Loading...
HomeMy WebLinkAboutL 12164 P 387 k/,2/fotj ~r ~ 1?373 7 CA.'-(--v/- 3571 T 691-~I~nJHJ ~YIl_TI' hm" MOOllh'~~"l $; ,.Ie ..ked. ""I, "".en.l", "~jln" gr""I",,, ",'1\ Ind Or C,,'1", '.n~k ,he,., 11')11 DISTRIBUTED BY Blumbergs.xcelslor Inc. NYC IOOIS CONSUL T YOUR lAWYER BHORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, ,"ade on FEBRUARY 13, 2001 BETVVEEN ANNE L. PIZZICARA and RICHARD PIZZICARA 142 St. Johns Place Brook1yn,New York 11217 as husband and wife 9r ., , , party 01 the Ii", part. and ANNE L PIZZICARA and RICHARD PIZZICARA as tenants in cornmon IY~ S1. ,~ohY\sQlC\C't. 'f:,(Ool'-.\'1h I ND-v ~O(K. \ I;t.lr pi.lrt~ of lhe ~{'{"'II11j part. WITNESSETH. thal Ih(' pJrl~ uf dw hrsl part, in consideration of Ten Dollar~ and other valuable consideration paid 11;. tilt' pMl\ of tflf' ~("u)lld parI, does herehy grant and relt'a~t. unto the party of the second part, the heirs or :-U(n'~"'lJr~ and a~.",jp-ns of the party of the Sf'cond part forever. ALL that certain plot. pit"ct' or parl't'1 of land. \\-ith the hlJildill:-:~ and improvements thereon erected, situate, hin~ illld l'f'ill;':- in t1H~ap of Cedar Beach, the County of Suffolk December 1927 as Map No. 90, said lot being more particularly bounded and described as follows: .~'-r;::M.:1V Or .sOL,,1f~~\)/ Cb(A./.Y\Lf of SWr:c, lk., 5'TlrTG OF tJCTW,-/c:re.K BEGINNING at the corner formed by the intersection of the southerly sideJf Lakeside Drive with the easterly side of Cedar Point Drive; f RUNNING THENCE from said point or place of beginning along the southerly side of Lakeside Drive the following 2 courses and distances: 1. South 56 degrees 20 minutes 30 seconds east 90.70 feet; 2. North 89 degrees 01 minutes 30 seconds east 128.60 feet; to the division line between lots 53 & 54; RUNNING THENCE along said division line south 33 degrees 39 minutes 30 sec~onds west 291.09 feet to Stillwater Lake; RUNNING THENCE along Stillwater Lake the following two tie line sourses and distances: 1. South 89 degrees 48 minutes 28 seconds west 29.86 feet; 2. North 59 degrees 08 minutes 54 seconds west 175.24 feet to the easterly side of Cedar Point Drive; and THENCE along the easterly side of Cedar Point Drive North 33 degrees 39 minutes 30 seconds east 246.70 feet to the point or place of BEGINNING ScWAo/d Premises known as 280 Cedar Beach Road, ~k, New York The purpose of this Deed is to change the nature of ownership to a tanancy in common TOCcTHEH with all ri~ht. title and interest, if all)_ 01 the party of the first part in and to any streets and Juads abutting the abo\-e described premises to the center lines Ihereof; TOGETHER with the appurtenances and all Ill/' f'~tilk ;lIlt! ri)-!hts of the party of the first part in and to said premises; TO HAVE AND TO HOLD IIll- prt'llli"I':' hnl'ill ;..:ralllt.d lIllln Ill!' part\' (If the ~t'('{lllll parI. lilt' Ill'ir~ or SlJl'('('~~ors and assigns of the party of IIll- ~tT()lld I'.JI! fore\t'!. . :\!