Loading...
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