Loading...
HomeMy WebLinkAboutL 12259 P 244THIS INDENTURE, madcthe 20th dayof June .intheyanr 2003. BETWEEN Stanley Wiepzynski, Sr. and Marts Wiepzynski, Trustee of the Marts Wiepz~neki Revocable Trust Agreement 340 West Valley Brook Road Califon, New Jersey, 07830 party of ~e first part, and Charles Cam~niti and Angels Caminiti 17-07 201st Street Bayside, New York 11360 i~uty of the second part, WITNESSETH, ~at the pn~y of the fi~ pan. in consideration of dollars paid by ~ pa~y of the r~cond p~t. does hcmby grant and re/case unto the party of the second pa~. the hei~ or succer,,~,or& and n.x.s~,ns of the party of the second part forever, ALL. that certain plot. piece or ParCel of laud. with thc buildinas and improvements thereon erected, situate, lying and being intl~ Town of Southold, County of Suffolk and State of New York, bounded and described as follows: See, Schedule A attached hereto and made a part hereof BEING AND INTENDED TO BE the pame,'premi~es.'~onveyed to the party of the first part by Deed dated 1/25/94 and recorded in the Office of the Cler~ of the County of.Suffolk on 2/24/94 in Liber 11665 at Page~844. TOGETHER with all fight, title and interest, i f any, of thc p~fly of the fin~t pan in and to any sitters nnd ronda almltinR tim atmvc described premise~ to thc center linc~ thereof; TOGETHER with the nppancnances and all the estate and rights of the party of thc first part in nnd to said premises: TO HAVEAND TO HOLD the premise.q herein granted unto the party of the ~,ccond part, the heirs or wceessot~ and assigns of' th*= pa~y of the second pert louver.. AND the party of thc lust part covenants that ~ party of' the first part has n~ dun~ or suffered anythin~ v-hereby thc said premises have been encumbered in any way wherever, cxcepl as aforesaid. AND the party of the first part, in complinnce with Section 13 of [he Lien Law. covunants dmt thc party of the firsc pon will receive the c:~m.~ic~erndon for this com~yance und witi hold the rigin to receive such consideration as a trust fund ~o be applied first for the p~rpo~ of paying the cost of the improvement and will ~oply th~ stone first to the payment of the cos~ of th~ improv~ercenl before using any part of thc total of u~ same for any other purpose. The wonl "pL~y~ shall he ccm.~m~d as it' il read "partic.~" whenever the sense of this indenture ~o n.,cluires. IN WITNI~S WIIER~OF, th~ party of the first par~ has duly executed this de~l the day and year first ahcw~ wriUen. Stewart Title Insurance Company Title No: 23-S-20] 1 Schedule A Description ALL that certain plot, piece or parcel of land, situate, lying and bcing in the Town of Soulhold, County of Suffolk and Slate of New York, bounded and described as follows: BEGINNING at a monument set on the Soulhessterly line of Sound View Avenue about 461 (+ or -) feet southwesterly along said line from Booth Road; said point ofbnginning being the westerly comer of land of Minor Subdivision for Herodotus Damianos, dated August 3 l, 1982 and thc northerly comer of the premises he. in described; RUNNING THENCE along said land of Minor Subdivision for Herodotus Damianos, dated August 31, 1982 the following three (3) courses and distances: South 42 degrees 08 minutes 20 seconds East 398.32 feet, South 40 degrees 36 minutes 30 seconds East 211.60 feet to a monument; South 07 dcgrces I 1 minutes 00 seconds East, 34.56 fccl to lands of Town of Southold; THENCE along said lands thc following thre~ (3) courses and distances: South 67 degrees 18 minutes 00 scconds West 70.10 fent; South 61 degrees 44 minutes 00 seconds West 91.07 foot; South 57 dogmas 47 minutes 00 scoonds West 132.10 feet to a monument and lands now or formerly of Jsraes Hunter and Lori Huntm-; THENCE along said land and along lands now or formerly of Robert W. John~en and along lands now or formerly of Racbel Lcvin, tho following four (4) courses and distances: North 35 dngrces 58 minutes 00 seconds West 177.80 feet; North 38 dcgrees 37 minutes 00 seconds West 144.30 feet; North 46 dogrees $1 minutes 00 seconds West 138.90 feet; North $8 degrees 14 minutes 20 soconds West 43.74 feet to the southeasterly line of said Sound Vicw Avenuc; THENCE along said southeasterly line of South View Avenue, Ihe following two (2) courses and distances: North 36 delgecs 52 minutes 10/seconds East 148.89 feet; North 42 degrees 51 minutes 00 seeonds East 140.22 feet to thb point or I~ce of BEGINNING. .TOGETHER. with all right, ti!le.a.nd int~csl of thc party of tho first n~'~W'e~:~.d lying m the strcct m front of and adjoining said prcmises. ' ' ---~'-' STATE OF NEW YORK, COUNTY OF SUFFOLK 2003, capaci,~(ie~), end Not'~ry Publi~ U V "omrl, .P. ub[ic,No. OIK~Sta}'~"0"f'N'"-- ,or ATew ~ Qualified in Nassau Coun COn'mission Expires Fob. 9. 