Loading...
HomeMy WebLinkAboutL 12566 P 836SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 6 Receipt ~,mher : 08-0094689 TRANSFER TAX NUMBER: 08-05140 District: 1001 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 003.01 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $18.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-05140 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 10/01/2008 09:24:01 ~ D00012566 836 Lot: 017.000 Exempt $5.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $0.00 NO $158.00 ! N[~m er of pages This document will be public record. Please remove all Social Security Numbers prior to recordino. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp 31 FEES RECORDED 2008 Oct O1 09:24:01 JudiSh 4. Pascale CLERK OF SUFFOLK COUNW L D00012566 P 8~6 DT# 08-05140 Recording / Filing Stamps Page / Filing Fee Handling 5. 00 TP-584 Notation EA-52 17 (County) EA-5217 IState} R.P.T.S.A. (Z~) ~ Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other Sub Total Sub Total Grand Total 4 Dist. JC 08023626 lool oo3ol oloo ox?ooo Ooc:, Real Propert Tax Service Agency Verilication 6 8 ;atisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: 5 Mortgage Amt. 1. Basic Tax 2: Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appoin~t Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO. see appropriale tax clause on page# Community Preservation Fund Consideration Amount CPF Tax Due /$ Improved Vacant Land TD/ TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www. suffolkcountyny, gov/clerk 71 Title Company Information Co. NameABSTRACTS, INCORPORATED ITitle#AINC# JlO0~-- 6/4g (,_.-i~---} Suffolk County Recording & Endorsement Page This page forms part of the attached made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY. NEW YORK. In the TOWN of %Otj4'/e't Old ~ Lt',~ ,Sea -I'¥t.z~- OF- Lee._ C_c~,4-no_.~?chv. rtd~ the VILLAGE '-F'h~ ~'(~ ~ o~ '-Cr'~ _~ff ni~- J.~r~,-.~ 3~ ,.~c3t,~e/.~-or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) -- Bar~aln and Sale Deed, with Cove~nt a~ainst Grantor's Acts -- Ind;vJduat or Corporation (Single Sheet) CONSULT YOUR LAWYER SEFORE SIGNING THiS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the Q,~I) day of ~-~c~- , in the year Zc::qSc~ BETWEEN LEE COURTNEY SCHRODER and JENNY SUSAN SCHRODER, his wife, both residing at 25 Blackburn Lane, Manhasset, New York 11030 party of the first part, and An undivided fifty (50%) percent interest in LEE COURTNEY SCHRODER, trustee of THE LIVING TRUST OF LEE COURTNEY SCHRODER and an undivided fii~y (50%) interest in JENNY SUSAN SCHRODER, trustee of THE LIVING TRUST OF JENNY SUSAN SCHRODER, resid, ing at 25 Blackburn Lane, Manhasset, New York 11030 - .' party of the second part, WlTNESSETH, that the party of the first part, in consideration of ~ dollars paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL. that /.certain. plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and bemg m the Incorporated Village of Greenport, Town of Southold, Suffolk County, New York, more particularly bounded and described on Schedule A annexed hereto. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated April 16, 1986 and recorded in the Office of the Clerk of the County of Suffolk on May 2, 1986 in Liber 10029, Page 118. 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 fa'st 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 fund to be applied fa'st for the purpose of paying the cost of the improvement and will apply the same fa'st 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 "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the d/,y and year first above written. LBtB COURTNEY SCHRODER ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of Onthe %ab dayof '0',~t..-e intheyear before me, the undersigned, personally appeared , personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their cepacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. PAUL MARCHESE NOTARY PUBLIC, STATE OF'NEW Yt NO. 02MA5025974 ~'""~~ QUALIFIED IN NASSAU COUNTY COMMISSION EXPIRES IN APR{L 4. 