Loading...
HomeMy WebLinkAboutL 12609 P 319SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED N,~mher of Pages: 4 Receipt N,,mher : 09-0143217 TRANSFER TAX NUMBER: 09-11043 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 116.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 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 $5.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: THIS 09-11043 PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 12/11/2009 11:18:16 AM D00012609 319 Lot: 002. 002 Exempt $20.00 NO $15.00 NO $250.00 NO $0.00 NO $50.00 NO $0.00 NO $375.00 Number of pages This document will be pubUc record. Please,remove ali Social Security Numbers prior to recording. Deed / Mortgage Instrument 31 Deed / Mortgage Tax Stamp FEES RECORDED 2009 Dec 11 11:18:16 ~M JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY L D00012609 P 319 DT# 09-11043 Recording / Filing Stamps Page / Filing Fee C~ Handling t'~. 00 TP-584 ~ Notation EA-52 17 (County) EA-5Z17 (Sta'~ Affidavit NYS Surcharge Other Sub Total ~O, 15. 0 SubTotal '~'~O Grand Total 3~7S IDist.?~eO J Section/i/..,,n J Btock.o/.DO J Lot~?. Real Prope~y 09029374 zooo zz6oo o~0o oo2oo2 Tax Se~Jce ~ ~ooo ~6oo o~oo 003004 ABency Verification ~atisfactio Address ...... Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County Held for Appointment Transfer Tax ~ Mansion Tax RECORD E RETURN TO: Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NYl1901 www.suffolkcountyny.gov/derk The property covered by this mortBage is or wiLl be improved by a one or two family dwelUn8 only. YES __ or NO __ If NO, see appropriate tax cia, use on page #_ of this. / J _ instrument, fC~!'~ !(')c/ Community Preservation Fund Consideration Amount ?PF~Tax Due Improved .... Vacant Land rD -,~ 0 rD rD. 7 J Title Company Information Co. Name--~,~ ~c~, ~c.~--/,, ~ -"~-7,f8:, TitLe # ~2-~ ?_~ ~ Suffolk County Recording E Endorsement Page This page forms part of the attached by: TO made (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the TOWN of In the VILLAGE Or HAMLET of · Standard N.Y.B.T.U, Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment Form 3290 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAVVYERS ONLY THIS INDENTURE, made the r//~.~ day of Ap~l, 2009 BETWEEN WALKER/MCCALL, LLC, a Georgia Limited Liability Company with offices at 275 Spring Street, S.W., Atlanta, Georgia 30303, party of the first part, and WALKER/MCCALL, LLC, a Georgia Limited Liability Company with offices at 275 Spring Street, S.W., Atlanta, Georgia 30303, party of the second part, and WITNESSETH, that the party of the first part, in consideration of Ten and 00/100--($10.)--Dollars, and other good and valuable 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 land, situate, lying and being in Cutchogue, in the Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as on Schedule "A" annexed hereto and made a part hereof. BEING AND INTENDEDTO BE the same premises conveyed to the pa. rty of the first part by deed recorded in Liber 12227 page 949 and deed recorded in Liber 12227 page 656, which two premises are hereby merged into one parcel. 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 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 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. IN PRESENCE OF: WALK~'~M~L, LL~) Russell C. McCall, Manager f/deedlwalker/mcca# BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of Suffolk, ss: On the I-day of ~a~,,i, in the year 2009 before me, the undersigned, personally appeared RUSSELL C. MCCALL 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), an~ that by his/her/their signature(s) on the instrument, the i~vidual(s), or the person upon behalf of which the individual(s~(~ted, exerted the instr~.