HomeMy WebLinkAboutL 12550 P 613SUFFOLK COUNTY C?.~.RK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
~,--~er of Pages: 7
Receipt ~,m~er : 08-0043982
TRANSFER TAX NUMBER: 07-26316
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
section: Block:
045.00 05.00
EXAMINED AND CHARGED AS FOLLOWS
$108,791.04
Received the Following Fees For ~doov~ Instrument
Exe~ot
Page/Filing $21.00 NO Handling
COE $5.00 NO N~S 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 C---~.Pres
Fees Paid
TRANSFER TAX NUMBER:
07-26316
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
613
Lot:
007.002
Exempt
$5.00 NO
$15.00 NO
$165.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$251.00
Number of pages
TORRENS
Serial #
Certificate #
Prior CtL #
Deed / Mortgage Instrument
Page / Filing Fee
Handling
1'P-584
Notatio,:
EA-52 17 (County)
EA-5217 (State)
R.ET.S.A.
Contra. of Ed.
Affidavit
Certified Copy
5. 00
RgCORDED
2008 Bat2 12 12-' 14-'-04 Pl'l
Judith f. Pazcale
CL~RK OF
SUFFOLK COUNTV
L D00012§50
P 615
DT# 07-2~1~
Deed / Mortgage 'lax Stamp I Recording / Filing S~mps
FEES
Mortgage Amt.
I. Basic Tax
2.. Additional Tax
Sub Total
S'pec./Assit.
Sub Total Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appoinmt~nt
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by'a one or two
NYS Snrcharge 15. 00 Sub Total C~/--~ family dwelling only.
YES or NO
Grand Total ~}t..~} / · ., J If NO. see appropriate tax clat :e on
~.x_ I page # .__ of this i.~tr/.imeltl.
. ... _/-'.._
4 Dist. 0~a ~2 . ~ty Preservation Fund
Real Property Consideration Amount $
Tax Service ' ' '"'~-
Agency CPF Tax Due $ tO'
Verification I
· _ Improved
Vacant Laud
I Satisfactions/Discharges/Releases List Pwperty Owners Mailing Address
RECORD & RETURN TO: l'D
~vu~, ~ //q T/-d~ 17 ] TitleCompanylnfomation
Suffolk County Recording & Endorsement Page
This page faints part of the attached /~,~,~t~ ~/-tV'a oO~'/..~:' ~ · _ made by:
(SPECIFY .TYPE OF INSTRUMENT)
tV a ---. The premises herein is situaied iri
SUFFOLK COUNTY. NEW YORK.
TO in the Township of ._~~
"~-to M o .e- .~O ~ ,r~t.~z.a In the VILLAGE
or HAMLET of ~,e.~n~',~o~e ~-
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
· : . . ' · - · · (Singlesh~el)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INS'I'NU~IENT -'finns INS'IRt MENT SUOI;I.D BE USED BY LAWYER.q ONLY.
THIS INDENTURE, made the 26th day of March , 2008 and
BETWEEN
Franklin L. Frank and Charles L. Frank, as executors and trustees u/w/o Leonard L.
Frank, Franklin L. Frank and Charles L. Frank, as executors and trustees u/w/o Eleanor
O. Frank, Robert W. Staekler and Walter L. Stackler, as executors and trustees u/w/o
Walter G. Staekler, Robert W. Staekler and Walter L. Stackler, as executors and trustees
u/w/o Ida M. Stackler, all of 358B Broadway Mall, Hieksville, New York 11801
party of the first part. and
Town of Southold, a municipal corporation of the State of New York, having an address
at 53095 Route 25, P.O. Box 1179, Southold, New York i 1971
party 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 pan, docs 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, situate, lying and being in the
SEE SCHEDULE A ATTACHED HERETO
Whereas, said parcel shall remain in its natural state and be deemed open space except for that
improved portion of Shore Drive, more particularly bounded and described on Schedule "B",
which shall be an access driveway to open space lands subject to the rights of others over said
acccss driveway.
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 foregoing 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 purposes. ..
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; TOGETH ER
with the appurtenances and all the state and rights of the party of the first pm in and to said
premises; TO HAVE AND TO HOLD thc 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.
AND thc party of the first part, in compliance with Section 13 of the Lien Law, covenants that
the party 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 thc 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 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 ~itten.
IN PRES~~
Frankli~.L~r~-k, as executor and trustee
Franklin'LG'Frank, as executor an~d~a~e
Charles L. Frank, as executor and trustee
u/w/o Leonard L. Frank
Charles L. Frank. as (fxecutor and trustee
u/w/o Eleanor O. Frank
R'ob fi W
tckler, as executor and
r Walt~r f~. Stackler
Stackler, as executor and
Stackler
Walter L. Stackler, as executor and
u/w/o Walter G. Stacklcr
Walter L. Stackler, as executor and
trustee u/w/o Ida M. Stackler
STATE OF/['~/~tg,gCOUNTY OF ,.~/,r~/,/~
On theo~ day of ~e~:~' in the year 2008, before mc,
the undersigned, personally appeared Franklin L.
