Loading...
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~