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