Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 12664 P 346
SUFFOLK COUNT~ CLERK RECORDS OFFICE RECORDING PAGE T~e of Instrument: DEED Number of Pages: 5 Receipt Numbe= : 11-0073788 TRANSFER TAX NUMBER: 10-24418 District: lO~O Deed Amount: Reoorded: At: LIBER: PAGE: Section: Block: 063,02 01.00 EXAMINED AND ¢~G~D AS FOLLOWS $357,500.00 06/30/2011 03:33:39 PM D00012664 346 Lot: 047.000 Received the Following Fees For Above Instrument Exempt Page/Filing $25.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO Corm. Pres Fees Paid TRANSFER TAX NUMBER: 10-24418 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30,00 NO $4,150.00 NO $4,380. O0 JUDITH A. PASCALE County Clerk, Suffolk County "\, ~ Namber of 9ages This document will be public record. Please remove Social Security Numbers prior to recording. De~d / Mortgage Instrument Deed / Mortgage Tax Stamp I Recordings / Filing Stamps 3 ] FEES ~ Page / Filing Fee Handling 20. O0 TP-584 Notation EA-52 17 (County) F __ Sub Total EA-5217 (State) R.P.T.S Comm, of Ed, Affidavit Certifi~ Copy NYS Surcharge Other 5, O0 15. 00 Sub Total Grand Total 4 Dist. 1 11013766 X000 06302 0t00 047000 .000 ~ $ ,, Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total SpecJAssit. or Spec./Add. ,, TOT. MTG. TAX Dual Town ~al County__~ Held for Appo~~ - The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. Community Preservation Fan~[ Real Proper ~TaxAgency Servic Cl~siderati°n Am°unt $ 357 '500 '00 ' e $ 4,150.00 Vcrificatio /)'Z .......... " ...... ~ Improved X Safisfactions/Dischargea/Rel=ases List Pmtx:rty Owners Mailing Address .6 RECORD ~i.~ETURN TO: Vacant Land IMail to: Judith A. Pascale, Suffolk County Clerk [ 7 ] TRIe Company Information 310 Center Drive, Riverhead, NY 11901 lcd. Name Heal. el: T'ltZ.e..Ager~cy, [nc. www. suffolkcou ntyny, govlclerk I Title # [-ITA-2461 S 8 Suffolk County Recording & Endorsement Page This page forms pan of ~he attached EDMUND E, ZENESKI and JACQUELINE J, ZENESKI Deed (SPECIFY TYPE OF INSTRUMENT) made by: The promises h~rein is situatex/in SUFFOLK COUNTY, NEW YORK. TO In ~eTOWNof Southold LOUIS FELD and In ~eVILLAGE MARIA FELD or HAMLETof Southold BOXES6THRU $ MUST BE TYPED OR PRINTEDIN BLACK INK ONLY PRiOR TORECORDING OR ~LlNG. ~.o,~..,~ Page 1 of 5 (over) ~S 1~~ made ~e 10th dsyof June , ~ey~ 2011 ~TW~ EDMUND E. ZENESKI and JACQUELINE J. ZENESKI, as Husband and Wife, residing a= 2555 Youngs Avenue, Unit 14E, Southold, New York 11971 panyof~ra~pm, and LOUIS FELD and MARIA FELD, his wife, residing at 6 Linda Road, Port Washington, New York 11050 WITNESSRTH~ ~ ~e party ~ ~e first part. in ~nsideration ~ te~ doll.s and oth~ valuab~ ~idera~on p~/d'by ~ pm'/y ~ ~¢ s~o~ par~ do~ h~cby ~ ~d ~ un~ ~e party ~ ~e ~co~ par~ or succc~iom ~d as,s//~s ~ the party ~ the s~ond pan ALL that certain pla, ~ece ~ parcel of l~d, w~ lhe buii~pgs a~ impmvemcn~ ~cr~m er~r~d, -/~l~n8a~be±ng a part of a condoainium in the Town of Soutlold~ County of Su£folk and State of ~ew ¥ork~ known and designated aa Unit ~o. together w~th a 1/47~ und£vided interest ~n ~he common elements of condominium hereinafter described as the same is defined in the Declaration of Condominium hereinafter referred to: (See attached Schedule A). ~EING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated May 8, 2007 and recorded in the