HomeMy WebLinkAboutL 12588 P 254SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
T~e of Instrument: DEED
Nl~mher of Pages: 5
Receipt N,,mher : 09-0054379
TRANS~'w-R TAX NUMBER: 08-21480
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
section: Block:
063.02 01.00
EXAMINED AND CHARGED AS FOLLOWS
$330,000.00
Received the Following Fees
For Above Instrument
Exempt
Page/Filing $25.00 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 $1,320.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 08-21480
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
O5/lS/2oo9
02:58:48 PM
D00012588
254
Lot:
013.000
Exempt
$20.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.0O NO
$3,600.00 NO
$5,100.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2009 May 15 02:58:48 PM
Judith fl. Pascale
CLERK OF
SUFFOLK COUNTY
L D00012588
P 254
DT# 08-21480
I
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording/Filing Stamps
FEES
Page / Filing Fee
Handling
TP-584
Notatiou
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
4 I Dist]000
Real Property
Tax Service
Agency
Verification
6
8
~ oo
C Snh ~'ota, S S
5. 00
15.
09010648 1000 ~063q2 0100 013000
Mortgage Amt.
l. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
~pp°intmin~'~ ~0
The property covered by this mortgage is
or will be improved by a one or two
00 Sub Total
Grand Total
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
57
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www. suffolkcountyny, gov/clerk
t~ 5
This page forms part of the attached
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
pag..
Community Pr,,aervatlon Fund
Consideration Amount $
Due
$ 3, I,, oo
TD
I~ !; Title Company Information
me ,g~[( ~-~r~xr ~.fT~f'-
Suffolk County Recording & Endorsement Page
~ made by:
(SPECIFY TYPE OF INSTRUMENT)
In the TOWN of
In the VILLAGE
or HAMLET of
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
Tax Map
Designation
District
1000
Section
063.02
Block
01.00
Lot(s)
013.000
NY00$ - Bargain and Sale Deed with Covenant against GfantoCs Acts Individual or Corporation (Single Sheet) (]',WBTU 8002')'
CONSIII,T YOUR LAWYER BEFORE SIGNhNG TillS INSTRUMENT - TillS INSTRUMENT SUOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the I I~tay of May, in the year 2009
BETWEEN JOSEPH P. HEDGECOCK & ELIZABETH A. HEDGECOCK
residing at 8 Maureen Drive, L//~IJ~?_ _, NY ~,FTTgT~,
party of the first part, and
KENNETH J. LYONS and ANN MARIE LYONS, I~.~s[,~..d
residing at 86-18 249TM Street, Bellerose, NY 11426
party of the second part.
WlTNESSETH, that the party of the first part, in consideration often Dollars ($10.00) and other valuabl~
consideration 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 real property, situate ,and being a part of condominium
prepared and certified by Steven G. T~}i~tkis;'Engineer, and filedqn'~the Office of the Clerk of the
County of Suffolk on the 2~a day of February, 1987, as Map No. 153, defined in the declaration of
condominium entitled, "Founders Village Condominium II" made by Lizda Realty, Ltd, under Article
9B of the New York Real Property Law, dated January 19, 1987, and recorded in the Office of the
Clerk of the County of Suffolk on February 2, 1987, in Liber 10237 of conveyances at page 178,
covering the property therein described. The land area of the property is described as follows:
See Schedule A Annexed hereto
Said premises known as an by 2555 Youngs Avenue, Unit 7C, Southold, NY
The Grantor is the same as the Grantee in deed recorded in Liber 12316 cp.6325. Said premises
herein is the same premises conveyed in deed dated March 2, 2004, recorded April 30, 2004½ ~
TOGETHER with all right, title and interest, if any, of the party of the first part of, 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 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 0
whereby the said premises have been encumbered in any way, except as aforesaid.
AND the part~; o~'t~e first p~irt; ii'/compliance with Section 13 of the Lien Law, covenants that the party 0f
the first part will receive the consideration for this conveyance and will hold the right to receive such
· , IO'.,t~ er-, '"';"U , · ·
consideration as.a trust fund to'lS.e .apphed first for the purpose of paying the cost of the improvement and
wnl apply tine same nrst to tl~e 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 9x'~uted this deed the. day and year first
above written.
