HomeMy WebLinkAboutL 12229 P 569COHSULT YOUR LAWVS~ lB:ORE SIGNING THIS INSTRUMENT ~THIS I#STRUMENT SHOULD BE USED BY LAWYItlIS OJty
THISINDEHTUR~, madam. Septen~er 17 , 2002 .
Ei~iM~.EN ANN. MUP~B~. . RODI~R. . and... CHRISTOPHER. P. RODIBR, as Trustees
of a trust agreement dated March 29, ~002; ~nd their successor8 '.j
71 Thoreau Court, Yorktown Heights, New York 10598
a~p~y~theflm~pa~ ~d CHRISTOPHER P. HOD2ER and ANN MURPHY HODIER, huGband
wife, residing at 71 Thoreau Court, Yorktown Heights, New York
10598
party of the ~cund part,
or ~ueeemors ina m~pi of. h part), of the second put forever.
ALL thai certain plo~, /~iece or parcel of land. with the kul]dlnp anti improvements thereon ere~n~ iiluate.
lyinf[ and be/et[ iA the · (See Schedule A attached)
I'(X;EFH£R with all right, titJe a.d interest, if a.v..I Iht- imriy q.f thc: fir~ paFt in and to any str~(~ and
t~ pMmim ~n -ra~ed uni~$~h~-~,~'nZ- ?;.~r.. ~.: ~n-~n,~ to: ~m p~mi,u: TO HAVE A~D TO JIOLD
t~ ~ of~ Grin ~rf. ? comvl~c w,,h ~,~ ]3 of the I.,e. lmw ~ove,~,~ ~ ~ ~rt o~ al~ ~r~
tt[~t fund to ~ ~ ~. fo~ [~ pur~ pf)m).jn6 ~ .~t of the impro,Tment a~ w~il ap~y th nm fir~ to
Tha wo~ ' ~rt-" .~.tt ~ ........ , -- :... ~. ...... ~.~me for any o~r pur~.
IN ~ WH~MF, th ~rt)- o~ thc fi~t ~fl he~ iluJv ex.uteri this ~ the day und ~'ear fi~t ahe~
URP.¥ ROD~~;us t::ee
Stole oF New York, County or We s~chesteF)
~ ~ 1% 2002 bf~.~u~i~.
~lly~ ~ ~ RODZ~R and
CHRISTOPHER P;
~h~~s)~ ~~
StMe el' County ol' ss.:
-.
O~ begose me. ~ undersi~nm:l.-
t'~tory evidmce to be tbe inaividud(s) whine mime(s) is. Csce)
subscribed to aie wilbin isulmment and acknowled~-,d to me
that be/she,'d~ esecuted ~e mine in htu/beW~ir sap~(isa).
and tbs by hisrner/lbeir ,isnmum(s) mt the isa~t, the inai-
vidud(s), o~ the pcrsm~ upee behalf of which k individual(s)
acted, execuled tbe tmmJmeflt. 8nd llmf SUCh lndivldunJ nmde
such aP~ berm~ tbe under, smd in
'Fm.t No.
ANN MURPHY RODTRR and CHRZSTOPHER
P. RODIERt aB Tr~f3teeB of a.trust
agreement dat~l ~lhrch 29, 2002, and
CHRTSTOPHER P o*i.RODTER -4~lci ANN"MURPHy
RODIER, hus~an.~. &ndlwife..:.. · ' . '-...
Stile of I
County of ss.:
On ' bef(~e me. the um]cr~igfled.
persmmlly appeared
tbe subscribing witness(sa) to ale fmesoinl isaavmem, witb
vrimm [ scfl persmtully suqu~inted, who, bein~ by me duly
swgMn, aid dejx~c m~d suy tbm hed'sdue~-d~y reside(s) itt (/,t',bf
tbm be.'sbe,'tbey know(s) ' '
to be ibc individual(s) described in and who executed the lrsa~-
soinf[ isatmment; tbat ~. J~t~ su .b~hing wlmess(es) was (were)
present ~nd saw said '
execu~c gte same: and Ihat sam wimsas(es) m tbe same time
subscribed his/he~tbcir flime(s) as u wimeu(sa) tbcreto.
wJt,,~__-.~s) made such ~sarunce before aie ufldeui~nt~ in
SECTION 79
BLOCK 7
LOT 57
COUNTY~It~EBIrH of SUFFOLK,
P.,IITU~N BY MAIL TO:
JOHN C. WIRTH, JR.
· P.O. BOx 675
-~. Millwood, NY 10546 .
~p No.
.!
THE JUDICIAL TITLE INSURANCE AGENCY LLC
~tle No. ~8~.2FA%q
SCHEDULE A
ALL that certain pint, piece or parcel of land, w!th th~ buiMin~s and ]mprovumcnts
thereon er__,~.ct___, situate, lying and bein~ at Bayview, near Southold, in thc Town of
Southold: County of Suffolk and Smtc of New York, the southerly pan of Lot 20 on
.map_ entitled, "Seawood Acres, S.ection one*, situate at Bayview, Town of Southoid,
~uffolk County, New Yo~k", f'dcd in the Suffolk County Clerk's Officc June 26, 1956
as Map No. 2~75, de~rihed as follows:
COMMENCING at a point on the west line of Seawood Drive which lie~ south 25
de~es 55 .minutes 40 seconds west 136.0 f~. a~ measured alonlt the west line of
~a .v~d_ D. nve..from a moonm~t set at the point of intersection of'the south line of
t~orm ~yv~cw Road and the west line of Scawood Drive; and
RUNNING THENCE south 25 degrees 55 minutes 40 se~. nds west along thc west line
of Seawood Drive 100.0 feet to a monument and land now or formerly of Gronau:
THENCE north 64 degrees 04 minutes 20 seconds west 125.0 feet along thc north line
of land of Gronau to a monument; · - -
THENCE nerdl 25 degre~ $5 minutes 40 seconds east aion~ lands of Seawoud Acres,
Inc. 100.0 feel to a point: and
THENCE south 64 de~'ees 04 minutes 20 seconds east 125.0 feet along land of Edwin
and Martin Sieber to the point or place of DEGINNING.
