HomeMy WebLinkAboutL 12047 P 66
~/c)DL/7
(J 000
District
1000
Section
015.00
Block
09.00
Lot(s)
l01.029
hum RlI02 (Q{lJtl) - 2or...l -- Bargain ami Sale l>eeu, wilh CU\'l'llallt~ agaiusl (jnllllm'.~ ^l'ls~hlcJivitJ\lal or Cmporalioll. (.~illglc shcelJ
CONSULT YOUR LAWYER BEFORE SlaNlNG THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
TillS INIJENTUHE, lIIade the
BETWEEN
6{(o'/4 day of
two thousand
April
JOSEPH A. PAPA and MADELINE PAPA, his wife, both
residing at 5 Redwood Drive, Great River, New York, 11739,
pal'l)' tlllhe /irst pm I. and
JOSEPH A. PAPA and MADELINE PAPA, both residing
at 5 Redwood Drive, Great River, New York, 11739, as Trustees of the JOSEPH A.
PAPA REVOCABLE TRUST dated Apri126, 2000 -and- MADELINE PAPA and
JOSEPH A. PAPA, both residing at 5 Redwood Drive, Great River, New York, 11739, as
Trustees of the MADELINE PAPA REVOCABLE TRUST dated Apri126, 2000, as
Tenants-in-Common,
party of the secolld part.
"'ITNESSETII, Ihat the party or the lirsl parI. inconsideration often dollars ami olher valuable cOllsidcntlioll paid hy
the pmty of tile second pal'l. docs herehy grant ami release unto the party or the second parI, lhe heirs or succe:;s,l!"S nlld
assign;., of the party of the second part forever.
ALL 11Ial certain plot. piece or parcel of land. with the buildings allll improvcments thereon creel eo. sitll:lte. lying and
heing inlhc
Town of South old, County of Suffolk and State of New
York, known and designated as and by Lot No. 29 on "Map of Lands End at Orient Point,
prepared by Van Tuyl & Son, surveyor, and filed in the office of the Clerk ofthe County of
Suffolk on May 3, 1973, under Map No. 5909 and being bounded and described as
follows:
BEGINNlNG at a point on the easterly side of Lands End Road, distant 373.82 feet
northerly from the northerly end of a curve connecting the northerly side ofland Latham
Lane with the easterly side of Lands End Road;
RUNNlNG THENCE along the easterly side of Lands End Road, North 1 degree 2
minutes 20 seconds East, 200.00 feet;
THENCE South 88 degrees 57 minutes 40 seconds East, 200.00 feet;
THENCE South 1 degree 02 minutes 20 seconds West, 200.00 feet;
THENCE North 88 degrees 57 minutes 40 seconds West, 200.00 feet to the easterly
side of Lands End Road at the point or place ofBEGlNNlNG.
SAID PREMISES are known as 1280 Lands End Road, Orient, New York.
Each party is transferring their respective share to their respective trust. It is the
intention of the parties of the first part to sever their tenancy by the entirety.
BEING AND INTENDED TO BE the same premises conveyed to the parties ofthe first
part by Administrator's Deed dated October 31,1997, and recorded in the office of Clerk,
Suffolk County on November 17, 1997, in Liber 11862, Page 890.
TOGETIIER wilh all righl. title and illterest. if all)'. or the party of the first part. ill and to an)' streels and roads
abutting the abo\'c-t1escl'ibeu prell1ises to the center lilies thereof; TOGETIIER with the appllltCI1i.lllCeS and all the
estate and rights \If lhe pan)' of the fina part in ano to said premises; TO IIAVE AND TO HOLl> the prelllises IIt'rein
gran led unlo the party of the secol1d part. the heirs or successors <llld assigns of the party of the second part fOH'VCr.
AN)) the part of the lirst part cuven.lllts IIwl the party uf the first parI has lIot done or suffered anything \\'herehy the
S:lid IHl'llIises have been enculllbered in allY way whatever, except as aforesaid.
