Loading...
HomeMy WebLinkAboutL 12294 P 44Real Estate $802.00 THIS INDENTURE, madcllu: 9ch dayof December 2003 and BETWEEN PETER J. CENOTTI and DEI~ORES J. tEN--X, h~s w~e, 36205 C~ty Road 48, Pectic, New York 11958 residing at oft~ fi~tpml, nnd ' AN , residing at 405 South Oakwood Road, Laurel,New York 11948 party of the seco~ pa~ WITNE.~SETH, that tM pa~y of thc fi~t patt, in consideration of ica dollars and m~ ~l~b~ co~id~-atio~ paid by be pa~y of the second patt. ~ ~by g~nt a~ ~lease unto thc patty of t~ ~cond psul, the hei~ ~ ~ecessors and assigns oft~ party ~t~ second ~ ~mve~ ALL Ih~ ~ain plm. ~c~ ~ ptuccl of land. wilh Ihs ~ildings and improvemen~ the~oo erectS, sima~, lying nnd ~ingint~ Town of Southold, County of Suffolk, State of New York, bounded and described as follows: 094 BEGINNING at point on the northerly side of North Road (C.R. #48) where same is intersected by the southwest corner of land now or formerly of Steven Moraltis Trust and premises about to be insured; thence along the northerly side-of North Road (C.R. 948) South 54~ 14' 10" West 152.00 feet to land now or forraerly of Belinski; thence along land of Belinski two courses: (1) North 40~ 03' .00" West 77.88 feet to a monument; (2) South ~1° 58' 00" West 15.20 feet to an iron pipe and land of Suffolk CoLLnty Water Authority; thence along said land of Suffolk county Water Authority North 47~ 10' 00" West 191.81 feet to land now or formerly of Moraitis~ thence along said land, two courses: (1) North 42~ 50~ 00" East 155.34 feet; (2) South 47° 10' 00" East 301.73 feet to the point of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated December 17, 1974, and recorded in the Suffolk County Clerk's Office on January 15, 1975 in Liber 7782 Page 476. TOGETHER with all right, title and interest, il' any. of thc party of thc first part, in and to any streets and roads abutting the abovc-de~;cribcd premises to the center lines thereof: TOG~-THI~R with thc apputtcnanccs and all the ights of Ihe putty of the first parl in and to ~ald prt=mi.'.es: TO HAVI'~ AND TO HOLD thc premise~ herein AND Ihs party of thc first part covenunt~ thai the parly of the tirol part has hal done or suffered anythin~ whel~hy the said premises have been encumbered in uny way whulever, except as ufore,~aid, AND the putty ~f Ihs I~r~t part. in compliance with Section 1 3 of the Lien [.aw. co, chants that the party of ~he fir.~l part will receive the consideration for thi.~ ~Lonveyancu and will hold the right to receive such consider- arian as a trust fu~d to be applied fir~;t for Ihs purpose of paying the coal of the improvement and will apply the same first to the payment of thc co~l at the improvement he fore u.~ing any putt of the total of the ~ame for any other purpoRe. The w.rd "party" ~hall be con~trued u~ il' it read "patties" wh~:never thc scn.~e of thi~ indenture so requires. IN WITNESS WHEREOF, the patty of the fir.~t pull hue duly execuled thi~ deed the duy and year I'~r~t above PETER J. CENOTTT DELORES J. CENOTTI Page 2 of 3 A~knowledgen~nt t~ken In New.Ym'k S*-*- State of New York, County et SugEol k On the 9th day el Decembecin the year 2003, before me. the undersigned, p~rsonelly appeared PETER 3. and DL~O~.S J. personally known to me or proved Io me on the basis of ea~sfo~ry ~de~ to ~ ~ Ind~dual(s) w~ name(s) (are) ~b~ to the ~ I~ a~ a~l~ to me that ~th~ executed the same In capacity(les), an~ that by ~thofr signature(s) on the ~ I~l~(~) ~. e~ the i~snt. Acknowledgement by SubBcdblng Wltne~8 *-karl In New Ymk State Stars of New York. County of On the day el , in the year , deters me. the.undersigned, personslly.appeersd the subscribing witness to the foregoing instrument, with whom I em pamonslly acqua~tod, who being by ma duly sworn, did depose end say, that he/she/they reside(s) in that he/she/they know(s) to be the individual described in and who executed the foregoing Instrument; that said subscribing witness was subscribed his//mr/thatr name(e) es · witness.thereto. Acknowledgement *-ken In New Yeti( $*-*- State of NewYork. County of On the day of . In the year the undersigned, personally appeared personally known to me or proved Io me on the baals of satisfactory evidence to be the Indlv~cluof(s) whose n~me(e) is (em) mJbscdbed to the within Insh~ment and acktlowledged to · me that he/she/they executed the same in hie/her/their capacity(les), and that by