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~'