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