Loading...
HomeMy WebLinkAboutL 12148 P 573THIS INDENTURE, made the /7~'day of October, 2001, BETWEEN ,~-,;~;~5 ~,-t- z'~ t~""nt~vf~ AU~ '-'Z-ock--~h'~r~~ Elizabeth Hill?as Executrix under the Last Will and Testament of Charles Al Chomicki, deceased; who died a resident of Suffolk County on 10/27/98, Letters Testamentary Were issued under Suffolk County Surrogates Court file no. 23P2001, party oftb~ first part.and ' Gregory Doyle and Evelyn Doyle, husband and wife, 175 Summit'Road, Southold, New York party of the second part, WITNESS..ETH, that the party of the first part, by virtue of the power and authority given in said last will and testament, and in consideration of One Hundred Seventy Seven Thousand Five Hundred and 00/100 Dollars ($177,500.00) 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 those lots or parcels of land, situate, lying and being at: See Schedule "A" annexed Said premises being known as 2555 Youngs Avenue, Unit 3C, Southold, New York Being and intended to be the same premises conveyed to Charles Chomicki by deed made by Charles Chomicki and Mary Chomicki, husband and wife and recorded May 22, 1997, in Liber 11831 cp 948 TOGETHER with ail right, tire, and interests, if any, of the party of the first pan in and to any streets and roads abutting the above described premises to the center lines thereof. TOGETHER with the appurtenances and all 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 *,he second part forever, and the party of the first part covenants that the party of the first pan has not done or saffered anything whereby the said premises has been encumbered in anyway whatever, except as aforesaid. AND the party of the first part, in complianee with Section 13 of the Lien Law, coveanms 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 first for the 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 "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 day and year first above written. In Presence o~ Elizabeth ~Iill / rFITLE NO. 01-3704-37084-SLIFF SCHEDULE A-1 (Description) The Unit known as Unit No. 3C in Building 3 (hereinafter called the "Unit") as designated and described in the Declaration establishing Founders Village Condominium I (hereinafter called the "Property") made by the Grantor under the Condominium Act of the State of New York (Article 9-B of the Real Property Law of the State of New York) dated May 20, 1985 recorded in the Office of the Clerk of Suffolk County on the 3rd day of June, 1985 in Liber 9801 cp 369 (hereinafter called the "Declaration") and designated as Tax Lot No. 13 on the floor plans ("The Floor Plans") of the building in which the unit is located (hereinafter called "The Building") certified by Steven G. Tsontakis, Engineer, filed in the said County Clerk's Office as Map No. 115. The buildings are shown on a site plan as filed in the said County Clerk's Office as Map No. 115. The land on which the building containing the unit is located (and on which the other units forming a part of the property are located) is described as follows: ALL that certain plot, piece or parcel of land, situate, lying and being at Southold, Town of Southold, County of Suffolk and State of New York, said property described as follows: BEGINNING at a point on the westerly side of Railroad Avenue, 963.39 feet southerly fi.om the southeasterly end of a curve connecting to Middle Road, County Road 48, said point being the southeasterly comer of land of Chamews and the northeasterly comer of premises herein described fi.om said point of beginning; RUNNING THENCE along said westerly line of Railroad Avenue, two courses: 1. South 8 degrees 35 minutes 30 seconds