Loading...
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