Loading...
HomeMy WebLinkAboutL 12550 P 611SUFFOLK COUNTY C?.~.RK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED ~,m~er of Pages: 8 Receipt ~,~er : 08-0043982 TRANSFER TAX NUMBER: 07-26314 District: 1000 Deed Amount: Recorded: LIBER: PAGE: Section: Block: 045.00 05.00 EX~MINEDAND CHARGED AS FOLLOWS $1,603,157.41 Received the Following Fees For Above Instrument Exempt Page/Filing $24.00 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: 07-26314 THiS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BI?~. Judith A. P&soale County Clerk, Suffolk County 05/12/2008 12:14:04 PM D00012550 611 Lot: 007.001 Exempt $5.00 NO $15.00 NO $165.00 NO $0.00 NO $30.00 NO $0.00 NO $254.00 Number of pages Serial # Certificate # Prior Cfi. # TORRENS Deed / Mnrtgage Instrument 31 Page / Filing Fee Handling ~.. 0 0 'FP-584 Nolation EA-52 17 (County) 5 __ EA-5217 (State) R.ET.S.A. Conlnl. of Ed. 5. 00 15. 00 Al'tidavit Certified Copy NYS Surcharge Other Real Properly 'lax Service Agency Vcril'icatiml Deed / Mortgage Tax Stamp FEES Sub Total SubTotal 4/',5- 2008 Hay 12 12:14:04 PH ~udi~h A, Pascale CLERK OF SUFFOLK COUNTY L D00012550 P 611 DT# 07-26~14 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./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 or NO Grand Total If NO, see appropriate tax clause on l. O00 04500 0500 00'/00~~ ~/ $ Communit~ Preservation Fund Consideration Amount $ CPF Tax Due $ IImproved Vacant Land Safisfilctions/Disch:trges~eleases List Property Owners Mailing Address RECORD & RETURN TO: TD TD TD 7 I Title Company Information Co. Name ,.~7~o'~Rr 7~t'z.~' I Title # ,.5'7'--.5' - P/~.o~' s J Suffolk County Recording & Endorsement Page This page forms part of the attached (SPECIFY TYPE OF INSTRUMENT) The premises herein is situaied iff SUFFOLK COUNTY. NEW YORK. made by: 'FO In tile Township of "7'~ to a _a. ~ .~d t.t 'r/.~z.a In the VILLAGE or HAMLET of BOXES 6 TIIRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. Furm 8002 (3/(X)) - Ibr~in ;nd ~ald ~. with Co~nts a~ ~,m~ Acts - Indi~d~l or (',~mi~. ($i~lL' S~) CONSULT YOUR CAWYER ~EFOR~: SIGNIN~;'I~IS INSTRIJMEN'~- ThIN INSTRUMENT SHOULD RE IJSKD BY ~WYE~ ONI.Y. TIllS INDENTUR~ made the ~ ' day of ~c~ , 2008 and BETWEEN Franklin L. Frank and Charles L. Fran~ as executo~ and trust~ u~/o ~na~ L. Frank. FranMin L. Frank and Charl~ L. Fren~ as executo~ and trustees u~/o Eleanor O. Fran~ Robe~ W. Staekler and Walter L. Stac~er, as ex~uto~ and trust~ u/w/o Walter G. Stackler, Robert W. Stackler and Walter L. Staekler, as executo~ and trust~ u/w/o Ida M. Stackler, ail of 358B B~adway Mall, Hic~ville, New York Il801 of thc first part. and Town of Southold, a municipal corporation of the State of New York, having an address at .~3095 Route 25, P.O. Box 1179. Southold, New York ! 1971 of the second part, WITNESSETH, that the party 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 o f the party o f the second part forever, ALL that certain plot. piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO Whcrcas, said pm'cci shall remain in its natural state and be dccmed open spacc. WHEREAS. this certain plot. piece or parcel of land more fully described herein shall remain in its current state and its open space areas shall be sterilized and remain as open space for the express purpose of protecting the aquifer and water supply and said open space areas shall be kept in a natural state in perpetuity, excepting only property maintenance activities as may be appropriate to effectuate the tbregoing purposes without impairing the essential nature and open space character of the open space areas. This paragraph does not preclude the use of the open space areas for passive recreation ~urposes. BEING a part of the same premises conveyed to the party of the first part by deed by GreenPort Shores, Inc., dated January 5, 1987, and recorded March 9, 1987 in Liber 10266 at Page 29 and Liber 10266 at Page 33. TOGETHER with all right, 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 state and rights of the party of the first part in and to said premises; TO HAVE 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 forever. 