Loading...
HomeMy WebLinkAboutL 12258 P 523 o . --~rgain end Sale D.e~d, with Covenant against Grantor's Acts--~ndlvld~&l or CorporaUon (single sheet) CONSULT YOUR LAWYER BEFORE SIGNING I~IS INSTRUMENT~THIS INSI~UMENT SHOULD BE USED BY LAWYERS ONLY. '~I-IIS INDENTURE, made the )~ day o[_~-~"l~ wo ThouSand Three BETWEEN GENEVIEVE RICHARDS, IOHN LaCOLLA, PAMELA BARNEY, GREGORY SARNO, DEIRDRE GILMORE, 3OSEPH A. LaCOLLA, 3R., CHARLOTrE 3OAN VAN CUR, A, LESLIE LaCOLLA-GALVIN, VALERZE BURGES~arid STACJE SARNO .... / ~ ~ .~2~/~'/'.4/ ,,~',:~v" ~.,~~//.,"///./.,,~;'.,"~'/ party oft:he firg: part, and EDWIN FISCHEL TUCClO and STEPHEN 3. PAqTERSON, 547 East Main Street,. Riverhead, New York party of the second part, WITNESSETH, that the party of the first part, In consideration of Ten Dollars and other valuable consideration paid by the party of the second pert, does hereby grant end release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, All that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk and State of New York and being moro particularly bounded and described as follows: SEE AI-FACHED SCHEDULE BEING and Intended to be the same parcel acclulred by deed dated Harch 1.6, [964, rocorded March 1.9, 1.064 In Uber 551.5 cp. 328 made by Thomas LaColla and Verna LaCoila, his wife. TOGETHER with all right, title and interest, If any, of the party of the first part in and to any streel~ and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances end ell the estate and rights of the party of the first part In end to said promises; TO HAVE AND TO HOLD the promises 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 clone or sufferod anything whereby the said premises have been encumbered in any way whatever, except es aforesaid. AND the party of the first part, In compliance with Section 1.3 of the Uen Law, covenants that the party of' the first part will roCelve the consideration for this conveyance and will holcl the right to receive such conslclerotion es a tr~st fond 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 indenturo so requires. IN WTrNESS WHEREOF, the parL7 of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: STATE OF NEW YOJ~K COUNTY OF NASSAU ss.: On the ,~.~' day of~n the year 2003 before me, the undersigned, a Notary Public in and for said State, personally appeared .1OSEPH A. LaCOLLA, JP,. known to me or proved to me on the basis of satlsr-ectory evidence to be the Individual whose name Is subscribed to the within Instrument and acknowledged to ma that he executed the same In his capacity and that by his signature on the Instrument, the Individual0 or the person upon behalf Of which the Individual acted, executed the Instrument. NOTA~Y~TI~-L/-C Nalalv I~, aate ~ I~ ~ NO. 41-d~71164 GUalrdKI In ~ueerd GQU~V Onthe ~'~1 da of A In ear 2003 before me, the undersigned, personallyappeamdCHARLO'n'E JOAN VAN CURA,~nalIy known to me, or proved to me on the basis of saUsfactory evidence to be the Individual who name, Is subscrlDed to 13~e within Instrument and acknowledged to me that she executed the same in her capacity, that by her slgnatore on the Instrument, the Individual or the person upon behalf of which the individual acted, execu~ted the Instrument, and that such individual made such appearance before the undemigned In the County of ~ C~(")la.~ %---- . STATE OF NEW JERSEY COUNTY OF ~O,qn~o~t4J-- ss.: On the ~-I ~r day of ~ in the year 2003 before me, the undersigned, personally appeared LESLTE LaCOLLA-GALV[N, personally known to me or proved to me on the basis of satisfactory evidence to be the Individual who name Is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, that by her signature on the Instrument, the individual or the person upon behalf of which the Individual acted, executed the Instrument, and that such Individual made such appearance before the undersigned In the County of A4 Off ~-~i s_ end the State of New Jersey. · -.'