HomeMy WebLinkAboutL 12272 P 218THIS INDENTURE. made ihc .:~/~a'~"' day of AucJIJn~ 2003 and
BET~VEEN
JOAN BENKEN, residing at 250 Hobart Road, Southold, New York, I 1971; and
THOMAS llAZEN, RESIDING AT 10 Yuma Court, Oakland, New Jersey, 07436,
pany of thc first patm. and
CAROLINE MACARTHUR AND DOUGLAS MACARTHUR, residing at 1455 Old
Shipyard Lane, $outhold, New York, ! 1971, as Husband and %Vile,
WITNESSETi[, ih:il Iht. pan) of thc first purl, in t'~msidcnt[ion of tun dollars and other valuable consider'arista paid hy
ALL tha! ct. rlain pks. piece or parcel of land. wilh the I~ii~{ll;2.~ and imp~ovc/r~nls tlmreon erected, situate, lying and
hcing i:$ Ibc
To,va of Southold, County oFSuiTolk, Slate oFNew York. known and designated as lot
7 on a certain map enlitled, "Map oFSouth Harbor Homes" and {lied in the Office of the Clerk
of the County oCSuffolk on July 14, 1964 as Map No. 4096, said Lot being bounded and
described as Follows:
BEGINNING al u point on the northerly side Pt'Grange Road distant 555.00 let weste~iy from
the comer Formed by the intersection oFthe westerly side o£ Bayview Road with the northerly .
side of Grange Road;
RUNNING THENCE along the northerly side of Grange Road. South 85 degrees"0?,minute, s 50 .-
seconds West, 100.00 Feet; ' "
THENCE North 4 dcgrees 50 minutes I 0 seconds West, 186.05 Feet;
THENCE North 85 degrees 35 minutes 40 seconds Easl. 100.00 Feet;
THENCE South 4 dcgrees 50 ntinutes l0 scconds East, 185.30 Feet to the northerly side of
Grange Road and lhe point or place of BEGINNING.
BEING the same premises described in deed to the parties of the first part dated November 4th,
2002 recorded December 17th, 2002 in Liber 12225 page 793.
SAID PREMISES being conmtonly known as 640 Grange Road, Southold, NY.
IN WITNESS XVHEREOI'; ih,: I,;t:l'.' ~,t' hc first part httn dob- excculed thin dcetl thc da'. ;and x.c ' ] '~t ;.h..vc
On the ~'/ clay of August , in the year 2003. befOre me,
the un~_~n~onally appeared
personally known to me or proved to me on the basis et
salisfoctory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrumect and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(lea), and that by his/her/their signature(s) on the
instrument, the individual(s) o~ the person upon behalf o~ which
the individual(s) acted, executed the instrument.
My Comml~itm Ex~ir~N~t~
Acknowledgement by Subscribing Witness taken In New
York State
State of New York. County of
Off the day el . in tho year
the undersigned. Derso~ally appeared
the subscribing wlthesa to the foregoing Instrument. with whom
J am personally acquainted, who be!ag by me duly sworn, did
depose and say. that he/she/they reside(s) in
that he/che/thoy know(s)
to be the individual described in and who executed the
foregoing Instrument: that said subscribing witness was
pmsam and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a withess.thereto.
~le No.:__Eecc~%'L 1~S-02~
TO
Distributed by
CMcago Title i=,~urance Company
On the day of . in the year . before me.
the undersigned, personally appeared
personaity known to me or proved to me on the basis et
saflsfaclory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument end acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrumet~t, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the thalrumem.
t. 5. 20eS
Acknowledgement taken outside New York 8tat~
' State o! Ne~ Jersey . County of ~'r~'4~l , ss:
· (or ~nsert District of Columbia. Territory. Possession or
Foreign Country)
On the 1![ day et ~,J~ . in the year 2003. before me.
the undermgned, personally appeared
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whoso name(s) is
(are) subssribed to the within instrument and acknowledged to
me that he/she/they execuled the same Iff his/her/their
capacity(isa), that by his/her/their signature(s) on the
instrument, the indMduel(a) or the pemon upon behalf el which
the individual(s) acted, esasuted the instrument, end that such
individual made such appearance before the undersigned In the
(add the city or pohtlcal subdivislenend--ti ~.ntry or
other place the acknowledgement was t
SECTION 75
BLOCK 4
LOT 14
COUNTY OR TOWN
Suffqlk / Southold
RETURN BY MAILTO:
RUEXiIIZ~ H. E~'UI!~, ESQ.
PO BOX 1466
SOUTH(X~, NY 11971
ZIp No.