East, 60.70 feet; 2. THENCE South 13 degrees 53 minutes 40 seconds East, 298.50 feet to other land of Founders Village; THENCE along other land the following seven (7) courses and distances: 1. South 76 degrees 06 minutes 20 seconds West, 270.00 feet; 2. South 25 degrees 06 minutes 20 seconds West, 50.00 feet; 3. North 64 degrees 53 minutes 40 seconds West, 75.00 feet; 4. South 84 degrees 21 minutes 12 seconds West, 310.40 feet; 5. South 68 degrees 06 minutes 20 seconds West 210.00 feet; 6. South 14 degrees 53 minutes 40 seconds East 30.00 feet; 7. South 75 degrees 06 minutes 20 seconds West 180.00 feet to land now or formerly of Charles Witkowski; THENCE North 12 degrees 29 minutes 30 seconds West, along the last mentioned land, 320.00 feet to land now or and im rovetnents ot the r~s~ THE POLICY TO BE ISSUED under this cormnitment will insure the title to such buildings p ~ p e. t es ~ ntcn by law constitute real property. FOR CONVE YANCING ONL Y: Together with all the right, title and interest of the party of the first part, of in and to the land ly#tg hr the street in front of and adjoining said pretnises. SCHEDULE A- 1 (Description) TITLE NO. 01-3704-37084-SUFF SCItEDULE A-1 (Description) (Continued) formerly of Daniel Chamews; TI IENCE along tile last mentioned land tile followi~'lg two (2) courses and distances: I. North 70 degrees 05 minutes 00 seconds East, 487.72 feet; 2. North 76 degrees 22 minutes 20 seconds East, 567.10 feet to the westerly side of Raih'oad Avenue, at the point or place of BEGINNING. ~ TOGETHER with an undivided 1/45% interest itl the Common Elements. S~ate of New York, ~ ~ County of ~.~b'~ ) On this I Z. t~'ay of October, 2001, before me, the undersigned, personally appeared Elizabeth Hill, personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names arefis subscribed to the within instrument and acknowledged to me that they/he/she executed the same in tho/his/her capacities, and that by their/hi/her signatures on the instrument, the individuals or the person on behalf of which the individuals acted, executed the instrument. MARY KOLAKOWSK[ Notary Public, State of New York No. 4870006, Suffolk County Commission Expires Sept. 2, 1~ Record and Return to: '~d-- c> Gary Olsen, Esq. PO Box 706 Cutchogne, NY 11935 RECORDED 2001 Oct 23 08:47:29 ~M Eduard P- Romaine CLERK OF SUFFOLK COUNTV L £~00012148 P 5?$ OT# 01-! 1479 Number of pages TORRENS Serial # Certificate # Prior Of. # Deed / Mortgage Instrument 4 Deed / Mortgage Tax Stamp FEES RECORDED 2001 Oct 23 08:47:29 gM Eduard P.Romaine CLERK OF SUFFOLK COUHT¥ L D00012148 P 573 DT# 01-11479 Recording / Filing Stamps Page / Filing Fee Handling --~A- -- TP-584 Notation EA-52 17 (County) 6 EA-5217 (State) ~/5 KP.T.S.A. ~"5~ f Comm. of Ed. 5. OO Affidavit Certified Copy Reg. Copy Other __ Sub Total -- Sub Total L.] ~ O 'NDTOTAL '35 Real Property Tax Service Agency Verification Dist. Section B lock Lot Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town__ Dual County__ Held for Apportionment __ ' covered by this mortgage is or improved by a one or two family only. YES or NO O, see appropriate tax clause on page # __ of this instrument. Consideration CPF Tax Due Fund 7'7,~'oo.- Improved Satishctions/Discharges/ReleasesListPropertyOwners Mailing Addres~ RECORD& RETURN TO: TD ? ~ 91 This page forms part of the attached ~ O,,.. ~,,.~. ~ ~ ~,..,~ made by: ~_ .t.I ;2.nb ~+. k t.4,' l t, .As (SPECIFYTYPEOFINSTRUIvlEI,~) c:o+/~.l~, ~t,o&~..~ ~.~t- The premises herein is situated in cOil l+TtsV~far. 1~ O~,~Z}u SUFFOLK COUNTY, NEWYORIC TO In the Township of ~ ~ ~ ~) Ie~ '"~>O ~ \ E. ~- In the VILLAGE ~ V a ~,,t~ -,~O ~ [ ~ or HAMLET of BOXES 5 THRU 9 MUST BE TYPED OR PRINTED 1N BLACK INK ONLY PRIOR TO RECORDING OR FILING. 