Loading...
HomeMy WebLinkAboutL 12266 P 392 CORRECTION DEED Baqtala and ~lt' Deed with (:or.lots A~almt (;ranCor'! Acll- ladividall er Corporatioa ONStlLT YOUR I,AWYER BEFORE SIGNING TIllS INSTRUMENT · 'IIlIS IN.qTRUMI.3qT SHOULD BE IL%TD BY LAWYERS ONI,Y 'HIS INDENTURE. made the '~J(:[u~,'~ II ,}~o) BETWEEN JOAN REITER, residing at 35510 Ridge Road, Willoughby, Ohio, 4.4?94; AND C. DANIEL REITER, J.~., residing at 2650 Wickham Avenue, Mattltuck, New York, 11952; AND CAROL R. SMITil, residing at ! 184 Corner Ketch Road, Newark, Delaware, 1971 l, party of the first part, ~. ' THE BARGE AND ASSOCIATES, a partnership, with offices located at 5OO Old Main Road, Southold, New York, 11971 party of the second part, _ WI1 NESSETH, that the party of the first part, in consideration of.TEN ($10.00) dollars, lawful money of thc United States paid by the party ofthe second part. does hereby grant and release unto the party ortho second part, the heirs or successors and assigns of the party of thc second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE "A" ANNEXED HERETO BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed recorded in the Office of the Clerk of the County of Suffolk in Liber 8164 page 43. THIS DEED IS MADE TO CORRECT DEED DATED AUGUST 16, 2002 RECORDED IN THE OFFICE OF TIlE CLERK OF THE COUNTY OF SUFFOLK ON AUGUST 27, 2002 iN LIBER 12205 PAGE 759 TO ADD A NOTICE COVENANT TO THE DEED DESCRIPTION CONCERNING TIDA~ WETLANDS. TOGETHER with all right, title and interest, if any, of thc party of the first part in and to any streets ~md roads abutting thc above described premises to the center lines thereof. TOGETHER with the appurtenances and ali thc estate and rights of the pa~y of~hc first part in and to said ~remises. ['O llAVE AND TO HOLD thc premises herein granted unto thc party of the second part, thc heirs or successors and assigns ofthc party of thc second part forever. AND the party of thc first part covenants that the party of thc first part has not done or suffered anything whcreSy the said premises have been incumbered in any way whatever, except as aforesaid. SCHEDULE ALL THAT CERTAIN PLOT, piece or pereel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk and State of New York being Lots Numbered 12 and 13 as shown on a map entitled Subdivision of Property of Lewis Homes Company, Inc., situate at Arshamomaque, subdivided October 22, 1930, Olio Van Tuyl, Licensed Surveyor, said map being filed as Map Number 535 in the County Clerks Office of SuiTolk County, December g, 1930. REGULATED TIDAL WETLANDS associated with Mill Creek are located at Main Road, Southold, County Tax Map Number: District 1000, Section 56, Block 6, Lots 8.2, 8.7 and 9.2 previously referred to as Lots 8.2, 8.4, 8, 9.1 otherwise known as the properties of Helen Relier and her heirs, assigns, or successors. This property is subjecl to thc provisions of New York State Environmental Conservation Law (ECL Article 25 or its successor, and the conduct of regulated activities may occur only pursuant to ECL Article 25 if prior approval is given by the New York State Department of Environmental Conservation (NYSDEC) or its successor. Regulated activities include, but are not limited to the erection of any structure(s): excavation; dredging, grading and filling; clearing of vegetation; and application of chemicals. AND THE party of the first part, in compliance with Section 13 ofthe L..ien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the fight to receive such consideration ns a Lust fund to be applied first for the purpose of payin~ the cost of the improvement, and will apply the same fi~ to the payment of the cost of the improvement before using any part of Ibc tolal of the same for any other purpose. The word "party" shall he construed ss if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the patty of thc first part hss duly executed this deed the day and year first above written. IN PRESENCE OF: CAROL R. SMITH STATE OF OHIO: COUNTY OF ~VILLOUGHBY) ss: . On thc ~ ~ day of '"J"-.