AND the parly or the first parI. ill Cllll1pliilllCC with Seclion 13 of the Lien L<lw, covenants that the party of tile
first part \..'ill receive the cunsideratioll for this conveyance and will hold the right to receive such cOllsider-
alion as a trust fund to he applied first I'llr Ihe purpose of paying the cost of the illlpruvemcnl and will apply
the S.IIIll' rirstto llle: paymellt of the cosl or the illlprovelllcnt hefore lIsing allY part of thc total of the sa/lle 1"01
any olher purpose.
The WOld "parly" shall be construed as if it read "parties" whenever the sense of this indenture so n~quires.
IN \VITNI~SS \VIIEH.EOF, the parly of tile first part has duly executed this deed the Jay and year nrst above
\Hillen.
IN I'HI'SI'NfT ()l<
12047PC066
- - 43773
~2
J
;FfEm!)FfOED
/
$ RE~IVED
REAL F.STATE
JUN 6 2000
TRANSFER TAX
SUFFOLK
COUNTY
OOJUN -6 PH 4: 09
EDWAfW I'. l:i,iji\lNE
CL[f~I\ OF
SUFFOLK COUNTY
Number of pRges
TOlmEr's
.-
Serial II
Certificate" _
Prior Clf. "
- - 43773
Deed I Mortgage Inslrument
Deed I MortgRge TRX StRmp
Recording I Filing Stamps
~I
FEES
Page I Filing Fee
Handling
TI'-584
-f-
Mortgage AmI.
I. Basic TRx
2. AdditionRI Tax
R.PT.S.A.
I
'-) / Sub Total
~
50~
?'~
Sub T olal
Notation
EA-52 17 (County)
Other
Sub Total
-- - GRAND TOTAL----L:e.L
Spec.lAssit.
. Or
Spec. I Add.
TQT. MTG. TAX
bURl Town Dual Couuly_
lIeld for Apporlionme{t -L_....--
Transfer Tax ~
Mansion Tax _
The property covered by this mortgRge is or .
will be Improved by Roue or two fRmily
dwelling only.
YES or NO
If NO, see RppropriRle IRX elRuse ou pRge"
_ of Ihis luslrumenl.
EA-5217 (Slale)
Comm. of Ed.
Affidavit
Certilied Copy
Reg. Copy
Ileal Properly Tax Service Agency Verificallon
Disl. Seclion Block
Lol
6 Community Preservalion Fund
Consideration Amount $ -0-
1000
015.00
09.00
001.029
CPF Tax Due
$ -0-
I 'proved ::;;:;:;::::::: /
cRnl LRnd Z
RECEIVED
$ :--cr
DAVIDOW, DAVIDOW, SIEGEL & STERN, LLP
One Suffolk Square
Suite 330
Islandla, New York 11722
JUt-l 0 6 2000
T
COMMUNITY T
PRESERV"TlQN
FUNO
/0
SalisrRctionslDischarges/ReleaSes List Properly Owners Mailing Addre
RECORD & RETURN TO:
~
8 Title Company IlIfonnalioll
Co. NRme
Tille I!
Suffolk County Recording & Endorsement Page
'Il,is page fOl1ns pari or the allached
Bargain and Sale Deed
(SPECIl'Y TYPE OF INSmUMENT )
IIIRde by:
Joseph A.' Papa and Madeline Papa.
his wife.
111e premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
The JOSEPH A. PAPA ffiOCABLE TRUST DATED
APRIL 26. 2000 -and- the MADELINE PAPA
JU.VUW\JSLr. IKU:;I lJAIW Apr11 :lb. :lUOO. AS
TENANTS IN. COMMON
,
BOXES 5 TIIRU 9 MUSll3E TYPED OR PRINTED IN I3LACK INK ONL Y PRIOR TO ImCORDING OR FILING.
In the Township or
Southold
In the VILLAGE
or IIAMLET or
91Cient
, .
rnvr-flt
",..'-
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222
.. -
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
RP-5211 Re,. JI97
,. ....op.rty ~80
Location STREET NUMBER
Lands End Road
STREET NAME
~<Uthold
cm' OR TOWN
IJOSEPH A. PAPA
LAST NAME f COMPANY
Orient
I 11957
ZIP CODE
VIUAGE
2. Buyer
Name
REVOCABLE TRUST and MADELI~ PAPA REVOCABLE TRUST (both dated 4/26/00)
FIRST NAME
L-
LAST NAME I COMPANY
FIRST NAME
3. Tax Indicate 'where future Tax Bills are to be sent
Billing if other than buyer address (atbottom of form) I
Address
LAST NAME I COMPANY
FIRST NAME
STREET NUMBER AND STREET NAME
CITY OR TOWN
STATE
ZIP CODE
I
.
