Loading...
HomeMy WebLinkAboutL 12550 P 609SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: CORRECTION / DEED ~,~er of Pages: 7 Receipt ~lm~er : 08-0043982 TRANSFER TAX NUMBER: 07-26312 District: 1000 Deed Amount: Recorcl~d: LIBER: PAGE: Section: Block: 047.00 02.00 EXJ~MINEDAND CHARGED AS FOLLOWS $o.oo Received the Following Fees For Above Instrument Exempt Page/Filing $21.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 07-26312 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 05/12/2008 12:14:04 PM D00012550 609 Lot: 033.000 Exempt $5.00 NO $15.00 NO $165.00 NO $0.50 NO $50.00 NO $0.00 NO $271.50 Number of pqges ' TORRENS Serial # Certificate # Prior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES Page / Filing Fee Ilandling ./ 5. DO 'rP-584 Notation , EA-52 17 (County) EA-5217 (State) R.RT.S.A. _~ : Comm. of Ed. $. 00 Affidavit Certified Copy NYS Surch:u'ge 1.5. 00 Other Sub Tol.'fl Grand Total 4 ]Dist. //_ ~8010873 Real Property Q~.I Tax Service Agency Verification ~000 04%0 o2o0 033000 ~000 04soo osoo o0700x 6~ Satisfactions/Discha~e~eleases List Propertv Owners Mailing Address RECORD & RETURN'TO: RECORDED 2008 Bau. 12 12:14:04 PM Judith A. Pascale CLERK O~ ~UFFOLK COUNTY L D00012550 P 609 DT# 07-26~12 Recording / Filing Stamps Mortgage Amt. I. Basic Ta~t 2, Additional Tax Sub Total Sp&c./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment Transfer Tax __..~_)_._ __ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES o,' NO If NO. see appropriate tax clause tin page g of this instrument. ,.~a / 5 ~ommunity Preservation Fund Consideration Amount $ ate~ ..__ CPF Tax Dui: $ C~ Improved Vacant Land TD /~' TD TD 7c I Title Company Information o. Name S~r ~ rT~ /Ars. ~_~. IXitle # S?~-S - Suffolk County Recording & Endorsement Page This page forms pan of the attached ~/~ ~ ~' ~ made by: (SPECIFY TYPE OF INSTRUMENT) ~Pt~r ~ /~C ~e p~mises herein is situated iff SU~OLK COUNTY NEW YORK. TO In the Township of In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. · ? CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SliOULD BE USED nY LAWYERS ONLY CORRECTION DEED THIS INDENTUR~i:... made the26th day oft4arch . two thousand and eight BE'l-WEEN Greenport Shores Inc.,a New York corporation with offices at 358B Broadway Mall, Hieksville, New York i 1801 party of the first part, and Walter G. Stackler, of 2613 No. Ocean Boulevard. Gulfstream, Florida 33444, as to an undivided 24/$0th interest; Franklin L. Frank, Charles L. Frank and Lonore F.'llasd~,'with an address at 358B Broadway Mall, Hicksville, New York 1180, as executors and trustees under the last will and testament of Leonard Frank, by letters testamentary issued July I0, 1986, as to an undivid&d 24l$0th interest; Ida M. Stankler, of 2613 No. Ocean Boulevard, Gulfstream, Florida 33444, as to an undivided 1/50th interest: and Eleanor O. Frank, of 830 Bryant Avenue, Roslyn liarbor, New York 11576, as to an undivided 1/50th interest. All of the above being tenants in common. party of the second part. WlTNF_,SSKI1L that the puny of the first part. in consideration often Dollars and other valuable consideration 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 or the second part forever. ALL that certain plot. piece or parcel or land. with the buildings and improvements thereon erected, situate, lying and being in the SEE SCllEDULE A ATTACHED llERETO WHEREAS. this Correction Deed correcting the previous grantee, Estate of Leonard L. Frank. to Franklin L. Frank. Charles L. Frank and Lconre F. Hardy as executors and trustees under the last will and testament of Leonard Frank, by letters testamentary issued July 10. 1986. as to an undivided 24/50th interest, as 'cstatc of" is not an entity capable of holding tire· This Correction Deed is executed by officers on behalf of an inactive corporation in order to correct a conveyance previously made by the corporation. This deed corrects the deed dated January 5. 