Loading...
HomeMy WebLinkAboutL 12332 P 909 L-- I d-))~ ~ c; ocr .- R.Y.'S; Real Estate Tran.fer Tax $5,800.UO . I> :fClOO ~.... III ~..~ c..:",OI'l 111- ?~I;r- ::tt .NOf.-fb T"OIm l&Ott.! ("'NIl) - ~IJM - BuJ:lin and S:l.le Cred. wilb COVl:nlllllS ....ia,. Ciramer'. N1:1-JndivilJUId 01" Cmptnr.... (.Iinalr WNlcIl OOII8ULT~~_PGlm."'_"""'_. ... T..-_. -. .IID................. - .__-'Y. THIS INDF.NTUR...:. m_1he 30l:h day..r June 20U4 ond BET\YEEN R7lDDY SCOTT GRAYSON and KATHLRRN RLrZABETH GRAYSON, his wife, residing at 5270 Nassau Point Road, CUtchogue, New York 11935 pan)' ('If the fir:r.l part. an'" CHARLES L _ WATSON. JR.. and KATHLEEN M. WATSON, hi s wife, residing at 51 Oxford Road, Rockville Centre, New York 11570 p;uty of rhe !ICcood port. W ITN ESSETH" thaI the p:my of the first part. in t.'tlnllidendion of len dollars and other valuable consideration paid by the pany of the $eC."Ond part. does hereby grant and rcleue unlo the p:any of the sc:cond port. the hein or ~uc."Ce!l5On and 3.lI(si,lns ()r the part)' of the second part forever, ALJ... thai: certain plot. piCL'C' or p:lR.-c1 of land. wilh the buildinas and improvcmenl~ lhen=on cfCC'tc:d. situate:. lyil18 and ~ing~ in the Town of Southold, County of Suffolk and Sl:ate of New York, ~known and designated as part of Lot No. 145 on a certain map entitled, "Amended Map A of Nassau Point" and filed in the Office of the Clerk of the County of Suffolk on August 16, 1922 as Map No. 156 and being bounded and described as follows: BEGINNING at a point on the westerly side of Nassau Point Road, said point of beginning being northerly 125.47 feet from a pipe set at the intersection of the westerly side of Nassau Point Road with the northerly side of Little peconic Bay Road. being the northeasterly corner of Lot No. 144. as shown on said map and from said point of beginning running along the norl:herly line of said lot No. 144 South 780 36' 20. West 283.29 feet to an iron pipe; running thence North 170 23' 40'1 West J.00.46 feet to an iron pipe set on the northerly line of Lot No. 145 as shown on said map; thence along the northerly line of Lot No. 145 North 780 361 20" East 309.25 feet to a monument set on the westerly side of Nassau Point Road; thence South 20 36' 10" East along said westerly side of Nassau Point Road 101.09 feet to the poinl: or place of BEGINNING. BEING AND "INTENDED TO BE the same premises conveyed to l:he party of the firsl: part by deed dated May 21, 1996 and recorded in the Suffolk County Clerk's Office on May 29, 1996 in Liber 11775 Page 811. "IUGfiTHF.R Width ..II right. titlc and illl~n:M. if any. of the pany or the finot flan. in and 10 Dny :o.lret.::ts and rno:lds nbuuing the ahovc.dcscribed premise,. 10 Ihe: cenler line:Ji Ihereof; TOGETHER with thE appurtenances anLl all the CSUI1..: and rights ot' the ('any of Ihe linn pari in and In :.uid pn:mi"c!rI: TO IIAVE AN I) TO HOLD th..: prcmisc:~ here-in gnmteu unlO Ihe purly uf the s,-"C:'ond pan. Ihe heirs or )iUCCCSSOni und aSNi,n:lo of lh~ puny l,f the M:C;unc.l flan forever. ANI> Ih~ pany uf Ihe rirsl pan co\"cnunl!'o Ihallh~ purlY ur Ihe rinil pnn hus n\'1 ,",ont" or suffered anYlhin~ whe~by thl." ~iLl flremi!'o~:' have becn encumht:rc:d in any way wh:lIcY~r. .:-xc.'cpt us ufon=said. ,\NI> the PIUlY nf Ihc linu ran. in .:ompli3ncr \\,ith SeC:linn 13 orthe I.ien I.uw. C(1\'cnanU thulthe purly nflht:' linn ran will rcceive the cun!rohJc:rution for lhi!' conveyance and will hllld the right to receive !'u..