Loading...
HomeMy WebLinkAboutL 12266 P 557THIS INDENTURE, medethe 8th dayof ltay, 2003 , BETWEEN TIIEODORE ZA.NC, resldinl~, at 370 Takapoaha -Road,. Sdui:hold,. ICY 65 Anderso~t Stree~ ; I ., 11971'-, .- Boston, 14A 02114, WITNE~8ETH, that the paW/of the first part, In consideration of six bund red aevencv-£ive thousand i '- deliam (~,675,000) ~art, does hereby ~'rant and release unto the iparty of the second part, the helm paid by the party of the second or successors and eeelgne of the party of the sao~-,~ part forever, r. ho p=op~ccy described on Schedu].e A ar. cached hero£o. . -!.-.~ -_.-. .... ~ ..-. _ ._ I ; TOGETHER with MI dght, title and interest, If any, of the party of the first part in and to any Mrsate and road~ abut~ng the above deKdtmd pmrnisae to the renter lines thereof;. TOGETHER with the appurtenances and the estate and dghte of 1ha party of the first prat In and to said premise~i; TO HAVE AND TO HOLD the pmm~ herein granted unto I~e pa~ty of the second part. the helm or aucc_--a___-om and e. saigrm of the party of ~,NO.the party of the fimt part covenants that the party of the fimt part has not done or suffered anything whereby the said premises have been encombemd In any way whatever, exce, pt ,,- aforesaid. AND the ~arty of the first part, in compliance with Section 13 of the Lien L~w. covenants Ihat the party of the flr,l pert will receive the consideration for this conveyance and will hold the right to receive au~tt consideration as a trust fund to be epplkKI Ilmt for the puqaoee of paying ~te coat of the improvement and w~ll apply the same first to the payment of the cost of the Improvement bMore using any prat of the total of the ,ante for any p,..u,.~,.q~.....The.wa..~1 .'part~.,shail.be-.conslnmd aa II It read 'parllea' when ever the sense of this indenture IN WlTNES'~.'.~14Ei~;6i~Tlhg"Dbi~' of the first part has duly executed this deed the day amt. year first above written. ,-,- IN PRESENCE OF: Theodore' 8tendmd N .... Y B.T U ~ BO02 - B~rg~ln end Sale D~ed, wRh Covenant ~ Gmntm,'~ .Agl.- Unll~rm Ar, knowled~meM Form 3290 SCHEDULE A All that certain plot. piece or parcd of land, situate, lying and bein~ at Bayview, in the Town of Southold, County of Suffolk and State of New York, moro particularly bounded and desoribed as Follows: COMMENCING at a stake in the Southerly line ora private road at a point distant 315 feet Westerly as measured along said Southerly line of.said private road ti'om an angle in said road where the same turns and where thc Southeasterly line thereof then runs in a Northeasterly direction along the Southeasterly line of land of Georgette Campbell and connects with a right of way over a strip ofland 50 feet in width extending ova' the land of Mary I.. Dayton and Howard A. Toedter, Inc., to Main Bay View Road as defined and established by agreement dated Oct. 5, 1949, recorded Oct. 13, 1949 in Suffolk County Clerk's Office in Liber 3004 ofdeeds page 580, made between Mary L. Dayton, Howard A. Toedter, Inc. and Benedict Manasek and Mary Manasek, his wife; from said point ofbeginnin8. R1JNNING THENCE South 26 degrees 32 minutes 20 seconds West along land now or formerly of Airam Enterprises, Inc. 129.36 feet to a point in the ordinary high water line of'Little Peconic Bay; THENCE RUNNING along said ordinary high water line of Little Peconie Bay, North 63 degrees 15 minutes 00 seconds West 100.00 feet; THENCE RUNNING along land now or Formerly of Airam Enterprises, Inc. North 26 degrees 32 minutes 20 seconds East 128.99 feet to a stake set in the Southerly line of said private mad 50 fo~t in width first above mentioned: THENCE RUNNING along said Southerly line ol'said private road, South 63 degrees 27 minutes 40 seconds 'Fast 100.00 Feet to the stake at the point or place of BEGINNING. TOGETHER with a right of way for ingress and egress to and from the above described premises over said private road 50 feet in width and together with a right of'way