HomeMy WebLinkAboutL 12266 P 387THISINI)ENTURE. m.d~t~ 5th ~ty~f August, TWQ Thousand and Three
BETWEEN
~O~XSB GOULD, residing at 2555 Youngs Avenue, Unit ]3C, Southold,
NY 11971
ABX~XL PA~PT~, residing at 5 Janes Lane, Clintonw CT 06413 and
LUCY G. RF~?ZFEF~D, residing at 335 Greenwich Street, Apt. 6 A/B,
New York, NY ~0013, as Joint Tenants with right of survivorship
(See Attache~l Deeczip~ion)
IN TVI'fNES,~ WHERI'.'OIr. thc purly tq' thc fir~,l 11~11'1 h~l', dui? ~'~,¢¢utcd till', d~'cd thc duy and yc;,r I'lr,,t ;tl-:~c
'~..oo'r SE COULD
, ALL that certain plot, piece or parcel of land, situate, lying and being a part ora
condominium in the Town of Southold, County of Suffolk and State of New
York, known and designated as Unit No. 13C together with a 1.47% undivided
interest in the common elements of the condominium hereinafter described as
the same is defined in the Declaration of Condominium hereinafter referred to:
The real property above described is a unit shown on thc plans ora condominium
prepared and certified by Steven G. Tsontakis, Engineer and filed in the Office of
the Clerk of the County of Suffolk on the 2"~ day of February, 1987, as Map No.
153 defined in the Declaration of Condominium entitled, "Founders Village
Condominium Il", made by Lizda Realty, l.td., under Article 9B of the New York
Real Property Law dated February 2, 1987, and recorded in the Office ofthe
Clerk of the County of Suffolk on February,2, 1987, in Liber 10237 of
Conveyances at Page 178 covering the property therein described. The land area
of thc property, is described as follows:
BEGINNING at a point on the westerly side of Railroad Avenue distant the
following (2) courses and distances as measured along the westerly side of
Railroad Avenue from a point where the southerly line of land now or formerly
of Daniel Charoews intersects the westerly side of Railroad Avenue:
I) South 8 degrees 35 minutes 30 seconds East 60.70 feet;
2) South 13 degrees 53 minutes 40 seconds East 298.50 feet to the point or
place of beginning;
RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along thc
westerly side of Railroad Avenue 160.00 feet to land now or formerly of Mohr;
THENCE South 73 degrees 53 minutes 20 seconds West along the last
mentioned land 132.40 feet;
THENCE South 13 degrees 23 minutes 10 seconds East still along land now or
formerly of Mohr and land now or formerly of Averette 100.04 feet;
THENCE along land now or formerly of Averette the tbllowing (2) courses and
distances:
I) South 73 degrees 12 minutes 30 seconds West 89.03 feet;
· 2)South 17 degrees 41 minutes 40 seconds East 60.18 feet to land now or
tbrmerly of Kaelin;
THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned
land 113.76 feet to land now or formerly of Agway, inc.;
THENCE along the last mentioned land the following (3) courses and distances:
1) South 74 degrees 04 minutes 40 seconds West 213.27 feet;
2) South 05 degrees 22 minutes 50 seconds East 398.17 feel;
3) South 17 degrees 21 minutes 10 seconds East 94.21 feet to land now or
formerly of The Long Island Railroad;
THENCE South 70 degrees 30 minutes West along the last mentioned land
534.10 feet to land now or formerly of George Ahlers and Barry Hellman;
THENCE North 17 degrees 43 minutes 30 seconds West along the last
mentioned land 636.24 feet to land now or ~brmerly of Charles Wilkowski;
THENCE along last mentioned land the tbllowing (2) courses and distances:
North 70 degrees 08 minutes 30 seconds East I 11.80 feet;
North 12 degrees 29 minutes 30 seconds West 217.84 feet to "Founders
Village Condominium 1":
THENCE along the last mentioned land the tbllowing (7) courses and distances:
I) Noah 75 degrees
2) North 14degrees
3) North 68 degrees
4) North 84 degrees
5) South 64 degrees
6) North 25 degrees
7)
06 minutes 20 seconds East 180.00 feet;
53 minutes 40 seconds West 30.00 feet;
06 minutes 20 seconds East 210.00 feet;
21 minutes 12 seconds East 310.40 t~et;
53 minutes 40 seconds East 75.00 feet;
06 minutes 20 seconds East 50.00 feet;
North 76 degrees 06 minutes 20 seconds East 270.00 feet to the westerly side
of Railroad Avenue at the point or' place of BEGINNING.