~ subjcct premiss being known as 1675 Seswood Drive, Snuthold, New York.
FOR
CONVEYANCING
ONLY
The poll~¥ to be i~uid under thl. report will Ineure the title to ~mh buMinga Ifld
improv.~mta .~.~tM on the prendm wh~h by law Qonmkute real IXopl/ty.
TOGETHER with mn the right, tide end Interact of the party of the first p~t, of, tn and to
the land lyfng In th4 street in front of and idJoktklg Imid pqmiles,
Pa~l
Number of
'TORRENS
Serial #
Certificme #
Pritw Of. #
De~ / IMorqifq~ Inam~rc~nt
4
J I
'De~d / Monlp~e Tax Sion'ko'
FEES
Notation
'Camm. of Ed. :S O0
AflMavi!
Certified Copy __
Re& Copy
R~ml F'mp~ty Tax So'vice A~cm~, ¥crinemi(]~
Di-~.. ,~-c~i~m _ .B lock. _ Lot
02043793 zoo# 09900 0700 osgooo
Initials
Satisfoctions/Dischm&es/gelm List Ptol~rty
JO~ C. WI~H,
P.O. BOX 675
Mlllwood, New York 10546
RECORDED
~rcl p.~ine
~FFOLK
L
P
DT~
Recording I Filin~ Stamps
19to~e Amt.
I. lhsic 'Fax
Sub Total
SpecJAssit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County.__
. Held for Apportionment .......
T~nsre~ raA /Z:~C:~J~ -
IVl~nsion Tax
l~Je p~-~,erW covered by this mmtgage is or
will be improved by a one or two family
dwelling only.
YES or NO
IfNO. see appropriate tax clause on pa~e #
oFthls instrument.
'Prcservation Fund
Consideration /+.mount $
cP~' 'r..~
Land
'I'D J~
TD
TD
, . ~=~. Title Company Information
'- [Co. Name
[ Title #
Suffolk Count]/Recordinl & Endorsement Pa e.
T~is[~Sc£unm~to£~i~ Barqain & Sale Deed with covonant
(SPI~U'~TYI~OFINS'I~UME.,~iT)
ANN MUSHY RODIER and CHRIS~PHER'
agreement dated March 29,'2002, and
TO
CHRISTOPHER p. RODIER and ANN MUrPHy
RODIER, husband and wife
The pterrdse~ herein is siP,~!od in
SUI:I"OLK CC}UN'I~. NEW YORK.
In the Township of . ~3, ,'~ ~[. 4
In tl~ VILLAGE
or HAMLE'i' of
..... made by:
South#id, New York
I~)XF/SS'I'HRU9MU~I'BETYPEDORPRIN'II~)IN BLACK INKONLY PRIORTO:RFRFRFRFRFRi~ORDINGORFILING.
(OVER)
SUFFOLK COUNTY CLERK
RECORDS OFFZC~-
ItECORDZNG PAGE
~ o£ Znst~ument: D. EEDS/DDD
Number o£ P&gos: 4
TRANSFER T~X NUNBER: 02-22628
District: Section: Block:
1000 079.00 07.00
De.dA mount:
~cozded:
At:
T.ZBER:
F~ZNED ~ND CB~RG~D ~S FOLLOWS
$250,000.00
01/09/2003
05:33:10 W
D00012229
569
Lot:
057.000
Received tho Following Fees For
Page/Filing $12.00
COg $5.00
g~-C~ $5.00'
TP-564 $5.00
z~ $3o.0o
T~ns£er ~ax $1,000.00
~Sr~ TAX H~MBER: 02-22628
THZS P;~R ZS
A PART OF THE ZNS~fRNT
$5.00
· $15.00 NO
$25.00 NO
$0. O0
$0. O0 No
$2,000.00 NO
$3,102.00
Edward P.Romaino
County Clork, Su££olk County
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) ¢73-7222
FOR COUNTY USE ONLY
PROPER~ INVORMATION I
1. Pmp,~ 1675
~0~,~o. [ [ Seaweed Drive
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
RP - 5217
Christopher p. and Ann Murphy
s. ~ed 100xl2~ 100X125
Pmpe~*' L x [ J OR I · 2 8 I
6. Sell.r ~ RODIER
""S~rustees of a Trust Ageement
dated March 29, 2002, and thgir
SALE INFORMATION
[__9 / 17 / 02 I
13. Full Sal. Price I ,2 , 5 i 01 0 r [~l O , 0 , 0 I
lS~openy(~a~ I ~ 1, 01-L~j 19. SchouiOi~rictName [ Southold
~ ½ ,4,0 p q~ j
]
Section 79 I L
Lot 57
Block 7
CERTIFICATION
~hr~topher~P. Ro~ier~ ,
An~Y{R°d~er ~ I
71 I Thoreau Court
Yorktown Heights, I NY
~Ln~y l~odi~r, ~uustee~
10598
.^~./! 7/02
WIRTH JOHN C. JR.
914 I 428-5800
i NEW YORK STATE1
COPY