Loading...
HomeMy WebLinkAboutL 12605 P 960SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED ~m~er of Pages: 6 Receipt Number : 09-0130146 TRANSFER TAX NUMBER: 09-08432 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 038.02 02.00 EXAMINED AND CHARGED AS FOLLOWS $736,044.00 11/12/2009 11:48:56 AM D00012605 960 Lot: 015.000 Received the Following Fees For Page/Filing $30.00 COE $5.00 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $0.00 Transfer tax $2,946.00 TRANSFER TAX NUMBER: 09-08432 Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $11,720.88 NO $14,901.88 J~DITH A. PASCALE County Clerk, Suffolk County Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2009 Nov 12 11:48:56 AM JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY L D00012605 P 960 DT# 09-08432 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps 3 I ~ .' / Filing Fee Page Handling c:~-~- / 00 TP-584 Notation EA-52 17 (County) EA-5217 (State) )~ 5 __ R.P.T.S.A. Comm. of Ed. 5. 00 Affidavit Certified Copy Sub Total NYS Surcharge Other Real Property Tax Service Agency Verification ,.~___ 15. 00 Sub Total Grand Total 09026109 1000 03802 0200 015000 6 8 Satisfactions/Discharges/Releases List Property Owners Mailing Address · · RECORD & RETURN TO: ~ LoW~ fa ~ ~lO~ Mail to: Judith A. Pascale, Suffolk County Clerk 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 4:~ i~'~j' 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 instrument. /72 .~a --o2 5 Community Preservation bund Consideration Amount $ CPF Tax Due $ ~/J /~-~0, ~'~ Improved' Vacant Land TD 71 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. NameE~3~--~l E AbgB/dc_+ CCr~>. www. suffolkcountyny, gov/clerk Title # ~ ]-..~ . 2- ..2 1~3 I. This page forms part of the attached A~f~¢ C). OVlGcOI I Suffolk County Recording & Endorsement Page ~' made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the TOWN of ~ CCL~-. ~[_L~ln the VILLAGE or HAMLET of q.CO UTB Old ~_CIST Mar for~ BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CO~ULT YOUR ~ER BEFORE SIGNING ~IS INSTRUME~--~IS INS~E~ SHOULD BE USED BY ~ERS ONLY. THIS INDENTURE, made the 30th day of October, in the year 2009 BETWEEN DENNIS J. DRISCOLL and ANNE D. DRISCOLL, husband and wife, residing at 28 Vassar Street, Garden City, NY 11530 party of the first part, and TED IX)WI) end CAROL DOWD, husband and wife, with en address at I~ Dv~, 13895, ~:. party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten and 00/100 Dollars and other valuable consideration ....................................... dollars paid by the party of the second part, docs hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party oftbe second part forever, the condominium unit (designated as Unit 6E) in that certain declaration dated July 8, 1987. (the "Declaration") establishing a plan for condominium ownership of the buildings known as Cleaves Point Commons Condominium, Shipyard Lane, East Marion, New York (the "Buildings") and the land on which the Buildings are erected (the"Land") (which Land is more particularly dascribed in Exhibit A annexed hereto and by reference made a part hereof) pursuant to Article 9-B of the Real Property Law of the State of New York (hereinafter referred to as the "Condominium Act"), which Declaration was recorded in the Office od the Clerk of Suffolk County (Division of Lend Records) on July 28, 1987 in Liber 10375 of conveyances at cp 01. This Unit is also on the Suffolk County Tax Map as District 1000, Section 038.02, Block 02.00, Lot 15 and on the plans of the Condominium (the "Plans"), prepared and certified by Kontoknsta Associates, filed in the Office of the Clerk of Suffolk County on the 28t~ day of July 1987 as map No. 166. TOGETHER with an undivided 6.494% of Common Interest in the Common Elements (as such terms are defined in the Declaration) The Land being described as: ALL that certain plot, piece or parcel of lend, with the buildings and improvements thereon erected, situate, lying end being in the part of a condominium in East Marion in the Town of Southold, County of Suffolk and State of New York, being more particulary bounded and described as follows: See Exhibit "A" annexed to and made a pa~ hereof. Except as otherwise specifically permitted by the Board of Managers (as such term is defined in the Declaration) or provided in the Condominium Documents, the Unit is intended for residential use only. Being and intended to be the same premises conveyed to the gren~rs herein by dead dated 2/01189 end recorded