TOGETHER WITH Estates and Easements and subject to the Burdens,
Covenants, Restrictions, By-Laws, Rules, Regulations and Easements as set forth
in the Condominium Documents filed and recorded as foresaid.
· The Grantor herein reserves a legal life estate in the premises for the term of the
grantor's life.
BEING the same premises described in the deed to the parties of the first part
herein by the deed to the grantor in LIBER 12148 PAGE 384.
The grantovl, s) herein being the same person(s) as Ihe named grantee(s) in a
certain deed in LIBER 12148 PAGE 384 recorded in the Office of the Clerk in
the County of Suffolk on October 22, 2001.
Acknowledgement tlken In New York State
Slats of New York, Courtly of Suf folk , ss:
On the 5th clay of August, in tho year 200?balers me.
the undersigned, personally appesrscl
Louise Gould
personally known to me or proved Io me on the bsbis of
Saliatsotory evidence (o be the individual(s) whcee name(a) is
(are) subscribed to the within instrumonl and acknowledged to
me thai he/she/Ihey execuled the same in hta~er/iheir
capacity(les), and that by his/her/their signature(s) on Ihs
inelrun'4~t, the individual(s) or the person upon behalf of which
the indiviclu~l(s) acted, eY _~_,_,~ed the InatnJment.
NO. 5581910
qusllfled in Suffolk Coun~
Con~mMIon Expires June 30.
Acknowledgement by Subucdblng Wltnela *..ken In New
York ~tate
State of NewYork. County of
On the day el . in the year
the undersigned, personslly appesred
· be/ore me.
the subscribing witness to the foregoing instrument, with whom
I sm personally acqueinMd, who being by mo duly swam. did
depose and say, that he/sh~they reside(s) in
that he/sbeAhey know(a)
to be the indlvlduel described in and who execu~d the
foregofng instrument: that sa,:l subscribing witnes~ was
Acknowledgement tmke. n In NlwYork Stlte
State of NewYork. County of
. SS:
On We day of . tn the year
the undersigned, personally appeared
personally known to me or proved to me on the basis of
satisfaclory evidence to be the Individual(s) whose name(a) 18
(am) subscribed to the within instrument and acknowledged lo
me that helshellhey executed the same in hisJherltheir
capacity(les), and that,by his/berltheir signature(a) on the
· State of . County of
· (or Insert District of Columbia, Terrllory, Possession or
Foreign Country)
On the day of . in the year
the undersigned, personally appeared
, haters me,
personally known to me or proved to me on tho basis el
satisfactory evidence to be Ihs individual(a) whose name(a) is
(are) subscribed to the wilhin instrument end acknowledged to
me that he/she/they executed the same In his/bar/their
capacity(isa), that by his/her/their signature(s) on the
Instrument, the indwioubi(s) or the paean upon behalf of which
the individual(s) acted, executed the Instrument. and that
ind/vidusi made such appearance before the undersigned in the
T'dle NO.:
TO
Ir Distributed by
Chk-ago Title Insurance Company
SECTION 6 3.2
BLOCK 1
LOT 40
COUNTY OR TO~/VN S.uf folk
RETURN BY MAIL TO:
PAUL, A. CAMINITI, ESQ.
53345 Main Road
· PO Box 846
Southold, NY 11971
:-.0::: ...
