Loading...
HomeMy WebLinkAboutL 12299 P 70001&.O00 THIS INDENTURE, made the ~/~/~y of January, two thou~nd four, BE'FV~EEN Amone A. Straussner, Jr., residing at 62 Henry Street, Scldcn, New York, part)., of the first part, and Lidya Buzio, residing at 1230 Ruch Lane Southold. New York, party of the second part, WITNESSETH, that the pm'fy of thc first part, in considcration of Ten Dollars and other valuable consideration paid by thc party of the second part, docs hereby grant and release unto thc pmly of the second part, Ihe heirs or successors and assigns of thc patty ofthc second part forever, ALL that certain plot, piece-or l~rCel of land, situate, lying and being near thc Village of Grcenport, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the westerly side of Main Street at the southmmlcrly comer of the p~mises herein described and the northeasterly comer of Lot No. 26 on "Map of Washington Heights" filed December 29, 1927 as Map No. 651; said point being also distant northerly 98.41 feet from the comer formed by the intersaction of the northerly side of Wilmarth Avenue and said westerly side of Main Street; RUNNING THENCE South 77 deg~es 51 minutes 50 seconds West along land shown on "Map of Washington Heights" filed December 29, 1927 as Map No. 651, 164.00 feet; THENCE South 87 degrees 48 minutes 30 seconds West still along said last mentioned. land, 155.56 feet to the land now or formerly of William F. He,aney; THENCE North 07 degrees 09 mmutes 10 seconds West along sa~d land now or fom~erly of William F. Heaney, 120.27 feet Io land now or formerly of Esther L. Sperling Living Revocable Trust; 'FHENCE North 76 degrees 46 minutes 00 seconds East along said land and later aiong land now or formerly of Arthur M. & Ethel L. Pollock, 2112.87 feet to the xx%'~terly side of Main Street; THENCE South 21 degrees 05 minutes 10 seconds East along said westerly sidc of Main Street, 153.97 feet to thc point or plac~ of BEGINNING. Said premises being known as and by the street address ! I 11 a/k/a 375 Main SLreel, Greenport, New York. Being and intended to be the same premises conveyed to the grantor(s) herein by deed in Liber 6724 page 493. TOGETHER with all right title and interest, if any, of the party of the first part in and to any streets and roads abutting thc above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights the party of the first part in and to said premises; 'FO HAVE AND TO I-IOLD the premises herein granted unto the pan. y of the second part, thc heirs or successors and assigns of thc party of the second part forever. Thc real property is principally improved or to be improved by one or more structures containing in the aggregate not more than six residential dwelling units, each dwelling unit having its own separate cooking facilities. AND the party of thc first part covcnants that the patly of thc first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND thc party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of thc fLrst part will receive the consideration for this conveyance and will hold the right to receive such consideration ns n trust fi.md to be applied first for the purpose of paying the cost of improvement before using any pm~ of the total of the same for any other purpose. Thc word "pa~y" shall be construed as il' it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, thc party of the first part has duly executed this deed the day and year first above written. In the presence o£ Antone A. Stram~sner, Jr. ~' S'rATE OF NEW YORK, COUNTY OF.