Loading...
HomeMy WebLinkAboutL 12333 P 988'%. CONDOMINIUM UNIT DEED THIS INDENTURE, made thisl~ day of July, 2004, between JAMES S. MURRAY, as Successor Trustee of tho Priscella S. Murray (Deceased) Revocable Trust, residing at 9047 Indian River Run, Boynton Beach, FL 33437 party of the first part, and KATHLEEN H. McCABE, residing at 14 Cambridge Street, Rockville Centre, NY i 1570, party ofthe second part; WITNESSETH: THAT thc party of the first pan, in consideration ofTEN and 00/100tbs ($10.00) Dollars lawful money of the United States, and other good and valuable consideration, paid by the party of thc second part, does hereby grant and release unto the party of tho second part, her heirs or successors and assigns of the parties of the second part forever, ALL the certain piece or parcel or real property, with thc improvements therein contained, situate and being a pan ora Condominium in the Town of Southold, Suffolk County, State of Now York, known and designated as Unit No. 29 together with a 3.20% undivided interest in the Common Elements of the Condominium hereinafter described as the same is defined in the Declaration of Condominium hereinafter referred to. This Unit is also designated as Tax Lot 029 in Block 01.00 in the Town of Southold, more particularly described in "Schedule A", attached hereto; The real property above described is a Unit shown on the plans ora Condominium prepared and certified by Robert Tast, Architect, and maps filed by Young & Young, Licensed Surveyors and filed in tho Office of the Clerk of Suffolk County on the 25m day of August, 1989 as Map No. 219 defined in the Declaration of Condominium entitled, "The Cove at Southold Condominium" made by The Cove at Southold, Inc. under Article 9-B orthe New York Real Property Law dated Atuhgust 25, 1989, and recorded in thc Office of the Clerk of Suffolk County on thc 25t day of August, 1989 in Libcr 10917 of Conveyances, at gape 477, covering tho property therein described, Thc land area ortho property is described in "Schedule A" attached hcrcto. TOGETIIER WITH the Benefits, Rights, Privileges, Easements and subjcct to thc Burdens, Covenants, Restrictions, By-Laws' Rules and Regulations and Easements all as set forth in the Condominium Documents filed and recorded as sct forth in "Schedulc A". SUBJECT TO the provisions of thc Declaration, By-Laws, Site Plan and Floor Plans of thc Condominium and the Declaration of Covenants, Restrictions, Easements, Charges, and Liens and Association By-Laws recorded or filed simultaneously with and as part of the Declaration, as the same may bo amcndcd from time to time by instruments rccordcd or filed in the Office of thc Clerk of the County of Suffolk, which provisions, iogether with any amendments thercto shall bind any person having at any time any intcrest or estate in thc unit, as though such provisions were recited at length herein. AND the party of the first part covenants that the party of thc first part have not done or suffered anything whereby thc said premises have been encumbered in any way whatsoever, except as aforesaid. AND thc party of the first part, in compliance with Section 13 ofthe Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such considcration as a trust fund to bc applied first for the purpose of paying the costs of thc impmvcmcnt and will apply th.o samc first to the payment of the cost of the improvcmcnt bcfore using any part orthe total orthe same for any other purpose. Tho use for which the home/unit is intended is that of a one family residence, subject to the npplicnble govemmentnl regulations and the restrictions contnined in thc Declaration. FJt~t AmerJcan T/lYe insurance Company of New York ~Ue No. 300~-32753 ~HEDULE "A" ALL that certain piece or parcel of real properly, with the improvenants therein contained, situate and being a part of a Condominium in the Town of S~uthold, Suffolk County, State of New York, known and designated as Unit No. 29 together with a 3.20% undivided Interest in the Connnon Elements of the Condominium. ALL that certain plot, piece or parcel of land, situate, lying and being at Bayvlew, in the Town of So~d~old, County of Suffolk and State of New York, bounded and described as follows: BEGINNING In the northwesterly corner thereof as a point In the southedy side of IVlaln i3ayvlew Road, sometimes called Noth Bayvlew Road, distant South 64 degrees 07 minutes east as measured along the southeHy side of said road 12 feet from a monument set In the northwesterly comer of land of Sophie Anderson; RUNNING THENCE South 64 degrees 07 minutes east along the southerly side of said road 230 feet to the westerly line of other land of William Victoria and Regina G. Victoria; RUNNING THENCE the following two courses and distances along the last menUoned land~ to-wit: , [. South 25 degrees 53 minutes west 250 feet to a corner: 2. South 64 degrees 07 minutes east 110.00 feet to the center line of a channel or boat.basin leading southerly into Corey Creek: RUNNING along the center line of the chan~nel or boat basin South [ degree 00 minutes 00 seconds west 397.48 feet to the mean high water mark of Co.rey Creek: RUNNING THENCE the following sixteen Ue line courses and distances along said high.water mark of Corey Creek° to-wit: 1. South 8! degrees 26 minutes 57 seconds west 32.32 feet: 2. South 82 degrees 22 minutes 50 seconds west 23.62 feet; 3. North 44 degrees 06 minutes 38 seconds west ]5.00 feet: 4. South 78 degrees 10 mlnutas 42 seconds West 50.7! feet: 5. South 5! degrees 56 minutes 36 seconds west 38.36 feet: 6. Sout~ 43 degrees 52 minutes 49 seconds west 52.02 feet; 7. South 4! degrees 02 minutes 16 seconds wast 46.49 feet: 8. South 46 degrees 15 minutes 48 seconds west 63.74 feet: 9. South 40 degrees 10 minutes 52 seconds west 43.30 feet: 10. South 22 degrees 04 minutes 22 seconds west 42.37 feet: 11. South 52 degrees 05 minutes 58 seconds west 46.68 feet: 12. South 74 degrees 43 minutes 12 seconds west 57.82 feet: 13. North 72 degrees 53 minutes 19 seconds west 81.51 feet: [4. North 8! degrees 36 minutes 38 seconds west 69.96 feet: 15. North 72 degrees 38 minutes 34 seconds west 73.83 feet: 16. North 57 degrees 43 minutes 16 seconds west 51.40 feet to the easterly line of lands now or formerly of Budd E. Young. RUNNING THENCE north 25 degrees 53 m. Inutes east along the easterly line of land last menUon~ and lands now or formerly of Clements and Green; being along the easterty line of right-of-way, 32 feet wide of the extension In the straight line of said easterly line of said right-of-way, the distance olr 1085.48 £eet to the point of place of BEGINNING. IN WITNESS WHEREOF, the party ofthe first part have duly executed this deed and thc parties of thc second part have duly assumed the conditions and provisions referred to, the day and year first above IL...._..__,bS~IES S. MURRAY, Party of Ihe ! First Pan TO BE USED ONI.Y WHEN THE ACKNOWLEDGMENT IS MADE IN ,SEW YORK STATE State of New York, County of Suffolk ss: On the I ~Siday of' July, in the year 2004 beforc me, the undersigned, persomdly appeared JAME.;; S. MURRAY personally known to me or proved to me o~ the basis of ss~;factory evidence to be the individually) whose name~ is (~ subscribed to the ~thin ins~rumenl, and ~knowledged to me that h¢/eNe~,~T executed the ~ame in his/~.::~;:~capacit)4,ie~, and that by hi~be~ thek slgnatun~ oa the in~tument, the individually), or the person upon behalforwhich the