Loading...
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