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