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