Loading...
HomeMy WebLinkAboutL 12146 P 106THI~ INDENTURF~ made the 21 day of August , in the year t~ ~ous~d one BE~N ~ L. B~, s~iving tenet by ~e entirety, residing at 317 ~app Place, Green~rt, N~ York 11944 party of the first part, and CLARA SLEDJESKI, residing at 1040 Hcmestead Way, Greenport, New York 1194~; and RICHARD BEGLEY, residing at 18 Springside Avenue, East Hartford, Connecticut O& ! ~ g party of the second part, wrrNF,,~Le'rH, that the party of the first part, in consideration of Ten Dollars and other valuable 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 part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the north of the Village of Greenport in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: PARCEL 1 - beginning at a concrete monument set on the southerly side of Knapp Place distant along said southerly line on a course north 73°05, east from a point formed by the intersection of the southerly line of Knapp Place with the easterly line of Main Street; running thence north 73005, east, 6.12 feet to a point and other land of the parties of the second part; thence south 22025' east, 119.02 feet to a point on the northerly line of land now or formerly of Straussner; thence south 73°20TM west, 6.0 feet to a concrete monument; thence north 22025' west, 119 feet to the point or place of beginning. PARCEL 2 - beginning at a point on the southerly side of Knapp Place distant 124 feet in an easterly direction along the southerly side of said Knapp Place from the easterly line of Main Street; running thence in an easterly direction, along the southerly side of Knapp Place, a distance of 90 feet, more or less, to land now or formerly of Webb; running thence in a. southerly direction along the westerly line of land last mentioned, a distance of 148~A feet, more or less, to land of DeCammara; running thence in a westerly direction, along land of DeCamma,ra, a distance of 60 feet, more or less, to land of Straussner; running thence in a northerly direction by and along land of Straussner, a distance of 29V2 feet, msre or less; running thence in a westerly direction, by and along land of Straussner, a distance of 40 feet; running thence in a northerly direction by and along other land of the party of the first part, a distance of 119 feet, more or less, to the point or place of beginning. SUBJECT TO a life estate reserved on behalf of the grantor, CLARENCE L. BEGLEY. BEING AND INTENDED to be the same premises conveyed to the party of the first part by deeds dated lanuary ¢4, 1949 and March 12, 1963, and recorded in the Clerk's Office, Suffolk County on January 27, 1949 and March 13, 1963 in Deed 2917, Page 230 and in Deed 5319, Page 86, respectively. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streots and roads abutting the above described premises to the center lioes thereof; TOGETHER wieth the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the preolises hereiu granted unto the party of the second Part, the heirs or successors and assigns of the party of the second part forever. AND the party of thc first part covenants tkat the party of the first part has not done or suffered anything whereby the said !oreanises have been encumbered in any way whatever, except as aforesaid. AND the party of lhe first part, in compliance with Section 13 of the Lien Law, covenants that the l~rty of the first part will receive the consideration for this conveyance and will hold the right to receive such consld- eratl~n as a trust fund to be applied first for {he purpose of paying' the cost of the improvement and will apply th~same first to the payment of the cost of the improve~nent before using any part of the total of the same for at~ther purpose. .3.]he word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IH WrrNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRE~ENCE OF: & Number of pages Serial ~'; '~ ~ Certificate # Prior Ct/# Deed / Mortgage lastrument 41 Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) Comm. of Ed. Affidavit 500 Certified Copy Reg. Copy Other Deed / Mortgage Tax Stamp FEES Sub Totul Sub Total G ILatND TOTAL REUUk[)ED 2001 Oct I0 09:30:44 APl Edward P. Rc,[,,a i ne L:LEid.. OF SIJFffOLL C:(;Uid Y L b0uo12t46 ? B)~ L: i-,J9t66 Recording / Filing Stamps Mortgage Alnt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town__ Dual County__ Held for Apportionment Transfer Tax df'fi'`` Mansion Tax--/~ ' The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. Real Property Tax Service Agency Verification Dist. Section .B lock Lot Cormnunity Preservation Fund Consideration Amount $ ~ CPF Tax Due $ ..