Number oF pa~e~
TORRENS
Serial #
Certificate fl
Prior Cfi. #
Deed / Mintage Instrument
Page ! Filing Fee
I landling
'1'1'-584
I I
Deed / Mortgage Tax Stamp
FEES
Notation
EA=52 17 (County)
EA-$217 (Slate}
ICP. T.S.A.
Coax, n. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
__ Sub Total
Total
GRAND TOTAl.
5 [ Real Property Tax Service Al~ency Verification
stamp : 03035844 ZOO0 07500 0400 014000 , s.
I'~'operty Owners Mailidg~-dd'res~
~llons/Uzscharges/Releases' List ,
.=.=1 RECORD .e, RETURN TO.
RECORDED
Sep 1~ 05:57:11
Edk~a rd P. Romaine
C~ OF
~F~K COUNTY
L ~00~
P 218
DT~
Recording / Filing Stmnps
MoMgage Amt.
2. Additional 'l'a.x
Sub Total
SpecJAssit.
0r
Spec./Add.
TOT. MTG. TAX
Dual Town__ Dual County-
Ileld for Apportionment --
Transfer Tax /~/~) 0
Man.sion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES.__or NO
If NO, see appropriate tax clause on page #
.__ ofthls instrument.
6 [ Community Preservation Fund
Consideration Amount $ ~ 0
Improved
Suffolk County Record~g & Endorsement Page
'Ibis page fomxs part oF the attached t)t~-'~- ,'~ .....
]-xl-- (SPECIFY ~E OF IN~IRUM~ )
~t ~ ~s hewn is sit~ in
~-~ su~'m~ mu~, ~w vo~
TO
Vacant Land
TD / 0
TD
TD
Is I Title Co. mpany Information
. Ico...me ~/~.,., ,,y.~ ~,,~,- __~.~<.
I Title ~ ~/- ~' O ~/~ ~
In the Tovmship
.In the VILLAGE
or l LAMLITI'
___ made by:
IIOXI.'.'S 5 'II'tRU 9 IVlUST BE TYI)F.I) OR PIUN'FED IN It, LACK INK ONLY PIUOR'IO RECORDING OR FILING.
{OVER)
SUFFOLK COUNTY Cr.~.~K
RECORDS OFFICE
RECORDING PAGE
~umbe= of Pa~es: 3
TRAN~ ;AX NQMBE~: 03-06Z96
District:
1000
Deed Amount:
P. ecorded:
At:
LZBER:
PAGE:
Section: Block:
075.00 04.00
EX~MIN~D AND C~ED AS FOLLOWS
$350,000.00
09/15/2003
05:57:11 ~
D00012272
218
Lot:
014.000
Received the Following Fees For
Page/Filing $9.00
COE $5.00
EA-CTY $5.00
TP-584 $5.00
RPT $30.00
Transfer t~x $1,400.00
TRANSFER TAX NUMBER: 03-06196
THIS PAGE IS
Above Instrument
Exempt
NO Handling
NO NYS SURCHG
NO EA-STATE
NO Cert. Copies
NO SCTM
NO CouP.Pres
Fees Paid
A PART OF THE INSTR~NT
Exempt
$5.00 NO
$15.00 NO
$50.00 NO
$0.00 NO
$0.00 NO
$4,000.00 NO
$5,524.00
Edward P.l~maine
County Clerk, SuffoLk Count-~
PLEASE rYPE OH PRESS FrRMLYWHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps,state.ny, us or PHONE (518) 473-7222
FOR COUNTY USF ONLY
PROPERTY INFORMATION
REAL PROPERTY TRANSFER REPORT
$'[ATE OF NEW YORK
RP - 5217
Location I 640 IG~:~G~ ROAD
[ SOUTHOLD
2 Buyer I [VL2~ [ CAROLINE
TOWN OF SOU"2~OLD
11971
] MACARTHUR DOUGLAS
~
5. Deed
$ Sells,'[ BEiXT~7 JOAN
HAZI!~I THCI~IAS
I I
7. Check the box below which most accuratery describes the use of the property at the time of sale;
rSALE INFORMATION I
11 Sale Contract Oate I 06 / 09 / 03 I
Date of Sale / Transfer L 08 / -~'/ / 03
13 Full Sale Price ~ I 3 ,5 · 0 ,0 r 0 ,0 , 0 , 0 I
prope~l:y In¢,uded in tho sale I ~ I i ~ r I ~ 0 , O I
16,whichYear o!i.formatlonASSe ..... takent Roll from 102/' 03 I w. Total Assessed Value [of all parcels in transfer)
18, Pro~Class [2 , I , 01-~ 19, Schooloistri~Na~e ~ ~5 SO~O~
20, ~ax Map Identifiers) / Roll Id~tlfier[s) (If more than four, a~h ~eet ~th additional identifier(s))
1000-75-4-14
J I
NEW YORK STATE
COPY