Loading...
HomeMy WebLinkAboutL 12543 P 619SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Tl~e of Instrument: DEEDS/DDD N~lm~er of Pages: 6 Receipt N~lm~r : 08-0022206 TRANSFER TAX NUMBER: 07-21057 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 038.02 01.00 EX~MINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Page/Filing $18.00 cee $5.O0 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $0.00 Transfer tax $0.00 TRANSFER TAX NUMBER: 07-21057 Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 03/11/2008 04:37:27 PM D00012543 619 Lot: 020.000 Exempt $5.00 NO $15.00 NO $75.00 -~NO $0.00 NO $30.00 NO $0.00 NO $158.00 · .i2..0104 CJ99) Number of pages TORRENS Serial # Certificate # Deed I btor~gage Instrument Deed I ,MorlgalJe Tax Stamp FEES RECORDED 2005 Hat !1 04t37=27 PH Sudith R. Pazcale · =:LE~ OF 5UFFOLK COUNT~ L D0~12543 P 6!9 DT# 07-21057 Recording I Filing Stamps Paga / Filing Fee I'lnndlin§ S -- TP-$84 ~' ___ Notation EA-52 17 (County) EA-5217 {State) R.P.T.S.A. Corent. of Ed. Affidavit Certified Copy Sub ·Total Reg. Copy . . __ Sub Total O,her (..-q O.A."TOTAL 08005952 ~.'o~"o' ~'~eo2 ' ....... v,..,n,-ntio. (R,,,,,, ^) Initials ~s~e~'o'~dDi.~harges/Relenses I;ist rropet.) ~, ................ ~ Address RECORD & RETURN TO: ALBERT E. YORIO, ESQ. 515 Rexcorp Plaza Uniondale, NY 11556 91 This page ibrms part of thc attached Mortgn§eAret. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec.lAdd. TOT. MTG. TAX Dual Town __ Dual County __ ticld iht Apponiorenent Transfer Tax Mansion Tax The property covered by th~s reortgage is or will be improved by a one or two fareily dwelling only· YES or NO If NO, see appropriate tax clause on page 6 Communit~v Pre:rva~d Co. ntiderution Areonat _ TD TD 8 [ Title Compnn,v Information Co. N.~.nme' LIBERTY TITLE AGENCY· LLC Title # LTNY-5880-S-08 SUFFOI,K COUNTY RKCORI)ING & ENI)ORSEMENT PAGF- DEED reade by: (SPECIFY TYPE OF INSTRUMENT) ELIZABETH MADDEN To BRIAN H. MADDEN and ELIZABETH MADDEN __ Thc premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the Township of. SOUTHOLD In the VILLAGE or HAMLET of EAST MARION BOXES ~ THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING (}R FILING. (OVER) ·, CO~ISULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS'INDENTURE, made the ,Z.?~.day of February, Two Thousand and Eight BETWEEN ELIZABETH MADDEN, residing at 97 Sharon Lane, Greenlawn, New York 11740, party of the first part, and BRIAN H. MADDEN and ELIZABETH MADDEN, his wife, residing at 97 Sharon Lane, Greenlawn, New York 11740, party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN ($10.00) dollars paid by the party of the second part, does hereby grant and release unto the party .of the second part, the heirs or successors and assigns of the party of the second part forever, SEE ATTACHED. SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF. BEING the same premises conveyed to the Grantor herein by deed from J. BRIAN HANSBURY, as Executor of the Estate of FRED J. SURACE, deceased, dated 11123/2004 recorded 12107/2004 in Liber 12359 page 18. 'I'A ,X MAP DESIGNATION DJstricl: 1000 Scclion: 038.02 Block: 01.00 Lot(s): 028.000 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 all the estate and dghts of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the dght to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word 'party' shall be construed as if it read "parties' when ever the sense of this indenture se requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: ELIZABETH MADDEN Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment Form 3290 Title Number LTNY-$880-S-08 Schedule A Description Page I The Unit known as Unit No. 2G2 (hereinafter called "The Unit") in the Declaration establishing Cleaves Point Village Condominium (hereinafter called the "Property"} made by the grantor under the condominium act of the state ol'New York {Article 9-B of the Real Property Law of the State of New York) dated April 24, 1983 recorded in the Office of tbe Clerk of the County of Suflblk. division of land records