Loading...
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