Loading...
HomeMy WebLinkAboutL 12317 P 809YOUR LAWYER BEFORE IIONINO 'n~8 INaTRU~dI'r-THla IN$'IRUIdENT SHOULD BE USEO BY LAWYERB Tills INDENTURE, made thc 22''a day of April, Two Thousand Four BETWEEN ROBERT P. STARON, residing at 1490 Watetview Drive, Southold, New York 11971, DONALD J. STARON, residing at 1780 Ilenry's Lane, Peconic, New York 11958, and RICHARD E. STARON, 448 Pine Needles Lane, Aflon, Virginia 22920 party ofthe first part, and ROBF. RT PF. REIDA and MARY JANE HUNTF. R, being husband and wife, residing at 21-46 29~h Street, Apt.'2C, Astoria. New York 11105. party of Iht second part, WITNESSETH, that the party ofthe first pan, in consideration ofTen Dollars and other valuable consideration paid by the party of the second part. does hereby grant and release unto the paxty of the second part, the heirs or successors and assigns ofthe party ofthe second part forever, ALL that certain plot. piece or parcel of land, with the buildings and improvements therean erected, situate, lying and being at Greenport, Town of Southold, County of Suffolk ',md State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Knapp Place, distant ~.-~.~.81 f~et easterly from the corner formed by the intersection of the northerly side of Knapp Place with the easterly side of Main Street; RUNNING THENCE North 26 degrees 26 minutes 10 .~xonds West along land now or formerly of Jomay Corp., 164.64 feet; THENCE North 74 degrees 33 minutes 30 seconds East along land formerly of Lillian R. Brown ',md now or formerly of.lomay Corp., 50.00 feet; THENCE South 26 degrees 32 minutes 00 seconds East along land now or formerly of Begley. 163.08 feet to the northerly side of I(napp Place; and THENCE South 72 degrees 43 minutes 40 seconds West along the northerly side of Knapp Place, 50.00 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by ~le~xl from Peter Siaron and Rose Anna Staron, dated April 6, 2000. and recorded April 24, · 2003, in the Office of the Suffolk County Clerk in Liber 12037, Page 158. TOGF, THER with all right title and interest, if any, of thc party of the first part in and to any strecls and roads abutting the above described premises to the center lines thercol'; TOGETHER with the appurtenances and all the estate and rights of the party of'the first pan in and to said premises; TO HAVE AND TO I~rOLD the premises herein granted unto the party of the second part, thc heirs or successors and assigns of Ibc party ofthe second part forever. AND the party ol'the first part covenants that the party of the first part has not done or suffered anylhing whereby lhe said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that thc party of' the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying thc cost of the improvement and will apply the same first to the payment of the cost of thc improvement before using any part ofthe total of the same for any other purpose. The; word "party" shall be construed as if it read "parties" whenever thc sense of this indenture so req,uircs. IN WITNESS WIIEREOF, the party of thc first part has duly exccutccl this derd the day and year first above written. IN PRESENCE OF: ROBERT P. STARON ~1. Price, Ir., his attorney-in-fact .SYATE OF NEW YORK) ) SS.: COUNTY OF SUFFOLK) On the 22nd day of April. 