Loading...
HomeMy WebLinkAboutL 12598 P 734SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 5 Receipt Number : 09-0101019 TRANSFER TAX NUMBER: 09-02772 District: 1000 Deed Amount: Recorded: 09/02/2009 At: 03:50:15 PM LIBER: D00012598 PAGE: 734 Section: Block: Lot: 063.02 01.00 020.000 EXAMINED AND CHARGED AS FOLLOWS $385,000.00 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 $6.25 NO RPT Transfer tax $1,540.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 09-02772 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County $20 00 $15 00 $125 00 $0 00 $30 oo $4,700 O0 $6,476.25 Exempt NO NO NO NO NO NO Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2009 Sep 02 03:50:15 PH Judith R. Pascale CLERK OF SUFFOLK COUNTV L D00012598 P 734 DT# 09-02772 Deed/Mortgagelnstrument Deed/Mortgage Tax Stamp I Recording /Filing Stamps 3 I FEES Page / Filing Fee Handling C%~_. O0 TP-584 Notation EA-52 17 (County) EA~5217 (State) R.P.T.S,A. Comm. of Ed. 5. 00 Affidavit "' ~ 15. O0 Other I 4 J Dist. Real Propert) Tax Service Agency Verification 6 8 Sub Total ~' SubTotal 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 '~ ~'~q 0 · Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO GrandTota, c 3,Q,as ,fNOseearonatetaxc,auseo ' -- ~ page#____ofthisinstrumen 0~020252 zooo'o~ao2 o~oo o~oooo 'oo I 5 CommuntyPreservatonFund  Consideration Amount $ 385,000 CP~T~ Due $ 4,700 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Mr. and Mrs. Charles Stringfellow 401 East 74th Street Apt. 5-L New York, NY 10021 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcountyny.gov/clerk Vacant Land TO ID 0. Lame Title Company Information 11901 NONE Ttle# Suffolk County Recording & Endorsement Page This page forms part of the attached by: Paul E. Hale and Roda H. Gillispie Bargain and Sale Deed (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO intheTOWN of Southold Charles Stringf'ellow and Marie Louise In the VILLAGE String£ellow or HAMLETof Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) Bargain,a~d Sale Deed with Covenants Against Grantor's Acts - Individual or Corporation CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the )d?- day of August, 2009 BETWEEN PAUL E. HALE, residing at 176 Broadway, Apt. 12C, New York, NY, 10038; and RODA H. GILLISPIE, residing at 4445 North Road, Greenport, NY, 11944 >arty of the first part, HARLES STRINGFELLOW and MARIE LOUISE STRINGFELLOW, husband and wife, both residing at 401 East 74th Street, Apt. 5-L, New York, NY, 10021 >arty of the second part, ~VITNESSETH, that the party of the first part, in consideration ofTen ($10.00) Dollars, lawful money of the United States 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 SEE SCHEDULE 'A' ANNEXED HERETO BEING AND INTENDED TO BE THE same premises conveyed to the parties of the first part, and PHYLLIS E. HALE, as to a life estate interest, deceased on October 12, 2008, by deed dated October 18, 2004 recorded in the Office of the Clerk of the County of Suffolk on October 29, 2004 in Liber 12351 page 904. 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 thereofi TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said ~remises. FO 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 incumbered 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 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. 11~ PRESENCE OF: PAULE. HALE RODA H. G1LLISI~E STATE OF NEW YORK:COUNTY OF NEW YORK) ss: [ On the 7~-~'~ day of August, 2009, before me, the undersigned, personally appeared PAUL E. HALE, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose names is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, o~upon behalf of which the individual acted, executed the instru~ ~ .~..~ i' -~: :~M~..~/;,;.;o-'A - No!~t¥,Publ~c - S~ate Of ~ew Vo~k t ,~," NO. 01PI6162994 ~:; STATE OF NEW YORK:COUNTY OF SUFFOLK) ss: On the ~ day o~ ~u~ust, ~009~ before mc, thc undersigned, personally appeared EODA H, GILL]SPIE~ personally known to me o~ proved to mc on ~hc basis o~ safis~acto~ ~vidCnce to individual whose names is subscribed to the within ~nstrumCnt and acknowledged to mc that sh~ ~xecutcd '~2:~; i~;LC~i~;~, l~:Id?Y2;;~:2~'~L;~ ~2e ,ns,r~m~ ,h~ ,nd~v~du~,, o~ ~ ~e~on ~pon N/ . PAUL A. CAMINITI NOTARY PUBLIC, State of New York Commission Expires June 30, ~01 SCHEDULE "A' ALL that certain plot, piece or parcel of land, situate and being a part of a condominium in the Town of Southold, County of Suffolk and State of New York, known and designated as Unit SE, together with a 1/47% undivided interest in the common elements of the condominium hereinafter described as the same is