HomeMy WebLinkAboutL 12261 P 313THIS INDENTURE, made the 7~ day of July, Two Thousand Three
BETWEEN
RQSEMARY LONGWORTH, residing at 900 Victoria Drive, Southold, New York 11971;
VINCENT POL~WO.DA, residing at 1534 Ficus Point.Drive, Melbourne, Florida 32949; and
STEFANIE TOBAR, residing ~t~.O. Box 1697, Southold, N~.~, York ! 1971;
~ ~, --~_ I RACHELLE'DcpINTER, 411I~I~ both residing at 18 Lewis Street,
Southampton, New York 11969;
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Tan Dollars and other valuable
consideration paid by the parly of the second part, does hereby grant and release unto the party of
the s~.ond pm'i, the heirs or successors and assigns of. the party of the second pa~ forever.
ALL that certain'plot, piece or parcel of land, with the buildin//s and improvements thereon erected,
situate, lying and being as described in the annexed Schedule A.
Being thc samc premises described in deed made by Evelyn Poliwoda, as surviving tenant by the
entirety dated October 19, 1996, recorded October 25, ! 996 in tiber 11798 cp 895.
The parties of the first part, by their Joining in this Deed, represent full settlement of the
stipulation and Mortgage lien recorded in tiber 12222 mi) 129.
SUBJECT to any state of facts an accurate survey would reveal, provided they do not render title
unmarketable.
SUBJECT to covenants and restrictions conta/ncd in former deeds of yccord, if any, not violated by
thc present structure.
TOGETHER with all right, title and intcrcat, i fany, of thc party ofthc first part in and to any streets
and roads abulting thc above dcscribad premises to thc center lines thereof.' TOGETHER with thc
appurtcnances and all thc estate and rights of the party of the first part in and to said premises; TO
HAVE AND TO HOLD thc premises herein granted unto the party oftbe second part, the heirs or
successors and assigns of thc parly of the second part forever.
AND the par~y of the first pa~ covenants that the pa~y of the first part has not done or suffered
anything whereby the said premise-s have bean encumbered in a ny way what,vet, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of thc Lien Law, covenants that thc
party of the first part will receive thc consideration for this conveyance ~nd will hold the right to
receive such consideration as a trust fund to be applied first for the purpo~ ofpaying the cost of thc
improvement and will apply the same first to thc payment of the cost of the improvement before
usinS any part of thc total of the same for any other purpose. The word "party" shall be construed
as if it read ~parties" whenever the sense of this indenture so.requires.
IN WITNESS WHEREOF, thc party of thc fi,fsi part has duly executed this.dcc~, thc day and year
first above written.
IN PRESENCE OF:
Wimcss
Fidelity National Title Insurance Company of New York
$CH£DULE A-I
ALL that certain plot, piece or parcel of land, situate, lying and being at Southold, Town of Southold, Suffolk County,
New York, known and designated as Lot No. 40 on a cenaln map entitled "Map of West Creek Estates, Property of Ernest
E. nnd Harold W. Wilsberg. situate at Southold, Suffolk County, new York", made by Otto W. Yzn Tuyl from s.urve.vs
eompl,~ed Jnnuary 28, 1963, and filed in the Suffolk County Clerk's Office on August 19, 1963. ns Map No. 3848, being
bounded and de. scrihed as follows: ,.
BEGINNING at a point on the northerly side of Sbepard Dr~ve at the division line between lots 40 and 41 on the above
mentioned map;
RUNNING THENCE North 17 de~,rees 00 minutes 30 seconds East, 150 feet to land now or formerly of 13a~
THENCE South 72 degrees 59 minutes 30 seconds Enst 135 feet to the division line between lots 39 and 40;
THENCE South 17 deF, vees 00 minutes 30 seconds West along the last mentioned division line 150 feet to the nor~erly
side of Shepard Dr~ve;
TI4ENCE North 72 degrees ';9 minutes 30 seconds West along the northerly side of Sbepard l)rive, 135 feet to the point
or place of BEGINNING.
STATE OF NEW YORK, COUNTY OF ss:
Onthe '~ dayof '~-~..~l~ , in the year 2003, before
me, the undersigned, = .' L- '_- _~- _"~_'_'_' _ ' .... _' _~__ ___'_' _~'_- '__.
personnlly appa~me~~
personally known
satisfactory evidence to be the individual whose names are
.subscribed m the within instrument and acknowledged to
me that she executed the same in her capacity, and that by
her sigrmtore on the instrument, the individual(s), or the
person upon behalf of which thc individual(s) acted,
executed thc instrurocnt,
Notary public, State of NY
No. 01KO487006 Suffolk cry.
Comm. ExpiT~
STATE OF NEW YORK, COUNTY
On th~ day of~/~, in the year 2003, before
me. the undersigned, a N~th'y Public in and for said State,
personally appeared STEFANIE TOBAR personally
known to me or proved to mc on Ihe basis of satisfactory
evidence to be the individual whose uamcs are subscribed
to thc within instrument and acknowledscd to me that she
executed thc same in her capacity, and that by her
STATE OF KEW YORK, COUNTY OF
Onthe-~ dayof ~u*~ , in the year 2003, before
personally appeared VINCENT POI~ODA personally
known to mc or proved to me on thc'oasis of safisfnctor~
cvidcnce to be thc individual whose names are subscribed
to the within instrument and ncknowlcdsed to me that he
executed thc same in his capacity, and that by h/s si~uature
on the instrument, the individual(s), or thc person upon
behalf of which the individual(s) aoted, executed the
instrument.
