Loading...
HomeMy WebLinkAboutL 12290 P 188Dt~t. ~I. 000 059.00 Blk. 09.00 Lot 016.00 THISINDENTURE, madethe 25 ~ay0f November,2003 BETWEEN Manzt Homes, Inc., a domestic corporation with offices located at 701 Route 25A, Rocky Point, New York 11778 pa~y OfU~ flmt pa~ and Anthony J. Cuccaro and Alexandria P. Cuccaro, Hls wife residing at 9 Pentagon Courtl So. Huntington, New York I 1746 party of the second part, -~. · WFFNE88ETH, that the psn'y of the first part, in cona~lerat~u.', of Ten' ( $10 .' 00 ) and other valuable cons:l, deration .................... -.- -~'~ ................ dollars paid by the party of the second part, does hereby grant and release unto the party of the second pall the heirs or successors and assigns of the party of the second part forever, ALL that certain plot. place or parcel of land, with the buildings and improvements thereofl ere~ed, situate, lying and being in the See attached Schedule A TOGETHER with all right, title and Interest, if any, of the party of the first 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 premises 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 es 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 dght to receive such consideration as a trust fund to be applied first for tho purpose of paying the cost of the imPrOVement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word 'patty' shall be construed es if it read 'parties' when ever the sense of this indenture so requires. IN WITNESS WHIEREOF, the party of the first part has duly executed this deed the day and yea,' first above wdtten. IN PRESENCE OF: Form 3290 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS I~DE IN NEW YORK ~TATI= Sate o! New York, County of SU f folk ss; Onthe 25 dayof November intheyear 2003 before me, the under~gned, personally appeared John (;u/do pers~a#y kno~m to me or paved to me on the basle of mtisfacto~y evidence to be the individmd(s) wttcee (are) at.b__~t~.bed to the within inMrument and acknowledged to me that he/she~they executed the same in c~p~.Jty(ies), and that by IdWherflheir signature(s) on the icetmment the In~idual(s). or the ~emon upon behalf of wldch the indlvidu;~.~y~u~ed, e~*"d · eln~tmmen t. State of New York. County o! On the day of in the year he/om me, the undemigned, pemonaity appeared personaJly known to me or proxed to ma on Ihe balm of' ~tJsfactoW evidence to be the individuM(s) whole name(i) ii (are) lubK~lbed to I)w within initmrcent ~md acknoMeclged to me that he/sheRhey executed the xerne in hM/'ne~/their capacity(Ms), and that by hiWherAheir signature(s) on tim inctmment, the IndividuaKs), or the person upon behalf of which the individual(s) acted, executed the inWumenL (signature and ofgce of individual tokJng ackn(wdedgrnent) FP.B~RICK -I NAFOUTANO N°~lled..PuMl~No.in 8t~lte of New Yo;k 01NAOOeg61B TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE ' State (or Dislrlct of Columbia, TenRory, or Foreign Country) of On the day of In the year before me, the unde~ignecl, pemonal~y appeared personally known to me or Ixoved to me on the basis of saUaf~ctory evidence to be the individual(s) who~e name(s) is (am) lubioribed to the within instrument and acknowledged to me that he/~he/Ihey exeoJted the lame in hlVnedb~air r.~oeoby('ml), and that by h*"/herhhelr signature(s) on the instnJment, the individual(s), or the pemon upon behalf of whic~ the IndMdeM(a) acted. executed the iflsti'umont, and thBt luch individuaJ made such ~0peaiBllce before the undersigned in the (insert the City or other political subdivision) (and ;~.ert the $*"*" or Court/or other place the ec~0Me(;~mont v4J *-ken) (signature ~ offioe of mdivithml *-king ~owiedgmeflt ) BARGAIN AND SALE DEED WITH COVENANT AGAJNST ORANTOR'S ACTS Title No. Manzi Homes TO Coccaro SAF[; [IARI OR TITLF AG, N('Y .],TO. 1529 Main Street Port Jefferson. NY. 11777 BECKON 059.00 BLOCK 09.00 LOT 016.00 COUNTY~;,t~;~t~NX Suffolk BTREET ADDRE$S 7590 Soundview Avenue Southold~ New York 11971 RETURN BY MAIL TO: Richard D. Longworth, Esq. 45 McCoun's Lane Oyster Bay, New York 11771 · 'ITde Ho. ~345194 SCHEDULE A - DESCRIPTION ALL that certain plot, piece or panel of land, situate, lying and being In the Town of Southold. County of Sulfolk and State of Hew York, bounded and described as follows: BEQIHNING at a point on the Southeasterly side of Sound View Avenue, distant 100.64 feet Northerly from Its intersection with the Northerly side of Private Road; Said point also being where same is intersected by the division line between premises herein and land now or formerly of John $ Eleanor/v~311nchey; RQHNIHQ THENCE North 42 degrees 14 minutes 10 seconds EasL along the Southeasterly side of Sound View Avenue, 1.