HomeMy WebLinkAboutL 12144 P 764 Bargain and Sale Deed, with Covenant against Grantor's Acts - Individual or Corporation
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS SHOULD BE USED BY LAWYERS ONLY
BETWEEN
EUGEN1A KISSLING, individually and as surviving tenant by the entirety of LAWRENCE
KISSLING, JR., residing at 2555 Youngs Avenue, Founders Village, Unit 1E, Sonthold, NY 11971
party of the first part, and
~, EUGENIA KISSLING, residing at 2555 Youngs Avenue, Founders Village, Unit 1E, Southold, NY
11971, AND MARIE A. VENTEAU, residing at 5930 Peeonic Bay Boulevard, Mattituck, NY
j 11952, as tenantsi,~,.~ in common.
party of the second part,
WlTNESSETH, that the party of the first part, in consideration of Ten Dollars paid by the party of the second part, does
hereby grant and release unto the parry of the second part, the heirs or successors and assigns of the party of the second
Dart forever,
The unit known as Unit No. 1E (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 9B of the Real Property Law of the State of New York) dated'5/20/85 and recorded
int he 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. 5 on the floor plans (hereinafter called 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 shoxvn 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 part of the property
are located) is described as follows:
SEE DESCRIPTION ATTACHED HERETO AND MADE A PART HEREOF AS SCHEDULE "A"
SAID PREMISES being and intended to be the same premises conveyed to the Grantors herein by Deed dated
the 22"d day of July, 1996, and recorded in the Office of the Suffolk County Clerk.
SAID PREMISES commonly known as 255 Youngs Avenue, Founders Village, Unit IE, Southold, NY 11971
DISTRICT 1000
SECTION 063.01
BLOCK 01.00
LOT 005.000
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
xemises 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
)remises; 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 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 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
;amc 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, l,
IN PRESENCE OF:
EUGENIA KISSLING
Re: Premises 2555 Youngs Avenue, Unit 1E, Southold, New York
Sec. 063.01, Block 01.00,%Lot 005.000
Schedule A
ALL that certain plot, piece or parcel of land, with the buildings
thereon erected, situated at Southold, Town of Southold, Suffolk
County, New York said property described as follows:
BEGINNING at a point on the westerly side of Railroad Avenue 963.39
feet southerly from the southeasterly end of a curve connecting to
Middle Road, County Road 48, said point being the southeasterly
corner of land of Charnews and the northeasterly corner of the
premises herein described; from said point of beginning;
RUNNING THENCE along the said westerly line of Railroad Avenue the
following 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 said other land the following seven 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 40 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
mentioned land 320.00 feet to land now or formerly of Daniel
Charnews;
last
THENCE along the last mentioned land the following 2 courses and
distances:
1) 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 Railroad Avenue at the point or place of BEGINNING.
TOGETHER with an undivided 1/454 interest in the common elements.
TOGETHER with estates and easements and subject to the burdens,
covenants, restrictions, by-laws, rules, regulations, and easements
as set forth in the Condominium Documents filed and recorded as
aforesaid.
PREMISES BEING KNOWN by the street address of 2555 Youngs Avenue,
Founders Village, Unit 1E, Southold, New York 11971, and on the
Suffolk County Tax Map as Section 063.01, Block 01.00, Lot 005.000.
BEING THE SAME PEEMISES conveyed to the Grantors herein in Deed
dated July 22, 1993 and recorded in Liber 11638, Page 254 in the
Suffolk County Clerk's Office and thgy are the certified owners
herein.
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
STATE OF NEW YORK, COUNTY OF SUFFOLK:
0n the ~ day of 1/$a~¢o~ , in the year 2001 be!ore me; the undersign.ed, a $ota~ P,ublic
in and for said State, personally appqarkd EUGENIA KISSLING, personally ~nown to me or proved to me on tne oasis
of satisfactory evidence to be the individual whose na.m)t~ subscribed to the within instrument and acknowledged to
me that she executed the same in her capacity, and that ~t,/~r signature o~he instrument, the individual, or the person
upon behalf of which the individual acted, ~~r~
(~ividual taking acknowledgment)
EDWARD J. GATHMAN
Notary Public, State of New York
No. 02GA4882354
Qualified in Suffolk County
Commission Expires December 15, 20
Bargain and Sale Deed
TITLE NO.
KISSLING
to
VENTEAU
DISTRICT 1000
SECTION 063.01
BLOCK 01.00
LOT 005.000
COUNTY/TOWN Suffolk County
RETURN BY MAIL TO:
Gathman & Bennett, LLP
191 New York Avenue
Huntington, NY 11743
Attn.: J. Edward Gathman, Jr., Esq.