NOTARMA .~Xa. KOLAKOWSKI
/'~ ~ ' '~ Notory Public, State of NY
on the day of , in the year 2003, before
me. the undersigned, a Notary Public in nnd for said State,
personally appeared personally
known to me or proved to me on the basis of satisfactory
evidence to be the individual who~e names are subscribed
to thc within instrument and acknowledsed to me that she
executed the same in her capacity, and thot by her
signature on th instrumont, thc individual(s), or the signature on thc instrument, the individual(s), or thc
person upon bel~tlf of which the ~'l~idcal(s) acted, pcrson upon behalf of which the individual(s) acted,
executed the ins~ executed the instrument.
~" NO'rARy~I~ublic, ~tate of New Y~/~t NOTARY PUBLIC
No: SE,4661f10B
Qualified In 8uffolW {~,i11~ ___
commla~on ~ I~e. Ot~
Bnrpin and Sale Deed
With Covennnt Against Grantor's Acts
Fidelity National Title Insurance Company of New York
Title No. 03-3704=49977-SUFF
SECTION 078.00
BLOCK 01.00
LOT(S) 019.000
COUNTY OR-T-O,W:I~: Suffolk
ROSEMARY LONGWORTI I. VINCENT POC[WODA
and STEFANIE TOBAR
It. ACHELI.!~. Dep~s~TEI~ .sssm~s~
RETURN BY MAIL TO:
David Worthington Olscn, Esq.
Olscn & Olsen, L.L.P.
32495 Main Road, P.O. Box 706
Cutchogue, New York 11935
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 4
TRANSFER TAX NUMBER: 02-47156
District:
1000
Deed Amount:
Section: Blo~k:
078.00 01.00
EXM(IHEDAND CHAR~ED AS FOLLOWS
$308,000.00
Recorded: 07/16/2003
At: 09:09:34AM
LIBER: D00012261
PAGE: 313
Lot:
019.000
Received the Following Fees For
Page/Filing $12.00
cee $5.00
EA-C~ $5.00
TP-584 $5.00
RPT $30.00
T=tnsfer tax $1,232.00
TRANSFER TAR Fu~BRR: 02-47156
THIS P;~E IS
Above Ins~ment
Exempt
NO Handling
NO NYS SURCHG
NO EA-STATE
NO Cert. Co~ies
NO SCTM
NO ~.Pres
A PART OF THE INSTI~MENT
Exempt
$5.00 NO
$15.00 NO
$50.00 NO
$0.00 NO
$0.00 NO
$3,160.00 NO
$4,519.00
Edward P.Romaine
County Clerk, Suffolk County
Number of pages q
TORRKNS
Serial #.
Certificate #
Prior Ctf. #
Oecd I Idortgage Instalment
Deed / Mortgage Tax Stamp
FEES
2005 Jul 16 09:09=;54
Ed~,~rd p. Rmaa~.ne
SUFFOt.K CO~T~
L D000~.2261
p *~J.5
[,.T ~- 02-47156
Recording / Filin{~ Stamps
Page / Filing, Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-5217 (SI#lc)
ILP.'I; S.A.
Comm. of -Ed.
Affidavi!
Certified Copy
Rcg. Copy
O~her
__ Sub 1'omi
,~ O0
Sub Total
OR^NO TO~'^~.
~ { Real Property Tax Servi~e Asenc)' Veriflcatio~m
q~*~*tinn I R lack I I.nt
Stamp / 030264,14 1ooo o'~8oo oloo 019000 ·
.~ Sadsfactlon~i.)i~:hanlr~,/Relen.,~.~ List I~p~y Owners Mailln8 Addrt~s
f~mgnse Amt.
I. Basle Tax
2. 'Additional Tax
Sub Tolal
Spec.lA. sit.
Or
Spec./Add.
TOT. MTG. TAX
.Dual Town__ Dual County
'Held for Apportionment
The property~ovcred by this mortpg,~ is er
will be impF~owd by a one or Iwo I*nmily
dwellin& onlyVi
~':ommunit~, ~m*ervation Fund
Improved
Yncnmloand
To /~
TD
'rD
y_-~_z. ~ ~ -~ e. ' ~ ~ I # [ Title Company Information
Suffolk Count Recordin & Endorsement Pa e
'lhis page i'om lUUrt of Ibc attached _.~ a~'_~ made by:
. ~ f ~ ~ s~ cou~. ~w.v~
FOR COUNTY USE ONLY I
C2. Date Deed Recorded
C3. Bookl../,~-,~.~o / c4. p.gel ~ .~,/,31
PROPERTY INFORMATION ~
1, P,o~ 51 5 J SheDard Drive
J Southold
2. S.yer J DePinter J
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
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
$outhold I 11971 J
I
I
· I
Rosemary J
FIRST N&M~ ,
J SALE INFORMATION J
11. SaleContra~tO.t. I 3 / 25 / 03 I
12. Date of Sale / Transfer I 7 / 07 / 03 I
H
J
13. Full ~ale Price I , , , 3 , 0 ,8 ,0 , 0, 0 , 0 , 0 I
JFu~I Sale Price is the total amount paid for the property includirlg personal property.
16 Year of Asse~ment Roll from I C~, ~j 17. Total A~e~sed Va ue of all parcels in t~ansfer) I
I [
-gb U TNbL--.D
BUYER
515 I Shepard Drive
Southold I NY I 11971
/7/o3
BUYER'S ATrORN EY
Olsen J David
7,3
NEW YORK STATE )
COPY