hie/her/their signature(s) on the InstnJrnent, the isdividuaKs) or the person upon behalf of which the Indlvicluel(e) 8ctacl, executed the Inslrume~tt. Acknowtadgement token outside NewYork State · State of , Counly of · (Or insert District of Columbia, Territory. Possession or Foreign Country) On the day of . in the year the undersigned, personally appeared · before me, personally known Io me or proved to me on the basle of satisfactory evidence to be the IndlviduaKs) wi'lo~e name(s) is (are) ~Jbscribed to the within instrument and acknowledge(] to me that he/she/they executed the same In hie/her/their capacity(las), that by his/her/their sIsnature(s) on the Instrument, the Individual(s) or the person upo~ behalf of which the InclNtdual(s) acted, executaei the instrument, end thai such Individual made such appearance before the undersigned in the (add the city or political subdivision and the state or country or other plBCe the eckrlowledgml~ent wee taken). Title No.:. PETER J. CENOTTT and DELORES 3· CENOTTI- TO FRAHK G, DiCANDTA Distributed by O'dcago '~tle Insurance Compmty PalKe 3 o~: 3 SECTION BLOCK LOT COUNTY OR TOWN R~I'URN BY MAIL TO: RUDOLPH H BRUER ESQ PO BOX 1~66 SOUTHOLD NY 11971 Zip No. Numher of pages',,.,~ ' TORRENS Serial tt Cenificmc ii Prior Cd'. iV Pe~d I Mortgage Inslrumcm 31 Page / Filing Fee Handling TP-584 5. O0 Deed / Mortgage 'Fax Stamp Nolation EA-S2 17 (County*). F.A-5217 {State ! R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other 4 r~tsmct Rcul Property : Tax Service I Agency Verification Sub Total 5. O0 Sub Total Grand Total !~. 0~i000488 zooo o6~oo DiDO 003000 CFE Al l Satisfactions/Discharges/Releases List Property Owners Mailing Address I RECORD & RETURN TO: RUDOLPH Il. BRUER, ESQ. PO BOX 1466 SOUTHOLD NY 11971 RECORDED 2004 ,]an 0~ 05:09(29 RH Edward P. Ro~ir~ CLERK 0F SUFFOLK COUHTV L 000012294 P 044. DT# Recording I Filing Stamps Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec,/Aasit. or Spec. ladd. TOT. MTG. TAX. Dual Town __ Dual County __ Held for Appointment Transfer Tax ~=:x~. ~" Mansion Tax The p[operty covered by this mortgage is or will he improved by u one or two fumi]y dwelling only. YES or NO If NO, see appmpri~e t~ cluuse on ~gc # of this instrument. S ~mmunRy Preeemt:ion Fund Consideration Amount $ 200.500.00 Improved x Vacant Land TO TD TD 7 I Title Company Info....ation C~). Name PECONIC ABSTRACT. INC. 'rifle # 641-S~2247 Suffolk County Recording & Endorsement Page This page forms part of the utlachcd DEED made by: (SPECIFY TYPE OF INSTRUMENT) PETER J. CENO'~T 'AND* DELORES J. CENOTT'r ' The premi.,~s hen:in is siluated in '" ..... '" SUFFOLK COUNTY. NEW YORK. TO In the Township iff SOUTEOLD FRANK G. DiCA~DIA In the VILLAGE or HAMI.I_.-r of PECONIC ' · " BOXES 6 TIIRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. Page 1 of 3 (over) SUFFOLK COUNTY CLERK RECOP. DS OFFICE RECORDING PAGE Type of Instrument= DEEDS/DDD TRANSFER TAX NUMBER= 03-23436 DELORES J CENOTTZ FP~NK G DICANDIA District: 1000 Deed Amount: Recorded, LIBER: PAGE: Section: Block: 069.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $200,500.00 ol/o8/2oo4 08,09,29 ~ D00012294 044 Lot= 003.000 Received the Following Fees For Above Instrument Page/Filin~ $9.00 NO Handling COB $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cart.Copies RPT $30.00 NO SCTM Transfer tax $802.00 NO Cobb. Pres Fees Paid TRANSFER TAX I~JMBER-- 03-23436 THIS PA~E IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $5.00 $15.00 $5o.oo $o.oo $o.oo $1,010.00 $1,936.00 Exempt NO NO NO NO NO NO Bdward P.Romaine County Clerk, Suffolk County 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 c,. sw,S Cod. , '1. REAL PROPERTY TRANSFER REPORT STAT~ OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 PROPERTY INFORMATfON I 1. Property Location[ 36205 ] County Road 48 Property I Ixl JORI .... Z · 0, 0I 4C ParcelApprovedforSubdrvislgnwlthMapProvlded [] e.s.,~ J CENOTTI ~ PETER J. j i CENOTTI ~ DELORES J. I One Family Residential [ 2 or 3 Family Residential ]~ Commercial Industrial Residential Vacant Land O Apartment Public Service J SALE INFORMATION J 11. $.1® C~r~ract D~e j 8 / 18 /03 I L12 / 9 /03 ] ,2~0,0,5,0,0;0,01 13. Full Sale Price la. mopertyclas~ I 2 , t ,0 I-L~ 19.$¢hoolmst,~at Name I Southold ~' ,3,1,0,0J CERTIFICATION J BUYER BUYER'S ATFORN EY 631 SELLER I Rudolph R. 765-1222 NEW YORK STATE COPY I 12/9/03