HomeMy WebLinkAboutL 12361 P 874THIS INDENTURE,
· Made the 15'H~ day of November
Two Thousand Four
BETWEEN
BERNARD GAGEN, CHARLES E. GAGEN, JOHI~I A. GAGEN,
and PATRICIA ANN CAIN, Individually, end
WALTER E. CAIN and PATRICIA A. CAIN, AS TRUSTEES
UNDER THE CAIN LIVING TRUST, dated March 21, 1997,
c/o Bernard Gagen, 34 Maple Street, Walton, NY 13856
Parties of the first part, and
ZOUMA8 CONTRACTING CORPORATION,.
c/o John Zoumas, Box 361, Wading River, NY 11792
Party of the second part,
Witnesseth that the parties of the first part/in consideration of
ONE and no/100 Dollar ($1.00) lawful money of the United States, and other good and
valuable consideration paid by the party of the second part, does hereby grant and release
unto the party of the second part, his heirs and assigns forever,
ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, situate, lying and being at
Southold, in the Town of Southold, County of Suffolk and State of New York, being bounded
and described as follows:
BEGINNING at a monument on the northerly side of Custer Avenue, distant 278.69 feet
westerly from its intersection with the westerly side of Oaklawn Avenue; said point also being
where the division line between premises herein and land now or formerly of Edward Schultz
and others intersects the northerly side of Custer Avenue;
RUNNING THENCE South 82 degrees 37' 10" West, along the northerly side of Custer
Avenue. 114.09 feet to a monument and land now or formerly of George and Victor Sucich;
THENCE North 05 degrees 25' 20" East, along said land. a distance of 153.82 feet to a pipe
and land formerly of Gagen Estate, now or formedy of John and Rosemary Longworth;
THENCE North 82 degrees 37' 10" East, along said land, 80.00 feet to a monument and land
now or formerly of Schultz;
THENCE South 07 degrees 22' 50" East, along said land, 150.00 feet to the northerly side of
Custer Avenue at the point or place of BEGINNING.
The premises above described ara intended to be the premises described in a Deed from
Anne D. Gagen to Bernard Gagen. Chades E. Gagen, John A. Gagen and Patrlcia Ann Cain,
dated November 1, 1991 and recorded in the Suffolk County Clerk's Office on February 13,
1992 in Liber 11416 of Deeds at page 408. which description was corrected by Deed from
Anne D. Gagen to Bernard Gagen, Charles E. Gagen, John A. Gagen and Patrlcla Ann Cain,
dated June 21, 1995; which Deed described the premises as above but which Deed was lost
and never recorded. The said Bernard Gagen, Charies E. Gagen, John A. Gagen, and
Patficia Ann Cain covenant that they are all of the heirs at law and distributees of Anne D.
Gagen who died a resident of the State of New York on January 5. 1997.
The Grantors convey all of their right, title and interest in and to the property acquired by
them pursuant to the above Deeds and as heirs at law and distributees of Anne D. Gagen
Together with the appurtenances and all the estate and rights of the parties of the first part
in and to said premises.
To have and to hold the premises herein granted unto the pan'y of the second part,
its heirs and assigns forever.
And the parties of the first part covenants that they have not done or suffered anything
whereby the said premises have been incumbered in any way whatever.
And That, in Compliance with Section 13 of the Uen Law, the grantor will receive the
consideration for this conveyance end will hold the right to receive such consideration as s
trust fund to be applied first for the purpose of paying the cost of the improvement and will
apply the same fi~t to the payment of the cost of the improvement before using any part of
the same for any othar purpose.
IN WITNESS WHEREOF, the parties of the first part have hereunto set their hand and
seal the day and year first above written.
L.S.
LS
· ' ' ' I-.S.
Walter E. C~[n ' '
~L.S.
PatriciaA. Cain
STATE OI= NEW YORK :
COUNTY OF DELAWARE:
On the /-~ day of/~/dV~'~)¢,, in the year 2004, before me, the undersigned, a Notary
Public in and for said State, personally appeared BERNARD GAGEN, personally known to
me or proved to me on the basis of satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged t.R me that they executed the same in
their capacity, and that by their signatures on the instr~ent, the individuals, or the person
upon behalf of which the individuals acted, executed t~e/instrument~
! otary P-b,c
STATE OF MARYLAND . '
COUNTY OF ~.~tf'¢011 : ';" .'.'
On the ~[~ day of ~o¥('l~bcf' in the year 2004, before me, the undersigned, a Notary
Public in and for said State, personally appeared CHARLES E. GAGEN, personally known to
me or proved to me on the basis of satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me that he executed the same in
their capacity, and that by his signature on the instrument, the individuals, or the person upon
behalf of which the individuals acted, executed the instrument.
Notary Public
STATE OF CALIPORNIA :
COUNTY OF .~ AI~/~ :
On the ~-3 day of //'~/V in the year 2004, before me, the undersigned, a Notary
Public in and for said State, personally appeared JOHN A. GAGEN, personally known to me
or proved to me on the basis of satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me that he executed the same in
their capacity, and that by his signature on the instrument, the individuals, or the person upon
behalf of which the individuals acted, executed the instrument.
