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