Loading...
HomeMy WebLinkAboutL 12612 P 18SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~mher of Pages: 6 Receipt N,~mher : 10-0001601 TRANSFER TAX NUMBER: 09-13200 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 113.00 06.00 EXAMINED AND CHARGED AS FOLLOWS $1,200,000.00 01/06/2010 02:38:40 PM D00012612 018 Lot: 021.000 Received the Following Fees For Above Instrument Exempt Page/Filing $30.00 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 $4,800.00 NO Mansion Tax Comm. Pres $21,000.00 NO Fees Paid TRANSFER TAX NUMBER: 09-13200 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 $12,000.00 NO $38,035.00 J~DITH A. PASCALE County Clerk, Suffolk County Plea.~e be advised this document will be public record Number of pages Serial # Certificate # Prior Cfi. # TORRENS Deed / Mortgage Instrument Remove Social SecurRy Number(s) prior to recording· RECORDED 2010 Jan 06 02:38:40 PM JUDITH A. P~SCALE CLERK OF SUFFOLK COUNTY L D00012612 P 018 DT# 09-13200 Deed / Mortgage Tax Stamp I Recording / Filing Stamps 31 FEES Page / Filing Fee Handling 5. 00 TP-584 Notation EA-52 17 (County) EA-5217 (State) Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other Sub Totfl Sub Total Real Property 1000 11300 0600 021000 Tax Service ~ Agency Verification I Satisfactions/Discharges/Releases List Property Owners Mailing Address 6 RECORD & RETURN TO: SOMER ESTRIN, ESQ. 2475 Ocean Avenue Ronkonkoma, N.Y. 11779 Mortgage Amt. 1. Basic Tax 2. Additional Tax SubI Total SpecJAssit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointmf~t ~=~f.%~=~ Transfer Tax z-/~ ( A J Mansion Tax Th,a property covered by tills mortgage is or will be improved by a one or two family dwelling only. YES or NO on of tl Commumty Preservatton Fund Consideration Amount $~ Tax Due $21. non. on Improved x Vacant Land TD TD ~'ve Land Services, Inc. I Tide # ALS-~13-S Suffolk County Recording & EndOrsement Page MILDRED G. COWAN~ as surviving tenant by the entirety TO FRED S. MARTIN This page forms part of the attached BARGIN & SALE DEED (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEON YORK. made by: In the Township of SOUTHOLD In the VILLAGE or HAdVlLET of MATTITUCK BOXES 6 THRU 8 MUST BE TYPED OR PRINTEO IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) Standard N.Y.B.T.U. Form 8007-10M Bargain and Sale Deed with Covenant Against Grantor's Act--Individual or CorporaQon W¢/'f CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS //~y~ · INSTRUMENT SHOULD BE USED BY LAWYERS ONLY (------- THIS INDENTURE, made the 2"d day of December, Two Thousand Nine BETWEEN MILDRED G. COWAN, as surviving tenant by the entirety, residing at 107 Thompson Boulevard, Greenport, New York, 11944 party of the first part, and FRED S. MARTIN, residing at 35 Tennis Court Lane, Cove Neck, New York, 11771 party of the secohd paFt, . WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable corr~d~ra, hon 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, [SEE ATTACH1E_D S. CHEDULE Al 0 (.0oo BEING AND INTENDED TO BE the same premises conveyed to the grantor herein and Frederick C. Cowan, her husband, by deed dated June 22, 1981 from Robe?t J. Ogilvie and Norrna ,lt. Ogilvie, his wife, which deed was recorded in the Suffolk County Clerk's Office on July 8, 1981 in Liber 9030 of Deeds at Page 199. 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 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 fi-ds deed the day and year first above written. IN PRESENCE OF: M~'il-ded G. Cowan STATE OF NEW YORK, COUNTY OF SUFFOLK) ss,: On the 2nd day of December, 2009, before me, the undersigned, personally appeared Mildred G. Cowan, 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, and that by his/her/their signature(s) on the instrument, the individual(s), or the person(s) on whose behalf the individual(s) acted, executed the instrument. N/ary Public L JANIGE M. OLSEN Notary Public, State of NewYor~ No. 01 OL4527177 - Suffolk County~,~ Commission Expires, March 30, 20../_~) Title