Frank, personally known to me or proved lo me on the
basis of satisfectory evidence to be the individual
whose name is subscribed to the within instrumem and
acknowledged to me that he executed thc 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 that such
individual made such appearance before the
undersigned in the,.~u~z~' ~a~~/. (Insert the city or
other political subdivision and the state or country, or
other piece the acknowledgment was taken).
NOTARY PUBLIC
PATRICIA L. FALLON
Notary Public, State Of New York
No. 01FA4950146
STATE OF ff~ ~' , COUNTY OF s.s.
On the~day of fl[~-4'~ 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 thc 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 that such
individual made such. ~ppearance before the
undersigned in thc NI¥~ .(Insen the city or
other political subdivision and the slate or country or
other place the acknowledgment was token).
~..n ,. EUZABETH BUSCARINO
[~V~O ,O~-.~vt.-N~ARY PUBLIC STATE OF NEW YORK
Nn'raov o.m .~ ica: G;~US028817
....... '~tl~--~UFIE0 FOR NASSAU COU[fI~
00MMISSl0N EXPIRES
Qualified In Suffolk Countv_
Commission Expires April ~4.oZ~ ti
STATE OF VI~'~[Jt,,COUNTY OF N~.~:~qTATE
On thc~day of ~,J0~.in the year 2008, before me.
the undersigned, personally appeared Charles L. Frank.
personally known to me or proved to me on the bests
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 instromanL the
individual, or the person upon behalf of which the
individual acted, executed the instrument, and that such
,
On the:~ay of ~llt the year 2008, before me,
the undersigned, personally appeared Waller L.
Stackler, personally known to mc or proved to me on
thc basis of satisfactory evidence to be the individual
whose name is subscribed to Ibc within instrument and
acknowledged to me that he executed the same in his
capacity, that by his signature on the inslrumant, the
individual, or Ihe person upon behalf of which the
individual acted, executed the instrument, and thru such
ind~wdual' ' made such appearance before the...~ ~vx-' YL,~L.~ individual, made such appearance betbre the
undersigned in thc ~[lt~lns~r~ IlL'city or undersigned in the ~. (Insert thc city or
oth~' political subdivision and the slate country or other political subdivision and the slate or country or
tb~rle~lac~ ill; acknowledgment was t'~ O. ~ other placc the.agknowledgment was taken).
NOTARY PUBLI/~ NOTARY PUBLIC
ELIZABETH BU$CARINO
NOTARY PUBLIC STATE OF NEW YORK
10# 01BU$028817
0UALIFIE0 FOR NASSAU COUNTY,,
COMMISSION EXPIRES 08/09/200'1
T~
Bargain and ,Vale Deed
With Coverture A~aio.,~t Granmr's Ac~s
FRANKLIN L. FRANK AND CHARLES L. FRANK
AS EXECUTORS AND TRUSTEES U/W/O
LEONARD L. FRANK;
FRANKLIN L. FRANK AND CHARLES L. FRANK
AS EXECUTORS AND TRUSTEES U/W/O
ELEANOR O. FRANK;
ROBERT W. STACKLER AND WALTER L.
STACKLER, AS EXECUTORS AND TRUSTEES
U/W/O WALTER (3. 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
Lo'rs: 7.02
COUNTY OR TOWN:
Southold
RETURN BY MAIL TO:
TOWN OF SOUTHOLD
(AMENDED 3124108)
Lot 7.2
ALL that certain plot, piece or parcel ofland with the buildings and impmvcments
thereon erected, situale, lying and being at Greenport, Town of Southold, County of Suffolk and
The State of New York, more particularly bounded and described as follows:
BEGINNING at the intcrs¢¢tion of thc Northerly side of Shore Drive with the Wasterly
side of Silverme~ Road;
TIIENCE along the Westerly side of Silvcl'mere Road South 02 degrees 02 minutes 10
seconds West, 53.47 feet to a point;
THENCE nlong the arc of a curve to the let~ with a radius of 2,782.00 feet and a length
of 506.58 fcct to a point;
THENCE South 06 degrees i 0 minutes 06 seconds East, 732.70 feet to a point;
TllENCE 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 fcct;
THENCE North 51 dcgrces 50 minutes 56 seconds West, 52.40 feel;
THENCE North 20 degrees 44 minutes 04 seconds East, 41.97 fcct; 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 scennds West along the West side of Shore
Drive 210.22 feet to the south side of Walter Avenue;
THENCE along the Southerly, Westerly and Nestherly side of Walter Avenue;
I. South 83 degrees 49 minutes 54 seconds West 104.15 fect;
2. South 42 degrees 10 minutes 44 seconds West 302.23 fcct;
3. North 47 degrees 49 minutes 16 seconds West 50.00 feel;
4. North 42 degrees 10 minutes 44 sccunds East 321.25 fect;
5. North 83 dc~ 49 minutes 54 seconds East 123.16 fcut to the Wast side of Shorc Drive;
THENCE along thc Westerly side of Shore Drive North 06 dc~rees 10 minutes 06
seconds West 284.61 feet to the South side of Franklin Avenue;
THENCE along the Southerly, Westerly and Northerly sides of Franklin Avenue;
I. Westerly along an icrc of curvc which bears to thc left having a radius of 2,657.00 feet a
distance of 607.72 feet;
2. North 47 degrees 49 minutes 16 seconds West 50.00 feet;
3. Easterly along an arc ora curve which bears to 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 Shore Drive;
I. North 06 degrees 10 minutes 06 seconds West 140.61 feet;
2. Easterly along an arc of curve which beats to the right having a radius of 2832.00 feet a
distance of 569.00 feet to the point'or place of BEGINNING.