individuulC~) acted, ~.xecuted the instrument. (siiwatur~nnd office of individual raking a~kn°wl~"d~ment}LYNDA M. BOHN NOTARY PUBLIC, State ol New York State of New York, County of ss: On thc day of , in the year 1999 before me, the undersigned, personnlly nppem~ personally known to mc or proved to me on thc basra of sstisf~ory evidence to be the individual(s) whose name(s) is (are) sabs~tibed to the within inatmment nmi ~knowledged to me that he/she/they executed the same in his/hat/their capacity(ies) nmi that by his/her/ their signature(s) o~ the instrument, the individual(sL or the person upon behalf of which the individual(s) acted, executed the instrument. (sisnntuFe nad office of individual takinS n~knowledgrnen0 NO. 01B06020932 A t ~ ToTiil~j__lr.l~_ II~ql~ll~llJlt~l~ll: ACKNOWLEIX}MENT IS MADE OUTSIDE NEW YORK SI'ATE State {.or District of Columbia, Tmitory, or Foreign Counlry) or s~. On the day of , in Ihe yent 1999. before me. the undersigned, personally appeared . personally known to me or proved to me on the basis or satisfactory evidence to be the individual(s) whose nemesis) is (are) subscribed to the within instrumenl and acknowledged to me that he/s~e/they e~ecuted the same in his/her/their cnpm:ily(ice), and that by his/her/their signature(s) on the instrument, the indlviduMCs), or Ihe person upon behalf of which the individual(s) acted, executed rite instrument, nnd that such individual made such appearnnce before the undersigned in the in (insert the C~ty or other political subdivision) (nmi insert the State or Counlo/or other place the ncknowledBment was mken} (signature end omce of individual taking acknowledBment ) DEED Title No. JAM~.;; S. MURRAY, as Successor Trustee of The Priscella S. Murray (Deceased) Revocable Trust KATHLEEN Il. McCADE, DISTRICT 1000 SECTION 087.01 BLOCK 01.00 LOT 029.000 COUNTY OR TOWN STREET ADDRESS Record and Return By Mail To: Number of pages ~ TORRENS Serial # Certificate #, Prior Ctf. fl Deed / Mortgage Instrument 41 Page I Filing Fee ilandlin~ TP-$84 Deed/Morlgage Tax Stamp FEES Notation EA-52 17 (County) EA-$2 i 7 (State) R.P.'I;S.A. Comm. of.Ed. Affidavh Certified Copy Reg. Copy Other '1 , [}ate Initials Sub Total Dist. _ B lock I . Lot ; 08701 0100 029000 GRAND TOTAL ~ fF' ~'"'- Real Property Tax Service Agency Verification ~ 6 I Section. . I I 04031422 lOOO Satisfaction~/Diaehargeq/Rele$,ses List Properly Ownera Mailing RECORD & RETURN TO: RICHARD T. LOMBARD, ESQ. 158-14 Northern Blvd. Flushing, NY 11358 RECOROE~ 2004 Jul 29 11:00:45 Eduard P. Romaine CLERK. OF SUFFOLK COUNT'/ LDO00123'~ P 98.B DT# 03-54---~g Recording / Filing Stamps ~rtgege Amt. I. I~slc Tax 2. Additional Tax Sub Total Spec./Assit. 0r Spec./Add. TOT. MTG. 'FA X Dual 'l'own,~ Dual County ~ I leld For Apporlionment __ Transfer Tax ~,~_ ()_ - Mansion Tax The property covered by this mortgage L,~ or will be improved by a one or two family dwelling only. or NO If*NO, see appropriate tax clause on page ft ~ of*this instrument. Community Preservation Fund Consideration Amount $ 635t000.00 CI'I; Tax Due $__~ ,.Z.O0., oo Improved X Vacant Land TD 'I'D '1 Title Company Information Co. Name Title # Suffolk, Co ,unty Recording & Endorsement Page T~s pa~c £orms part ofthe aUached Deed ~ames S. Murray, as Successor Trustee of prlscella $. Murray (geceased) Revocable 'to Kathleen H. NcCabe __ made by: (SPECIFY TYPE OF INS'IRUMI-YqT ) the _ _The premises herein is situated in ~rus~ SUFFOLK C~JN'I'Y, NEW YORK. In the Township o1' Southo~ d in the VILLAGE or llAMI..ET of Southo~ d IR)XES 5 THRU 9 MUST BE TYPED OR ?mhrr~.D IN BLACK INK ONI.Y PRIOR TO RECOIU31NG OR FII.ING. (OVER) SUFFOLK COU~ CLERK RECORDS OFFICE RECORDING PAGE Type o£ Instruments DEEDS/DDD Number oE Pages: 4 Receipt Number '- 04-0084075 TRANSFER TAX NUMBER: 03-54268 District: 1000 Deed Amount: Recorded~ Atl LIBER: PAGE .' Section: Block .' 