Loading...
HomeMy WebLinkAboutL 12141 P 569 SUFFOLK COUNTY WARRANTY DEED (Division of Real Estate - Condemnation Unit) / THIS INDENTURE, dated ~/~'~/y ,2001 BETWEEN Jack J. Levin, Individually and Jack J. Levin and Joseph J. Snellenburg II, Co- Executors of the Estate of Irving Levin a/k/a Irving I. Levin, Deceased, c/o, Eugene L. Weisbein, Esq., 100 Quentin Roosevelt Boulevard, Suite 406, Garden City, Nassau County, New York 11530, Party of the First Part, AND THE COUNTY OF SUFFOLK, a municipal corporation of the State of New York, having its principal office at the Suffolk County Center, 300 Center Drive, Riverhead, Suffolk County, New York, Party of the Second Part. WITNESSETH: The said Party of the First Part, in consideration of One Hundred Thousand & 00/100 ($100,000.00) Dollars 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 Pbxt, the heirs or successors and assigns of the Party of the Second Part forever: ALL that certain plot, piece, or parcel of land, with the buildings and improvements thereon erected as more fully described in SCHEDULE "A" which is annexed hereto and made a part of and is hereby fully incorporated by reference into this WARRANTY DEED. SUBJECT TO any state of facts an accurate survey might show. SUBJECT TO all applicable zoning ordinances. SUBJECT TO covenants and restrictions of record affecting the premises. TOGETHER, with all right, title, and interest, if any, of the Party of the First Part in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances, and all the estate which and rights of the Party of the First Part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the Party of the Second Part, the 'heirs or successors and assigns of the Party of the Second Part forever~ AND the Party of the First Part covenants as follows: that the Party of the First Part is seized of the said premises in fee simple, and has good right to convey the same; that the Party of the Second Part shall quietly enjoy the said premises; that the said premises are free from encumbrances, except as aforesaid; that the Party of the First Part will execute or procure any further necessary assurance of title to said premises; and that said Party of the First Part will forever warrant the title to said premises. AND the Party of the First Part, in compliance with Section 13 of the Lien Law, covenants that the Party of the First Part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of improvement and will apply the same first to the payment of the cost of improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if read "parties" whenever the sense of this indenture so requires. Said pfe/~ing a part of the premises having a Suffolk County Tax Map Identification Number Of 10~0-15300~70200-010000. Said ~c'nff~s having a street address of 21450 Soundview Avenue, Southold Town of Southo[d New York. BEING AND INTENDED TO BE a part of the same premises as that conveyed to the Party of 'the First Part by the following three (3) deeds: The First Deed dated 01-09J50, and recorded in the Office of the Suffolk County Clerk on 01-16-50 in the Book of Deeds at Deed Liber 3036, Cp. 519; and The Second Deed dated 12-19-96, and recorded in the Office of the Suffolk County Clerk on 03-13-97 in the Book of Deeds at Deed Liber 11820, Cp. 444; and The Third Deed dated 06-30-2000, and recorded in the Office of the Suffolk County Clerk on 09-25-2000 in the Book of Deeds at Deed Liber 12073, Cp. 359. IN WITNESS WHEREOF, the party of the first part has duly executed this deed on the day and year first above written. ESTATE OF IRVING LEVIN a/kIa IRVING I. LEVIN, Deceased ESTATE OF DeceaC By JOSEPH IRVING I. LEV1N, · 5~[4E~ENBURG, II, As Execu~t ' SCHEDULE A ALL that piece or parcel of land situate in the Town of Southold, County of Suffolk, State of New York for Drainage Improvements on Middle Road, County Road 48 as shown on a map and described as follows: BEGINNING at a point on the northwesterly boundary of the existing Middle Road at the intersection of the said boundary with the division line between the lands of E1 Joanrac Corporation, reputed owner on the north and the lands of Dominic Anrichio and wife, reputed owners on the south, thence northwesterly along said division line N 22° 00' 00" W, 420.07 to a point thence, northeasterly through the lands of E1 Joanrac Corporation, reputed owner, N 68° 00' 00" E, 399.58 feet to a point on the division line between the lan~ds of E1 Joanrac Corporation, reputed owner on the south and the lands of Henry F. Kelly and Nell P. Kelly, reputed owners on the north, thence, southeasterly along said division line S 25° 27' 00" E, 245.40 feet to the northwesterly boundary of said existing Middle Road, thence, along the last mentioned northwesterly boundary, the following four (4) courses and distances: 1. S 40° 43' 00" W, 85.45 feet to a point 2. on a curve to the right having a radius of 2,259.01 feet, an arc length of 221.