Loading...
HomeMy WebLinkAboutL 12250 P 30 Tills INDENTURE made this "~4~1 day o£ January 2003. between ROSLYN DARZY. individually and as surviving tenant b.y ~the entirety o~ LEO DARZY. Deceu.~ed as of November 17. 1966. late o~' the County of Kings. residing at I 10 West End, Avenue. Unit 19C. New York. New York. party of the first part. and ABBY TANNENBAUM. EXECUTRIx OF THE ESTATE OF ALBERT HENRY TANNENBAUM. a/k/a ALBERT TANNENBAUM. residing at 15 Sheridan Square. Apartment IG. New York. New York 10014, party of thg second part. WITNESSETH: That the party of the first part. in consideration often Dollars (SI 0.00). lawful money of the United States. and other good and valuable consideration, paid by the patay of the second part. does hereby grant and release unto the party of the second part. thc heir~ or successors and assigns of thc party of the second part forever. ALL that certain plot, pie~-e or parcel of land, with the buildings and improvements erected, situ~e, lying and being ut Orient, in the Town of Southold and County of Suffolk and State of New York, bounded and described ns follows: BEGINNING at a point of deflection in the northwesterly line of King Street (also known as "Hog Pound Road"), said point being 409.32 feet southwesterly along said northwesterly line from its intersection with the southwesterly line of said King Su~: and RUNNING TtlENCE along land now or formerly Douglass. 3 courses, as follows: (1}. NorXh 40° 28' 00" west a distance of 191.65 feet to a point, thence; (2), At right angles in the last described line nor;h 40° 32' 00" east a distance of 99.80 feet to a point, thence; (3).. Parallel with the first course hereinabovc described south 40° 28' 00" east a distance of 185.25 feet to said nonhwcstea'ly line of King Street; RUNNING THENCE along said northwesterly line of King Street, south 45° 52' 00" West a distance of ]00 feet to the point of beginning. Lake Avenue; of 50 fee nt or place of BEGINNING. TOGETHER wiih a right of way over a strip of land from the southwesterly lone of the road known as "Hari~or Road", southwesterly about 210 feet o Oriem Bay; said strip of land to be ten (10) feet in width at its northwesterly end where it adjoins said southwesterly line of said fifty (50) foot private road known a~ "Harbor Road"'. and fifty (50) feet in width at its southwesterly end where it abuts said Orient Bay. BEING AND INTENDED TO BE the same premises conveyed to the parties of the first part by Willlta-n O. Juconetti and Mildred M. Sa¢onetti. his wife. by deed dated October 14, 1965 and recorded in the Suffolk County Clerk's Office on November 3, 1965 in Liber 5851 of deed at page 174. and the grtmtors herein being the .~u'ne persons as the grantees in the aforertmntioned deed; TOGETHER with all right, lille and interest, if an)'. of the party of the first part in and to any streets and roads abutting the above-deseribed premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of thc first part in and to said premises; Commonly known as and by the Street Address: 435 Narrow River Road, Orient, New York. TO IlAVE AND TO tIOLD the premises herein granted unto the party of the second part, the heirs or succ~'Ssors and assigns of thc party of thc second part lbrevnr. AND the party of the first part covenanLn that the party of the first part has not done or suffered anything whereby the said premises have bccn encumbered in any way whatever, except as aforesaid. AND the party of thc first part. in compliance with Section 13 of thc Lien Law, covenants that the pm~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 befor~r using any part of the total of the same for any other purpose. The word "party" shall bc construed as f ~t read parttes whenever the sense of this indenture so requites. IN WITNF.