Loading...
HomeMy WebLinkAboutL 12313 P 1130 THIS iNDENTURE, made the,~/day of F~et~-f. 2004 CB~IS~(~PHER A.B. CLARKE, TERINA C. MILLER AND HARRY E. PEDEN, II1., ee exeeutor~ of the Estate of John A. Clarke, who died · reeident of Suffolk County on Auguet 9, 2001, end who~e Will was adm. Itted to probate by the Suffolk County Surrogato'e Court under File ~t1740P2001, P153615, with an address c,/o Christopher A.B. Clarke, P.O..Box 768, .Cutoh_ogue, New York 11935, pa~/of the first part, and GEORGE KOKKINOS AND MARINA KOKKINOS, hie wife, residing at 435 Peconic Lane, Peconic, New York 11958, party of the second part, WFFNE~ETH, that the party of the first part, In consideration of Two Hundred Sixty*Two Tbousencl and 00/100-($262,000.00)-Dollara. and other good and valuable consideration paid by the party of the second part, does hereby grant end release unto the party of the second part. the helm or succeasom and assigns of the party of the second part tomver, All that tract or pamel of land, situate at Southoid, Town of Southold, County of Suffolk and State of New York, bounded and described es follows: BEGINNING at a point on the wastarly side of Railroad Avenue (Youngs Avenue) distant 1642.04 feet southerly from the extreme southerty end of a curve v/nich coonecta the ~estoriy side of Railroad Avenue with the southerly side of Mid,lie Road (C.R. 48) said point of beginning being alee where the southeasterly corner Iof land now or formerty of Averatte intemects the said westerly aide of Railroad Avenue; RUNNING THENCE South 13 degrees 58 minutes 00 seconds East along the westerly side of Railroad Avenue 71 feet to land now or formerly of Miner; ' THENCE South 74 degrees 27 minutes 20 seconds West along land now or formerly of Miner, 330.54 feet to land now or formerly of Agwey, Inc.; THENCE North 15 degrees 1'2 minutes 40 seconds West along land now or formerly of Agway Inc. 65.05 feat to land now or formerly of Lizoa Realty Ltd.; THENCE North 73 degree 22 minutes 20 seconds East along land now or formerly of Lizoa Realty Ltd. 113.76 feat to land now or formerly o! Averstta; THENCE North 73 ~egrees 22 minutes 00 seconds East (dead) North 73 degrees 28 minutes O0 seconds East (astual) along land now or formerly of Averatte, 218.41 feet to the westerly side of Railroad Avenue, the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to John A. Clarke by deed dated 7/13/99. and recorded 7/28/99 in Libel' 11978 page 873. TOGETHER with all right, title and interest, if any. of the party of the flint part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the ~ramises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law. covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust lund to be applied firsl for the purpose of paying the cost of the improvement and will apply the same first to the paymenl of the cost of the improvement before using any part of the tolal of the same for any othe~ purpose. The word 'party' shall be construed as if it mad 'parties' when ever the sense of this indenture so requires. IN wn'NE88 WHEREOF, the party of the fl,'~t part has duly executed this ~Jeed the day and year first above TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New york, County of Suffolk ss: on the o, ~fom ~. t~ unde~gn~. ~ly mp~a~ Chdat~r A.B. C~e. personally known m me or proved m me on thc basis oF satisfacto~, evidence to be Ihs individual(s) whos~ name(s) is (are) subscribed ~ ~ wigan i~lmment and ~nowled~ed to ~ that h~she/th~ ~ut~ I~e ~me in hi~h~heir ca~i~(i~), and ~t by hi~er~eir salamis) on tbs i~nk ~ individual(s), or ~ ~n u~n ~1~ o~ State of New York. County of On the day of . in the year before me, the undersigned, personally appeared personally known to me or proved to me on the bani o! ~afisfacto~ evidence to pe the Individual(a) whose name(s) is (are) ~ubac. ribed to the within Instrument and acknowledged to me that he/she/they executed the same in his/her/their cepacity(ie~), and that by his/her/their ,]gnatum($) on the instrument, the indwiduat(a), or the per~on upo~ behalf of which the individual(a) acted, executed the Instrument. (~n~ ~d ~ ~ i~u~ ~ki~ ~l~gment) , S~ (~ D~ of ~um~e. T~. ~ Fondgn ~unW) of On ~ ~ ~y ~ ~eb~a;y, in ~ y~r 2004 ~ k~ Io ~ ~ ~ to ~ m ~e M~s of s~sfa~ow ~e~ *~ ,n Tex.s (~ M C*W ~ o~r ~ifi=l su~i~s~fl) {and ~~unW TO BE USED ONLY WHEN THE ACKNOWLEDGMENT 18 MADE OUTSIDE NEW YORK ~IT~T~= State (or Diufl'ict of Columbia. Tenitory, or Foreign Country) of C0[~C'~ZCUT sa: On the ~'"'~' day of February, in the year 2004 b~fore me, the undamigned, personalty appeam¢l HARRY E. PEDEN, TXZ porsunatly known to ma or proved to me on the bans of t, abafactory evidence to be Ihs individual(e) who~ name(a) is (ere) subs~ibed to the within Inalmmant end acknoudedgnd to rna that he/~he/t hey exe~ut~l the same in hi~ner~hat r ~apacity(ids), and that by hl~nm'Jthe~' Ngnature(u) on the Inurement. the individual(a), or the paean upon behalf o! which the individual(u) executed the In~tmmenl. and that such IndlvidueJ made much aRnaerance before the undersigned in the (insert the C~ty or ~the. f I~,fitical sutxbvision) (ami insert the State or Country or other pla~e the ucYmowtedgment woo token) BARGAIN AND SALE DEED WITH COVENANT AGAINST O RANTOR'S ACTS Title No. CHRISTOPHER A.B. CLARKE, TERXNA C. MZLLER AHI) HARRY E. PEDEN, IIX. as Executors of TO ~ Stewart T~e Insumflce CompaflY ' [..,..~NI#o, NewYork 11747 (Ngnatum and office of indivkJual takm{~ ucl~nov~edgment) ~ Cc~,~s,~~ p ~: ~l~fl~ C SECTION BL~K LOT COUN~ OR TOWN STREET ADDRESS Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAI~. T(~; Wlckham, Bressler. Gordon & Geese. P.C P,O, Box 1424 10315 Main Road MattJtuck, New York 11952 SUFFOLK CO~NTZ CLERK RECORDS OFFICE RECORDING PAGE Typo of Xnstrumont: DEEDS/DDD Number of Pages: 3 Receipt Number : 04-0041685 TRANSFER TAX ~: 03-38145 JOHN A CLARKE GEORGE KOKKZNOS 1000 Doed Amount: Reoordecl: At: LIBER: PAGE: Section: Block: 060.00 01.00 EXAMINED AND CHARGED AS FOLLOW8 $262,000.00 04/12/2004 03:41:57 PM D00012313 113 Lot: 003.000 Received t~e Following Fees Fez Page/Filing $9.00 ~OE $5.00 EA-CTY $5.00 TP-584 $5.00 RPT $30.00 T=-nsfe= tax $1,048.00 TP~NSFERTAXFdMB&i: 03-38145 Above lns~nuent Exempt NO Handling $5.00 NO N~S SP~HG $15.00 NO RA-STATE $50.00 sO Cect. Copias $0.00 NO SCnf $0.00 NO Cmm. Pres $2,240.00 Fees Paid $3,412.00 THZ8 PA~E IS A PART OF THE ZNSTIt~MENT THZS IS NOT A BILL Exempt NO NO NO NO NO NO Edward P. Romaine County Clerk, Suffolk County Number oF pages TORRENS Certificate #' Prior C1£ # L~ed / MortKSKC Insl~ument Pase ! Filing Fee I landling '1'P-$84 EA-S2 17 (County) F.A-521 ? (Smm) Deed I Mon/~ge T~x Stamp FEES RECORDED 2004 Rpr 12 0~:41:57 PH F.x~Lard P. Romaine CL~ ~ ~FF0~ C~TV L ~1231~ P 115 DT~ ~-~145 RecordinB / Filin8 Stamps Mortg,~e Amt. I. Basic ~ 2, Additional 1'ax Sub Total __ Sub 'FotaJ ,~ecffAssit. Ot Npec./Ada Croton. o£ F..d. ~ OO ~1 Town~ ~al Counly~ Held for Ap~ni.nmem l ~ifi~ Copy ~sion ~e pm~ny cov~ by Ihis monroe ~ or Copy will be improvedffby · one or two family ~b T~I d~lli~K ~ly. . YES--or NO ~herGRAND TOTAL ~a] I~nyT~i~a~myV~ifi~ati~ I e I Community ~se~mion I'u.d ~6~ 1000 O6O00 O100 003000 '(~ s Title Compaqy Information ICo. Name ~ 4- e_ ua., ~- ~t-~ Suffolk Co t Recor n & Endorsement Pa c · This Ixlge fomls gatt ofthe attached __ ~ ~_ e. ~ made by: BOXES 5 THRU 9 MUST BE TYPF_.D OR PRINI~D IN BLACK INK ONLY PIUOR TO RI~CORD~NO OR FII,INO. (OVER) REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STA~E BOARD OF REAL PROPERTY SERVICES RP - 5217 11971 I , I P,o...yI _J x L t OR I · 5 0 j ~C, Parcel ADprove(I for S~Jbdlviaio. with Map Provided [] Christopher A.B. Clarke, Executor of the Estate of John A. Clarke Seller I Terina C. Miller. Executor of the Estate bf John A. Clarke I Harry E. Peden, III, Executor of the Estate of John A. Clarke ~SALE INFORMATION ~le Contract Date ] ! / ! 6 / 04 I Date of ~ml. / T.ans~r I"~'~ / °'~3 / ~..,04 I I ASSESSMENT INFORMATION. Data shouJd reflect the latest Final Assessment Roll a~d Tax Bill] 16, Year of A~e~ment Roll from 03 / 041 ~s. Pmp,,rtyCm~s I2 , 1 ,0 }-I I l$. School D;striet Name [ Southold 3 8 0 oI 1000-060.00-01.00-003.000 I I I CERTIFICATION I I 765-3535 NEW YORK STATE COPY