\D Ihe jJall) uf the first part l'ovenanb that the part) ollhe hrst part has not done or suffered anything whereby Ill(" said IJrt'llli~~ ha\-c heen ellcullIbered ill any way whatever, except as aforesl:1id. \ND the part\ of the first part, ill compliance with Section ]3 of the Liell Law, covenants that the party of the first l'urt wjji rer-eive the consideration fOf this (:ol1v':"yance and wiil hold the right tu receive such consideration as a trust fUlld tu he applied first for the purpose of paying the cust of the ill1prOVernellt and will apply the same first to the payment nf the eost of the illlpro\-ement hefore using any part of the lotal of the ~ame for any other purpose_ The h-urd '"pally" :;;halJ he construed as if it read "parties" whenever Ihe sense of Ihis indenture so requires, IN WITNESS WHEREOF, Ihe p<Hly of the fir:-t part ha:o: dilly ('xt'Cllted Ihis deed the day and year first above \nittell. ;&;;;:i~f~ .. 74to Ie/' l<-7/; , ~;afe:#"..,~ ~ If!/, ACKNOWLEDGMENT IN NEW YORK STATE (RPl 309-a) Slate of New York, County of ~IN)5 ss.: 00 Qb~ I?> I m before .me.'the uodersigoed, persooally appeared AJJ~~R.2Zh~"'- ..rfCf.'artt /.lt2ZA c,ara. personally known to me or pibv1(~-fi) ine on the lia~Js of satisfac- tory evidence to be the individual~ whose nalllc(s) is fare) subscribed to the within inslrument and acknowledged to me that he/she/they executed Ole same io l1\<;/her/th~ capacity(ies). and that by hi~her/their signature(s) on the inslrumcnt, the indi- vidual(s). or the person upon behalf of which the iodividual(s) acted, executed the instrument. &l1JaI1t!e' IJ;S#r71 1M . Nolary PLJbl ,S Ie of New York N .47 2029 ACKNOWlEooIJ!olWi/j ~~~<tO~~fo!l(RPl309-b) State of CommisSloeolffrn~'l,~ Meroh 30. 20 03 'i$1filalTlMlI.J,' tlckllowledKmmrJ 55.: On personally appeared before me, the undersigned, personally known to me or proved to me on the basis of satis- factory evideoce to be the iodividLJal(s) whose oame(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they execLJted the same io his/her/their capacity(ies), and that by his/her/their sigoature(s) 00 the instrument. the indi- vidLJal(s). or the person LJpon behalf of which the individLJal(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in (iruerl city Of fk,firicul sul/clll'I.IIo/l t./Ild .HII//' Of c"fIlmty (If tllha plan' mJI101d. et/1(me", taken) (.liK/l(j'Un' I///(I I'Dic't' IJ/illd;l'l'dml/ tokillK cjc'kllllll"ll'clKmt'I/fJ ~argain anb &alt mttb WITH COVENANT ACAINST GRANTOR'S ACTS rLE No. ANNE L. PIZZICARA and RICHARD PIZZICARA husband and wife TO ANNE L. PIZZICARA RICHARD PIZZICARA tanants in common ACKNO:V1DGMENT BY SUBSCRIBING WITNESS(ES) Slate of - IV e;LV yo-i I 55.: County of P4!j) \ 00 RbtJa'-1 (3L@JJefore me. the undersigned, personally appeared ~/('1IJf O/!of'. r . the subscribing witncss(es) to 1{1C foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that helS-h~/they reside(s) in (If ,Iu! 1,llIce (If Tl'.I;tl('IlCl' IfIllIY. therefJf); 1,1 ii' (I ('i/y, IlIdlu//' Ih. '/rt'(" (JI/(/ .l/rt't'/ IIum;;J;' ~ 0{ (bul'l ~if'l?el- ur f.b IUO to/A) II! r I! Zr; I 1Z{C~ud (J;Z2l(~ PWW(/??r'&.(CI./ that helshelthey know(s) to be the individual(s) described in and who executed the fore- going instrument; that said subscribing witness(es) was (were) present and saw said execute the same; anu that said witness(es) 1.11 the same time subscribed his/her/their name(s) as a witness(es) thereto. ( n Ifrakt'll (l1lt.lidc ,V.'I\' }'ork ,"'.liIlt' "llt'rt (ily Of p"/tli("fj/\Uhdi~'i,IIf/"mul.\I(J/e fIT oJlmrry "r (l/hn plllt"t' ochullI'/('r!Kmt'/!