Loading...
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