IN PRESENCE OE:
ELIZABETH A. HEDGECOCK--~
USE ACKNOWLEDGMENT FORM BELOW
WITHIN NEW YORK STATE ONLY:
State of New York, County of Suffolk }ss.:
On the 1 l th day of MAY, in the year 2009
before me, the undersigned, personally appeared
Joseph P. Hedgecock and Elizabeth A. Hedgecock
personally known to me or proved to me on
the basis of satisfactory evidence to be the individuals whos
name is subscribed to the within instrument
and acknowledged to me that they executed the
same in their capacity, and that by their
signatures on the instrument, the
individuals, or the persons upon behalf of which the
individ~dc,4c~t~ed, exec~ the instrumeffeATTHEW SCHOEi~
~ Notary Public, State of
/', (.~,,,f'~,/'/)---'-~'~..~.--~"' 01 SC601349~
· ~ ,2' 7-C°'~' f~- ~ Qualified in Suffolk
ACKNOWLEDGMENT FORikl j~j~j&,~/j~ssion Expires S
WITHIN NEW YORK STATE ONL Y:
{New York Subscribing Witness
Acknowledgment Certificate]
State of New York, County of }ss.:
On the day of in the year
before me3 the undersigned, personally appeared
the subscribing witness to the foregoing instrument,
with whom 1 am personally acquainted, who, being by me
duly sworn, did depose and say that he/she/they reside(s)
in
(If the place of residence is in a city, include the street and
number, if any, thereoj); that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) thereto.
BARGAIN & SALE DEED
WITH COVENANTS AGAINST GRANTOR'S ACTS
Title No. Lawyers Title BAC 21404S
HEDGECOCK
TO
LYONS
State of New York; County of Suffolk
On the day of in the year 2009
before me, the undersigned, personally appeared
personally known to me or proved to me on the basis
&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(les), and that by
his/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the
:EkD individual(s) acted, executed the instrument.
~lew York
:ounty
pt. 21,/~(J~tVOWLEDGMENT FORJ}I FOR USE
OUTSIDE NEW YORK STATE ONLY:
{ Out of State or Foreign General
Acknowledgment Certificate]
[Complete Venue with State, Country, Province or
Municipality]
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(les), that by his/her/their
signature(s) on the instrument, the individual(s), or the
person upon behalf&which the individual(s) acted,
executed the instrument, and that such individual made
such appearance before the undersigned in the
(Insert the city or otherpolitical subdivision and the state
or country ok otherplace the acknowledgment was taken).
ALL COUN'PI ABSTRACT INC.
87 COVERT AVENUE
FLORAL PARK, NY 11001
1718) 470-9250/(516) 352-7353
DISTRICT 1000
SECTION 063.02
BLOCK 01.00
LOT 013.000
COUNTY OR TOWN Suffolk
RECORD AND RETURN BY MAIL TO:'
PERRY CRISCITELLi, ESQ.
57 MAPLE AVENUE
FLORAL PARK, NY 11001
Underwriter No. L524643
Title Number BAC 21404 S
Schedule A Description
Page 1
ALL that certain plot, piece or parcel of real property, situtate and being a part of
condominium in the Town of Southold, County of Suffolk, and State of New York,
know and designated as Unit No. 7C, together with a 1/47% undivided interest in
the common elements of the condominium hereinafter referred to.
The real property above described is a unit shown on the plans of a
condominium prepared and certified by Steven G. Tsontkis, Engineer, and filed
in the Office of the Clerk of the County of Suffolk on the 2nd day of February,
1987, as Map No. 153, defined in the declaration of condominium entitled,
"Founders Village Condominium Il" made by Lizda Realty, Lid., under Article 9B
of the New York Real Property Law, dated Jenuary 19, 1987, and recorded in the
Office of the Clerk of the County of Suffolk on February 2, 1987, in Liber 10237
of conveyances at page 178, covering the property therein described. The land
area of the property is described as follows:
BEGINNING at a point on the Westerly side of Railroad Avenue distant the
following two courses and distances as measured along the Westerly side of
Railroad Avenue from a point where the Southerly line of land now or formerly of
Daniel Chamews intersects the Westerly side of Railroad Avenue (1) South 08
degrees 35 minutes 30 seconds East 60.70 feet; (2) South 13 degrees 53
minutes 40 seconds East 298.50 feet to the point or place of BEGINNING:
RUNNNING THENCE South 13 degrees 53 minutes 40 seconds East along the
