Loading...
HomeMy WebLinkAboutL 12478 P 74 BARGAIN, AND SALE DEED Dated October :~, 2006 from MICHAEL M. SUEIRO and JANE B. 8UEIRO, his wife as Grantors to MICHAEL M. SUEIRO and JANE B. SUEIRO, as tenants in common as Grantees Condo. minium Unit: 43A Street Address: STIRLING COVE SOUTHOLD City: GREENPORT County: SUFFOLK Section: 3.01 Block: 1.00 Lot: 43.00 Record and retum to: .BARGAIN AND SALE DEED (CONDOMINIUM UNIT) THIS INDENTURE, made October .~, 2008, between MICHAEl. M. SUEIRO and his wife JANE B. SUEIRO, each having an address at 700 SNUG H.ARBOR ROAD, GREENPORT, NY 11944 (collectively hereinafter referred to as "Grantors"), end MICHAEL M. SUEIRO and JANE B. SUEIRO, as Tenants in Common, having an address at 700 SNUG HARBOR ROAD, GREENPORT, NY 11944 ('Grantee'). WITNESSETH, that Grantors, in consideration of Ten Dollars and other valuable consideration, the receipt and sufficiency of which hereby are acknowledged, do hereby grant and release unto Grantee and his heirs, executors, administrators, successors and assigns forever, THAT CERTAIN condominium unit, more fully desc~bed in Exhibit A hereto, designated as Unit 43A in the building known by the street address STIRLING COVE SOUTHOLD, GREENPORT, the County of SUFFOLK, and the State of New York, in the condominium known as STIRLING COVE CONDOMINIUM (the 'Condominium'), TOGETHER ~th {he 2.23% percent interest in the common elements of the Condominium allocated to the Unit, as described in the declaration recorded on February 7, 1985 in the Office of the Clerk of SUFFOLK County at I. iber 9731 Page 65, TOGETHER with all right, title and interest, if any, of Grantors in end to any streets and roads abutting said premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of. Grantors in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto Grantee and his heirs, executors, administrators, successors and assigns forever. Grantors ere the owners of said premises. Said premises is not located in an agricultural district. Grantors covenant that Grantors have not done or suffered anything whereby said premises have been encumbered in any way whatever, except as set forth herein. Grantors, in compliance with Section 13 of the Lien Law, covenant that they will receive the consideration for this conveyance and will hold lhe right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the impmvemant before using any part of the total of the same for any other purpose. IN WITNESS WHEREOF, Grantom have duly execu~t~cl Ihis deed on the date first above written. EXHIBIT A PROPERly, DESCRIPTION All that certain unit of Real Property situate, lying and being in the Incorporated Village of Greenport, Town of Southold, Suffolk County, New York, being known as Unit No. 43 Building A as shown on Condominium Plan entitled, 'Map of Stifling Cove Condominium' filed in the Suffolk County Ckerk;s Office on February 7, 1985 as Map No. 106 together with an undivided 2.20% interest in common in the common elements of the Condominium described in the Declaration of Condominium entitled, 'Stirling Cove Condominium', recorded in the Suffolk County Clerk's Office in El=er 9731, cp 65. The premises on which said Condominium has been created is situate lying and being in the Town of Southold, County of Suffolk and Incorporated Village of Greenport, State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Central Avenue, said point being located 667.21 feet easterly as measured along the northerly side of Central Avenue from the intersection thereof with the easterly side of Carpenter Street; Running thence along land now or formerly of Kenneth H. Bowden and land now or formerly of Giorgi the