Loading...
HomeMy WebLinkAboutL 12334 P 327Bargain and Bale Dead. with Covenant against Grantor's Acts--individual or CorPoration (single sheet) CONBULT YOUR lAWYER BEFORE BIGNING THIS INSTRUMENT--THI~ INSTRUMENT -'~HOULD BE USED BY LAWYERB ONLY. THIS INDENTURE, made the 29u' day of April, Two Thousand end Four BE..'I~N. EEN THOMAS MATTEINI, r_.e. siding at 71 Bsuond Street. Garden C_~/, NY 11530, STEPHEN M. MAT Irr. JNL resmmg at 8 First Street. Garden City, NY 11530 and ROBERT G. MATTEINI, rbslding et 18 Yale Street, Garden City. NY 11530 all as devisees under the Last IArdl and Testament of GEORGINE MAY I~ tdNI, formerly of 74 Adams Street, Garden CAy, NY 11530 (No,au Sunogato's Court File No. 330732), parties of the first part, and BTEPHEN M. MATFEINI, residing at 8 First Street. Garden City, NY 11530, es to an undldded two-thirds (2/3'rda) Interest end ROBERT G. MATTEINI. residing at 10 Yale Stzoat, Garden City, NY 11530, es to en undhaded one-third (1/3'rd) interest, parties of th~ second part, WITNF~SETH, that the party of the first pert, in consideration of Ten Dollars end other velualde 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 pert forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying end being at East Ma~on, Town of Sou*hold, County of Suffolk and State of New York, bounded and desun-oed as follows: DESIGNATION Dist. 1000 Sec. 031.00 BIk. 16.00 BEGINNING at a point on the easterly side of East Lane, a p~vate road distant 165.0 feet southerly from the comer formed by the interseMion of the southerly side of North Lane, · ;xtvat~ med. with the easterly side of Eest Lane. a private road; RUNNING thence North 58 degrees 06 minutes 50 seconds E;mt 200.00 feet; THENCE South 31 degrees 53 minutes 10 seconds East 100.00 feat; THENCE South 58 degrees 06 minutes 50 seconds West 201.50 feat to the easterly ride of East Lane; THENCE along the easterly skis of East Lane North 31 degrees 01 minutes 30 seconds West 100.01 feet to the point or place of BEGINNING. SUBJECT TO Covenants end Restttctinns in Uber 3359, cp 71 and Libor 3259 cp 193. That polllon of the v/Shin premises which was conveyed by Frank S. Thorp and Lois Johnson Thorp to Leroy G. Edwards end Julia Howell Edwards by Deed dated August 2, 1952 and recorded in the Suffolk County Clerk's Of~ce in Deed Uber 3388, cp 71 is conveyed together with the Itght end easement to pass and repass over South Lane, East Lane, North Lane and West Lane es laid out by Frank S. Thorp and Lois Johnson Thorp for ,access to the highway. Said portion of the ~thin premises are else conveyed together with the dght to uae the beach along Gardiner's Bay aa descaibed In and restricted by the aforesaid Deed dated August 2, 1952, for bathing and similar privileges with an easement for a right of way over the path leading from South Lane to said beach, such uss to be sol0lsct to such reasonable rest~ic~ons as may be Imposed by Frank S. Thorp end Lois Johnson Thorp and to be In common with other persons to whom similar rights may be granted by the etorasaid Frank S. Thorp and Lois Johnson Thorp, the party of tho second pert hereby co&mnanting end agreeing to pay to Frank 8. Thorp and Lois Johnson Thorp ten dollars ($10.00) per year fur the uae of such beach, this to be paid Io the said Frank S. Thorp end LOIS Johnson Thorp on the first day of January In each and every year. SAJD premises being known es and located et 215 East Lane, East Marion, NY 11930 end on the Suffolk County Land end Tax Map es Diet,ct 1000, Section 031.00, Block 16.00, Lot: P/O 002.000 P/O 001.000 and being and intended to be the same premises conveyed to the Grantors' late mother, Georglna Iv"attain], by Deed dated March 20, 1950 and recorded In the Suffolk County Clerk's Office on March 25, 1980 In Uber 9796, Page 298. Lot:PIg 002.000 P/O 001.000 TOGETHER wtth all right, tiUe and interest, if any, of the party of the first part In end to any streets and mede abutting the above described premises to the center lines thereof;, TOGETHER with the ap~urtsuances and all the estate and rights of the party of the first pert 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 pert forever. AND the party of the first part covenants that the party of the first part.ha~ not done or,suffered anything whereby the said premises have been encumbered In any way whatever excppt.es.aforesald. ' AND the party of the first pa~ in compliance with Section 13 of the Usu Law, covena, i~.~.