Loading...
HomeMy WebLinkAboutL 12090 P 27 " 1tiiiiiimII., ." . ~ JJ:VDW (Jo;)rl A 29 1- Standard NY-B.T.U. Form 8007 Bargain & sale d~d, with covenant againsl grantor's OClS-lnd. or Corp" 4-98, f9 1987 BY Blumblrg~celslor Inc. 'NYC 10013 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the :.:l. '+ day of November, two-thousand EEN Patricia W.Congdon,residing at 49 North Dr, Plandome, NY, ~twer~ne Congdon Caldwell,residing at 9 Lace Lane, Westbury, NY, Carla Congdon Leone,rediding at 51 Irving St. Arlington, MA, James A. Congdon, residing at 23 Diamond Hill Rd, Redding, CT, and John E. Congdon, residing at 49 North Dr., Plandome, NY, as tenants in common, . ,-- t 'I " I, . - _~., ,~ ~ party of the fir>t part, and Patricia W. Congdon- 52% fractional interest, Katherine Congdon Caldwell - 12% fractional interest, Carla Congdon Leone - 12% fractional interest, James A. Congdon - 12% fractional interest, John E. Congdon - 12% fractional interest, -residences same as above- as tenants in common, party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten and nO/lOO ($10.00) .... . dollars, lawful money of the United States, 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 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.;,...~ at Laurel in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point, which point is distant South 160 46' 00" East 304 feet from a monument set in the southerly side ofPeconic Bay Boulevard, and also the northwesterly corner of premises now or formerly of Samuel D. Piquet; RUNNING THENCE South 160 46' 00" East along said land now or formerly of Samuel D. Piquet, 216 feet to a point; THENCE South 340 00' 00" West 98.50 feet to a point in the easterly side of a sixteen foot right of way leading from Peconic Bay Boulevard to Great Peconic Bay; THENCE North 160 46' 00" West along the easterly side of said right of way 278.30 feet to a point and lands now or formerly of White and Small; THENCE North 730 14' 00" East along the last mentioned lands 76.26 feet to the point or place of beginning; TOGETHER with right of egress and ingress in common with others to and from Peconic Bay Boulevard and Great Peconic Bay over a certain right of way, and also the right to the use of beachland for the purposes and in accordance with certain conditions as set forth in the deed from Robert E. Visco and Abby C. Visco to Robert E. Visco dated August 27, 1959 recorded on November 14, 1960 in Liber 4904 of Conveyances Page 329. SUBJECT TO: Rights of the United States Government and the State of New York to erect or relocate its bulkhead lines in Great Peconic Bay. Riparian rights of others in and to Great Peconic B~yadjoining the premises herein described. TOGETHER with all right, title and inlerest, if any, of the party of the first part in and to any streets and roads abutting ithe 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 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 the party of the fint part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except 85 aforesaid. AND the party of ithe 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 consid- eration 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 dle cost of the improvement before using any part of the tatal 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 written. IN PRESENCE OF; ~~~~ [i2 J Number of pages 5 RECORDED 2000 Oec 12 10:38:24 AM Edward P. RomainE' CLERK OF SUFFOU; COUNTY L 00001.2090 P 027 OT>> 00-18471 TORRENS Serial # Certificate # Prior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 4 FEES Page / Filing Fee Mortgage Amt. Handling 1. Basic Tax TP-584 2. Additional Tax Notation Sub Total EA-52 17 (County) Comm. of Ed. 50~ Spec.! Assit. Or Spec. / Add. TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax Sub Total EA-5217 (Stal<') R.P. T.S.A. I s:------ -----f2- - Affidavit Sub Total Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES orNO If NO, see appropriate tax clause on page # of this instrument. Certified Copy Reg. Copy Other GRAND TOTAL I Real Property Tax Service Agency Verification Dist. Section Block Lot 6 Community Preservation Fund Consideration Amount $ {Jebet-v CPF Tax Due $ t2--ct;U Initia~ 7 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Improved Vacant Land f~-t\-~c~-~ W - 0:,V\5:;\cn If. CI ~\\ (JII-- t\", D '1\'~ F[ClR~l<:lW\.e.