Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutL 12175 P 299Standard N.Y.B.T.U Form 8002 - 13~Fgain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
'Form 3290
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the / ?day of February, 2002
BETWEEN
BETTY JOAN GRAEB, residing at 490 Victoria Drive, Southold, New York 11971,
par~y of the first par[, and
BETTY JOAN GRAEB as Trustee of the Betty Joan Graeb Revocable Trust U/A dated February 1~, ./~
2002, residing at 490 Victoria Drive, Southold, New York 11971,
/'7/
pady ofthe second pad,
WITNESSETH, that the party of the first pad, in consideration of TEN and 00/100 ................................................
................................................... ($10.00) ............................ 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 part,
the heirs or successors and assigns of the party of the second part forever,
:~'7~'~OC~LL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying
Oc~ DO and being at Bay
;~/~~00~s View, near Southold, in the Town of Southold, Suffolk County, New York, bounded and described
follows:
BEGINNING at a monument set at the intersection of the westerly side of Columbia Road and the northerly side of
Ed's Road;
RUNN[NG THENCE along the northerly side of Ed's ROad, North 60 degrees 02 minutes 40 seconds West, 100.25 feet
to a monument;
THENCE along the northerly and the easterly side of Victoria Drive, North 34 degrees 40 minutes 30 seconds West
115.56 feet to a monument (pipe); and North 25 degrees 19 minutes 50 seconds East 131.11 feet;
THENCE South 64 degrees 40 minutes :[0 seconds East, 200.00 feet to the westerly side of Columbia Road;
THENCE along the westerly side of Columbia Road, South 25 degrees 19 minutes 50 seconds West, 196.89 feet to
the point or place of BEGINNING.
TOGETHER with the right of the party of the first part, if any, to use, in common with others, of a strip of land 50
feet in width as an easement for ingress and egress to Corey Creek, said strip of land being bounded on the East by
land now or formerly of Edson and on the West by land now or formerly of Toedter and Dickinson.
SAID PREMISES being known as and by street number 490 Victoria Drive, Southold, New York 11971.
BEING AND INTENDED TO BE the same premises as conveyed to the party of the first part in deed dated July 23,
1999 and recorded in the office of the Clerk of the County of Suffolk on August 3, 1999 in Liber 11980 at page 259.
TOGETHER with all right, title and interest, if any1 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 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 pady of the first pad covenants that the party of the first part has not done or suffered anything whereby the
said premises have been encumbered in any way whatever, except as aforesaid.
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 the improvement and will apply the same first to the payment
of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party"
shall be construed as if it read "parties" when ever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
/Betty J~/a'r{-~raeb' '
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Suffolk ss:
On the //'~ day of February , in the year 2002
before me, the undersigned, personally appeared
BETTY JOAN GRAEB
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose
name(s) is (are) subscribed to the within instrument and
acknowledged to me that he/she/they executed the same
in his/hedtheir capacity(les), and that by his/her/their
signature(s) on the instrument, the individual(s), or the
person upon behalf of which the individual(s) acted,
State of New York, County of Suffolk ss:
On the day of , in the year
before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and 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
instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument.
executed~t..b~strument/.] ~. .~
.~'/.~ ' 1//~/ Z4 ~r~~idual taking acknowledgment)
.b~ ~/~ ~. ~ ~ ~ Publlo, ~ate of N~
(signa~re/nd o~e of individual t~king ~k~w ~dgment) - ' No. 62~64287t
~B~ M Suffolk ~ ~ ~
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or District of Columbia, Territory, or Foreign Country) of
ss:
On the day of in the year
before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and 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 instrument, the individual(s), or the person upon behalf of which the individual(s) acted,
executed the instrument, and that such individual made such appearance before the undersigned in the
(insert the City or other political subdivision)
(and insert the State or Country or other place the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
BETTY JOAN GRAEB
TO
BETTY JOAN GRAEB AS TRUSTEE OF THE BETTY
JOAN GRAEB REVOCABLE TRUST
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
Commonwealth
A LAND~.MERICA COMPANY
COMMONWEALTH LAND T~TLE [NSUP. ANCE COMPANY
SECTION
BLOCK
LOT
COUNTY OR TOWN
STREET ADDRESS
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
O
O
Number of pages ,.- 3
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
41
Page / Filing Fee ~[
Handling ,,~
TP-584 x,~--- __
Notation
~A-~ ~7 (CounV) ,~
EA-5217 (State) ~
~P.T.S.A. ~ ~
Comm. of Ed. 5 O0
Affidavit
Certified Copy
Reg. Copy
Deed / Mortgage Tax Stfimp
FEES
RECORDED
2002 Hat 19 11:19:45 AM
Eduard P.Romaine
CLERK OF
SUFFOLK COUNTV
L D00012175
P 299
DT# 01-51512
Recording / Filing Stamps
__ Sub Total
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
0r
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
-- Sub Total & ~ dwelling only.
(~¢ I YES or NO
Other [ If NO, see appropriate tax clause on page #
GRAND TOTAL ]0z~& [ __ of this instrument
5 I Real Property Tax Service Agency Verification I ;:l Community Preservation Fund
Dist. I Section [ Block I Lot Consideration Amount $
Stamp 02001251 1000 07800 0900 071003 CPF Tax Due
Date
Initials ' Vacant Land
71 Satisfactions/Discharges/KeleaSesRECORD &ListRETuRNPr°pertYTo:Owners Mailing Addres! TD
TD
W&ckham, Wickham,& Bressler, P.C.