2t~007 STATEOF NEW YO,.RK, COUNTY OF SUFFOLK OnCe 20thdayo~ June i, ~e ~e~2003.. Stanley Wiepzynski, Sr. instrument, the imJh'idunl( s}. or tl~ ~A~ OF , ~U~ OF to me known, who, bein~ by me duly swum. did depus~ nnd say Marta ~iepzyneki Revocable Living ~tust 'to Charles Ca;initi and Ansela C~miniti STEWART TITLE' INSURANCE COMPANY s,Cn=~ 54 ~ 6 t.OF 1.10 ~:~' on ~.~ Southold 1000 11590 Soundvtev Avenue Southold, Ne~ York 11971 Kapetanos & Belibasakis, LLP 36-12-34th Avenue Suite 200 Lon8 Island City, New York 11106 SUFFOLK COUNTY Cr.~.RK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: D~.~.nS/DDD N-m~er of Pages: 4 TRANSFER TAX NUMBER: 02-45546 Distri=t: 1000 Deed Amount: Recozded: At: LIBER: PAGE: Seotion: Block: 054.00 06.00 EX~MINEDAND CI~LRGED~ FOLLOWS $710,000.00 0?/02/2003 03:1B:03 PM D00012259 244 Lot: 001.001 Received the Following Fees For Page~Filing $12.00 COE $5.00 EA-CTY $5.00 TP-584 $5.00 ~ $30.00 Transfer tax $2,840.00 TRANSFER TAX NUMBER: 02-45546 THIS PACE IS Above Instrument Exempt NO Handling NO NYS SURCHG NO ~A-STATE NO Cert. Copies NO SCTM NO Corm. Pres Fees Paid A PART OF THE INSTRUMENT $5.00 NO $15.00 NO $50.00 NO $0.00 NO $0.00 NO $11,200.00 NO $14,167.00 Edward P.ltomaine County Clerk, Suffolk County Number of pn&e~ TORRENS Serial # Certificale # Prior Ctf. # Deed / Mortgage Instrument Page I Filing Fee I lundling Deed / Mortgnl~e Tax Stamp FEES Notation EA-52 17 {County) EA-5217 (State} Comm. of 'Ed. Amd~vit Certl fled Copy 01her ~ O0 __ Sub 'l'ot~l ~ub Tmal -- (IRANDTOTAIo /,:a- 7 Stamp Ume Iniliab Satisfactiofi, ', Real Property Tax Sen, ice Agency Verification DisL Section B lock [.,4~{ 03024.721 xooo os4oo o6oo oozoox RECORD & RETURN TO: Kapetgdo8 .&..Bellbasakt s,',LLP'. .... : ' ' 36-12 34th Avenue Su4te 200 Long Ta].and Ct~:y, Ne~ York ]./106 RECORDED 2003 $ol 02 03:1~10~ PH Edward CLE]~ OF SUFFOLK L COCO122~9 P244 DT# 02-45546 Recor~iuS / Filing Stamps MOI~ga~o Amt. I. Hasle 'l~x 2. Additional Tax Sub Total Spec./AssiL Or SFec./Add. TOT. MT(L TAX Dual Town.__ Dual County__ Held For Apportionmem -- Transfer Tax ~ IVlansion Tax The property cove~ed by this morl~ge is or will be improved by a one or two family dwellin~ only. Y'ES or NO Ir'NO. see appropriate tax clausc on paE, e # :Com/huriJty Preservation Fund.;, Consideration AmounT-~ ]]~/~d c~ ~ CPF Tax Due $ 'rD /0 TD TD Suffolk Count, 'l~lis page forum lmrt of tl~ attached Title Information Co. Name Title # Recordin & Endorsement Bargatn& Sa:].e Deed made by: Harts Wiepzynski Revocable Living Trust TO Charles Camlnl~t Angela Camtnttt (SPF.~'IFY 'I~'PE CJI: I NS'I1;~UMEIqT ) 'lhe prcmiscs hcrein is siim*~cd, in SUFFOLK C~)UNI~. NEW YORK. In the 'l'o~ship of Southold In g'~ VILLAGE Southold or HAMLE-F of Ig)XES 5 'I'ttRU 9 MUSI' BI.: TYPED OR PRINII:,D IN BLACK INK ONLY PRIOR 'FO RECORDING OR FILINO. (OVER) PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM · INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 FOR ~OUNTY USE ONLY C1. SWIS Code / ~r ,, C3. Book I / r,.-,¢., i.,,,,,~, _~"', ~IC4, PageI I ~l,~*'/I 1. Propertyr 11590 I Soundview Avenue I Southold t, s,y~ I CAMINITI [ C3~VlI N! TI CHART,ES Anqela I REAL PROPERTY TRANSFER REPORT RP - 5217 I , I Indicate the number of Assessment ~ (Only if Part of a Parcel} Che~ as they apply: Roll parcels transferred on the deed ] ~ I , [ # of Parcels OR Part of a Parcel 4A Plarmlng Board with Subdivision Authorily ExFsts [] ~.~l~ 4B Subdivision ~oproval was Requrred for Trans'er [] 5. Deed .~.. I 4C. Par~l Approved for Subdivision wi(h Map Provided [] [ WIEPZYNSKI, SR. I STANLEY [ [ WIEPZYNSKT ] MARTA J ~ ~ f ~ C ..... ity Service K Public Service SALE INFORMATION ] 115eleContractDat. I 5 / 30 / 03 I 12. Date of Sale / Transfer , , 47,1 , 010, 0,0,0,O) (Full Sale Price is the total amount paid for the property including personal properW c D E F G H [ J ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Gill I [ 1000-054.00-06.00-001.001 [ J [ ] CERTIFICATION ] BUYER cgfE~t~~ CaM[NIT[ 11590 I Soundview Avenue SELLER 11971 BUYER'S ATI'ORNEY KAPITANOS I CONSTANTINE S. 718 I 349-9600