defined in the declaration of 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. Tsonakis, Engineer and filed in the Office of the Clerk of the County of Suffolk on the 2nd day of February, 1987 as map number 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 February 2, 1987, and recorded in the Office of the Clerk of the County on February 2, 1987 in Liber 10237 of conveyances at page 178, covering the property therein described: The land area of the property described is as follows: BEGINNING at a point on the westerly side of Railroad Avenue distant the following two (2) courses and distances as measured along the westerly side of Railroad Avenue from a point where the southerly line of land now or tbrmerly of Daniel Charuews intersects the westerly side of Railroad Avenue: 1. South 8 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. RUNNlNG 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; RUNN1NG THENCE South 73 degrees 53 minutes 20 seconds West along the last mentioned land 132.40 feet; RUNNING 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; RUNNING 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; RUNN1NG THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 feet to land now or formerly of Agway, Inc.; RUNNING 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. South 05 degrees 22 minutes 50 seconds East 398.17 feet; 3. South 17 degrees 21 minutes 10 seconds East 94.21 feet to land now or formerly of the Long Island Railroad; RUNNING THENCE South 70 degrees 30 minutes 30 seconds West along the last mentioned land 534.10 feet to land now or formerly of George Ahlers and Barry Hellman; RUNNING 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; RUNNING THENCE along last mentioned land the following two courses and distances: · RUNNING THENCE along last mentioned land the following two courses and distances: 1. North 70 degrees 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"; RUNNING THENCE along the last mentioned land the following seven 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. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM. INSTRUCTIONS: http:l/www.orp$.$tate.ny.us or PHONE (518) 4746450 FOR COUNTY USE ONLY I Cl. SWlS Cod· I /1~, 7, -~, c~', c~', ¢~'1 ~Gdr' REAL PROPERTY TRANSFER REPORT - L I~A.~JL.~ STATE OF NEW YORK C2. Da~ed~ed I ~/ ~Z / ~1 I ~ STA~BO~DOFR~PROPE~SE~CE~ ' Y' - RP - 5217 1.~[ 2555 [ ¥ounee Avenue. Unit 8-E I ~thfl ;tiIEET NUMBER .~ b'I~EET NAME i outhoid I z. ~ ] Strin~fellow Southold [ t1971 Charles and Marie Louise I [ I J #of Parcels OR I--~ Part ofaRercol (Only if Ihe~ of e Pmcal) CBeck ss they ~p~v: Planning Board with SubdMsion Author~y Exists [] p.p..y [ Jxl Io~1 . . · . I g. sds. J Hale j Paul ~-. j j Gilltspte j Reda H. j 7. ChKk the box bdow which most Kcurataly d~cn~ms the um of the property at the time of sma: B I~12 ar 3 Family Residential F ~J Commercial Industrial C ~ Residential Vacant Land G [~ Apaomont Public Se~ce PI I Non-Residential Vacant Land ]]1 ] Emertainment/Amusement Forest I SALE ~NFO.M^T~ON I 11.$aleCont~tOate J 08 / 21 / 2009 J l*,DataofSalalTran~de, I ~ / ~/2009 I Che=k the tmxss palow ss tBey apply:. 8. Owner~lp Type is Condominium [] g. New Constructron on Vacant L~nd [] 10~ Pmpa~y I.m:ated within an Agricultural Oi~rict [] 10B. Buyer received a diedesum notice indiccti~ [] 0~t Ihs pmpan~f is in an ~riceltural Dissict 15. Chedc one or more of these ce.d]gofls .a qqgk:abfo to tmndec A B C l) F, F I J Sale in Related Companies or Partners in Buslnes~ One of the Buyers is also a Belier Buyer or Belier iR Government Agency or Lending InctKution Deed Type not Warranty or Bargain and gala ISpecify Below) BRio of Factional or Less than Fee Interest (Specify Below) 13. Furl Sale Price I , , 3, 8, 5 0, 0 0, 0 0 I l~tls payment may be in the form of cash, other proper'W or goods, or the assumption of 14. ImJl~te the value of _, , , _, , , ~, 0 . 0 I foeluded rode ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Y~r of Asse~snt~tt v~llch thfofl~tion tahefl ' Souchold Significant Change in Property in Taxable Stems and Bela Date~ Bare of Business Is Included in Sale Price Other Unusual Factors Affectmg Sale Price (Specify Below) None I 1000-063.02-01.00-020.000 I I I L J I I I CERTIFICATION I [ cfftJfy that MI oJ the iq ~ infmllmlkm ealered aa IhJ.q form are true and nwrt~ Iio I1~ hem o( my koo~led~ i beUL, f) and I umle~land that the mukM8 any ,*i1~¥ f~ slukm),nt ed' ml~l~d fad herein wig sub~.~ me to Ihe pro,,'bl.m of' the ~n~l hw ...I.li~,T fo Ihe n~ / filing ,d' falp.., in.tureens. BUYER'S ATrORNEY 'gtO/ J~St h&~ rIRSl N~MJ I NEW YORK STATE COPY