Loading...
HomeMy WebLinkAboutL 12258 P 979, THIS INDENTURE. mede the~)~day of June. 2003 I BETINEEN' CARLYN RADVANSKY. residing at 2756 Barbara Road. Bellmore. NY 11710; JO ELLEN MAHNKE. residing at 19 ~ Lane. Kings Park. NY 11754; end VIRGINIA SCHMIDT. residing at 11 Birch Slreat. Danbury. CT 08810 es tenants in common; and JOHN J. GALA. TI and SUE GALATI. as Trustees of the parly of tha first part, end VI~AI~,~. EYI~ ~'~. I~_RY L~IPP~' both residing at 356 Broadway, Apt. #SD. NewYork. NY10013 i~<~,~ /~J~ t,~... party of the second part. Fo~' t~ndred T~nt:y-F¶v~ lhousand and n0/100th (M25.000.00) INITNE$SETH. thai[ the party of the first part. In consideration ~ dollars paid by the party of the second part, does hereby grant end release unto the party of Ihs sa(xxtd part, the heirs or successors and assigns of the party of the second pert forever, ALL that certain plot, piece or parcel of land. with the buildings end Improvements thereon erected, situate, lying end being In the SEE "SCHEDULE A" ANNEXED HERETO AND MADE A I~r~r HEREOF BEING AND INTENDED TO BE the same premise~ conveyed to Cerlyn Ftedvensky. Jo Ellert Mahnke and Virginia Schmldt. as tenants in common by deed made by Virginia Schmid! dated December 19. 1991 and recorded June 3. 1992 in Liber 11477 cp O31 end being and intended to be the same premises co~vayed to J~hn J. Gelati and Sue Gelati. as Trustees of the Gelati Family Living Trust dated Jenuar~ 7. 1998 by ~]eed mede by Sue Gelati dated May 26. 1998 and recorded October 15. 1998 In LIber 11922 cp 963. TOGETHER with all right, lifts and intorest, if any, of the party of the tirol part in and 1o any streets and roads abutting the above described premiss 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 premisa~ herein granted unto the party of the second part, the helms or successors and assigns of the party of the second part forever. AND the perly of the first pad covenants that the party of the first pad has nat 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 t~a party of the first part will receive the consideration for this co~veyance end will held the right te receive such consideratia(~ as a trust fund to be applied first for the purpose of paying the co~t of the Improvement and will apply the same first to the payment of the coat of the improvement before using any part of the total of the same for any other purpose. The word "party" shell be construed as if it read 'parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executecl this deed the clay and year first above written. Fidelity National Title Insurance Company of New York TITLE NO: 03~3704-$0537=S~JFF SCHEDULE A-I (Ducr//~5~) :AMENDED 5114/03 ALL that certain plot, piece or pan:el of land, situate, lying and being in the Town of Sonthold, County of Suffolk and Sate of New York, shown end designated on a certain map entitled 'Map of Beixedon Estates, Town of Sonthold, Suffok County, New York, Pmpert7 of Grace R. Nickles formerly Grace Rogers l:)eBeixedon", mad by Otto W. Van Tuyl, Licensed Surveyor, and filed in the Suffolk Count,/, Clerk'.s Office on March 16, 1946, as Mfip No. 1472, as and by Lo{ Numbers Five {$)and Ten (10), in Block numbered Font (4)on said map, bounded and described es follows: BEGINNING at a point on the southwesterly side of R. os;ers Road distant 179.00 feet northwesterly as mcesorc~ along thc southwesterly side of Rogers Road from the corner formed by the intersection of the southwesterly side of Rogers Road and the