HomeMy WebLinkAboutL 12416 P 642CONSULT YOUR LAWYER BEFORE 81GNING ~ IN11RUMENl'-lltiN INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
CORRECTION DEED
THIS INDENTURE, made the 6th day of October, 2005
BETWEEN
GEORGE H. ROWSOM, residing at (No~) Sound Shore Road, Orient, New York 11957. as executor of the
last wilt and testament of VALESKA H. FAGAN, who died on the 26u' day of April, nineteen hundred and
ninety-eight,
party of the first part, and
MARK T. JACOBSEN and STEVEN L. PRENZLAUER, ES joint tenants with right of suwlvomhip,
party of the ~econd part,
WTrNES~ETH, that the party of the fi,mt part, to whom letters testamentary were issued by the Surrogate's
Court, Suffolk County, New York on July 23, 1998, and by virtue of the power and authority given in and by
said last will and testament and/or by Art.s 11 of the Estates, Powers and Trusts Law, and in c~nsidsration of
TEN dollars, paid by the party of the second part, does hereby grant and release unto the party of the seco~l
part, the heirs or successors and assigns of the party of the second part forever,
ALL that cmlaln ploL piece or parcel of land, with the buildings and Improvements thereon erected, situate,
lying and being et Orient, Tow~ of Southold. County of Suffolk and State of New York, bounded and described
as follows:
BEGINNING at a monument set on the wasterly aids af Youngs Road, 84.0 feet northerly along said mad from
the first angle In said line asuthedy hem Long Island Sound, said point of beginning alas being where the
southerly line of land now or formedy of Mayer, Intersects the westerly side of Youngs Road:
RUNNING THENCE asuthe~.t, y along the westerly side of Youngs Road, the following four (4) courses and
distances:
(1) South 19 degrees 41 minutes 10 seconds East, 84.00 feet to a monument;
(2) South 08 degrees 13 minutes 00 seconds East, 170.13 feat to a monument;
(3) South 09 degrees 08 minutes 40 seconds East 172.35 feet to a monument;
(4) South 01 degrees 31 minutes 00 seconds East, 59.88 feet to land now or formerly of Norklun;
THENCE South 80 degrees 44 minutes O0 seconds West along said last mentioned land, 169.33 feet to the
easterly side of a 30 foot right of way;,
THENCE nertheriy and nerthwestedy along the easterly and nodt~eastarly sides of said 30 foot right of way,
the following two (2) courses and distances:
(1) Nodh 09 degrees 16 minutes 00 seconds West, 291.00 feet to a monument;
(2) North 34 degrees 19 minutes 50 seconds Wast, 162.69 feat to a monument end land now or formerly
of Mayer;
THENCE North 69 degrees 37 minutes 40 seconds East along said last mentioned I~'~:l, 239.09 feet to the
monument at the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises shown and designated on a survey made by Otto W. Van
Tuyl and Son dated July 2, 1954 as parcel No. 2, s copy of which survey is annexed to and ~,_or~s a part af a.
certain Decimation dated the 23'd day of Apdl, 1955, and recorded in the Suffolk County Clerk s Office in Uber
3892 of deeds at page 202-210, which survey is designated in the Declaration as Exhibit A.
TOGETHER with the right to use in common ~ others those lends dss~gnalad on the aforesaid survey as
'Reservation A" and the rights-of-way likewise designated thereon.
TOGETHER with an undivided one-seventh interest in the lands designated on the aforesaid survey as
'Reservation A".
SUBJECT to the rights of the owners of parcels 1,3,4,5,6 End 7 as designated on the aforesaid survey, and
their Invitees to use the lands designated as "Resawation A" es a private beach for bathing, sunbathing,
picnicking, and related uses, and the rights of said owners to usa the right.of-way likewise designated thereon.
SUBJECT to the provisions of the aforesaid Declaration mede by the parties of'the first part and recorded as
atoresaid.
BEING AND INTENDED TO BE the same premises conveyed to Mark T. Jacobsen and Steven L Prenzlauer
by deed dated October 6, 1998, and recorded in the Suffolk County Clerk's Office on October 21 1998 In Liber
11924. Page 122.
THIS is a CORRECTION DEED recorded to inoluds the language of said certain Declaration dated the 23'd
day of April, 1955. recorded In the Suffolk County Clerk's Office in Uber 3892, Page 202, which language was.
inadvertently omitted from the deed conveying the premises to Mark T.'Jecobsun and Steve. L Prenzlauer on"
October 6, 1998 end recorded th the Suffolk County Clerk's Office on October 21 1998 in Liber 11924, Page
122.
TOGETHER with att right, title and interest, if any, of the party of the first part, In and to any slrests and roads
abutting the above described premises to the center lines thereof;, TOGETHER with the appurtenances, and
also all Ihe estate which tho said decedent had at the time of decodent's daalh in said premises, and also the
estate therein, which the pady of the first part has or has power to convey or dispose of, whether individually,
er by virtue of said will or othem~ise; TO HAVE AND TO HOLD the premises herein granted unto the party of
the second part, the heirs or succeesers and assigns of the party of the second part forever.
AND the party of the flint part covenants that ~he party of the first port has not done or suffered anything
whereby the said prm'nlsas have been encumbered in any way whatever, except as aforesaid.
AND the party of the f'mst part, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the conskleration 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 Ihe 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 conslrued as if it read "parties' whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of tho first part has duly executed this deed the day and year first above
written.
