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