~'U~:~) On the,~'~"'~'~day of'~Y4~Vt//),~> in thc yea~1~/ , before me, the undersigned, a Notary Public in and lbr the State, personally appeared, Antone A. Stranssnar, Jr., personally known to me or proved to me on the basis of.satisfactory evidence to he the individual (s) whose name (s') is (are) subscribed to the within instrument and acknowledged to mc that he/she/th¢.v executed the same in his/her/their capaci~ ties), and that by his/her/their signature (s) on the instrument, the individual (s), or the person upon behalf of which the RETURN TO: William H. Price, Jr., Esq. 828 Front Street P.O. Box 2065 Oreenport, New York I 1944 Number of pages TORRENS Serial # Certificate # Prior Ctf. # Deed I Moflgagc Irtstrunlent Page / Filing Fee Handling 5. __ TP-Sg4 Deed / Mortgage Tax gmmp Notation F..A-52 17 (County). EA-5217 (State] R.P.T.S.A. Comm. of PA. Aflidnvit Certified Copy Reg. Copy Other ~. O0 Sub Total Sub Total Grand Total --. I ~q -- Real Property Tax Service Agency Verification 6 { ~~ X000 03400 0100 0'16000 Satisfactions/Discharges/Releases List Properly Owners Mailing Address RECORD & RETUR31 TO: RECORDED 2004 Feb 06 07:23:39 Ec~ard P. Roeaine CLE-R~ OF SUFFOLK COUNTY L 000012299 P DT# CL~-27778 Recording / Filing Stamps ' Mortgngc Ami. I. Basic Tax 2. Additiomd 'l~ax Sub Totat Spec./Assit. Spec./Add. TOT. MTG. TAX Dual Town Dual County Held for Appointment Transfer Tax covered by this mortgage is or will be by a one ca- two Iling only. __ or NO. If NO, sec of this instrument. Preservation Fund CPF Tax Due Improved Vacant Land TD TO TD 7 Titl Corn an lnformtio Suffolk County Re. cordinR& Endorsement Pal e ct' the attached 'l'his page forms part - ~~ ~ade by: ~:~;~ ~~ (.<;PEC,I~' TYPE OI:~ ,aSTRU. E.'r) The promises heroin is silualt~d in SUFFOLKin the COUN'I'Y~i~~ -~"~"'~ ""' Township of or HAMLI~TF or --. BOXIJS 6 THRU g MUST BE TYPED OR PRINTED IN BLACK INK ONI.Y PRIOR TO RECORDING OR FILING. SUFFOLK COUNTY CT.~.~K RECORDS OFFICE RECORDING PA~E ~ of Instrument: DEEDS/DDD Numbe= of Pages: 3 TI~NSFER TAX NUMBER: 03-27778 Recorded: At: LIBER: PA~E: Deed Amount: 02/06/2004 07:23:39 ~ D00012299 700 ANTONEA J~ STRAUSSNER LIDYA BUZIO District: Section: Block: Lot: 1000 034.00 01.00 016.000 EXAMINED AND Cll&~"~ ~ $345,000.00 Received the Following F008 For Above Instrument Exempt Page/Filing $9.00 NO Handling $5.00 COg $5.00 HO F~8 SRCHG $15.00 EA-CTY $5.00 NO HA-STATE $50.00 TP-SS4 $5.00 NO Cart. Copies $0.00 RPT $30.00 NO SCTM $0.00 T=ansfer tu $1,380.00 NO C~,Pre. $3,900.00 Foes Paid $5,404.00 TRANSFER TAX NUMBER: 03-27778 THIS PA~E IS A PART OF T~E INSTRUMENT THIS IS NOT A BaLL NO NO NO NO NO NO Edward P. Ro~aine County Clerk, Suffolk County HLkASb I YH~= L)H PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 FOR COUN'CY USE ONLY Loc.tion L 375 I ~ ~1' REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAl. PROPERTY SERVICES RP - 5217 5. De~:~ q q ~ 4B. Sul~[vlsion Approva, was Required for ~ ransfer [] Property L -- J X [ I OR I ' , 4~. Parcel Approved for Su~ivision wkh Map Prov~ded ~ s.,,.. ~ ~ ~ A. ~. [ 11. S.le Contract Date I 11 / 03 / 2003 I 12 O.t. ofS&l./Tr..sf,r I' 01 / 22 / 2004j 13'FullSaloPtic° I ~ 3 4 5 0 0 O& O ,Od I ASSESSMENT INFORMATION- Deta~sh.o~u,~ reflect the latest Final Assessment Roll a,d Tax Bill o [1000-034.00-01.00-016.000 I I I I [ CERTIFICATION I BUYER ~75 MAiN S'l~eae:t' NY 11944 I SELLER 631 I 477-1016 l NEW YORK STATE COPY BUYER'S ATTORNEY