northwestndy side of Hippodrome Drive; THENCE South 60 degrees 20 minutes 40 seconds West, 116.00 feet; THENCE North 29 degmes 39 minutes 20 seconds West, 7.93 feet; THENCE South 48 degrees 40 minutes 40 seconds West, 148.27 feet to the tie line of Hippodrome Creek; THENCE North 60 degrees 16 minutes 00 seconds West, along the tie line of HiPlxxlrome Creek, 68.72 feet; THENCE North 48 degrees 40 minutes 40 seconds East, 184.00 feet; TllENCE South 29 degrees 39 minutes 20 seconds East, 4.30 feet; THENCE North 60 degrees 20 minutes 40 seconds East, 116.00 feet to the southwesterly side of Rogers Road; THENCE South 29 degrees 39 minutes 20 seconds East, along the southwesterly side of Rogers Pond, 70.00 feet to the point or place of BEGINNING. ~ TOGETHER with a fifteen foot easement of right-of-way, as shown on said map, over Lot 8 and Lots 9 and 8 respectively, in said Block 4, for access to and from Hippodrome Drive. TO BE USED ONLY WHEN THE ACKI~DGMENT IS MADE IN NEW YORK STATE ~to~e of New York. ~ounty of ~'~ Ic~' L'l'~ &9: :State of New York. County of ~.,~U Fica'L., J~. On the~.OY'"day of June In lhe year 2003 Ontha,'~:)'~dayof June In the ye~r 2003 Ix~ore me, the undersigned, persunelfy appeared Be~xe me, the unden~ignad, persone~y C.N:~LTH RADVANBKY JO EU.EN MAHNKE pamonelly known to me or p~oved to me on ~ be~i~ of Pemoneliy known to me or proved to me on the ba~s of satM~aotMy evidence to be the Ind~idual(~) whose neme(s) ie ~tMfaotory evidence to b~ the bMivtdual(e) whose neme(s) is (ere) ~u~s(~bed to the within Iset~ument and ~knowie4j~d to (~'e) sub~OrlNKI to ~he wZlthin InetnJment and eck~ to me that he~heJthey executed the same th hi~ber/thalr ma that he~bey executed the same in hi~hor/thelr nape(dry(iai), end that by hlWherh~eb' eignatu~t(s) on the nepactty(Ise), and that by hls/her~he~r eignetore(s) on iN?tremont, the individual~)I or the demon ~ bahai! of which Insbument, ~e individual(s), or the .p~)~pn),upon behalf of f ~'l~nMum and o~ce of indh4dual'taking scknov~edoment) nowledgment) NO(~,T~¥ PUBLIC .~A; G. MIL~..~. ,JAMES Notary Public, State 9f ~pw York Notary Public, State~f~lew York NO. O~ 141r~43616 No. CommissionExpires, Commission Expires ~Jeflu~, I~/;~,'~,'~,'~,'~,'~,'~o ! TO BE UEED ONLY WHEN THE ACKNOW1 I=n~MENT 18 M_&_r~_ OUT~IDE NEW YORK ETATF State (or D~b~.d.ct of Columbia. Territory, or Foreign Counby) of Connecticut sa: On the ~'1~1 day of June in the year 2003 bofom me, the unlfsmigned, pemonally appeanld VIRGINIA SCHMIDT personally known to me or proved to me on thc bahia of satisfactory e~4dence to be the individual(s) ~ neme(e) is (ere) sub~:rlbed Io the within instrument and acknowk~lgecl to me that be~JleAhey executed the same in hl~herflheir capacity(las), and that by I~ner/theb' signature(e) on the Inetn]ment, the Indi'vtdual(e). or the person upon behalf of which lite Indlvtdual(e).~, excreted the Instn~ntent. end that such individual made such appearance before the undersigned In,IRt . .." '*~' ~.:,-- (thsarl the Cfly 14r other pl~tlcal sut)c[Iv{~ion) (and Insert the Slate o~ Country or oth~' place the ac .knowied_~ .. v~i'taken~':. ~.."-.. · TO BE UEED ONLY WHEN THE ACKNOWLEDGMENT I$ M/M)E OUTSIDE NEW YORK BTATF Slate (or [~l~ct Of Columbia. Territory,, or Foreign Country) of ~ ~Q.~,.. sa: On the Io -- day of June In the year 2003 before me. the undersigned, personally appeared JOHN J. GALATI and SUE C~N~ATI per~xtaly k.own to me ur proved to ma on the basis of .atlsfactoW e~nce to be the individual(e) whO~Le.