Loading...
HomeMy WebLinkAboutL 12280 P 493TH~ INDENTURE, made~e [~ d~ of September ,in theyear 2003 BETWEEN ARIF HUSSAIN and HINA A.HUSSAIN, his wife, residing at 380 Fl£th Avenue, Troy, New York: 12~82, ./ parW°fthefimtpsrt,and. MICHAEL KENIN and KIM GIAMBRUNI-KENIN, his*wife;..% ~biding at 200 East'-.End Avenue, New York 10128, ~ of the s~ond part. W~TNF.~SETH, that the party of~c flint ~, in ~mfi~n ofT~ ~ll~ ~ o~ val~ c~id~fi~ ~d by ~e p~ of~e ~nd ~, d~ hc~y ~t ~ ~1~ ~ ~e ~ of~c ~ p~ ~c h~m or ~ ~ ~si~s of~c ~ Of~c ~o~ ~ fo~, ~sin~e Town oC Sou~hold, County oC SuCfo~k and S~a~e of Now ~ork, a8 described on Schedule "A" a~ached hereto. Tax Map Dist. 1000 031.00 O9.0 o Lo~s) 011.000 R with all dF. hl, I/tlc nd interes~ if any, of the party of the fl~t pa~ of, in nm/to any s~mels and roads mbuU/nS the nbove-des,~/bed I~'mlses to thc ccnver lines thereof; TOGETHER with the appuflcnan~es, and all'the e.~n~e and F/shes of the pefly of thc first pan in and to said p~mises; TO HAVE AND TO HOLD ~N~Y~ ~ SUFFOLK ~: S~ ~N~ Y.~, C~ ~ SUFFOLK September ~ 200' ~ ~'Se t ~ I [Mew )'o~' e~_ _~f Av~m~r 4c~4~.~ State of New York, County of Off the day of before me, the undc~isned, personally appeared in thc year the subscr/bing wimecs to the foregoing in~ruman% with whom I at~ personally minted, who, being by me duly sworn, did depose and say that he,'sht~hny raiders) tn (~tkf pl~'f o~rfsidf;l~ is ~ ~ ~lly, Inclwle tk~ street m~/ street mfmbfr. 0e ,my. tAoeo/); Iht he/sh~.bey know(s) .to be the tndividu~, described tn and who executed the foregoing mstnm~eflt; ~ smd subscribing v/mess was gm-_sant and saw said mzecuto thc smug and flint Mid wJtosus at the same t/me subscribed his~er~heir anme(s) as a wimsus thmto. On the day of . in the b~.f6~ me, the undc'~Jgned, personally appem~d u~ to uc me md,v~dutl(s) whose name(s) is (an~) subec~bed to thc w~thtn tnmrurge?..t' and ac .Ic~o.wled~. to n-,e that he;she/they me~. i ocu?d ~ sun.~, e :.n hls/heF/thew c? .p~cJ..~(. jec), that by bls/bet/their pamr~sj .on. mc mstrumem, ~he mdividuaKs), OF the person upon belmlfofwh~ch the individual(s) acted, execumd the tnsm~nan% and dmt such individual mm~ such appearance before the undersisncd in the RARGAJIq & S~LE DEr. l) ARIF HUS~AIN and HINA A. HUSSAIN, his wife, TO MICHAEL KENIN and KIM GIAMERUNI-KENIN, his wife. FIDELFFV NATIONAL TFI'LE INSURANCE ,COMPANY OF I~EW YORK FMeilty Nmflooul Title lnsurunee Company of New ¥oFk PAUL A. CAMINITI, ESQ. P..O. BOX 846 SOUTHOLD, N.Y.11971 DESGRIPTION - SOHEDULE ALL that certain plot, piece or parcel of land situate, lying and being at East Marion, County of Suffolk and State of New York bounded and described as follows: BEGINNING at a monument located in the easterly side of a right of way the following two courses and distances from a monuient at thin'point of intersection of the southerly side of said right of way and the easterly side of Bay Avenue said last mentioned monument being distant 1730 feet more or less southerly as measured along the easterly side of Bay Avenue from the southerly side of Marion Road; (1) North 55 degrees 47 minutes 20 seconds east, along the southerly side of said right of way, 210.O feet; I2) North 34 degrees 12 minutes 40 seconds west, along the easterly side of said right of way 124.OO feet to the monument at the point or place of beginning, said point of beginning being where the north3rly line of land formerly of W. Oaiba intersects %he easterly line of said right of way; running thence along the easterly side of said right of way, north 34 degrees 12 minutes 40 ~,eu~nds west, 100 feet to land now or formerly of J. Williams; thence along the last mentioned land, north 55 degrees 47 minutes 20 seconds east, 104.O0 feet to the shore iine of Marion Lake; thence along the~shore l~ne of Marion Lake, South 64 degrees 19 minutes 30 seconds East, 115.60 feet to land formerly of W. Gaiba; thence along the last mentioned