HomeMy WebLinkAboutL 12634 P 247SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING'PAGE
Type of Instrument: DEED
N,~m~er of Pages: 3
Receipt N,,m~er : 10-0094238
TRANS~'~'.R TAX NUMBER: 10-00919
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
050.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
08/11/2010
02:32:27 PM
D00012634
247
Lot:
014.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing
COE
EA-CTY
TP-584
Cert. Copies
Transfer tax
$15 00
$5 00
$5 oo
$5 oo
$0 oo
$o 0o
TRANSFER TAX NUMBER: 10-00919
NO Handling
NO NYS SRCHG
NO EA-STATE
NO Notation
NO RPT
NO Co~n. Pres
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.00
$125.00
$0.00
$30.00
$o.oo
$220.00
Exempt
NO
NO
NO
NO
NO
NO
J~DITH A. PASCALE
County Clerk, Suffolk County
Number of pa~s
This document will be public
q',ecord. P ea~,e, remove al
.S@c al,~SeGurfl , umbers ,
prior to recording.
/Moj '
I)eccl 'tgogc Instr~u]~ent Oeed/ Mmtgage Tax Sit np
3
I
FEES
RECORDED
2010 Aug 11 02:32:2? PH
JUDITH A. PASCflLE
CLERK OF
SUFFOLK COUNTY
L D0001263~
P 247
DT# 10-00919
Recording / Fi[i!!g Stamps
PageU ~iling,Fee .":'":i~ .... * t,,
Handling OQ0. 00
T1)-584
5. O0
Stlb Total
EA-52 17 (Cmmty)
EA-5217 (SLate)
R.P.T.S.A.
COIIIIII. of Ed.
Affidavil
Certified Copy
NYS SLI]'chilrgc 15. 00
SLib 'lblal
Other
Gr~)pd Total
10017261 ~.000 05000' 0200 ox4000
Real Properly ~
'1~ x Service
Agency
Vcl'i ficalim)
6
S tst c s/)~sc )argos/~e eases List Property Owners Mailing Address
RECORI) & RETURN IO
Mail to: Judith A. Pascale, Suffolk County Clerk
5
,MoFtgage Amt.
I. Basic %x
2. Additional Tax
Sub Total
Spec./Assit.
Spec./Add.
TOT. MTG. TAX
Dual Town ' ])t)al Cotully __
HeM for At)po)re)riehl
Transfer Tax
Mansion Tax
The property coy¢red hy Ibis mtmgage
Ol' will he improved by a one ,,'
I'anfily d~elling only.
YES o]' NO
lf' NO, see appropriate lax clause on
page ~ ct' this im)su'un)enl.
0-~3-~o
Community Prese~ation Pund
Consideration Amount $
CPF T~ Due $ ~
Vacant Land
TI-)
TD
TD
171 Title
Company hfforlnation
310 Center Drive, Riverhead, NY 11901 Ica. Na,ne/~6?~4~ C,.'t~.~ ~0/~~
www.suffolkcountyny, gov/clerk i Title ~ ~.~ ~[~/,~
Suffolk County Recording & Endorsement Page
This page I'Orl/)S F, art of tile altached '~)aO. v Q ~ made hv:
(SPECIFY TYPE OF INSTRUMENT)
The prenlises herein is simaled il)
SUFFOLK COUNTY, NEW YORK.
In tile TOWN of
In the VILLAGE
Ol- HAMLET of
BOXES 6 THRU 8 IvlUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OP, EIIJNG
~ONSULT YOUR LA~'£R BEFORI~ $1~NIN~ THIS INSTRUMENT-THIS INSTRUMENT SHOULD BF U$£D ~¥ I~,~'£R$ ONLY
THIS INDENTURE, made the ,~ ~ day of ~",,~,,,-~ 2010,
BETWEEN Donald J. Petrie and Jane A. Petrie, his wife, both residing at 11 Fairview Avenue, Great Neck, New
York 11023,
party of the first part, and
Jane A. Petrie, residing at 11 Fairview Avenue, Great Neck, New York 11023,
party of the second part,
WITN ESSETH that the party of the first part, in consideration of ten ~doRl,l~ar_s. an? other valuable consideration paid by the
party of the second part, does hereby grant and release unto the party of the seconi:l pa~ .the he rs or successors and
assigns of the party of the second part forever, ,
0
ALL that certain plot, piece or parcel of land, with the buJldih-g§ hnd-improvements thereon er'~cted, situate, lying and
being at Southold, Town of Southold, County of Suffolk and State of New York, being and described as follows:
BEGINNING at a point on the northeasterly side of Sound View Avenue distant 300 feet southeasterly when measured
along the northeasterly side of Sound View Avenue from the southeasterly corner of land conveyed to Sarah Loomis
Campbell by deed recorded in Liber 6683 cp 137; running thence along land now or formerly of the Estate of Edna C.
Salmon North 28 degrees 44 minutes 50 seconds East 241.59 feet, North 23 degrees 22.00 minutes East 207.48 feet
and North 16 degrees 39 min utes 10 seconds West 160.46 feet to Long Island Sound; running thence eastedy along the
same, the tie line of which bears South 73 degrees 09 minutes 50 seconds East 123.44 feet to land now or formerly of
Edward C. Booth; running thence along said land South 10 degrees 13 minutes 50 seconds East 163.07 feet and South
27 degrees 42 minutes 30 seconds West 477.96 feet to the northeasterly side of Sound View Avenue; running thence
along the northeasterly side of Sound View Avenue; North 50 degrees 41 minutes 30 seconds West 100 feet to the point
or place of beginning.
BEING the same premises which were conveyed to the party of the first part by deed dated July 27, 1971 and recorded
in the Office of the Suffolk County Clerk on May 18, 1972 in Liber 7162, Page 281.