SUFFOLK COUNTY CLERK
RECORDS OFFZCE
RECORDTN~ PAGE
Type oi Instrument= DREDS/DDD
~,~her of Pages: 6
TRANSFER TAX NUMBER: 03=01524
District:
1000
Deed Amount~
Recorded;
LIBER:
PAGE:
Section: Blocks
053.02 01.00
F. XA~NF, D J~,'DCH~GEDJW FOLLOWS $0.00
o /1;/;oo3
02:22:Z3 PM
D000~2266
387
Received the Following Fees For Above Instrument
Exen~t
Page/Filing $18.00 NO Handling
COS $5.00 NO NYS SURCHG
F~-CTY $5.00 NO EA-STATE
?P-584 $5.00 NO Cert. Cop~es
~T S30.00 NO 8~
Tr~sfer t~ $0.00 NO C~.Pres
Fees Paid
TRANSFER TAX NUMBERI 03-01524
THZS PAgE
A PART OF THE INSTRUMENT
Lot;
040.000
EdweEd P.Ro~atne
County Clerk, Su£folk County
$5.00
$15.00
$50.00
$0.00
$0.00
$o.oo
$133.00
Exempt
NO
NO
NO
NO
NO
NO
Number pi' Imf~es
l'OIt RI,iNS
Serial #
Deed / Murfpge Tax Stamp
FEES
Recording I FiJinl~ Slamps
Page / Filing Fee
I landling
Notntiun
l:.A-52 17 (C.mlly)
EA-521 ? (Stale) .
Conml. or ~.
~ftilictl Copy
~her
Murlllage Amt. . .
I. Basic Tax '
2. Additional Tax
Sub Total
Sl~cc./Assit.
Or
Spec./Add.
TOT. MTG. TAX
Dun! Town Dual County
Ileld fur Apportionmenl
Transfer Tax /~.
Mansion Tax
Real I'rcq~.'ny Tax Service A&etlcy Vcrificalim,
~amI, 0303 2 1000 06302 0100 040000 'ax Duc
Initials
The property covered by (ids mortgage is ur
~ -'"' will be improved by n uno or Iwo family
(';RANI) TOTAL If NO. see appropriate tun clause on pate #
of thi~ i,.truntent.
COlllntullJt2 PrcscrvutiOlt [:utld
'I'D
'I*D
PAUL A. CAMINITI, ESQ.
53345 Main Road
PO Box 846
Southold, NY 11971
Title Comlm.iy Information
Co. Name Safe
'l'itlc #
SutTolk County Recording & Endorsement Page
'lltispagot;.~mt~l~ulo£thcatmchcd Bargaln & Sale'Oeed
(8PF~II:Y 'I~PI~ OF IN$'IT{UMi~I' )
Louise Gould
~ ~,ui~ heroin is sittatt~ in
SUFI.~.K ~1~, NEW Y~
· to In tim 'l~dp of Sou~ho~d
IJL)X "1'1'1~ 5 'l'l IRI. J 9 MUSI' 131-~ 'I'YIq-:D ()R. i'R. IN'II~I) IN IJLAC'K INK ONL~ PR. lO|( TO I(ECOP. DJ NG O1( FII.IN(~.
(OVER)
PLEASE tYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state,ny.us or PHONE (518) 473-7222
FOR COUNTY USE ONLY
PROPERTY INFORMATION ~
1. Prop.~t~ation [ 2555 [ Youngs Avenue, Unit 13C
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
I Southold
z. suyer I Pattee Abigail
} Reitzfeld '--- ~;~ Lucy
Billing if other than buyer address (et bo[tom of [orml L I j
Indicate the number of Assessment [] (Only if Pert of a Parcel) Check es they apply:
~o..~v l I x L } OR J · J 4c~ Parcel ApOroved for Subdivision with Moo Provided []
s.,... [ Gould Loui se
12, Date of Sale / Transfer
I 8/ 5/031
13 FulJ Sale PdceI ~ ~ ~ , 0, 0 , 0 I
14. Indicate the value of personal j Oel O 0 [
property Included in the sale ~ ~ i ~ ~ i ~
J ASSESSMENT INFORMATION Date should reflect the latest Final Assessment Roll and Tax Bill J
18. Pmp~.yCI,ss I 4, I , 1 I-~ 19. Schc~lDIs~ictName I Southold
[ 1000-63.2-1-40
BUYER BUYER'S ATi'ORNEY
5 I ~anes Lane
Clinton
c~o~w~ I CT j 06413
SELLER
s~G [~E Gould
Caminiti
I Paul
631 I 765-5900
i NEW YORK STATE
COPY