- mACL~ ANNV~SVm On the ~1. day of~l In the year 200~ before me, the under~gned, personally apl~ar,'d V.~..~RIE 13URG~:5~ per~r~lly known to me or proved to me on the bells of saU~aclJ~ry e~ldenea to be the Individual who r~ m~. is sul~crlbed to the within In~"ument and acknowledgad to me that ,=be execut~l the same in her cel~¢lty, ·. '-that by hey s'ignature on the instrument, the individual or the person upon behalf of which the Individual acted, C :" exe._~_~d:~:l~.lnstrument, and that such Indlvlc~al..~ma_ d_e. such appearance before the undersigned In the county of STAT Or CAUFOR. COU.rV OF On the /~::Z day of April in the year 2003 before me, the undersigned, personally appeared STACZE SARNO0 personally known to me or proved to me on the basis of satisfactory evidence to be the Individual who name is subscribed to the within instrument and acknowledged to me that she executed the same In her cepacity, that by her signature on the Instrument, the individual or the person upon behalf of which the Individual acted, ~xecuJ~ed the Instrument, and that such individual made such appearance before the undersigned In the County of ~and the State of California. On the '~7~-ay Of April In the year 2003 before me, the undersigned, personally appeared GENEVIEVE I~CHARDS, personally known to me or proved to me on the basis of saUsfactory evidence to be the Individual who name is subscribed to the within Instrur~ent and acknowledged to me that she executed the same In her capacity, that by her signature on the Instrument, the individual or the person upon behalf of which the individual acted, exeoj~ th_e __/~'_ ¢rument, and that such Individu.al ma~"~lch appearance before the undersigned In the STATE OF NEW .~ERSEY COUNTY OF /'//G~4 ~ ss.: On the ~,~/h- day of April In the year 2003 befor~ me, the undersigned, personally appeared 3OHN LaCOLLA, personally known to me or proved to me on the basis of saUsfactory evidence to be the Individual who name Is subscribed to the within Instrument and acknowledged to me that he executed the same In his capacity, that by.his signature on the instrument, the individual or the person upon behalf of which the Individual acted, ex~C,,ut~_"_ t.b.e ['n.st[u. ment, and that such Individual made such appearance before the undersigned In the County of ./~gN~4.- ~ .~ -' .. % .and the State of New?~p.=sey~ - .'.:- - . = NOTARY PUBLIC STATE OF NEW YORK COUNTY OF SUFFOLK ss.: On the bi ~"day ohio. it-in the year 2003 before me, the undersigned, a Notary Public In and for said Stere, personally appeared .P. AlVlELA BARNEY known to me or proved to me on the basis Of saUsfactory evidence to be the individual whose hame Is subscribed to the within Instrument end 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 ac~ed, execut/ed} the Instrument. J b ~ ~ NOTARY PUBLIC ~I'ATE OF CALIFORNIA COUNTY OF ~ ss.: On the/7/~ day of April In the year 2003 before me, the undersigned, personally appeared GREGORY SARNO, personally known to me or proved to me on the basis of saUsfoct~ry evidence to be the Individual who name Is subscribed to the within Instrument and acknowledged to me that he executed ~he same In his capacity, that by his slgna~3Jre on the Instrument, the Individual or ['he person upon behalf of which the Individual a. cted, executed the Imsb'ument, and that such Individual made such appearance before the undersigned In the County of ~_ ~cCao"'J~n~ ~ NOTARY PUBI-[C ~_~ STAT COU.T OF g /lU ss.: On the ._~_~day of April In the year 2003 before me, the undersigned, personally appeared ~EIRDRE GILI~OR.E, personally known to me or proved to me on the basis of satis[actory evidence to be the Individual who name Is subscribed to the within Instrument and acknowledged to me that she executed the same in her capacity, that by her signature on the Insl~ument, the Individual or the person upon behalf of which the Individual acted, exe~c~t~ed_ t,h.e I~.strument, and that such Individual made such appeeranca before the undersigned In the Coul~y Of ~ I/J,I"IL)/.