~ ,2(}03, before me, the unde~s, igned, pa ,r~,nally appeared JOAN ~EI=-'~'~, personally knoR'n to me or proved to me on the basis of sat,sfaclory ewdence to he the individual whose name is subscribed to the within instrument and acknowledged to mc that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the County of Willoughby, State of Ohio. No~y Public tl~ STATE OF NEW YORK:COUNTY OF SUFFOLK) ~: Onthe /'l dayof ~(/?l/~'Jc' ,2003, before me, the undersigned, persoually appeared C. DANIEL REITER, JR. personally known to me or proved to me on the basis of satisfactory evidcnec to be thc individual whose name is subscribed to the within instrument and ac 'knowledged to me that he executed the same in his capacity, and that by his signature on Ihe instrument, thc individual, or the person upon behalf of which the individual acted, ex~ Z~ bioolap/P ~ bi/ublic PAUL A. CAMINITI /' NOTARY PUBLIC, State of New York NO. 55a1910 Q,,,,lified In Suffolk Commission Expires June 30.,~'' STATE OF DELAWARE: COUNTY OF NEW CASTLE) ss: On the ~ { day of ~Jt~t! v~, ¥- ,2003, before me, th.e unders, igned, l~rsonally appeared CARO~-'~. ~-]TH, personally 'known to me or proved to me on the basis of satisfactory evidence to be the indivi.duai whose name is subscribed to the within inslrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed thc instrument, and that such individual made such appearance before the undersigned in thc Counly of New Castle, Stale of Delaware. PAUL A. CAMINITi NOTARY PUBLIC, State of New York No. 5681910 Qualified tn Suffolk County __~ Commission Expires June 30. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: CORRECTION/DEED/DCO Number of Pa~es: 5 TP. ANSFER TAX NUMBER: 03-01528 District: 1000 Deed Amount, Section: Block: 056.00 06.00 ~YZ~INEDAND CHARGED AB FOLLOWS $o.oo Recorded: LIBER: PAGE: 008.002 Received the Following Fees For Above /nstrument Exempt Page/Filin~ $15.00 NO Handling COE $5.00 NO NYB BURCHG EA-~-z'z $5.00 NO EA-STATB TP-584 $5.00 NO Notation Cert.Copies $5.00 NO RPT SCTM $0.00 NO Transfer tax Co~.Pres $0.00 NO Fees Paid TI~NSFER TAX NUMBER: 03-01528 THZB PAGE IS A PART OF THE INSTRI~ENT $5.00 $15.00 Sso.oo $0.50 $30.00 $o.oo $135.50 Zdv~rd P.ao~aine County Clerk, Su££olk County o8/12/2oo3 o2,2s,3o n( D00012255 392 NO NO NO NO NO NO .Numb~:r of pages Serial II Filing Fen / ~' __ NotaliOit EA-52 17 (C(tunty) F.A-5217 (Stale} R.P.I:S.A. Reg. Copy Deed I Morlgnge 1ix Stamp FF. ES Il*cai JJropt'[ty Tax :';ervJce Ageltc). Verificalioll I . Dill. . I...se.~io~.__ I. ul~ck ,J · Lm 03030948 1000 05500 0600 008002 Snlisl~aclions/DischarBes/ll*eleascs l,ist Prol~erty Owner's Mailing Addres~ JIF. COIl, I) & RE'I'URN TO: 2003 Aug 12 02t25:30 PH Edward P. Rc~aine CLERK OF SUFFOLK COUNTV L D00012266 P 392 DTO Rccordintl / FiJi.g Stamps MorlKaBe ^mt.. I. I}asic 'Fax 2. Additioflal 'r,., Sub Total Spec./Assit. 0r Spec. 1Add· TO'IL MTG. TAX PAUL A. CAMINITI, ESQ. 53345 Main Road PO Box 846 Southold, NY 11971 I)ual.l'own,~ [)ual County I laid Rw Apportionment 'lYn~isfer Tax ~ Mansion Tax 1'be pr~e~y cove~ by this mon~&e is or will be improved by a one or Iwo family dw~llln& only. Y~ or NO~ If NO, see appropriate lax clause on page ~ . . of this in~mt~m. ~' J I-0~ Cummtlnily Preservation [:und Improved Vacant Land ~'~ TD ~ 'I'D 'l'ille Compnny Information Co. Name Sa.re. ., A~gency, Title # SutTolk County Recording & Endorsement Page 'llfis i~&¢ IL)mrs Jrdrt BI'lira roLm:had Correction Deedx (SI)E~II*'Y I~'PI': OF I N$'I I~,U~I' ) Joan Reiter, c. Dan~el Relter, Jr. made 'lhe prendses h~ein is ~ilwatcd is SUFFOI ,K C.'OUNI'Y, NEW YORK. Is thc Tew~mhip of $outhold Is fie VILLAGE Southold or HAMLET of an~ Carol R. Smlth TO The Barge & Associates BOXES 5 TI IRU 9 Mus'r BE'FYI'ED OR I'IUNII_:I) IN BI.ACK INK ONLY I)RIOR TO IOZCOIO)ING OR FII .lNG. {OVER) FOR COUNTY USE ONLY 7,3. f. REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STAYE BOARD OF REAL PROPERTY SERVICES RP - 5217 PROPERTY INFORMATION 1. Properly 500 I Old Main Road Southold Southold 11971 The Barge and Associates 3. Tax Indicate where future Tax Bills are to be sent BiJlJng if otherthan buyer addr~s let boEomoff0rm) l I I , I 5. Deed P,op.r,y L J x [ Reiter 6, Salter I Joan Name ~zter, I Smith I CArol R. B 2 er 3 Family Residential F Commercial Industrial C Residential Vacant Land (~ Apartmcnt Public Service No,-Residential Vacanl Land H Entertainment/Amusement Forest SALE INFORMATION I .. Sa~e Co..a~ O.,o I /NONE / l ,,.o.,.o,S.,.,Tr...,., · g / t/ / NgNE, , ,0, 0 I 13 Eull Sale Price I ~ I ~ ~ ~ ~ NONE 14.1ndicate the value of p~rsonal L ~, o o I property included in the sale ~ ~ i ASSESSMENT rNFORMATION Data should reflect the latest Final Assessmen~ Roll and Tax Bill I Deed 16. Year of Assessment Roll from ~ 17. Tote[ Assessed Value Iof all parce]s in traflsferJ ~ , 18 Property Class I 3 11 I- ~ lg. School District Name I 19 OO I 20. Tax Map Identifier(si I Roll Identifier(s} 0f more than four, atta=h sheet wilh additional identifieHs)} 1000-056.00-06.00-008 . 002 I J I I J L J I CE RTIFICATION I BUYER The Barge and Associates DATE ~rol R. Denson 500 I Old Main Road Southold I NY I 11971 .SELLEB ~-~C. Daniel ~F¢.~j,r' BUYEB'S A~TORNEY Caminiti, Esq. Paul A. 631 1765-5900 NEW YORK STATE COPY