HomeMy WebLinkAboutL 12283 P 749THIS/NDENTURE, madethc .~fs..~' dayof Ju~y 2003
R~chard C. Schwartz, Jr.. residing 'at 8~0 Cree~lds Lane, S~thold,
11971 and Edward R. Gilbert, renldtn8 at 16 East 35th Street,
Read~, PA 19606
paflyofthefi~tpart, and
Richard C. Schwartz, Jr., and Ruth G. Schwartz,. his wife, both renidin~
at SlO Creenfields Lane, Souchold, ~ 11971
party of the second ~
WITNF~qSgFH, that tho pa~y of the flint pan, in ce~qi~i~ often dollm ~ o~ ul~ ~i~mt[on ~d
t~ ~ of t~ ~nd ~ ~ ~y ~t nad ~1~ un~ ~ ~ of ~e ~ond ~. ~ ~ ~ su~
~i~s of~ p~y oft~ ~ ~ f~r.
ALL t~t ~u plot, pi~e or ~1 ofla~ with ~ ~ildings ~ im~n~ ~n e~t~ sit~e, lying
~ing in t~
BainS and intended to be the a~e premises conveyed to the party of the first parc
by Deed dated June 6, 2002 and recorded in the Suffolk County ClerkVe Office on
June 18, 2003 in Liber 12192 pase 303.
TOGETHER with all right, title and inter~st, if any, of the party of thc first patt. in and to My strc~t~ and mags
nbuttlsg the abovc-dcseribed premises to thc center lines thereof; TOGE-'I'I IER with the appurtenances and all the
estate and ~-ighti nf thc party of the first part in and to m~Jd premises; TO HAVI~ AND TO HOLD the premises herein
granted un[o thc patty of the second part, the hcJrs or succeg$or$ and assigns of the party of the ~cond part forever.
AND the party of the first pan covenants that thc party of thn first par~ hnx not done or suffered anything whereby
thc said premises have been encumbered in any way whnlcver, except as aforesaid.
AND thc party of the first part, in compliance with Section 13 of the Lien I.aw, covenants that thc party of the
first part will receive the consideration for this conveyance and will hold thc righi to receive such consider-
ation 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 thc improvement before using any part of the total of thc same for
any other purpose.
Thc word 'party" shall be construed as if it rend -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.
~Rlchard C. Schwartz, Jr. .
Edward R. Gilbert
AcknowMdgonwnt taken In New Y(xk State
Stole of Nee York, County of Suffolk , ss:
On the'~J'eL day of 3uly , In the year 2003;--hetore mo,
the undersigned, pemonelly'appeared
Richard C. Schwartz, Jr.
personally known to mo or proved to mo off the boole of
oatlcinctory evidence to be the thdl~duel(s) whose name(s) Jo
(are) Subocrlbed to the wflhln In~rument end acknowledged to
mo that he/she/thee executed the same in hie/her/their
capacity(les), and that by his/her/their signature(s) on the
Inslrument. the Ifldh~lual(s) or the person up(m behalf of which
tho Indhdduci(s) e,5-~, .~ncutad the Itmtmm~nt.. .
~otary Public
At~Jmwhdganwnt by Subscribing WJblee8 taken In New
York Stile
Stole of New York. County of
On the clay of , In the year , before me.
the undemlgned, personally oppeem(:l
I em per~o~lally aCX:lualnt~d, who I~ing by me duly sworn, did
d~ and say, that he/she/they renlde(s) In
mat he/~ know(e)
m be the inc~ddunl deocffood in end who executed tho
pmsoflt end mtw scid
.execute tho same; and that 8aid wJtnoMs et the ~emo time
oubacfl~ed rds~erflhelr name(s) au a wlMoso thereto.
Richard C. Schwartz,
and Edward R. Gilbert
l~chard-C. Sohwartz, Jr.
and Ruth G. Schvartz
Distributed by
Cbica~o Title Insurance Company
Now Yom 8rote
S~tto of Nee York, County of
On the day of . In the year
the under-]geed, personally appeared
personalty known to me or proved to me on the belie of
8ati~fecimy evidence to be tho IndMdual(s) whone nome(s) Is
(am) .ubac~toed to the wW'ilfl Inotmment end m:fmo~ed~l,d to
mo that he/she/they executed the same in hie/her/their
capacity(les), snd that by his/her/their signature(s) off the
b~tnm~nt, the ink.dual(s) or the person upon behalf of which
the IndlviduaKs) acted, exn~uto~ the InslnmlenL
Admowtodgeme~t tokai outeMo Nee YMk
· Smla of Pennsy.l.van$a, County of ~::~P_.L'~..~ . ss:
° (or Insert DMtrici ol refutable. Territory, .Possession or
Foreign Country)
On the ~ day of Ju.].y . In tho year 2003. before me,
the undersigned, pellonolly appeared
Edward R. G4~bert
poreonslly known to me or proved to mo off tho basis of
setlsfactow evidence to be tho Indlvldoci(s) who~e name(e) Jl
(ere) SUb0G~M~ to the within Instrument end acknowledged to
n~e that he/she/they executed the same In his/her/their
capacity(les), that by his/her/their oigneture(s) on tho
thstmment, the thdi~dual(s) or 6'ia pemon upon behsH of which
the Inc~wldtml(s) acted, executed the IncinJmont, and that _-,_~_h
Incl~:lual made such appearance belom ~he undorMg, ned in ~
(add ~he city eT pciRk~l .ubd~slon end the Irate or coumry or
other piece the itcknowledgoment was taken).