~ C and the State of Florlds. Bargain and Sale ~L~ No. 02-08-2755 GENEVZEVE RTCHARDS, 3OHN LaCOLLA, PAMELA BARNEY, GREGORY SARNO, DEZRDRE GILlUIORE, 3OSEPH A. LaCOLLA, 3R., CHARLO ! ! t= lOAN VAN CURA, LESLIE LaCOLLA-GALVIN, VALER, IE BURGES and STACIE SARNO, TO EDWIN F~SCHEL TUCCIO and STEPHEN 3. PATTERSON, III SEc"r~ON 056.00 BLOCK 04.00 LOT 19.000 and 24.000 COUNTY OR TOWN - SUFFOL.K/SOUTHOLD TAX BILl TNG ADDRESS MURRAY B. SCHNEPS, ES~. I UNION S~UARE P.O. BOX 1080 AQUEBOGUE, NY 11931 RESERVED FOR. USE BY COUNTY CLERK DECISION 2000 REAL ESTATE SERVICES INC. s HED i Title ~.02-08-2755 Pamel 1: All that certain plot, piece or parcel ofland, situate, lying and being in the Town of Southold, County of Suffolk and State of New York and being more particulm~ly bounded and described as ~oflows: Beginning at a point on the northwesterly side of Main Road (S.R. 25) at thc northeast comer of the herein described premises where the same is intersected by land of'the Long Island Rail Road (M.T.A.); , Running thence from said point or place of beginni.n8 along the nonhwesmrly sldc of Main Road (S.R. 2~) the following three (3) courses, curves and distances: I) South 20 degrees 03 minutes 15 seconds West 1101.03 feet; 2) Southwesterly along the arc of a curve bearing to the right having a radius of 950.00 feet a distance of'516.25 feet; 3) South 51 degrees 11 minutes 23 seconds West 19138 feet to land now or formerly of Edwani Van Cura and Charlotte Van Cunt; ' Thence along said last mentioned land the following three (3) courses and distances: I) North 38 degrees 22 minutes 40 seconds West .125.00 feet; 2) South 51 degrees 37 minutes 20 seconds West 125.00 feet; 3) South 38 de, tees 22 minutes 40 seconds East 125.00 feet to the northwesterly side of MaJn Road (S.R. 25): ' Thence along the northwesterly on Main Road (S.IL 25) South 59 degz~,as 07 minutes 19 senonds West 20.17 feet to land now or formerly of CCJP Realty Inc.; Thence along said last mentioned land North 38 degrees 22 minutes 40 seconds West 200.00 feet; -CONTINUED- Representing C'hica~ lille hmtrance Compmff DECISION 2000 REAL ESTATE SERVICES INC. Title No. 02-08-2755 -CONTINUED- Thence continuing along said last mentioned land and ~ong land now or formerly of Charlotte Joan Van Cura et. al. and along land now or formerly of Frank Oliver the following two (2) ~ourses and distances: i) South 53 degrees 26 minutes O0 seconds West 187.1 ! feet; 2) South 75 degrees 53 minutes 00 se~nds West 199.44 feet; Thence continuing along land now or formerly of Frank Oliver South 04 degrees 52 minutes 00 seconds East 204.00 feet to the northerly side of Main Road (S.IL 25); Thence along the northerly side of Main Road (S.R. 25) South 83 degrees 09 minutes 49 seconds West 25.01 feet to land now or formerly ofGanevieve L. Richards; Thence along said last mentioned land the following two (2) courses and distances: I) North 04 degrees 52 minutes 00 seconds West 351.00 feet; 2) South 85 degrees 08 minutes 00 seconds West 162.53 feet to the mean high water mark of Hasharaomuek Pond {'Mill Creek); Thence along the mean high water mark of Hashamomuck Pond (Mill Creek) the following thirty- four (34) tie line courses and distances: I) North 12 degrees 34 minutes 57 seconds East 116,83 feet; 2) North 31 degrees 56 minutes 32 seconds