-h cunsidcr- alian as a trult fund to be upplie4J first for the purpoRc of paying the cntot of the improvement and will apply Ihe Jiame tirstto the paymcnt uf the C'ost of Ihe improvcment before u:iing any part of the lotul of the same: for any ulher purpo",c. The wllrd "pany" !'ohall be ~nnslrucd as if il read '.panic,," whenc\'cr th~ sense of fhi~ inLlcnlurc Sll ret.luircs. IN \VITNF~S WHEREO." Ihe flarl). or the firsl p;,rl hus duly excculcd Ihi!'o deed the day and YCllr firM ahllvr wriucll. ~ " b ., P.E'I'~"" ,"': ~'c...;t;(- ~ _ El _ / ry Scott Grayson j ~e~t&~ Page 2 of J Acknowledg.ment "ken In New York ..... State of New York, County of Suffolk , ss: On the 30th dey of June . In the year 200"" before me, the undersigned. personally. appeared BARRY SCOTT GRAYSON and KATHLEI!:N ELIZABETH GRAYSON personally known to me or proved to me on the basis of eaflalllclory evidence to be the Indlvldual(.) whoae name(.) ill (....) IUbacribed to _ wtlflln lnafrument and ~ to me that ~they executed the same in ......,heWth.lr capaclty(I..), and that by "Iar~um'h.ir slgnature(l) on the In"ruman!. lI1e indlvldu8l(.) or _ person upon beh.11 '" which -_.,~Z;~ N~~,~:f.C ,~ ' -=".,.....-YlII< ' _ 'IT .....~, . .DIl..___.4 ---.........1 --oement by Subacrlblng_lII..... In_ York s_ State of New York. County 0' ,8S: On Ihe day of . in the year the undersigned, personally appeared , before me, the .ub8criblng wit...... 10 the foregoing lnatrument. wllI1 whom I am pe<aonally acqu.lnled. who being by me duly owom, did dapose and aey. that h_eIlhey reakI8(.) In lhet heIaheIIhey know(.) 10 be lI1e individual de8cribed In and who executed _ fOregOing lnatrument; lhe! said .ubacrlblng _. wel present and saw said execute tha .ame; and thai said witnes. at the same time subscribed hislherllhetr name(s) as a witness.thereto. Trtle No,: BARRY SCOTT GRAYSON ..nd KATHLEEN ELIZABETH GRAYSON TO CHARLES L. WATSON, JR. ..nd KATHLEEN M. WATSON I Distributed by I i Chicago TItle Insurance Company I PaKe 3 of 3 ~i I a: l'l I !I f 2 ! " i . .. - _gement _In New_ StaIII Stale or New York. County of , .s: On the day of . in the year the undersigned, personally appeared personally known 10 me or proved to me on Ihe basis or aatlafactory evidence 10 be _ Indlvldu8l(.) _e name(e) Ie (....) .Ubscribed 10 the within inatrumenl and ..c1cnowl4clged 10 me Ihat he'.helthey executed Ihe same in hls/hernheir capaclly(le.), ..nd Ih.1 by hlalherlthelr Ilgn..tu...(.) on the lnatrument. lI1e Indlvldu8l(.) or lI1e person upon _ of which lI1e IndlvldU4I(.) acled. _ad the Inatrument. , before me, AcknawladlJlIIMIII"'1aIn ouI8Ide NewVork S.... . Stete of . County 0' I as: . (or Ina.rl Dlltrict of Columbia. Territory. Poaaesalon or Fo...lgn Country) On lhe day or . In lhe year the undel'8igned. personally appeared , before me. personally known to me or proved to me on the basil of eaflafaclory ..Idance fo be the indlvldu..I(.) whoee name(.) I. (are) ._bed 10 lhe within Inslrumenl and ackn_ged to me that he/shelthey executed the ..me In hIBlher/th.'r capaclty(lel), that by hla/her/thelr algnalure(e) on the In.lrumen~ the IndlvlduBI(.) or the perean upon behalf 01 which lI1e IndlvlduBI(.) acted. ellllCUled the inll1rument. end th..t luch IndivtdU41 m_ such a_ranoa before !he undel1llgned In the (add !he city or poIK1ce1 .ul>dlvlalon ..nd lhe ..... or counIry or other place the acknowledgement w_ taken).. SECTION BLOCK LOT COUNTY OR TOWN RETURN BY MAIL TO: I ,..,.. , ..."", ". MEYER