HomeMy WebLinkAboutL 12066 P 826Dist.
1000
Sec.
087.00
Blk.
01.00
Lot
023.008
THIS INDENTURE, madetbe /~ dayof August, 2000 , and
BETWEEN William D. Moore
51020 Main Road ~/__ ~ ~,, f
Southold, NY 11971
as executor of the last will and testament of Sharon Fitzpatrick. and
lis executor of the last will and t~stament of
Robert T. Fitzpatrick, Jr. a/k/a Robert Thomas Fitzpatrick~[~~
, late of
Su!
whodicdm~thc 31st dayof October, 1999 and Cou :y
party o[ Ibc firsl pal'l. ;uld
Lonnie Soury and Marlene Dannj~~)~~T~m''~~/
301 West 108th Street
New York, NY 10021
parly of ibc second part,
WITNESSETH, flint wbcrcas letters testameutary were issued to the party of the first part by the Surrogate's
Court. Suffolk County, New York, on February 10, 2000 and by virtue
of thc power and attlhority given in and by said last will and lestament, and/or by Article i I of the Estates, Powers
and Trusls Law, and in considcratiou of Four Hundred Eighty Thousand and 00/10~
($480~000.00) .......................................................... dollars,
paid by the party of the second part, does hereby grant aud
release unto the party of thc second parl, the distributees or successors and assigns of the party of the second part
l'oreven
ALL that ccrtaiu plot, piece or parcel of la. nd, with the buildings and imprnvements thereon erected, situate, lying
and being in Iht
See Schedule A Attached hereto and made a part hereof.
BEING AND INTENDED TO BE the same premises conveyed by Deed from John Holzaffel
and Joyce Holzaffel, dated 7-21-95 and recorded on 8-2-95 in LIber 11735
Page 778 in the Suffolk County Clerk's Office.
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 also all
Iht cslale therein, which the party of the first part has or has power to convey or dispose of, whether individually, or
by virtue of said will or otberwisc; TO HAVE AND TO HOLD the premises herein granted unto the party of the
second part. tile dislributees or successors and assigns of the party of the second part forever.
AN D tile party of the first part coveuants tbat tile party of the first part has not doue or suffered anything whereby
thc said prcnfises have been incumbered itl any way whatever, except as aforesaid.
Sub.jeer to the trust fund provisioss of section thirteen of the Lien Law.
Tbe wind ~*party- sball be cnnsh'ued as if it read "parties" whenever thc sense of this indenture so requires.
IN WITNESS WHEREOF, thc party of tile first part has duly executed this deed the day and year first above
written.
Moore, as Executor
File FIo.: I~.H80002389
,., 12066 $26
SCHEDULE A - DESCR'rpTTON
-AMENDED 8/15/2000
ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, and State of
New York, known and designated as Parcel #! on a certain minor subdivision map dated May 2, 1973,
approved by tile Planning Board of the Town of Southold on .lune :!.2, 1973 (excluding therefrom however, the
25 foot right of way running along the entire southwesterly line tllereof) more particularly bounded and
described as follows:
BEGINNING at a point 22.15 feet northeast of a concrete monument at the southeast corner of land of
Nlaguire, which monument is 600.00 feet, more or less, southeasterly along the northeasterly line of the "Old
Woods Road" from the easterly line of South Harbor Road;
RUNNING THENCE north 29 degrees 29 minutes 20 seconds east along said land of Maguire, 116.42 feet to 'a
monument and land of Stanley Van Den Heuvel;
THENCE along said last mentioned land and land now or formerly of .l.W. and D. A. Kubacki, the following
three [3] courses and distances:
1. south 72 degrees 58 minutes east, 83.09 feet;
2. north 59 degrees 55 minutes 40 seconds east, 113.43 feet;
3. south 5:1 degrees 54 minutes 20 seconds east, 176.20 feet to a point to land now or formerly of Patricia
Ann Castoldi;
THENCE along said land, south 05 degrees 19 minutes 10 seconds east, 4:13.99 feet to a point;
RUNNING THENCE north 48 degrees 25 minutes 20 seconds west, 257.26 feet;
THENCE due west, 109.18 feet;
THENCE north 27 degrees 0:1 minute 30 seconds west, 242.85 feet Lo the point or place of BEGINNING.
TOGETHER WITH a right of way in common with others for all purposes over a 25.00 foot strip the
southwesterly line of which is the centerline of the "Old Woods Road"~ which southwesterly line is described as
follows:
BEGINNING at the northwesterly corner of tile land of the party of the first part, distant 7.83 feet on a lille
bearing south 29 degrees 29 minutes 20 seconds west from a concrete monument at the southeasterly corner
of the land of Maguire;
RUNNING THENCE south 27 degrees 01 minute 30 seconds east, 24:1.62 feet;
TOGETHER WITH a right of way for all purposes, in common with others over a 50.00 foot road or right of
way, the centerline of which is described as follows:
BEGINNING at a point on the center line of the "Old Woods Road" distant 24:[.62 feet on a line bearing south
27 degrees 0:[ minute 30 seconds east from the northwesterly corner of lands of the party of tile first part;
RUNNING THENCE due east 115.00 feet;
RUNNING THENCE south 48 degrees 25 m nutes 20 seconds east~ .274.48 feel;;
TOGETHER WITH a right of way in common with others for all purposes over the "old
Woods Road", commencing at the point where an extension due west of the southerly line of the roadway last
above described intersects the westerly line of said "Old Woods Road: and
RUNNING in a northwesterly direction over the entire width of said "Old Woods Road" to and from South
Harbor Road;
Number of pa§es
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument
nl
Page /Filing Fee
Handling
TP-584
AUG 29
'TRAI~6FF-,P,
- . 4i 3
Deed / Mortgage Tax Stamp
FEES
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
500
Sub Total
GRAND TOTAL '
Real Property Tax Service Agency Verification
Dist. Section B lock
Lot
1000 087.00 01.00 023.008
Satis,factions/Discharges/Releases List Property Owners Mailing
RECORD & RETURN TO:
Jennifer B. Gould, Esq.