/ IcIkol And thar said subscribing witness(es) maue such appearance before the undersigned III '1lgllotufe IIml LAW ENCE M. STERN Notary P bllo. State of New York No. 4772029 QLJillified io Queens County Commission Expires Maroh 30, 209 SECTION BLOCK 03.00 LOT 001.00 COUNTY OR TOWN SUFFOLK, NEW YORK RETURN BY MAIL TO: Lawrence M. Stern 32 Court Street, Suite 205 Brooklyn,New York Zip No.1120l ~ u ill o .. " ~ o u ~ <>: '1; ~ ~ ~ . ~ ~ u ~ ... ~ .::! '::! ~ > ~ ~ ~ ~ <>: N ':::'", m to III CI.. I.:::~ r- ~ ~~-;< '~~, TI (..") 2.. ::J A-~ ~j~I~~~~i _n ... "'J ii:. ,..) Ul ~ \ \ [;- 2 Number of pages v F~ECO;;::DE[) '2D02 j.::Jn 19 09: 17:25 m'l TORRENS Edi-"L3rd P.Pomaine Serial # CLEPf::: OF SUFFOLk COUNT'/ L D00012164 F 3:::7 OT# 01-23260 Certificate # Prior Ctf. # Deed I Mortgage Instrument Deed I Mortgage Tax Stamp FEES Recording I Filing Stamps 4 Page I Filing Fee q~ 0--- i~'-- Mortgage Am!. Handling TP-584 I. Basic Tax 2. Additional Tax Notation EA-52 17 (County) EA-5217 (State) 6---- 9~ Sub Total c2y- Sub Total Sub Total Spec.! Assi!. Or Spec. I Add. R.P.T.S.A. .., ...do =- TOT. MTG. TAX Comm. of Ed. 5 0.iL... Dual Town Dual County Held for Apportionment c:::G- Affidavit Transfer Tax Certified Copy GRAND TOTAL Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. VES or NO If NO, see appropriate tax clause on page # of this instrument. Reg. Copy Other L Real Property Tax Service Agency Verification Ois!. Section B lock Lot /~) 'oIOOD 6 Community Preservation Fund Consideration Amount $ ~ CPF Tax Due $-Q.. Improved Vacant Land Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: 10 Lo.vJ\<((\CL k. st'eXYl 3t;L Court st(sc-r 5tc, Jc0 ~Y'\iyl\W~ \\8-0\ TD TD TD 9 Suffolk Count Recordin bfC:;'rt (SPEOFY TYPE OF INSTRUMENT) -0 - orsement Pa e 8 Title Company Information TIus page forms part of the attached made by: J~n(')'L 1_. \)~7.G.iCQ-rc,,-- K~ Lhn (d. Vi ?_G...IC.Cl -reA....... TO tL~ '- L. j; ~" ffi 'CL '" d. VILLAGE "\\, \- ~ d ' or HAMLET of 1"- Ie \ 'U f( .., ) ( 0- VC.l. lOXES 5 TIIRU 9 MUST BE TYPED ORPRIN1ED IN BLACK INK ONL Y PRIOR TO RECORDING OR FILING. The prenlises herein is situated in SUFFOLK COUNTY, NEW YORK In the Township 0;' SOC1l/no a tnVI=~1 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 01-23260 Recorded: At: LIBER: PAGE: District: 1000 Section: Block: 090.00 03.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: Received the Following Fees For Above Instrument Exempt NO Handling NO EA-CTY NO TP-584 NO RPT NO Transfer tax NO Fees Paid Page/Filing COE EA-STATE Cert.Copies SCTM Comm.Pres $9.00 $5.00 $25.00 $0.00 $0.00 $0.00 TRANSFER TAX NUMBER: 01-23260 THIS PAGE IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County 01/19/2002 09:17:25 AM 000012164 387 Lot: 001.000 $5.00 $5.00 $5.00 $ :30,00 $0.00 $'g'if.oo Exempt NO NO NO NO NO -- ~--------.:;:;'-- . PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRClcTIONS: http:// WWw.orps.state.~y.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT ." STATE OF NEW YORK sTATE BOAtD OF REAL PROPERTY SERinCES . l RP - 5217 ~ RP-5217 Rev 3I'J7 ,. Property I 280 CEDAR BEACH ROAD Location STREET NUMBER STREET NAME SOUTHOLD CITY OR TOWN ., 2. Buyer PIZZICARA . Name lAST NAME I COMPANY 7 I NEW YORK VIllAGE 111971 ZIP CODE I ANNE . FIRST NAME PIZZICARA LAST NAME f COMPANY RICHARD FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) I Address LAST NAME I COMPANY FIRST NAME 1 STREET NUMBER AND STREET NAME CITY OR TOWN STATE ZIP CODE 4. Indicate the number of AsseSsment Roll parcels transferred on the deed i # of Parcels ORD Part of a Parcel , (Only if Part of a Parcell Check as th';y~app';:. 