~ent. (signature alii.or'ce of indi~-i~ual t~king/acknowledgm~nt) Notary Public DONNA McGAHAN Notary Public, State of New No. 01MC4851459 , Qualified In Suffolk Courtly Commission Expires Aug. 18, ~, ~1o 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(les), and that by his/her/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 acknowledgment) Notary Public TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of County of ss: On the day of , in the year 200, 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), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (insert the City or other political subdivision) (and insert the State or Country or other place the ~cknowiedgment was taken) (signature and office of individual taking acknowledgement) Notary Public BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. WALKER/MCCALL, LLC TO WALKER/MCCALL, LLC STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Oistdbuted by Commonwealth DISTRICT SECTION BLOCK LOT COUNTY OR TOWN Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: SCI tEDU LE "A" All that certain plot, piece or parcel of hind. situate, lying and being at Cutchogue, Town of Southold. Coullty of Suffolk and State of New York. Nmnded and described as tbllows: BIT, GINNING al a point on the southerly side of Main Road (N.Y.S. Route 25). said point being situate 1942.47 feet westerly as measured along tile southerly side of Main Road (N.Y.S. Route 25) from the intersectiml of the southerly side of Main Road (N.Y.S. Route 25) with the westerly side of Linden Avenue. said point also being the intersection of the westerly line of land known and designated as parcel conveyed to tile Town of Southold on main subdivision "Peconic Land Trust" and tile southerly side of Main Road (N.Y.S. Route 25); RUNNING THE. NCE along parcel convevcd to the Town of Southold and Lol 1, as designated on Minor SubdMsion "Peconic Land Trust". the following seven (7) courses and distances: I ) South 10 degrees 59 minutes 12 seconds Easl. 713.51 feet; 2) South 60 degrees 3) South 08 degrees 4) South 60 degrees 5) South 12 degrees 6) South 08 degrees 7) South 11 degrees Suftblk Avenue; 43 minutes 05 seconds 24 minutes 31 seconds 40 minutes 52 seconds 17 minutes 18 seconds 44 minutes 58 seconds 44 minutes 34 seconds West. 423.96 feet; East. 365.47 feet; West, 236.81 feet; West. 1160.92 feet; East. 384.17 feet; West. 1020.87 feet to the northerly side of New RUNNING THENCE North 64 degrees 58 minutes 20 seconds West, along thc northerly side of New Suflblk Avenue, a distance of 906.61 feet to land now or tbrmerly of Richard 1. Ginsberg and Marvin M. Brown; THENCE along said road line the following two courses: I. North 64 degrees 58 minutes 20 seconds West. a distance of 34.53 feet: 2. Thence North 52 degrees 55 minutes 20 seconds West, a distance of 440.00 feet to the center line of Halls Creek; THENCE along the center line of Halls Creek, thc following seven tie courses: Norlh 31 degrees 29 minutes 28 seconds East. a distance of 95.98 feet; I. Thence North 24 degrees 36 minutes 34 seconds West, a distance of 129.14 feet; 2. Thence North 33 degrees 54 minutes 44 seconds East, a distance of 196.77 feet: 3. Thence North 11 degrees 50 minutes 56 seconds East. a distance of 277.22 feel; 4. Thence North 28 degrees 26 minutes 21 secoads East, a distance of 152.09 ti:et: 5. Thence North 05 degrees 44 miaulcs 09 seconds East. a distance of 233.96 feet; 6. Thence North 30 degrees 50 minntcs 21 seconds East. a distance o1'303.82 Ii:et to a point; THENCE North 72 degrees 25 minutes 01/seconds West, a distance of 72.50 feet to a concrete monument and the land now or formerly of Elak; THE. NCE along said land, North 18 degrees 00 minutcs 00 seconds East. a distance of 335.80 feel; THENCE North 22 degrees 20 minutes 10 seconds East. a