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