Loading...
HomeMy WebLinkAboutL 12656 P 972SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 5 Receipt Number : 11-0042430 TRANSFER TAX NUMBER: 10-18773 District: 1000 Deed Amount: Recorded: At: LI BER: PAGE: Section: Block: 104.00 08.00 EXAMI~D AND CHARGED AS FOLLOWS $900,000.00 04/13/2011 12:27:15 PM D00012656 972 Lot: 002. 005 Received tho Following Fees For Above Instrument Exempt Page/Filing $25.00 NO Handling ¢0E $5.00 NO N~S SRCHG EA-CTY $5.00 NO EA-STATE TP£584 $5.00 NO Not&tion Cert. Co~ies $0.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAXNUMBER: 10-18773 THIS PAGE IS A PART OF THE INSTRUMENT THIS XS NOT A BILL $20 O0 Sis oo $250 O0 oo $30 oo $15,ooo oo $15,355 O0 Exempt NO NO NO NO NO NO JUDITH A. PASCALE County Clerk, Suffolk County Page / Fi~g Fee Han~dlJng ¥P-584 Notation E^'.$217 (County) EA-5217 (State) Comm. of Ed. Affidavit Certified Copy NY$ Surcharge Other Numb~r'of page~ This document v~ill be public record, Please remove Social Security h:umbers prior to recording Deed/Mortgage nstrurnent ~ 0o RECDRDED 2011Rpr 1~ ~2~27:15 PM SL~ITH A. PA$CRLE CLERK OF SUFFOLK COUNTV P'972 DT# 10-18773 'D~ i Mortgage'l:ax S{amp m":. "' ~rdhlg/'F lin g 'gta111~ " F'~S' Sub Total 5~, O0 SubTotal ~C.) :D$5 ;4 Dist. 11004214 ZOO0 i040~ OeO0 002005 Tax Se~ice ' ~ ,~ AgenW Verifi~Uoi ~1 Satis~l°n~Dlsch~rg~Relea"s List Prope~ ~r~Mafli~ Mail ~o:Judi~A. Rascale, Su~olkCountyClerk .............. ] 7 [ Title ComDan Information (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY', NEW YOR~ [ ~ In theTOWN of ~.~O~/~L\~ In the VILLAGE ~L or.^ LE C'O This page forms part of the attached by: .,~rtgage ~.mt. ... t. Baslc,Tax 2. Additional Tax. Stib Total Spec~'Assit. or Spec,/Add:'. TOT. MYG, TAX' · Dual Town ' Dual County ~ Held for A,6E.po' ntme~",4__~~ The property covered by. this mortgage or will be Improved, by: a one. or two family dwelling o.niy, ' YES or NO~ If NO, see 'appropriate ~ax clause on Page # of this ~nstrument. I_ / Commurilty Preservation Fund made (over~/ 8OXES 6 THRU 8 MUST BE TYPED OR PRINTED tN BLACK INK ONLY PRIOR TO RECORDING OR FiI.IN~ THI5 INDENTURE, m~de ~ 31 ,~ day of Jarmm'y, 2011, BETWEEN CAROL ANJ~ ZITO, individually and as surviving tz~ant by' the entirety of FRANK J. ZITO, deceased, residing at 8000 Skunk Lar~ Cutchogue, New York 11935, party of the first part, and BAY AVENUE HOLDINGS, LLC, a New York Limited Liability Company having an address at edo David J. Jannuzzi, F.,sq,, 132.3.5 Main Road, Mattituck, New York 11952, p~,/of the second WITNI:.SSETH, that the party of the fast part, inconsideration of TEN ($10.~0} DOLLAR~ paid b~the party of . the second pa~ does l~ereby grant and release unto the party of the so=and part, the heiis or ~ucce~ors and assigns of the party of the secoml part forever, lying and being at Cutchogue, Town of ~ruthold, County of Suffolk and State of New York, deser~bed as follows: : BE. GINNING at a point o~ the south side of Bay Avenue, at the northwest corner of described and the northeas! corner of lands now or formerly of D. P. Brlckley; RUNNING THENC£ the following two coarses and distances along the south side of Bay A minutes a0 seconds