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