1987 and recorded at Liber 10266 at Page 29 of deeds in the Office of the Suffolk County Clerk. ,/ Street Address: 1650 Shore Drive. Town of Southold. County of Suffolk Being and intended to be part of the same premises conveyed to the party of the first part by deed by Fred Ronik and Rose D. Ronik. his wife. dated October 15. 1946. and recorded in the Suffolk County Clerk's Office dated in Liber 2683 Page 362. TOGETHER with all right, title and interest, if any, of thc 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 rights of the party of the first part in and to said premises: TO ItAVE AND TO HOLD thc premises herein granted unto thc party of thc second pan, 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 right 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 m thc peymcm of thc cost of the improvement before using any part of the total of the same for any other puq~ose. Thc word "party" shall be construed as if it read "parties" whenever the sense of this indenture so 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: GREENPORT SHORES INC. Witness Witness Name: Franl~nl~.Frank- · Title: Vice President Namei~/rRobet:t 'W. ~tac~e~' Title: Secretary · STATE OF I~-~.'~A, COUNTY OF On ~e~day of~ in the ye~2~8, befo~ me. the unde~i~ed, pe~onally ap~a~d Franklin L. F~nk. pe~onally kn~n to me or proved to me on &c ~sis of satisfacto~ e?dence to ~ the individual whose name is sub~ribed to ~e within instmmem ~d ac~owledg~ to me that he ex~u~ the s~e in his ca.city. Ihat by his signatu~ on the instmmem. &e individual, or the pe~on u~n ~halfof which ~e individual acted, executed the instrument, and that such individual rome such apiece ~fo~ Ge unde~i~ed in the ~C~ ~a~ (Insert the ci~ or oth~ political subdivision and ~e state or coun~ or other pl~e acknowl~gment was taken). NOTARY PUBLIC On th 't~ay of ~in the year 2008. before me. the undersigned, personally appeared Robert W. Stackler. personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me Gat he executed the same in his capacity, that by his signature on Ge instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such inc~i~id?d~al ~a.de such appearance before the undersigned in the I~J/~ . (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken). NOTARY PUBLIC PATRICIA L. FALLON Notary Public, State Of New York No. 01FA4950146 Qualified In Suffolk County Commission Expires April 24, ,~ ELIZABETH BUSCARIN0 NOTARY PUBLIC STATE OF NEW YOR:,' ID# 01BO6028817 QUALIFIED FOR NASSAU COUNTY.. COMMISSION EXPIRES 08/06/201~ Title No. BarEain and Sale Deed Wi~h Covenant Against Oranmr's ACLq GREENPORT SHORES, INC. TO WALTER G. STACKLER; FRANKLIN L. FRANK, CHARLES L. FRANK AND LENORE F. HARDY, AS EXECUTORS AND TRUSTEES U/W/O THE ESTATE OF LEONARD L. FRANK: IDA STACKLER; AND ELEANOR O. FRANK DISTRICT: 1000 SECTION: 047.00 BLOCK: 02.00 LOTS: 033.000 and 007.001 COUNTY OR TOWN: SUFFOLK/SOUTHOLD RETURN BY MAIL TO: Reserve this space for use of Recording Office. [AMENDED 3 ./~/08) . Lot 7.1: ALL that certs/n plot, picee or parcel oflend with the buildings and improvements thereon erected, situate, lying end being at G-reenpo~t, Town of Southold, County of Suffolk, and The State of New York, known and designated as lots 26-74 inclusive on a certain map entitled, · 'Map of Greenport Shor~, Scotlun One" end filed in the Office of the Clerk of the County of Suffolk on June 29% 1950 as M~p No. 1759 and a d~bed pieee adjacent thereof, said lots and described parcel when taken together being mor~ particularly bounded end described as follows: BEGINNING at a point at the Northwesterly comer of Shore Drive, said point being along the arc ora curve to the left with a radius of 2,832.00 feet end a length of 569.00 fcet from the intersection of the Westerly side of Silvermere Road with the Northerly side of Shore Drive; THENCE along the Westerly side of Shore Drive South 06 degrees 10 minutes 06 seconds East, 140.61 feet to a point and the Northeast comer of Frenklin Avenue; TllENCE along the Northerly, Westerly and Sunthedy sides of Frenklin Avenue the following three (3) courses and distances: I. Along the aw of a curve to the left with a radius of 2,707.00 feet end a length of 646.28 feet to a point; 2. South 47 degrees 49 minutes 16 seconds East, 50.00 feet to a point; 3. Along the arc ora curve to the right with a radius of 2,657.00 feet and a length of 607.72 fcot to.9 poLnt .a!.o_n. g .fl).c W..