Loading...
HomeMy WebLinkAboutL 11889 P 194 1_. A L. S I ,d N.Y.B 1 U F,,....8006.7- 3-5M—B.,gaio and Sale Deed. wi,hWA Covenmt ag.ina al Giant.,'. Am—Individu �olrCoiponimn: - t � •- •" ' ISTG .ASSOCIATES, INC, CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the (g th day of March nineteen hundred and ninety-eight BETWEEN JOSEPH J. COLUJRA and CLAIRE C. COLUJRA, his wife, residing at 2820 Shipyard Lane, Unit 4L, East Marion, New York, DISTRICT SECTION BLOCK LAT party of the first part, and RALPH KAPIAN and TERREL KAPLAN, his wife, J( 5y3h Sherarwq*' R,)(,(i �SRvl 1 6e party of the second part, WITNESSETH, that the party of the first part, in consideration of {JI One Hundred Forty Thousand and 00/100 dollars, J WV lawful money of the United States, paid � rC by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or �b•01 successors and assigns of the party of the second part forever, 1]L(_' oI t oO ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and beings a part of a condominium in the Town of Southold, County of Suffolk, State of New York, known and designated as Unit No. 2D1 together with a 1.4000 % undivided interest in the common elements of the condominium hereinafter described kc( as the same is defined in the Declaration of Condominium hereinafter referred to. The real property above described is a Unit shown on the plans of a condominium prepared and certified by Kontakosta Associates, Engineers and Architects and filed in the Office of the Clerk of the County of Suffolk on the 6th day of May, 1983 as Map No. 86 defined in the Declaration of Condominium entitled, Cleaves Point Village Condominium made by Cleaves Point Village, Inc. under Article 9B of the New York Real Property Law dated April 24, 1903 and recorded in the Office of the Clerk of the County of Suffolk on the 6th day of May, 1983 in Liber 9354 of Convelanoes at page 235 as amended by Liber 9395 cp 61 covering the property therein described. The land area of the property is described as follows: PARCEL I : ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk, and State of New York, being more particularly bounded and described as follows: BMINNING at a point on the southwesterly side of Shipyard Lane distant 2808.97 feet southerly from the corner formed by the intersection of the southerly side of Main Road (NYS Route 25) with the southwesterly side of Shipyard Lane; RUNNING THENCE South 35 degrees 41 minutes 30 seconds East along the southwesterly side of Shipyard Lane 405 feet to the ordinary high water line of Gardiners Bay; THENCE along the ordinary high water line of Gardiners Bay the following two tie courses and distances: 1). South 37 degrees 28 minutes 00 seconds west, 346 .66 feet; 2) North 88 degrees 33 minutes 40 seconds, 201.27 feet to other land this day conveyed to Emanuel Kontakosta; THENCE North 11 degrees 49 minutes 30 seconds East along the last mentioned land 570 feet; TfiIS]CE North 55 degrees 16 minutes 00 seconds East still along the last mentioned land 72.17 feet to the southwesterly side of Shipyard Luce at the point or place of BECTNNING. 110C£1NER with the benefits, rights, privileges, easements and subject to the burdens, covenants, restrictions, by-laws, rules, regulations and easements all set forth in the Condominium Documents filed and recorded as aforesaid. I, PARCEL II: ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion in the Town of Southold, County of Suffolk and State of New York, being more particularly boinded and described as follows: !' BEGINNING at a point on the southwesterly side of Ship;ar(I. Iane distant 2508.97 feet southerly from the corner formed by the intersection of the southerly side of Main Pbad :NYS Route 25) with the soughwesterly side of SI-di. lard lane. RUNL% 7:-frENCE South 35 degrees 41 minutes 30 seconds East along the southwesterly side or Shipvard Lane 300 feet to other land this day conteyed to Emanuel Kontckosta; ' NCE South 55 degrees 1G minutes 00 seconds cast alone the last mentioned land 72.17 feet; THGNCE, South 11 degrees 69 minutes 30 seconds Post along the last mentioned land 570 feet to the ordinary high water line of Gardiners Bay; 7raI'G' along the ordinary high water line of Gardiners Bay along a tie line bearing Nortt 69 degrees 06 minutes 30 seconds hest 367.59 feet to land this day conveyed to Parkside Heights Co.; Tti-E-NCE 6k North 11 grees 49 minutes 30 seconds East along the last mentioned land 565 feet; TUENCE North 55 d:grecs 16 minutes 00 seconds East still along the Iast mentioned land, 278.84 feet to the southwesterly side of Shipyard Luce, at the point or place of BWTII NTNG. Together with all rights, title and interest of, in and to any streets and roads abutting the aknve described premises, to the