east 225.40 feet; (2) N. 85° ~6 minutes 00 seconds east 144.63 feet to now or formerly of Craig Lehmarm and Susan Lehrnann, his wife; RUNNING THENCE south 6 degrees 41 mirrors 40 seconds east 312.08 f~t along through a dug channel to n point irnd the lands of Nancy Gralqam;' RUNNIhlG THENCE the following two courses and distances along minutes 00 seconds west 70.85 feet; (2) North lt~ 26 minutes 50 now or formerly of Bfickley; RUNNING THENCE north 12° 8 mirmtes 10 ~eeonda west 219.00 place of BEGINNING. (1) North 76* 00 feet to a point and [ands last mentioned lands to the point or ALL that certain plot, piece or parcel of land, Cutchogue, and the Town of Southold, as follow~ B£GINNING at a point oR the west as measured along sou~'~ly side of Ba~ RUNNING THENCE RUNNING THENCE Cove. lying ~md being oR the soutberly side of Bay Avenue at and the Stale of New York, bounded and described , Avenue where the easterly side of land now on formerly of a Avenue, said point of begirming aLso be'distant so'th 8,50 46 m~nutes ' side of Bay Avenue 1~6~32 to feet lmm a highway monument set in the minutes east along: the southerly side of Bay Avenue 75 feet; minutes 60 seconds east 288~ to feet to the northwesterly bade of Broadwater RUNNING THF~E south 40° 17 minutes 30 seconds west along the northwesterly bardg of Broadwat~ Cove, ,58~64 feet to~tfcl now or Iormerly of GeRald; RUNNIN/C,/rHENCE north 76° zero minutes west along said land 28.89 f~et lo land now or fiarmerty of Perm ~/~G TH~.NC~ north 6' 41 minut~ 40 seconds west along said land 312.138 feet to the southerly side of a TOGETHER with the right to obtain potable water over Tax Lot 26 bo the north,, as set forth in Agreement between Georgette Peerucci and Angelo G. Petrucci dated November 15, 1974 recorded in Liber 7754 Page 560 in the Suffolk County Clerk's Office. BEING and inmnded to be the same premises conveyed to the party of the first part by deed from Norman C. Boos and Evelyn Z. Boos dated Febnaary 23,1995 and recorded on March 17, 1995 in La'bet 11718 page 52 in the Suffolk County Ckrk's Office, is l~rtown as and by the street address of 8000 Skunk Lane, Cutc~ogue, New ~ork 1193,5 ami on the Suffolk County L,gnd ~ad 1~0~ Map as District 1000~ Se~ion 104.00~ Block 1380.00 m~d Lot TOGETHER with all right, ~itle and ir~res~ if any, of *he party of the flint pa~t in and to any st~eet~ and roads al~ing the above d~scr~bed premises ~o h~e c~nler lir~ thereof; TOGETHER wi~ the appur~-~q~s and all Rte esla~ and rights of the pa~y of th~ fLrst part in and to said p~; TO HAVE AND TO HOLD hhe premises herein granted unto the party of tl~ second part, the heirs or successors and assigns of the party of the second part forever, AND the party of Ihe 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 ~ aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the par~ of the first part will receive the consideration for ~ conveyance and wilt hold the fight to ~eive such consideration as a trust fund to be appLied first for ~ purpas~ of paying the cost o~ the improvement ~ will apply the same first to the payment of the cost of the improvement before using any part of t.he total