Loading...
HomeMy WebLinkAboutL 12628 P 193SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N,,mher of Pages: 6 Receipt Number : 10-0071800 TRANSFER TAX NUMBER: 09-25876 Dis tric't: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 063.01 01.00 EXAMINED AND CHARGED AS FOLLOWS $350,000.00 Received the Following Fees For Above Instrument Exempt Page/Filing $30 COE $5 EA-CTY $5 TP-584 $5 Cert. Copies $0 Transfer tax $1,400 00 NO Handling 00 NO NYS SRCHG 00 NO EA-STATE 00 NO Notation 00 NO RPT 00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 09-25876 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 06/18/2010 10:10:55 AM D00012628 193 Lot: 034. 000 $20 $15 $125 $0 $30 $4,000 $5,635 Exempt 00 NO 00 NO 00 NO 00 NO 00 NO 00 NO 00 Number ~f pagbs : This document w I be pub c record;'Pleaseremov'e all' ' .' SO. clalSecu,dty Numbers prior to recording. Deed / Mohgagc n~ tureen . Page'/Fili'n~ Fee · · D6ed . / Morlgage Tax Stali~p Handligg TP-584 Niitatiun EA-52ii.I 7 (Coi. u!b~) · EA-5217 (StEle) 5. ' R.P.T.S .A. Comm. uI Ed. . Al'l]dt;vil Cerhfied Copy NyS Surcharge "I$. OU · Other '4 ' lO~O, ,, J D~st. Real Prdpcrly 'l;ax Service Agency V. eriri~;atio n · Sub Total Sub Tolal Gra.d Total. I_. '-r::?o/l' I,, 10012856 ~.ooo o~3o~, o~.oo ' Sutisl'actioi~sllgischargesll~.clcascs-C~sl-i.rol)crly-u~vncrs.lvHt m ng+&dd mss RI,3CORI) & RETURN TO: RECORDED 2010 Jun 18 10:10:55 AM' JUDITH'A. PASCALE CLERK OF SUFFOLK COUNTY L D00012628 '. P 195 DT~ 09-25876 Rccdrding/Filing Stamps Mortgage Amt. I. Basic Tax · 2. Addilional Tax · .Sdb Total Spec./Assil.' ~'OT. MTG. TAX ' : Dual 3~w~i ' bual Courtly . lqcld fin' Appoinlmc }~ MttHsioH ']'HX · ' The propcrly:cqvm'cd by diis mortgage is or will be in]proved by a une m: twu ramily.dwclHng.only. ' ' 11' NO. sec' approln-ialc lax clause on 5' C0mm~nlty Prese~atton.'~und Considerhlion Amount $ ~ ~ CRF T~ Due VilCHIII I AIIId' TD _ /0 . .. o~u t.,ehter Drive, Riverhead, NY' 11901 '1 ..... www suffolkcountyny, g. ov/clerk ~ SuffOlk Cqunt. z. Re:cording__& Endorsmnent " '(SI)[CIFY TYPE OF INSTRUMENT) . ~ da by' BARGAIN and SALE· DEED, with COVENANT THIS INDENTURE, made the 8* day of June, 2010, BETWEEN, THOMAS SLEDJESKI and JOAN SLEDJESKI, his wife, residing at 206 Newport Drive, #9, Naples, Florida 34114 party of the first part, and THOMAS CARPENTER and ANNE MARIE CARPENTER, his wife, residing at 116 F Exmore Court, Leisure Village, Ridge, New York 11961, party of the second part, WITNESSETH, that the party of the first part, in consideration of THREE HUNDRED AND FIFTY THOUSAND AND 00/100 ($350,000.00) DOLLARS, 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, · ALL that certain plot, piece or parcel of land situate, lying and being in the SEE SCHEDULE "A" ANNEXED HERETO AND MADE A PART HEREOF BEING and intended to be the same premises in deed made by ALVIN R. SAVAGE and RUTH A. SAVAGE recorded January 29, 2004 in Liber 12298 at page 100. 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 way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party 9fthe 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 mad "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: THOMAS SLI~DJESKI¢/ J~N SLEI~,~E'SKI~ Peconic Abstract, Inc. Title No.: 641.S.03753 Schedule A Description The Unit known as Unit No. 17 D (thereinafter called "The Unit") as designated and described in the Declaration established Founders Village Condominium I (hereinafter called the "Property") made by the Grantor under the Condominium Act of the State of New York (Article 9-B of the Real Property Law of the State of New York) dated May 20, 1985, recorded in the Office of the Clerk of Suffolk County on the 3~ day of June, 1985, in Liber 9801, Page 369 (hereinafter called the "Declaration") and designated as Tax Lot No. 34 on the floor plans ("The Floor Plans") of the building in which the Unit is located (hereinafter called "The Building") certified by Steven G. Tsontakis, Engineer, filed in the said County Clerk's Office as Map No. 115. The buildings are shown on a site plan as filed in the said County Clerk's Office as Map No. 115, together with an undivided 1145% interest in the common elements: The land on which the building containing the Unit is located (and on which the other Units forming a part of the property are located) is described as follows: ALL that certain plot, piece or parcel of land, situated at Southold, Town of Southold, County of Suffolk and State of New York, said property described