MEYER ME'lLI & Itl!NEALLY ESQS LLP PO BOX 945 SMITHTOWN NY 11787-2715 , Zip No. I ___ -- -. --' '. Number of P:lgeS TORREa"llS RECORDED 2004 Jul 24 08,27.44 AM Edward P. ROIIai "" CLERIC OF SUFFOLK COtJ/ITY L DOOo12~ pm DTi 03-53413 s..ril1l1/ Certificate 1/ PriDr af. 1/ Deed I Mon",a!!e Instrument Ot.'ed I Mort&Ule Twt Stamp Recording I Filing Stamps J FRr,s Grand T<>I111 Mortll"l!e Ami. I. Basic Thx 2. Ac.lLlitiunal Tax Sub TDtal Spcc.lAssil. or Spcc./Add. TOT. MTG. TAX Dual Town _ Dual CDunly Held for Appoint~nt Transfer Twt ::l6lY)_ an...,n '!d:?OD_ ok: pf . pen.y covered by ttiu; mnrtgag.e 15 or will he impro\'C'd, by a one ur lwn family dwelling only. yeS Dr NO If NO. ~"t: appR'J1ri:lle tax. clau~ on page 1/ or this inslrument. Page I Filin", Fee Hnndling s. ...Q!L TP-S84 ':") NOlalion .' lOA-52 17 (County) EA.~217 (SlI1le) -r:s ~= ~, (J Suh Tulal CO( ~ R.P.T.S.A. Comm. or Cd. S. OIl Affid.vit Certified Copy NYS Surc:l1:lJge Other ] S. J!!L { rrr-. SU~Total~ 1000 4 Oisl. 111.00 Section 08.00 Block 5 Co_UDlty ......."'.tto8 FluuI 04029424 1000 11100 0800 018000 ~0~ l~.CMA A '-tlhlUL - ~ Sati.ruc'innslDischl1llleslRcle...... Ust Property Owners Mailing Add~ss ..!...J RF.cORD .. RETURN TO: Rcal Propeny Tax ServiL"e Agency Verification Consideration Amount $ 1.450.000.00 CPF Tax Due $ 26.000.00 Improved X Vacant l-and __ JOSEPH P KENEALLY ESQ MEYER MEYER METLI & KENEALLY ESQS LLP PO BOX 945 SMITHTOWN NY 11787-2715 :: =:z= TO -;/--- 7 Title Com D Information Co.N.me Safe Harbor Title A ene Title 1/ S8240646 Ltd. Suffolk Count Recordin & Endorsement Pa e Thi. J'I1gc fDmlll part Df the all.chcd Deed (SPECIFY TYPE OF INSTRUMENTl made hy: BARRY SCOTT GRAYSON and KATHLEEN ELIZABETH GRAYSON TIle prcnliscs herein is situated in SUFFOLK COUNTY. NEW YORK. TO CHARLES L. WATSON. JR. and KATHLEEN M. WATSON J n [he TnwnKhip of In the VIl.I.AGI~ ..r IIAMLET ..r Southold Cutchoaue BOXES' THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDI~G OR FILING. Page 1 of 3 (oyer) 11111111111111111 1111111111 IIIIIIIIIIIIID 1111111111111 1111111111111111111111111 SUITOIdt COUNTY CLERK RECORDS OITICE RECORDING PAGE Type of Inatrumen~: DDDS/DDD Humber of Paqea: 3 Receip~ Number : 04-0082083 TMNSI'BR ~AX NtJMBBR: 03-53413 Record8d: A~: 07/24/2004 08:27:44 AM Dhuic~: 1000 S.C~OD: Block: 111.00 08.00 BXAMINED AND ClIA1lml!n AS I'OLLOWS $1,450,000.00 LIBD: PAGB: Lo~: 018.000 D00012332 909 Deed AIDoun~: Received the Pollowinq I'_a For Above IDStrulllen~ R.."""Ip~ R..aIOlp~ Paqe/Filinq $9.00 NO Bandlinq $5.00 NO COB $5.00 NO BYS SRCBG $15.00 NO IA-CTY $5.00 NO IA-STA'1'I $50.00 NO TP-584 $5.00 NO Cer~.Copiea $0.00 NO RP'1' $30.00 NO SC'l'II $0.00 NO Tranafer tax $5,800.00 NO Mansion Tax $14,500.00 lITO CaIIIIII. Pres $26,000.00 NO r-. Paid $46,424.00 TRAllTSI'BR TAX HCMBER: 03-53413 THIS PAlm IS A PART 01' THE INSnUMBN'l' TBIS IS NO'1' A BILL Idward P. Rcmaine County Clerk, Su.ffolk County ,. FOR COUNTY USE ONLY C1. SWIS Code IY'?'3, <:{, I?:;?I PLoASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS; http;iiwww.orps.state.ny.us or PHONE (518) 473-7222 C2. Date Deed Recorded l~? I ~// I ~rY'1 eJ.Book 1/':,.;!,,-=1, 1,.-JJC4.Pagel ,"}',O'/I PROPERTY INFORMATION ,. r~~:~~ I 5270 STIlEETNUMBER Cutchooue CITV OA TOWN 2. BUyer Watson Name LAST NAME i COMf'ANY Nassau Point Road STAEETNAME .