over a strip of'land 50 feel in width extending from the Northeasterly terminus of said private road over land of Mary L. Dayton and land of l ioward A. Toedter, Inc. to Main Bay View Road as defined and established by agreement dated October 6, 1949 recorded October 13, 1949 in Suffolk County Clerk's OtTtce in Liber 3004 ofdeeds page 580, made between Mary L. Dayton, Howard A. Toedter, Inc., Benedict Mamsek and Mary Manasek, his wife, as shown on the Key Map recorded June 9, 1950 in Suffolk County Clerk's Office in Record Liber 3086 page 410. SUBJECT to covenants, restrictions and easements or rccord, ifany, provided same do not interfere with the present structure or present use thereof, or the purpose for which they arc used. BEING the same property conveyed to the party ofthe first part by deed dated December l, 1978 and recorded December 12, 1978 in the Suffolk County Clerk's O~ce in Liber 8545 page 60. ~ of New Yc~c. CQun~y 04' Ney ¥o~k se: State Onthe8th ~ Ka~ h~ 2003' Onto l'neoaore Zang mm: peraQ41mlly known b me or proved lo me on the baMm of peraono#y known to me .or proved to me mt the basi,u of ut~'ectc~ evlclertce to be the individueKm) whmm name(m) I~ ea~aMc~my evldm to be the Ir~Mcluml(s) whose nmme(m) I. (Bm) lublcrlbed to th4 within InltnJIlllflt Illd ~G~dto~Mldgld to me mat hWahemley executad the ~ame m tl~her/Ummr c~plctty(~). ~nd ~ by IdWher/thek e~mture(e) on the (elgr~ature.and offloe of IndMdual tMdng imknoMedgm~nt) flUDDICK LAWRENCE Notify Public, S't~e of New YoH[ . No. 81-47~183 OommiClu~fled in New Yodc ~ ~ion Expime July 31, ~0 (em) lubmxlbed to the WWlln Irmtrument end Wedged to m thM W/they executed the ~am In hll/her/lhelr clq~mlty(le~), and that by hls/herhhelr ~G,-~lum(e) on the Irmtmrrmnt, the IndMdual(e). re'lite p~ upon behMfd~hk:h thethcnv~uaK=) acted..exe~ut~ .me,r~mmlent. office of Indlvkfual taking acknow~dgment) · State (or D;,:-k.;. of Columbia. Tenltory. or Foreign Country) ~f On the day cd in the yelr before pemonaBy known to me or 1oKnmd to me on the basin of satisfactory evtdence to be the'l~dlvklual(e) whoee name(o) b (are) eubsralbecl to the ~ In.trument and acknow~dged b) me that he/aha/they -_~_-,~__,ted the eame In hla/ttedthelr capacity(les), and mat by Ne/her/their elgnatum(s) on the Inelnmtent. the IndlvlduM(e). or the peraon upon behaff of wNch the IndlvkftmK=) acted. exe=uted the th~mmsnt, and that ~ IndMcluBI m ~udt el)Nan be(ore the under, gned In the .In (in~en the Cl~yor c4her Ix)hi lulxllvidon) (mtcl lined the Stere or Caun~y or omer p~,ce the ecknowbdgment m mlmn) (Monaturo end ~ o/ifldlvk]Ull t,,Idng aC;knCNHINJOntlnt) B~Cl~N K $~.E DEED TIUe No. ', '. Theodore Zang TO Jonathan Zan; DISTRICT 8ECTION BLOCK L~)T .COUNTY OR TO~, STREET ADDRES~ 1000 087.00 06~00 t .I 007.000 · Suffolk/Southold 370 Takaposha Road Recorded at R~luest of THE JUDICIAL T1, TLE INSURANCE AGENCY LLC Roy J. Be~nstein, Esq. 666 Fifth 'Avenue Hey York, 'NY 10103 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDIN~ PAGE Type o£ Instrument= DEEDS/DDD N~--her si Pages: 4 TRANSFER TAX NUMBER= 03-01664 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Sec tion: B lock: 087.00 06.00 EXAMINED AND CHARGED AS FOLLOWS $675,000.00 os/1)/2oo3 12:44:32 PM D00012266 55'7 007. 000 Received the Fo11~ing Fees For ~ove Instr~ent Exempt Page/Filing $12.00 NO Handling COE $5.00 NO NYB BURCRG IA-CTY $5.00 NO EA-STATE TP-584 $S.00 NO Cert. Copies RPT $30.00 NO SCTM Transfer tax $2,700.00 NO Co~.Pres TRANSFER TAX NUMBER: 03-01664 Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT Exempt Ss.oo so $15.00 NO $50.00 NO $o.oo so $0.00 NO $10,500.00 NO $13,327.00 Edward P.Roamine County Clerk, Su£folk Count~ Number,of pages TORRENS Serial # Certificate ft. Prior Cfi. # Deed / MoflsBge Instrument Decal / Mortgage Tax S. tamp. RECO{H)EO 200~ l~u9 13 12e44=32 Eckaa rd P.l~onaine CLERK OF SUFFOLK COUNTY P DTI~ 03-O1664 Recording / Filing Stamps mt ss" Page / Filing Fee I landling