folloing four (4) courses and distances: 1. North 14 degrees 33 minutes 10 seconds West, 115.78 feet; 2. South 73 degrees 44 minutes 20 seconds West, 57.98 feet; 3. North 14 degrees 54 minutes 40 seconds West, 20.00 feet; 4. South 74 degrees 31 minutes 30'seconds West, 123.54 feet to land now or formerly of Jean A. and Gabriel F. Zillo; Thence along said land the following two (2) courses and distances: 1. North 14 degrees 11 minutes 40 seconds West, 82.55 feet; 2. South 75 degrees 44 minutes 30 seconds West, 11.25 feet to the easterly end of Ludlam Place; Thence along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster Corp. North 17 degrees t9 minutes 40 seconds West, 82.55 feet; Thence still along land now or formerly of Oceanic Oyster Corp. and through the watem of Rackett's Basin the following four (4) courses and distances: 1'. North.73 degrees 18 minutes 00 seconds East, 1:36.00 feet; 2. North 76 degrees 29 minutes 30 seconds East, 95.85 feet; 3. North 80 degrees 44 minutes 30 seconds East, 62.00 feet; 4. North 40 degrees 00 minutes 00 seconds East, 138.44 feet to the waters of Greenport Harbor:. Thence through and along the waters of Greenport Harbor the following twenty-three (23) courses and distances: , 1. South 59 degrees 15 minutes 40 seconds East, 14.18 feet; 2. South 59 degrees 15 minutes 40 seconds East, 142.27 feet; 3. North 30 degrees 44 minutes 20 seconds East, 15.99 feet; 4. North 59 degrees 15 minutes 26 seconds East, 11.51 feet; 5. South 14 degrees 15 minutes 40 seconds East, 111.63 feet; 6. South 04 degrees 08 minutes 12 seconds East, 126.69 feet; 7. North 85 degrees 51 minutes 49 seconds East, 2.00 feet; 8. South 04 degrees 08 minutes 11 seconds East, 25.75 feet; 9. South 75 degrees 44 minutes 20 seconds West, 120.91 feet; 10. South 14 degrees 15 minutes 40 seconds East, 46.50 feet; 11. North 75 degrees 44 minutes 20 seconds East, 74.68 feet; 12. North 34 degrees 21 minutes 50 seconds East, 38.04 feet; 13. South 77 degrees 58 minutes 10 seconds East, 250.00 feet; 14. South 12 degrees 01 minutes 50 seconds West, 60.00 feet; 15. North 77 degrees 58 minutes 10 seconds West, 228.41 feet; 16. South 14 degrees 16 minutes 21 seconds East, 25.77 feet; 17. South 75 degrees 44 minutes 20 seconds West, 106.00 feet; 18. South 14 degrees 15 minutes 40 seconds East, 152.43 feet; 19. North 75 degrees 44 minutes 20 seconds East, 14.50 feet; 20. ~;outh 14 degrees 15 minutes 04 seconds East, 16.01 feet; 21. South 30 degrees 44 minutes 20 seconds West, 6.01 feet; 22. South 30 degrees 44 minutes 27 seconds West, 128.51 feet; 23. South 45 degrees 41 minutes 50 seconds West, 15.63 feet; Thence still through the waters of Grimnport Harbor and along the easterly side of Bay Avenue North 56 degrees 18 minutes 10 seconds West, 118.82 feet: to the northerly side of Bay Avenue; Thence along said road line South 74 degrees 15 minutes 50 seconds West, 19.52 feet to land now or formedy of Rackett; Thence along said land the following two (2) courses and distances: 1. North 25 degrees 05 minutes 00 seconds East, 25.00 feet; 2. North 15 degrees 35 minutes 00 seconds West, 114.50 feet to land now or formerly of Joseph M. and Lee W. Pupahl; Thence along said land the following three (3) courses and distances: 1. N6rth 74 degrees 42 minutes 50 seconds East, 17.65 feet; 2. North 06 degrees 57 minutes 30 seconds West, 24.68 feet; 3. North 14 degrees 06 minutes 30 seconds West, 89.03 feet to the southerly side of Central Avenue; Thence along the southerly, easterly and northerly sides of Central Avenue the following three (3) courses and distances: 1. North 75 degrees 44 minutes 20 seconds East, 156.05 feet; 2. North 50 degrees 