~1 feet to a point 3. S 48° 13' 00" W 68.00 feet to a point and 4. on a curve to the right having a radius of 2,259.01 feet, an arc length of 75.98 feet to the point of beginning; being 139,391_+ S. F. Or 3.200 acres more or less. ACKNOWLEDGEMENTS STATE OF NEW YORK ) COUNTY OF SUFFOLK .)ss.: On the 28th day of Au;~ust , in the year 200 t , before me, the undersigned, personally appeared JACK J. LEVIN, 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(she) executed the same in his(her) capacity, and that by his(her) signature on the instrument, the individual, on the person on behalf of which the individual acted, executed the instrument and that said subscribing witness made such appearance before the undersigned in the: Town~d'~l~' of: Southold County of: Suffolk State of: New York !~ EUGENE WEISBEIN ~,~ ~ (~ Notary Public. State of New York ¥O NOTAR-Y-~BLIC, S~"ATE OF W RK mo. 30-9587800 Com~;?~31ifi,_ed !n Nassau County,-l_oo~- ,.,,~mn expires November 30, 4.9-"_~ STATE OF NEW YORK .) COUNTY OF SUFFOLK .)ss.: On the 28th day of August , in the year 2001 , before me, the undersigned, personally appeared JACK J. LEV1N, 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(she) executed the same in his(her) capacity, and that by his(her) signature on the instrument, the individual, on the person on behalf of which the individual acted, executed the instrument and that said subscribing witness made such appearance before the undersigned in the: Town/~ of: Southold County of: Suffolk State of: New York NOTARY PU~, STATE OF NEW YORK %,.,, STATE OF NEW YORK _) COUN~FY OF EUGENE WEISBE/N Notary Public, State of New York No. 30-9587800 t.'ualified n Nassau Count Cem:':::sSton Expires November 3~), SUFFOLK .)ss.: On the 28thday of August , in the year 2001 , before me, the undersigned, personally appeared JOSEPH J. SNELLENBURG, II, 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(she) executed the same in his(her) capacity, and that by his(her) signature on the instrument, the individual, on the person on behalf of which the individual acted, eXecuted the instrument and that said subscribing witness made such appearance before the undersigned in the: To wn/k'~t~C,4~ of: South01d County of: Su f f o lk State of: New York NOTARY P~LIC, STATE OF E~ YORK ELIT-ABETH A. FI IVOTARY PUBLIC, STATE 'IO~EW YORK NO 4663666 OUALIF/ED tN SU c , Number of pages TORRENS Serial # Certificate # Prior Cfi. # RECORDED 2~01SHp 14 11:44:04 AH Edward P.Romaine CLERK OF SUFFOLK COUNTY t D00012141 P 569 DT# 01-06217 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES Recording / Filing Stamps Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R~P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other Sub Toml 5.00 Sub Toml GRAND TOTAL Real Property Tax Service Agency Verification Dist. Section B lock Lot Initials Satisfactions/Discharges/Releases List Property Owners Mailin RECORD & RETURN TO: ATTN GEOFF MASCARO PROPERTY MANAGEMENT ADM SUFFOLK CO DIV OF REAL EST Mortl~age Amt. Basic Tax 2. Additional Tax Sub trotal Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town__ Dual County~ Held for Apportionment __ Transfer Tax Mansion 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 # ~ of this instrument. Community Preservation Fund Consid6~ation Amount $ [0o~ Ooo CiPF T~ Due SEXP'IVlPT Improved , Vacant Land TD TD TD H LEE DENNISON BLDG 2ND FL /al Title Company Information PO BOX 6100 HAUPPAUGE NY 11788-0099 Co. Name -- I Title # ~, ' Suffolk Count Recordin & Endorsement Pa e This page forms part ofthe attached ~/~-{2-./Z~/X} ~')' .~3~G 0 made by: (SPECIFY TYPE OF INSTRUMENT ) _ ~e:/~ ~. ~ j- v-, ~:., ;{}.,., ,J?..~ I!~ ~ The premises herein is situated in _~'~. o_, ('-~-E. ec,fl'o.~ ~}kc ~c~J-,_k IntheTownshipof bect~.i ,4 -to- THE COUNTY OF SUFFOLK or HAMLET of BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEEDS/DDD Number of Pages: 4 TRANSFER TAX NUMBER: 01-06217 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: · Section: Block: 135.00 02.00 EXAMINED AND CHARGED AS FOLLOWS lOO,Ooo.do 09/14/2001 11:44:04 AM D00012141 569 Lot: 010.000 Received the Following Fees Page/Filing $0.00 COE $0.00 EA-STATE $0.00 Cert.Copies $0.00 SCTM $0.00 Comm. Pres $0.00 TRANSFER TAX NUMBER: 01-06217 THIS PAGE IS For Above Instrument Exempt YES Handling YES EA-CTY YES TP-584 YES RPT YES Transfer tax YES Fees Paid A PART OF THE INSTRUMENT Exempt $0.00 YES $0.00 YES $0.00 YES $0.00 YES $0;00 YES $0.00 Edward P.Romaine County Clerk, Suffolk County ' USE ONLY INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP -5217 2. Buyer Name PROPERTY INFORMATION t. Prol~rlYLocation I FIRST NAME ;LRST NAME 3. Tax ndicate wh~m fotura Tax Bills am ~o be ~ Billing if other than b~/er address (at bottdm eCform) I Addr~ Indicate the number of As~ment NAME COMPANY \ 7. Cheek the box below whi¢h most accurately de~Hbe~ the use of the pro~ 2 or 3 Famlh/Residential F Residential Vacant Land Non-Residential Vacant Land H~I Eotertalnrnent, Amusement 11. Sale Contract Date 12. Date of Sale / Transfer / / I Mon~ Day Year FIRST NAME ~ V (O~ly if Pm of a Pm:d) Cbed~ a~ amy ~ ~ I~a, . .~ ~. I ~. Pa~e, ~ for Su~Msion w~h Map P~d~ ~ ~3. r.. Sale p,~ I , , ...... O. 0 . 0 I H (Full Sale Price is the total amount pe~d for the properly including personal properW, I This paymeot may be in the form of cash, other property or goods, or the assumption of J mor~gagaa or other obligBtions,) Plaase round to the nearest whoia doflar amount. Significant Change in Property Between T~xable Status and Sale Dates Sale of Business is Included in.~ale Pdce~ o~er~Unusual Faot~Sale Prlc~ (Specify Below) None ~?~t~pr~'~ I 1~" I Ii~'°' CiTY OR TOWN STATE ZIP CODE .SELLER