PRESENCE OF:
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of Nsw York, County of Suffolk ss: State of New York, Coupty of ss:
O~ the 6th day of October in the year 2005 On the day of in the year
before me, the undersigned, personally appeared before me, the undersigngd, pemonaily appnamd
GEORGE H. ROWSOM
personally Imown to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the Individual(,,) whose name(s) Is sati~fl~tory evidence to be the InclMdual(s) whose name(s) is
(am.) subec~bed to Ihe within Inatmmeat end acknowledged to (are) eL__,b~fl_ bed to the within Inatmmant and acknowledged to
me' that he/she~hey executed the same In hls/her/l~mlr me that he/site/they executed the ssrne in hlalberhhalr
capectly(ies), and that by blather/their ~lgnatum(s) on tho ¢apeclty(Iss), and that by hie/bet/their signature(s) on the
instrument~ tJte individual(si, or the person up.0.n behalf of which insVumant, the IndlviduaJ(s), or the bemon upon behalf ot which
the indivl;lu, dl($) ac~, executod the inaUun~, the individual(s) acted, executed the inatmmant.
(sig'h~ture and office of indivld u~al~ng a~knowledgme~t) (signature anti office of individual taking acknowledgment)
KAl14ERINE .POPE
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or Disb'lct of Cotumbla, Territory, or Foreign Count~) of ss:
On the day of in the year bdore me, the undersigned, pemonally appeared
pers~aBy knovm to me or ix;wed to me on the basis of MtJs~antmy evidence to be the individual(a) whose name(s) 18 (are)
sub,~t~ed to the within Inatmrnant and ecimowledged to me that heMbe/they e _~c~_;tod the same In hlMlerhhelr sapeGIty(iss), and
that by hlalber/tbelr ~dgnature(s) on 1he inalmrrmnt, the individual(e), or the person upon behalf of which the IndivtduaJ(s) acted.
executed the instrument, end that such individual m~cle such appearance before the undemignad in the
in
(insert the Cib/or other political subcliv~lon) (and I~san the State or Countn/or (~her idace the ecknowledgment wss taken)
(signature and office of individual taking odin.ma, ndgme~t)
EXECUTOR'S DEED SECTION
Title No. O:~ -,~C) ~ (I/~° BLOCK
LOT
COUNTY OR TO~NN
George H. R~ ~ Ex~tor of ~e' ~st W~l and STRE~ ADDRESS
Testat of Valea~ H. F~en
TO
018.00
01.00
001.000
Soulhold
1465 Youngs Road, Orient
RETURN BY MAIL TO:
Distributed by
Safe Harbor Title
WE I ,% ."~ UE F..'4 & I OOTI I .qAILING
Valerie Marvin, Esq.
21B Fronl Street, Suite 2
Greenport, NY 11944
Number of pagas
TORRENS
Serial #
Certificate #
Prior Ct~#
Deed / Mortgage Instrument
31
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County}
Sub Total
Dc~:d I Mongago Tax Stump
FEES
EA-5217 (State)
R.P,T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
Real Property
Tax Service
Agency
Verification
15. 00
Sub Total
050424~ ~ooo o~eoo 03.00 ooxoo6 ·
6 I Satisfactions/Discharges/Releases List Ih'openy Owners Mailing Address
RECORD & RETURN TO:
REO3ROE0
2005 oct 26 11-.41:34 gin
F.d~ard P. Romaine
CLERK OF
5UFF0[.~ COUNTY
L D000~2416
P 642
i)T# 0~-12~2S
Recording / Filing Slumps
Mortgage Amt.
1. Basic T~x
2 Additional Tax
Sub Total
SpecYAssit.
or
Spec./Add.
TOT. MTG. TAX
Di~al Town ____ Dual County __
· Held for Appointment ~
Transfer Tax ~
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO. see appropriate tax clause un
5 Community Preservation Fund
Consideration Amount.$ ~
CPF Tax Duc $ k. A2
IImproved ,, ~'""
Vacant Ia~.
lTD
7 ~ ~o~~i~
Suffolk Count Recordin & Endorsement Pa e
~:~'~'~ r--l~ SrO ~ ~a, Cd W"r'~ C ~tOvm heed
,SPECIFY TYPE OF INS~UMENT)
The premises he.in is situated in
SU~LK COUNT~ NEW YORK.
In ~e Township or ~O ~
In the VILI.AGE
made by:
"BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR rqLING.
(ovcrl
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: CO~CTION/DEED/DCO
~,mher of Pagees 4
Receipt ~--~er s 05-0112460
TRANSFER TAX NUMBER= 05-12523
District=
1000
Deed Amounts
Recordeds
At=
LIBER:
PAGE:
Sections Blocks
018.00 01.00
EXAMI~mu AND CHAP~gEDAS FOLLOWS
$o.oo
10/26/2005
11s41s34 AM
Received the Following Fees For Above Instrument
P&ge/Filtng $12.00 NO H~ndling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-BTATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
SCTM $0.00 NO Tr~ns£er tax
C~.Pres $0.00 NO
Fees Paid
TRANSFER TAX NUMBERs 05-12523
THIS PA~E IS A PART OF TH~ INSTRUMENT
THIS IS NOT A BILL
Edward P.R~naine
County .Clerk, Suffolk County
D00012416
642
Lot=
001.000
$5.00 NO
$15.00 NO
$75.00 NO
$0.50 NO
$30.00 NO
$0.00 NO
$152.50
FOR COUNTY USE ONLY
PLEASE ~-0FI PRE~S FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www, orps.state.ny.us or PHONE (518) 473-7222
(:2. Dltl ~ RIIOKIId
C'~.Book I ~"/.,2., ~
PROF~ R'TY INFORMATION
REAL PROPERTY TRANSFER REPORT
RP 5217
Io.I . . Z.. ~).~)1
o
I I
LJr'. I
~ ½ I
I I000 - I~1~.00- Ol. O0 - OO/.OOOI I
L J I I
I CERTIFICATION I
BUYER'S ~TTQRNEY
/
SELLER
NEW YORK STATE
COPY