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
Nmnber of pages
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument
41
Page / Filing Fee
Handling .~ __
TP-584
Deed / Mortgage Tax Stamp
FEES
Notation
EA-52 17 (County)
EA-52 ! 7 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Sub Total
500 O
Sub Total
GRAND TOTAL
RECORDEO
2001 Oct 02 11:5!:20
Edward P.RomMne
CLERK OF
SUFFOLK COUFiT?
L D00012!44
P 764
DT~ 01-08645
Recording/Filing Stamps
Mortgage Amt.
I. Basic/ax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County__
Field for Apportionment
Transfer Tax ~
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES orNO
If NO, see appropriate tax clause on page #
__ of this instrument.
Real Property Tax Service Agency Verification :
Dist. Section .B lock Lot
Initi~
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Community Preservation Fund
Consideration Amou. nt '$
CPF Tax Due
Improved
Vacanl Land
TD
TD
TD
Suffolk County Recor&ne & Endorsement Page
This page forms part of the attached /~.e~ ~_.~ made by:
/,~ (SP~ECIFY TYPE OF INSTRUMENT ) ·
~,_(..~_./-¥,t~/ The premises herein is.sitt~,.d..Ln~,'
_ k Stn FOLK COUmY,
In the Township of ""~/~ r.) /
In the VILLAGE /
or HAMLET of
13OXES 5 THRU 9 MUST BE TYPED OR PRINTED 1N BLACK INK ONLY PRIOR TO RECORDING OR FILING.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 4
TRANSFER TAX NIIMBER: 01-08645
District:
1000
Deed Amount:
Section: Block:
063.01 01.00
EXAMINED AND CHARGED AS
$0.00
Recorded:
At:
LIBER:
PAGE:
FOLLOWS
Received the Following Fees For Above
Exempt
Instrument
Page/Filing $12.00 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
Comm. Pres $0.00 NO
TRANSFER TAX NUMBER: 01-08645
THIS PAGE IS
Fees Paid
A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
10/02/2001
11:51:20 AM
D00012144
764
Lot:
005.000
Exempt
$5.0O NO
$5.00 NO
$5.0O NO
$15.00 NO
$0.00 NO
$72.00
PLEASE TYPE ~-~-~ WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP.-'5217
' A i,,,i 'V
I2-~ (~ ,
2XBuyerNameI '~,~ I ~ ~
~S~ ~AME / COMPANY FI"ST NAM~
3. Tax Indicate where future Tax Bills are to ~ sent / ~
Address
[ I I
Roll pa~ls tran~e~ on the de~ ~ , ~ ~ ~ of Parcels OR~ ~ Pa~ of a Parcel ~ Planning Board with Su~ivision Authori~ Exi~
~. Su~ivision Approval was Required for Tran~er
~. Parcel Approved for Subdivision with Map Provid~
~ 5. Deed
Property I Ix L I oRI · I
Size FRONT FEET DEPTH IACRESI
Name LAST NAME ! COMPANY ~,. FIRST NAME
I
LAST NAME / COMPANY FIRST NAME
7. Check the b~-below which mo~t a~urately descdbes the use of the propar~ at the time of sale:
=~ 2 or 3 Family Residential F [~ Coh~mer4ial ;
.. ~ Residential Vacant Land :-~, (~iL..j Apa r~ment ~'
~.;~Residentia}y~tLand HI a"Eqte~ainment/Amusement
;ale'c~a~ D~, xX I Month / Year I
12. D~aofSale/Tran~er I ~/ Z/ /011
M Day Year
· 'Ch~c[~t~e boxe~ below as they apply:
8. Ownership Type is Condominium
Community Servic~
Public Service
Forest
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural District ~]
I~R. Buyer received a disclosure notice indicating ~
that the property is in an Agricultural District
15.Checl~Ch one or mere of these conditions as applicable to transfer:
A ~-'~ Sale Between Relatives or Former Relatives
B
C
D
E
F
G
H
l
J
13. Full Sale Price I I I I r ~ I I i ~/ v'{~ 0 I 0 I
·
(Full Sale Price is the total amount paid for the property including personal preper[y.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obllgafions.} Please round fo the nearest whole dogar amounL '
14.1ndicate the value of personal I I I I I I I O0 I 0 [
property included in the sale ~ ~ ·
which information taken I , I 17. Total Assessed Value (of all parcels in transfer) I ½ , , ½
lS. PropartyClas~ IL~, !, ~1-1 I 19. School District Name I
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify 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 Sale Price (Specify Below)
None
20. Tax Map Identifl~(s) / Roll Identifier(s) {If more than four, at/ach sheet with additional identifier(s))
I certify that all of the items of information entered on this form are true and correct (to the best of my knowledge and befieO and I undersland that the making
of any willful false sta~ment of material fact herein will subject me to the provisions of the pemd law relative to the making and f'ding of false instruments.
BUYER BUYER'S A'I-rORNEY
SELLER
DATE