2004, before me, the undersigned, personally appeared Robert P. Slaron, Donald J, Stamn, and William H. Price, Jr.. personally known to me or proved to me on the b~sis or satisfactory evidence to be the individual(s) whose nanlc(s) is (are) subscribed to the wiithin inslrument and acknowledged to me that he/she/they executed the same in his/her/their capacily(ies), and that by his/her/their signature(O on the instrument, the individualts), or the pe'rson upon behalf of which the individual(s) acted, executed the instrument. Notary P ub'li'e VICTORIA CHARCZUK Notary Public. State of New Yor~ No. 4850488 Oua,lfiecl in Nassau County ,,~ 1. Commission Expires January 20, 20 gJ ~, Humber i~r pn,lle. ~-/' 'l'l)llll KNS Set Inl ~/ '1 I'nte / FIIhtB Deed / I~iorlgmge 1'Ix *qll]i]p '1 __ J~.b 'l'olel ' (~ITAHI") TOTAl. Ite~l I*tol~iy ~'~x Ser~*lc~ ABealay Ve~lll~mliml --7"~ 04018642 1000 03400 0200 014000 TI Paul A. Caminiti, Esq. P.O. Box 846 Southold,' New York 11971 ITecollJhli / Flihm Sim.lin Tole! ~lm=. ladd. 'l T~*I'. K4'ro. leld rot AlqJulllmu.efll ..... [Ji'~:scrvnl |ora l;tllld C~Ol~BIIB (~otlsl(lernl )ti ~W&iliOUlll S ~__~~'- V.cn#l Ln.d TL) ./_~_.~_~__  'J'l~ '11) '1 l"'l TIIIo COml.llly I,,h.'mnllon IC6.~lme First American · , Su ['folk Couldy Recording & iEi)dorsemetlt Page '1 his I ~ql~'- Ii.tits Imf I o~' Ihe nlhtchcd deed ~0~ ~. S~RO~ DO~D ~. S~O~ 'lJw I,cmlsu Imtcffl is sihmled I. ~Z~H~ E. ~TA~ S~lqr~L~ ~t)Nl~, ~IZW T*~t~. '1 0 ' Ill fie 'lbwlmhiI) (,~ Southold ROBERT P~.~ID~ and ~Y JANE ~{UNTER I. lie VILI~L']I[ ~r I I~h.ltb~' q[ Greonport fOVEIt) SUFFOLK COUNT~ CLERK RECORDS OFFICE P~CORDING Type of Instrument: DEEDS/DDD Numbs= of Paqss: 4 Receipt ~,m~Z :. 04-0052973 TRANSFER TAX h-0MBER: 03~41635 DONALD J STAR0~ ROBERT PEREIDA District: 1000 Deed Amount: Section: Bleak: 034.00 02.00 EX]U~N~DA~D C~aG~DAS FOLLOWS $299,000.00 Recorded: At:' LIBER: PAGe: 05/07/2004 09:10:00 AM D00012317 609 Lot: 014.000 Received the Following Fees For Page/Filing $12.00 CO~ $5.00 · .A-OTY $5.00 TP-584 85.00 Re~ $30.00 Transfer tax $1,156.00 TRAN~,~ TAX NG~BER: 03-41635 Above Instrument NO Nan&ling NO NYS SRCHG NO EA-STATE NO Ce=t. Copies NO SCTM NO C~. Pres Foes Paid TH~S PAGE IS A P~T OF Tm~- INSTRUMENT THIS IS NOT A BILL $5.00 $15.00 $50.00 $o.oo $0.00 $2,780.00 $4,063.00 Exempt NO NO NO NO NO NO Rdward P.Rcsmina Count~ Clerk, Suffolk County PLEASE IYPE OF{ PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLY c~. sw,s cod. I~, ,,'P, 2, ~¢,, ~,¢'J~ 02. Date Deed Recorded I /~%~/ /~ ~ /¢? ~ J REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 PROPERTY INFORMATION j~ 1 Propertv[ 228 I Knapp Place I Hunter i Mary Jane L 5. Deed Property L ] X L I , Robert P. Name Staten Donald J. i ~taron I Richard E~ Public S e I%'ice SALE INFORMATION 2 / 23 / 04 I y / ~04 I 13 Full Sale Price I I ~ ~ ~, 0 , 0 I 14. Indicate the va;lue of parson al 0 A C D F J ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill i 16. 18. Propmy Claw ~ ~ ~9 J-~ 19. $~hool D'~d~ N~me t Greenport 20. Tax Map Identifier[s) / Roll Identifier(s) (if more than four. a~nch sheet with additional identifier(s)) L 1000-034 . 00-02.00-014. 000 J L L J L _~ I CERTIFICATION J Robert ~erei~ k I , ~ ' . ~ L~: I ¢~¢~¢ eL 631 765-5900 NEW YORK STATE COPY