Being and intending to be Shore Drive and an adjacent parcel, Walter Avenuo and Franklin
Avenue as shown on Map of Oreenpoxi Shores, Section One and filed in the Office of the Clerk
of the County of Suffolk on June 29~, 1950 as Map No. 1759 and not abandoned of record and
subject to rights of others over said roads.
TOOETItER with all right, title and interest of the party ofthe first part, in and to tho land lying
in the street in front of and adjoining said premises.
PLEASE TYPE OR PRES~FIRMLY WHEN WRITING ON'FORM '
INSTRUCTIONS: hep://w~vw.orb's.'state.ny.us or PHONE (518) 473-7222
I
2. Buyer
Name
Billing if other ~han ~ address (at bottom of form)
I
A [] One Family Romdeotial
B L.~ j,,o~ 3 Fam,y Re,ide.lial
C ~lld~el V~cant Land
D~ Non~e~iden6al V~ot Land
SALE INFORMATION I
11. S~le ~ntra~ D~e
Agricultural ][~J Community Servi=e
Commarciai i~ Indusbial
Apartment Public Sawice
Eotedainmeot I Amusement Forest
I , I
(On~f if Prat of a F&,,,.;} Ch.'4 u they apRly:
4A. Planning Board with Subdivision Authority Exists []
48. Subdhtisi~ Aplxoval was Required for Transfer []
4C. Parodi Approved for Subdivision with Map Provided []
the boles bdo,a, as they
A
B
C
D
E
F
Sale Between Relatives or For'hint Relatives
gale Between Related Companies or Pmmers in Business
12. Date of Sale I Transfer
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I
16. Yea, of Assess111.flt Rd1 from I ~ '7117. Total A~e-ded Value Iof MI parcels in
t I I I
I CERTIFICATION I
[ t'udif.v thai all of lb.. itent~ OF' infiJnnnUofl tnterotl on this form nn~ Inlu nmi totter4 It, the b~t of m.v kno~lt~ nnd bt4k4) and [ undot~nnd lhot the mkil~
of any willful FOF.~ .Mottqneot of mt[iai fntl In~ .rtin win ~.ubjet~ tn~ to the prmt4tm.q of Iht. penni law rthtlvt to the maldnB nnd rdint ,d' rntv in.Mrumt, nei.
BUYER
BUYER'S AI'rORNEY
SELLER
NEW YORK STATE
COPY
PLEASE TYPE OR PRES~FIRMLY WHEN WRITING ON'FORM '
INSTRUCTIONS: hep://w~vw.orb's.'state.ny.us or PHONE (518) 473-7222
I
2. Buyer
Name
Billing if other ~han ~ address (at bottom of form)
I
A [] One Family Romdeotial
B L.~ j,,o~ 3 Fam,y Re,ide.lial
C ~lld~el V~cant Land
D~ Non~e~iden6al V~ot Land
SALE INFORMATION I
11. S~le ~ntra~ D~e
Agricultural ][~J Community Servi=e
Commarciai i~ Indusbial
Apartment Public Sawice
Eotedainmeot I Amusement Forest
I , I
(On~f if Prat of a F&,,,.;} Ch.'4 u they apRly:
4A. Planning Board with Subdivision Authority Exists []
48. Subdhtisi~ Aplxoval was Required for Transfer []
4C. Parodi Approved for Subdivision with Map Provided []
the boles bdo,a, as they
A
B
C
D
E
F
Sale Between Relatives or For'hint Relatives
gale Between Related Companies or Pmmers in Business
12. Date of Sale I Transfer
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I
16. Yea, of Assess111.flt Rd1 from I ~ '7117. Total A~e-ded Value Iof MI parcels in
t I I I
I CERTIFICATION I
[ t'udif.v thai all of lb.. itent~ OF' infiJnnnUofl tnterotl on this form nn~ Inlu nmi totter4 It, the b~t of m.v kno~lt~ nnd bt4k4) and [ undot~nnd lhot the mkil~
of any willful FOF.~ .Mottqneot of mt[iai fntl In~ .rtin win ~.ubjet~ tn~ to the prmt4tm.q of Iht. penni law rthtlvt to the maldnB nnd rdint ,d' rntv in.Mrumt, nei.
BUYER
BUYER'S AI'rORNEY
SELLER
NEW YORK STATE
COPY