~ Improved s/Discharges/Releases List Property Owners Mailing RECORD & RETURN TO: CLARENCE L. BBSLEY TO CLARA SI.K~21JESKI and RICHARD BEGLEY %~qe Law Office of JOHN M. BIGT.F~. 265 Sunrise Highway, Suite 36 Rockville Centre, New York 11570 me Title Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached dc:m~l (SPECIFY TYPE OF INSTRUMENT ) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. Vacant Land TD TD made by: In the Township of In the VILLAGE or HAMLET of Southold Greenport BOXES 5 IlfRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 01-09666 District: 1000 Deed Amount: Section: Block: 034.00 03.00 EXAMINED AND CHARGED AS $0.00 Recorded: At: LIBER: PAGE: Lot: FOLLOWS 10/10/2001 09:30:44 AM D00012146 106 002.000 Received the Following Fees For Above Instrument Exempt Page/Filing $9 COE $5 EA-STATE $25 Cert. Copies $0 SCTM $0 Comm. Pres $0 00 NO Handling 00 NO EA-CTY 00 NO TP-584 00 NO RPT 00 NO Transfer tax 00 NO Fees Paid TRANSFER TAX NUMBER: 01-09666 THIS PAGE IS A PART OF THE INSTRUMENT $5.00 $5.00 $5.0o $15.00 $0.00 $69.00 Exempt NO NO NO NO NO Edward P.Romaine County Clerk, Suffolk County us .oNc¥ PL~E TYPB. OI~R~.~ FtRML/Y WHEN WRITING ON FORM INSTRUCTIONS; http;// www.orps.state.ny.us or PHONE I518) 4'/3-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP -5217 RP-5217 Rev 3/97 1 Property 31'7 Location 2. Buyer Name 3. Tax Billing Address .~..=, ,T']%TESKI Knapp Place namate wP ere ~u~ure Tax Sills are to De sene f other than buver aaaress lat bottom of form . STREE- NUMBER AND STREET NAME 4. indicate the number of Assessment Roll parcels transferred on the deed _X. 5. Deed % Property . Size 6. Seller Name LAST NAME COMPANY VILLAGE F RST NAME 2 # of Parcels OR Part of a Parcel .OR , , .3, 3 DEPTH ACRES . 11944 (Only if Part of a Parcel] Check as they apply: 4A. Planning Board with Subdivision Author tv Exists [] 4B. Subdivision Approval was Reouired for Transfer [] 4C. Parce~ Aooroved for Subdivision with MaD Provided [] Clarence L. LAST NAME COMPANY F RST NAME 7. Check the box below which most accurately describes the use of the property~at the time of sale: Check the boxes below ae they apply: 8. Ownership Type is Condominium i~ ' it~ I [~] Comm~.~Lty Se rvice' 9. New Construction on Vacant Land A X One Family Residential E AgnculEural 2 or 3 Famih Residential Commercia J I I Industrial IOA. Property Loc?ed within a~Agdculturm District Residential vacan[ Lana Apartment ~;~ Public Service i ~0B. Buyer received a disclosu~,gp, tice indicating Non-Residential Vacant Lana ~ntertaiflme~t Amusement LL~ Forest ~ that the property is in an A~icultural District I SAL J Check ene or more of these conditions as applicable to transfe~ 11. Sale Contract Date¢'1 , / n/a l l* 12. Date of Sale (,Transfer 13. Full Sale Pric~ (Full Sale Price ~s me total amoun~ 9aid for the oroperW inCluDing personal properw. This payment may be in the form of cash, Diner properzy or goods, or the assumDtion of morEgages or omer nDIigatlons. P/ease round to the nearest whole cio//ar amount. 14. Indi~te the value ~ per~nal 0 p~pe~ indued in the ~le 16. Year of Assessmeot Roll from I O, i I 17. Total Assessed Value {of all parcels in transfert ~ which Information taken le Between Relatives dr Form?r Relatives ~a~e ~:v~,r m~el a t.e~i- C~m-D a~n i e s -~} ~a~FS-~--~-S~ ~* One of the Buvers is also a Sel er Buyer or Seller is Government Agency or [,ending In~ltution Deed Type not Warranw or Bargain and Sale (Specify Belowl Sale of Fractional or Less than Fee ~[erest (Specify ~elowl Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is included in Sale Price Other Unusual Factors Affecting Sale Price ISpecifY Below) None ~18. Property Class J 2,1 .0 J-~ 19. School District Name Greenport 20. Tax Map Identifier(s) / Roll Identifier(s) (If more than four, attach sheet with additional identifier(s)) I 34-3-2 I I I ',1 I, I I I [ certify that all of the items of information entered on this form are true and correct (to the best of my knowledge and belief} and [ understand that the making of any willful false abatement of nmterlal fact herein will subje~ me to the provisions of the penal law relative to the making and rding of fabe instruments. BUYER 1040 I F.~ ~AY $~EET NUM"E" STREET NA~E <A~. SALE, I NY I 11944 SELLER BUYER'S ATTORNEY BIC~T 'FR I Joh~ M. 5~ I 594-0600 AREA CODE TELEPHONE NUMBER ICITY/TOWN ASSESSOR COPY