09 minutes 30 seconds West, 61.11 feet; 3. South 75 degrees 44 minutes 20 seconds West, 94.93 feet to a 10 foot right of way: Thence along said right of way the following three (3) courses and distances: 1. North 15 degrees 07 minutes 30 seconds West, 117.39 feet; STATE OF NEW YORK, COUNTY OF SUFFOLK, ss. On the ~ day of October, 2006, before me, the undersigned notary public, personally appeared MICHAEL M. SUEIRO, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. ires on STATE OF NEW YORK, COUNTY OF SUFFOLK, ss. On the ~ day of October ,2006, before me, the undersigned notary public, personally appeared JANE B. SUEIRO, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in he~' capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. ..I Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDE~ 2006 Hou 13 ~1:57:15 IqH ,Tud~ th R. Pascale CLERK OF SUFFOLK COUNTY L I)00012478 P 074 DT# 06-12464 Deed / Mmtgage Instrument I Deed / Mortgage Tax Stamp I Recording / Filing Stamps "'3 J ' ' FEES : ' . Page/Filing Fee ~,~1 '"" (~ I MoreJage Ami:. Handling TP-$84 Notation ' ER-52 17 {County) EA-5217 (State) R.P.T. SJL Coinm. of Ed. Affidavit Certified Copy NYS Surcharge Other 4 I Dis. Real Property Tax Service Agency Verification 6 5. 00 1. BasicTax ~' '-' Sub Total ~ '" · ~- "~ GrandTotal~ 06038947 1_001 00301 0100 043000 RECORD & RETURN TO:. 2. AddiUonal Tax SubTotal SpecJAssit. or Spec,/Add. TOT. MTG. TA~. Dual Town, Dual County Held for Appointment Transfer Tax MansionTax The prope~ covered by this mortgage Is or will be Improved by a one 'or two family dwelling only. YE5 or NO If NO, see appmprlata tax clause on page # ..... of this Instrument. 5 Community PreservaUon Fund .Cons~dera~on Ammmt $ ~ Vacant Land TD.. I0 Mail to: Judith A. Pascale, Suffolk County Clerk ' 7l_~_l~- Title Company Information 310 Center Drive, Riverhead, NY Ilg01 Co. Name'T~'~ /~l:K.~a~ ~,~.~eP~-,-; ~_~,, www.suffolkcoun '.-ovlcl-r" [~.~.mme ,'r~r~ ~mct' :)~-~'~cc. ~'~ '~"~. r.i,e Ac_ ~//-/ ~,', Suffolk County Recording & Endorsement Page by: ~ic_.k,ae.I/Vt. gusto This page fmms part o1' the attached D~_c c~ made (SPECIFY TYPE OF INSTRUMENT1 The premises herein Is situated in SUFFOLK COUNTY, NEW YORK. TO 6ant L,~t~ ,Sue;co In the TOWN of in the VILLAGE or HAMLET of (~ee~foC'/'. BOXES 6 THRU 8 MUSt BETYPED OR PRINTED IN BLACK II~IK ONLY PRIOR TO RECORDING OR FLUNG.. (overJ III II SUFFOT.K COUNTY CT.ERE RECORD80FFTCE RECORDZNG PAG~ Deed Amounts Recorded: LZBER: PAGE: Section z Block: 603.01 01.00 EXAmiNED AND CKARGKD A~ FOLLOWS $o.oo Recei~d the Foll~ng Fees For Above Instrument Page/Filing $21.00 MO Hmndling CeE $5.00 MO HYS HRCHG RA-CTY $5.00 MO EA-BTATE · P-584 $5.00 ~ Cert.C~ea ~ $30.00 ~ 8~ Tr~sfer t~ $0.00 ~ C~.Prea Fees Paid TRAHHFER TAX HUMBER: 06-12464 THIS PAGE I8 A PART OF THE INBTHUN~NT THIS IS NOT A BILL O~dith A. P&scaXe Cotmt¥Clerk0 Suf£olk County Z1/X3/2006 11:57815 AM D00012478 074 043.000 $5.00 $15. GO $75.oo $o.oo $o.oo $o.0o $X61.00 NO NO NO NO PLEA~E~'PE'~R PRES~ FIRMLY WHEN ~A~FImI~IG-ON FORM INSTRUCTIONS: http:~/www.orps.state.ny, u8 or PHONE (518) 4797222 ~.T~ Ind~ ~m f~ Tm BIl~ ~m m Im mm tDIml I IOuly Ii ll/d d n Pn'N~ Ihld; m ,[My ilqd~. · I] id'ha On D PlnoflPimM B I_~ 2 -' :1 r. mmy llnidmdd Comnd In(lu~d~l C ~._~ Relidlndll Vl~ Lind Du Nm-ibddmbl Vm I,~d ~m~.~l~ 1~. DI~ M 8111 1TnMmkr & Owm[flMp TVpl il Condm'wi[/un & N~w ~ on V~mnt Lind .. M ~. Pdo. I ...... ""~. ~-), ""~', 0, el Full i PrM m mB bM mMmt p~ld for IIkB I~ kUnKite i~ imN)Mty. B in Bul~nml D ~k M BIdmll i~ blduded In S~Je Pdce 4h~lr IJnulud F-~i Mm Sill PI~ (_~_~__ Bak~ ~- TM MN) W I Ikl W il mom tM~ lout, M M Mih M~ioMI ~ I .ot- t- .3.0o I I I