laud, south 55 degrees 47 minutes 20 seconds west 162.00 feet to the monument at the point or plak:o'.of beginning. Together with a right of way ten (10) feet in width along the westerly line of the premises and continuing southerly twenty (20~ feet in width for a distance of 100 feet to another right of way twenty-four (24) feet in width and over said 24 foot right of way westerly to Bay Avenue. Being and intended to be the same premises conveyed to the party of the first part herein by deed dated 12/18/98 recorded on 1/11/99 in Liber 11938 cp. 956. Number of paBcs ~ TORRENS Serial # Deed / Mortgage Tax Stamp FEI~ RECORDED 2005 Oct 28 10:51:27 P~I Edward P. R~ine ~ OF SUFFOLK L P DTe ~-Z27~2 Recording / Filing Stamps Page / Filing Fee Ilandling TP-$84 Notation EA-52 17 (Cmmty) EA-$217 ('State) R.P.'ILS. A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other Sub Total 5 OO Sub Total OR*NO TOTAL ~ [ Real hvl~riy Tax'Service A~,ency Verification "' ~-' Di~..~..~ .l. Section. [ a I~k [ .~t s,~.~ '~' 03~2570' looo oaloo 0900 oxxooo ~ Initials ~ Satisfaction~Oi~har~Releases Li~ Pro~y O~e~ Mailing Add.as RECORD & RETURN TO: PAUL A. CAMINITI, ESQ. P.O. BOX 846 SOUTHOLD, N..Y. 11971 I. Basic 1'ax 2. Additional Tax Sub Total Spee./Assit. 0r Spec,/Add. TOT. MTG. q[AX ..- Dual Town Dual County Held for Apportionment __ Transfer Tax ~._~. RO. ~ Mansion 'l'ax The property covercd'-~y this mol~gage is or will be improved by a one or two family dwelling only. YES or NO. If If'NO. see appropriate tax clause on page # Conln~unity Preservation Fund Considerat~/o,n,..A..mount $ ~'"70~ [Improved TD . IO TD ".' ~','~ ~rr.' TD ' ' I I Vs_t!~ ~ompa,,y Information . · : C~. Name ~,'~Jg~.~ '. '~, . ~. .'-,- .... ~. ..'l~t~~ - Endorsement Pa e . ISP~I~ ~P~ OF ~IRU~I' ) ' ' ARIF HUSSAIN and HIHA 'R. HU88AIN~ 'l~ng~h~in:issil~c~in his wife, ~K COUNTY, NEW YO~ 'rD In the 'lbwn:~ip of Southold £ :'----. MTCHAEI, KP. KI'TN :end R'TM nTal~nn~TqT In the VILI.AOE East Marion' ~ KENIN, his wife. or HAMLE'I'of I'HRU 9 MUSI BE I'YPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR F/LING. ............. x ........ ":- : ' ' .- " " ':.. ' : ' (OVER} ' SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD N--~er of Pages: 4 TRANSFER TAX NUMBER: 03-12782 ARIF HUSSAIN MICHAEL K~NIN District: 1000 Deed Amount: Recorded: At: LIBER: PAGE:. Section: Block: 031.00 09.00 EX~MINED AND CHARGBDAS FOLLOWS $570,000.00 10/28/2003 10:51:27 AM D00012280 493 Lot: 011.000 Received the Following Fees For Above Instrument Exempt Page/Filing $12.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO HA-STATE TP-584 $5.00 NO Cert.Copies R~T $30.00 NO SCTM Transfer tax $2,280.00 NO Comm. Pres Fees Paid TRANSFER TAXNUMBHR: 03-12782 THIS PAGE IS A PART OF Tm INSTRUMENT THIS ES NOT A BILL $5.00 $15.00 $50.00 $o.oo $o.oo $8,400.00 $10,807.00 Exempt NO NO NO NO NO NO Edward P.P~aine County Clerk, Suffolk County PLEASE TYPE OR PRESS R'.7~I~WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 Date Deed Recorded PROPER~ INFORMATION REAL PROPERTY TRANSFER REPORT STATE OF NEVi' YORK .C[TATE BOARD OF REAL PROPERTY SERVICES RP - 5217 1. Property I Z 20 I T.,ak~..v~ ~w rr'~'r'T'~ ~.~ I '~:~+ M.~. T~w~ ~? ~o,~thold I East Harion ~ CIAMBRUEI-KENIN I KIM 111939 [ 200 East End Avenue 5, Deed PropertyL 100' Ix1191.17' 6. Seller J NU.qSATN. ART~' I HUSSAIN I New York I ~ of Parcels OR ~ Pa~t of a Parcel I MINA A. IN.Y. t10128 ~ SALE INFORMATION 11. Sale Contract Date 12. Date of SaJe / Transfer 19 / I9/o3 , _ , O,O ,0 _~ O, 0 I j q 7.0~ (:ull Sale Price is the torsi amount paid for the prope~y [ncludin9 personal prope~ This payment may be n the orm of ~sh, other pro~ or goods, or t~e a~sumption of ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I ~8. e,ope~ycms, t2.1 ,0 I-~ 19. SchoolDistrlctName I Oystar Ponds Se. boo] 7~o P Q. i I 1000. O31.00-09,O0__011,000 I [ j L ~ L j ~.~L~ ~''[ - ('3~ 765- 5906 L ,-:. 1~2£: NEW YORK STATE COPY