Loading...
HomeMy WebLinkAboutL 12384 P 561:ONSULT YOUR LAWYER BEFORE SIGNING THIS INS1RUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY rEiS INDENTURE, made the /~/--~day of April, 2005 3ETWEEN RONALD G. LOFRESE and KATHLEEN E. LOFRESE, husband and wife, both residing at 20 Roosevelt Street, Garden City, New York 11530 party of the first part, and ALLISON S~ TUPPER, residing at 585 West End Avenue, New York, New York 10024 party of the second part, WlTNESSETH, that the party of the first part, in consideration of TEN and no/100ths ($10,00) dollars 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, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE "SCHEDULE A" ANNEXED HERETO BEING AND INTENDED TO BE the same premises conveyed to the parties of the first part by deed made by JOHN A. LENNON III dated 10126/00 and recorded in the Suffolk County Clerk's Office on 11/09/00 in Liber 12083 Page 571. 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 and dghts of the party of the first part in and to said premises; TO HAVE AND TO HOLD the )remises 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 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 dghl 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' whenever 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. KAYH[EEN E. LOFRESE / TO BE USED ONLY WHEN THE ACKNOWLEDGMENT 19 MADE IN NEW YORK ~TATE State of New York, County of ~'c~-c~J~ ss: On the /~ day of April in the year 2005 before me, the undersigned, personally appeared RONALD G. LOFRESE 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 w~thin instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(las), and that by hts/bedtheir signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed [he instrumenL (signature and office of individual taking acknowledgment) NOTARY PUBLIC PATRICIA L. FALLON Notary Public, State Ct New No. 01FA4950146 ua ~ied n Su~olk county coQmmisaion Expires April 24, State of New York, County of ~/"'~' ss: On the /~ day of April in the year 2005 before me, the undemigned, personally appeared KATHLEEN E. LOFRESE 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 lhe within instrument and acknowledged to me that he/she/they executed the same in his/her/their cepactiy(ies), 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 instmmenL (signature and office of individual taking acknowledgment) NOTARY PUBLIC PATRICIA L. FALLON Notary Public. State Of New York No, 0t FA4950146 Qualified In Suffolk County Commission Expires April 24, o7--~"~7 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE, State (or Oisthct of Columbia, Territory, or Foreign Count[j) of ss: On the day of in the year before me, the undersigned, pemonally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(a) 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(ica), and that by his/her/their signatore(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 CountP/o~ other place the acknowledgment was taken) (signature and office cf individual taking acknowledgment) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. RONALD G. LOFRESE & KATHLEEN E. LOFRESE TO ALLISON SH]~LLEY TIJ~P]ER Oisbibuted by CommonweaRh DISTRICT 1000 SECTION 087.00 BLOCK 03.00 LOT n~! .000 COUNTY OR TOWN STREET ADDRESS Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: JENNIFER B. GOULD, ESQ. P.O, BOX 177 Greenport. NY 11944 SCHEDULE A - DESCRTPTZON ALL that certain plot, piece or parcel of land, situate~ lying and being in the Town of South~ld, County of Suffolk and State of New York, bounded and described as follows: ~ BEGZNNING at a monument on the easterly side of Hinnehaha Boulevard at the northwesterly corner of the premises herein described and the southwesterly comer of land now or fOrmerly of D. & R. Gallagher; said monument also being distan~'southerly 357 feet from the corner