HomeMy WebLinkAboutL 12317 P 958h~ala and Sale D~(xl ~ lib ¢;flT~enanrs .%~Iul (;raltor's ,%ct~ · I ndivld mil ,r Corporation
(~O.N~iII,T YOUR ! ~%W%'I,'R RF'.FOR£ SlGNf/~O THIS INSTRU.MENT. THIS INbTRUMFL%"I' snouI.D ElF' Li$£D Ely LAWV F.P,.~ ONLV
THIS'NDENTURE, madethe---- ¢ "YO ' .__, 0 BETWEE
JACQUELINE D. MURRAY, residing at 735 Reeve Avenue, Maltituek, New Vork, 11952
party of the first part.
DONALD E. WAGNER and FLORENCE M. WAGNER, husband and wife, both residing at 52820
Route 48, P.O. Box 1840, Southold, New York, 11971
party of the second part,
WITNE§SETH, that the party ofthe lirst part, in consideration ofTEN ($10.00) dollars,
lawful money of the (Jnitcd States paid by. the party of the second part. does hereby grant and release unto
the party, ofthe second part, the heirs or successors and assigns of the part)' of the ~'cond part forever.
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected,
situate, .lying and being at
SEE SCHEDULE 'A' ANNEXED IIERETO
BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed
dated December 12, 2003 recorded in the Office of the Clerk of the Count:,.' of Suffolk on January 24,
~2004 in Libor /~.;.';~/ at page / ~'~
ITOGETHER with all right, title and interest, ifany, of thc party, of the first p~ in and to an)' streets and
roads abutting the alxwe 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 IIAVE AND TO HOLD the premises herein granted unto the party of thc second pan, the heirs or
successors and assigns of the party of the second pan Ibrever.
AND thc party, ofthe first pan covenants that the party of thc first part has not done or suffered anything
whereby the said premises have been incumbered in any way whatever, except as aforesaid.
AND THE pan), of thc first part, in compliunce with Section 13 of thc Lien Law, covenants that the party
ofthe first part will receive the consideration Ibr this convevauce and will hold the tight to receive such
consideration as a tru,,-t Ihnd to be applied first Ibr the purpose of paying the cost ofthe improvement, and
will apply the same first to the payment of the cost of the improvement before using m~y 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 ofthis 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 OF:
STATE OF NEW YORK:COUNTY OF S~K~ ~: '
On the _..,~) da)' of _ .,~.,v~,lt~ .2004, before me, the undersigned, personally appeared
JACQUEI.INE D. MURRAY, personally known to me or proved to me on the basis of satis£actoty
evidence to be the individuals whose name is subscribed to the within instrument and acknowledged to me
that she executed the .same in her capacity, and that by her signature on the instrument, the individual, or the
person upon behalf of which the individual acted, executed the instrument.
NolaD' Pub~ .... '
SCHEDULE "A"
ALL TI-IAT CERTAIN PLOT, piece or parcel of land, situate, lying and being a part of a
condominium in the Town of Southold. Count)' of Suflblk and Slate of New York. known and designated
as Unit No. 2 in Building A together with a 1/45% undivided interest in the common elemenls of the
condominium hereinafter described as the same is delined in the lk'clamtion of Condominium hereafter
referred to.
The real property, above described is a Unit shown on the plans of a condominium prepared and
eenificcl by Young and Young Surveyors and filed in the Office of the Clerk of the County of Suffolk on
the 29* day of May, 1985 as Map No. i15, and refiled on thc 10"1 da)' of June, 1985.'defined in the
Declaration of Condominium entitled Founders Village Condominium I made by Lizda R~alty Ltd., under
Article 9B of the New York Real Property l.aw dated May 20, 1985 and recorded in the Office of the Clerk
ofthe County of Sullblk on lhe 3rd day of Jane. 1985 in l.iber 9801 page 369 covering the property therein
described. The land .',rea of thc properly is described as Ibllows:
BEGINNING at a poinl on the westerly side of Railroad Avenue 963.39 feet ~utherlv from the
southeasterly end ora curve connecting to Middle Road, County Road 48. said point being the southeasterly
comer of land of Charnews and thc northeasterly comer of the premises herein described, Ii'om said point of
tx:ginning;
RUNNING THENCE along said westerly linc of Rnilroad Avenue two courses:
1. South 8 degrees 35 minutes 30 .seconds East 60.70 tibet;
2. Thence South 13 degrees 53 minutes 40 seconds East 298.50 {bet to other land of I"ounders
Village;
THENCE along said other land the tbllowing seven courses and distances:
I. South 76 degrees 06 minutes 20 seconds West 270.00 fi.~:t;
2. South 25 degrees 06 minutes 20 seconds West 50.(10 feet:
3. North 64 degrees 53 minutes 40 seconds West 75.00 tbet;
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 ti:et:
7. South 75 degrees 06 minutes 20 seconds West 180.00 feet to land now or l'ormerly of Charles
Witkowski;
THENCE North 12 degrees 29 minutes 30 s~:onds West along the last mentioned land 320.00 feet
to land now or fomlerly or'Daniel Chamcs:
THENCE along the last mentinm,xt land the following two courses and distances:
1. North 70 degrees 05 minutes 00 .,eeonds East 487.72 ti:et:
2. North 76 degrees 22 minutes 20 seconds East 567.10 IL'et to the westerly side of Railroad
Avenue at the point or place of BEGINNING.
