HomeMy WebLinkAboutL 12028 P 4THIS INDEN~he ~ V day of February, 2000
BETWEEN MARTIN EHRENREICH and AGNES E. EHRENREICH, his wife, residing at
No # Sound Drive, Greenport, New York 11944
Party of the first part, and FRANK MOUNTAIN and HARRIET MOUNTAIN, his
wife, residing at 2555 Youngs Avenue, Southold, NY Unit 16A.
the second part,
WITNESSETH, that the party of the first part, in consideration of
~ ~--~ --- dollars
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,
ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying, and being at Southold, in the Town
of Southold, County of Suffolk and State of New York as set forth on Schedule
A, attached hereto.
TOGETHER 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 the first part in and to said premises; TO HAVE AND
TO HOLD the premises herein granted unto the party 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 party 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 read "parties" when ever the sense of this
indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed
the day and year first above written.
IN THE PRESENCE OF ~+,~ ~n ~,~'
By: Sh~pard M. Scheinberg, his
Attorney-in fact
By: ShePard M. Scheinberg, her
Attorney-in-fact
SCHEDULE A DESCRIPTION
ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAN~, SITUATE, LYNG AND BEING AT
SOUTHOLD, TOWN OF SOUTHOLD, COUNTY OF SUFFOLK AND STATE OF HEW YORK, THE UNIT
F=NOWN AS ~I~. i~AS DESIGNATED AS DESCRIBED IN THE DECLARATION ESTABLISHING
FOUNDERS VILLAGE CONDOMINIUM I (HEREINAFTER CALLED THE PROPERTY) MADE UNDER THE
CONDOMINIUM ACT OF THE STATE OF NEW YORK (ARTICLE 9-8 OF THE BEAL PROPERTY LAW
OF THE STATE OF HEW YORK) DATED 5~20f85, RECORDED IN THE OFFICE OF THE CLERK OF
THE COUNTY OF SUFFOLK ON THE 3RD DAY OF JUNE 1985, IN LIBER 9801 PAGE 369
(HERINAFTER CALLED THE DECLARATION) AND DESIGNATED AS TAX LOT 26 ON THE FLOOR,
PLANS OF THE BUILDING IN WHICH THE UNIT IS LOCATED, AS MAP NUMBER 115, TOGETHER
WITH AN UNDIVIDED 1/45TH % INTEREST IN COMMON ELEMENTS.
Subject to covenants, restrictions, easements and agreements of record.
BEING AND INTENDED TO BE the same premises as conveyed to the party of the first"
part, as to an undivided 50% and Matra Adler, as to an undivided 50% as joint
tenants with right of survivorship by deed dated 10/1/88 and recorded in the
Suffolk county Clerk's Office on 11/15/1988 in Liber 10735 Page 337, the said
Marta Adler having died a resident of Suffolk County on 6/22/1999.
Said Premises known and designated as 2555 Youngs Avene, Southold, New York,
Unit 16A.
SCHEDULE "A" DESCRIPTION
The Unit known as Unit No. 16A (hereinafter called the "UNIT") as designated
and described in the Declaration establishing Founders Village Condominium
(hereinafter called the "PROPERTY") made by the Grantor under the
condominium Act of the State of New York (Article 9-B of the Real Property,
Law of the State of New York) dated May 20, 1985, recorded in the Office of the
Clerk of Suffolk County on the 3rd day of June, 1985, in Liber 9801, page 369,
(hereinafter called the "DECLARATION") and designated as Tax Lot No.
026.000 on the floor plans ("THE FLOOR PLANS") of the building in which the
unit is located (hereinafter called "THE BUILDING") certified by Steven G.
Tsontakis, Engineer, filed in the said County Clerk's Office as Map No. 115. The
buildings are 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 (ahd on which the
other units forming a part of the property are located) is described as follows:
ALL that certain plot, piece or parcel of land, with the buildings and
improvements therein erected, situate at Southold, Town of Southold, County
of Suffolk and State of New York, said property described as follows:
BEGINNING at a point on the westerly 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 corner of land of Charnews
and the northeasterly corner of the premises herein described from said point
of beginning, running thence along said westerly line of Railroad Avenue, two
courses:
1) South 08 degrees 35 minutes 30 seconds East, 60.70 feet;
2) THENCE South 13 degrees 53 minutes 40 seconds East, 299.50 feet to other
land of Founders Village;
THENCE along said other land the following seven (7) courses and distances:
1) South 76 degrees 06 minutes 20 seconds West, 270.00 feet;
2) South 25 degrees 06 minutes 20 seconds West, 50.00 feet;
3) North 64 degrees 53 minutes 40 seconds West, 75.00 feet;
4) South 84 degrees 21 minutes 12 seconds West, 310.40 feet;
5) South 68 degrees 06 minutes 20 seconds West, 210.00 feet;
6) South 14 degrees 53 minutes 40 seconds East, 30.00 feet;
7) South 75 degrees 06 minutes 20 seconds West, 180.00 feet to land now or
formerly of Charles Witkowski;
THENCE North 12 degrees 29 minutes 30 seconds West along the last
mentioned land, 320.00 feet to land now or formerly of Daniel Charnews;
THENCE along the last mentioned land the following two (2) courses and
distances:
1) North 70 degrees 05 minutes 00 seconds East, 487.72 feet;
2) North 76 degrees 22 minutes 20 seconds East, 567.10 feet to the westerly
side of Railroad Avenue at the point or place of BEGINNING.
TOGETHER WITH an undivided 1/45% interest in the Common Elements.
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 aforesaid.
SAID PREMISES known as 2555 Youngs Avenue, Southold, NY, Unit 16A.
