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