HomeMy WebLinkAboutL 12246 P 884Forrit 3290
THIS iNDENTURE, made the 31at day of March, 2003
BETWEEN
HELEN LEPORIN, residing at 2555 Youngs Avenue, Unit lgB, $outheld, New York 11971,
party of the first part, and
JOHN G. AICHER and ANN~= M. AICHER, hie wife, residinl~ at 1085 Rambler Road, Southold, New York
11971, party of the ,,econd part,
t
WITNESSETH, that the party of the first part, in consideration ofTen and 00/100-
($10.00). -doUars, and other
good and valuable consideration paid by the party of the second part, does hereby grant and release unto the party
of the second part, the heirs or successors and assigns of the party of the second part forever.
The Unit known as Unit No. 19B aa designated and descdpad in the Declaration establishing Founders Village
Condominium I made by the Grantor under the Condominium Act of the Stale of New York (Article 9-B of the Real
Pro .p~,~rt~ Law of the State of Now York) dated May 20, 1985 recorded in the Office of the Clerk of Suffelk County on
the $ day of June, 1985. in Liber 9801 page 369 and designated aa Tax lot 029.001 on the floor plans of the
building in which the unit is located certified by. Steven G. Tsentekis, Engineer, filed in the said County Clerk's Office
as Map No. 115. The buildings ara shown on a site plan as filed in the said County Clerk's Office as Map No. 115.
The land on which the building containing the unit is located (and on which the other units forming a part of the
property ars located) la described as follows:
ALL that certain plot, piece or parcel of land, situate, lying and being at Southold, Town of Southold, County of
Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point on the wasteriy side of Railroad Avenue, 963.39 feet southerly from the southeasterly end of
a curve connecting to Middle Road, County Road 48, said point: being the southeasterly comer of land of Chamews
and the northeasterly corner of the premises herein described and from said point of beginning;
RUNNING THENCE ak)ng westerly line of Railroad Avenue, two courses:
(1) South 8~ 35' 30" East 60.70 feet;
(2) South 13° 53' 40" East 298.50 feet to other land of Founders Village;
THENCE along said other land the following seven courses and distances:
(1) South 76~' 06' 20- West 270.00 feet;
(2) South 25° 06' 20" West 50.00 feet;
(3) North 64° 53' 40~ West 75.00 feet;
(4) South 84° 21' 12' West 310.40 feet;
(5) South 68o 06' 20" west 210.00 feet;
(6) South 14° 53' 40" East 30.00 feet;
(7) South 75° 06' 20" West 180.00 feet to land now or formedy of Charles Witkowski;
THENCE North 12° 29' 30- West along the last mentioned land~ 320.00 feet to land now or formerly of Daniel
Chamews;
THENCE along last mentioned land the following two courses and distance:
(1) North 70° 05' 00" East 481.72 feet;
(2) North 76 o 22' 20' East 567.10 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING.
TOGETHER with art undivided 1/45% interest in the common elements .... r --' - ; ~
TO~"~'I'HER with~ll right, title and ,nte~n~rty of t'~A'e first La'in and to any sir%ts 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 the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted
unto the patty of the second part, the heirs or successors and assigns of the party of the second part forever.
AND the party of the 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 pare/of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part
will receive the consideration for this conveyance and will hold the right to receive such 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 total of the same for any other purpose. The word 'party"
shall be construed as if it reed 'parties" when ever the sense of this indenture so requires.
IN WITNES~ WHEREOF, the party of the first part has duly executed this deed the day and year first above wdtten.
.~T~-. Hclcn L.¢Porin
JrdeedlrK~
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK ~TATE
State of New York, County of Suffolk se.:
On the.~ ( day of March, in the year 2003.
before me,[the undemigned, personally appeared
HELEN LEPORIN
personally known to mo or proved to me on the basis of
sa~Jsfactow evidence to he the individual(s) whose name(s) is
(are) subscribed to the within instrument end acknowledged to
me that he/she/they executed ..~e same In his/her/their
capacity(les), a~d-)that by hie/l~r~their signature(s) on 1he
instrument, the/ifl~idual(s), or~the.,l~e~son upon behalf of which
(signature attd office orindividual taking acl:,now~edgment}
Notary Public RALPH ~). GREENBERG
NotsW _P)Jbl/~_, State Of New York
No. 02GR4646034
Oue, lilled In Nassau County
Commission Expiras July 31, 2{~
State of New York. County of
On the day of in the year
before me. the undersigned, pemonally appeared
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within insthJment and acknowledged to
me that he/she/they executed the some in hi~t~er/thoir
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s), or the pemon upon behalf of which
the individual(s) acted, executed the instrument.
(signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE O.U_T_SIDE NEW YORK ST,~TE
State (or Distdct of Columbia. Territory, or Foreign Country) of ss:
On the day of in the year before me, the undersigned, pemonally appeared
personally known to nte or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (ara)
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hisJher/thelr capacity(isa), and
that by his/herAheir signature(o) on the instrument, the individual(s), or the person upon behalf of which the Individual(s) acted,
executed t~ta instrument, and that such individual made such appearance before the undersigned in the
in
(insert the City o~ other political sutxJivision) (and insert the State or Country or other place the acknowledgment was t~sfl)
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'$ ACTS
Title NO.
HELEN LEPORIN
TO
JOHN (~. AICHER and
ANNE M. AiCHER. his wife
Commonwealth
Number of paset
Serial #
Ceflifl¢~to #
Prior Ctf. #
Deed
Pa~e / Filing Fgo
flandUns
TP-~84
Notoflon
aA-S2 '? (Coumy)
Fm4,-$217 (Stat~)
ILP.T.S.A.
Comm. ofF2.
Ai~aYJt
C.~n~lfied Cogy
Res. Copy
O~h~r
Smmp .
,., , Dee~ / M. ofl~o Tax Stamp
~ oo
Initials ,
$atisfsetions/Discharges/Roleu~_List_~j~, Owners Mail:ms ~d~Lesl
RECORD ~ ~ TO~
RECORDED
2003 Rpr 18 02;40114 PN
Eclua rd P. Roaaxne.
I. Basic Tax
2. Additional Tax
~,ub Total
Spe~/A, slr.
Or
sl~. ladd.
~.~. T~
Dunl Town Due] County~
· ' Hold ~o~"Appottlonment
Triter Tax /~O(ff ~
Manslmt-Tax
wiU be fm~ved ~ a ouo oF two
. If NO, soo ~p~ ~ eh~o on p~e
- ..,., ·.
~d.
V~t ~d
Title Co, mpnn,¥ Information ,
-age
TO
(SPE(~ Y' TYP~ OF I1%~-1KIAM]~W )
SUFFOLK COUNTY, ~ YORK.
T~ t~ VTT .r AGE
o~ HAMT.~=T of
BOXES $ THRU 9,MUST BE TYPED OR. PRIN ~ ~ n~, BLACK. INK ONLY PRIOR. TO ~ _CORDINO OR. FR,INO.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument= DEEDS/DDD
~,m~er of Pages~ 3
TRANSFER TAX NUMBER= 02-36088
District=
1000
Deed Amount:
Recorded~
LIBER:
PAGE:
Section= Block:
063.01 01.00
EXAMINED A~D C~%RGED AS FOLLOWS
$269,000.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $9.00 NO Handling
COE $5.00 NO NYS SURCHG
EA-CTY $5.00 NO EA-STATE
TP-504 $5.00 NO Cert. Copies
RPT $30.00 NO SCTM
Transfer tax $1,076.00 NO Co,un. Pres
Fees Paid
TRANSFER TAX NUMBERs 02-36088
THIS PAGE IS
A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
04/18/2003
02~40:14 PM
D00012246
884
Lot~
042.000
Exempt
$5.00 NO
$15.00 NO
$25.00 NO
$0.00 NO
$0.00 NO
$2,380.00 NO
$3,555.00
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny,us or PHONE (5181 473-7222
FOR COUNTY USE ONLY
C1. SWIS Code
PROPERTY INFORMATION
I Property r 2555 ] YounAs Avenue - Unit 19B
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
I Southold j_ Southold J 11971
2. Buyer I Aicher j John G.
I Aicher j Anne M.
LePorin J Helen S.
6 Seller
Name
~
Date of Sara ! Transfer
Check the boxes beJow as they apply;
should reflect the ]atesl Final Assessment Rorl e~Tx~]
Data
L 1000-063.01-01.00-042.000 I I J
L I L j
BUYER BUYER'S ATTORNEY
Outran L Jack
212
i 732-2000
SELLER_
NEW YORK STATE
COPY
·