Noc~ry Public
SECTION
BLOCK
LOT
APRIL N, TOINBET
NOTAJ:W PUBLIG
063. OOCOMMONWEN.TH O~ pENNSYLVANIA
05.00 COMM. E~PIRF. S ~ MAY ~0, 2~06
022.000
COUNI'~BM ofi'Suffolk
I
'[ Patricia C. Moore. Ehq.
51020 Hain Road
Southold, NY [1971
Zip No.
Schedule "A"
~uLL that certain plot, piece or parcel of land, situate,
lying and being in the Town of Southold, County of Suffolk
and ~tate of New York, known and designated as Lot No. 10 as
shown on a certain ma9 entitled, "Map of Greenfields at
Southold" and filed in the Sufffolk County Clerk*s Office on
November 10, 1975 as Map No} 6313, and being more
particularly bounded and described as follows:
BEGINNING at a point on the southerly side of Greenfields
Lane, where same is interse~f%d by the division line between
lot Nos. 9 & 10 as shown on said map;
RUNNING THENCE North 71 degrees 11'
southerly side of Greenfields Lane,
10" East, along the
150.00.feet';' , .... .'
THENCE South 25 degrees 01' 50" East, 282.26 feet;
THENCE South 70 degrees 31' 20" West, 149.82 feet;
THENCE North 25 degrees 01' 50" West, 284.00 feet to the
southerly side 'of Greenfields Lane at the point or place .of
BEGINNING." ' ' '
Number of pages L~
TORRI~Ng
Serial # -'
C~.nificam #
-'1
Stamp
Date
~'"~ __ Sub Total
:00~ 14ou 14 10:42:04
Eo~a rd P. R~mairm
CLEI~ 0F '
StJFF~LK
L 00001 ~2~5
P 749
Recording / Pilhig Stamp~.
· .Mortgage Amt.
I. Basic Tax
2. Additional Tax
~;ub Tota!
Spec./Asait.
Spec.
'TOT. lvl~rG. TAX
Dual Town - Dual
Held for Apportlonmont ~._
Transfer Tax '
Mansion Tax
'll~e property cover~l by this=mortgage is or
.,,~,.,., will be improved by a o~e or two famil:
dwelling only. '
j' .~/- . sub Tota YF.8 'orNO
' ' ........ J ~ ~ If NO, eec ~oprin~ *~ close on ~g~ t
' . O~NU 'fO't-AL ~__ '
~OF~ ~ ' '
~I l'm~~ico~v~ifi~ti~ ' ~[ .~ C~uni~.Pr~n~o~ ~und
· O~. - I ~ion 1" . S I~ J ~l ~gnsidoration. Amount S ~
03~874 ~ooo oe3oo o~oo on~ooo ,~ ~ c~ T~ ~.e
Initials . x,,oa. Nov.o~
71 Sati. sfactions/Disohargcs/Releases.l~ist Property ~};,vncrs Mnil~
I~hpage Federal Credit Union ' '
Improved
Vacant Lat~d
TD
TD
899 South Oyster Bay Road
Bethpage, New York 11714 i
· [ s J- Title Company Informa. tion
orsement Page
for.. p.ri
__ made by:
(SI'EOFY'/'YPE OF ]N~rRulv~,trj .
']he premises het~in is situated in
.. In hhe
or HAM-t~T of
BOXES 5 TI IRU 9 MU.~f' BE TYPED OR PRINII';D IN BLACK. INK ONLY PRIOR'lO RECORDING OR FILING.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument~ DEEDS/DDD
l~r~er of Peges: 4
TRANSFER TAX NUMBER: 03-15353
EDWARD R GILBERT
RICHARD C SCHWARTZ
Districtz
1000
Recorded=
LIBER:
PAGE:
Section~ Blockz
053.00 05.00
RXAMIard.~AND CHARGED ~S FOL~0~S
$o.oo
Received the Following Fees For Above Instrument
Page/Filing $12.00 NO Handling
COB $5.00 NO NY8 SBCHG
EA-CTY $5.00 NO FA-STATE
TP-584 $5.00 NO Cert. Copies
RPT $30.00 NO SCTM
Transfer tax $0.00 NO C~.~.Pres
Fees Paid
TRANSFER TAX NUMBER~ 03-15353
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Edward P.Romaine
County Clerk, Su£folk County
11/14/2003
10:t2:04 ~
D00012283
749
022.000
$5.00 NO
$15.00 NO
$50.00 NO
$0.00 NO
$0.00 NO
$o.oo NO
$127.00
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
PROPER~ INFORMATION [
I.ko~tioa~P'~ I 810 [ greenfield8 Lane
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERT~ SERVICES
RP - 5217
[11971
[ Southold [ Southold
z Buv~' [ Schwartz ] Richard C, ~ Jr.
I Schwartz [ Ruth G.
I
1 [ # of Parcels OR L-J Part of s Parcel
.,o..,~y L I x L J OR I , 9 7 I
6. Seller J Schwartz J Richard C., Jr.
[ Gilbert [ Edward R,
SALE INFORMATION I
11.$aleCor~traotOale I n/a / / I
12, D~teofSaJ~/Tr.nder ] 07 / ~i / 03 I
, , ,¢ ,O,OI
prop~ included in the ~ale I ~ , r ~ r ~ ,
CommunTty Service
Industrial
Public Service
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Rill
[ 1000-063.00-05.00-022.000 J I
I I I
I ~E..,F,C^~,ON I
,7 ,7 ,0 ,0 I
BUYER
810 I Greenfields Lane
Southold I NY I 11971
SELLER
BUYER*S ATTORNEY.
Moore I Patricia C.
631 I 765-4330
NEW YORK STATE
COPY