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