Nmnber of pagc.~ ?
. TORRENS
Serial #
Certificate #
Prior Cfi. #
2004 NaU 07 12:31.-~} PH
Edea rd P. Roamine
CLEI~ OF
SUFR]LK COUN'~
L O~O01~l?
P~J~
DT! 03-41744
Deed. Mortgage Instrument
Page / Filing Fee
itnndling
'1'P-584
I')~.~l I Mortgage Tax Stump
f.~ ,F.S
EA-521 ? {'County )
!cA-5217 tSlatc}
R.F.T.S.A.
Ct,mm. of Ed.
Affidavil
Certified Copy
Reg. Cop),
O~her
Sub Total
Sub Total
Grand T,,lul I~q -.~
, o,.?o].ot
.e., I 04018074 ~.ooo
Ta:,. Service ~
A~ency
Verification [
6 I Satisfaetion/DischargestRelease List Property Ov.'ncm Mailing Addr~.~,%
RECORD & RI'TURN TO:
¢;ary Flnnner OIsen, F'sq.
P.O. Box 706
Cutchogue, NY 11935
Recording / Filing Sluntp~
r5 I Cosnm,
Considerution Am
CPF Tax Due
Mortgage Amt.
I. Bu.~ie Tax
2. Additional
Sub 'lbtul
Spec.
Spec. / ,Add.
TOT. MTG TAX
Dual Town Dual County
I leld f~r ^ppointment -__
Mansion Tax
The pmpe~.v, covered by thi$ motga-ge is
or ,~.'ill lc improved bY a one or two
family d,~ ~lling only.
YES or NO
If NO. s~ appropriate tax clause on
page #__ . or this instrument.
.~t S .t67.000
Improvm:[ X~
Vacunt Land
TD ~'O
TI)
TD.
c,,..~,,,,~ ,'3.,~/'_~
'.::~. ~ -
. [ Suffolk County Recording & Endorsement Page
'~is p~e fo~s ~n of t~ attached ~~ Deed m~e by:
{SPHCIP~ ~'PE OF INSTRUMENT}
~ ~urray lhe p~misi~ he.in ia ~ituatc~ in
SU~2OLK COUNI'~; NEW YORK.
'FO la the Township of ~ld
~~d FIo~~ In the VII.LAGE
or HAMI.E~ of ~%uthold
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN B~CK INK ONLY PRIOR TO RECORDING OR FILJN~
8UF~OI.~ COUNTY CLERK
RECORDS OFFTCI~
P~CORDZNG PAGE
Type of Zne~n~ent** DS~DS/DDD
Numbe= of Pages z 4
Rece:Lpt l~-,~er z 04-0053258
TRA~TSFER TAX NUMBER: 03-41744
JACQU~INEDMURRAY
DONALD E WA~NER
1000
Deed~oun2z
Recorded~
LZBER~
PAGE:
Sectionz Blockz
063.01 01.00
EX~I~NED~iD CHMtGEDAS FOLLO~8
$367,000.00
05/07/2004
12z31~50 ~(
D00012317
958
006.000
Received the Following Fees For Above Zne2rument
Page/Fil~ng $12.00 NO ihnd~J.ug
COg $5.00 HO NYB BRCHG
RA'CLz'z $5.00 ~ ~-STATE
TP-584 $5.00 ~ Cert.~p~es
~T $30.00 ~ S~
Tr~sfe= ~ $1,468.00 ~ C~.Pres
Fees Pa~d
TAX ITOHBRRt 03-~1744
THIS PA~E IS A PART OF THE IN~TR~]~ENT
'1~/8 Z8 NOT A BILL
$5.00
$15.00
$50.00
$0.00
$0.00
$4,340.00
95,935.00
Edward P. Rc~a~ne
County Clerk, Suffolk Coun=y
;~LbA~b IYl~ UH HH~c~:5 I-IHIViLY WHtmN WHILING ON FORM
INSTRUCTIONS: http://www,orps.state.ny,us or PHONE (518) 473-7222
C2. Date Deed Recorded
°3. soo.O,
PROPERTY INFORMATION
1. Property
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
Youngs Avenue~ Unit 2A
I SouChold I Southold I 11971
Buyer I Wagner ] Donald E. and Florence M.
I I
Property ~ X I I O. I . , I ~. Par~, Approved [o~ Su~d)vision with Map Provided ~
6. Seller I Murray I Jac~ueline D.
I I
B 2 or 3 Family Residential F Commerclal Industrial
C Residential Vacant Land G Apartment Public Service
11. Sale Contract Date I 04 / 12 / 200Z[
12. OateolSale/Tra.sfer I LI~ /~7 / 20041
3, 6, 7, 0, 0, 0~0, 0 I
14. lndJcatethevalueofpemonal I· ~NON, g ~ ~ 0 , 0 I
ASSESSMENT INFORMATION Data should reflect the latest Final Assessment Roll and Tax
16'Year°fAsses~mentRoUfromI 0 14 I 17. Total Assessed Value (of all parcels in transfor) l
which information taken
1~ PmpertyClass I ~// I-[~ 19. SohoolDIstrlctNam* L Southold
1000-063.01-01.00-006.000
[ I I I
CERTIFICATION I
BUYER
SELLER
BUYER'S ATTORNEY
Olsen, Esq. Gary Flanner
631
734-7666
NEW YORK STATE
COPY