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 ~