~.t~!y_.side o__f. Shg~.__D .ri.v_c.; ................. THENCE along the Westerly side of Shore Drive South 06 desrees 10 minutes 06 seeonds East, 284.61 feet to a point and thc Northessterly comer of Walter Avenue; THENCE along the Northerly, Westerly and Southerly sides of Walter Avenue the following five (5) courses and distsnces: I. South 83 degrees 49 minutes 54 seconds West, 123.16 feet to a point; 2. South 42 degrees 10 minutes 44 seconds West, 321.25 feet to a point; 3. South 47 degrees 49 minutes 16 seconds East, 50.00 feet to a point; 4. North 42 degrees 10 minutes 44 seconds East, 302.23 feet to a point; 5. North 83 degrees 49 minutes 54 seconds East, 104.15 feet to a point along the Westerly side of 5h0rc Drive; TllENCE along thc Westerly side of Shore Drive thc following three (3) courses and distances: I. South 06 dogrees 10 minutes 06 seconds East, 210.22 feet to a point; 2. South 38 degrees 09 minutes 04 seconds West, 837.30 feel to a point; 3. South 20 degrees 44 minutes 04 seconds West, 41.97 feet to a point; THENCE South $ I degrees 50 minutes 56 seconds East, 159.91 feet to the apparent high water mark of Pipes Cove; THENCE along the apparent high water mark of Pipes Cove the following two (2) courses and distances: I. Soulh 35 deg~s 39 minutes 35 seconds West, 96.29 feel to a point; 2. South 20 degrees 35 minutes 18 seconds West, 165.82 feet to a point; THENCE North 69 degrees 24 minutes 38 seconds West, 410.24 feet to a point and the apparent high water mark of Pipes Neck Creek; THENCE along the apparent high water mark the following eight (8) courses and distances: I. 2. 3. 4. 5. 6. 7. 8. North 85 deg~ov.s 21 minutes 17 seconds West, 24.06 feet to a point along the Southerly side of The Long Island Railroad 0vLT. A.)i THENCE along the Southerly side of The Long Island Railrond (M.T.A.) the following four (4) courses and distances: North 33 deg~es 59 minutes 29 seconds East, 23.43 feet to a point; North 09 degrees 32 minutes 40 seconds East, 133.32 feet to a point; North 24 degrees 04 minutes 16 seconds West, 96.55 feel to a point; North 06 degrees 58 minutes 34 seconds West, 126.95 feet to a point; North 48 degrees 59 minutes 37 seconds West, 53.25 feet to a point; North 69 degrees 41 minutes 54 seeonds West, 92.83 feet to a point; North 05 degrees 42 minutes 13 seconds West, 234.37 feet to a point; I. North 42 degrees 16 minutes 44 soconds East, 254.05 fcct to a point; 2. South 47 dcgrces 49 minutes ! $ s~conds East, 16.50 fcct to a point; 3. North 42 dcgrces 10 minutes 44 scconds East, 405.26 fcct to a point~ 4. Along thc arc of a curve to thc fight with a radius of 2,832.00 fcct and a Ignglh of 742.00 feet to the point or plac~ of BEGINNING. Togcther with an casement over Shorc Drive as laid out on Map of Grecnport Shores to the nearest public highway. - - ' 'PLEA-SC TYPE OR PRESS FIRMLY WHEN WRITING bN FORM INSTRUCTIONS: htto.://www.orps.state.ny.us or PHONE (518) 473-7222 afaR COUNTY USE ONLY , , ~ _--.~..~'1 I la_'-) ~ %/~(..~ I REAL PROPERTY TRANSFER REPORT c~. sw~s Cod, ~ I ~ . · . . STATE OF NEW YORK ! , Menm Da,/ ,ear ~' ''~''"' RP ' ''217 2. Buyer 3. Tax ledicala where future la, Bills are to be tent BlUing if other than buyer add[ess (al bottom bl form) I J fi of Parcels OR I~ Part of a Parcel Io.I ..g.~ .