\ NY 11050 TD TO TO 8 Title Company Information Co. Name Title # 9 Suffolk Count Recordin & Endorsement Pa e 111is page foons part of the attached \) ee.-1 (SPEOFY TYPE OF INS1RUMENf) made by: The premises herein is situated in SUFFOLK COUNTY, NEW YORK TO In the Township of In the VILLAGE or HAMLET of BOXES 5 TIIRU 9 MUST BE TYPED OR PRlNIEO IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP-5217 Rev 3N7 2. Buyer Name ,. "'OP'.'" ~ Location STREET NUMBER La.u r-e J CITY OR TOWN S~~r.E~4,~~~ --- (i.h!.i \'€.contC STREET NAME &~ B014 \ e Vel r-cI II 't 48 VilLAGE PCAt t-~Cl'ct FIRST NAME ZIP CODE LAST NAME I COMPANY o~er-s FIRST NAME ~~r.;~ch~h fla P~t-l<: LOo-.. FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) I Address If~ e CIlYORTOWN 4. Indicate the number of Assessment Roll parcels transferred on the deed I # of Parcels OR D Part of a Parcel (Only if Part of a Parcel) Check as they apply: 4A. Planning Board with Subdivision Authority Exists o o o 5. Deed Property Size L 710 FRONT FEET Ixl :2/to 'ACRES' .1f.J.1 B-+t-l~l~ 48. Subdivision Approval was Required for Transfer DEPTH lOR I 4C. Parcel Approved for Subdivision with Map Provided 6. SeUer Name CA~NS~~doh O-V\d O-t~t>,.....5- FIRST NAME LAST NAME f COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: A~ One Family Residential E ~ Agricultural B 2 or 3 Family Residential F Commercial C Residential Vacant Land G Apartment D Non-Residential Vacant land H Entertainment I Amusement I ~ Community Service ] Industrial K Public Service L Forest Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant land 10A. Property located within an Agricultural District 10B. Buyer received a disclosure notice indicating that the property is in an Agricultural District o o o o 15. Check one or more of these conditions as applicable to transfer: 11. Sale Contract Date I I Month Day Year 12. Date of &eIe I Transfer II I 2Lf I 00 Month Day Va" A B C D E F G H I J Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller Buyer or Seller is Government Agency or lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or less than Fee Interest (Specify Below) Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price , ,,0,0,0 I , , 0 (Full Sale 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 mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. Indicate t~e value ~ personal I I I I I I I 0 0 I 0 I 16. Yeh~ch'~nfA""""ti .mleRk.1I from I 0,0 I 17. Tolel Assessed V.I.. lot oil ......1. I. 1.lOsf..,1 ~:~ y. WI lormaon en , , 19. School District N.m. I mQ 1fl -tv C \<. (3.8 :l.) 13. Full Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None .5 rF+ 18. Property Class ,)... ( , Q-LJ 0.Lf,Q,O, , 20. Tax Map Identifier(s) I Rollldentifier(sl (If more than four, attach sheet with additionalldentifierlsU 1()~-Lf-5' 't73Sg9 p.g--!-/ -5" I --- I certify that all of the items of information entered. on this form are true and correct (to the best of my knowledge and belief) and I understand that the making of any willful faIse statement.of material fact herein wiD spbject me to the provisions of the oenal law' relative to the making and filing of faIse instruments. BUYER BUYER'S ATTORNEY t'1 (},j, (~;Yld()">, NOr-fh Dl-llK' /lJ~4JoO DATE LAST NAME FIRST NAME ~. , ~("^ 0.. BUYER SIGNATURE STREET NUMBER STREET NAME (AFTER SALE) AREA CODE TELEPHONE NUMBER J~Jo. V\d o\"V\ E' CfTYORTOWN NY II D 3 D STATE ZIP CODE SELLER Q~f~ W L~ c, J~ SElleR SIGNATURE \ II h<lloo DATE