Loading...
HomeMy WebLinkAboutL 12338 P 21THIS INDENTURI'.', [nude the ~:~' d:,y ut' AUgLIS 1:. . in the year 2004 BETWEEN LOUIS A. DINIZIO and'AUI~REY M. DINIZIO, his wife, both residing ut 100 Old Shipyard Larte, Southold, New York, 11971. party ofthe first pan. nad GARY L. DINIZIO, residing ut 52 Forest Drive, Riverheud, New Yurk. I 1901, as to a 25% interest, SUSAN M. HAAS, residing at 275 Sigsbe~ Road. Mattituck,-New York, 11952, as to a 25% interest, CHRIS'FINE A. FRANKE, residing at 60435 Main Road. Southold, New York, 11971, as to a 25% interest, amd WAYNE R. DINIZIO, residing at 1975 Captain Kidd Drive, Mattituck. New York. 11952, as to n 25~/0 interesl, as tertartts itl cummort and as their interests appear, pan)' of the st'cond pan, ALL that certain plot. piece or parcel of land: with the buildings and improvements the.~or, erected, sttuute, lyi:,t& -and bein8 in the Town of Southold. at Somhold, County of Suflblk and State of Ne',,,' York. being k,own as Lots 72 and part of Lot 73 on a certain map entilled. "Map of Founders Estates." filed in the Of Hce of the Clerk ofthe County of Suffolk on Ma)' 10, 1927 as Map No. 834. said lot and part of lot being bourtded aud described ass follows: BEGINNING at a point on the westerly side of Old Shipyard Road, said point being distant :;9.79 feet southerly from the corner Ibrmed by tile iaterscctiun of the southerly sidk. of L'Ht,nmtedicu I.anc: THENCE from said point of beginning, alortg the westurly side of OId Shipyard Road. South -75 degrees 55 minutes 00 ~-conds East. 67.50 feet to a monumem; THENCE through Lot 73 on albrementioned Map, South 64 degrees 05 ntirtutes 00 s~.cofld~ West. 150.00 I~et to a monument; THENCE North 25 degrees 55 minutes 00 seconds East, 67.50 feet to a point; THENCE Norlh 64 degrees 05 minutes 00 seconds East, !50.00 feet to tile westerly side Shipyard Road. thc point or place of I3EGINNING. SUBJECT TOqUe estate for lite benefit of and during thc natural lifetimes of Louis A. Dinitio an,.d.~AAudrey M D t z o or the survivor BEING AND INTENDED TO BE thc same premises conveyed to Louis A Dinizio ;nld Audrey M. Dinizio. bis wili:, by deed dated December 23, 1999 and recurdk'd itt thc Office of thc County of Suffolk oa January 3. 2000 iu Libor 12011 page 137. IN %VITNESS %VIIEREOF. the i~any -f Ihe Iqral Im.~ ha~ duly cxccttted thl~ dc~%~ [he d;ty ::nd .year r::~,t al~.,~ c ~s ritt¢[~. · qmte of New York, f~mnty or Suffolk i .,.-~.: On the ~'e'~;xv c,f AUgUSt in Ih(* ~:~ 2004 Audrey M. Dinizio ~ ~' ~D JOHN BOYD ~ H~ ~lc ~ 0; NBw YQ~ · nn I~ i~qm~l, ~c Individt;](;). ~ ~ ~n u~n ~hnlrnf wllic~ LOUIS A. DINIZIO and AUDRE~ M. Di:~iiZIO, his wife, TO C;A~.' L. DINIZIO, SUSAN 5!. HAAS, CHR]:$T~NE A. FRANKE and WAYNE I-:. DINIZIOs as tenants in common 1000 064. O0 02. O0 052.000 Surf olK/$outhold EDWARD JO~N BOYD V,.