HomeMy WebLinkAboutL 12256 P 632 THIS INDENTURE, made the /~r'~ day of November, Two Thousand
and Two.
BETWEEN IRVING NEWMAN, residing at 1 Horizon Road - Suite
1030, Fort Lee, New Jersey 07024, as Executor of the Last Will and Testament
of GEORGE NEWMAN, late of Suffolk County, New York, deceased, party of
the first part
and IRVING NEWMAN, residing at I Horizon Road - Suite 1030, fort Lee,
New Jersey 07024, party of the second part,
WITNESSETH, that the party of the first part, in consideration of II~N
DOLLARS and other valuable consideration 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 in
Orieut, Town of Southold, County of Suffolk and State of New York, kuown
and designated as Lot No. 9 as shown on a certain map entitled, "Map of
Petty's Bight at Orient, Town of Southold, County of Suffolk and State of
New York", and filed in the Office of the Clerk of the County of Suffolk on
January 26, 1973 aa Map No. 5859 nnd referenced as Seetion 14; Block 2; Lot
20 ..... ~_=r~_ ' 4.
George Newman having died testate, a resident of Suffolk County on
November 8, 1985.
Being and intended to be a part of the same lands and premise~ as
conveyed to the party of the first part in Liber 9361 page 202 in the offiee of
the Suffolk County Clerk.
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 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.
TOGETHER with an easement for ingress and egress over Petty's Drive
and Bight Road to the nearest public highway.
AND the 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 the party of the first part, in compliance with § 13 of the Lien Law,
covenants that the pa~y 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 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':
L.S.
IRVING N Eq lVl
STATE OF NEW YORK) COUNTY OF ORANGE) :SS.:
On thc /er' day of November, 2002, before me, the undersigned, a Notaxy Public in and
for said State, personally appea~ed IRVING NEWMAN, personally known to me or proved to
me on thc basis of satislhctory evidence to bc thc individual whose name is subscribed to the
within instrument and acknowledged to me that he executed the same in his capacity, and that by
his signature on the instrument, thc individual, or the person upon behalf of which the individual
acted, executed the instrument.
Notary Public - ~l~ofl~ew York
Rclurn by Mail to:
Number of pages
TORRENS
Serial #
Certificam #
Prior CIL #
Deed / Mortgage Instrumem
Deed / Mortgage Tax Slump
3 [
Page / Filing Fcc ~f __
Handling 5. iX)
TP-584
Notation
EA-52 17 (County) M~' Sub Total
EA-5217 (State)
Comm. of~. 5. O0
Certified Copy
Reg. Copy
/~ SubtOtal
Other
Real
Property
Tax Service
Agency
Verification
District Section Block Lot
, 03022887 xooo o~4oo o2oo o2oooo
Satisfacti°n'e'/Discharger;/Relea"~es List Property Owners Mailing Address
RECORD & RETURN TO:
ORIENT PARK ESTATES, LLC
16 Pine SLreet
Walden, New York 12586
RECORDED
2003 Jun 17 0~-'~2t19 Pfq
Edward P. Roaaine
CLE~g OF
SUFFOLK CO.TV
L 000012256
P 6~2
DT# 02-4~6.5
Recording / Filing Slamlxs
Mortgage Amt.
I. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec. 1Add.
TOT. MTG. TAX
Dual Town Dual County
Itcld for Appointment
Transfer Tax
Mansion Tax
Thc property covered by Ihis mortgage is
or will he improved by u one or two
family dwelling only.
YES or NO
If NO. sec appropriate tax clause on
page # of this instrument.
Community Preservation Fund
L
Consideration Amount $ ~
CPF Tax Due ~
[nlproved
Vm.-a n t Land ~,'
TD
TD
TD
Title ' Information
Name
Title #
Suffolk County Recording & Endorsement Page
Thin page forms part of the attached Deed
mode by:
(SPF.~CIFY TYPE OF INSTRUMENT)
ltv:Log Ne~naan 'Fhe premises herein is situated in
SUFFOLK COUNTY. NEW YORK.
TO In thc Township of Southold
In the VILLAGE
or HAMLET or' O~:ient
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BI.ACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
~,-%er of Pages: 3
TIUtlqSFER T~3i: NUI~F.~: 02-43565
Dist=ict:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
014.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For
Page/Filing $9.00
COg $5.00
gA-CTT $5.00
TP-594 $5.00
RPT $30.00
Transfer tax $0.00
TRANSFER TAX NUMBER: 02-43565
THIS PAGE IS
Above Instrument
Exempt
NO H&ndling
NO NYS SURCHG
NO EA-STATE
NO Cert.Copies
NO SCTM
NO C~mm. Pres
Fees Paid
A FART OF THE ZNSTR~.J~T
06/1'7/2003
03:52:19 I~
D00012256
632
Lot:
020. 000
$5.00 NO
$15.00 NO
$50.00 NO
$0.00 NO
$0.00 NO ~t
$0.00 NO
$124.00
Edward P.Rom&ine
County Clerk, Suffolk County
I~LEA~E I YI~E OH ~'HE$S FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: hltp://www.orps.state.ny.us or PHONE (518) 473 7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOAE[I OF REAL PROPERTY SERVICES
RP - 5217
Property L Jx[ Jo.L , ? b~j
SALE INFORMATION
11. Sale Contract Date
12 Dale of Sale ! Tran$1®r
J
A
B
C
G
EW YORK STATE
COPY