on 2/23/89 in Liber 10803 page 521 Said premises being known as and by street address 2460 Shipyard Lane, Unit 6E, East Marion, NY 11939 and designated on the Tax Map of Suffolk County as Dislrict 1000 Section 038.02 Block 02.00 Lot 015.000 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 thereof; TOGETHER with the appurtenances end all the estate end rights of the party of the first part in and to said pramiscs; TO HAVE AND TO HOLD the premi~as 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 enything 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 coustmed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party oftbe first part has duly executed this deed the day and year fa'st above written. IN PRESENCE OF: DENNIS J. DRISCOLL ANNE D. DR1SCOLL BEGINNING et a polnl on ~he ~outhwerderiy side of Shlplmrd Lens, distant 2458.97 feel southerly fi'om the comer formed by the intemection of the ~outhedy side of Main Road (N.Y.S. Route 25) with the aouthweutedy aide of Shipyard Lane; RUNNING THENCE South 35 degrees 41 minutes 30 secon~ls East along tl~e south .westarly .side of Shipyard Lane, 50 feet to land now or formerly of Emanuel Kontol(osta; THENCE Soufh 55 degrees 16 minutes 00 seconds West still along the last mentioned land, 278.34 feet; THENCE South 11 degrees 49 minutes 30 seconds ',Nest slill along last mentioned land, 565 feet to the ordinary high water line of Gardlners Bay; THENCE along the ordinary high water line of Gardiners Bay along a fie line bearing o[ North 7'8 degrees 11 minutes 20 seconds West, 300.18 feet to land now or formerly of Dawn Estates ShOl~ing Center, THENCE North 11 degrees 49 minutas 30 seconds East along the last mentioned land, 480 feet to other land now or fomlerly of Park. side Heights Co.; THENCE North 85 degrees 45 minuteS 20.seconds East along the last mentioned land~ 229,70 feet; THENCE North 55 degrees 16 minutes 00 seconds East still along the last mentioned' land, 340 feet to the southwesterly aide of Shipyard Lane at the point or place of BEGINNING. E §le Absl:racl: Cm'p. scHEDULE A DESCRIPTION OF PREMISES Title No.: FTI-S-21961 Date Last Amended: The condominium unit (designated as Unit 6E) in that certain declaration dated July 8, 1987 (the "Declaration") establishing a plan for condominium ownership of the buildings known as Cleaves Point Commons Condominium, Shipyard Lane, East Marion, New York (the "Buildings") and the land on which the Buildings are erected (the "Land") pursuant to Article 9-B of the Real Property Law of the State of New York (hereinafter referred to as the "Condominium Act"), which Declaration was recorded in the Office of the Clerk of Suffolk County (Division of Land Records) on July 28, 1987 in Liber 10375 of conveyances at cp 01. This Unit is also on the Suffolk County Tax Map as District 1000, Section 038.02, Block 02.00, Lot 15 and on the plans of the Condominium (the ' "Plans"), prepared and certified by Kontokosta Associates, filed in the Office of the Clerk of Suffolk County on the 28th day of July 1987 as Map No. 166. TOGETHER with an undivided 6.494% of Common Interest in the Common Elements (as such terms are defined in the Declaration); ALL that certain plot, piece or parCel Of land, together with the buildings and improvements thereon erected, situate, lying and being a part of a condominium in East Marion in the Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the southwesterly Side of Shipyard Lane, distant 2458.97 feet southerly from the corner formed by the intersection of the southerly side of Main Road (N.Y.S. Route 25) with the southwesterly side of Shipyard Lane; RUNNING THENCE South 35 degrees 41 minutes 30 seconds East along the southwesterly side of Shipyard Lane, 50 feet to land now or formerly of Emanuel Kontokosta; THENCE South 55 degrees 16 minutes 00 seconds West still along the last mentioned land, 278.34 feet; THENCE South 11 degrees 49 minutes 30 seconds West still along last mentioned land, 565 feet to the ordinary high water line of Gardiners Bay; THENCE along the ordinary high water line of Gardiners Bay along a tie line bearing of North 76 degrees 11 minutes 20 seconds West, 300.18 feet to land now or formerly of Dawn Estates Shopping Center; Page 1 of 2 Schedule A Eagle Abstract.Corp. SCHEDULE,A' DESCRIPTION OF PREMISES '(continued)' Title No.: FTI-S-21961 THENCE North 11 degrees 49. minutes 30 seconds East along the last mentioned land, 480 feet to other land now or formerly of Parkside Heights Co.; THENCE North 85 