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. the party of thc first pan, in compliancc with Section 13 of the Licn Law, covenants that thc party first part will reccivc the considcration for this conveyancc and will hold the right to receivc such consideration as a trust fund to be applied first for the purposc of paying th.c cost of the improvement and will apply the same first to the payment of thc cost of the improvcment bcfore using any pan of thc total of thc same for any other purpose. Thc word "party" shall be construed as if it read "panics" whenever thc sense ofthis indenture so requires. IN WITNESS WHE .REOF,.thc party of'the first part has duly executed this deed the day and year first above written. Fran~'tl'nq~. l~ra~, ~ ~xecuto~'r~d trustee Ro xecutor and Franklinl~... l~/mlt~, ~""~'c-cutor and trustee' Rol~rt W giac~l~r, as executor and · u/w/o Leonard L. Frank trust~ .u/w/,o~Id.a M. S/tackler Charles L. Frank, as execOtor and trustee Walter L. Stackler, as executor and u/w/o Leonard I.. Frank _ tmstee~O. Stackler ~~t~~ '~~-- ~faltcr L. Stackler, Charles L. Frank, as executor and trus ee as executor and u/w/o Eleanor O. Frank trustee u/w/o Ida M. Stackler STA oFfiCe4 cot, m, o¥ On the ~ day of~[~_ in the year 2008, betbre mc the undersigned, personally appeared Franklin L. Frank, personally known to me or proved to me on th( basis of satisfactory evidence to be the individual whose name is subscribed m 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 thc person upon behalf of which the individual acted, executed the instrument, and that sucl~ individual made such appearance before the undersigned in the~(lasert the city or other political subdivision and the state or country or other place the acknowl~lP~lel~ewas taken). On the~day oI'~L~n the year 2008, before m' the undersigned, personally appeared Charles L. Frank personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the wilhin 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 behalf of which the individual acled, executed the instrument, and that suc individual made such appearance before the~ . ~. undersigned in the~Wl~ NC~>(l~s~l~(O~,l"c~i'~ o'~ other political subdivisidn and the state or country or  R~h~.plac. e the acknowledgment was tak~). NOTARY PUBL~ STATI OF , COtmn'V On th~lay 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 that he executed the same in his capacity, that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and Ihal such individual made such pppearance before the undersigned in the ~°t~iJ . (Insert the city or other political subdivision and the state or country or other pla e he acknowledgment was ta BETH BUSCARINO /'~"~./~,,..,~ z.~ NOTARY PUBLIC STATE OF NEW voe ~ 'l/"'r~/W./~*'~,,~'"' - !0~/n1BU6028817 NOTARY PUBL41QALIFiE0 FOR NASSAU COU__N]'Y~ ~'QMMi~ION EXPIRES 08/06/2001 STATE OF/V~t ?~-~, COUNTY OF ,~t/f-~t. t~ On th ~e0~qay o~ in the year 2008, befor~sae, the undersigned, personally appeared Walter L. Stackler, personally known to me or proved to me on the basis of salisfactory 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 behalfofwhich the individual acted, executed the instrument, and that such individual made such. ~ppearance be£ore the undersigned in the _/~/~J . (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken). NOTARY PUBLIC ELIZABETH BUSCARINO NOTARY PUBLIC STATE OF NEW YORK IOf 01BU6028817 QUALIFIEO FOR NASSAU COUNTY_ COMMISSION EXPIRES 08/09/2001 Bargain aeld Sale Deed ' Wi~h Cover, am Against Gmmor's Acts FRANKLIN L. FRANK AND CHARLES L. FRANK AS EXECUTORS AND TRUSTEES U/WIO LEONARD L. FRANK; FRANKLIN