as follows: BEGINNING at a point on the westerly side of Railroad Avenue, 963.39 feet southerly from the southeasterly end of a curve connecting to Middle Road, County Road 48, said point being the southeasterly corner of land of Charnews and the northeasterly corner of the premises herein described and from said point of beginning; RUNNING THENCE along said westerly line of Railroad Avenue, the following two courses: 1) South 8 degrees 35 minutes 30 seconds East, 60.70 feet; 2) THENCE South 13 degrees 53 minutes 40 seconds East, 298.50 feet to the other land of Founders Village;- THENCE along said other land the following seven (7) courses and distances: 1) South 76 degrees 06 minutes 20 seconds West, 270.00 feet; 2) South 25 degrees 06 minutes 20 seconds West, 50.00 feet; 3) North 64 degrees 53 minutes 40 seconds West, 75.00 feet; 4) South 84 degrees 21 minutes 12 seconds West, 310.40 feet; 5) South 68 degrees 06 minutes 20 seconds West, 210.00 feet; 6) South 14 degrees 53 minutes 40 seconds East, 30.00 feet; 7) South 75 degrees 06 minutes 20 seconds West, 180.09 feet to land now or formerly of Charles Witkowski; THENCE North 12 degrees 29 minutes 30 seconds West, along the last mentioned land, 320.00 feet to land now or formerly of Daniel Charnews; THENCE along the last mentioned land the following two (2) courses and distances: 1) North 70 degrees 05 minutes 00 seconds East, 487.72 feet; 2) North'76 degrees 22 minutes 20 seconds East, 567.10 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. TOGETHER WITH an undivided 1145 interest in the Common Elements. ACKNOWLEDGMENT IN NEW YORK STATE (RPL 309-a) STATE OF NEW YORK ) ) COUNTY OF SUFFOLK) ss.: On June 8, 2010, before me, the undersigned, personally appeared THOMAS SLEDJESKI and JOAN SLEDJESKI, personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their capacities, and that by their signatures on the instruments, the individuals, or the person upon behalf of which the individuals acted, executed the instrumen~ ,,~ Swom to before me this {/~ / 8t~ day of June, 2010. ~ NOt a ry JpAuMb liEc ,S sci ~ tMe[ ~ fU~N eRw yo r k No. 01 MI6053516 Qualified in Suffolk County · . Notary Public Coffimlsston Exp res January 9, BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR 'S ACTS Title No: 641-S-03753 SECTION 063.01 BLOCK 01.00 LOT 034.000 COUNTY OR TOWN: SOUTHOLD 2555 Youngs Avenue Southold, New York 11971 Thomas Sledjeski and Jo.an Sledjeski -to- Thomas Carpenter and Anne Marie Carpenter RETURN BY MAIL TO: Patrieia C. Moore, Esq. ~020 Main Road Southold, New York 11971 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 · I FOR COUNTY USE ONLY I J[l'..~/'..,,~/=~J I REAL PROPERTY TRANSFER REPORT STAI~ OF NEW YORK I (2. Dote Deed R~orded I ~"~,~__~~'" *"' ~ I ~ RP - 5217 - 3. Tax Indicate wflere future Tax Bills are to be sent Billing if other than buv~r addrm (at bo4tom of fon~) I Addfea~ I Ixi Name I ^,[~na Family Residenda, E[~ Agricultural ~ Community Sawice S ~ 2 er 3 Famdy Residential F ~.~ Commercial JJ Industrial C ~ Residential Vacant Land (~ ~ Apa~mem Public Sarvice SALE INFORMATION I I1. SMa Contract Date I ,// / 30 / /O I 12. Dm of Sale I Transfer CReek the boxes bdow m they app¥ & Ownership Type ia Condominium [] 9. New Construction on Vacant Land [] A B C D E hie ~..~en Relatives or Former Relatives Sale Between Related Companies er Partners in Business One of tho Buyers ia also a Seller Buyer or Seller ia Government A. gen~y or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractimml er Less ~han Fee Interest (Spec[fy Relmv) (Full gale Price is tho total amount paid for the pm~ including personal properly. [ 14. I~e the ~IuB M ~1 I I I I ' ' ~. 0 , 0 I ~SESSMENT iNFORMATiON - Data should ~ect the lat~ Final ~mem Roll and Tax Sill Signilicent Change in PmparW Between T~xable Status and Sale Dates Sale of Business ia Includnd in Sale Price Other Unusual Factor~ Affecting Sale Price (Specify Below) None 20. Tax Map k:kmlJsa~M I Roll Maetifier(M lB more ~han hr, attach Mmet with addl~oeM k~ntJlim'[el) I (OOd -- ~.T. o/..- /.- 3 Y' i L J I I L J I CE~"F,CAT,O. I i ~efli[)' Itmt all ~ the Ital..S ~' infornmdoa entered aa flab lena are tree aM cen~.'t (to the b~t id' n~ km~wE, d~e ..d I~ mid ] un4errAaml thai the nmkla~ el' an)' ~iil~T.l fabe statement o1' maleriof fact herein will ~uhject late to the prot'k~ et' lite i~nal law x~-lati*~ to the makJm~ and rdin8 of' ~1~ InslnmmnL~. BUYER SELLER BUYER'S ATTORNEY FIF~T NAM[ I NEW YORK STATE COPY