds West along the last mentioned land 534.10 feet to land now or formerly of George Ahlers and Barry Hellman; THENCE North 17 degrees 43 minutes 39 seconds West along the last mentioned land 636.24 feet to land now or formerly of Charles Witkowski; THENCE along last mentioned land the following two courses and distances: (1) North 70 degrees 08 minutes 30 seconds East 111.80 feet; (2) North 12 degrees 29 minutes 30 seconds West 217.84 feet to "Founders Village Condominium I"; THENCE along the last mentioned land the following seven courses and distances: (1) North 75 degrees 06 minutes 20 seconds East 180.00 feet; (2) North 14 degrees 53 minutes 40 seconds West 30.00 feet; (3) North' 68 degrees 06 minutes 20 seconds East 210.00 feet; (4) North 84 degrees 21 minutes 12 seconds East 310.40 feet; (5) South 64 degrees 53 minutes 40 seconds East 75.00 feet; (6) North 25 degrees 06 minutes 20 seconds East 50.00 feet; (7) North 76 degrees 06 minutes 20 seconds East 270.00 feet to the westerly side of Railroad Avenue at the point of'place of BEGINNING. TOGETHER WITH estates and easements and subject to the burdens, covenants, restrictions, by-laws, rules, regulations and easements as' set forth in the condominium documents filed and recorded as aforesaid. The use for which the home/unit is intended is that of a one family residence, subject to the applicable governmental regulations and the restrictions contained in the Declaration. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. Reserving and retaining to the party of the first part herein a life estate in the unit described herein. IN WITNESS WHEREOF, the party of the first part has duly executed this deed and the party of the second part has duly assumed the conditions and provisions referred to, the day and year first above written. MARIE C. BOTTOMLEY/Party of the First Part Ithe DAVID M. BOT~OMLE~ty of S~cond Par~ STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On the l~ day of September, 2000, before me, the undersigned, personally appeared MARIE C. BOTTOMLEY and DAVID M. BOTTOMLEY, ~-~rsonally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the person upon behalf of which the individuals acted, executed the instrument. Notary Public EDYTHE V, MULLEN NOTARY PUBLIC. State of New Yo~k No. 4895193 Qualified in Suffolk County Commission Expires May 28. ~[~l 12081P ,477 Number of pages TORRENS Serial # Certificate # Prior Ctf. # , ¢, Deed / Mortgage Instrument Page / Filing Fee Handling ,P-584' 12934 RF~EIVED REAL ESTATE OCT ;.3 1 2000 TRANSFER TAX SUFFOLK 12934 Deed / Mortgage Tax Stamp FEES Notation EA-52 17 (County) ~__ Sub Total EA-5217 (State) F~, { '/ Comm. of Ed. 500 Affidavit Certified Copy Reg. Copy Sub Total Other 5 Date Real Property Tax Service Dist. Section 1000 063.02 Bilk 01.00 3n Lot 016.000 lnitial~ Satis~ctions/Discharges/ReleasesListPropertyOwners Mailing RECORD& RETURN TO: JOHN R. KLEIN, ESQ. 21-83 Steinway Street, Astoria, N.Y. 11105 'RECORDED O0 OCT 31 AH 10:18 EDWARD P. ROHAIRE CLERK OF SUFFOLK COUNTY Recording / Filing Stamps Mortgage Pant. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town Dual County__ Held for Apportionment __ Transfer Tax ~ Mansion Tax The properly covered by this mortgage is or will be improved by a one or two family dwelling only. YES ~ or NO see appropriate tax clause on page # __ of this instrument Community Preservation Fund Consideration Amount $ CPF Tax Due RECEIVED OCT 3 1 2OO0 ,,.oER~ A l ION FUND Suffolk This page forms part of the attached MARIE C. BOTTOMLEY TO DAVTD M. BOTTOMLEy Title Company Information Co. Name Title # ardin & Endorsement Pa deed (SPECIFY TYPE OF INSTR~ ) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the Township of Southold In the VILLAGE or HAMLET of Sc'-'tkcld made by: BOXES 5 THRU 9 MUST BE TYPED OR PRINI~D IN BLACK INK ONLY PmOR TO RECORDING OR FILING. (OVER) P,,LEASB'TYPE O~,.P~E$~I:IEI~LY wHEN WRITING ON FoRM INSTRUCTIONS: http://~VVVW.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP- 5217 RP-5217 Rev 3197 1. PropertyI 2 5 5 5 Location STREET NUMBER Southold Younqs Avenuer #8A I 11971 CITY OR TOWN 2. Buyer I Bottomley 3. Tax Indicate where future Tax dills are to be sent Sillin~g if other than buyer address (at bottom of form) Address STREET NUMBER AND STREET NAME 4. Indicate the number of Assessment Roll parcels transferred on the deed I 5. Deed Property Size 6. Seller Name David LAST NAME ! COMPANY CI1~' OR TOWN ,1 I #of Parcels OR ~ Part ofaParcel None 7 x~Ondomini~o~ i FRONT FEET DEPTH ZIP CODE FIRST NAME I , I STATE ZIP CODE {Only if Part of a Parcel) Cheek 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 [] Bottomle,v I · 'b~arie C. L~ST NAME / COMPANY FIRST NAME I LAST NAME [ COMPANY FIRST NAME 7, Check the box below which most accurately describes the use of the property at the time of sale: One Family Residential 2 or 3 Family Residential Residential Vacant Land Non-Residential Vacant Land Agricultural 1 [] Communlty Service Commercial J ~ Industrial Apartment K~ Public Service Entertainment/Amusement L[~ Forest 11. Sale Cont~aot Date None I~ / /,' Month Day Year 12. Date of Sale / Transfer I 9 / 11 /00 Month Day Year Check the boxes below as they app¥ 8. Ownership Type is Condominium L~J 9. New Construction on Vacant Land ~ [] 10A. Properly Located w~thin an AgriculturaI,Oistrlct [~ lOB. Buyer received a disclosure notice indicating N that the property is in an Agricultural District 15. Check one or more of these condi~on~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 (Speci~ Below) Sale of Fractional or Less than Fee Interest (Specify Below) 13. Full Sale Price I ~ ~ , , , , , ,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 properb/or goods, or the assumption of mortgages or otber obligations,) Please round to the nearest whole dollar amount, 14, Indicate the value of personal I i ~ ~ ~ ~ ~ 0 ~ 0 ~ 0 I property included in the sale ~ ~ · 16. Year of Assessment Rollf~om ] , I 17. Total Assessed Vsfue (of nll parcels in traonlar) I which information taken Significant Change in Properly Between Taxable Status and Sale Dates Sale of Business is included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None 18. Property Class I , , I'1 I 19. School District Name [ Southold 20, Tax Map Identifier(s) / Roll Identifier(s) (If more than four, attach sheet with additional identifier{s)) I r3istrict 1000, Section 06~.0,, .Block 101.00, Lot 016.000 I I BUYER I Yeoman Drive STREET NUMBER STREET NAME (AFTER SALEI East Northport, I N.Y. I 11731 CITY OR TOWN STATE ZIp CODE SELLER~- ~ ~ SELU=R SIGNATURE / DA~ BUYER'S ATTORNEY Klein, 718 I 278-3150 I John R. Esq. AREA CODE TELEPHONE NUMBER FIRST NAME