210 Main Street
P.O. Box 177
Greenport, NY 11944 ·
20110 AUr 29 PM 3:02
ED~TARD P. ROMAINE
SUFFOLH ~OUNTY
Recording / Filing Stamps
Mortgage Amt.
l. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec·/Add.
TOT. MTG. TAX
Dual Town__ Dual County__
Held for Apportionment
Transfer 'Fax
Mansion Tax
The property covered by this mortgage is
will be improved by a one or two famil.
dwelling only.
YES orNO
If NO, see appropriate tax clause on page
of this instrument.
Community Preservation Fund
Consideration Amount $ 480,000.0.1
CPF Tax Due
AUG 2 g 2OOB
OI~MMUNITV
pRESERVATION
FUND
$(.6,600 · 00.
Improved ~
,nt Land
/0
9 Suffolk
Title Company Information
Co. Name Commonwealth Land Title Ins. Co.
Title # RH80002389
Recordin, & Endorsement Pa
~fis page ~rms part of the attached Deed
William D. Moore as executor of the last (SPECiFYTYPEOFiNS~fRLr~)
will and testament of Sharon Fitzpatrick
and as executor of the last will and testamentThepremiseshe~inissittlatedin
of Robert T. Fitzpatrick Jr. a/k/a Robert
Thomas Fitzpatrick
TO
Lonnie Soury and Marlene Dann
made b):
SUFFOLK COUNTY, NEW YORK.
In the Towns?dp of Southo id
In the VILLAGE
or It~ET of Southold
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED 1N BLACK INK ONLY PRIOR TO RECORDING OR FILING.
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
~OR COUNTY USE ONLY
c,. sw, Code I ?,5' I
C2. Date Deed Recorded I ?/;'~ ~ ~OI
~ ~onth Day Year~
C3. Bookl ~ ~' ~,~ IC4. P"g'I~-,~ , ,
PROPER~ INFORMATION ~
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP- 5217
RP-5217 Rev 3/97
t. property I 733 I Old Woods Road
I Southold I Southold I 11971
2. Buyer t Soury I Lonnte I
I Dann I Marlene I
LAST NAME / COMPANY FJRST NAME
3. Tax Indicate where future Tax Bills are to be sent
Billingif other than buyer address (at bosom of form} I I I
I STR~T~M.~',NOST.~TNAM~ I C~O~TOW~ I STXTE I ~PCO~E I
4. Indicate the number of Assessment
Roll parcels transferred on the deed I
5. Deed
Property
Size
6. Seller
Name
LAST NAIVE / COMPANY FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
(Only if Part of a Parcel} Check as they apply:
1 I # of Parcels OR Part of a Parcel 4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer []
,RO.TF~E, J X I DEP,. I OB I 'AC"ES' ' I 4C. Parcel Approved for Subdivision with Map Provided []
William D. Moore as Executor of the Est~tesof Robert and Sharon Fitzpatrick I
LAST NAME / COMPANY RRST NAME
B ~[ 2 or 3 Family Residential F ~ Commercial industrial
C ~ Residential Vacant Land ~ ~ Apartment Public Service
D [~.Non-Residential Vacant Land ~ [~ Entertainment / Amusement Forest
I SALE INFORMATION I ~'~ff
11. Sale Contract Oate I 7 / 7 /2000 I
Month Day Year
I ~ / '~ /2ooo I
Month Day Year
12. Date of Sale / Transfer
Check the boxes below as they apply:
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural District []
10B. Buyer received a disclosure notice indicating []
that the properly is in an Agricultural District
15. Check one or more of these conditions 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 , , , ~L, ~,, ~, 0, 0,0 , 0 , 0 I
(Full Sale Price is the total amount paid for the properly including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or cther obligations.) Please round to the nearest whole dollar amount.
14.1ndicate the value of personal I I I I I I I (~ I 0 I 0 l--
property included in the sale ~ ~ ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I
16.*Year of AsseSSment Roll from ] 0~ (~ 17. Total Assessed Value (of all parcels in transfer) I
which informatiop ;take,*.
18. Property Class I 2, 1, ~-I I 19. School District Name I Southold
Significant Change in Property Bel~veen Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
20. Tax Map Identifier(s) / Roll Identifier(s) (if more than four, aeach sheet with additional identifier(s))
I 1000-087.00-01.00-023.008 I I
[ I I
CERTIFICATION
i certify that al~ of the items of information entered on this form are true and correct (to the best of my knowledge ad belie~) and I understand that the making
of any wilful 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.
Lc~M~ r y
301 I West 108th St.
DATE
STREET NUMBER STREET NAME (AFTER SALE)
New York I ~ I 10025
CIT~ ORTO,TOW STATE ~p CODE
. ~//~: . SELLER
/,~/ --
BUYER'S ATTORNEY
Gould [ Jennifer B.
LAST NAM~ FIRST NAME
631 I 47708607
AREA CODE TELEPHONE NUMBER
)f Robert
flTY/TOWN ASSESSOR~