Loading...
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