HomeMy WebLinkAboutL 12550 P 610SUFFOLK COUNTY CT,~-RK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: COP~ECTION / DEED
~,m~er of Pages: 5
Receipt ~lm~r : 08-0043982
TRANSFER TAX NUMBER: 07-26313
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section:. Block:
045.00 05.00
EXAMINED AND CHARGED AS FOLLOWS
$o.oo
05/12/200a
12:14:04 PM
D00012550
610
Lot:
007.002
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 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 Cctv.Pres
Fees Paid
TRANSFER TAX NUMBER:
07-26313
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$5.00
$15.00
$16s.oo
SO.SO
$30.00
$0.00
$245.50
NO
NO
NO
NO
NO
NO
~dith A. Pascale
County Clerk, Suffolk County
Number of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage htstmment
Deed / Mortgage Tax Stamp
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 ICotutty)
EA-5217 (St.',tel
R.P.T.S.A.
Comm. of lid.
Aflidavil
Certified Copy
NYS St]rchal~e
Other
5'7
5. O0
FEES
15. 00 Sub Total __.~
Grand Total..~~
4 Dist. ('0 1000 0 0500 007002
Real Proper ~1
'lhx Service,
Agency
Verification '~'~.~.'.'~
6 ] S*'~tisfacdons/Discharges~eleases List Property Owners Mailine Address
RECORD & RETURN'TO: -
RECORDED
2008 I~su_ 12 12:14:04 PH
Judith iq. Pascale
· CLERK OF
~.UFFOLK COUNTY
L D00012550
P 610
DT# 07-26313
Recording / Filing Stamps
5
Consideration Amount $
CPF Tax Due S
Improved
Vacant Land
TD
TD
TD
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec.lAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual Cot,nty __
Held Ibr Appointment
Transfer
Tax
.Mansion Tax --~.~. __ ~
Thc ,p;ropertV cove~d b~ this mortgage is
or ~ill be improved bv a one or two
family dwelling only. '
YES__ or NO
If NO. see appropriate t:tx clause on
page# of this in~ti'uT~t~o/(~p
Community Preservat{on Fu/nd
[ INante Title Company Information
5r~,,o- 77rt~ /~s.~.
I Title # ~'~-- s - P/~zg'
Suffolk County Recording & Endorsement
Page
This p:tge fonns part of the attached ,/~,q,~6,~#,/ ~/-t,t'~ oC, qt.~'' be'~ made by:
(SPECIFY TYPE OF INSTRUMENT!
~LLODTPo~,.7' ~'i,~,~r~ [,¥¢. The premises herein is situaied id
SUFFOLK COUNT~; NEW YORK.
TO in thc Township of
BOXES 6 TI-IRU 8 )'lUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
CONSULT YOUR LAWYER BEFORE SIGNING THiS INSTRUMENT- THIS IKSTRUMENT SHOULD RE USED BY LAWYEas ONLY
CO, RRECTION DEED
THIS INDENTURE, made the 26ch day of Narch . two thousand and eight
BETWEEN Greenport Shores Inc.,a NEW York corporation with offices at 358B Broadway Mall, Hicksville, New
York 11801
pa~y of the first pan, and
Walter O. Staclder, of 2613 No. Ocean Boulevard, Gulfstream, Florida 33444, as to an undivided 24/50th interest;
Franklin L. Frank, Charles L. Frank and Lenore F. Hardy all with an address of 358B Broadway Mall, Hieksville,
New York 11801. as executors and trustees under the last will nnd testament of Leonard Frank, by letters testamentary
issued July 10, 1986, as to an undivided 24/50th interast=
Ida M. Steckler, of 2613 No. Ocean Boulevard, Gulfstream. Florida 3~.~., as to an undivided 1/50th interest= and
Eleanor O. Frnnk, of 830 Bryant Avcuue, Rnslyn Harbor, New York 11576, as to an undivided 1/50th interest. All
of the above being tenants in conunon.
party of the second part.
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid
by the party of the second p.~t, 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.
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, sitoate, lying
and being in the
SEE SCHEDULE A A'ITACHED HERETO
WHEREAS, this Correction Deed correcting the previous grantee, Estate of Leonard L. Frank, to Franklin L. Frank.