~SS WHEREOF. the party of thc first part h0a duly executed this deed thc day and year first above written. Roslyn Du~7.y 0 ~/ STATE OF NEW YORK ) SS.: COUNTY OF NEW YORK ) On the ~ ~ day of January in the year 2003. before me. the undersigned, a Notary Public in and for said State. personally appeared ROSLYN DARZY, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose nan~ is subscribed to the within instrument and acknowledged to me that she executed thc same in her capucitie.~, and thai by her signature on thc instrument, tl~ individual or the person upon'bghalf of which the individual acted, executed thc instramcnt. t~tary Public - J JAMES LIMPE. F[T Ho~ary Pul:dic, State of New York NO. 01LI4B2b'742 .% DEED ROSLYN DARZY, Individually and as surviving tenant by the entirety of LEO DARZY TO ABBY TANNENBAUM EXECUTRIX OF THE ESTATE OF ALBERT HENRY TANNENBAUM a/k/a ALBERT TANNENBAUM 435 Narrow River Road Orient, New York Section: 26 Block: 3 Lot: I 0 County: Suffolk Record and Return to: STUART E. NAIIAS, ESQ. Zraick, Naha$ & Rich 303 Fifth Avenue Suite 1201 New York, New York 1~016 TOII.~NS S~rlat # Prio~ Cfi. # .. Deed / Mm~a~ Insmummr Deed I Mmtaa~ Tax Stan~ RECORDED I'laU 07 12..19i2'9 PN Eduard P, Ro~nai~e CLE~: OF ~I~FOLK COUNTV L DOCI012250 P 0~0 bT# 0:2-3851S Rm~mllnB I Fill~ Stmnps ~-5217 (St'ts) R.p.T.S.A- -- Cemn~ of E4L ~ 0_0.__ Affidavit Certified Copy Other rTm~ 030~727~ ~ooo o~eoo o9oo o~oooo Stamp ~ [ Spe~JAssit- 0r Sp~. 1Add. TOT. IvlTG. TAX Dull Town Dtm| ~unty ~M for A~Jan~nt ~ ~lon ~ ~ p~ ~d by ~ m~ is or will be lmp~ved by a one or two famiiy ~ll~ only. ~S ~ NO ~0~ p~ion ~und :onaidmration ~mount S_ ~PF T~ Due S ImlWovcd ~nnd TD / TD TD / or HAMLET of . ,~,,.~.'q I 5~. ,.Fc/~ .A/¥' /~,~,/~ ~, *. BON~S $ ~U 9 MUb~ BE TYPI~D 0R PRfl~ i rd-~ ~4 BLACK INK ONLY PP~OB'TO I~OROR4O OR' FILIIqG' ,'.'.-.,.'/- 19C ~ ¥ 'TO ~.~,t.~e.a--- , i ' J Title Company Informmtion Suffolk Co~ ~fllng & n rset t Pa c ~s~f~of~ ~.~J made by: SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of P~ges: 4 TRANSFER TAX N~BER: 02-38511 District: 1000 Deed Amount: P.~corded: At: LIBER: PAGE: Section: Block: 026.00 03.00 $o.oo 05/07/2003 12:19:28 PM D00012250 030 Lot: 010.000 Receive~ t~e Following Fees For Page/Filing $12.00 coz $5.oo EA-CTY $5.00 TP-584 $5.00 ~ $30.00 Transfer tax $0.00 T~ANSFERT~XNU~BER: 02-38511 T~I$ PAG~ IS Above Instrument NO ~dling NO NYS SURCHG NO EA-STATE NO Cert. Copies NO SCTM NO C~w. Pres Fees Paid A PART OF TH~ ~NSTR~MF~T Exempt $5.O0 NO $15.00 NO $25.00 NO u $0.00 NO $0.00 NO $0.00 NO $102.00 Edward P.Ro~aine County Clerk, Suffolk County C2. Date Deed Recorded j Mo~th~/ g. av~ / ~TYear J PROPERW INFORMATION I ~jt~o~ 435 [ NARROW RIVER RO~ 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 I 11957 J ORIENT 2. euve~ J TANNENBAUM [ ABBY S.O~d JxL Jo.I ,. , , I 6. S~lJer / ~ARZY I ROSLYN J SALE INFORMATION J 11. SlIJ, Contract Date J / / J I Ol / 07 / O~3_j 0 9,01 QUITCLAIM OF 50% OWNERSHIP J ASSESSMENT INFORMATION - Data~ouid reflect the latest Final Assessment Roll and Tax Bill J 16 Year e4 aides-merit Roll from ~ ~ I I J CERTIFICATION J ORIENT } N~Y I 11957 SELLER BUYER'S A~rORNEY NAHAS j. STUART 212 i 686-0855 NEW YORK STATE LCOPY