Loading...
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