BEING AND INTENDED TO BE the same premises as conveyed to Martin
Ehreneich and Agnes E. Ehrenreich, his wife, as to an 1/2 interest and Marta
Adler, as to a 112 interest, as joint tenants with right of survivorship. Said Deed
having been recorded in the Suffolk County Clerk's Office in Liber 10735 page
337. Said Marta Adler died a resident of Suffolk County in 1999.
33UU~
12025! 0 4
$____ -
Number o~ pa~es '~ / ~
MAR 152~0 /~ 00MARl
?ORR~S / ~ // 5 PH 2:25
Serial~ I [ SUFF~K /.l ED/lARD r. k0HklhE
Certificate. I SUF~(~I~i~ COUNTY
~ior Cfi. ~ I [ ~3flflt /
Deed / Mo~gage Instrument Deed / Mortgage Tax Stamp According / Filing Stumps
4 FEES
Page / Filing Fee
Handling (5 / ,' --
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
KP.T.S.A. / 3 __
Comm. of Ed. 500
Affidavit .J
Certified Copy
Reg. Copy
Other
Sub Total
Real Property Tax Service Agency Verification
Dist. Section B lock
Lot
10OO 063.O1 O1.O0
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town__ Dual County__
Held for Apportionment __
Transfer Tax '""~'~ 0 -~
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES ~ or NO __
If NO, see appropriate tax clause on page #
__. of this inslrument.
Conununity Preservation Fund
Consideration Amount $ { ~[~
CPF Tax Due $ L0 0~) ~
Initials
Satisfactions/Discharges/Releases List Property OwnersMaili~
RECORD& RETURN TO:
Rudolph H. Bruer, Esq.
55000 Main Street
Southold NY 11971
liVED
MAR 1 5 2000
COMMUNITY
PRESERVATION
FUND
Suffolk
This page forms part of the attached
Martin Ehrenreich and Agnes E. Ehrenre±ch
TO
Frank Mountain and Harriet Mountain
Title Company Information
Co. Name Peconic Abstract Inc.
Title # 641-S-00757
Recordin & Endorsement e
DEED
(SPECIFY TYPE OF INSTRUMENt )
The premises herein is situated in
~ SUFFOLK COUN'I~, NEW YORK.
In the Township ofSouthold
In the VILLAGE ~ '
or HAMLET of Southold
made by:
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR~ILING.
lOVER)
FOR COUNTY USE ONLY
Cl. SWIS Code
C2. Date I:)eed Recorded
C3. Beak
PROPERTY INFORMATION
1. Property I 25~,.~
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
S?ATE BOARD OF REAL PROPERTY SERVICES
RP -5217
RP-$217 Rev 3]97
I Youngs AYenue
Southold
Southold I 11971
VIL~GE Zip CODE
Frank and Harriet
CIT'/OR TOWN
2. Buyer I MOUNTAIN
FIRST NAME
3. Tax
Billing
Address
I~.ST NAME / COMPANY
indicate where future Tax Bills are to be sent
if other than buyer address (at bottom of form)
STREET NUMBER AND STREET NAME
I~ST NAME / COMPANY
Cl~' OR TOWN
4. Indicate the number of Assessment ~]
Roll parcels transferred on the deed I ,I I# of Parcels OR Part of a Parcel
5. Deed 1 8
Property I IxL JoRi , [
Size FRONT FEET DE~ IACRE$~
6. Seller I EHREN~EICH I
(Only if Part of a Pamel) Check as they apply:
4A. Planning Board with Subdivision Authorib/Exists []
48. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
Martin and Agnes E.
Name LAST NAME / COMPANY
LAST NAME / COMPANY FIRST NAME
7. Check the box below which most accurately describes the use of the properb/ at the time of sale:
i~One Family Residential i~Agricultura. i[~COrem unity Se~'~ice
2 or 3 Family Residential Commercial Industrial
Residential Vacant Land Apartment Public Service
Non-Residential Vacant Land Entertainment/Amusement Forest
I S^,E ,.FORMAnON I
11. Sale Contrast Date
12. Date of Sale / Transfer
12 / 08 / 99 I
Month Day Year
Month Day Year
Check the boxes below as they apply:
8, Ownership Type is Condominium []
9. New Construction on Vacant Land []
1gA. Property Located within an Agricultura~ District []
10B. Buyer received a disclosure notice indicating []
that the property is. in an Agricultural District
15. Check one or more of these conditions as applicable to transfer:
A
B
C
D
E
F
G
H
l
J
Sale BebNeen Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Se~ler is Government Agency or Lending institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee interest (Specify Below)
13. Full Sale Price I , , , I, 8 , 0, 0, 0~ 0, 0 , 0 I
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations,) Please round to the nearest whole dollar amount.
14. Indicate the value of personal I ,
property' included in the sale ~ , ~ , , ; 0 , 0 I
~A~~E~~MENT~NF~RMAT~~N-Datash~u~dref~ectthe~atestFinaIAssessmentR~~~andTaxBii~~16 YearofAssessmeotRo from 98/09~ ~ ,~,/ ~/"~, 7
which information taken I ~ I 17. Tetal Assessed Value (of all parcels in transfer) I
18. Property Class I 4, !, ~-I I 19. School District Name L 8outhold
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is included in Sale Price
Other Unusual Factors Affecting Sa~e Price (Specify Below)
None
0 0
20. Tax Map Identifier(s) / Roll Identifier(s) (if more than four, attach sheet with additional identifier(s))
1000-063.01-01.00-026.000
L IL J
i i t J
I CERTIFICATION I
BUYER
Fr a~f~ ~N~lwt a tn
STREET NUMBER
Clef OR TOWN
STREET NAME (AFTER SALT)
STATE ZIP CODE
SELLER.
BUYER'S ATrORNEY
Bruer I Rudolph R.
631 765-1222