HomeMy WebLinkAboutL 12270 P 949N.Y.S.
PEAL- ESTATE
TRANSFER TAX
$2,200.00
THIS INDENTURE, m~ethe 30Ch dayof June 2003 anti
BETWEEN ~, residing st 2140 Delmar Drive, Laurel, New York
11948 and~, residing at 2045 Lake Drive, Sou=hold, New York
11971
'~yofl~fi~tpa~.and ~, residing at 7 Harrison Street, Loft 3D,
New York, New York 10013
purly of the .second p~n.
WITNESSETH. thru th~ jan>' of Iht Iirst part. in ¢0nsidenuion of ten dollars and other valuable c~nsid~ralion paid by
heinginthc TO~ of SouChold, CO~Cy of Suffolk and SUa=e of New York, ~O~ded
and described as follows:
O~ BEGINNING at a point in ~hs southerly side of Lake Drive distant
1~9.37 feet southwesterly as measured along Lake Drive from the extreme
westerly end of a curve connecting the southerly side of ~aks Drive and the
westerly side of Lake Court; thence running South 4¢~ 24' 30" East 230 feet
to the mean high water line of Lake Lee=on, formerly known as Great Pond;
thence along the high water mark of Oreat Pond on a tis line of SouUh ~2~
54' West, a distance of 102.50 feet to land of Lyons; thence North 4%° 24~
30' Wee= along said last mentioned land 290.0 feet to the southerly aide o~
Lake Drive; thence along the southerly side of Lake Drive the following two
courses and distances: (1) North 66° 27' 20" East 87.25 feet; (2) On the
arc of a curve bearing to ~he lefu, having a radius of '316.66 feet, a
distance along said curve of 19.55 ~eet to the pein= or place of BEGINNING.'
BEING AND INTENDED TO BE the same premises conveyed to the. party of
the fire= part by deed dated August 3, 2000 and recorded in the Suffolk
County Clerk'~ Office on August 16, 2000 in Liber 12063 Page ~10.
IN WITNESS B'HEREOF. the party of the first part has duly execmcd :his deed the day and year first above
Paul C. Mauro
Page 2 of 3
Acknowledgemeot taken In New York State
State of New York. County oi Sut~£ollc
On the 30th day of June , in the year2003 , balers me,
the undersigned, personally appeared PAUL C. I, fAUR0
personally known to me or proved to me on the basis of
satisfactory evidence to be the individusf(s) whose name(s) is
~e) subscribed to the within Instrument end acknowledged to
me that i',~,"../:,',.,x executed the same in hie/t~t~theh,
capecity(i~s), and that by his/h~Y, thefl, signaturs(~r) o.~the
instrument, the individual(~) or the person upon behalf of wl~ich
the individual(s) acted, executed the instrument.
State of New York. County of
On the day of , in the year
the undersigned, personally appeared
Ihs subscribing witness to the foregoing ioslrument, with whom
I am personally acquainted, who being by me du~y sworn, did
depose and say, that he/she/they reside(s) in
that he/she/Ihey know(s)
to be the individual described in end who executed the
foregmng Instrument; that said subscribing witness was
present and saw said
execute Ihs same; and that said witness at the same time
subscribed his/her/their name(s) ss a witness thereto.
Tit~ No.: t,~'~r~---
PAUl C. ~RO
CHRISTINE EHREN
LILLIAIq BALL
Distributed by
ChJt~[o Title ln~urance Company
Pass 3 o£ 3
Acknowledgement taken In New YO~I{ State
State of New York, County of Suffo]-k
On the 30th day el June , In 1ho yea~.003 . before me.
the undersigned, personally appeared CHRIST[NE EHREN
personally known to me or proved lo me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
-(~e) subscribed to the within instrument and acknowledged to
me that -h~/shel~ executed the same in .~'~'s/her/th~'
capacity~Um~), and that by -hfa/he;/;.,~a~, signature(s) on the
Instrument, the Indlvidual(N or the person upon behaff of which
the iodlvidual(~) acted, executed the Instrument.