Charles L. Frnnk and Lanore 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 "estate of" is not an entity capable
of holding title. This Correction Deed is executed by officers on behalf of an inactive corporation in order to correct
a conveyance previously mede by the corporation. This deed corrects the deed dated January 5, 1987 and recorded
at Liber 10266 at Page 33 of deeds in the Office of the Suffolk County Clerk.
Street Address: Silvermere Road, 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 fight, 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 rights of the party of the first part in and to said premises= TO tlAVE 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 f6rever.
AND the party of the first part covenants that thc 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 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 ns if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the firsl part has duly executed this deed thc day and year first above
written.
IN ?RESENCE OF: GREENPORT SHORES INC.
Witness Name Fra~l~/i~L. Frank
Title: Secretary
STATE OF FLORIDA, COUNTY OF c
On the{[~__ day of~M~ in the year 2008, bet'ore me. the
undersigned, personally appeared Franklin L. Frank.
persoan[ly known to me or proved to me on the basis or'
~tist'actory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me
· that he executed the same in his capacity, that by his signature
on the instrument, the individual, or the person upon bahalf of
which the individual acted, executed the instrumanL and that
such ind, ividual made such appearance before the undersigned
in th~lnsett the city or other political
subdivision and the state or country or other place the
acknowle~
NOTARY~
On the~ day of ~ in the year 3008. before mn, the
undersigned, personally appeared Robert W. Stacklcr.
personally known to me or proved to mc on the basis of
satisfactory evidance to be the individual whose name is
subscribed to the within instrument and acknowledged to me
that he executed the same in his capacity, that by his signature
on the instrument, the individual, or the person upon behall'o!r
which the individual acted, executed the instrument, and that
such individual made such appearance before the undersigned
in the ~]~.~RI~ . (Insert the city or other political
subdivision and the state or country or other place the
acknowledgment wis taken).
NOTARY PUBLIC
ELIZABETH BUSCARINO
NOTARY PUBLIC STATE OF NEW YORK
IDi 01 BU6028817
QUALIFIED FOR NASSAU COUNTY_
COMMISSION EXPIRES 08/09/200~
Title No.
Bargain and Sale Deed
With Covenant Again.st Grantor's Acts
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: 045.00
BLOCK: 05.00
LOTS: 007.002
COUNTY OR TOWN: SUFFOLK/SOUTHOLD
RETURN BY MAIL TO:
Zip No.
Reserve this space for usc of Recording Office.
(AMENDED 3/24/08)
Lot 7.2
ALL that certain plot, piece or parcel of land with the buildings and improvements
thereon erected, situate, lying and being at Oreenport, Town of Southold, County of Suffolk and
The State of New York, more particularly bounded and described as follows:
BEGINNING at the intersection of the Northerly side of Shore Drive with the Westerly
side of 5ilvermere Road;
THENCE along the Westerly side of $ilvermere Road South 02 degrees 02 minutes 10
seeonds West, 53.47 feet to a point; '~.~
THENCE along the arc of a curve to the left with a radius of 2,782.00 feet and a length
of 506.58 feet to a point;
THENCE South 06 degrees 10 minutes 06 seconds F. zst, 732.70 ~ to a point;
THENCE South 38 degrees 09 minutes 04 seconds West, 700.00 feet to a point;
THENCE South 38 degrees 09 minutes 04 seconds West 150.00 feet;
THENCE South 20 degrees 44 minutes 04 seconds West 50.00 feet;
THENCE North 51 degrees 50 minutes 56 seconds West, 52.40 feet;
THENCE North 20 degrees 44 minutes 04 seconds East, 41.97 f~zt; North 38 degrees 09
minutes 04 seconds East 837.30 feet to the West side of Shore Drive;
THENCE North 06 degrees 10 minutes 06 seconds West along the West side of Shore
Drive 210.22 feet to the south side of Walter Avenue;
THENCE along the Southerly, Westerly and Northerly side of Walter Avenue;
I. South 83 degrees 49 minutes 54 seconds West 104.1 $ feet;
2. South 42 degrees 10 minutes 44 seconds West 302.23 feet;
3. North 47 degrees 49 minutes 16 seconds West 50.00 feet;
4. North 42 degrees 10 minutes 44 seconds East 321.25 feet;
5. North 83 degrees 49 minutes 54 seconds East 123.16 feet to the West side of Shore Drive;
THENCE along the Westerly side of Shore Drive North 06 degrees I 0 minutes 06
seconds West 284.61 feet to the South side of Franldin Avenue;
THENCE along the Southerly, Westerly and Nor&erly sides of Franklin Avenue;
I. Westerly along an m'c ofcurve which bears to the left having a radius of 2,657.00 feet a
distance of 607.72 fe~;
2. North 47 degrees 49 minutes 16 seconds West 50.00 feet:
3. Easterly along an arc of a curve which bears t.o the right having a radius of 2,707.00 feet a
distance of 646.28 feet to the Westerly side of Shore Drive;
THENCE along the Westerly and Northerly side of Shem Drive;
I. North 06 delgees 10 minutes 06 seconds West 140.61 feet;
2. Easterly along an arc of curve which beam to the right having a radius of 2832.00 feet a
distance of $69.00 feet to the point or place of BEGINNING.