Westerly side of Railroad Avenue 160.00 feet to land now or formerly of Mohr;
THENCE South 73 degrees 53 minutes 20 seconds West along the last
mentioned 132.40 feet;
THENCE South 13 degrees 23 minutes 10 seconds East still along land now or
formerly of Mohr and land now or formerly of Averette 100.04 feet;
THENCE along land now or formerly of Averette the following two courses and
distances: (1) South 73 degrees 12 minutes 30 seconds West, 89.03 feet; (2)
South 17 degrees. 41 minutes 40 seconds East, 60.18 feet to land now or
formerly of Kaelin;
THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned
land 113.76 feet to land now or formerly of Agway, Inc.;
THENCE along the last mentioned land the following three courses and
distances: (1) South 74 degrees 04 minutes 40 seconds West, 213.27 feet; (2)
Continued On Next Page
Schedule A Description - continued
Underwriter No. L524643
Title Number BAC 21404 S
Page 2
South 05 degrees 22 minutes 50 seconds East, 389.17 feet; (3) South 17
degrees 21 minutes 10 seconds East, 94.21 feet to land now or formerly of the
Long Island Railroad;
THENCE South 70 degrees 30 minutes 30 seconds West along the last
mentioned land 534.10 feet to land now or formedy of George Ahlers and Barry
Hellman;
THENCE North 17 degrees 43 minutes 30 Seconds West along the last
mentioned land 636.24 feet to land now or formerly of Charles Witkowski;
THENCE along last mentioned land the following two courses and distances: (1)
North 70 degrre 08 minutes 30 seconds East, 111.80 feet; (2) North 12 degrees
29 minutes 30 seconds West, 217.84 feet to "Founders Village Condominium I";
THENCE along last mentioned land following severn courses and distances: (1)
North 75 degrees 06 minutes 20 seconds East, 180.00 feet; (2) North 14
degrees 53 minutes 40 seconds West, 30.00 feet; (3) North 68 degrees 06
minutes 20 seconds East, 210.00 feet; (4) North 84 degrees 21 minutes 12
seconds East, 310.40 feet; (5) South 64 degrees 53 minutes 40 seconds East,
75.00 feet; (6) North 25 degrees 06 minutes 20 seconds East, 50.00 feet; (7)'
North 76 degrees 06 minutes 20 seconds East, 270.00 feet to the Westerly side
of Railroad Avenue at the point or place of BEGINNING.
Said premises being known as: 2555 Youngs Avenue, Unit 7C, Southold, NY
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: hep://www.orps.state.ny, us or PHONE (518) 473-7222
I C2. DMu D~d R~oorded I ~ / I ~,..~/V I I I ~--,~a STATE ~
,
mlUng if other th~ IxJyer address la~ bQitom of form) I
Seller
?. Check the box below which meet accurately describes the use of the pfop~ty ~t the time of .lo;/~ CTtd~rk the box. bobw as ~. a~:
nership Ty~ is ~ominium
,~ One Family .esldeati.I E ~ ~ricuhur. I [ ~ Co,,,munity Sewic. ~2 C~.,rumion on V~.nt ~d
~ ~2 or3 Family Residential I=~ Cummemi.l J ~ I~uslrial ,~. Pm.~ L~.. within an ~u,ur.l D~tri~
~ ~ Residential V~aot Land (;~ ~dment ~ Pu~rC Se~ 1~. B~r r~i~ · di~lmure notice indicad~g
D ~ Non-Residential V~ot ~nd H~ Entertaiflmem I Amu~ment [.~ Foresl Ihat thu pm~ is in on ~riculturd Di~
[]
[]
SALE INFORMATION l
11. Sale Contract Dote
12. Date of Sale I Transfer
,,.,.,,se,..,,.. , . . o, o.
! ! ·
IFull Bale Price is the total amount paid for the properly including personal properly.
This payment may b~ in the form of cash. other prope~y or goods, or the assumption of
.....
A
B
C
D
E
F
G
H
I
Sale Between Relatives or Former Relatives
Sale Between Belated Companies or Partners in Business
One of the Buyers is also · Seller
Btm/er or ~eller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Spaeify Below)
Bale of Fractional or Less than Fee Interest ISpacify Below)
Signifir~nt Change in Property Setwe~n Taxable Status and Sale
Sale of Business is IncJuded in Sale Price
Other Unusual Factors ABeoting Bale .,ice (Spaci(y Belowl
'"None
] ~SSESSMENT INFORMATION - Date should reflect the latest Final Assessment Roll and Tax Bill ]
mS'VesrofAueume"tR°g--l(~."~ I 17. ToulAmssodVelueiofbllparcotslntrar, sfer, ~"~ ~
, q, (. o,--..m.
I
] CERTIFICATION
I ffrl/~' thai all of the ~ eF |nre~mallm~ efile~d on I~H rom m t~ ~ m~ fie the ~ u~ ~' kmm~ ~d ~liL~ ~ I ~e~ ~t I~ ~inR
~ a~' ~1 ~ ~unt ~ ~te~ f~ b~in wiO ~hJm ~ ~ ~ ~i~io~ E ~ ~1 law ~flT~ to ~e ma~ ud fll~ ~ r~ i~m
~UYER'S A~ORNEY
SELLER
NEW:YORK STATE