Acknowfadgemont taken outside New York State
State of , County of
(or fnsert District of Columbia, Territory, Possession or
Forslgn Country)
On the day of , in the year
the undersigned, personally appeared
i before me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) who~e name(s) is
(are) subscribed to the within Instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), that by hie/her/their signature(s) on the
Iflsb'urnent, the Individual(s) or the person upon behalf of which
the individual(s) acted, executed the Instrument. and that such
Individual made suc~ eppsersnce before the undersigned in the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
SECTION O~1 ,oO
BLOCK ~ ,o C~
LOT O~ .~:~
R~RN BY MAIL~:
PAUL A CAJllNIT[ ESQ
P O BOX 8&6
SOUTHOLDNY 11971-0846
Zip No.
Number of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
RECORDED
2005 ~ep 09 11:01:54
Edward P. Romaine
CLERK OF
SUFFOLK COUI'ITY
L D00012270
P 94'9
OT# 0S-05197
Recording I Filing Stamps
31
Page I Filing Fue
Handling
TP-584
FEES
Notation
LA-52 17' ICounty}·
LA-5217 (Slate}
R.P.T.S.A.
Comm.' of Ed.
Al'fida~t
Certified Copy
Reg. Copy
Other
4 utsmct
Real
Property
Tax Se~ice
Ag~2y
Verification
Sub Total
5. (X)
Sub Total
Grand Total
oo oo
3 91 xooo 05900 0500 ooaooo
Satisfactions/Discharge'~leleases List Property Owners Mailing Addrc,~n
RECORD & RETURN TO:
PAUL A CAHINZTI ESQ
P 0 BOX 846
SOU~HOLD NY 11971-0846
Mortgage Amt.
I. Basic Tax
2. Additional T~x
Sub Total
SpccJAssit.
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
~l._~[~l. d.lhr,~ 0point meat
Thc 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 lax clause on
page # __ of this instmmem.
Preservation l~md
Community
IConsideration Amount $ 550,000.00
8,000.00
Improved X
~acant Land __
TD 10 __
TD
TD
7 I Title Company Information
Co. Name TitLe Pax Inc.
'I~tlc # WJ~P-2475
sl Suffolk County Recording & Endorsement Paee
This page forms part of thc attached
PAUL C. HAURO and
CHRISTINE EHREN
Deed made by:
(SPECIFY TYPE OF INSTRUMENT}
Thc premises heroin is situated in
SUFFOLK COUNTY. Nl!W YORK.
TO In thc Township of $outho/d
LILLIAN BALL 'In the VILLAGE
/ or HAMLET of SouChold
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
· :;~" (over)
Page I of 3
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PACE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 03-05197
D~strict:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section~ Block~
059.00 05.00
EXAMINED AND CHARGED AS FOLLOWS
$550,000.00
09/09/2003
11:01:34 AM
D00012270
949
Lot:
004.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $9.00 NO Handling
COE $5.00 NO NYS SURCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert.Copies
RPT $30.00 NO SCTM
Transfer tax $2,200.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 03-05197
THIS PAGE IS
A PART OF THE INSTRUMENT
Exempt
$5.00 NO
$15.00 NO
$50.00 NO
$0.00 NO
$0.00 NO
$8,000.00 NO
$10,324.00
Edward P.H~naine
County Clerk, Suffolk County
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.n¥.us or PHONE (518) 473-7222
FOR COUN I~ USE ONLY
PROPER~ INFORMATION I
ILocs~on~°PS~Y I 2045 j Lake Drive
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
RP - 5217
Southold I Southold I 11971
Ball I Lillian
Billing
4. Indicete'the number of Assessment
Roll par~ls transferred on the deed
I
5, Deed
, I j # of Parcels OR [~ Par[ of a Parcel
IoRL ^.~,, · 6 ,1~
J Ehren
Pa_~l C.
Christine
[ [] Community Service
SALE INFORMATION
11. $ale Contract Date I 5 / (~ / 03 I
12 Date of Sale I Transfer
5, 5, 0,0 , 0,0 ~0 , 0I
1¢ Ingicate the value of per~onal I N/A ; 0 , 0 I
I ASSESSMENT INFORMATION Data should reflect the latest Final Assessment Roll and Tax Rill ]
, 6 40 O]
~ ' ~ ' -~ , ,
59-5-4 I [ J
[ L
I CERTIFICATION
BUYER
6/30/03 Ca:- i:ta-- ~ 2:5c2 ;-..
I 6/30/03
NEW YORK STATE
COPY