4. Indicate the number of Assessment
Roll parcels tranllferred on the deed
1
# of Parcels OR 0 Part of a Parcel
DEPTH
lOR I
'ACRES'
.9 2
(Only if Part of a Parcell Check as they apply:
4A. Planning Board with Subdivision Authority Exists
48. Subdivision Approval was Required for Transfer
4C. Parcel Approved for Subdivision with Map Provided
o
o
o
5. Deed
....operty
Size
L
FRONT FEET
Ixl
6. Seller
Name
~U'A
LAST NAME f COMPANY
JOSEPH A. and MADELINE
FIRST NAME
L-
LAST NAME I COMPANY
FIRST NAME
7. Check the box billow which most accurately describes the use of the property at the time of sale:
A ~ One Family Residential
B 2 or 3 Family Residential
C X Residentia I Vacant land
D Non-Residential Vacant Land
E ~ Ag,;cultu..'
F Commercial
G Apartment
H Entertainment I Amusement
I ~ Community Service
J Industrial
K Public Service
L Forest
Check the boxes below as they apply:
8. Ownership Type is Condominium
9. New Construction on Vacant land
10A. Property Located within an Agricultural District
10B. Buyer received a disclosure notice indicating
that the'19roperty is in an Agricultural Disttf"cl
o
o
o
o
;.4.<"""
15. Check one or more of these conditions as applicable to transfer:
A Sale Between Relatives or Former Relatives
B Sale Between Related Companies or Partners in Business
C One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or Lending Institution
E Deed Type not Warranty .Qr Bargain and Sale (Specify Below)
F Sale of Fractional or ~ than Fee Interest (Specify Below)
G Significant Change in Property Between Taxable Status and Sale Dates
H Sale of Business is Included-in Sale Price
I Other Unusual Factors Affecting Sale Price (Specify Below)
J None
Estate planning/Transfer to a Trust
14. Indicate ~ecludedY8lue ~the"",olal I , I ,n/,a, I ,0, 0 I
Month
p/a
Day
/
Year
11. Sale Contract Date
12. Date of Sale I Transfer
04
/
26
/00
Month
Day
Year
13. Full Sale Price
n/a
, , , 0 , 0 I
, , .
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations.) Please round to the nearest whole dolfar amount.
16. Yeer of AsseMment Roll from I 0
which information taken
o
17. Total Assessed Value (of all parcels in transferll
/S~ 9 -/..~:{
, ; . . ;
;
7
6
.
res val:;ant land
18. Prop.rty C1... I I-U 19. School m...ict Nam. I 'ys ter Ponds School
20. Tax Map Identifier(sll Rollldentifier(sl (If more than four. attach sheet with additionalldentifier(sll
Dist WOO See 015.00 Block 09.00 Lot 001.029
I I
I
---
I certify that all of the items of information entered on this form are true and correct (to the best of my knowledge and belief) and I understand that the making
of auy 1riIIfuI false ilarement of material fact herein will subject me to the provisions of the pena) law relative to the making and filing of false Instruments.
BUYER BUYER'S ATTORNEY
Josep,h A.. PfLpa, Trustee)
,CI c!( /J.r(j
Hade'fi'h'l!'~'a, Tru"tee
5
)-------{ 4/26/00
DATE
Stern
lAST NAME
Steven H.
FIRST NAME
Redwood Drive
STREET NUMBER
STREET NAME (AFTER SAlE)
631
AREA CODE
234-3030
TELEPHONE NUMBER
Great River
NY
11739
CrTY OR TOWN
"
z'
STATE
ZIP CODE
SELLER
--
SElLER SIGNATURE
JLlseph A. Papa
4/26/00
DATE