5. Deed Property Size I JeJ{.7C.! IxI1h-.'Ji/ IORI FRONT FEET O"'TH 'ACRES' . ~ Planning Board with Subdi'4sion Authority Exists 48. Subdivision Approval was Required for Transfer 4C. Parcel Approved for Subdivision with Map ProVided o o o 6. Seller Name PIZZICARA lAST NAME I COMPANY I ANNE FIRST NAME .... 15tzZICARA tAST NAME f COMPANY Check dae boxes belowas.Jhev apply: 8. Ownership Type is Condominium 9. New Construction o"'Vacant Land 10A. Property Located wittf. an Agricultural District 10B. Buyer receiVEld a discfosure notice indicating 1fTat the property is ill an Agricultural District o o o D ---~---~ . 7. Check the box below which most accurately describes the use of the property / j A~ One Family Residential B 2 or 3 Family Residential C Residential Vacant Land D Non,.Re$idential Vacant Land --- E~ Agricultural F Commercial G Afartment H Entertain~ent I Am,:!seme,nt I ~ ' / Community Service J, Industrial K . Public Service I.l ' Fo~est' . 2 / 13 / 01 Month ,Day Year I' ,2 / /13 / 01 ; Month Cay.:\ ,Year ',", , , 15. Check one or more of these conditions as applicable to transfer: A Sale Between Relatives or Former Relatives B Sale Between Related Companies or Partners in Business C One of the Buyers is also a Seller D Buyer or Seller is Government Agen(;y or Lending Institution , i D,eed i"ype not Warramy:.o.r Bargain and Sale (Specify ,Below) F Sale of Fractional or Less than Fee Interest (Specify Beiowl G Significant Change in Property Between Taxable Status and Sale Dates H Sale of Business is Included in Sale Price I Other Unusual Factors Affecting Sale Price (Specify Below) J X None CHANGE IN FORM OF COURTSHIP , 11. Sale Contract Date . 12. Date of Sal. I Transfer-' 13. Full Sale Price , , , 0 , 0 I , , . (Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash. other property or goods, or the assumption of mortgages or other obligations.) Please found to the nearest whole dollsf amount. ~ , 16. Year of Asaessment Roll from \J which information taken ~/ I) '_ r---. . T-LJ 17. Total Assessed Value (of all parcels in transfer) I ; (\..,.+ -=6C-C'I' \ . '{ ( j ( (LA.' I ; ; .\J 18. Property Class 19. School Dlsbict Name I cqD-:3~f I . . / ' . /1/ /.~'.~ /I. i" SECTION 090.00 LOT 001.000 '..:. :~~~~;_'~,",: ' ",' '::'~_:"'-'-~:-- ,,', \~" " ,/'. >,. c,._ I <eJ1Ify tba! all of the....... of infonnBtioo enlA:red 00 this fomr,a;;; li-ne Ond eo......:t (to the best of ~y knowledge oj/c\ belief) Ond I _ !bat the making of any willful falSe sta_ of maWrial fact herein will snbject me tI\ the provisions of the oenaIlaw _tive to the.bn.king and filing of false instrumen1& ~ / )/}~~ ~(!~.' ~.t"L-. . 'c .' , .. . . . . . ',. Bl,IYER'S ~:U-ORNEY .' . ~~. (>I';;~'<" BU~SlGNATURE~ _ Ii 20. Tax Map I~.rls) I Rollldentifierlsl IIf more than four. -ettech sheet with additionalldentifierfs)l 11 \<i DISTRICTc,J.OOO BLOCK 03.00 ~ 16/do/ OAT< STERN OAST NAME I LAWRENCE FIRST NAME 142 ST. JOHNS PLACE (718) 935-9458 STREET NUMBER STREET NAME (AFTER SAlE) AREA CODE TELEPHONE NUMBER BROOKLYN N.Y. /l/?o/~. 'i) SELLER I STAT< c .,(/'I2tzt., r J4k~. . 't~fL:~"'~ ,SELLER SIGNATURE ~ .., ZIP CODE 11217 (,11101 OAT< .. ;i~'