Loading...
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