Loading...
HomeMy WebLinkAboutL 12580 P 809SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED ~m~er of Pages: 4 Receipt N~er : 09-0016707 TRANSFER TAX NUMBER: 08-15856 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 087.00 03.00 EXAMINED AND CHARGED AS FOLLOWS $437,000.00 Received the Following Fees For Above Instrument Exempt Page/Filing $20.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $1,748.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-15856 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 02/18/2009 02:21:24 PM D00012580 809 Lot: 036.000 Exempt $20.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $5,740.00 NO $7,663.00 Number of pages TORRENS Serial # Certificate # Prior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp RECORDED 2009 Feb 18 02:21:24 PM Judith fl. Pasc.Me CLERK OF SUFFOLK COUNTY L D00012580 P 809 DT# 08-15856 Recording / Filing Stamps 31 FEES Page / Filing Fee ~2~) "__ Handling 2.0 ~.. 00 TP-584 ,~ - __ Notation EA-52 17 (County) EA-5217 (State) R.P. TS.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other Real Property Tax Service Agency ' Verification 5. 00 Sub Total 15. 00 Sub Total Grand Total I-I% ' 09003689 ~.ooo oaToo 0300 o3~ooo Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: . · /4. Lq. ~&~/Lb/ //~O 17Co. IName I Title # Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment Transfer Tax !'~.k.~ ~- __ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this ins ment. 5 Community Preservation Fund Consideration Amount $ q3q Dax Due Vacant Land TD ID TD TD Title Company Information 8 I Suffolk County Recording & Endorsement Page This page forms part of the attached ~(~'/ made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the Township of ~{0 [{'~ In the VILLAGE ~ i ~ d. ?./6/0 bi oDD or.AMLET o~ BOXES 6 THRU 8 MUST BE TYPEI~R PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) Sta ,r~ard N.Y.B.T.U. Form 8002-Bargain and Sale Deed with Covenants against Grantof~s Acts-Umform Acknowledgment Form 3290 USED BY LAWYERS ONLY CONSULT YOUR LAWYER BEFORE SIGNING THIS DOCUMENT-THIS INSTRUMENT SHOULD BE ·.. THIS INDENTURE, made this 3rd day of February, in the year 2009 BETWEEN JAMES P. CONWAY and GENEVIEVE C. CONWAY, his wife 149 Emory Read, Mineola, NY 11501 )arty of the first part, and PAUL S. HOLOBIGIAN and LISA L. HOLOBIGIAN, his wife 116 Kildare Road, Garden Ck"/, NY 11530 party of the second part, WlTNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby, gra.nt, and release u,,nfo the party ,o?,~;~s~ ~part, the heirs or successors and assigns of the party of the seconD part forever, , ~?,~. '~,,~a, rD ;.~ ALL that certain plot` piece or parcel of land, vath the buildings and improvements thereon.erected,~s~tuate, lyl g and being at Laughing Waters, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at the comer formed by the intersection of the southwesterly side of Minnehaha Boulevard with the southeasterly side of Owaissa Avenue; Running Thence South 61 degrees 23 minutes East, along the southwesterly side of Minnehaha Boulevard, 81 feet to a monument and !and n. ow formedy of Leonard Gilman; Thence South 35 degrees 26 minutes 10 seconds West, along said land, 131.30 feet; Thence North 47 degrees 57 minutes West, 56.30 feet to a monument on the southeasterly side of Owaisse Avenue; Running Thence North 23 degrees 25 minutes East, along the southeasterly side of Owaissa Avenue, 117.80 feet to the comer, the point or place of BEGINNING. Said premises being also known as 3205 Minnehaha Boulevard, Southold, NY 11971· The grantors herein are the same parsons named as grantees in a deed dated June 9, 1993 and recorded on June 22, 1993 in Liber 11634, page 9. Sec. 087.00, BIk 03.00, Lot 036.000 TOGETHER with all dght` 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 line 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 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 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 to 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. GENEVIEVE Ca CONWAY j TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MA-nF- IN NEW YORK STATE State of New York, County of*NASSAU ss.: On the 3~ day of February in the year 2009 before me, the undereigned, personally appeared JAMES P. CONWAY AND GENEVIEVE C. CONWAY personally known to me or proved to me on the basis of satisfactory evidence to be the iedividual(s) whose name(s) is (are) subsc~bed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their sapacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) or the pe/son upon behalf of~hich the