The above premises are known as and by the street address: 16215 Soundview Avenue, Southold, New York.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and reads 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.
AN D 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, party of the first part has ~.~,,~ ~'~
the duly executed this deed the day and year first above ~tten.
~nald J, Petrie ~o~~
IN PRESENCE OF: ~/~A. Petrie
8~ndard ~.Y.B.T.H. Fo~ 8002 - ~ar~ain and Sa~e Deed, with Covenant a~ainst Gmntor'~ Acts - ~ni~orm ~cknowled~ment
Form
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Nassau ss:
Onthe 2-? dayof ..~c....~" in the year 2010,
before me, the undersigned, personally appeared Scott Petrie for
Donald J. Petrie and Jane A. Petrie
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(ies),
and that by his/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument.
(signature and office of (ndiv~du~n~"ack,~edgment)
GEORGE F. RICE
Notary Public, State of New York
No. 02RI6048382
Qualified in Suf o k County
Commission Expires September 25, 20_~./O
State of New York, County of
On the day of in the year
before me, the undersigned, personally appeared
SS:
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(ies),
and that by his/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument.
(signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or Distdct of Columbia, Territory, or Foreign Country) of
SS:
On the day of in the year
before me, the undersigned, personally appeared
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(ies), and that by
his/her/their signature(s) en the instrument, the individual(s), or the person upon behalf of which_ the individual(s) acted, executed the
instrument, and that such individual made such appearance before the undersigned in the
(insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
SECTION 50
BLOCK 2
LOT 14
COUNTY OR TOWN
SuffolldSouthold
STREET ADDRESS
16215 Soundview Ave.
Southold, NY
Recorded at Request of
BLACKSTONE LAND TITLE AGENCY, LLC
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
Commonwealth
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
George F. Rice, Esq.
Spellman Rice Schure Gibbons
McDonough & Polizzi, LLP
229 Seventh Street, Suite 100, PO Box 7775
Garden City, NY 11530-7775
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
PLEASE TYPE OR PRESS FIRMLY' WHEN WRITING ON FORM·
INSTRUCTIONS: http:l/www.orps.state.ny.u$ or PHONE (518) 474.6450
I Fa. cou use ON.Y I
Cl. aWlS Code ~ I ~ REAL PROPERTY TRANSFER REPORT
~ I ~ STA~OFN. YORK
C2. Da~ ~ed ~co~ ~ I ~' STATE BO~D OF R~ PROPER~ S~CES
. . RP - 5217
1. Property t6215 I Soundv:Lev Avenue
I SouChold I I 11971
2. ky~ [ Petrie [ Jane A.
Nam ~, .~£, ~,~ nm
I
3. Tm[ Indicate where future Tax Sills ara to be sent
Bitllna JfD;herthenhayerbedren(~tbottomoffon~) I Petr:le I Jane A.
I 11 Fa:[rvtev Avenue I Great Neck I
· / I if of Parcels OR [~ Part ofaParcel
5. Deed
~,.--v I /oo F' IxL .~<~' Io, I
· , I
I 11023 I
(Only S Pan M a Pamel) Cheek m they ~.
4~. Planning Board with Subdivision Authedty Ex~st~ []
J. Subdivision Approval was Required for Transfer []
s.s~l.~ [ Petrie I Donald J. I
Petrie [ Jane A. I
7. ChKk the box below which mast accurately describes the Line of the pl~mCq, at the time of sale:
R ~.1 2 or 3 Family Residential
C [~ Residential Vacant Land
DI I Non-Residential Vacant Land
SALE INFORMATION I
[ [] Community Service
Agricultural
Commercial J I~ Industdel
Apartment K[~ Publ;c Service
EntonainmentlAmusement L~ I Forest
/ / I
12. D~te of Sale / Transfer
Check the boxm bdow as thay appiy:
a Ownerehip Type is Condominium []
9, Nc, w Construction on Vacant Land []
,Q0,01
13. Full Sol, ~ I ~ ~ ·
IFull Sale Price is the total amount paid for the property including personal property. [
This payment may be in the form of cash, other properly or goods, or the assumption of J
mortgnges or other obllgafione.) Ptease round to the near~t whole dollar amount.
14.1n(l~lte the value of pMional [ ~ I ~.--~ ~ I I 0 I J) J
pa)party included In the sale ~ ~ ·
ASSESSMENT INFORMATION - Dam should reflect the latest Final Assessment Roll sad Tax Sill I
la Year of W Roll kern ~ 17. Total As~mBed Value (of Bit gamble in ~'andM) I
18. PropwiyCla.a I~. /, O1-1 I 19. Beh~lDIstrktName J .-.~.~., ~'/."'o /',~'
Significant Change in Property Between Taxable Status and Sale Dates
Sole OF Business is Included in Sale Price
Other Unusual Fac'tom Affecting Sale P~ce ISpacify Salow)
I Su££olk Co. Tax t, lap //473889 50.-2-14 I I
I I I I
J CERTIFICATION J
I certl~ tirol ~dJ M' Ihe Items d Information ~tend on lhb rm'm ~re m*e ,~d mn-ed (to the besl ~ my kr. mded~., and I,lk.f) ,tKI I undc-m,nd tht the nuklnR
d* any ~llfal rahe mlelm~l of material faet he~4n ~ subJ~ me to the pmvbkms of the pmnl taw refotlve m the tokio4 und filing cd' rube immmL, t.
BUYER
SJGNA. ru~ I Fairviev Avenue
DATE
Great Neck I NY I 11023
SELLER
BUYER'S AITORNEY
I NEW YORK STATE
COPY