of ~ same foz any other purpose. The w~rd ~party" shall be ~'~lmed as if it read "part~e~' whenever tl~ sense of ~ indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly ~xecuted this deed the day and year i~irst above IN PRESENCE OF: JOSEPH N. Title Number HTA-2411 S Schedule A Description Revised: 02/I0/2011 Page i ALL that certain plot, piece or parcei of land, 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 Southside of Bay Avenue, at the Northwest comer of premises about to be described and the Northeast comer of lands now or formerly of D.P Brickley; RUNNING THENCE the following two courses and distances ak)ng the Southside of Bay Avenue: (1 } North 75 degrees 46 minutes 30 seconds East :225.40 feet; (2) North 85 degrees 46 minutes 00 seconds East 219.63 feet; RUNNING THENCE South 05 degrees 53 minutes 50 seconds East 288.32 feet through a dredged inlet to a point; RUNNING THENCE South 48 degrees 17 minutes 30 seconds West 53.64 feet RUNNING THENCE the following two courses and distances along last mentioned lands: (1) North 76 degrees 00 minutes 00 seconds West 99.74 feet; (2) North 87 degrees 26 minutes 50 seconds West 284.57 feet; RUNNING THENCE North 12 degrees 8 minutes 10 seconds West 219.00 feet arong last mentioned lands to the point or place of BEGINNING. TOGETHER WITH dght to obtain potable water over Tax Lot 26 to the North, as set forth in Agreement between Georgette Pertucci and Angelo G. Pertucci dated November 15, 1974 recorded in Liber 7754 Page 560 in the Suffolk County Clerk's Office. .ACKNOWL._ED. G EM ENT TAKEN IN NI~W YORK STATE S~te of New York: County of Suffolk, ~s: On the 31· day of January, 20II, before me the undersigned, persmmlby appeared CAROL ANN Z1TO, personally known to me or proved to me on the basis of satisfactor7 evidence, to be the indhrldual(s) whose name(s) i~ (am) subscribed to ~he within instrumera ami acknowledged to me that the) (she) (they) e~ecuted the same ~ (his) (her) (their) capaciiT(ies), and t~ bx (his) (her) (thetr)ffigna~re(s) ,m the ~t, the individual(s) o~ the person upon beh~ of which the individual(e) acted~ e~lc~lted the immm~ent. Notary Public, State of New Yo~ No. 01HASO2S,~ Oual~m:t In 8uifolk Counb/ MC°rnn~nl°fl.a~ T.O F_XplmS Mar~ 21,20~..~._ RE'nJRN Title Ne~ CAROL ANN ZITO DAVID J. JANNUT_.ZL Esq. 13235 Main Road Mattituck, New York 21952 BAY AVENUE HOLDINGS, LLC Block: Lot:. Couray or Tow~; Southold Distnq~uted By Chicago Title Insurance Company PL.EASE TYPE OR ~F~ES-q IqRMLY WHEN M~tlT]NG OH FORM. · .. IN6TRUCTIONS: htlp'Jh~w~ .oll~.~tetm,ny,us or PHONE (518) 474-~450 ~ Cl. swm Cmlm It'4', / --.) ~ ~ I' REAL PROPERTY TRANSFER REPORT I C~.hte~u]dR~md~d [ '-'1 /t ~ /I I .I [rrA~no,moopn&~kpnopmt~tmmcn [ ,~?)[~., '. "~-~9 RP-5217 I [ C4. Bocdt ' · C4.Pqe I , "/"1 ,~(.T." R.,Mnl;~nw~q [p~oP.~ ,m~t~o~I [ I [ 1Z. DMt d l]lb I Tltndm ~ Msd. Pm. i 2t TM MN) W 1 Ikl idmIMflMlld 19 mEn~ lure hut, M lMM wllh Mdlinml Idialk~l I ~''~ ~ c, - I 0',j':oo -6X.Oo ,.-- OoZ.,.Oo'~'I [ [ [ I [ [ ~N1]FICATION I mlJ~r ht dl ar h Im d'lnftnlMm [Mfrd u IMb ra~ m Irn nd am~t tb ll]ff bat d'n~' k]ubk M ~ d ] ~ k b il Bm mR1..~l'fOmlEY I NEW YORK STATE COPY