individual(s) (signature and offif~e ~f in(~idu~l {-al~'ng t~e acknowtedgmunt) CHRISTINE M. SULLIVAN Ncta~/Public, State of New York No. 01SU6075531 Qualified In Suffolk County Comml~k3a Expires June 10, 2010 TO BE USED ONLY ~','~ |."N THE ACKNOWI.EDGMENT IS MADE OUTSIDE NEW YORK STATE State of New York, County 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(ies), and that by hisSer/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. (signature and office of individual taking the acknowledgment State (or District of Columbia, Territory, or Foreign Country) of On the day of in the year before me, the undersigned, personally appeared bersonally 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 cepacity(ies) and that by his/her/their signature(s) on the insb'ument, the individual(s) o~: person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the Jn (insert the City or other political subdivision) (and insert the State or Country or other place the acknowtedgment was taken) BARGAIN AND SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS JAMES P. CONWAY and GENEVIEVE C. CONINAY TO PAULS. HOLOBIGIAN and LISA L. HOLOBIGIAN SAFE HARBOR TITLE AGENCY 1529 Main Sh'eet Port Jefferson, NY 11777 (signature and office of individual taking acknowledgment) SECTION 087.00 BLOCK. 03.00 LOT 036.000 COUNTY OR TOWN SOUTHOLD STREET ADDRESS 3205 Minnehaha Blvd. Southold, NY 11971 RETURN BY MAIL TO: RONALD A. POLUO, ESQ. REDMOND, POLUO & CASO, LLP 1461 Franklin Avenue Garden City, NY 11530 (Re~e~e bhis ~e Fo' molding o~ce) Title Number INlt048 Schedule A Description Revised: 12/18/2008 Page 1 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Laughing Waters, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at the corner formed by the intersection of the southwesterly side of Minnehaha Boulevard with the southeasterly side of Owaissa Avenue; Running Thence South 61 degrees 23 minutes East, along the southwesterly side of Minnehaha Boulevard, 81 feet to a monument and land now formerly of Leonard Gilman; Thence South 35 degrees 26 minutes 10 seconds West, along said land, 131.30 feet; Thence North 47 degrees 57 minutes West, 56.30 feet to a monument on the southeasterly side of Owaissa Avenue; Running Thence North 23 degrees 25 minutes East, along the southeasterly side of Owaissa Avenue, 117.80 feet to the corner, the point or place of BEGINNING. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 '7--/~-/~ ~ I FC , .01..2u E ON.Y ' 7. .EA. P.OPE.T....%'i I C2 Dire Deed Recorded ~ ~ STATE BOARD OF REAL PROPERTY SERVICES · . STATE OF NEW YORK , ' Month DayYear " O /') '~"''' RP - 5217 t. pmp,w 3205 ] Minnehaha Blvd I Southold ) 111971 2. Buy~w Name I Holobiqian [ Paul S. I Holobigian [ Lisa L. Tax Billing Address Indicate where (uturu Tax Bills are to be sqnt if otha~ than buyer address (at bottom of form) I , I 4. Indicate the number of Aseassment Roll parcels transmitted on the dead [ I I if of Parcels OR [~ Pert of a parcel B. Dead Propmly I I X [ I on I 0 · I , 9 I (Oofy ff Pan of e Parnell Check es tlm,f ppplv: 4a. Planning B~ard with Subdivisian Authbdty Exists [] 48. Subdivision Approval was Required for Transfer [] 4C. Parcel Approved for Subdivis;on with Map Provided [] e.s,:m I Conway I James p. Name I Conway I Genevieve C. 7. Check the box below which moat accurately peaeribes the use of the propmty at the time of sale: B [~ 2 or 3 Family Residential C I~ Residential Vacant Land I)l I Non-Res(dentrol Vacant Land I SALE INFORMATION I Agricultural [ [] Commundy Serwce Apartment KI__I Public Sew(ce Entertainment/Amusement I.I I Forest I 11 / 11 / 20081 12. Date of Sale / Transfer i 02 / 03 /09 I Chedc the boxes below as they Ownership Type is Condominium [] A B C D E Buyer or Seller is Government Agency or Lending Institution 13. FulleBleP~fl:e I . . . 4.37. . 0,0 .0 . o , 0 I ! ! · (Full Sale Price is the total amount paid for the p[operty mcluthng personal property. [ 14. Indicate the value of pellOnll ] , , , , , (! [ properly included in the sale ; ; . () ' ASSESSMENT INFORMATION - Data Should reflect the latest Firtal Assessment Roll and Tax Bill 16. Year of Asseaament Roll from I i I 17. Total Am.ed Value (of all parcels in l~ensfer) I which information taken 18. Prope~WCla. i2 ,1 ,e I-I 01 19. SeheofDlet~otName L Southold Sign(ftc;Jet Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale I~ice Other Unusual Factors Affecting Sale Price (Specify Botow) None · . .4,0 (~ 0, I J iDist 1000 Sec 087.00 Blk 03.00 Lot ~3~.000 I I I J I CERTIFICATION I BUYER SELLER ~P COO[ BUYER'S ATTORNEY Pollio I Ronald 516 1248-2348 I NEW YORK STATE COPY