Loading...
HomeMy WebLinkAboutL 12465 P 667~NSUL~' YOUR LAWYER BEFORE ~GNINO TH/S INSTRUM~R'-THI~ IN~RUMENT BHOULD BE U~ED BY LAW~ER~ ONLY THIS INDENTURE, made the L8th day of August 2006 Bh-rWEEN HURIEL H. ANDREt~S, residing at 772 Indian Neck Lane, Peconic, l~ew York /1958 and ~CUER~TE P. ~L~, No~ Ne~ Suffolk Road, Ne~ Suffolk, Ne~ York 11956 as a Life Estate Interes~ p~ of ~e tirst ~d, ~d ANGELI~ C. ~ON, residing at 640 Orchard Street, Ne~ Suffolk, ~ew York LL956, As To A Life Estate ~nterest, SUS~ C. YO~C, residing at 1270 Cedar Drive, Southold, Ney York 1197/ and LISTA ~, ~ON, residins at il Leeward Gardens, St. Hary's Road, London. ~ 5~197~R, ~ Tenants In Co.on, as to the Reminder Interest ~ ~ ~e ~ond ~, WJTN~H,~~efl~t~,in~Jd~ Ten Dollars and other valuable Considerations ($10.00) ~d ~ ~e ~W ~ ~e ~ ~, dins hem~ gr~ ~ m~ into ~ ~ of ~ s~0nd pa~. ~e haim ~ s~m ~ ~igva ~ ~e ~W ~ ~e ~M ~ ~m~r, ALL that certsinplot, pieseorpamel of.land, with ~ebuildingsandlmpmveman~therannerscted, al tua~, I~jthgandheing~V~/4L at Southold, ~own of Sourhold, COuoty of Suffolk, and State of New York, said property described as follows: *See, Schedule A Attached Hereto and Nade a Part Hereof ANGELICA C. CANNON. currently residing at 640 Orchard Street, New Suffolk, New York hereby has a Life Estate in the aforesaid Premises. BEING AND INTEI~ED TO BE the same premises conveyed to the party of the first part by Deed dated 09/02, acknowledged 09/12/02 and filed in the Office of the Clerk of the County of Suffolk on 9/18/02 in Liber of Deeds 12209 pass 488. ,'~A~CUERITE P. ~4ULLEN Joins la this Deed to terminate her Life Estate Interest. TOGETHER with ail right, title and interest, il any, of the party of the first part in and to any streets and roads six,'ting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the ;)any of the flint part in and to said premises; TO HAVE AND TO HOLD the promises herein granted unto the pady o! the second par~ the heirs or successors and assigns of the paRy of the second part forever. AND the party of the first pad covenants that the party of the first part has not done or suffered anything whereby the said promises have bean encumbered in any way whatever, except as aforesaid. AND the parly of the first part, in compliance with Section 13 of the Lien I.~w, covenants that the party of the first part wix receive the consideration for this conveyance and will hold the right to receive such consideration es · trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first lo the payment of the cost of the improvement befme using any pad of the total ol the same for any other pu -Cp,~e--. The wool "party' shall be construed es If il read 'parties" when ever the sense of this Indenture so requires. IN WITNESS WHEREOF, the party of the first pad has duly executed this deed the day and year first above written. IN PRESENCE OF: M'URIEL M. ANDRE~S 8tanelm~l N.Y.B.T.U. Fo~n 8002 · Bargain and Sele Deed, Mth Covenant agaJ~t Gran~¢,, Agts - Unilarm A~-,a**l ed grnent Form ~g0 '~' File No: RH06305988 SCHEDULE A - DESCRt'PT1~ON THE Unit known as Unit No. 3D (Hereinafter called the "Unit") as designated and described In the D~claration 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 date of.luna, 1985, in Llber 980! page 369, (hereinafter call the "DECLARATION") and designated as Tax Lot No. ].4 on the floor plans ('THE FLOOR PLANS") and designated as Tax Lot No. ].4 on the float plans ("THE FLOORS PLANS") of the building in which the unit Is located (hereinafter called "THE BUZLDING") certified by Steven G. Tsontakis, Engineer, filed In the said County Clerk's Office as Map No. ].15. The buildings are shown on a site plan as