on the 6th day of May, 1983 in Liber 9354 page 235, which said declaration was thereafter amended under date of July 27, 1983, said amendment having been recorded in the Office of the Clerk of the County of Suftblk, division of land records, on the 28th day of July, 1983 in Liber 9395 page 6 I, which said Declaration was thereafter further amended under date of 10/23/I 995 said amendment having been recorded in the Office of the Clerk of the County of Suffolk, division of l.and Records, on the 1st day of December, 1995 in Liber 11752 page 114. which said Declaration was thereafter further amended said amendment having been recorded in the Office of the Clerk of the County of Suflblk, division of Land Records, on thc 18th day of May, 2006 in I.iber 12450 page 959, which said Declaration was thereafter further amended said amendment having been recorded in the Office o1' the Clerk ol'the County of Suffolk, division of I.and Records, on the 18th day of May, 2006 in Liber 12450 page 960, (hereinafter called "The Declaration"), and designated also as Lot No. 028.000 District 1000, Section 038.02, Block 01.00 on the tax map of The Town of Southold and on the Iloor plans CThe Floor Plans") of the building, certified by Kontokosta Associates. Engineers and Architect, filed in said Clerk's Office on the 6th da)' of May 1983 as Map No. 86. The building is shown on a site plan as liled in the said Clerk's Office as Map No. 86. The building and the land on which it is located are hercinaRer referred to as the "Property". 'l'he land on which the building containing the unit is located is described as Ibllows: PARCELI: AI,L that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the southwesterly side of Shipyard Lane distant 2808.97 feet southerly from the corner Ibrmed by the intersection of the southerly side of Main Road (N.Y.S. Route 25) with the southwesterly side of Shipyard Lane; THENCE South 35 degrees, 41 minutes, 30 seconds East along the southwesterly side of Shipyard Lane 405 feet to the ordinary, high water line of Gardiners Bay; THENCE along the ordinary high water line of Gardiners Bay the following two (2) tie Continued On Next Page Title Number LTN¥-5880-S-08 Schedule A Description- continued Page 2 ]ine courses and distances: I ) South 37 degrees, 28 minutes, 00 seconds West 346.66 feet; 2) North $8 degrees, 33 minutes, 40 seconds West 201.57 fi~et to other land this day conveyed to Emanuel Kontokosta; THENCE North 11 degrees, 49 minutes, 30 seconds F. ast along the last mentioned land 570 THENCE North 55 degrees, 16 minutes, O0 seconds East still along last mentioned land 72.17 feet to the southwesterly side of Shipyard Lane at the point or place of beginning. Together with the benefits, rights, privileges, easements and subject to the burdens, covenants, restrictions, by-laws, regulations and easements all as set forth in the condominium documents liled and recorded as albresaid. PARCEL 2: AI.I. that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of Suflblk and State of New York, being more particularly bounded and described as Ibllows: BEGINNING at a point on the southwesterly side of Shipyard Lane distant 2508.97 feet southerly from the comer Ibrmed by the intersection of the southerly side of Main Road (N.Y.S. Route 25) with the snuthwesterly side of Shipyard I.ane; THENCE South 35 degrees. 41 minutes. 30 seconds East along the southwesterly side of Shipyard I.ane 300 i'eet to other land this day conveyed to F. manuel Kontokosta; THENCE South 55 degrees, 16 minutes, 00 seconds West along the last mentioned land 72.17 feet; THENCE South 11 degrees, 49 minutes, 30 seconds West along the last mentioned land 570 feet to the ordinary High Water Line of Gardiners Bay; 'I'HI~NCI~ along the ordinary High Water I.ine of Gardiners Bay along a tie line bearing of North 69 degrees, 06 minutes, 30 seconds West 367.59 feet to land conveyed to Parkside Heights Co.; THENCE North I I degrees, 49 minutes, 30 seconds East along thc last mentioned land Continued On Next Page Title Number LTNY-5880-S-08 Schedule A Description- continued Page 3 565 feet; THENCE North 55 degrees, 16 minutes, 00 seconds East still along the last mentioned land 278.84 feet to the southwesterly side of Shipyard Lane at the point or place of BEGINNING. Together with an undivided 1.852% interest appurtenant to the Unit in the Common Elements of the property (hereinafter called the "Common Elements"). ~t;~te of New York, County of ~ ss: State of Now York, County of ss: On the4~?