HomeMy WebLinkAboutL 12361 P 881"H.Y~S.
Trans~eF
$$,900.00
THIS INDENTURE, nmdethe 8th day~ December, 2004 and
BETWEEN RAYMOND JAY AKSCIN and STELLA M. AKSCIN, his wife,
at 13565 Main Bayview Road, Southold, New York 11971
residing
pa~yof~ef~stpa~,and SUZANNE SULLIVAN FRASER, residing at 158 Summit
Avenue, Brooklyn, New York 11231
p~ty of the second p~t,
WITNESSETH, thatthepmtyofthefbstpml,~conskMr~onof Ten and 00/100
( 2; 10.0 0 ) do#am,
lawfiJI money of the Urdted States, and other valuable consideration
pmd
by the party of the second part, does hereby grant m~d mbase unto the party of the second p~t, the
he~s or
successors and assr]ns of the p~ty of the second par forever,
ALL that ceftin p~t, p~ce or parcel of ~lnd, w~h ~e buildb~gs and knprovements thereon erected,
uate, ~b~g and being b~the Town of Southold, County of Suffolk and State of
New York, being more particularly described in Schedule A which is
attached hereto.
Page 2 of 5
SCHEDULE A
ALL that certain plot, piece or parcel of land, with the
buildings and improvements thereon erected, situate, lying and
being in the Town of Southold, County of Suffolk and State of
New York, being known and designated as Lot i on a certain map
entitled, "Minor Subdivision Plan for Raymond Jay Akscin" filed
in the Office of the Clerk of the CQunty of Suffolk on October 4,
2002 as Map No. 10838 being more particularly bounded and
described as follows:
o~a BEGINNING at a point on the northerly side of Main Bayview
R d distant 644.42 feet easterly from the corner formed by the
intersection of the northerly side of Main Bayview Road with the
easterly side of Midland Parkway; running thence from the point
of beginning North 30° 32' 10" East 497.42 feet; running thence
South 76° 58' 30" East 269.40 feet; running thence South 790 52'
35" East 92.31 feet; running thence South 30" 32' 10" West 418.48
feet; running thence North 63° 17' 20" West 75 feet; running
thence North 73" 07' 55" West 180.36 feet; running thence South
29° 49' 30" West 138.24 feet to the northerly side of Main
Bayview Road; running thence along the northerly side of Main
Bayview Road North 63° 16' 40" West 95.27 feet to the point or
place of BEGINNING.
SUBJECT TO a 30.5' right-of-way along the westerly and
northerly portions of Lot I on a certain map entitled, "Minor
Subdivision Plan for Raymond Jay Akscin" in the Office of the
Clerk of the County of Suffolk on October 4, 2002 as Map No.
10838, for the purposes of ingress and egress for Lots 2, 3 and 4
on the aforementioned filed map~ and for the installation and
maintenance of utilities such as~lectric, telephone, cable TV
~~ and water lines, which said right,f-way being more particularly __
bounded and described as follows: ~n~ ~&~T 6&~r~-~-~-,w~-)M
~ G NNIN~ at a point on the northerly side of Main Sayview
Road distant 644.42 feet easterly from the corner formed by the
intersection of the northerly side of Main Bayview Road with the
easterly side of Midland Parkway; running thence from the point
of beginning North 30" 32' 10" East 497.42 feet; running thence
South 76" 58' 30" East 269.40 feet; running thence South 79" 52'
35" East 92.31 feet; running thence South 30" 32' 10" West 70.00
feet to a point and the beginning of a curve to the right;
running thence along said curve to the right being a cul-de-sac
having a radius of 50.00 feet a distance of 139.33 feet to a
point and the beginning of a curve to the left; running thence
along said curve to the left having a radius of 20.00 feet 30.42
feet to a point; running thence North 76" 58' 30" West 186.28
feet to a point and the beginning of a curve to the left; running
thence along said curve to the left having a radius of 19.50 feet
a distance of 24.67 feet to a point; running thence South 30- 32'
10" West 458.73 feet to a point and the northerly side of Main
Bayview Road; running thence along the northerly side of Main
Eayview Road North 63" 16' 40" West 30.57 feet to the point or
place of BEGINNING.
SUBJECT TO Declarations of Covenants and Restrictions
recorded in the Suffolk County Clerk's Office in Liber 12188
Page 567 and Liber 12119 Page 883.
Page 3 of 5
TOGETHER w~h all right, title and interest, if any, of the party of the first part in and to any streets and
roacl~ abutting the above described prembes 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
TO HAVE AND TO HOLD me pmm~,es herein granted unto the party of the second park the heirs or
succes~3re and assigns of the party of the seoond part forever.
AND the party of .the first part covenants that the parb/of the first part has not clone or suffered anything
whereby the ,all premim~ have been incumbered In any way whatever, except as aforasaid.
AND the party of the f'wst part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will reoeive the oonslleratlon for this conveyance and will hold the right to receive such (:on-
slleration 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 mad "parties" whenever the sense of this Indenture so requires.