West 55.74 feet; 3) North 05 degrees 01 minute 39 seconds West 23.13 feet; 4) North 67 degrees 06 minutes 22 seconds East 31.35 feet; · 5) North 06 degrees 13 minutes 50 seconds East 31.79 feet; 6) North 16 degrees 24 minutes 40 seconds West 36.99 feet; -CONTINUED- l~pre~entmg Chicago T#le ht. wtrmtce Company DECISION 2000 REAL ESTATE SERVICES INC. -CONTINUED- Title No. 02-08-2755 7) North 41 degrees 11 minutes 01 second West 44,82 feet; 8) North 18 degrees 54 minutes 25 seconds West'31.32 feet; 9) South 77 degrees 51 minutes 07 seconds West,15.28 feet; 10) South 43 degrees 12 minutes 36 seconds West 34.75 feet; 11) South 50 degrees 01 minute 09 seconds West .46.63 feet; 12) South 16 degrees 34 minutes 43 seconds East 26.69 feet; 13) South 59 degrees 29 minutes 17 14) North 66 degrees 5 i minutes 0 I 15) North 65 degrees 16 minutes 36 16) South 05 degrees 51 minutes 22 17) South 36 degrees 00 minutes 07 18) South 04 degrees 44 minutes 18 19) South 15 degrees 45 minutes 03 20) South 19 degrees 48 minutes 23 21) South 08 degrees 21 minutes 06 22) 23) 24) 25) seconds East 22.68 feet; second East 30.56 feet; seconds East ',13.21 feet; seconds East 29.24 feet; seconds Wast, 28.94 feet; seconds East 36.21 feet~ seconds Em 61.70 feet; seconds Wast 56.40 feet~ seconds Wast'4 ].60 feet', South 01 degree 47 minutes 54 seconds West 30.41 feet; South 38 degrees 22 minutes 19 seconds West,22.51 feet: South 88 degrees 49 minutes 36 seconds West',70.88 feet: North 60 degrees 15 minutes 58 seconds West 125.69 feet; -CONTINUED- Representing Ch#~go Title In.trance Coml,~y DECISION 2000 REAL ESTATE SERVICES -CONTINUED- Title No. 02-08-2755 26) North 14 degrees 14 minutes 08 seconds West 22.04 feet; 27) North 15 degrees 37 minutes 14 seconds East 64.02 feet; 28) No.rth 63 degrees 47 minutes 41 seconds West 36.24 feet; 29) South 55 degrees 51 minutes 05 seconds West 30. I 1 feet; 30) North 34 degrees 08 minutes 43 seconds West 23.45 feet: 31) North 67 degrees 02 minutes 33 seconds East 61.11 feet; 32) North 09 degrees 48 minutes 38 seconds East 44.24 feet; 33) North 38 degrees 59 minutes 01 second West 36.77 feet; 34) North 84 degrees 10 minutes 34 seconds West 14.31 feet to land of the Long Island Rail Road (M.T.A.); and; Thence along said last mentioned land North 54 degrees 55 minutes 30 seconds East 2301.88 feet to the northwesterly side of Maln Road (S.IL 25j at the point or place of'Beginning. For Int'ormation Only: District 1000 Section 056.00 Block 04.00 Lot 024.000 -CONTINUED- Representing Chicago Title In.~tram'e Company DECISION 2000 REAL ESTATE SERVICES INC. -CONTINUED- Title No. 02-08-2755 Parc~ 2: All that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk and State of New York being more particularly bounded and described as follows: Beginning at a point on the northerly side of Main Road (S.R. 25) at the southeast comer of the herein described premises where the same is intersected by the southwest comer of land now or formerly of Genevieve L. Richards; Running thence from said point or place ofhe~ianing along the northerly side of Main Road (S.R. 25) North 84 degrees 09 minutes 16 seconds West 161.30 feet to the mean high water mark of Hashamomuck Pond (Mill Creek)~ Thence along the mean high water mark of Hashamomuck Pond (Mill Creek) the following eleven (I l) tie line, courses and distances: l) North 45 dngrees 40 n~utes 00 2) North 53 degrees 32 minutes 18 3) South 37 degrees 25 minutes 30 4) North 75 degrees 52 minutes 15 5) North 10 delFees 54 minutes 00 6) North 49 degrees 53 minutes 55 7) North 18 degrees 16 minutes 50 8) North 04 degrees 24 minutes 56 9) North §3 degrees 32 minutes 08 I0) South 82 degrees 57 minutes 59 seconds East 42.68 feet; seconds East 29.18 feet; seconds East 12,26 