Loading...
HomeMy WebLinkAboutL 12490 P 681CONSULT YOUR LAWYER BEFORE SIGHING 'T~IS INS'I~UMENT. TIGS INSTRUMENT SHOULD BE USP..D BY LAWYI~R8 ONLY THISINDENTtlRr : Gs edc ~ i~ ~ Uf .I]:)(~..~,-,' ._,mauethe 2-1~et: dayof BETWEEN HOWARD R. MEZNX~, as sole dtstrtbutee and as devisee under the Last Will and Testament cE Howard G. Neinke, deceased, residing at 2130 Broadwaters Road, P.O. Box 78, Cutchogue, New York 11935 party of the first part, and 2000 BROADWATERS LLC, a limited liability company, with offices at 128 Marine Avenue, Suite 1L, Brooklyn, New York 11209 ALL~ce~.pl~p~ce=pan~dof~nd.w~h~e~s~nd ~pmveme~sb~eonen~ed, e~ua~. ~o~ak Nassau Poin~ or Little Hog Neck in the To~ of Sou=hold, Co~y of ~ffolk ~d S~a2e of New York, ~d ~o~ ~ desi~a=~ as ~ NO. 263 on~p entitled ~nd~p A Nassau ~in~ C1~ Properties, Inc., eit~te in 2he T~ of Sou2hold, Lon~ Isled, N.Y.~ su~d ~e 28, 1922 by ~d Su~r, Greenport, N.Y. and filed tn the Office of the cowry Clerk of Suffolk Cowry, N.Y., AUger 16, 1922, file No. 156. ~ING ~d intended to ~ =he s~e praises conveyed to H~ard Mei~e who di~ Sept~r 2, 1981, ~d ~rt~ ~i~e who died July 16, 1964, by de~ ~ted ~y 25, 1946 ~d recorded ~y 27, 1946, in Liber 2569, page 310 a~ ~he'Suffolk Cowry Clerk's Office. St"'I~: 1000-104.00-09.00-012,000 ~"~ ' _ -4 · · ~hls of ~ party of the first part in end ~ said pmmise~ TO HAVE AND TO HOLD the pmm_L~_ heroin grsnt~cl ;nrc ~e parl~ of the second part, the heirs or successors and assEgns of the paKy of the _ _,~c~_ _nd part forever. AND the party of the first part convents that the party of the first pad has not done or suffered anythth9 whereby be said premises have been encumbered in any way whatever, e_x_~_pt a~ aforesaid. AND the party of the first part, in compliance wffh Section 13 of the Lien Law, covenants that the party of the first ~part will receive the conskJera~n for this conveyance and ~]1 hold the right to receive such consideration as a trust ~und to be apphd for the purpose of paying the cost of the improvement and will apply the same first to the payment of the co6t of the improvement before'using nay part of the :..;-; of the same for any other purpose. The wo,"d *pan.'y" shall be consl;ued as If it read 'parlieg' whenever lhe sanse of thi- indenture so requirer IN WITNES~ WHEREOF, the part of the first part has duly executed this deed the day and year ~rst abQve written. IN PRESENCE OF Stewart Title Insurance Company Titla No: $T=S-8120 Schedule A Description (AMENDED 12/! I,~') ,~w.l. that cemin lot, piece or parcel of land situate, lying and being at Nassau Point or Little Hog Ne~'k in thc Town of Southold, County of Suffolk and State of New York, and known and designated as Lot No. 263 on map entitled, "Amended Map A of Nassau Point owned b~ Nassau Point Club P~ol~rtias, Inc., situate in Town of Southokl, Long Island, N.Y." surve~ 6/28/1922, by Otto W. VanTuyi, C.E. and Surveyor, C_~enport, N.Y. and filed in the Office of the County Clerk of Suffolk County, N.Y., 8/I 6/1922, File No. 156; said lot being more particularly bounded and dascn'bed as follows: BEGINNING at a monument on the Westerly side of Broadwaters Road which marks thc division line between lots 262 and 263 on said map; TIIENCE South 38 degrees 30 minutes 47 seconds West 47.87 feet to a rebar which marks the Easterly end o£a tie line along irre/ular craves; THENCE South 88 degrees 02 minutes 03 seconds West along said ~ie line 50.69 feet to another reber; THENCE North 53 degrees 26 minutes 48 seconds West along the Northerly side of Crabber's Road (not open) 190.82 feet to a fie line which marks thc ava-age high water made along ltaywatcrs Cove 11/30/2006; THENCE Noah 20 degrees 37 minutes 56 seconds I:~_~t, 104.47 feet along said tie line to the division line between lots 262 and 263 on said map; THENCE South 48 dcgwes 49 minutes 50 seconds F2.qt along sa/d division line 261.62 feet to the West side of Brmdwaters Road, thc point or place of BEGINNING. TOGETHER with all right, fide nad interest of the party of the fi~t part, in and to the land lying in the street in f~ont ofhnd adjoining said premi.