Loading...
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