Loading...
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