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