L. FRANK AND CHARLES L. FRANK AS EXECUTORS AND TRUSTEES UIW/O ELEANOR O. FRANK; ROBERT W. STACKLER AND WALTER L. STACKLER. AS EXECUTORS AND TRUSTEES U/W/O WALTER G. STACKLER; AND ROBERT W. STACKLER AND WALTER L. STACKLER. AS EXECUTORS AND TRUSTEES U/W/O IDA M. STACKLER TO DISTRICT: 1000 SECTION: 045.00 BLOCK: 05.00 LOTS: 7.001 COUNTY OR TOWN: Southold RETURN BY MAIL TO: TOWN OF SOUTHOLD (AMENDED 3/24/08) Lot 7.1: ALL that certain plot, piccc or parcel of lend with tho buildings end improvements thereon erccuxl, situate, lying and being at Grcenport, Town of Southold, County of Suffolk, and l'he State of New York, known and designated ns lots 26-74 inclusive on a certain map entitled, · 'Map of Grccnport Shores, Section One" and filed in the Office of the Clerk of thc County of Suffolk on June 29~, 1950 ns Map No. 1759 and a described piece adjacent thereof, said lots and described parcel when taken together being more particularly bounded end described as follows: BEGINNING at a point at the Northwesterly comer of Shore Drive, said point being along the arc of a curve to the left with a radius of 2,832.00 feet end a length of 569.00 feet from the intersection of the Westerly side of Silvermere Road with the Northerly side of Shore Drive: TIIENCE along the Westerly side of Sh~re Drive South 06 degrees 10 minutes 06 seconds East, 140.61 feet to a point end thc Northeast comer of Frenklin Avenue; THENCE along the Northerly, Westerly end Southerly sides of Frenklin Avenue the following three (3) courses end distances: I. Along the arc of a curve to the left with a radius of 2,707.00 feet and a length of 646.28 feet to a point: 2. South 47 degrees 49 minutes 16 seconds East, 50.00 i'cet to a point; 3. Along thc arc of a curve to the right with a radius of 2,657.00 feet end a length of 607.72 fcct to a point ~.o.n.g.~hc W.~t~!~.s_i..d.e...of _S.h=~m~. _.D=ri_'v_e.; ......... THENCE along the Westerly side of Shore Drive South 06 degrees 10 minutes 06 seconds East, 284.61 feet to n point and the Northeasterly comer of Walter Avenue; TIIKNCE along the Northerly, Westerly and Southerly sides of Walter Avenue the following five (5) courses and distances: I. South 83 degrees 49 minutes 54 seconds West, 123.16 feet to n point; 2. South 42 degrees I 0 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 I 0 minutes 44 seconds East, 302.23 feet to a point; 5. North 83 degrees 49 minutes 54 seconds East, 104. i 5 feet to a point along the Westerly side of Shore Drive; THENCE along the Westerly side of Shore Drive thc following throe (3) courses and districts: I. South 06 degrees 10 minutes 06 seconds I~st, 210.22 feet to a point; 2. Soulh 38 degrees 09 minutes 04 seconds West, 837.30 feet to a point; 3. South 20 degr~s 44 minules 04 .'~onds West, 41.97 feet Io a point; THENCE Soulh 51 degre~ 50 minu~s 56 s~onds E~.s~, ! 59.91 fc~ to the apparent high water mark of Pipes Cove; THENCE along the apparent high water m~rk of ?ipcs Cove the following two (2) courses ~nd distance, s: I. South 35 degrees 39 minutes 35 s~:onds West, 96.29 feet m a point; 2. South 20 degrees 35 minules 18 s~onds West, 165.82 f~ Io 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 nlong the apparent high water mark the following eight (8) courses and distances: I. l~orth 33 degrees 59 minutes 29 seconds East, 23.43 feet to a point; 2. North 09 degrees 32 minutes 40 seconds East, 133.32 feet to a point; 3. North 24 degrees 04 minutes 16 seconds West, 96.55 foet to a point; 4. North 06 degrees 58 minutes 34 seconds West, ! 26.95 feet to a point; 5. North 48 degrees 59 minutzs 37 seconds West, 53.25 feet to a point; 6. North 69 degrees 41 minutes 54 seconds West, 92.83 feet to a point; 7. North 05 deg~es 42 minutes 13 seconds West, 234.37 feet to a point; 8. North 85 degrees 21 minutes 17 seconds West, 24.06 feet to a point along the Southerly side ortho Long Island Railroad (M.T.A.)