feet; seconds East 35.40 feet; seconds East 36.04 feet; seconds Wes~ 38.24 feet; seconds West $1.75 feet; seconds East 45.68 feet; seconds East 33.67 feet; seconds East 53.21 feet; -CONTINUED- Representing Chicago T#le lm'urance Company DECISION 2000 REAL ESTATE SERVICES I~C. -CONTI]V-OED- Title No. 02-08-2755 11) North 76 degrees 19 minutes 53 seconds East 39.75 feet to land now or formerly ofC, enevieve L. Ricl~l~; and Thence along said last mentioned land South 05 d~grees 17 minutes 00 seconds West 236.09 ~ to the northerly side of Main Road (S.R. 25) at the point or place of Beginning. For Information Only: District 1000 Section 056J00 Block 04.00 Lot 19.000 TORRENS Serial # Deed / Mortgage Instrument [W~ed / Murtgege Tax Slnmp 4 ] FEES P,ge/Filing Fee ~ "~ Handling ~ "-'""" 2003 ffun L~' 0~t52;47 P~ Ed~rd P. Roeaine CLERK OF L P 523 DT# 02-.44~'/ ../~ ReeordinS / FilinS Slamps Mortgage Amt. I. Basic Tax TP-SPA '~ 2. Additional Tax Notalion Sub Total R.P.T.~.A. TOT. MTG. TAX Dual Town__ amd County Comm. of Ed. Held for Apportionntont amdavt: Transfer Tax Certified Copy 'rl~ property covered by this mortgege is -- will be improved by a one or Iwo family ORAND TOTAL '/& ~ / ~fES m' NO ~ I fJNO..s~ appropriate tax clause S.m:~ 030243711000100005600°56°° 0400°4°° 019000024000 ~a~ /CI, F Tax Du~) $~- Initials j Satisfactions/Discharges/Releases List Property Owners Mailing Addres~ RECORD & RETURN TO: I~o-~.~^'1 ~. ~.~_ff. £~ 'itle # Vacant I.and TD Title Company Information Suffolk Count Rccordin & Endorsement Pa c i~X~ 5 '11'~ 9 MUm' BE ~B OR PB~D IN B~CK INK ONLY PI~OR ~ ~O~lNO OR' FILI~. IOVERI SUFFOLK COURTY CLERK RECORDS OFFICE RECORDING PAGE Type of InsCrumentz D~tmS/DDD l~--hsr O£ Pegesz 11 TRANSFER TAX NUMBER= 02-44987 1000 DesdAmoun~= ~corded~ At~ LIBER: PAGE: Section~ Block~ 056.00 04.00 ~'Y~INEDAND CHARGED AS FOLLOWB $265,000.00 o6/ 7/ oo 02152z47 D00012258 523 LoC: 019.000 Recei~d tM Foll~ing Fees For ~ove Instrument Page/Filing $33.00 NO Handling COE $5.00 NO NYS SURC~O EA-CTY $5.00 NO FA-STATE TP-584 $5.00 NO Cert. Copies RPT $50.00 NO SCTM Transfer tax $1,060.00 NO Co~a. Pres Fees Paid TRANSFER TAX NUMBER= 02-44987 THIS PAGE IS A PART OF THE INSTRU~EliT $5.00 NO $15.00 NO $5o.oo NO $0.00 NO $o.oo No $2,300.00 NO $3,528.00 Edward p. Rc~aine County Clerk, Suffolk County PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-'/222 FOR COUNTY USE ONLY / Tax Indicate where future Tax Bills are {o be sent Billing if other than buyer address (at boitom of form) r REAL PROPERTY TRANSFER REPORT STA~ OF NEW YORK RP - 5217 I ]~ ~ or 3 Family Residential iF Commercial J Industrial SALE INFORMATION 11. Sale Cont~ac( Date 12. Date of Sale / Transfe; Check one or more of these conditions as appl~abre to t~ansfer: Buyer or SeUer is GO ...... ~ Age ney or Le.din9 ,n~itudo" ASSESSMENT INFOSMATION - Data should reflect the latest Final Assessment Roll and Tax Sill BUYER BUYER'S A~rORNEY NEW YORK STATE COPY OEIffEVIVE RICHARDS 1665 Luther Lane P.O. Box 2 Kissimmee, FL 34746-7214 S°C~l Security #~ /;],~SE1/H A, LaCOLLA, ~ ~78 Parkway Drive Syosset, New York 11791 Social Secun,'ty # J/Ott~/f.a~DLLA ~ qO_Zl3f6oklawn Drive Morris Plains, NJ 07950-2746 Social Security # CHARLOTTE JOAN VAN CURA 2080 Century Blvd. St. Augustine, FL 52086 Social Security # PAMELA BARNEY ,/J 3430 Wickham Avenue Mattituck, NY 1 [9.52 Social Security #/~ / ~I~SLEI~'LaCOLLA-GqylN 102 Maple Avenue Little Silver, NJ 07739 . S°cial Security #C~ CLERK OF unland, CA 91040 Social Security # VALERIE BUI~GEg" 1805 Gates BluffPlace Chesterfield, VA 23832 Social Security # DEIRDRE GILMORE 4141 Mendenwood Lane Orlando, FL 32826-4232 Social Security # 3~83ACIE 8ARNO ./- 59 Hillcrest Drive,"'" Palm Dale, CA 93557 Social Security # CLERK OF ~