STATE OF NEW YORK
c ou :
On the ~ day of ~ in ~e year 20~, -- - ~e Uhden ' n~d,
~m me, s~g~
a Notary
Public in and for said State, personally appeared PATRICIA ANN CAIN, personally known to
me or proved to me on the basis of satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me that she executed the same in
her capacity, and that by her signature on the instrumen~he individuals, or the person upon
behalf of which the individuals acted, executed
/ Notary Public
STATE OF NEW YORK :
cou~TYo,= , '"
On the ~,?~e4. day of,~q,r~u.,~.~ in the year 2004, before me. the undersigned, a Notary
Public in and for said State, personally appeared WALTER E. CAIN AND PATRICIA A.
CAIN, AS TRUSTEES OF THE CAIN LIVING TRUST, personally known to me or proved to
me on the basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that they executed the same in their capacity, and
that by their signatures on the instrument, the individuexJJs, or the person upon behalf of which
[he individuals acted, executed the instrument. /I
! Notary Public
· ' DEED
· ' Covenant AgalnstGrantoredth LJen Covenant
BERNARD GAGEN,
CHARLES E. GAGEN,
JOHN A. OAOEN, and
PATRICIA ANN CAIN, Individually
WALTER E. CAIN and
PATRICIA A. CAIN,
AS TRUSTEES UNDER THE CAIN
LIVING TRUST
TO
ZOUMA8 CONTRACTING
CORPORATION
Recorcl and Return t~..
Mldlael P.~Groat, ESQkMre
10 Townsertcl $t~J~*C, P.O. BOX ~0
Number of pages
TORRENS :
Serial #
Certificate # · ·
Prk~ Cd'. #
Deed / Mo~gage.lnstrumem
Page / Filing Fee
Handling $. 00
TP-584
Notation
EA-52 17 (C¢~nty)
EA-5217 {State)
R.P.T.S.A.
Comm. of Ed.
Amdavi!
Certified Copy
NYS Surcharge 15. 00
Olher
Deed / Mortgage Tax Stamp
Sub Total
Recording I Filing S 'lamps
Mnrt~age Amt.
Basic Tax
2. Additional Tan
Sub Total
SpecJAssit.
or
Spec. ladd.
TOT. MTG. TAX
Dual Town __ Dual C~mnly __
Held for Appoinm~gt __
'I¥~l~.-r Tax .el(, ~-O '""
Mansion Tax
The property covered by this mortgage is
or will be improved by nonc or two
family dwelling only.
Sub Total
Orand Total ~ ,~_.~:) - ~-~ ] YES .NO
I If NO. ~,e appropriate tax clause on
4 I Dist. I 0~0oO~ "1 · '
Real ~y Consideration Ao~t $
l~x Semite , ~ 1000 0~000 0900 013000
Agen~ ~ CPFT~Due S ~ ~
Verificntion
~oec~
.... V~t ~d
Sati~action~h~Rel~s Liar ~ny ~ Mailing Ad~
TD
~.0Cg. y dgo,,,x~. /x~x/. ,//~:? 7 ~tleCom an Info,.mtion
Suffolk County Recording & Endomement Page
This p~ ~ ~ of the att~hed ~ ~ by:
(S~l~ ~PE OF INSTRUMENT)
~~ ~6 ~ ~. ~ ~e premiss heroin is ~it~t~ in
SU~OLK COUNTY. NEW YORK.
or ~M~ of
BOX~ 6 THRU 8 MUST BE ~ OR P~D IN BLACK INK ONLY PRIOR ~
(over)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
· ype of Instrument: DEEDB/DDD
~-~er of Pages~ 5
Receipt.--her : 04-0139262
TRANSFER TAX NUMBER= 04-21255
District:
1000
Deed Amount:
aecorded~
LIBER:
PAGE:
Section: Block:
070.00 09.00
$225,000.00
12/22/2004
03:34:02 PM
Received the Following Fees For Above Instrument
Exempt
Page/Filth9 $15.00 NO Handling
COg $5.00 NO NYB aR(HO
EA-CTY $5.00 NO FA-STATE
TP-584 $5.00 NO Cert.Coptes
RPT $30.00 NO BCTM
Transfe= tax $900.00 NO Cozn. P=es
Fees Paid
TRANSFER TAX NUMBER:
04-21255
THIS PA~E IS A PART OF THE INSTHUM~IqT
THZS I8 NOT A BILL
D00012361
874
Edward P.Rmnaine
County Clerk, Buffolk County
Lot:
013.000
$5.00
$15.00
$165.00
$0.00
$0.00
$3,000.00
$4,145.00
NO
NO
NO
NO
NO
NO
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
C1. SWIS Code
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERI'Y SERVICES
RP - 5217
Lacatio. L 1605 L Custer Avenue
L Southold J
L J
ZE.yer L Zoumas Contractin~ Corporation i
Jx~o.~ 3 3
see Attached List [
J J
[SALE INFORMATIONJ
ASSESSMENT INFORMATION - Data should reflect the {atest Final Assessment Roll and Tax S{ll
18. Property Cla~ ~-~ 19 School District Name ~ J
I 1000-70-9-13 j [ j
I
[CERTIFICATION
Zoumas Contracting Corporation
By~. John Zoumas
SELLER
Remuzzi Ste e
631 744- 6
NEW YORK STATE