HomeMy WebLinkAboutL 12025 P 879
)~J :)O~..5 f B't9
D
~
/U"
S
~
9-
:7-
}..-
f;
7
HO
'7 o9OJ2JJ- rz ,
Bargain and Sale Deed with Covenants Against Grantor's Acts M Individual or Corpontion
CONSULT VOlIII LAWVER BEFORE SIGNING TillS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BV LA WVERS ONL V
THIS INDENTU~, made ,the j &" +<-, day of February, 2000 BETWEEN
:1500 ('ouMj f.oad 4&, (uir h051A/1, N'I /Ie, ~$""
ALFRED A. YON HASSEL, residing at'P,O. Box 33, Greenport, New York, 11944
party of the first part,
ILj / - ..:2
"';~
-'"
RICHARD CORAZZINI, JR., residing at 8500 Nassau Point Road, Cutchogue, New York, 11935
party of the second part,
WITNESSETH, that the party of the first part, in consideration ofTEN ($10.00) dollars,
lawful money of the United States paid by the party of the second part, does hereby grant and release unt~
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' ANNEXED HERETO
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 estate and rights of the party of the first part in and to said
premise,.
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or
successors and assigns of thc party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been incumbered 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 sanle 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 v,Titten.
IN PRESENCE OF:
~&0~
A~ RED A. VON HASSEL
STATE OF NEW YORK:COUNTY OF SUFFOLK) ss:
On the I 5-+L-. day of February, 2000, before me, the undersigned, personally appeared ALFRED A.
VON HASSEL, personally known to me or proved to me on the basis of satisfactory evidence to be the
individual whose name is subscribed 10 the within instrument and acknowledged to me that he executed the
same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf
of which the individual acted, executed the instrument. "
~v~~
tary Public
JENNIFER B. GOU1.D
Notary PIAl'" S1III 01 Now YOIIl
No. a2OOM:l1t111. Uol~_
~El9hIIIIIIlII4,IIQl;)
.'
1202~)rc879
SCHEDULE "A"
ALL THAT CERTAIN PLOT, piece or parcel ofland, situate, lying and being at Mattituck, Town
of Southold, Suffolk County,' New York, bounded and described as follows:
BEGINNING at a point on the northerly line of Middle Road 472.0 feet easterly from the said
northerly line from Shirley Road;
RUNNING THENCE along land now or formerly of Armbruse north 34 degrees 40 minutes 00
seconds west 98.98 feet to a monument.
THENCE north 73 degrees 15 minutes 50 seconds east along land now or formerly of Monahan
99.93 feet to a monument;
THENCE along land now or formerly of Anderer south 34 degrees 40 minutes 00 seconds east
98.98 feet to an iron pipe located on the north line of Middle Road;
~cHENCE along the north line of Middle Road south 73 degrees 15 minutes 50 seconds west 99'.93
feet to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed
dated April 1, 1988 recorded in the Office of the Clerk of the County of Suffolk on May 17, 1988 in Liber
10604 page 253.
_'.v-
. . 120~5PC879
Number of pages
I--'.~
Jl ut:>
J
TORRENS
RECEIVED
$ No
R",'l',I r=~TATE
MAR 0 7 2000
CD
nECOROED
00 M~R -7 M'lll: 49
EDWARD P. nmlAiril:
GLERK.AHD
REGISTRAR OF
SUFFOLK COUHTY
Serial II
Certificale II
I'riorCtf.1I
TRANSFER TN(
SUFFOU<
COUNTY
Deed / Mortgage Instrumenl
Deed / Mortgage Tax SiamI'
Recording / Filing Stamps
~
FEES
Page / Filing Fee
I 2.- ....:;> ~
.S- ...):::.>
S 0.;)
Mortgage AmI.
Handling
'1'1'-584
I. '[Jasic Tax
,
Nnlalinn
2. Additional Tax
EA.52 17 (Connly)
Sub Total
EA.52 I 7 (Slale)
('" ...):J
v ~ Sub Total
/. S' u-::>
/"7J-V
f
Z"? """~
Spec./Assil.
Or
Spec. / Add.
Comm. of Ed.
50~
RP.T.S.A.
GRAND TOTAL
7 z... :::.>...:;)
K:1j
TOT. MTG. TAX
DlIal Town Dnal COllllly
Ileld for Apporlionmenl
Transfer Tax I '-I -::::> 0::::>
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES nr NO
I f NO, see appropriate lax clallse on page II
of Ihis instrumenl.
Affidavit
Cerlified Cnpy
Heg. Cnpy
(Jther
SlIbTolal
Lts. .:.:>.;:.;.