formed by the intersection of the southerly side of Owaissa Avenue a~d the eastedy side of Hlnnehaha Boulevard · ' RUNNING THENCE North 72 degrees 42 minutes 00 s'econds East along'said 'land now Or ~;ormeHy of D. & R. Gallagher, 92.40 feet to the mean high water mark of Corey Cre~; THENCE along said mean I~igh water mark of Corey Creek on a tie line bearing South 48 degrees [B minutes 20 second~ East, a tie distance of [07.05 feet to land now or formerly of W. Erickson, .lt.; THENCE South 67 degrees 29 minutes 00 seconds West along said land now or formerly of W. Erickson, [3[.97 feet to a pipe on the easterly side of HIn.nehaha Bou evard; . . THENCE North 26 degrees 08 minutes'00 seconds West along the easterly side of t41nnehaha Boulevard, [05.00 feet to the point or place of BEGINNING. · Certificate of Title Number of pages "~ TORRENS S~rial # Certificate # Prior Cfi. # Deed I Mortgage Instrument Deed / Mortgage Tax Stamp FEES RECORDEO 2005 Rpr 28 01:10:58 PH Edward P.Romaine CLERK OF SUFFOLK COUNTY L D000123@4 P 561 DT# 04-58?42 Recording / Filing Stamps Page / Filing Fee Handling TP-584 Notation F~-52 17 (County) __ Sub Total EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other 5 O0 Sub Total GRAND TOTAL 5 I Real Property Ta~ Service Agency Verification 05016112 zooo oe'~oo oaoo o4iooo ' St.mp ~ !oo Date Initials A Satisfactions/Discharges/Releases List Properly Owners Mailing Addram RECORD & RETURN TO: JENNIFER B. GOULD, ESQ. P.O. Box 177 Greenport, NY 11944 Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. 0r Spec./Add. TOT. MTG. TAX Dual Town,__ Dual County_ Held for Apportionment __ Tmsfer Tax .,.~',,2~O, O0 Mansion Tax The property covered by this mortgage is or will be improved by a one ortwo family dwelling only. YES__.or NO If NO, see appropriate tax clause on page # __ of this instrument. 16 Community Preservation Fund Consideration Amount $ R1 g.Ann nn , .,3oo.oo Improved X Vacant Land TD la TD TD a I Title Company Information Co. Name {l~oro~,.~.,~t~,~t_rsd L_,q,qtl ~r~ Suffolk Co ty Recording & Endorsement Page ~s~ge fom~of~a~h~ ~6~/~ ~ ~c~ ~ (SPE~ ~E OF ~~ ) ~, ~o~ ~ ~pm~shereinissit~t~in SUFFOLK COUNTY, NEW YORK. In the Township of .~ urT~o~ In the VILLAGE or HAMLET of made by: BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE TyDe of Instrument= DEEDS/DDD Number of Pages: 4 Receipt Number = 05-0045622 TRANSFER TAX NUMBER= 04-38742 District= 1000 Deed Amountz Section= Block= 087.00 03.00 EXAI~INEDAND CHARGED AS FOLLOWS $815,000.00 Received the Followlng Fees For Above Instrlunent P&ge/Filing $12.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert.CoDies RPT $30.00 NO SCTM Transfer tax $3,260.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBERz 04-38742 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Recorded: At~ Edward P.Romaine County Clerk, Suffolk County 04/28/2005 01=10=58 PM LZBER .' PAGE .' Lot = 041.000 $5.00 $15.00 $7s.oo $o.oo $0.00 $13,300o00 $16,712.00 D00012384 561 Exempt NO NO NO NO NO NO ---' PLEASE l~PE OR PRES5 FIRMLY WHEN WRITING UN I-UHNI~ INSTRUCTIONS: http~! ~.orp~.state.,ny.us or PHONE (518i 473-7222 I ,, -"/ ~ '4~ ~ ~ REAL PROPERTY TRANSFER REPORT '1 FO~ COUNTY USE ONLY I Cl.S~S~ i,~,f,~, o,~,~1 ~ I ._ .~ , ,-/ , ,,?~,~p~, I ~ I C2. Date DSee m~oru~u I Mm.;m f ~'mv / ¥.r .I I · I ' *' "' "'-*~,.6 · ~ I~ RP - 5217 Ica. meok I /,'~','-P. ~', IIC~-P.F,I i~,/, , II~;~'~'~' 3050 I Minnehaha Boulevard 1.1~ i 111971 I I C~ct tim Imms below mm 'mh~ mpl~. I I~] C~m,-,y se~ce m. Ni,~ Co~uct~ o~ vr..a.t LmM [] J [~ Indu~aiml leA. Prepe~/bxmaxlw,ihmmfl Ag~ O~U~ [] K~ Publl~ Servb lOB. BUlp~ ~ m dilCJO~l mXIGe iwJem~Ig [] O3 10 05 I / / I 0, 05 E F ~. Tu Map klmmilb~m) I R~I ~ (Il .T,,.;; atma Iota, mtt~lm mlm~ with mdg~4b,'ml blm~tlem~ll I 1000-087.00-03.00-041.000 I I J Gould ByYrdr8 denntfer i 63), 477-8507 I I NEW YORK STATE COPY