filed In the said County Clerk's Office as Map No. !!5. THE land on which the building containing the unit located (and 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, situate at Southold, Town of Southold, County of Suffolk, and State of New York, said property described as follows: BEGZNN]NG at a point on the westerly side of Railroad Avenue, 963.39 feet southerly from the southeasterly end of a curve connecting to Nlddle Road, County Road 48, said point being the southeasterly comer 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 (2) courses: 1. South 8 degrees 35 minutes 30 seconds East, 60.70 feet; Thence South /.3 degrees 53 minutes 40 seconds East, 298.50 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, 20.00 feet; 3. North 64 degrees 53 minutes 40 seconds West, 75.00 feet; South 84 degrees 2] minutes ].2 seconds West, 3~.0.40 feet; South 68 degrees 06 minutes 20 seconds West, 2 I'0.00 feet; 6. South ].4 degrees 53 minutes 40 seconds East, 30.00 feet; South 75 degrees 06 minutes 20 seconds West, ].80.00 feet to land now or formerly of Charles Wltkowskl; 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: ].. North 70 degrees 05 mlnutas O0 seco~¢ls East, 487.72 feet; 2. No~h 76 degrees 22 minutes 20 seconds East, 567.10 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. TORITEN$ ~riM ff Certificate II I'riorOf. # Co.u.. uteri. 5 QQ Altlduvit Ceflilicd Copy Reg. Copy Oilier J__l / Dccd I Mortgage Tax Slump FEES -- Sub. Total ~ RECORDED 2006 Pug 22 lli~l;¥S P,H Sudi ~h l:l. Percale ~.EF~ (~ .gJFFOLK COUNTY L DO001241L5 P 667 OT# 06-02719 Recording I Fili.s Stamps ^lid. I. Ihsic'l'ax 2. Additional 'l'nx Sub 'rolnl Spec J/,~it. Or Spec./Add. .. TOT. MTG. TAX Dual Tow. Dun| COtllJly__ Ilcld fur Apporliunmeot __ l¥flnsfer Tax ~/ lVlaLisioa '1~ 'llm properb' cov~ml b/Ibis mmlg,Gc Lq or will be improved b~. JUle or Iwu ramify d~lli.~ oal~. Y ES or NO~ If NO, see approprJa(e lax clause o~ pa~e fl ~ urlhi~ iflslrua~,,t. ~/~e~ ,I Slnnq~ Uole Initials Real I'tupefly'l'nx ~rvice A~ocy Vorili~liml J 6 Community Presorvulion l"'und hapraved ~ Vacant LmM ,'I'D TD S hs~ctJondDtscharges/Relea~s L~st Properly Owners Mflilio§ Addms~ ItKCOIID & RETURN 'rD: Jennifer B. Gould, Esq. P,O. Sox t77 GreenporC~ New York 11944 I ~ I Title Comp:my hlfornl:llion SuffOlk Count Recording Endorsement Page 'lhis imgc ftm~s ~ oftlm nt~ll~ ~zgatn & Sale Deed Hurtel H. Andrevs Marguerite P. Hu/len AnEeZtca C. Cannon (SI'EOFY']%'PE OF I NEFI;,UMF~fI' ) nlatle by: 'lhe premi.ees lerei,~ is sihmtcd in 8UFFOI J(. CX)UN'I'Y~ NI".W YORK. Ill the 'Jbwnship uf Sour'hold hi thc Sour:hold Susan C. Youn8 and Lists Cannon or I'IAMLIiI'uf H, I.~,UXF. LS :5 'H IRU 9 MUb'I' BE*I'YHiD OR PIUNTED IN BI.ACK INK ONLY HUOR '1'O IU':CORI)ING OR FII.ING. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instruments DEEDS/DDD N-m~er of Pages: 4 Receipt l~,m~er I 06-0082286 TRANSFER TAX NUMBER~ 06-02719 Districtl 1000 Deed Amount~ Sectlon~ Block: 063.01 01.00 EXAMINED AND CHARGED AS FOLLOWS $358,000.00 Received the Following Fees For Above Instrument Ex~t Page/Filing $12.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert. Copies RPT $30.00 NO SCTM Transfer tax $1,432.00 NO Conga. Pres Fees Paid TRANSFER TAX NUHBER: 06-02719 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Recorded~ At~ Judith A. Pascals County Clerk, Suffolk County 08/22/2006 11=31~45 AM LIBER= D00012465 667 Lot: 014.000 Exempt $5.00 No $15.00 NO $75.00 NO $0.00 NO $0.00 NO $4,160.00 NO $5,744.00 State of New Yo~k, County of SUFFOLK ss: Slate of New Yo~k, County of Suf folk aa: O~thel/thdeyof lusuet Intheyear 2006 Onthe 18cl'geyof August Intheyear 2006 ~ me, the uncl?ralgned, personalty