~SQ. 54655 MAIN ROAD P.O. BOX 1468 SOUTHOLD, N~ 11971 TORRENS ' Certificate Prior Cfi. # De~d / Mortgmze InsVzument I)uge / Filing. Fee (~ __ IlsndlJng TP-554 Notation EA-$2 17 (Cognty) EA-$217 (StateJ R.I).I:S.A. Croton. of .Ed. $ O0 An]davit ~crtified Copy Reg. Copy RECOR~P 2004 ~ 19 10;13;~2 OH Ecfaard P, Ronairm SUFFOLK COUNTY L DO00t 23~8 P 021 DT# 04-02824 Recording/Filing, Stamps Deed / Mortgage Tax St,m~p FEES Olhur MortsaSe Amt. I. Basic Tax 2. Additional Tax Sub Total Spec ./AssR. O; Spec./Add. TOT. MTG. TAX Dual Town__ Dual Cuuaty___ T I':::~e ~°~ AaxP P° r t i ° n.~-- Mansion Tax Tho property covered by this mong,age is or will be improved by a one or two famil:,' dv~elling only. or O___ II'NO, see appropriate tax clause o:: pu~c i*' of this Jnstrun~em. Real PropertyTaxServlc¢.*a4tencyVetificaxion ·I __"".'. I s,,,,oo _i "'~ _.t .... ~ -I ~..,,o.,,,,,o..,, o. .... ~'-:-_.:::=10~ooo 0,400 0200 os2ooo i.'=__t/I/cP~' :i'.., D,. s 0 ~ .... ' == RE~ ~ RETUI~ TO: I / I ...... / / IT° .... [ ~ I Tflle Company Information ~Title Suffolk Co~ty Rcco~n~ 'l~s page forms part ortho atmchccl .- ""~f~'l:a .... made I,y: (SPECIFY 'I~'I'E OF I N$~I l~,Lr/vfl *:~r r ) 'Iht premises h~in is siluated in SUFFOLK CCR JNWY*, NEW YOR~ In Ihe Township or In the VILLAGE or HAMI.ET of ~t~.~ 13(JXI LS 5 '114RU 9 MOST BE TYPF. D OR PRIN'! '.'ED IN BLACK INK ONI.Y PIUOR TO R. ECORDING OR FILING. (OVER) ii SUFFOLK COUNTY CLERK RECORDS OFFICE £ECORDING PA~E Type o£ Instruments DEEDS/DDD ~m~er of Pages: 3 Receipt Number : 04-0091673 T~ANSFER TAX NOMBBR: 04-02824 District: 1000 Deed Amount: Recorded: LIBER: PAGE: Section: Block: 064.00 02.00 EXAMINED AND CEMtGED&,~ FOLLOWS $o.oo 08/18/2004 10:13:52 Mi D00012338 021 052.000 Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 NO Ihndltng COB $5.00 NO NYS 9RCHG EA-CTY $5.00 NO FA-STATE TP-584 $5.00 NO Cert. Copies RPT $30.00 NO SCTM Transfer tax $0.00 Fees Paid TRANSFER TAX NUMBER: 04-02824 THIS PAGE IS A PART OF T~E II~TRUMENT THIS IS NOT A BILL $5.00 $15.00 $50.00 $0.o0 $o.oo $o.0o $124.00 NO NO NO NO NO NO Edward P. R~aine County Clerk, Su££olk County PLF-ASE IYPE OH PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIQNS: http://www.orps.state.ny.us or PHONE (5181 473-7222 COUNTY USE ONLY ~ROPER~ ~NFOR~AT~ON STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 5. Deed ~;~"~ \ ~0 48. Subdivision Approval was ReqGired for Transfm Prope.y ~ J X [ I OR [ · , I ~. Parc¢ Approved for Subd~vlslon w~th Map Provided C Residential Vacant Land G Apartment Public Service SALE INFORMATION J 11. Sale ContrAct Date (Full Sale Price ;$ the tolal amount paid for Ihe proper~y includlng personai property Deed Ty~e not Warranty er Bargain and Sale (Specify Below) 16. Year ot Assessment Roll from I (~ ,"~ I 17. Total A~aa~Sed Value (of all parce)s in transfer) which information taken 1B. Property Class [~-~, \ ,C~I-L~ 19 $choolDistrlc~ Name I I CEIJT'F'CAT)ON I ~,. ~./~/_ 47~,~...~ U Y~E~R BUYER'S ATTORNEY NEW YORK STATE COPY