Loading...
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