<~. o[ 4. Indl~to the number of Ama~nmnt ~. 5. Dead P, op,.y I Jxl I I , I I I I 7. Chid[ the bl)x below which mast e~urmfy dJsndhea tim u~ of the prope~W at the time of sale: A[~ One Family Residential R ~ 2 or 3 Family Residential I s^,~ ~.FO.M^.O. I 12. Date of Sale I Tran~for F ~ Commemial Industrial G~..I Apadment Public Sewice HU Entertainment / Amusement Forest Mo~h D~y Yoar A Sale Between Relatives or Former Relatives B Sale Between Related Companies or Panners in Bu~nes One of the Buyms ia also a Seller D Buyer or Seller ia Gmmrnment Agency or ~nding Institution Coed Type ~ot Warranty or Bargain and sale (Specify Below) F Sale of Fractional or Loss than Foe Interest (Spec[fy Below) 13. Fog Sble Price I [ [ ~ .... ,"~J, 0 , 0 I ! I v · (Full Sale Price :s the total amount paid for the prope~y including personal probers. ] 14, Indicate the value of pmonat j , , ~,0i pfopen'y Inbluded in the sell ~ ~1 -- · ASSESSMENT INFORMATION - Data should reflect tho latest Final Assessment Roll and Tax Bill I ~ 71 t7. Total ~--,.--,M Value (OF all pMeela in h'enMerl I Year of Aa~mrnem Roll I/MI1 which iMormation taken ' Significant Change in Property Between Taxable Status and Sale DatF sale of Business ia Included in sale Price Other Unusual Factors Affecting Sale Price ISpacify ROfowl None . /.4,.~-o.oj ! CERTIFICATION J I I NEW YORK STATE COPY cr~ o~'~"~. ' SELLER I ceftin, that aU er iht itL'mS ed' inrommtion entered on Ihk lena are true and t'Owt~ ilo Iht bee er ntt' kntmledt~ and hellt~ and I undemtand thai dm ma~Jn8 er an)' willful raL~ slatement of mateflal Fact herein ifil mJbJt~l mt. to Iht. [mwid,ms of the perul law reluti~e to the mnkin~ and filln~ ,d' t~,e Imtrummtq. BUYER BUYER'S A'r~ORNEY - - ' 'PLEA-SC TYPE OR PRESS FIRMLY WHEN WRITING bN FORM INSTRUCTIONS: htto.://www.orps.state.ny.us or PHONE (518) 473-7222 afaR COUNTY USE ONLY , , ~ _--.~..~'1 I la_'-) ~ %/~(..~ I REAL PROPERTY TRANSFER REPORT c~. sw~s Cod, ~ I ~ . · . . STATE OF NEW YORK ! , Menm Da,/ ,ear ~' ''~''"' RP ' ''217 2. Buyer 3. Tax ledicala where future la, Bills are to be tent BlUing if other than buyer add[ess (al bottom bl form) I J fi of Parcels OR I~ Part of a Parcel Io.I ..g.~ .<~. o[ 4. Indl~to the number of Ama~nmnt ~. 5. Dead P, op,.y I Jxl I I , I I I I 7. Chid[ the bl)x below which mast e~urmfy dJsndhea tim u~ of the prope~W at the time of sale: A[~ One Family Residential R ~ 2 or 3 Family Residential I s^,~ ~.FO.M^.O. I 12. Date of Sale I Tran~for F ~ Commemial Industrial G~..I Apadment Public Sewice HU Entertainment / Amusement Forest Mo~h D~y Yoar A Sale Between Relatives or Former Relatives B Sale Between Related Companies or Panners in Bu~nes One of the Buyms ia also a Seller D Buyer or Seller ia Gmmrnment Agency or ~nding Institution Coed Type ~ot Warranty or Bargain and sale (Specify Below) F Sale of Fractional or Loss than Foe Interest (Spec[fy Below) 13. Fog Sble Price I [ [ ~ .... ,"~J, 0 , 0 I ! I v · (Full Sale Price :s the total amount paid for the prope~y including personal probers. ] 14, Indicate the value of pmonat j , , ~,0i pfopen'y Inbluded in the sell ~ ~1 -- · ASSESSMENT INFORMATION - Data should reflect tho latest Final Assessment Roll and Tax Bill I ~ 71 t7. Total ~--,.--,M Value (OF all pMeela in h'enMerl I Year of Aa~mrnem Roll I/MI1 which iMormation taken ' Significant Change in Property Between Taxable Status and Sale DatF sale of Business ia Included in sale Price Other Unusual Factors Affecting Sale Price ISpacify ROfowl None . /.4,.~-o.oj ! CERTIFICATION J I I NEW YORK STATE COPY cr~ o~'~"~. ' SELLER I ceftin, that aU er iht itL'mS ed' inrommtion entered on Ihk lena are true and t'Owt~ ilo Iht bee er ntt' kntmledt~ and hellt~ and I undemtand thai dm ma~Jn8 er an)' willful raL~ slatement of mateflal Fact herein ifil mJbJt~l mt. to Iht. [mwid,ms of the perul law reluti~e to the mnkin~ and filln~ ,d' t~,e Imtrummtq. BUYER BUYER'S A'r~ORNEY