Number ALS-3913-S Schedule A Description Page 1 ALL that certain plot, piece or parcel of land situate lying and being at Mattituck, Town of Southold, Suffolk County, New York, bounded and described as follows: BEGINNING at a concrete monument set on the southerly line of a certain 24.00 foot right-of-way known as Fox Hollow Road, where the same is intersected by the easterly line of premises now or formerly of Julian U. Cargill; RUNNING THENCE North 71 degrees 52 minutes 30 seconds East, along the southerly line of said 24.00 foot right-of way known as Fox Hollow Road, a distance of 125.00 feet to a concrete monument; RUNNING THENCE South 18 degrees 07 minutes 30 seconds East, along land now or formerly of Kenneth Ramsauer, 312.40 feet to the shores of Mattituck Creek; RUNNING THENCE westerly along the shores of Mattituck Creek, South 66 degrees 25 minutes 40 seconds West, 125.57 feet to a point which bears South 18 degrees 07 minutes 30 seconds East from the monument set at the point or place of Beginning. RUNNING THENCE North 18 degrees 07 minutes 30 seconds West along property of Julian U. Cargill, a distance of 324.32 feet to the concrete monument set on the southerly line of Fox Hollow Road at the point or place of beginning. ALSO, all that other place or parcel of land lying immediately to the North of the parcel above described and comprising a portion of the land tying in the bed of the said 24.00 foot right-of-way known as Fox Hollow Road, bounded and described as follows: BEGINNING at the same monument marking the point of beginning of the parcel above described, and RUNNING THENCE North 18 degrees 07 minutes 30 seconds West a distance of 12.00 feet to the center of said 24.00 foot right-of-way known as Fox Hollow Road; RUNNING THENCE North 71 degrees 52 minutes 30 seconds East along the center line of said 24.00 foot right-of-way known as Fox Hollow Road, a distance of 125.00 feet, more or less; RUNNING THENCE South 18 degrees 07 minutes 30 seconds East, a distance Continued On Next Page Title Number ALS-3913-S Schedule A Description - continued Page 2 of 12.00 feet to a concrete monument; RUNNING THENCE South 71 degrees 52 minutes 30 seconds West along the southerly line of said 24.00 foot right-of-way known as Fox Hollow Road, a distance of 125.00 feet to the concrete monument set at the point or place of beginning. SUBJECT, however, to the reservation by William H. Wertenberg, his heirs, administrato{s, executors, successors, assigns and grantees of a Right-of-Way for ingress and egress over such portion of said 24.00 foot right-of-way known as Fox Hollow Road above described and conveyed, and ALSO SUBJECT to all existing Rights-of-Way heretofore conveyed by William H. Wertenberg over said portion of said 24.00 foot right-of-way known as Fox Hollow Road. TOGETHER with a right-of-way for ingress and egress in common with all others now having or hereafter acquiring similar rights of way over the following: 1. A certain private road known as Miller's right-of-way being 24.00 feet in width, running in a general easterly direction from the easterly side of Cox Neck Road (a public highway) to a point 1466.05 feet, more or less, from said easterly side of Cox Neck Road. 2. A certain 24.00 foot private right-of-way known as Racoon Road, running from a point on the southerly line of said Miller's Right-of-Way, South 13 degrees 07 minutes 30 seconds East a distance of 570.33 feet. 3. Another 24.00 foot right-of-way known as Deer Path Road, running from a point on the southerly line of said Miller's right-of-way, South 22 degrees 30 minutes 00 seconds East, a distance of 449.50 feet; 4. Another 24.00 foot right-of-way known as Fox Hollow Road, running South 71 degrees 52 minutes 30 seconds West, a distance of 720.37 feet in a general East-West direction completely across property now or formerly of William H. Wertenberg. ALL of the above courses and distances being shown and taken from a survey prepared for William H. Wertenberg by