Suffolk County Clerk's Office on May 17, 2007 in Liber 1~505 Page 695. Oq'"l. OC© TOGETHF. R wilb all dgh~ tide and interest, if any, of Otc parry of c~e first part Ln and to any su~-ts ~d roads abu-lng thc above ~ prcmis~s to the centre lines thereof; TOGEI'HHR with the npplmenances and sll · e e~tat~ and rights oi' the party of the' fu~t part in a~d ~o ~.aid pmmis~s; TO HAVE A_ND TO HOLD ile premises hca-tin granted unto the party of the second part, thc heirs or succasso~ and ass/ins of ~be party of the second pm forever, AND ~e patty of the first part covenants khat the p~ of ~e f~t ~ h~ not done or SU~f~ ~g wh~eby · e s~d ~s~ have ~ c~ in ~y way w~, exit ~ ~o~id. ~ ~ p~ ~ ~ ~t ~ in ~mpl~ wi~ ~ofl 13 of t~ Lien ~w, ~v~ ~at ~e ~ of ~ f~t ~ will ~ve ~ c~id~ f~ ~is ~nv~ ~d will hold ~e d~t W ~ive s~ ~us/d~n ~ a ~ ~nd ~ ~ a~li~ ~t f~ ~c ~= of payin~ ~e ~st of ~c im~v~ ~ will apply ~ ~me fi~t to · e pa~t of ~e ~ of ~e im~vement ~f~ ~ing ~y pm of ~ ~1 of ~e same f~ ~y o&~ p~ ~e ~ '~" shEl ~ ~ ~ if it ~ '~" wh~ev~ &e ~n~ of ~ i~ ~ ~. IN WITNESS %FHERF, OF, &e patty of the fi~st part has duly executed ~his deed the day and year fwst above ~ PRF. SE~CE OF: Edmund E. Zeneeki~ Ja~ueline J. Zeneski Page 2 of 5 - ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ' Sbat~ of New Yon~ County of Suffolk , ss: On the loth day of June, in the year 2011, before me the undersigned, personally appeared EDMUND E. ZENESKr and JACQUELINE J. ZENESKI, personally known to rse or prnved Io me on the basis of ~atJsfactop/evidence, lo be the individuals whose names are subs~bed to 1ha within instrument and acknowle~ed tn rse that they executed lhe same tn their capacities, and that by their signatures ;xt the instlument, the indivicluals or the person upon behalf o~ whic~ the i~dividual$ acted, executed the instmmenL ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE Slate of County of , ss: I~KlAq; C~ the day of , in the year 20 , before me the undersigned, personally appeared personally known to me or proved to me on the basi~ of ~fisfactor/evidence. to be the individual(s) whose narse(s) is (are) su~sc~bed to the within inatmmenl and ackrmwledged to me that (he} (she) (they) executed the same i~ (his) (her) {the&) capacity(les), end that by (his) (her) (their) signature(s) on the instrument, the individual(a) or the persc~ upon behalf of which the individual(s) acted, executed the inat~ursent. ACKNOWLEDGEMENT BY SUBSCRIBING wrl'Nr~ TAKEN IN NEW YORK ,~q'AT; State of County of , ss: On the day of , in the year 20 , before me the undersigt~e~, persan=qy appeared the subscribing witness I0 the fcmegoing instrument, with whom I am personally acquainted, who being by rse duly swom, did depose and say, that (he) (she) (they) reside(s} i~ ; that (he) {she) (they) know(s) to be the individual descn~oed in and who e~0ecuted the foregoing instrument; that said subse, ribing witness was present and ;aw seed exeoule the same; ar, el that said witness at the same time subscribecl (his) (her) (their) name(s) as a witness theJ'~Ck ACKNOWLEDGEMENT TAKEN OUT~IDE NEW YORK STATE * State of Oo~ly of , ss: "Ior insert Dist~ Of, Calumbia. TerrJto~, Pos~eseion or Foreign Country) On the day of , in the year 20 , before me the undersigned, personally appeared personally known to ma or proved to ma on the