TP-584 Notation EA-$2 17 (County) EA-$217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other I Smmp Initials 7 Sub Total ~ O0 Sub Total GRAND TOTAL Real Property Trix Service A~-ncy Verification 03030¶21 ~ooo o8?oo osoo oo?ooo 4 Satisfactions/Discharges/Releases List Property Owners Mailin RECORD & RETURN TO: Mortgage Amt. l. Basic Tax 2. Additional Tax · Sub Total Spec./A~sit. Or Speo./Add. TOT. MTG. TAX Dual '{'own~ Dual County Held t'or Apportionment ~ Transfer Trix , covered by this mortgage is or by a od~ or two family . appropriate t~ clnu.se on page ft.. tis instzument. Fund Consideration .,~s~X. ~ .CPF Tax $ ~ '-/ Land TD ~ '[]mis pa~e forms part oft~ attached ~ made by: (SPF_.CI~ TYPE OF INSTRUlViENT) Thc premises herein i~ situated in SUFFOLK COUNTY, NEW YORK. In Ibc VILLAGE or HAMLET of TO UOXES 5 THRU 9 MUST BE TYPED OR PRINTED.IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) FOR COUNTY USE ONLY Month Day Year PROPER~ INFORMATION ~ ~L~-A~E TYPE OR PRESS FIRMLY WHEN WRITING ON FORM iNSTRUCTIONS: http://www, orps.state.ny, us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER RE~ORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 3. Tax Indicate where future Tax Bills are to be Bent Billing if other than buyer address (at bottom of form) I J Address LAST NAME / COMPANY FIRST NAME STREET NUMBER AND STREET NAME CiTY OR TOWN STATE ZIP cone 4. Indicate the number of Assessment ~-~ (Only ff Part of a Pamsl) Chad( as they apply:. Roll parcels transferred on the deed [ ~) , ~ . / I # of Parcels OR Part of a Parcel 4A. Planning Board with Subdivision Authority Exists [] 5. Deed iDEP~T3 48. Subdivision Approval was Required for Transfer [] Property J ( ~0 Ix t I oB I I 4c. Parcel Approved for Subdivision with Map Provided [] Size FRONT FEET I i iACRES, · , Name L~ST NAME / COMPANY ~ I I C4ST NAME ! COMPANY FIRST NAME 7. Check the box below which mast accurately describes the use of the property at the time of sale: Check the boxes below as they apply: ~n i~ i~ 6. Owrtersh[p Type is Corldomin;um [] A e Fatuity Residential ~, Agricultural ] Community Service 9. New Construction on Vacant Land [] B ~ 2 or 3 Famiiy Residential Commercial Industrial 1gA. Property Located within an AgricuRural District [] C J~ Residential Vacant Land Apartment Pub(lc Service 10B. Buyer received a disclosure notice indicating Du Non-Residential Vacant Land Entertainment/Amusement Forest that the property is in an Agricultural District [] i SALE INFORMATION I 11. Sale Cootract Date [ M~on~/ Day~ /~''~[Ye~r 12. Data of Sale / T .... far [ ~M~m~/ ~/Day / I~)~"'~ IYear ,3..uI, S.,.p.a. , (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.) Please round to the nearest whole dollar amoun£ 14. Indicate the value of personal , , , , ~ 0 , 0 [ [ prepm~y Included in the sale ~ _~ __ [ ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 15. ~or more of these conditior~ as applicable to transfer. A ~.~ p~ ~Between Relatives or Former Relatives B ~.~ Sale Between Related Companies or Partners in Business C ~ .One of the Buyers is also, Seller D ~.~ ~Buye. r. or Seller is Government Agency or Lending Institution ~ ~ ..De~. d T.y. pe not Warranty or Bargai. and Sale (Specify Below) F ~ ~S.ale.o.f Fractional or Less than Fee Interest {Specify G ~.~ Significant Change in Property Between Taxable Ststua and ~ale Dates /-[ ~.[ _Sale of Business is Included in Sale Price I ~ Other Unusual Factors Affecting Sale Price (Specify B~low) J L_I None 16. Year of Assessment Rail frofll ~ wfdch information taken 17. Total Assessed Value (of all parcels in tranMer) I 20. Tax Map Identifier(s) I Roll Identifier[s) (If more than four. attach sheet with additional identifier[s)) I I I I CERn~CAT~ON I I certify that ali 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 fa~ herein will subject me to the l~rovisions of the~ relative to the making and filing of false instruments. BUYER STATI~ ZIP ~DE SELLER BUYER'S A~TORNEY