appeared before me. Ihq underalgn-ed, pemonally appoomd aurlel N. flnarewe Harguerlte p. Hullen pomonally known to me or proved to me on the basis of personally known to me or proved to me on the basis of salisfactory evidence to be the individual(s) whose name(s) Is sslisfaofmy evidence to be the Ind'~'idual(e) wflcee name(s) Is (are) aubendbed to the within thatrument and acknowledged to (are) subandbed to the within Inotmment and acknowiedged to me that he/she/they executed the same In hls/~edthelr me that be/she/they executed ihs sams In his/her/their ca~enity0es), and thai by hls/ber~lhalr signatures) on the instrument, the IndlV, gual(s), or the person upon behall of which the Individual(s) acted, executed the.lnatmment. (slgmfore and office of individual taking acknowledgment) EtAINE T. VIU.ANO capoclty0es), and that by hls~herAbeir algnature(e) on the Instrument. the individual(e), or the po;son upon behalf of which the individual(s) acted, execuled Ihe instmmenl. · (signature end office of incIIgdual taking acknoMed§mem) ELAINE T. VILLANO Nofmy Public, State of New No. 01W602922~, 8off~k Commissla. Exl~lms Aug. g, ~ TO BE UgED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK 8'rATE Stale (or Diatgct of Columbia, Tarflte~y, or Foreign Country) of On the day of In the year appeared before me, Ihs undersigned, personally pemona~ known to me or proved to mo on the basIs of satisfactory evidence to be tho indMdual(e) whose name(8) IS (am) subscribed to the ~,tthin Instrument and acknowiedged to me that be/aha/they executed the same In his/her/their ca~), and Ihat by hiWherAbelr algnature(a) on the Instrument. the In01vidual(s), or the person upon behalf of which the indl~dual(e) acted, executed the Instrument. and that such individual made such appearance before the underslgnad In the (insert Itm City or other p~Rlcal nubdivislon) in (and Irmed Ihs State or Country or uther place lbs acknowledgment ~as taken)' (,dgnatum and office of Individual taking ac~nowtedgment) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'$ ACTS Title NO. l'luriel M. Andrews and Marguerite P. Mullah TO Angelica C. Cannon, SUsan C. Young and Lieta N. Cannon Commomvealth SECTION 63.01 BLOCK 01.00 LOT 0 t 4.000 COUNTY OR TOWN STREET ADDRESB t000 2555 Younes Avenue Southold, New York 11971 Recorded m Request ~ COMMONWEALTH LAND T~ i LE INSURANCE COMPANY RETURN BY MAIL TO: Jennifer B. Gould, Esq. 210 Nain Street P.O. Box 177 Greenport, Ney York 11944 RE~ERV~ 1N19 ~PAC~ FOR UgE OF RECORDING OFRCG ............... P [E-A~I~ TY HRMLY WHeN 'ON I~: U~ I"HI:~ WHI I lNG FORM .... =" ..... INSTRUCTIONS: http~/www.orpl~.state.py, us or PHONE (518) 473-7222 IFOR COUNTY USE ONLY Ct. SWlS Cede I L/,:, Z ~,, ~/, ~, ~1 I~' ~AL PROPER~ T~NS~R RE~ ,~ ~A~ OF ~ Y~ ., . . . R. 5217 t. Pm~'~, 2555 j Youngs Avenue, Unit 30 Southold J Southold Cannon J ~eltca C. and Ltsta Young J Susan C. I aop..v I Jxl Io.I . I J1197t I , I (O~dy I~ Part of e Pl~el) Ched~ ~ ~hey a~dv: sailer J Andrews J t'luriel M. J j Nullen j Plarguetite P. A[~ One Family Res,de.iioJ .F.. R B [_..] 2 ~ 3 Family R#identlai r g~ ~ V~m ~M H I S~E ,.mRMATION I / ! 200q 12. Data d Sail I TrmtdM I o~ / I~' / 20061 A B C D E F 13. r-all~Pis I , , , 3,5 ,8 ,0 ,0 ,0 , 0 , 0 I 14'l'~'-~:~timvMuedlmi°mll J , , N[~NR .... (~ I ~ J ~.~ty hd~dsd h tim tab ~ ~j · J ~SSMENT INFOR~ON - ~ta ~ould re~ the latest Final ~se.~ Roll end 78x Bill II. YMrMW~M~j 0 ~ J l~.tml~V~eld~pmh~J ~~. , ~.. ~ m. I 2.1 , 0 I-I I ~ ~ ~ ..~ I So~tho[d 1000-063.01-0[. 00-014.000 I I I BUYER , l'flo I Ul~ I 5c°tetTtag SELLER SELLER IIGN~ItA1E OA~ BUYEI~S ATFORNI~Y Gould, Esq. j Jennifer B. 631 I 477-8607 I NEW YORK STATE COPY