8 I Titl© Company Information Co. Name --~"~ ' ~ Iwitle # Suffolk Co~t7 Recording & Endorsemem Page {OVERI SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Ntunber of Pages: 5 TRANSFER TAX NUMBER: 01-11479 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 063.01 01.00 EXAMINED AND CHARGED AS FOLLOWS $177,500.00 Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO Handling COE $5.00 NO EA-CTY EA-STATE $25.00 NO TP-584 Cert. Copies $0.00 NO RPT SCTM $0.00 NO Transfer tax Conun. Pres $550.00 NO Fees Paid TP, ANSFER TAX NTJMBER: 01-11479 THIS PAGE IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County 10/23/2001 08:47:29 AM D00012148 573 Lot: 013.000 Exempt $5.00 NO $5.00 NO $5.00 NO $15.00 NO $710.00 NO $1,335.00 PLEASE TYpr:'-0R~P'RE~$ FIRMLY wH-Y-"~-~G ON FORM INSTRUCTIONS: hep://wWW;orps.state.ny.us or PHONE (518) 473-7222 REAL ~ROPERTY ~TRANSFER~REPORT STATE BO,~,L~I OF REAL ~OPERTY SERVICES RP"" 5217 Indicate ~m fmure Tax Bills am to ~ sent if other than buyer addre~ (~ botom of ~rm) 2. Buyer Name 3. Tax Billing Address S~REET NUMBER AND STREET NAME LAST NAME/COMPANY FIRST NAME 4. Indicate the numb~ of Assessment Roll parcels transferred on the deed 5. Deed PropelS/ I Ix I 6. Seller IC~v'~ Ft ~c1¢ ( DEPTH  (Only if Par~ of a Parcsf) Check as they apply: / I # of Parcels OB Part of a Parcel 4A. Planning Board with Sufidivision A~hor~ Exists [] 4B, Subdivision Approval was Required for Transfer [] I OR I ,ACRESI · , I 4C. Parcel Approved for Subdivision with Map Provided [] Name LAST NAME / COMPANy FIRST NAME --/~ r~.z~,.~//~ /~. ?F .:.c '1 L~ST NAME / COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: A~One Family Residential,, E [~ Agricultural~ i~ Communily Sewice B L~J2 or 3 Family Residential F L_.J Commercial Industrial C~Residential Vacant Land (~ Apartment Public Service D[~ Non-Residential Vacant Land H[~J Entertainment / Amusement Forest I SALE 11. SsfeContractOate I ? / I['~/ ~11 Month Day Year 12. Date of Sale / Transfer I /0 / /.~ /~ I Month Day Year (Full Sale Pdee is the total amount paid for the proper~y including personal properW. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obffgations.) Please round to the nearest whole do#ar amount. 14.1ndicata the vsfue of personal I , , , , ,¢~ , 0 , 0 I property included in the sale -' Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant Land 10K Property Located within an Agricultural District 108. Buyer received a disclosure notice indicating that the properly is in an Agricultural District 15. Check one or mole of these conditions as applicable to transfer, Sale Between Relatives or Former. Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller Buyer or Seller is Government Agency or L~l~c~il~g InStitution Deed Type not Warranty or Bargain and Sale (Specgy Below) Sale of Fractional or Less than Fee Interest (Specify Below) Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sara Price {Specify Below) None 16. Year of Assessmeot Roll from ~), {f which information taken I I 17, Total Assessed Value (of all parcels in transfer) ,.. c,.. ,,.scboo, O,.,,,ot..m.I 20. Tax Map Identifier(s) / Roll Ideotifier(e) (If more than four, a~ach sheet with additional ideotifier(s)) /oo~ -~6~.o/- o1~ oo - [ ] I L I I J I certify that all of the items of h~formafion entered on this form are true and correct (~ the best of my knowledge and belief) ~ ]~ ~u~e~l?nd that the meldng of any willful fa]se statement of material fact herein will subject me to the proviMons of the penal law relative to the making andl,~lfit~%~,~ ,a~ AREA CODE TELEPHONE NUMBER