~name{e) Is(~) ~hU~b ~O~hld to th~in ifl~nJment end acknowiedged to me that be/~le~bxecuted the same in hlWho~.~peGIty(ias) end by ~leHthelr~]gnature(s) on the nsbument, the individual(e), or the person upon behalf of which the individual(s) acted, executed tho Instalment. arid that such individual made such appearance bof~e the under, geed in IN. (Inaerl the City or other ~ltical subdivision) (end insert the Stele or Country alL.her ;~ce the acknowledgment was laken} ' '~ (signs ' ~ of individual taking a~atowiedgment) HOTAR¥ PUBLIC BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'8 ACT8 Title No. ~~' CARLYN RADVANSKY, JO ELLEN M~NKE, VIRGINIA SCHMIDT, JOHN J. ~TI & SUE G~TI DISTRICT 1000 SECTION 066.00 BLOCK 02.00 LOTS 011.000 & 016,000 COUNTY OR TOVVN STREET ADDRESS Recorded at Request of COMMON~NE/M.TH L,a~D TITLE INSURANCE COMPANY GARY FLANNER OLSEN, ESQ. P.O. Box 706 Cutchogue, NY 11935 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument= DEEDS/DDD ~,m~er of Pegesz 5 TRANSFER TAX NUMBER= 02-45338 Districts 1000 Deed Amountz Recorded= At~ LIBER= PAGE: Section= Block= 066.00 02.00 EXAMINED AND CHARGED A~ FOLLOWS $425,000.00 o7/ol/~oo3 03~47~38 PM D00012258 979 Lot~ 011.000 Recei~d the Followt~ Fees For ~ve Instrument Page/Filing $15.00 NO Handling COE $5.00 NO NYS SURCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cart. Copies RPT $50.00 NO SCTM Transfer tax $1,?00.00 NO Cobb. Pres Fees Paid TRANSFER TAX NUMBER: 02-45338 THIS PAGE IS A PART OF THE INSTRDHEIqT $5.00 NO $15.00 NO $50.00 NO $0.00 NO $0.00 NO $5,500.00 NO $7,350.00 Edward P.Ronaine County Clerk, Suffolk County Number of pages TORRENS Serial # Certificate # Prior Ctf. # Deed / Mortsag,e Instrument '1 Pnlte I Filinll Fee ~ __ Hnndllng TP-584 Nolation EA-$2 17 (Cmmty) ~ -- Deed / Moni:ai:e Tax Stamp FEES -- Sub Total --EA-5217 (State) ~) R.P.ToS.A. ~~) ~' ~ Comm. of.Ed. 500 Affidavit Certified Copy Other [ 5 Sub Total Real Property Tax Service Agency Verification Dist. Section 0 lock Initials ~ions/Di~hm~es/Releaxes Li~t Propen~ _J RKCORD & RETURN TO: OLs 03024386 lOOO 06600 0200 011000 1000 06600 0200 016000 P~CC~DED 2003 .TvI 01 03=47:~8 PH EcJ*0ard P.Rooatne ~ OF ~FOLk ~TV P~ DT~ 0~8 Recording, / Filing, Stamps Mortgage Amt. I. Da.sic Tax 2. A~iti~alT~ Sub Total Spec,/Assit. Or Spec,/Add. TOT. MTG. TAX Dual Town__ Dual County__ ,.,.J~Jd-fia~ D ~p~on mca t ..... M~nsion Tax The property covered by' this moflgnge is or will be improved by a one or two family dwelling, only. YES or NO If NO. see appropriate tax clause on pa&e fi __oft. his Jnslrument. Community Preservation Fund Consideration C __..) $ Improved ~ '"O / O TD TD (SPECIFY TYPE OF IN~ I K.I~ ) 3'° In ~ VIL~GE ~ED OR ~ IN B~CK INK GNLY P~OR TO REC~ 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 Cl. SWlS Code REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK RP - 5217 PROPERTY INFORMATION J 200 I Rog~s R~d i Southol d I S~thol d i 11971 z S.ve, I £vre <~ I Vi¥i . ) tippman ~ ~-IR:~F~AN I ~ , ~ I #of Parcels OR [] Par~ofaParce[ 5. Deed .rop~m I ) x L Wze Radvansky ~rlyn e. s~..r ~hnke [ Jo Ellen ~latt J~n J. [ ~lati [ S~ 4B, S~bd~vision Approval was Required for Transfer I ~LE INFORMATION [ 6 ~/~'~ / 03 I 12. Date of Sale / Transfer A B C D E F 4 2 5 0 0 ~OOr Oi G ~uthol d ~0. Tax Map Identifier(s} I Roll Identlliar{s) (If more than four, attach sheet with additional identifier(sU [ 1000-066.00-02.00-011.000 ] [ 1000-066.00-02.00-016.000 ] ( CERTIFICATION NEW YORK STATE COPY