2I ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, a Notary Public in and for said State, personally appeared , the subscribing witness to the Foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in that he/she/they know(s) to be the individual described in and who executed the foregoing instrament; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a wimess thereto ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , SSi On the day of in the year before me, the undersigned, personally appeared , personally known to me or proved to me on the basis of satisfectury evidence to be the individual(s) whose 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), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. RK ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of , County of , ss: *(Or insert District of Columbia, Territory, Possession or Foreign County) On the day of in the year , before me the undersigned personally appeared Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose 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 his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Title'No. /k_.~-.,xax_ ~0o/~_(,:,htg (~ LEE COURTNEY SCHRODER and JENNY SUSAN SCHRODER TO An undivided fif~, (50%) percent interest in LEE COURTNEY SCHRODER, trustee of THE LIVING TRUST OF LEE COURTNEY SCHRODER and an undivided filly (50%) interest in JENNY SUSAN SCHRODER, trustee of THE LIVING TRUST OF JENNY SUSAN SCHRODER SECTION 003.01 BLOCK 01.00 LOT 017.000 COUNTY OR TOWN SUFFOLK RETURN BY MAIL TO: MARCHESE & MAYNARD, LLP 47 PLANDOME ROAD MANHASSET, NEW YORK 11030 SCHEDULEA ALL that certain unit of Real Property ~ituate, lying and being in the Incorporated Village of Greenport, Town of Southold, Suffolk County,.New. York, being known as Unit No.17 Bldg. as shown'on Condominium Plan entitled,."Map of Stifling Cove Condominium" filed in the Suffolk Couhty Clerks Office on February 7, 1985as Map No. 106 together with an undivided 2.183% '.interest in common in the common elements of the Condominium described in the Delcaration of Condominium entitled, "Stifling Cove Condominium", recorded in the Suffolk County Clerk's Office in Libor 9731 cp 65 The premises on which ~aid Condominium has been created is situate lying and being On the Town bf--~ho~dl ~2oun%y-of--Suffolk-and-~ncorpor~ted Village of Greenport, State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Central Avenue, said point being located 667.21 feet easterly as measured along the northerly side of Central Avenue from the intersection thereof with the easterly side of Carpenter Street; running thence along land now or formerly of Kenneth B. Bowden and ]and now or formerly of Giorgi the following four (4) Courses and distances: 1. No,th 14 degrees 33 minutes 10 seconds West 115.~8 feet; 2. South 73 degrees 44 minutes 20 seconds West, 57.98 feet; 3. North 14 degrees 54 minutes 40 seconds West, 20.D0 feet; 4. South 74 degrees 31 minutes 30 seconds West, 123.54 feet to land now or formerly of Jean A. and Gabriel F. Zillo; thence along said land the following two (2) courses and distances: 1. North 14 degrees 11 minutes 40 seconds West 82.55 feet; 2. South 75 degrees 44 minutes 30 seconds West, 11.25 feet to the easterly end of Lud]am Place; thence along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster Corp. North 17 degrees 19 minutes 40 seconds West, 82.55 feet; thence still along land now'or formerly of Oceanic Oyster Corp. and through the waters of Rackett'slBasin the following four (4) courses and distances: 1. North 73 degrees ~8 minutes'00 seconds East, 136.00 feet; 2. North 76 degrees 29 minutes. 30 seconds East 95.85 feet; 3. North 89 degrees.44 minutes 30 seconds East 62.00 feet; 4. North 40 d~grees '00'~in6tes-~O-seconds ~ast 138%44 ~eet the waters of Greenport Harbor; .thence through and along the waters of Greenport Harbor the Twe~tv-th~ ~23). /courses and distances: to following 30 degrees 44 minutes 20 seconds 1. South 59 degrees 15 minutes 40 seconds East 14.18 feet; 2. South 59 degrees 15 minutes 40 seconds East 142.27 feet; 3. North East 15.99 feet; 4. South 59 degrees 15 minutes 26 seconds East 11.51 feet; 5. South 14 degrees 15 minutes 40 seconds East 111.63 feet; 6. South 04 degrees 08 minutes 12' seconds East 126.69 feet; 7. North 85 degrees 51 minutes 49 seconds East, 2.00 feet; South 04 degrees 08 minutes 11 seconds East, 25.75 feet; S6uth 75 degrees 44 minutes 20 seconds West, 120.91 feet; 10. South 14 degrees 15 minutes 40 seconds East, 46.50 feet 11. North 75 degrees 44 ndnutes 20 seconds East,~_74.68 feet; 12. North 34 degrees 21 m/nutes 50 seconds East,~'. 