Loading...
HomeMy WebLinkAboutL 12243 P 180 . . L /)),Lf) P I gO .i'''''- ." J ILf-~- S- , -a6 () .6tPJy N.Y.S. REAL ESTATE TRANSFER TAX $496.00 I:unn guu:! 1919~1 - .!I1!\.t - I:bflollin and s..k: 1ke\J. '1oI.;lb C"'YfW111Jo1lll-IIin..t Ur.anll,,"" ACls-lndwUJuuJ ucC"rp.....lCi..n. llUn~e ..hc,'l'1) CDIIMILT YOU" LA~. ....... ......_ nua .~~ -TlllaI......U...1IT .N...... ....D ay ........... GIlLY. as of THIS IND..;NTURE. on_Ahc 12th day"r March HR"I'WI!:EN PRISCILLA T. STEELE, residing at Mattituck, New York 11952 and JENNIFER B. 95 Ferry Road; Brooksville, Maine 04617 2003 and 15405 Main Road, STEELE, residing at p:my ofthc first ran. und 1ST HOME SOURCE. LTC.., a domestic corporation, having its principal place of business at 16 West Pond Court, Smithtown, New York 11787 p:uty of the second pun. ""ITNE......."ETH, ih;\t'the pany ufthe 1i",1 ~n. in !:unsidcralilln of len dollars and odM:r '\.'Uluahle L"'tlnsioc-ralion ".:tjd hy the pany of IhC' sL'\.'und pan. docs hl."rehy grant and l'!'leOlse unw the puny of the scl."ond pun. the heirs or succC'ssors 3nd aSl'oi~n... uf the ran~' of the srcond pa.n furever. A....1.. Ihat ~nuin rlol. pie-.:c: or pun.....1 uf lund. with the building."i und imprn~lllent". thC'l"C("In cf'C"-lcd, l'oiluale. Iyin~ and hcin~~at Mattituck, Town of Southold, Suffolk County, New York, bounded and described as follows: ~~ BEGINNING at a point on the westerly side of Village Lane, distant 121.08 feet northerly as measured along the westerly side I of Village Lane from the corner formed by the intersection of the . westerly side of Village Lane and the northerly side of Main (Statel 'I Road, running thence South 69" 12' 40" West along land now or I formerly of Hudson 168.68 fe"t, thence North 25" 34' 40" West along . land now or formerly of Tandy & Steele 124.29 feet; thence North' 70" 07' 50" East along Lot 1 on "Map of Village Manor" No. 3669, ,185 :97 feet to the westp.rly side of Village Lane, thence South 17" 31' '40" East along the westerly side of Village Lane 121.07 feet to the. point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated March 15, 2000 and recorded in the Suffolk County Clerk's Office on March 17, 2000 in Liber 12028 Page 414. II I TOGETIIER with ..Ill ri~hl. lillc und illle:re:st, it' any, ('If Ihc parly nf the firsl pm1. in and h) ally slr..:I.'1!'o un~1 mad:o. ..hUlling the: ahm,'l.'.c.h;,..crihcd prclllisc.'" 1111he: ..'C'nlcr lint"s Iheretl": TOOETH~R. \\'ilh Ihe ;Iflpun,,"mmcl.'" and ..llIlhl' 1.":o.lalc and rights of the pany Ilf the lirsl part in and 10 SOltd pn."miscs: TO HAVE AND 1"0 HOLI) Ih,,' prl."miSL''''' herein ,granled Unto fht.' purly nl" Ihe :r;..:eund p.art. the hei,.,. ur :o;uc."t,'t,''';.!lurs <Inti us.!'ign:r; Ilf the fI..rly ur IhL' S"'\.'I1I111 r;lrl I"fcver. ,\NIl the p:lrly lit" Ih", fir:o.l purl Ctl\'enunls Ihal thl' pU"'ly "f lhe "...SI rilrt hus ,nil unn..: or .!'u.-fl.......d i1nylhin~ wh,,~rt,'hy Ihl' s.tid premises h.l\'c ~en cl1l"umhl'n'd in any way wh:ucv,,"r. cx(.-ept as ufllrc:mid" ANI> Ihe pilrly Ilf Ihl' fir:O:l pari. ill L:lunpliam..... wilh Scc,:liull I.' lit" the Lien I...IW. cnVL"n.llns Ih:ll Ihl' r.1riy uf 11'1\.' fir""l I):lrl will rCl'l'j\,C Ihe ,:unsidcrlniulI fur Ihi!'lo ,,'l'lnVCY.UJL:C :lUd will hoh.! the ...il!hI In rCL:ci\'l' ",ul.'h "'nn",,j,lc...- :.uiun ",. II Iru:r;1 fund Iu be applied fir:!