~ TllENCE along the Southerly side of The Long Island Railroad (M.T.A.) the following four (4) course and distances: RIDER TO DEED BETWEEN ROBERT W. STACKLER and WALTER L. STACKLER, as ancillary executors of LW&T of WALTER G. STACKLER; FRANKLIN L. FRANK, CHARLES L. FRANK and LENORE F. HARDY, as executors & trustees of LW&T of LEONARD L. FRANK; WALTER L STACKLER and ROBERT W. STACKLER, as ancillary executors under LW&T of IDA M. STACKLER; and FRANKLIN F. FRANK, CHARLES L. FRANK and LENORE F. HARDY, as executors of the LW&T of ELEANOR O. FRANK to TOWN OF SOUTHOLD DATED March 26, 2008 AS SET FORTH in Chapter 17 (Community Preservation Fund) and Chapter 185 (Open Space Preservation) of the Town Code of the Town of Southold OPEN SPACE acquired by the Town pursuant to the provisions of those chapters shall not thereafter be alienated, except upon the affirmative vote of a majority of the Town Board after a public hearing and upon the approval of the electors of the Town voting on a proposition submitted at a special or biennial town election. No subsequent amendment of the provisions of those chapters shall alter the limitations imposed upon the alienation of development rights acquired by the Town prior to any such amendment. This covenant shall run with the land in perpetuity. STATE OF NEW YORK ) COUNTY OF SUFFOLK ) )SS: TOWN OF SOUTHOLD Deputy Town Supervisor On the 26th day of March 2008, before me personally appeared JOHN P. SEPENOSKI, personally known to me or provided to me on the basis of satisfactory 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 as Deputy Supervisor of the TOWN OF SOUTHOLD, and that by his signature on the instrument, the individual, or the municipal corporation upon behalf of which the individual acted, executed the instrun~ Notary Public PATRICIA L. FALLON Notary Public, State Of New York No. 01FA4950148 Qualified In Suffolk County Commission Expires ,~,pril ;~4, ~_.~// I~LEASE T~PE OR'PRESS'FIrMLY WHEN WRITING ON FORM INSTRUCTIONS: I~ttp:/! www. orps.state.ny.us or PHONE (518) 473-7222 Month ~y 'ear . ' '~"' RP - 5217 I I 3. Tax Indi~ale where futura Tax Bills are to be sent BIIIInB if other than buyer address (at bottom I~ form) 4. Indicate the number of A.esemeflt Rollparcalatransfen'edonthe(k~d ll~,~ I #ofPercels OR rq Partofapurcel IO~ht if Pm of a Pamal) CReek as tkey apply: Planning Board with Subdivision Authority Exists [] FIRST NAME Apartment Public Sawice Chedr the bexm below m trey appll~. 8. Ownership Type is Condominium [] 9. New Construction on Vecam Land [] 10A. Property Lacatod within an Agricultural D~stricl [] R ~_2 or 3 Family Residential ' C ~l.l~Residanaal Vacant Land DLJ Non-pusidenfial Vacant Land SALE INFORMATION I Mofllh YB~ 12. Date of Sale I Trandw (Full Sale Price ia the total amount paid for the ~mpe~y including ~nal prnderty. B C D E F Salo Between Related Compardea or Partners in Business One of the Buyers b also a Seller Buyer or Seller ~s Government Agency or Londing Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or ~ than Fee Interest (Specify Below) Significant Change in ProperLy Between Te~able Status and Sale Oat~ Sale of Busine~ is Included in Sale Price Other U;tusual Factors Affecting Sale Price (Specify Below) None peopefly Inaludnd in the ~ale ; [11 · ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Sill Ia' Year °f Assesmltore Roll from , 4'~1 ?] 17. Total As~e-.ied Value (of .,, paKels In tTansfer) I which informatkm taken ,,. , I, I ,,. .rd Name [ I I I I CERTIFICATION I I cerl~' Ihl ~ of' Ihe Jtel~ el' hlrecntatJotl ~ltlerL'd en IIiL, i rorm ~re lille a~l ~rl~l (lo Ihe besl el' lily knlm[edl~ or tm}, ~illFul rate ~tatemerd or maleri=l hot het~dn ~ill r, uhJe('t me b) the p~wiqifHu~ Id' the perta( law relatl,~'e to the makhq[ and ~ or faL~ Imtrutoen~ BUYER SELLER BUYER'S ATTORNEY I NEW YORK STATE COPY