HomeMy WebLinkAboutL 12259 P 455BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S
ACTS (INDIVIDUAL OR CORPORATION)
STANDARD NYI:iTU FORM 8007
THIS INDENT[IRE. made the June ~-~ ' 2003
between
ANNE H. OLSEN, AS SUCCESSOR TRUSTEE UNDER THE LAST WILL
AND TESTAMENT OF MARY !~ HONERKAMP, DECEASED
residing at 660 Oukwood Dr.
party of the first part, and
ROY R. ALLEN and MARJORIE ALLEN, as husband and wife.
residing nt 29S Track Avenue
Cutchogue, NY 11971
par~y ofthe second pa~L
IFITNE$$ETtl, that the party of the first part. in consideration of $325,000.00 Dollars lawful money of
the United States, paid by the party of the .~ond part, does hereby grant and release unto the party of the second
part. the heirs or successors and assigns of thee party of the second part forever,
.4LL that certain plot, piece or parcel of land, with thc buildings and improvements thereon erected,
situate, lying and being at Soutbold, Town of Southold, County of Suffolk and State of New York.
SEE SCHEDULE 'A' ATTACHED HERETO AND MADE A PART HEREOF
Promises is the same as described in deed from Frederick W. Honerkamp. Executor of the Last Will and
Testament of Mary B. Honerkamp to Frederick W. Hooerkamp & Anne H. Olscn. Trustees of the Trust under the
Will of Mary B. Honerkamp for the benefit of Frederick W. Honerkamp dated 7/21/2000 and recorded 7/25/2000
in Libor 12058 Pag, c 134.
TOGETiiER with all right, title and interest, if any, of the party of the first part in and to any streets and
roads abutting the above described premises to the center lines thereof,
TOGETHER with the appurtenances and all the estate and rights of the party of thc first part in and to
said premises.
TO H,4 WE,4.alD TO HOLD the premises herein granted unto the party of the second part, the heirs or
successors and assigns oftha party of thc second pan forever.
AND the party of thc first part, covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part. in compliance with Section 13 of the Liea Law. covenants that thc party
ofthe first part will ~ceive the consideration for this conveyance and will hold the riehl to receive soch
consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will
apply the same first to the payment of the cost of the improvement before using any part of the Intel of the same
for any other purpose.
Thc word "party" shall be construed as if it read "parties' whenever the sense of this indenture so
requires.
IN II/ITIV£$$ IYIIEREOF. thc party of the first part has duly executed this deed the day and year first
above written.
ANNE I1. OLDEN
SCHEDULE A - DESCRXPT/ON
ALL that certain plot, piece or parcel of land, situate and being e par'( of a condominium in the Town of
Southold, County of Suffolk and State of New York, known and designated as Unit No. 12E. together with a
1/47e~o. 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 a the olans of a condominium preps'ed and ca.-tiffed by
Steven G'. Tsontakls, Engineer, and filed in the Office of the C.er~. of the County of Suffo. K on the 2"~' day of
February, 1'987, as Hap No. 153, defined in the declaration of condominium en:~tleo, "Founders Village
Condominium 1~'" made by Lizda Realty, Ltd., under Article 9B of the New York Real Property Law dated
February 2, 1987 and recorded In the Office of the Clerk of the County of Suffolk on February 2, 1987 in Liber
10237 of conveyances at page 178, covering the property thereto described. The land area of the property is
described as follows:
BEGINNING at a point on the westerly side of Railroad Avenue distant the following two (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 Charnews intersects the westerly side of Railroad Avenue:
(1) South 08 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 'I:'HENCE South 13 degrees 53 minutes 40 seconds East along the westerly s~de of Railroad Avenue,
160.00 feet to land now or formerly of t, lohr;
THENCE South 73 degrees 53 minutes 20 seconds West along the last mentioned land, 1:32.40 feet;
THENCE South 13 degrees 23 minutes 10 seconds c, ast shit along land now or formerly of r, lohr and land now
or formerly of Averette, 100.04 feet;
THENCE along land now or formerly of Averette the following two (2) courses and distances:
(1) South 73 degrees 12 minutes 30 seconds West, 89.03 feet;
(2) South 17 degrees 41 minutes 40 seconds East, 60. t8 feet to land now or formerly of Kaelln;
THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land, 113.76 feet :o land now or
formerly of Agway, Inc.;
THENCE along the last mentioned land the following three (3) courses and instances:
(1) South, 74 degrees 04 minutes 40 seconds Wes:, 213.27 feet;
(2) South 05 degrees 22 minutes 50 seconds East, 398. t7 feet;.
(3) South 17 degrees 21 minutes t0 seconds East, 94.21 feet to land now or formerly of the Long island
Railroad;
THENCE South 70 degrees 30 minutes 30 seconds West along tiqe last mentioned land, 534.10 feet to land
now or formerly of George Ahlers and Barry Hel~man;
Title Report
TH/:NC~ I~orth 17 degrees 43 minutes 30 seconds West along the last mentioned land, 636.24 feet to land
~.~, .or,formerly of Charles Witkowskl;
THENCE along last mentioned land the following two (2) courses and distances:
(1) North 70 clegrees 08 minutes 30 seconds East, 1 ~..80 feet;
(2) North 12 degrees 29 minu:es 30 seconds West, 2].7.84 feet to 'Founders Village Condominium Z~;
THENCE along th.e last mentioned land the following seven (7) courses and dis:antes:
{1) North 7'5 degrees 06 minutes 20 seconds East, 180.00 feet;
(2) North 14 degrees 53 minutes 40 seconds West, 30.00 feet;
(3) North 68 degrees 06 minutes 20 seconds East, 210.00 feet;
(4) North 84 degrees 2! minutes [2 seconds East, 310.40 feet;
(5) South 64 degrees 53 minutes 40 seconds East, 75.00 feet;
(6) North 25 degrees 06 minutes 20 seconds East, 50.00 feet;
(7) 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.