~es. TO BE USED ONLY Wi4EN THE ACKNOWLEDGMENT IS MADE IN NI~ ¥91~ ~TATE S~ale of New Yo~k. Gouaty of SUf fO].k On the 2 ! stday of November in Umye. r 2006Onthe dWof In theyear ANTHONY B. TOHILL NO. 02TO9350510 QualJ~id in 8uflol~ Count/. _ _ - TO BE USED ONLY WHEN THE ACKNOWLI:nGMENTS lB MADE OUTSIDE NEW YORK BTATE 8Wte (or Dbt~d of Columbia, Ten'itory, or Foreign Country) of Onthe dayof in the year personally known to me or proved tn me on the bmis of 8atisfactmy evidence to be the individual(s) whose ~s) ~ (m sub-cd_ bed to the within instrument and 8cknowtedged to me ~at he/she/they executed the ~ame in his/her/th, capacities), and that by histhe0emir signatwe(S) on the in~ument, me Indh~dual(s), or me pmson upon behalf of whl the individuaKs) __-,~__, executed the in~TumenL and I~t .uch Indi~tual made such appearance before the undemigned (In~e~ me Cly ar al~m' poMml .ubdidMon) (and insed the $1.t~ ,m' Coump/m Mhm p~ Itm m:ium,,dadgnmm mm laken) BAR6~N AND SALE DEED IMTH COVENANT8 AGAINST GRANTOR'8 ACT8 HOWARD R. M~rlql~ 2000 BROADW~TERS LLC SAFE HARBOR TITLE AGENCY 1529 Main S~eet Pon Jeffmo~ NY 117'/7 SECTION !0~' eO BLOCK O~j.oe LOT DI~.80o COUNTY OR TOWN RETURN BY MAIL TO: .% TORRENS SefiaJ # CeflifJcatc # tMor O£ #, '1 RECOJ~DED ~007 Feb (~ 12~8~21 PR Judith R. P~ale CLEJ~ OF ~UFF(]U~ C~UHTV L D0~12490 P 691 f)T8 06'-220~ I~cordhs I Filins Stmnp Page I Filin8 Fe~ TP-~S4 HotaUon F..4-~ 17 (C~) EA-52 i 7 (Slate) __ Sub Tom] Oxmn. of Ed. Affidavit Ce~ned Co~ Moflgqe Amt. I. Bas~ Ttut 2. AddMoasJ Tax Sub Torsi Or Sper~ 1Add. IleJd For Al~orlionment Transfer Tax Mansion Tax The ~,,-,pnly cove~ed by thh moflga~ is or 1~,8, Copy will be Improved by a one or two famii) Sub Total _ / .t dweUIn~ ~ly. Other ~ ~. YES . orNO ' ' GRANDTOTAL C~'["'>/'- -- IfNO, see...q,j~ial?' lax clause on pnge # ~ of th-, inslmne~ s [ ' ae~l I'~ert~ T~, Servi, A~n~ V~l'se~on U[UU,,~}'ZIJ u xo4oo ogoo 0f'O+oo0 -- ..a llgC~Rl) & RETURN TO: - I / F "~ !i:?::..'''°' . ~uffolk County Recording & Rndorsement Page This page fonm lXm. of the nunchcd Howard R. Mel. nke TO ' 2000 Broadwaters T.T.~ Deed made by: BOXES 5 THRU 9 MUSt BE TYPED OR PRINTED IN BLAC~ ~ ONLY PRIOR TO RP _rx)_RDING OR FILING. SUFFOLK COUNTY CLF~X RECORD~ OFFZCE RECORDTNG PAGE Type o£ Instrument: DEEDS/DDD Numar o£ Pages s 4 Receipt ~,mher s 07-0012763 TRANSFER TAX NUMBER: 06-22070 1000 Sections Blocks 104.00 09.00 ~MTZNEDANDCHARGEDAB FOLLOWS $500,500.00 Reoeived the Followlng Fees For Abo~ Instrument Page/Filing $12.00 NO Handling COE $5.00 NO NYE SRCHG EA-CTY $5.00 NO EA-BTATE TP-584 $5.00 NO Cert.Cop~es aT $30.00 NO BCTM Trans£er tax $2,002.00 NO C--.Pres Fees Paid TRANSFER TAX NUMBERs 06-22070 TNI~ PAGE ZS A PART OF THE INSTRU~ENT THZ~ IS ~OT A BILL Recordeds ~ud~th A. Pascals County Clerk, Suffolk County 02/05/2007 12s58s21 P~ LIBER: D00012490 PAGE: 681 Lots 012.000 Exempt $5.00 NO $15.00 NO $165.00 NO $o.oo No $0.00 NO $7,010.00 NO $9,254.00 PLEASE TYPE OR,PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:ff www.orp$.state.ny, us or PHONE (518) 473-7222 iF OR COL'INTY USE ONLY I . . . RP - 5217 2000 ' J Hrqa~waters Road I smmwum~ *r~ Cutc~ogue (~ot lncorpor~ced)/ ~.outhold I Nassau Po£nt I 11935 I L'~l~ I MEINKE I I Howard R. j 7. Chedl tho hex IMiow wflidl mo~ mGeiraMly diet. drano the mae d tho ivope~y it tim tlmB M ~ Agricultural ~ Community SMvlcl Camel Indu~rlal Apmwent Public SOMca ~. D~t~ M e-~ l Trmur~r 112 / 15 / 06 I 13. FMISekPrke I , , ,5 ,0 , 0, 5, q ,0o, o I ! ! · A B C D E F Sig ni~'~:aflt Change In Property Betwiie TMO ~ md SaSe Sale of B~ I~ feduded In SLle F~ Oe~ Unusual Fmaom Aflo~J~ Sale Prim ~(g~,-~, Bdowl tams 2 5 0 0I. ' 1000-104.00-09.00-012.000 I L I I I I l eeylJry tbt id ~' I~ Ileu~ or Imrormmbm a~.yed oa tJ~ tm.m ,re true and axyKt (to the be~ d. ~. ~ d ~ ~ i/~ ht ~ ~ BUYER 2.000 BROADWATEES LLC 128 I Marine Ave., Brooklyn I /~//,.~'/o6 Suite 1L NY 11209 ~ ~ELL~ BUYER'S A1TORNEy Tsismenakis I Georgia 718 I 375-9065  NEW YORK STATE COPY