Loading...
HomeMy WebLinkAboutL 12654 P 290SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED ~,m~er of Pages: 3 Receipt N-m~er : 11-0030697 TRANSFER TAX NUMBER: 10-16782 District: 1000 Deed Amount: Recorded: At: LiBER: PAGE: Section: Block: 103.00 1-~. 00 EX~MINED AND CHARGED AS FOLLOWS $o.oo ~2:03:06 PM D00012654 290 Lot: 011.000 Received the Following Fees For Above Instrument Exempt Page/Filing COE EA-CTY TP-584 Cert. Copies Transfer tax $15 O0 $5 O0 $5 oo $5 oo $o oo $o oo TRANSFER TAX NUMBER: 10-16q82 NO Handling NO N~S SKCHG NO HA-STATE NO Notation NO RPT NO Co~. Pres Fees Paid THIS PA~E IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20.00 $15.00 $12S.00 $o.oo $50.00 $o.oo $240.00 Exempt NO NO NO NO NO NO J1/DITH A. PASCALE Count-~ Clerk, Suffolk County Number of pages This document will be public record, Please remove all Social Security Numbers prior to recording, Deed / Mortgage Instrument Deed / Mortgage Tax Stamp ~f J Recording / Filing Stamps FEES ! Page/Filing Fee ~ Handling 20. O0 Notation EA-52 17 (County) '~ ~-s2 ~ 7 (state) ~'- ~_~___.~ R.P.T,S.A. Comm. of Ed. 5. O0 Affidavit Certified Copy NY$ Surcharge 15. 00 Other j /~)oc 11005448 zooo 4 Dlst/~ ~ 1000 Real Property Tax Service Agency Verification Sub Total Sub Total Grand Total 10300 1300 011000 11000 010O 003000 Mortgage Amt. 1. Basic Tax 2. Additional Tax SubTotal Spec.lAssit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. -~,, YES __ or NO ff NO, see appropriate tax clause on page # __ of this instrument. Community Preservation Fund ~ration Amount $ Due $ Improved SatisfactJons/DischargeREcloaRDs&iRErOTueRNTO:rSs/F~e se I. st~ rtyC)wne Mailing Addre~ Vacant Land Wickham Bressler Gordon & G~ P.C. P.O. Box 1424 -~, Mattituck, New York 11952 ,,.,. ___ Mail Io: Judith A."P';;~Ie, Suffolk County Clerkl? I Title Company Information 310 Center Drive, niverhead, NY 11901 Co. ~;rn; www.suffolkcountyny.gov/clerk I: ;'~'x ~-'~[,~t~ ,~t~ O~r~t ~.+...~ ............ [~* Suffolk County Recording & Endorsement Page This page forms part of the attached Bar~ain & Sale Deed with Covenant made by: (SPECIFY TYPE OF INSTRUMENT) Nancy P. Co.gswell The premises herein is situated in SUFFOLK COUN'rY, NEW YORK. TO In theTOWN of Southold The Nancy P. Cogswe]l Revocable Trust In the VILLAGE dated October 13, 2010 or HAMLET of Cutc. hogue BOXES 6 THRU 8 MUST BE TYPED OR PRINTED iN BLACK INK ONLY PRIOR TO RECORDING OR FILING, Standard N.Y.B.T.U. Fom~ 8G02 -~r~dnm~d ~le Deed. ~ ~a~ ~inst ~n~'s ~--Uni~ A~gment Fo~'32~ CONSULT YOUR ~ER ~EFORE ~IGNING T~S INSTRUME~-~IS INS~UM ~T SHOULD BE ~ED BY ~E~ ONLY TH~ INDENTURE, made the /~of ¢~~,2011 B~EEN NANCY P. COGSWELL, residing at 41 Dover Road, Longmeadow, Massachusetts 01106-1205, the party of the first part, and NANCY P. COGSWELL AND JONATHAN B. COGSWELL, AS TRUSTEES OF THE NANCY P. COGSWELL REVOCABLE TRUST dated October 13, 2010, having an address at 41 Dover Road, Longmeadow, Massachusetts 01106-1205, the party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten and 00/100-($10.00)-Dollars, and other good end valuable consideration 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 Ihs party of the second part. forever, all of herundivided or,half (112)interest in the following properties: Parcel 1: $CTM#: 1000-103.00-13.00-011.000 (1260 West Creek Avenue, Cutchogue, N.Y.): ALL that certain, plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Cutchogue, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the westerly side of West Creek Avenue, where the same is intersected by the southerly side of land now or formerly of Minerva Bil[ard; and the northerly side of the hereinafter described parcel; running then along the westerly side of West Creek Avenue, South 4 degrees 36 minutes 30 seconds East 100 feet to the northerly side of Sunsel Path (not open); thence along the northerly side of Sunset Path (not open); North 88 degrees 51 minutes 20 seconds West 232.60 feet to the easterly side of Wickham Creek (also known as West Creek); thence on a tie line along the easterly side of Wickham Creek (also known as West Creek) North 4 degrees 56 minutes 00 seconds East 99.72 feet to the southerly side of land now or formerly of Minerva Billard; and thence arong said land Sooth 88 degrees 51 minutes 20 seconds East 216 feet to.the westerly side of West Creek Avenue, at the point or place of BEGINNING; and Parcel I1: SCTM#: 1000-110.00-01,00-003.000 (1360 Wast Creek Avenue, Cutcho,que, ALL that certain, plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Cutchogue. Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the westedy line of West Creek Avenue at the southeast comer of the premises now or formerly of Robert Y. Pelg~ft and Nancy P. Cogswell; Running Thence along said premises NoAh 86 degrees 51 minutes 20 seconds West 227 feet, more or less, to Wickham Creek; Running Thence in a southerly/southwesterly direction along Wickham Creek 33 feet, more or less, to land of now or formerly of McGahan; Running Thence along said land, South 88 degrees 51 minutes 20 seconds East 247 feet, more or less, to the westerly line of West Creek Avenue; Running Thence along said line, North 1 degree 49 minutes 20 seconds East 33 feet, more er less, to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises in which an interest was conveyed to the party of the first part by deed dated 6/16/g5 recorded in Liber 11747 page 661 on 10/27195. SUBJECT TO easements affecting said premises. TOGETHER with all dght, title and interest, if any, of the party of the first pail in and to any streets and roads abutting the above described premises to the cenler lines thereof; TOGETHER w~th 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 firsl 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 of the firsl part will receive the consideration for this conveyance and will hold the right Io receive such consideration as a trust fund to be applied first fo~ 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 pad of the total the same for any other purpose. The word "party" shall be construed as ~f it read "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: ~/~ -/1 ~.~/ ~, Cc~4o~ ~,/__ / Nancy P. C~fgswell TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE "State ~ N~ York, County of 'On the day of , in the year before me, the undersigned, personally appeared Slate of New Yo~, Courtly of On the day of . in the year, before me, Ihe undersigned, personally appeared personally known to me or paved [o me on Ihs basis of satisfactory evidence/o be ~he individual(s) whose name(s) is personally known to ma or proved to me off the basis o[ {are)subscribed to the within instrument and acknowledgecl to satisfactory evidence to be the individual(s) whose name(s) is me that he/she/they executed the same in his/herAheir (are) subscribed to the within instrument and acknowledged to capacity(isa), and that by his/her/their signalure(a) on the me that he/she/they executed Ihs same in his/her/their capacity(isa}, and that by histtter/thefr signature(s) on the instrumenl, the individual(s), or the person upOn behalf of which the individual(s) acted, executed the instrumemt. (signature and office of individual taking acknowledgment) Notary Pub[k; ins~rumenL the individual(s}, or the person upon behalf of which the indMdual(e) acted, executed the inslmment, (signature and office of individual taking acknowledgment) Notary Public TO BE USED ONLY WHEN THE ACKHOWLEDGMENT IS MADE ~UT$1DE NEW YORK STATE Slate (or Distdct or Columbia, Tenflary, or F~reign Courd~y] of MASSACHUSETTS, County of ~i~L~,0 L .~. SS: Onthe ~,0~ dayof / .Intheyear 2011, beforeme, theundersigne¢, persona~lyappeared NANCY P. COGSWEL. It~ personally known to ma or proved to'me cm the basis of saUsfactory evidence 1o be the individual(s) whose narrm(s) is (ate) subscribed to the within instrumenl and acknowledged to me that he/she/they executad the same in his/her/theE capacity(les), and that by his/he.heir slgnalure(s) on the lnslrumenl, Ihs individual(s), or the person upon behalf of vahiGh the individual[s) actecl, executed the instrument, and that such IndNidual made such appearance bet~o~e the undersigned in the (and insert tile Sta~e or Country or other piece the a_ck~mvledg~'w_ .a~.~t;~l~en) ' (signature and o~ffice of Lnd~idu-al taking~knowiedgeme~l) Notary Public t4y' Comm'l$~tot~ e~pt~ee: 4/2L/2017 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR',e, ACTS Title No. NANCY P. COGSWELL TO NANCY P. COGSWELL AND JONATHAN B. COGSWELL. AS TRUSTEES OF THE NANCY P. COGSWELL REVOCALBE TRUST DATED 10/13]10 DISTRICT 1000 1000 SECTION 103.00 110.00 BLOCK 13.00 01.00 LOT 011.000 003.000 COUNTY OR TOWN $outhold WtCKHAM, BRESSLER, GORDON & GEASA P-O. BOX 1424 MATrlTUCK, NEW YORK 11952 - PLEASE TYPE OR PRESS 'FIRM£Y%%q-lEN WRITINGI~N FORM INSTRUCTIONS: http'.//www.orps~tete, ny, us or PHONE {618) 473-7222 Cl, MSCocle [ £ , I ,,.,/~"~ ,~.~%i I ,../-z.,//-, REAL PROPERTY TRANSFER REPORT RP - 5217 1. p~p~l1260 & 1360 · West CFeak Avenue I I Southold I Cvtchosue I 11935 I tmuvw Name ~mm/~ RevocabXe Trust dated 10/13/I~Ys'~m ~ I Jxl, ]~1 ...... I L~ I ~X I Nancy · Nancy P. C~velI a~d Jauathan B. Cogeve[11, as Trustees of the Nancy P. Cossvell I I I .~,, 1 (Ody g ~d d m Pa~d~ Clmt m ~r ~dr. Type ii Ceeelnmlnlum [] N~w ~ eft TcK4n~ I-~KI [] l~a Br,~/B' mouiugd. ~rm~ N m r~i~ in~mdci~B [] { ~'L.E iNr-oRIv).'rlON I I ~'~'i/d ttt I l-tzensfer to Seller's Revocable True= I 1000-103-13.00-011.000 I I I I lOOO-llO-Ol.O0-O03.000 I I I r~'~eCA~ON I BUY~ A~ gtckham ] &b~a~l A. 631 I 298-8353 I NEW YORK STATE COPY