38.04 fee{';. 13. South 77 degrees 58 minutes 10 seconds East, 250.60' feet; '14. South 12 degrees 01 minutes 50 seconds West, 60.00 feet: 15. North 77 degrees 58 minutes 10 second West, -228.41 feet; 16. South 14 degrees 16minutes 21seconds East, 25.77 feet; 17. South 75 degrees 44 minutes 20 seconds West, 106.00 feet; 18. South 14 degrees 15 minutes 40 seeonde East, 152.43 feet; 19. North 75 degrees 44 minutes 20 seconds East, 14.50 feet; 20'. South 14 degrees 15 minutes-40 ~e6oHd~' Ea-~t; 16'2'6i-feet; 21. South 30 degrees 44 minutes 20' seconds West, 6.01 feet; 22. South 30degrees 44minutes 27seconds West, 128.51 feet; 23. South 45 degrees 41 minutes 50 seconds 'West, 15.63 feet; thence still through the waters of Greenport Harbor and along the easterly side of Bay Avenue North 56 degrees 18 minutes 10 seconds West, 118'.82 feet to th~ northerly side of Bay Avenue; thence along said road line South 74 degrees 15 minutes 50 seconds West, 19.52 feet to land now or formerly of Rackett; thence along said land t~e following two (2) courses and distances: 1. North 25 degrees 05 minutes 00 seconds East, 25.00 feet; 2, North 15'~egrees 35 minutes 0'0' s~c~ds West,il4.50 feet now or.formerly of Joseph M. and. Lee W. Pupahl; to land thence along said land the following three (3) courses and distances: 1. North 74 degrees 42 minutes 50 secnds East, 17.65 feet; 2. North 06 degrees 57 minutes 30 seconds West, 24.68 feet; 3. North 14 degrees 06 minutes 30 seconds West, 89.03 fee~ to the southerly side of Central Avenue;' thence along the southerly, easterly and northerly sides of Central Avenue the following three (3) courses and distances: 1. North 75 degrees 44' minutes 20 seconds East, 156.00 feet} 2. North 50 degrees 09 minutes 30 secon.ds West, 61.1~ feet; 3. South 75 degrees 44 minutes 20 seconds West, 94.93 feet to a 10 foot right of way; thence along said right of way the following three (3) courses and distances: 1. North 15 degrees 07 minutes 30 seconds West, 117.39 feet; 2. South 73 .degrees 44 minutes 20 seconds West, 10.00 feet; 3. South 15 degrees 07 minutes 30 seconds East, 117.04 feet to the northerly side of Central Avenue; thence along said road line South 75 degrees 44 minutes 20 Nest,.36.97..feet to the point or place of BEGINNING. seconds PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM. INSTRUCTIONS: http:l/www.orps, state.ny.u$ or PHONE (518) 474-6450 ~FOR COUNTY USE ONLY .... . Ic,.sw,s =od, ,/-I ,'-) ,~ f"~,/~),r I J ~ REAL PROPERTY TRANSFER REPORT I - ~*~ ~,¢~ STATE OF NEW YORK · ..fo..,~..~. ~.d~.~m ~, I I 4. Indir~lta the numb~ of AMeMmMltI , , )I I~ ~A.(OnlYMi ~j PI" ,.rd of ' ReaM)with Subdi~ision~ a~ they aRdy:. Roll pamMs tmndMmd on the deed . . it of Parcels OR Part of a Parcel -anti'ag Authority Exists I I 6. Deed 6. Sallw I ~ · . I 4C. Parcel Approved for Subdivlslon with Map Provided [] Ownership Type is Condominium B I~ 2 or 3 Family Residential F I~ Commercial C I~ Residential Vacant Land G I~ Apartment DI I Non-Residential Vacant Land HI I Entertainment / Amusement SALE INFORMATION I 11. hloCordtoctDate I ~ / ~jyr/... I tz~..ofb../T,...~- I 7 /,~-- /~'~' I M;nlh Day Year ts. Fu. Sale F~lco I ...... t.,f 0 , 0 I (Full Sale Price is the fatal amount paid for the property including personal property. mis Payment may be In the form of cash. other property or goods, or the sssumption of mortgages or nther obligations.) Pleese round to dM nearest whole dollar amount. 14. bldlr~te the value of pMsonal I , , , ~ , , i) , 0 [ pmp~ hldUded In the sale [~ ~1 · g. Now Construction on Vacant Lend [] 1aA. Property Located w~hin mn Agricul;ural District [] A Sale Between Relmives or Fan, er Reiath, ea B Sale Between Related Companies or Partners in Business C One of the Buyers is also a Seller D Buyer or Seller is Government Agency or Lending Institution ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Sill 1S. Y~:h~l~m,~ln~ ta~l~Mtfro. I (~ ~ t 17. T,I ~ Value (M ,,.PropaflyClm I~'~' ~'1 ItS. SehoolDi~ictNama I ~'~%'~C~!~.I~:iT'~' I BUYER IqF , SEL~R BUYER'S ATrORNEY NEW YORK STATE COPY