Alden W. Young, C.E., P.E. and L.S. of Riverhead, New York, dated December 2, 1953 and re-dated respectively · January 13, 1954, June 29, 1954, May 23, 1957, June 7, 1957 and August 26, 1958. Continued On Next Page Schedule A Description - continued Title Number ALS-3913-S Page 3 Said premises also being bounded and described as follows: ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, Town of Southold, Suffolk County, New York, bounded and described as follows; BEGINNING at a concrete monument set on the southerly line of a certain 24.00 foot right-of-way known as Fox Hollow Road, where the same is intersected'by the easterly line of premises now or formerly of Julian U. Cargill, which said monument is also situated the following three courses and distances from the intersection 'of the easterly side of Cox Neck Road with the southerly side of a certain right-of-way called "Miller" right-of-way: 1 .) South 85 degrees 30 minutes.00 seconds East, 1439.11 feet to the westerly side of a certain right-of-way called Deer Path; 2.) South 22 degrees 30 minutes 00 seconds East, along the westerly side of Deer Path, 473.57 feet to the southerly side of Fox Hollow Road, aforesaid; 3.) South 71 degrees 52 minutes 30 seconds West along the southerly side of Fox Hollow Road, 154.18 feet; RUNNING THENCE North 71 degrees 52 minutes 30 seconds East, along the southerly line of said 24.00 foot right-of-way known as Fox Hollow Road, a distance of 125.00 feet to a concrete monument; RUNNING THENCE South 18 degrees 07 minutes 30 seconds East along the land now or formerly of Kenneth Ramsauer, 312.40 feet to the shores of Mattituck Creek; RUNNING THENCE westerly along the shores of Mattituck Creek, South 66 degrees 25 minutes 40 seconds West, 125.57 feet to a point which bears South 18 degrees 07 minutes 30 seconds East from the monument set at the point of beginning; RUNNING THENCE North 18 degrees 07 minutes 30 seconds West along property of Julian C. Cargill, a distance of 324.32 feet to the concrete monument set on the southerly line of said Fox Hollow Road, at the point or place of beginning. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:/! www.orps.state.ny.us or PHONE (518) 473-7222 IFOR COUNTY USE ONLY I · . Cl. aWlS Code I L JO,~ 13 ~,(~ ,9 J I ~ REAL PROPERTYsTATE oFTRANSFERNEw YORK REPORT ·C2. Date Deed Resotclod I O[ / 0~0 /10 I STATE BOARD OF REAL PROFEh'rY SERVIC~S RP,..,-.57,.17'°' o,,Yea. RP - 5217 t. Pro~ny 800 I Fox Hollow Road Lout on ST~I£~T NUMBER STREET ~ I ~ ~_.,~m.b I ~Y%A-q-rrr~c ~ I 119.52 I "..mo"""' I iLA i,N' E/L J I FIRST-- .S I I I I I 35 Tennis Court Lane 9. Deed Cowan 9. adler Martin [ Fred S. I )0 0 I Cove Neck ~ I I #of Parcels OR [~] Pa~ofaParcel leal , . . . -9 ,2 I Mildred G. 2 or 3 Family Residential Residential Vacant Land Non-Residential Vacant L~nd I BALE INFORMATION I Apartment Public sawice 5 / t / o91 12. Date of hie I Tren'der 13. FullSalel¥,ee [ , , I , 2, O, 0, O, 0, 0, 0, 0I (Full Sale Price is the ~ctsi amount paid for the propan'y including pMsonsi I~opan'y. I This payment may he in the form of cash, other propafly or goods, or the assumption of j mortgagee or other obligatione.) Pl~$SlOlllld~Ot~r~sr~$twhDMdDtMrsritOuflt 14. Indicate the value of l)~lomil I , , , , , 0 , 0 [ IXOgedV Inc~,__.~__ In the ~ale ~ i · ASSESSMENT INFORMATION - Data should reflect the Ictect Final Assessment Roll and Tax Bill I 1L YMr M Au.ma~at l~411mm 08, 091 I 8 6 0 0 ,,,,.~i~...~t.b. I ..Tot.~V-,u.[nt.,ge,.~:.~m,.)l . . ½ · · . ½ · , ½ . . I 19. n.a,,,~, ca.,, . I 2, t, 0 I-I i 19.SahoolDIf'aietNam I Matt:it:uck-Cutcho$ue-Laurel I Significant Change in Property Between Taxable Status and Sale Dates Sale of Businese is Includnd in Sale Price Other Unusual Factors ARe~ing Sale Price (Spa~ify Below) None I 1000-113.00-06.00-021.000 I J I J I I I CERTIFICATION I I m~f~j' Ihnt Idl id' die I~ [ ~2/I/09 ~ [ Tennis Court Lane Cove Neck [ NY [ 11771 SELLER BUYER'S ATTORNEY Estrin I Somer 631 I 467-0670 I NEW YORK STATE COPY