Ileal Property Tax Service Agency Verification
Disl. Section [J Inek
Lot
6 Community Preservation Fume
Consideration Amount $35,000
1000
141 .00
02.00
013.000
CPF Tax Due
$ 0
[~akov
<
Inilia(l S
Satisfaclions/DischargesiReleases List Property Owners Mailing Addre
RECORD & RETURN TO:
rt:CElVED
$ t)
proved
x
acanl Land
MAR 0 7 2000
/0
William Goggins, Esq.
12125 Route 25
p.O. Box 65
Mattit"ck, NY 11952
CC',!',ii1d'j"jrr"(
.I ~.. ,.,.. Ii'
PRESEiW ATIOfoI
HiND
D
D
D
8 Tille COlllpany Jnfol'lnalion
Co. Name Commonwealth Land Title
~
Tille #
111is page forms part oflhe allached
ALFRED A. VON HASSEL
(SPECIrY TYPE or INSTRUMENT )
made by:
TO
RICHARD CORAZZINI, JR.
111e premises herein is situated in
: SUFFOLK COUNTY, NEW YORK.
Southold
In the Township of
In Ihe VILLAGE
or I IAMLET of
Mattituck
BOXES 511lRU 9 MUST DE TYPED OR PRINTED IN nJ..ACK INK ONI.Y PRIOR TO RECORDING OR FlUNG.
I()\lr-o\
/
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 Rev3JfJ7
1. Property L1.2 2 5
location STREET NUMBER
I Southold
cr;y OR TOWN
~razzini ,
LAST NAME I COMPANY
County Road 48
STREET NAME
i1attituck
11952
2. Buyer
Name
Jr.
VilLAGE
Richard
ZIP CODE
FIRST NAME
L-
LAST NAME f COMPANY
FIRST NAME
3. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer address (at bottom of form)
Address
L
LAST NAME I COMPANY
FIRST NAME
L-
sneET NUMBER AND STREET NAME
CITY OR TOWN
STATE
.,~P CODE
. .
4. Indicate the number of Assessment
Roll parcels transferred on the deed
1
11: of Parcels
OR D
Part of a Parcel
5. Deed
Property
Size
L--1J~E:, {f-tLflt<
FRONT FEET DEPTH
lOR I
2 3
{Only if Part of a Parcell Check as they apply:
4A. Planning Board with Subdivision Authority Exists
48. Subdivision Approval was Required for Transfer
4C. Parcel Approved for Subdivision with Map Provided
D
D
D
'ACRES'
.
6. Seller
Name
Lon Hassel
LA~;T NAME f COMPANY
Alfred A.
FIRST NAME
L-
LA~;T NAME I COMPANY
FIRST NAME
7. Check the box l:Jelow which most accurately describes the use of the property at the time of sale:
A~ One Family Residential
B 2 or 3 Farnily Residential
C Residentilll Vacant Land
D Non-Residential Vacant Land
E ~ Agricultural
F Commercial
G Apartment
H Entertainment I Amusement
I ~ Community Service
J 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
D
D
D
D
11. Sale Contract Oate 01 I 13 100
Month Da, Year
02 r- OO
12. Date of Sale Ilrransfer I [=, I
Month Da, Year
15. Check one or more of these conditions as applicable to transfer:
13. Full Sale Price
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
3 5 000
, , , 0 , 0 I
, , e
(Full Sale Price is the total amount paid for the property including personal property.
This payment mal' be in the form of cash, other property or goods, or the assumption of
mortgages or othm obligations.) Please round to the nearest whole dollar amount.
NONE
14. Indicate t~e value ~ personal I I , I , I , I 0 , 0 I
property Includod In the sale, , .
-
o
Other Unusual Factors Affecting Sale Price (Specify Below)
None
16. Year of Assessment Roll from [ 0
which information taken
17. Total Assessed Value lof all parcels in transfer) I
2
o
o 0
18. Property Class
I 2 , 1
o LJ
[- 19. School District Name I
Mattituck
; , , ; , , ;
/L//---;;L -('3
20. Tax Map Identifierlsll Rollldentifierlsl (If more than four, lIttach sheet with additional identifierls))
1000-141.00-02.00-013.000
I
---
I certify that all of the items of infonnation entered on this fonn are true and correct (to the best of my kn~le<rge' and belief) and I understand that the making
of any willful false statement of material;fact herein wiD subjtrl me to the provisions of the penal law relative to the making and riling of false instruments.
BUYER BUYER'S A TIORNEY
/
021 /00 Goggins, Esq. William
I '
, / DATE LAST NAME FIRST NAME
I'
~iNassau Point Road 631 298-4200
STREET NAME (AFTER SALE) AREA CODE TELEPHONE NUMBER
NY 11935
BUYER SIGNATURE
8500
STREET NUMBER
Cutcho8ue
SELLER SIGNATURE
10J/
DATE
/00
cITY OR TOWN
STATE
ZIP CODE
SELLER
....~,.' .