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