Loading...
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 ....~,.' .