<ol fur thL- flurr",:r;~ uf p.lying thc l'~I:r;1 tlf (he il11pn,,;cRlI.'nt unl! will aprl)" thl.' !'i.IUle firsttlJ Ihe p:I}'lI1cnl ~lf Ihl.' 1."~ISlllf the illlpnwelllcnl ocf,'rc using .IIIY rarl or Ihe IIltul ,if Ihc :>oallu- fu... any uthcr purpose" 'I Thl.' \\"llrd "'p;Irt)"" shall he cunslrul.'d :I!'1o if iI re.lu "p:lnics" \\-helle,",:r ~hl.' sell:O:": uf Ihis illdl.'nlurC !'lol.l fI.:"Iujrc~_ IN \\'ITNF:SS \VH~R"':()""" the party IIf Ihe 1in;,1 (lOlrt hus duly C-":ClIll'li Ihis deed Ihe U.IY unt.l yell... Ilr..l nll'I\"t." wrinen" r....I'IfESESC:1:: (If": /?~[ Priscill . . Acknowledgement taken In New York State State of New York. County 01 SUFFOLK On the 12th day of March . in the yaar2003. before me, tho Undersigned. personally appeared PRISCILLA T e STEELE personally known to me or proved to me on the basis of satisfactory evidence to be the IndlvldUSlfs) whose name(st 'S (af&) subscribed to the wfthln instrument and acknOWledged to me that M/she/tftey. executed the same In ItieJherltttettr- capacttYf+ee). and that by ft}Slherltl'teir- sfgnalure(S'j on the instrument, the indtviduafts;) or the person upon behatf of which the IndividuBI(s) acted, executed the instrument. ~..y/ . "/}! 7-.-A . No~ary Pub{~(:::. _P,LNIl ~--"'-- IIll. '-011III' a..._ . ,~"'I1.IlIlI~ Acknowledgement by Subscribing Wltn_. taken In New York Stilt. . Slate 01 New York, County 0' On the day of . in the year lhe undersigned. personally appeared . before me, the subscribing witness to the foregOing instrument. with whom I am personally acquainted, who being by me duly sworn, did dopose and say, that he/shelthey reside(s) in \hal he/ahellhay know!s) to be the individual described in and who executed the foregoing instrument; that saId subscribing witness was present and saw said execute the seme: and that said witness at the same time subscribed hlslherlthelr name(s) as a witness thereto. TijleNo.: PRISCILLA T. STEELE and JENNIFER B. STEELE TO 1ST HOME SOURCE, LTD. Distributed by Chicago Title Insurance Company - m I A B Paqe 3 of 3 L o w .. => ~ .11J ~ ,55: Acknowledgement telcen In N_ York Stale .58: Stale of NeVIl York. County of . ss: On the day or , in the year the undersigned. personally appeared . bef()(e me. personally known to me or proved to me on the basis of s8tlsfactory evidencE to be the Indlvktual(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 capacity(ies). and that by h's/her/thelr 8Ignature(s) on the instrument. the Indlvldual(e) or the person upon behalf of which the individual(s) acted, executed the instrument. Acknowledgement taken outside New York StIlt. . State 01 KA INE , County ot HANCOCK , ss: . (or insert District of Columbia. Terrilory, Possession or Foreign Country) , On the ...3 day 01 /TIa,........ in the year 2003 , belore me, the undersigned, personally appeared JF.lIr.'"NIFER B. STEELE personally known to me or proved to me on the basis of 8atlsfactory e\ridence to be the indlvidualfs) whose nBme(Bt is ~ subscribed to the within instrument and acknowledged to me that fle/sh-'th8)" executed the same in ........./herJtfteno. capacityfies), that by ...../her/Hteif eignaturefs) on Ihe Instrument. the indlvldualts) or the person upon behalf of whicl'l the Indlvidual(et acted. executed the instrumenl. and thai such Indi'{klual made such appearance before rhe uncte"'gned to the city of Bucksport. Maine. (add the city or political subdivision and the state or country or other place the acknowledgement was taken). -' @~ar~ . DIANllji s,..W.OMPSON NOTARY Pll!lUC MAINE SECTION My Commission expires May 3, 2005 BLOCK LOT . COUNTY OR TOWN RETURN BY MAIL TO: HARVEY M GOLDSTEIN ESQ 1719 NORTH OCEAN AVENUE-SUITE A MEDFORD NY 11763 Zip No. ---- 1-'1 "_ ., . ..