Title Report
STATE OF NEW YORK )
COUNTY OF SUFFOLK )
On the ~ day of June, 2003, before me. thc undersigned, personally appeared ANNE H. OLSEN,
personally known to me or proved Io me on the basis of satisfactory evidence to be the individual who~ name is
subscribed to the within instrument and acknowledged Io me that .~he executed thc s,~r~le ill her capacity, and that
by her signatur~ on the instrument, the individual, or the person upon behalf of which the individual acted.
executed the instrument.
NOT,~RY PUBLClC-.~ '
C/
DEED
Title No.
OLSEN
To
See/bm 063.02
Block 01.00
Lot 037.000
Coun .~ or Town SUFFOLK
ALLEN
Return By Mail To:
Mr. and Mrs. Roy Allen
P. O. Box 1189
Cutchogue. NY 11935
Reserve This Space For Use Of Recording Office
-2-
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of instrument: DEEDS/DDD
~--her of Pages: 5
TRANSFER TAX NUMBER: 02-45706
District:
1000
Deed Amount:
Recorded:.
LIBER:
PAGE:
Section: Block:
063.02 01.00
EXAMINED AND CHARGED A~ FOLLOWS
$325,000.00
07/03/2003
03:13:32 PM
D00012259
455
Lot:
037.000
Received the Followin~ Feaa For Above Instrument
Page/Filing $15.00 NO Handlin~
COE $5.00 NO NYS SURCHG
EA-CTY $5.00 NO EA-STATE
TP-58% $5.00 NO Cart.Copies
EPT $30.00 NO SCTM
Transfer tax $1,300.00 NO C~.u~.Pres
Fees Paid
TP~NSFBR TAR I~J~BER: 02-45705
THIS PA~E IS
A PART OF THE INSTRI~ENT
Exempt
$5.00 NO
$15.00 NO
$50.00 NO
$0.00 NO
$0.00 NO
$3,500.00 NO
$4,930.00
Edward p.Ro~aine
County Clerk, Suffolk County
Number of pagcs
TORRENS
Serial # ' '
Cerfifica~ #
Prior Cfi. #
Deed. Mortgage Instroment
Page / Filing Fee
HnndUng
TP-584
Deed /Mortgagc *l~x Stamp
EA-5217 (County)
EA-$217 (State)
R.P.'I:S.A.
Sub Total
Comm. of .Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Real
Property
Tax Service
Agency
Verification
Sub Total [ 0 (~
G ,edTota, /30
_! ....
0302~99 ~000 06302 0100 037000
Satisfaction/Discharges/Rel~,~e LL~ Prol~rty Owners Mailing Addrer~
RE;CORD & RETURN 1'O:
Hrs. and lira. Roy Allen
P. O. Box 1189
Cutchogue, NY 11935
RECORI)ED
2003 Jul 03 05:13=~2 PI~
Edward I~. Romaine
CLERK' OF
SIJFFOLK C0ONTV
L D00012259
P 4~5
I)T# 02-45706
Recording / Filing Stamps
51
Ce.g~id, eration Amount
Mortgage Amt.
1. Basic Tax
2. Addilionnl Tax
Sub Total
Spec. / ^sail.
or
Spec. / Add,
TOT. MTG. TAX
Dual Town Dual County ....
,/l~'qd' for- A~ ppoint mcat -- ~,
Transrcr T~U~ / ~
I~,I a ns i o n---~--'"~ Tax , ~
The property covered by this motgage is
or will be improved by a one or two
family dwelling only.
or NO
II'NO, see appropriate lax clauae on
page # of ~his inst~ment.
COnllrnlln!~P~ Preservation Fund $ ~2-Ct
lmprovcd ..
Vacant Land
TD
'ID
TD
'1
Title Company Information
Co. Name
Title # RH80031083
Suffolk County Recording & Endorsement Page
(SPECIFY TYPE OF INSTRUMENT)
The premisis herein is situated in
SUFFOLK COUNTY. NEW YORK.
In the Township of SOUTHOLO
In the VILLAGE
or HAMLET of
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR 'FO KECORDING OR FILING.
(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
C1. SWIS Code
I Soucho~d
REAL PROPERTY TRANSFER REPORT
STATE OF NER~V YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
Buyer
Name
I Southold
Allen I Roy R. and
Allen I Marj orie
other than buye¢ address (at buitom of form) I
Ixi
I #of Parcels OR [~ PariofaParcel
Anne H., as Successor Trustee
i~0ll e Family Reside ntial i~Ag rlcURUral '~ C ..... ity Service
Sale Contract Date L~
12, Date of Sale / Transfer
/ 12 / 03 I
I 6 /-//~ /03
?
18 Property Class ' ~'~, /, /1--~ 19. School O(strlet Nam.' ~/~ ~
20 Tax Map Identifier(s} / Roil Identifier(si (if more than four, attach sheet with additional identifieds)}
1000-063 . 02-01 . 00-037 · 000
~ L
I ] I
CERTIFICATION ~
SELLER
BUYER'S A"CrORNEY
L
NEW YORK STATE
COPY