Being and intending Io be Shore Drive and an adjacent parcel, Walter Avenue and Franklin
Avenue as shown on Map of Gresnport Shores, Section One and filed in the Office of the Clerk
of the County of Suffolk on June 29s', 1950 as Map No. 1759 and not abandoned of record and
subject to rights of others over said roads.
TO~3ETHER with all fight, title and imerest of the party of the first part, in and to the land lying
in the street in front of and adjoining said premises.
PLEA:SE TYPE O1~ ~R'ESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps..state.hy.us or PHONE (518) 473-7222
3. TM
Billing if other than buyer address (at Ix~Mn of fem,) [
Addresa
FOR COUNTY USE ONLY
TRANSFER
REPORT
('7 I I~A~.~L STATE OF NEW YORK
C2 Date Deed Recorded [~~~ I ~ STA~ BOARD OF REAL PROPERTY SERVICES
· I MoniSt Day Year.I RP- 5217
Name L~ST NWE, C*MP~ ~.. (.~ j~,
5. Deed
.,~ I # of Parcel. OR I~ Part of a Parcel
Io~J
I I f
7. Cheek the box below which most eeeurntely dlK~ibae the uae of the propmy at the time of sale:
A [] One Family Bas,peet,al F.' []
B I I ~2 or 3 Family Residential F I J
DI' ~ Non-ResideotiaIVacant Land IIU
I SALE I.FO.MAT,O. J
11. Sale Contract Dm
12. Date al Safe / Tran~r
AoncugurM /U Community Service
Commercial i~ Industrial
A~artment Public Service
Entertainment / Amusement Forest
Ched~ the boxes ~ es they q)plv:.
8. Ownership Type ~s Condominium []
IOA, Property Located within an Agricultural DisbiC~
10~. BMr received s disclosuro notice ~ndicoting
Cheek role o~ mom of thole eondilioel~ a~ aj~le to
Significant Cha~ge in Property Between Taxable Status and Sale DaN
Sole of Business ia Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
A
B
D
F
13. Full Sale Pdc~ I , , , .... '~'.'/ , 0 , 0 I
! ! ·
(Full Sele 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 j
mortgages or other obligations.) Please ~ound to the nearest whole dollar amount
14. Indicate the value of pemenal I , , , , , 0 I
properly included in the sale ~ ~ · 0 ,
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
I i~.~/ I 17. TotalAssMMdValuolo~aflparcefolnWansfM) I ,
l& Ysar of Aese~meat Roll from
,& Property Cla~ I ~ g~ .'~'~r-,~19. School Olalflot Name L ~ J
I I L J
I CERTIFICATION I
] ceftin' that nil id* lite Jlems of' int'(mtion cnb..twd on IhLq Form aFU Irue and ~ Ilo the Ixtl Or m)' kAo~¶ed~e ned bt4iel~ and [ undel~land thai the mokfo8
BUYER
BUYER'S ATrORNEY
NEW YORK STATE
COPY