- Number of pages ..5 --~ RECORDED 2003 Mar 28 04,06:38 PM Edward P.Romaine CLERK OF SUFFOLK COUNTY l 000012243 P 180 DTI 02-33238 TORRENS Serial # Cenificat~ 1# Prior Clf. # Deed I Mortgagc Instrument 3 Deed I Murt!!"!!., Tax SlUmp I'I:ES Recording I Filing Stump!iO Page I Filing Fcc Handling TP-584 Grand Total Wi Mortgage Anu. I. Bo.sic T.il.x 2. Additional Tax Sub Totul Spec./Assil. or S""e./Adel. TOT. MTG. TAX Dual Town _ Dual County Hdd for..Aplloi"t tQa~ax ~'.. Mansion Tax Pille pmpeny co cored by this mongage is or will be imp ved by i1 one ur twu family dwr::lling mty. YES ," NO 5. lMI Notation EA-52 17 (County) EA-52 11 (State) Sub Total ---Connn. of Ed. 5. 00 R.P.T.S.A. '30 Affidavit Certified Copy R~g. Cupy Other SuhTutul 4 1QOQ Dlstnct ~14.00 Section 06.00 Block Jt.eb 005.000 LoI If NO. see ap puge# riUIC lax clause un f thiN instrument. s Real 1000 11400 0600 005000 Pro~rty 03011479 Tax Service ~ Agency p T SA Verification R RTH 7 Satisfactiomi/DischargcslRclr:ase; Lisl Propeny Owners Mailing Address -.!...J RECORD 8< RETURN TO, unt$ 123,700.00 S 974.00 HARVEY M GOLDSTEIN ESQ 1719 NORTH OCEAN AVENUE SUITE A MEDFORD NY 11763 v Improved X Vacanl Land TO 10 TD TD 7 Co. Name - Till., # 8 Suffolk Count Recordin & Endorsement Pa e ~ This page forms part of the allached , , Deed (SPECIFY TYPE OF INSTRUMENT) made: by: PRISCILLA T. STEELE and JENNIFER B. STEELE The premises he-rein is !l:ituilrcd in SUFFOLK COUNTY. NEW YORK. TO 1ST HOME SOURCE, LTD. In thc Township or __ Southo1d In the VILLAGE orHAMLJ"of Mattituck BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. Page 1 of 3 (over) , . 111111111111 111111111111111 11111 11111 11111 11111 1111 1111 1111111 11111111111111 1111 SUFFOLK COUNTY CLBRIC RECORDS OFFICE RECORDING PAGE Type of Instrument. DEEDS/DDD Number of Pages. 3 TRANSFER TAX NUMBER: 02-33238 Recorded: At: LIBER: PAGE: 03/28/2003 04:06:38 PM D00012243 180 District: 1000 Section: Block: 114.0J 06.00 EXAMINED AND CHAltGBD AS I'OLLONS $123,700.00 Lot: 005.000 Deed Amount: Page/Filing COE BA-CTY TP-584 RPT Transfer tax Received the Following Fees For Above Instrument Exempt NO Handling NO NYS SORCHa NO IrA-STAT! NO Cert.Copies NO SCTM NO Camm.Pres Pees Paid $9.00 $5.00 $5.00 $5.00 $30.00 $496.00 $5.00 $15.00 $25.00 $0.00 $0.00 $974.00 $1,569.00 Bxempt NO NO NO NO NO NO TRANSI'ER TAX NUMBER: 02-33238 THIS PAGE IS A PART OF THE INSTRCMEN'1' Bdward P.Ramaine County Clerk, Suffolk County , . C3. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222 4+,/ ,38$S I 13 /~6/C3 ~h Day Yea, Book I I ?7J-!, CU... 1 / 8"0 , FOR CGJUNTY USE ONLY C1. SWIS Code REAL PROPERTY TRANSFER REPORT * STATE OF NEW YORK C2. Date Deed Recorded STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 H.1'-~217 R... .'0197 PROPERTY INFORMATION 1. Property' Location 275 MREffNUJo.IBOA Village Lane S.A~H"AME Southold CITY OR TOW'" Mattituc_k VillAGe 11952 ,"PCODE 2. Buver L 1st Home Source, Ltd. Name lAS" 'JAlY'E I COMPANY 'lASTN~- L LAST NAME iCOMPANY F'ABTNAM( 3. Tax Indicate where future Tax Bias are to be sent Billing if other than buyer address {at bottom of forml Address - LAST ~AMEICOMPA~Y FIAST;~AME SlRHrNUr,1SERANDSTREHIliAME C""Y QA TOWN ~TATL 21P COI)~- 4. Indicate the number of Assessment Roll p.rcels transfetted cn the deed ORD (Only if Part of a Parcel) Check as they apply: 4A. Planning Boord with Subdivision Authority Exi51s 48. Subdiv'sionApproval was Required !orTransfer 4C. Parcel Approved forSubaivision with Map Providea I l' '---'---~ #oIParr:els PartofaParcel o o o 5_ Deed Property SIze L- -----.J X L- ------1 OR L, fRONTFEOT DE?T>! AClllS . 