10315 Main Road
P.O. Box 1424
Mattituck, New York 11952
8 [ Title Company Information
ITitle#(~'~_-O(3E)ICY~ ''
91 Suffolk County Recording & Endorsement Page
This page forms part of the attached Barg'a±n & Sale Deed made by:
(SPECIFY TYPE OF INSTRUMENT )
Improved
Betty Joan Graeb
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO
Betty Joan Graeb Revocable T~ust
In the Township of
In the VILLAGE
or HAMLET of
Southold
Southold
BOXES 5 THRU 9 MUST BE TYPED O'R PRINTED IN BLACK iNK ONLY PRIOR TO RECORDING OR FLUNG.
IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 01-31312
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
078.00 09.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
03/19/2002
11:19:43 AM
D00012175
299
Lot:
071.003
Received the Following Fees For
Page/Filing $9.00
COE $5.00
EA-STATE $25.00
Cert. Copies $0.00
SCTM $0.00
Comm. Pres $0.00
TRANSFER TAX NUMBER: 01-31312
THIS PAGE IS
Above Instrument
Exempt
NO Handling
NO EA-CTY
NO TP-584
NO RPT
NO Transfer tax
NO
Fees Paid
A PART OF THE INSTRUMENT
Exempt
$5.00 NO
$5.00 NO
$5.00 NO
$30.00 NO
$0.00 NO
$84.00
Edward P.Romaine
County Clerk, Suffolk County
FLEA,SE TYPE OR FHES~5 I-IHMLY':WHI:I~ WrllllRl[:t ul~ I-U~IM
INSTRUCTIONS: h~tp://www.orps.state.ny.us or PHONE (518) 473-7222
/
C2. Date Deed Recorded
PROPER~ INFORMATION
1. Prope~ 490
Locatio~ ~ STREET NUMBER STREET NAME
[ Smo~hold ~ Southold
REAL PROPERTY ~NSFER REPORT
STATE OF NEWiYORK
STATE BOARI~ OF~ REAL PROPERTY SERVICES
RP ? 5217
RP-5217 Rev3/9?
11971
2. Buyer
Name
CITY OR TOWN VILLAGE ZIP CODE
I Bett~ Joan Graeb Nevocable Trust U/A dated 2/13/02 by B~tty Joan Graeb. Trustee
LAST NAME J COMPANY FIRST NAME
I
LAST NAME / COMPANY
3. Tax nd~cate where future Tax Bdls are o be sent
Billing if other than buyer address (at bottom o~ form)
Address ' '
I P.O. Box 946
FIRST NAME
Graeb I D~;T-y Joan
I Southold
I N, Y l 11971
STREET NUMBER AND S~EET NAME
4. Indicate the number of Assessment
Roll parcels transferred on the deed I
CI3¥ OR TOWN
~ I I #of Parcels OR ~ Par~ofaParcel
5. Deed
Property [ I xl JoRI , , , 8 , 0 I
Size FRONTFEET DEPTH ACRES
6. Seller ] Graeb
Name LAST NAME / COMPANY
STATE ZIP CODE
(Only if Part of a Parcel) Check as they apply:
4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
Betty Joan
FIRST NAME
LAST NAME / COMPANY FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
B ~ 2 or 3 Famiiy Residential
C ~ Residential Vacant Land
DL__j Non-Residential Vacant Land
SALE INFORMATION I
11, Sale Contract Date [
Commercial Industrial
Apartment Public Service
Entertainment / Amusement Forest
/ /
Month Day
12. Date of Sale / Transfer
I / o: I
Month Day Year
Check the boxes below as they apply:
8. Ownemhip Type is Condominium []
9. New Construction on Vacant Land []
t0A. Prope~y Located within an Agricultural District []
10B. Buyer received a disclosure notice indicating []
that the properb/is in an Agricultural District
15. Check one or more of these conditions as applicable to t~ansfe~
A
B
C
D
E
F
Sale Between Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
13. Full Sale Price I I I I i i I I I0 i 0 i 0 I
(Full Sale Price is the tota~ 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 J
mortgages or other obligations.) Please round to the nearest whole dollar amount.
14.1ndicate the value of personal I I I I I I ,0 , 0 ~ 0 I
property included in the sale ~ ~ ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of Asaessment Roll f~om pl 0 ~1 17. Total Assessed Value (of all parcels in transfer)
which information taken '
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specifv Below)
None
,6 ,7 ,0 ,0 I
t8. Property Claes 12 ,1 , 0 I-I I 19. School District Name L
Southold
20. Tax Map Identifier(si / Roll Identifier(s} (If more than four, attach sheet with additional ideotifier(sll
I 10OO-078.00-O9.00-O71J003 I [
I I L
I CERTmFICATmON I
I ce~dfy that all 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 malting
of any willful false stotement of material fact herein will subject me to the provisions of the penal law relative to the making and filing of false instrmneofs.
Betty Joan Graeb
Revocable Trust
BUYER
BUYER ~IGNATURE DATE
Betty goan Graeb, Trus%ee
490 [ Victoria Drive
S~EET NUMBER STREET NAME (A~ER SALE)
Southold I NY
I 11971
CiTY OR TOWN STATE ZIP CODE
SELLER
BUYER'S ATrORNEY
Wic kham { Abigail A.
LAST NAME FIRST NAME
631 i 298-8353
AREA CODE
fITY/TOWN ASSESSOR~
cOpy