IN WITNESS WHEREOF, the party of the first part has (3iuly executed this cleecl the day and year flint
Page 4 of 5
Acknowledgement taken In Now York 8tats
State of New York. Counly of Su f ~'o lk .ss:
On the 8ctXiay of December , in the year 2004. before mo,
the undersigned, personally appeared RAYMOND JA~
AKSCIN and STELLA M. AKSCIN
personally known to me or proved to me on the basis of
satlsfactow evidence to be the individual(s) whose name(s)-4~
(are) subscribed to the within Instrument and acknowledged to
me that-hehlhe/they executed the same In )t~e~
capacity(Ms), and that by hJ.,qw~eir signature(s) on the
Instrument. Ihs Individual(a) or the person upon behalf of which
the Individual(s) acted, executed the instrument.
RIGH/IM) P. LARK
Ar. knowledgement by Subscribing Witness taken In New
York State
State of New York, County of
· S8:
On the day of . in Ihs year . before me.
the undersigned, pemoner, y appeared
the subscribing wRnesa to the foregoing In~mment. with whom
I am pemonMly acquaInted, who bMng by me duly sworn, did
depose and 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
present and saw said
execute the same; and that said w~esa at the same time
subscflbad Ns/her/their name(a) as a witness thereto.
Acknowledgement taken in New York Stata
~iata of New Yort~, County of
Off the day of . In tho year
the undersigned, perso~lly ~eared
, before me.
personally known to me or proved to me on the basis of
satisfactory evidence to be the Individual(s) whose ne.me(s) is
(am) subSGrtbed 1o tho within Instrument and acXnowledgod to
me that he/she/they executed the same in his/her/their
capacity{les), and that by hhtA~m-/their signature(s) on the
Instrument, the Individual(s) or tho person upon behalf of which
the individual(s) acted, executed the inslrument.
Acknowledgement taken outside New York State
'State of County of .ss:
* (or insert District of Columbia, Tenitory, Possession or
Foreign Country )
On the day of . In the year . before me,
the undemigned, personally appeared
Permmally known to me o.r ,proved to mo on the basis of
satisfactory evidence to be the individual(s) whose name(s) Is
(am) subscflbad to the-within Instrument and acknowledged to
me that he/she/they executed the same In his/hedtheir
capec~ty(les), that by hie/herAheJr signature(a) on the
instrument, the individual(a) or the person upon behalf of which
the individual(s) acted, executed tho instrument, and that such
Individual made such appearance before the underMgned in tho
(add the city or potitlcel subdivision and the slate or country or
other place the acknowledgement was taken).
Title NO.:
RAYMOND JAY AKSCIN and
STELLA M. AKSCZN
SUZANNE
TO
SULLIVAN FRASER
D/frr//mA~/by
TICOR TITI. INSURANCE;
P~ae 5 of
SECTION
BLOCK
LOT
COUNT~' OR TOVVN
Return by Mall to
WILLIAM H PRICE JR
P.O. BOX 2065
GREENPORT NY 11944
Zip No.
Number of pages
TORRKNS
IT
Serial #,
Certificate #
Prior Crt: fl
Deed / Morlgage Instrument
i'~ge / Filing Fee
Handling
'1'P-584
Deed / Mortgage ]'ax Stamp
FEES
Notation
EA-52 17 {Count.v)
:E~-5217 (State}
R.P,'I:S.A.
Comm. of Ed.
Affidavit
Certified Copy
· ' Reg. Copy
Other
Stamp
Date
]nilials
Sub Total
~ O0
Sub Total
OkAND TOTAl. '~.~6 /
Real Properly Tax Service Agency Verification
Dist. Section 13 lock Lot
04053691 zooo oeaoo o~,oo ox?oos
Sntisfncti.ons/Discharges/Relenses l.ist Proi~erty Uwners'Mamng Address
RECORD & RETURN TO:
WILLIAM H PRICE JR ESQ
PO BOX 2065
GREENPORT NY 11944
EEC0EOED
2004 Dec 22 CC3'.45:~6 PN
£duard P.Romaine
CLERK OF
~dFF0~.t~ COUHTV
L D0001ZS61
P 881
DT# 04-21262
P
Recording I Filing Stmnps
Mort~nl~e Amt.
I. Basic Tax
2. Additimml Tax
Sub Total
SpecYAssic
Or
Spec./Add.
TOT. MT(.L TAX
Dual Town Dual County~
Held for Apporlinnment ~..
Transfer Tax
Mrmsion Tax
is or
will be im by a one ur two I'nmily
Y __or NO
clause on page #
_ of tis inslrumenL
Consideratiult
CPF Tax Due
Preservation Fu,'~d
mount $ !,675,0..0.0.__.00
Improved
Vacant Land
TD
TD
Title Company Information
Co. Name South Ba~ Abstract, Inc.