5 llJ 6. Seller Name L_ Steele _A,sr NAME ,/COI.'PANY Priscilla T. '"lllsrNA\.IE Steele Jennifer B. LASTf\lAME/COMPA>JY F1l1srNAMl 7. Check the box below which most accurately descrlbes the use 01 the property at the time of sale: Check the boxes below as they apply: 8. Ownership Type is Condominium 9, New Construction 0<1 Vacant Land 10A. i'roperty localed wit~in an Agric,,!tural Oistri::t 108. Buyer 'sceived a djsclosurs notice- i~dicatjng mat the property is in an Agricultural District o o o o A~Onef-amiIYReSident;al B 2or3Fa'l1ilyResident:al C X Residential Vacant land D Non-Residential Vaca": land I SALE INFORMATION I 11. Sale Contract Date E~Agricultural F Commarcial G Aj.Jartment H E1tertainment i Amusement I ~ community. Service 1 Industrial K PublicSarvlce L Forest 15. Check one or more of these conditions as applicable to 1rilnsfer; 5 7 / 02J Yea, A B C D E F G H T ) Sale Betvveen Relativas or Forrner Reiatives Sale Between Related Compllnius or PWTners in Busi'less Oneoftha Buyers is alsoa Seller Buyer or Seller is Government Agency or Lending l'lstitution Deed Type not Warranty or Bargain /lnd Sale (Specify Belowl Sale of Fractional or I ess than Fee Interest (Specify Selow) Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Inc;uded in Sala Prir.e Other Unusual Factors Affecting Sale Price ISpecify Below) None Monltl c., 12. Date of Sale fTrilnster 3 /03---.J Year 12 Month D., 123 ~ , , . (FI.III Sale Price is tile totel amol.lntpaid for the property including personal oroperty. This pay,.,.,ent may be in the form of cash, other property or goods, or the assumpt'on of mortgages Or olher obligations.) Please round tD the nearast whOle dollar amount. 13_ Full Sale Price 7 o ,JLCJLJ o 14. lndieate the value of pel"9onal ~ ::-J I A I () I 0 I propertyineludedin1hesale, , . __ ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Assessment Roll from ~: Total Assessed Value (of all parcels In transfer) I which information taken -' 17. -.-- 6 0 ,0 I , 18. Property Clas$ ~~-LJ 19_ Sehocl DistrIct Name I , -- Mattituck - Cutchogue UFSD 20 TOI>I Map Identifier(s) I Rollldentifierlsl (If more than four, attach shaet wIth additional identifier{sJl L 114 - 6 - 5 L L I CERTIFICATION I Certify that all of the items of infonnation entered on this torm lice true and correct (to the best of my knowledge and belief) and 1 understand that the making of IIny willful follsc srutement of material fact herein wlll subject me to the provisioJls of the J)elI.:Illaw relative to the making and filing of false instruments. L_ ---! !!!:!lli BUYER'S ATTORNEY By 1ST HOME SOURCE, LTD. , - .2;;;:!:~~/~/ C- /~ :!c12/0~ Victor Pafund', Pres~dent , I,f; (/ (tJ1l0 J/YJ;r ZIPCO~ u~ I ! Goldstein ~<3.rvey M. HRSTNr.Mr: LAST NAM~ -.J2 7J L 'm":",":" ~"^M"^, ''^~'l Y I ----cm~ ,_", 631 758-0303 ------:;::uEp~BEA-- AQEA:ODE r ~EW L_ I" SELLER r)=; J u--", edL.,) . I A{u&j -----slliFR5IGIllAT-.JRE Priscilla T. Steele YORK STATE COpy ~ 3/12/03 _./ ~m -.--J J ..J J ,j