087.01 01.00 EXAMINED AND CHARGED AB FOLLOWS $635,000.00 07/29/2004 11:00t45 AK D00012333 988 Lot: 029.000 Received the Following Fees For Above Instrument 'Exempt Page/Filing $12.00 NO Handling COE $5.00 HO NYS SRC"HG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert.Copies RPT $30.00 NO SCTM Transfer tax $2,540.00 NO Co~n. Pres Fees Paid TRANSFER TAX NUMBER: 03-54268 THIS PAGE ZS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $5.oo NO $15.00 NO $50.00 NO $0.00 NO $0.00 NO $9,700.00 NO $12,367.00 Edward P,Ronaine County Clerk, Suffolk County PLEASE TYPE OR PRESS FIRML~ WHEN WRITING ON FORM INSTRUCTIONS: http://www,orps.state.ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLY Month D8¥ Year REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP-S217 Ret 3~97 PROPERTY INFORMATION I l'Pr°pertyf 400 (H29) I Meadow Court I Southol d Buyer I McCabe Southold I 11971 ] ZIP CODE LAST NAME / COMPANY 3. Tax [ndlcate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) Address STREET NUMBER AN[3 SlI~EET NAME 4. Indicate the number of Assessment RoB parcels transferred on the deed I LAST NAME / COMPANY Kathleen H. FIRST NAVE FIRST NAME FIRST NAME C3TY OR TOWN (Only if Part of a Parcel) Check as they apply: 5. Deed Property Size 6. Seller , ] I #of Parcels OR ~ Part ofaParcel I Ix[ Io.[ , , 'ACaES' ~' FRONT FEET DERT~4 [ Murray I James S. 1 FIRST NAME LAST NAME / COMPANY Name LAST NAME /COMPANY 7. Check the box below which most accurately describes the use of the property at the time of sale: 4A. Planning Board with Subdivision AuthoriW Exists [] 4B. Subdivision Approva~ was Required for Transfer [] 4C. Parcel Approved for Sebdivisiun with Map Provided [] Check the boxes below as they apply: 8. Ownership Type is Condominium [] AgrJcultura~ ~COmn*~unkY Service 9' New COnstructiOn On vacant Land I--'] Commercial Industrial 10A. Property Located within an Agricultural District [] Apartment Public Service 10B. Buyer received a disclosure notice indicating [] Entertainment/Amusement Forest that the property is in an Agricultural District 15. Check one or more of these conditions ae appticab[e to transfer: A [] One Family Residential ~ B ~ 2 or 3 Family Residential C k~ Residential Vacant Land ]-)L~ Non-Residential Vacant Land ! SALE INFORMATION~ 11. Sale Contract Date I 04 / 23 / 04 I Month Day Yea~ 12. Date of Sale / Transfer 07 / t~ / 04 Month Day Year 13. Full Sale Price I ' ' ,6 ,3 ,5 ,0 ,0 ,0 , 0 , O I (Full Sale Price is the totel 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.) Please round to the nearest whole dollar amount. Sale Between Relatives or Former Relatives Sale Beiween 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 14. Indicate the value of personal I , r , ~ , 0 , 0 I property included in the sale ~ ~ · IASSESSMENT INFORMATION - Data shou)d reflect the latest Final Assessment Roll and Tax Bill 16. Year of Assessment Reit from which information taken 18. Property Class L4 , 1, ll-L_~J 19. School District Name t $outho] d 20. Tax Map Identifier(s) ! Roll Identifier(s) {If more than four, attach sheet with additional identifier(s)) 1000-087 . 01-0t . 00-029. 000 I .I I CERTIFICATION I I carrie' that all of the items of information entered on this form are true and correct (to the best of my kno,~ledge and belief) and I understand that the making of an3' willful faLse slatement or material fact herein will subject me to the pn),,isions of the penal la~' relative to the making and Eling of false instruments. .BUYER BUYER'S AI-rORNEY DATE SELLER Lombard R}chard T. (718) I 359-2200 AREA CODE NEW YORK STATE COPY