~3..2._7.0 feet to land nor or formerly of ~chelle/V~artocchia; THENCE South 44 degrees 48 mlhutes 20 seconds EesL along said land, 250.33 feet to ~"now or ~ormerty of the Town of Southold; THENCE South 42 degrees 14 minutes 10 seconds West, along said land, 145.02 feet to land formedy of lV~uir, now or formerly of ivleClllnchey; THEHCE along said land, the following three (3) courses and distances; North 42 degrees 21 minutes 30 seconds West, 85.61 feet; North 42 degrees 47 minutes 10 seconds West, 137.08 feet; North 40 degrees 11 minutes 50 seconds West, 28.61 feet to the Southeasterly side of Sound View Avenue at the point or place of BEQINNINCL FIRST A/~ERICAN TITLE INSURANCE COh~PANY OF NEW YORK SCHEDGLE A - DESCRIPTION Number of Fanes T TORRENS Serial # Certificate # Prior Cfi. # Deed / Montage Instrumont Deed / Mo~a~e Tax Stamp Handling ~ TP-$~I Notation E~-,2 17 (County) ~ Sub Toml ~7 ~-5217 (State} ~ of~. ~ O0 A~vJt ~nifi~ Copy ~her I ~ S~ T~I Date Initials Rani ~ Tax Service Agency Verification DisL Section B Jock . --. Lot 03049339 xooo osooo o~oo o',sooo  Dischar&d~/Release's'l'-i~i Proper~ Owners RECORD & RETU[~4 TO: RECORDED 200~ D~: 16 02129t26 PM Eduard P, Ro~aine CLERK OF SUFFOLK COUflTV L 000012290 P 1~ DTt 03-20,367 Recording / Filine Stamps Amt. I. Basic Tax 2. Additional Tax Sub Total Spec.lAssit. 0t Spec./Add. TOT. MTG. TAX Dual Town__ Oual County __ Held for Appo~ionmen~ _/._/_~.~ L..~~ Tr~s fur T~ M~i~ T~ ~e ~ ~ ~ this mon~ ~ ~ will be improved by a one or two family d~lling ~ly. ~ NO If NO, see ~a~ mx clause ~ paBe ~ of~ i~. Amount $ Du.. s §IclO--" TO Title Company Information Suffolk Th/s paEe fom~ pail of the attac..hed , Recordin & Endorsement (~PF_.CXFY TYPE OF ~ yKLIlv~rr ) SUFI:OLK COUNTY, ~ YORK. made by: TO  In the VILLAGE or HAMLET of BOXES 5 TI-~U 9 MUST BE TYPED OR PRINTED I~I BLACK INK ONLY PRIOR TO RECOKDINO OR FIUNO. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDINO PAGE Type of Xnetz~unent, DEEDS/DDD ~,m~e~ of Pages: 4 TP~NSFER TAX NU~ER: 03-20367 NANZI HO~S INC J~TTHONY J CUCC&RO District: 1000 DeedAu~unt: Recorded: LIBER: PAGE: Sect$on= BZock= 059.00 09.00 ~Ih'~D~D C~RGEDA~ FOLLOWS $409,500.00 12/16/2003 02~29z26 PM D00012290 188 016.000 ~cei~d bhe Foll~i~ Fees For Move Instrument Page/Fil£ng $12.00 NO HandlLng COE $5.00 NO NYS SRCHG Ek-CTY $5.00 NO F~-STATE TP-584 $5.00 NO Cert.Coptes RPT $30.00 NO SCT~ Trans£er tax $1,638.00 NO Comm. Pres Fees Paid TRARSFERT~XNU~BER~ 03-20367 THIS PAGE 1S A PART OF THE INSTHI~EIV~ THIS IS NOT A BILL Edward P. BO~aine $5.00 $15.00 $50.00 $0.00 $0.00 $5,190.00 $6,955.00 County Clerk, Suffolk County Exempt NO NO NO NO NO NO r'LI=,R~ I ¥i-'i: UII ['Hl=bb I-IHIVILY VVIdL:N VVHIIIN~ UN PUHIVI INSTRUCTIONS; http://www.orps.state.ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLY ' ' c~. sw,s Cod. I K 9 ~_3, ~' ~ ~' ~ C2. Date Deed Recorded I //,~./ /~' / O...f I REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 Rp-$217 Rev 3~97 PROPERTY INFORMATION I Southold I 11791 2. Buyer r Cuccaro I Cuccaro I j Anthony J. Alexandria P. 1 I #of Parcels OR ~] Par[ of a Parcel 5. Deed Manzi Homes, INc. I 11 /22 / O2 11. Sale Contract Date 12 Date of Sale / Transfer [ 11 /25 / 03 40 950 0 ?4.1ndicatethevalueofp ..... t I , ~ , ~ ='~ e , {) I C One of the Buyers is also a SeJler I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax BiJI j 16, Year of Assessment Roll from 0, 3 I which information taken I 17. TOtal Assessed Value (of all parcels in traneferl I 18 PropenyClass p3 ,1 , ll_L~ 19. SchooI District Name I Southold School 7 0 0I, 1000-059.00-09.00-016.00 I I i r i i I CERTIFICATION I ///~~ BUYE~R BUYER'S A]q'ORNEY / 11-25-03 Longworth Richard D. 7590 Soundview Avenue Southold SELLER 11971 516 922-71 I 1 NEW YORK STATE COPY