Title # S-8722
SO0. O0
X
10
Suffolk County Recording & Endorsement Page
~AYMOND JAY AKSCIN and
STELLA M. AKSCIN
TO
SUZANNE SULLIVAN FRASER
'l~is poge £onns part o£th~ mtaehed Deed
(SPFC1FY TYPE OF INSIRUMENT)
The pt~nfise~ herein is situated in
SUI"FOLK COUNTY, NEW YORK..
In W-e Township of Southold
in Ihe VILLAGE
or 11AMLE'. I' oF Southold
· ___ made by:
!~ }Xi_:S 5 TI IRU 9 MU$'i' BE TYPF, D OR PRIN'I'ED IN BLACK INK ONLY PRIOR TO RECORDING OR FII,ING.
Page i of 5 (OVER)
I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Inst:rument:~ DEEDS/DDD
Nl-,,t, er o£ Pages: 5
Receipt: N,,~l~er : 04-0139278
TRANSFER TAX NUMBER: 04-21262
District:
1000
Deed Amount::
Recorded:
LIBER:
PA~E:
Sec t:].on ~ Block:
088.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$1,475,000.00
12/22/2004
03:45=55 PM
D00012361
881
Lot=
017.005
~ceived the Followi~ Fees For Move Instrument
~empt:
Page/Filing $15.00 NO Handling
COE $5.00 NO NYe SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert.Copies
RPT $30.00 NO SCTM
Transfer t:ax $5,900.00 NO Mansion Tax
Coma. Pres $26,500.00 NO
TRANSFER TAX NUMBER: 04-21262
Fees Paid
THIS PAGE ZS A PART OF TIlE INSTRUMENT
THIS IS NOT A BILL
$5.00 NO
$15. O0 NO
$75.00 NO
$0.00 NO
$0.00 NO
$14,750.00 HO
$47,305.00
Edward P.Romatne
Count:y Clerk, Suffolk Count:y
I-'Ll=~b~_ I YP'I= UH HHb~5 I-IHMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222
Cl. SWISCode I.~', 0'3' ~_~,~1
C2. Date Deed Recorded I ~"-'~ / ~ / ~
Month Day Year
PROPER~ INFORMATION ~
1. Prope~ 13565 ~ Main Bayview Road
~ Southold ~ Southold
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
I11971 I
CIT~ OR TOWN V[LI. AGE
Z. Swer j Fraser I Suzanne Sullivan
Name LAST NAME ! COMPANY F~RST NAME
Zip CODE
J
I
LAST NAME / COMPANY RRST N~ME
3. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer address (at bottom of form} I
Address LAST NAME / COMPANY
1
I , I
STATE
ZIP CODE
4. Indicate the number Of Assessment
Roll parcels transferred on the deed I
5. Deed
Property L
Size FRONT FEET
Akscin
Name LAST NAME / COMPANY
Akscin
~A~T NAME / COMPANY
, , lJ #ofParce~s OR L~ Part ofaParcel
Jxl IoRI 3.3 2 I
(Only if Part of a Pamel) Check as they apply:.
4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
Raymond Jay
FIRST NAME
I Stella M.
FIRST NAME
7. Check the box below which moat accurately describes the use of the property at the time of sale: Check the boxes below as they apply:
8. Ownership Type is Condominium []
!~ One Family Residential i~ AgricuRural i~C ..... Jty Service g. New Construction on Vacant Land []
2 or 3 Family Residential Commercial Industrial 10A. Proper[,/Located within an Agricultural District []
Residential Vacant Land Apartment Public Service 10B. Buyer received a disclosure notice indicating []
Non-Residential Vacant Land Entertainment / Amusement Forest that the property is in an Agricultural District
SALE INFORMATION I 15. Cheek one or more of these conditions as apflfi=~ble to transfer:
11. SaleContrectOate I 3 / 31 / 04 I
MOnth Day Year
12. Date of Sale / Tran~er [ 12 / 8 / 0 4 I
Month Day Year
(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. I Please round to the nearest whole dollar amount.
14. Indlcato the value of personal I N/A
property Irmiuded in the sale
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
Bale Between Relatives or Former Relatives
Bale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller 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)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
16.
Year
of
Assessment
Roll
from
~1 0 i 4 'l 17. Total Assessed Value (of all paresis in transfer) I
which information taken ,
18. Property Ciasa ~'~ 19. School DIstrict Name I Southold
½ . , ½ , ,3 ,4 ,0 ,0 I
20, Tax Map Identifier(s} / Roll Identifier{e} (ff mom than four, attach sheet with additional identifier{s))
L 88 - 2 - 17.5 ] [ J
I il I
ICERTIFICATION
I certify that a)l of the items of information entered on this form are true and correct (to the best of my knowledge and belief) and I understand that the making
of any willful false statement of material fact herein ~vill subject me to the pro~ions of the penal law relative to the making and filing of false ir~struments.
BUYER
BUYER'S ATTORNEY
Price
I William H. Jr.
631 I 477-1016
'~c. kE PHO NE NUMaER
i NEW YORK STATE
COPY