~t~t-t~e party of the first pert will receive the considem6on for this conveyance and will hold the dght to raoetve such consideration aa a test fund to be applied first for the purpose of paying the cost of the improvement end will apply the same first to the payment of the cost of the Impressment before using any part cf the total of the same for any other purpose. The word "path/' shall be construed es if It read "partJes' whenever the esnso of this Indenture so requires. IN WITNE88 WHEREOF, the party of the first pert has duly executed this deed the day and year lirst above written. IN PRESENCE OF: TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE STATE OF NL~N YORK· COUNTY OF }4t~SS~U as.: On the 28m day of April, in the year 2004, before mo, the undersigned, personally appeared THOMAS NIATrEINI, STEPHEN M. MATTEINI and ROBERT G. NIAt'¥=INI, paraonsily known to me or proved to rna on the basis of satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me thee they executed the same in their capacities, and that by their signeeures on the instrument, the individuals or the person upon behalf of which the individuals acted, executed the STATE OF NEW YORK, COUNTY OF On the day of , in the year 200 , before me, the undersigned, personally appeared personally known to me or proved to me on the basis of seeisfactory evidence to be the individual(s) whose name(s) is (ars) subscribed to the within instrument and acknowledged to ma that ha/she/they executed the same in his/her/their capacity(les), and thee by hie/her/their signature(a) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. NOTARY PUSUC TO BE USED ONLY WHEN THE ACKNQWLED~JMENT IS MADE OUTSIDE NEW YORK STATE *STATE OF . COUNTV OF ss.: (or insert Dieericl~ of Columbia, Territory, Possession or Foreign Country) On the day of · in the yser 200 . before me, the undersigned, personally appeared personally known to me or proved to ma on the basis of seeisfactory evidence to ba the individusi(8) whose name(s) ia (are) subscribed to the within instrument end acknowledged to me that he/she/they executed the same in his/her their capacity(les), that by his/her/their signature(e} on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the in (add the city or political subdivision and the state or country or other piece the acknowledgement wes taken). Signature and office of individual taking acknowledgment BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. THOMAS E. MA i-t blNl, STEPHEN M. MATTEINI and ROBERT G. MATTEINI STEPHEN M. MA'rFEINI nnd ROBERT G. MA I-]~I~/l DISTRICT lO(X) SECTION 031.00 BLOCK 16.00 LOT P/O 002.[)(}O P/O 00 I.OUO COUNTY NASSAU RETURN BY MAlL TO EDGAR J. ROYCE, ESQ. c/o Picker Hobain & R .oycc. P.C. 92 Willis Avenue Mineola, NY 11501 N~rhber of page; TORI~ENS Serial # Deed/ M~rtgaE. e T~x Stamp . FliES 500 EA-$2 17 (County) F.A-52 17 {State} Colnm. of Ed. Sub 'roldl Real I'~ny Tax Service Agent) Verification I ~ ~2~ 1000 03100 1600 002003 SatisfactionslDischarge~Rclcases Li~t Property (')wner~ ~ailmg Atldrc~ RECORI)'& RKTU~N TO: RECORDED 2004 Jul 30 02:16::32 PH Edward P. Ro~aine CLERK OF ~dFFOLK COI~ITV L I)00012334 P 327 OT# Kecording / Fil.ing Stamps . Additional Tax Sub Total I)ual T~wn,__ [}ual CUUIII) I leld fi,r Appo~tionmenl ____ 'l'l~e pzoperty covered by ibis, mortgage I~ur will bc improved by a one or two famil} dwelling O1117 YES " orNO~ Contn~t.~ity I~scrvalion Fund Connicleratio~ Amount ~¢I~L.~'/~ ¢/~0/ {" I Title Company Information ~ ~' Co~ressio~t ~tract Suffolk County Recordin Endorsemcnt-Pa e 'll~s page tbm~ ~n of thc utt:~hc.d ...... (SPI~CII:Y 'l'Y['l? OF INS-II~t JME~I' 'Ibc prcmiscs ]lt~rl~ll! is situated in SU'FFOLK COUNTY. NEW In thc 'ro~vnship ur_.._~LU-C~f~ . In [l~e VII TI ) I'D TD IIOXl:.'4, 5 'n IR.L; U MU.'qT 151~ I YI'IJ_) t.)lt I'RINTI-.'D IN HI...\C'K INK f )NI .Y PRIOR I'{ ) d:(.'; )RDINCi ¢)R FH.INO. made (OVER) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDB/DDD Number of Pages: 3 Receipt ~,~her : 04-0084827 TRANSFER TAX NUMBER: 03-54527 Districts 1000 Deed Amount: Recorded~ At~ LIBER= PAGE: Sect/on: Block~ 031.00 16.00 EXAMINED ANDCHAI~GEDA~ FOLLOWS $150,000.00 o7/3o/2oo~ 02516:32 PM D00012334 327 Lot: 002.003 Received the Following Fees For Above Instrument Exit Page/Filing $9.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert.Copies RPT $30.00 . NO SCTM Transfer tax $600.00 NO C~mn. Pres Fees Paid TRANSFER TAX NUMBERt 03-54527 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $5.00 $15.00 $50.00 $o.oo $o.oo $o.oo $72%.00 NO NO NO NO NO NO Edward P.Ro~aine County Clerk, Suffolk County PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (515) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 East Marion 11939 z Buv,, I Matteini ~.o,..~V L 100' XI 200' ]ORL .... I I Stenhen M. - , J J SALE INFORMATION 11. Sale Contract Date 12 Date of Sale / Transfer 0 [ Dist. 1000 Sec. 031.00 Blk. 16.00 Lot: P/O02.000 P/O 001.000 L J [ L__ J L I CERTIFICATION I BUYER Matteini 8 { First Stree~ Garden City SELLER Thomas Mat teini NY I 11530 I BUYER'S A'i-ro RNE Y Royce ; Edgar J. 747-9400 516 NEW YORK STATE COPY