degrees 45 minutes 20 seconds East along the last mentioned land, 229.70 feet; THENCE North 55 degrees 16 minutes 00 seconds East still along the last mentioned land, 340 feet to the southwesterly side of Shipyard L'ane at the point or place of BEGINNING. FOR INFORMATION ONLY: Property Address: 2460 SHIPYARD LANE, UNIT 6E, EAST MARION, N.Y. 11939 Tax Map Designation: District 1000 Section 038.02 Block 02.00 Lot(s) 015.000 The policy to be issued under this report will insure the title to such buildings and improvements erected.on the premises which by law constitute real p~operty. TOGETHER with all right, title and interest of the party of the first part, of, in and to the land lying in the street in front of and adjoining said premises. Page 2 of 2 Schedule A ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of NASSAU, ss: On the 30TH day of October in the year 2009, before me, the undersigned, personally appeaced DENNIS J. DRISCOLL and ANNE D. DRISCOLL · 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 insixtanent and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by' his/her/their signature(s) on the inatmment, the inthvidual(s), or the person upon behalf of which the individual(s) acted, executed the Note~ Public, Stet~ of Now York NO. 01M0~025841 Qualified in Suffolk County Term Expires June 01, 20 [,~ ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year , before me, the undersigned, a Notary Public in and for said State, personally appeared , the subscribing wimess to the foregoing insmimant, with whom I am personally acquainted, who, being by me duly sworn, did depose and say thai he/she/they res/de(s) in that he/she/they know(s) to be the individual described in and who executed the foregoing ins~ument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed blather/their name(s) as a witness thereto ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE Stme of New York, County of , ss: On the day of in the year , before me, the undemigned, 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 his/her/their signature(s) on the iasUument, the individaal(s), or the person upon behalf of which the individual(s) acted, executed the insmanent. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of , County of , ss: *(Or insert DisU'int of Columbia, Territory, Possession or Foreign County) On the day of in the year , before me undersigned personally appeared the 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 ins~umunt and acknowledged to me that he/she/they executed the stone in his/her/their capacity(its), that by his/her/their signature(s) on the imsmunent, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Bargain and Sale Deed With Covenants Title No. FTI-S-21961 DENNIS J. DRISCOLL and ANNE D. DRISCOLL TO TED DOWD and CAROL DONVD DISTRIBUTED BY YOUR TITLE EXPERTS The Judicial Title Insurance Agency LLC 800-281-TITLE (8485) FAX: 800-FAX-9396 SECTION: 038.02 BLOCK: 02.00 LOT: 015.000 COUNTY OR TOWN: SUFFOLK RETURN BY MAIL TO: WILLIAM T. LAVELLE, ESQ. THE LAVELLE BUILDING 57 EAST MAIN STREET PATCHOGUE, NY tl772 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222 IFOR COUNTY USE ONLY Cl. SWlS Code I )~ ,"~, 5, <~' ,~ ,q I . REAL PROPERTY TRANSFER REPORT 7.on,. .., . RP - 5217 DEPIH 4, InG1~ata the number of Asammant Hell pirelli transfewbd on thI deed I J IOn~ if Pan of a Parnell Cheek ~ they apply: Planning Board mW Subdivision Authorirf Exists [] Subdiwsion/~roval was Requlmd for Transfer [] Y. ChKk thl box bo(oiv INhieh meat acaJrately diatribes the use of the property at the time of ,a, [] One Family Residential }~ ~_~ 2 or 3 Family Residential (: ~ Residential Vacant Land [)[~ Non.Residential Vacant Land I SALE INFORMATION I 11. Sale Coatraot D~tl Aparlmaot Public Service 12. Date of hie I Transfer t3. pu(,sa,.~.,, I . . ,?...~./~.O.(.//.Q.Ol (Full Sale Price ia the total amount paid for the property including personal properly. the ASSESSMENT INFORMATION - D~a should refla~ the latest Final As~ssment Roll and Tax Bill Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) ! 17).'/~o4) ,.5.',od.:.:]g.o,~ ~.'~).~.z)o /-.:,~/.~.~o~ I L ] I I I CE.TIF~CATIO. I I cmir) Ihof nil of Iht. ilt'm.'i Of IOftwflmllan enlffrtd (m thk tim lire I[~t' lind t'onNKt lb] Ihe ht~ d m) k[mwledge and belk4~ and I undeM thai Ihe nnlking ,' .of an)' ,illfid fld.~e ~atmm'i'otmteria] fat~ I.r. in .iH ~uhim me h) the pm*idutq Of the pt'hal la. relofi*~e I. the making and flllnt~ of fnbe Imtrument~. .IPlSC:IC:Cl [ SELLER NEW YORK STATE COPY