distance of 157.56 feet: THENCE North 03 degrees 49 minutes 50 seconds East. a distance of 282.65 feet to the land now or lbrmerly of Pace; TH ENCE along said land, North 74 degrees 08 minutes 10 seconds East, a distance of 177.91 feet: THENCE North 14 degrees 48 minutes 40 seconds West. a distance of 77.30 feet to tile soulhwest corner of Lot # 1 of"Map of Survey of Property Setoff Lands of Ginsberg Family" liled in tile Suflblk County Clerk's Office on December 22, 1999 as Map No. 10372 as conveyed by deed dated 6/27/02, recorded 12/21/02 in Liber 12227 page 949 and deed dated 626/02, recorded 12/30/02 in Liber 12227 page 656: TH ENCE along the southerly line of Lot # I. North 81 degrees 17 minutes 16 seconds East. a distance of 483.99 feet lo a point; THENCE along the easterly line of Lo! #1. North 13 degrees 32 minutes 26 seconds West a dismace ot'433.95 feet to the southerly side of Main Road (N.Y.S Route 25); RUNNING THENCE along the southerly side of Main Road (N.Y.S. Route 25}, tile following lbur (4) courses and distances: I. North 59 degrees 50 minutes 30 seconds East. 15.65 feet; 2. North 60 degrees 20 minutes 20 seconds Easl. 236.28 feet; 3. North 55 degrees 17 minutes 30 seconds East. 471.65 feet; 4. North 58 degrees 21 minutes 50 seconds East. 238.69 feet; 5. North 62 degrees 08 minutes 50 seconds East. 39.71 feet to land known and designated as Parcel conveyed to the Town of Southold on Minor Subdivision "Peconic l,and Trust" and tile point or place of BEGINNING. re/mccall/wt/scha PLEA~I~'F~I~E ~gR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: hep://www.orps.state.ny, us or PHONE (518) 473-7222 IFOR COUNTY USE ONLY I = t '-' 2 ,I BP- 5217 ~. Wop~'v 22600 ] Route 25 ~ s~a .~M=. s~;r ~,~ ] Southold [ Cutchogue [ 11935 z.s~ I Walker/McCall, LLC [ g, Tax Indicato wbem future Tax Bills are to be sent Billing If other than buve~ address (at bottom of fo~nl Addrma FIRST I~*ME i , I ZIP aSdler [ Walker/McCall, LLC ,2 [ # of Parcels OR [ [ Pan of a Parcel Ion} , , , 8. 6. t. 0i (Only ff Pan of I Panel) Check al they a~)l~. 4~. Planning Board with SuIxlivfeion Authority Exists [] 48. Subdivision Approval was Required for Transfer [] A [] One Family gesldentfel B ~1 2 or 3 Family Residential C I~1 Residential Vacant Land DI I Non Sasidentiel Vacant !~nd SALE ~NFORMAT(ON ~ 11. Sale Contraot Date 12. Data of hie I Transfer Agricultural ] [] Community Sawice Commercial J ~ Industrial Apartment ~[~ Public Samnce Entertainment/Amusement LI I Forest Cheek the boxl~ ~ a~ they aMaly: 8. Ownership Type is Condominium [] 13. Full Sale Price I , , : I .... O, 0 , 0 I ! ? · (Full Safe Price is the total amount paid for tho pmbeny including personal property. [ This payment m~' be in the form of cash. other property or goods, or the a~umption of J 14. Ini~cate the value of pe~eebl [ , 0 , 0 , (! i ~ ' ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill ~ 16. v.., of .......m .o. p8/.09 I 17. Total AMeaMd Vidue (M all pemeb in transfer) I SigniBcant Change in Properly Botween Taxable Status end Sale Dates Sale of Business ia Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None ~ ,t ,0~'4 ,0 ,0 I le. Pmps~/cleu I 1,2 , 9 I-I I lg. sahoolDisMotNeme I Nattttuck-Cutchogue I CERTIFICATION I I mrtl~' that alJ at lite items at inronnadm enteml .n IhLq roms are true ami ~r~'t IlO Ihe hca at m.v kmmledge and Ixdlef~ and I underAand that the making at an)' willful ra~ slatement at mofedal tact Ix. rein ~ill wbje~t me tt) the prmL, dmt< at the pone! hw [~]adve Ia iht. m~ioR nmi rdin~ at r~ ImtmmenL~. ~ ~ BUYER JJ '"~'~/ WALKER/~CC.a,I~L~, LLC /'*-~. Russell C. McCall, Manager 275 ~ Sp~ing Srree~ S.~. Atlanta ] GA I 30303 L~, L~ELLER Rug~l~."~McCall, Manager ~v -~. BUYER'S ATrORNEY Wtckham, I Abigail A. 631 I 298-8353 NEW YORK STATE coPY