center line thereof. Being and intended to be the same premises conveyed to Joseph J. Collura s Claire C. Collura by deed dates: 9/20/91 and recorded 10/1/91 in Liber 11344 page 308. e �I ill I ij • I I I I TOGETHER with all right, title and interest, if any, of the party of the first part, in and to any streets and j li 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 pan, the heirs or successors and assigns of the party of the second part forever. I I i 1 f I 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. SII 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 consid- cration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply i the same first to the payment of the cost of the improvement before using any part of the total of the same for li any other purpose. .'.The word "party" shall be cotutrued as if it read "parties" whenever the sense of this indenture so requires. -I�IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above III written. III 1. PRESENCE OF: / r I .III CLP.I RE C. COLLO1Ll 11889PC19 STATE OF NEW YORK, COUNTY Of NASSAU sss STATS Of NEW YORK, COUNTY OF .NASSAU sa On the 24th day of March 19 98 , before me On the 18th day of ?.arch 19 98, before me personally came Personally came Joseph J. Collura Claim C. Collura to me known to be the individual described in and who to me known In be the individual described in and who exec,ind the forecning instrument, and acknowledged that executed the foregoing instrUment, and acknowledged that executed the same. the executed the same. � ��{1yrr,c_,L��,._. r,•:,_., -.�?. �f(/.✓ /✓+.ii�r G' ♦. .. .^"""" /J NOi � ' n�Nuw York . . MRR �'F R Rau NRfe YosR G<T::.'i_:,M Fx r. .... .s ..^. No.O1 F146866436 pt,4R fO(,yptreoM wCountil is.is" D STATE OF NEW YO*r GOUMTY OF ss: STATE OF NEW YORK. COUNTY OF ss: On the day of 19 before ...c On the dap of 19 before me person:dly cattle . personally carne to me known, who, being be me duly sworn, did depose and the suhcribing scimr•s to the for"ning instrunte:n, with say that he resider ar No. shorn 1 :un perzonallc acquainted, who, being by me duly sworn,did dcpoec and say that he resides at No. that he is the ' of that he knows . the eom Iratino descriln'd in and which executed the forecning imtrumcnt; that he to he tine i^rlivi.',nr,l knows the .peal f *aid ouporation: that the ,:it :dTixed % draribed in and whn executed tine foregoing iocrc:nro:: to said in.tnmrent iv such corporate seal: that it llns >n that he. .ai,l .ib,cril,mg r:itne,s. wag pry>,lit enol dn�� affixed by order of the boanl of director, of snid ca:par;n_ rxrrut, the-,m,: and that ix. ,':ii I:it tion, and that be signed It name thcre;u by he order. 1 :It the :anic ;in:e +ubxr'Se1 h ::a:nc a- v;tn - ;'.ere:•• Nargain at1lb fiIIlC I7CCtl sEcttoN 038.02 tl'naun t Cnc E N Ax t :1c:VSa"GR.w I 11 s Ai II hl 01.00 UCK lTn t Nil r' j�l`� nor 021.000 c orum off wrvN Suffolk IU RETURN 9Y MAIL TO sIANm.o row OF NEW rca sono or one uNoeswums Wickham, Wickham b Bressler, Ess- Burn:.vd r1. P.O. Box 1424 SECC'RI7'Y T/TLE AND GUAR.1A COMPANY 10315 Main Road Mattituc_, New York CM.NiEN EO nae���r, naw row. 11952 Z., N. y V O u z 0 O V O O i x EI 2 3325.1 . ❑ RECORDED 11889PG194 : $ TIrA .,Ta-T."' �,«� 98 Af R 70 AM IUB 43 Number of pages TORRENS 20 �`�� �l• ' ' � � „ �S&-0 Serial # 7TIA4.1-ia?TAX l 11 i Y WrI70-K Certificate# COUNTY 3 251 Prior Ctf.# Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 FEES Page/Filing Fee Mortgage Amt. — Handling — l. Basic Tax _ TP-584 .— 2. Additional Tax _ Notation Sub Total EA-5217(County) i Sub Total _.— Spec./Assit. EA-5217(State) or,— Spec./Add. _ R.P.T.S.A. _ � U TOT.MTG.TAX Comm.of Ed. 5 . 00 Dual Town Dual County �,gI tor,Apportionme_nt Affidavit 4Tran erTllaxx` , Certified Copy Mansion Tax _ The property covered by this mortgage is or Reg.Copy will be improved by a one or two family Sub Total dwelling only. Other r YES or NO GRAND TOTAL " If NO, see appropriate tax clause on page # r of this instrument. 5 Real Property Tax Service Agency Verification 6 Title Company Information courm Dist. Section Block Lot S'IG Associates, Inc. 1000 038.02 01.00 021.000 Company Name ac / SUFF 9800979 Initial§ S Title Number 8- FEE PAID BY: / LMattiituck, kham & Bressler, Esgs. Cash Check ✓ Charge 4 oad Payer same as R &R ew York 11952 (or if different) NAME:— 44M AM0--hT A INC ADDRESS: 40 CARNATION AVENUE NEW YOM 1101 RECORD & RETURN TO L7' (ADDRESS) Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) JOSEPH J. COLLURA and The premises herein is situated in CLAIRE C. COLLURA, his wife, SUFFOLK COUNTY, NEW YORK. TO In the Township of Southold RALPH KAPLAN and TERREL KAPIAN, his wife In the VILLAGE or HAMLET of East Marion BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. ,xa,oa.uswr,