/~r, day of February in the year 2008 On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared ELIZABETH MADDEN .personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name{s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), ~l~d that by his/her/their signature(s) on the capocity(ies), and that by his/her/their signature(s) on the instrument,/th~ i)ldividual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which the indivil~'al(s2factecL, e~(ecuted the instrument. ' the individual(s) acted, executed the instrument. ~/(sig'~ature a~1~'~ce of individu~taking acknowledgment) (signature and office of individual taking acknowledgment) I~I'/~Y flUBUC, Star ~ No. 01 KN5046307 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory. or Foreign Country) of On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is {are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their cepacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (~nsert the City or other political subdivision) (and insa~t the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. LTNY-5680-S-08 ELIZABETH MADDEN TO BRIAN H. MADDEN & ELIZABETH MADDEN, His wife STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Liberty Title Agency, LLC SECTION 038.02 BLOCK 01.00 · LOT 028.000 COUNTY OR TOWN Town of Southold STREET ADDRESS 2820 Shipyard Lane, East Marion Recorded at Request of First American Title Insurance Company of New York RETURN BY MAIL TO: ALBERT E. YORIO, ESQ. 515 Rexcorp Plaza Uniondale, NY 11556 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 Naffla LA.~! t~L4M4 E I COMpaNY t:iRS? N~ME 4, Indicate tho numbM of Ass~mant RMI ppmefo transfmred on the deed I  (O~fy if Red of a Re~eli Chedc as they apphn · ~ I # of Pamela OR Part of a parcel 4A. Planning Board with Subdivision Authori~ Exits [] P.pa~, I Ixl IosI . . . 4& Subdlvisio~ Aplxoval was Required for Transfer [] - ~. ~ 4C. Parcel Approved for Subdivision with Map provided [] FIRST NWL L I I 7. Check the box below whh:h most aecuratdy dHcrihes the uae of the property at the time of sale: A~.Ono Family Residential B L_,,~ 2 or 3 ramdy Rel;dentlal C~Rmideteial Vacant Land D[~ Non-Re$idemial Vacant Land I SALE INFORMATION I 11. SaM Contrast Date Community Sewice Indust~al Rebhc Service Forest Cheek the boxm below as they epiC. & ~nemhip Type is Condominium 'Sale Ret-ween Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller ~gency or Lending Institution Significant Change in Propprty Between Taxable Status and SBIO Dates Sale of Business I$ Included in Sale Price Other Unusual Factom Affecting Safe Price (SpacJf~ Below) None 13. Full Sale Price I ~ I ,_ 0 , 0 I (Full Sale Price ss tho total amount paid for the propprty including personal property. ] This payment may be in the furm of cash, Other property ar goods, or the assumption of j mortgages or cthar obllgstiona.) Pleaae round to tha nearest whole dollar amount. 14. Indicate the value of plmonal I ,~ , 0 , 0 I p~apellV ii.laded in the mia ~ i · ASSESSMENT INFORMATION - Date should reflect the latest Final Assessment Roll and Tax Bill I O ,--[ I 17. Tm[ Ames~d Value (d all parcels In bardhe'l I Roll from which IofMmatlon taken 18. Property Clam I CERTIFICATION I I t~.rfi~' that Idl rd' the Renu, (d' inflJflnatJen ente~d un flab rofln am true and eerre~ (lo the he~ cd' my knm~icdRe and heUefl and I unde[s;and tirol the mnkln~ id' uny ~tl[Ad hL~e b'tofement ,d' makTlal f'del hert4n ~11 subject me to the pnwt, d, ms of the penal Mw relati*~e to the maldnt~ and fllin~t or hbo im'trumenta BUYER BUYER'S ATrORNEY SELLER I NEW YORK STATE COPY