- )l, .', , i f' ,!I ~. ;~ REAL PROPERTY TRANSFER REPORT Watson LAST NAME/COMPANY 3. Tax Indicate where future Tax BiI!s are to be senl Billlng if oth&r than buyer address (at bottom of form) Add,..ss LAST NAME / COMPANY STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP,5117 Rev:1/97 I 11935 VILLAGE ZIPCOOE Charles L. Jr. FIRST NAME Kathleen M. FIFlSTNAMe: ---.J L _ STREET NUMBER ANO STREET NAME 4. Indicate the number of Assessment Roll parcels transferred on the deed FIRST NAME cm'ORTOWN ..-1 lIPCOD€ 1 .J # of Parcels OR 0 Part of a Parcel STATE 5. Deed Property Size ~---.J xL. FRONTFEFT OEPTH ~ ORI 6. Seller Name Grayson _ LAST>,iA"-'E/COMPANY 'ACRES .6 (Onty if Part of a Parcel) Chei;k as they apply: 4A. Planning BOBrd with Subdivision Authority Exists 0 48. Suodivision Approval was Required for Transfer 0 &C. Parcel Approved for Subdivision wilh Map Provided 0 Grayson LAST ~AM[ I COMPANY 61 Barry Scott fIFlST~AME 7. Check the box below which most accurately describe. the use of the property at the time of sale; Kathleen Elizabeth flFlSTNAME A~ One Family Residential 8 , or 3 Family ResidentiaJ C Residential Vacant Land D Non-Residential Vacant land E~AgriCUItUral F Commercial G Apartment H Entertainment I Amusement r ~ Community Service J Industrial K Public Service L Forest SALE INFORMATION 11. SaJe Contract Date ~/26 Month Dey i 04 Yoo, Check the box" below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant land lOA, Property Located within an Agricultural District lOB. Buyer received a disclosure notice indicating that the property is in an Agricultural District o o o o 12. Date of Sale I Transfer 6 i 04 YM' 15. Check one or more of thne condhions .. applicable to transfer: A B C D E F G H r J X 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 Llmding InstitutiOn Deed Type not Warranty or Bargain and Sale ISpecify Below) Sale of Fractional Of less than Fee Interest (Specify Below) Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price ISpecify Below) None / 30 Doy Month 13. Full Sale Price I, 4 ,5 , 0 , 0 , 0 ,0 , 0 ,OJ , , . (Full Sale Price is the lotal amount psid for the property including person,,1 property. This pBvment may be in the form of CAsh, other property or goods. or the 8Sl1umption of mOrtgages or other obligations,) Plesse round to the nearest whol" dol/ar amQunt, 14, Indicate the value of pe..-sonal Pl'Operty InCluded in the sale ASSESSMENT INFORMATION N/A ,0 ,0 , , . - Data should reflect the latest Final Assessment Roll and Tax Bill III 8 18 16. Vear of Asseslment Roll 'RIm I 0 which Information taken OJ 18. Property Class I 2 1 ,0 I-LJ 19. School District Name I 31 17 Total Ass8S$ed Value (of all pareeis in transfer} I 2......Q.j 1 0 6 , Mattituck Cutchoque UFSD -# 1).../ ---.J 20 Tax Map Identifier(l) I Rollldentifler(s) II' more than four, attach sheet with addltionllldentiller(sll CERTIFICATION I certify that all of the items of information entered on this form are troe and correct (to tilt! best of my know'ledge and beliet) and J unden.1and that the making of an,., willful rabie statement of material fact herein will subjl1Ct me 10 the prolisions or the Denal law rdative to the making and filing or false instromenls. ~ ST~nTNUMBE~ ~'\\II"fu \lJat(6/30/04 ~l\H-.~' _A1.t,.t..'~b"." TE O't.?ord p.J r!), "-'- .2 Wd',~ ~ 8UV~1l SIGNATUR Lho...-l..t5 t.(;.) M):C"A/.:i"Y' :51 STREET NAME (AFTERSALEI ~llcv:.\Ji\\r: lolk crr~ OR TOWN t.J1' %:l-,~ C'J:.2 SELLER i~~~~, I SflLERSI T IIS1!) STATE ZIP coo~ Y.30/oy 6/30/04 ~" BUYER'S ATTORNEY Keneallv LAST NAME Joseph P FI~5T ,'lAM~ 631 265-4500 Afl~ACOOE TELEf'HONE NUMIl~~ NEW YORK STATE COpy