basis of satisfactory evidence, to be the individual(s) whose name(s) is (are) subsr.,ribed to l. he within instrument and ackr~edged to me that (he) (she) (they) executed the same in (his) (ha') (their) capacity(isa), 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, ex~ the instrument. BARGAIN AND 8ALE DEED T~eNo. E~MUND E. ZENESKI and JACQUELINE J. ZENESKI lO LOUIS FELD and MARIA FELD RETURN BY MAIL TO DAVID JUDE JANNUZZI.ESQ PO BOX 1672 MATTITUCK NY 11952 District: 1000 8ectk:m: Block: 01 Lot: 047.000 ...... , .. Toum, Southold Distributed By Chicago Title Insurance Company Page 3 of 5 THENCE South 70 degrees 30 minutes 30 seconds West along last 'mentioned land 534.10 feet to land now or formerly of. George Ahlers and Barry Helrman; THENCE North 17 degrees 43 minutes 30 seconds West along the last mentioned land 63§.2~1 feet t~ land now or formerly of Charles .W*~kowski; THENCE along last mentioned land the following two courses and distances:. 1) North 70 degrees 08 minutes 30 seconds East 111.80 feet; 2) North 12 degrees 39 minutes 30 Seconds West 217.84 feet to "Foundem Village Condominium I"; THENCE along the last mentioned land the following seven ~ourses and distances: 1) North 75 degrees 06 minutes 20 seconds East 180.00 feet; 2) North 14 degrees 53 minutes 4Oseconds West 30.00 feet;' 3) North 68 degrees 06 minutes 20 seconds East 210.00 feet; 4) North 84 degrees 21 minutes 12 seconds East 310.40 feet; 5) South 64 degrees 53 minutes 40 seconds' West 75.00 feet; 6) North 25 degrees 06 minutes 20 seconds_ East 50.00 feet; 7) North 76 degrees 06 minutes 20 seconds East 270.00 feet to the Westerly side of Railroad Avenue at the point or place of BEGINNING. Page 5 of 5 Schedule A Deacription ALL that certain plot piece or parcel of mai property with the improvements therein contained, situate and bei~ a part of a condominium Inthe Town of Southold, County of Suffolk and Slate of New York, known and designated as Unit No. 14 E together with · 1t47 % undivided interest in the common elements of the condominium hereinafter described as the same is defined in the Declaration of Condominium hereinafter referred to; THE real property above described i6 a unit shown on the plans of a condominium prepared and certified by Steven G. Tsontskis, engineer, and filed in the Office of the Clerk of the County of Suffolk on February 2, 1987 as map number.153, defined in the DecJaratlon of Condomir~um entitled, "Founders Village Condominium I1"; Made by Lizda Realty Ltd. under article 9B of the New York Real Property Law dated February 2, 1987 and recorded in the Office of the Clerk of the County of Suffolk on February 2, 1987 in Uber 10237 cp 178, covering the property therein described. The land area of the property is described as follows: BEGINNING at a point on the Westerly side'of Railroad Avenue, distant the following two courses and distances as measured along the Westerly side of. Railroad Avenue from a point where the Southerly side of land now or formerly of Daniel Chamews intersects the Westerly side of Railroad Avenue; 1) South 08 degrees 35 minutes 30 seconds East 60.70 feet; 2) South 13 degrees 53 minutes 40 Seconds East 298.50 fe~.t to the point or. p. lace of, Beginning; RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along the Westerly side of Railroad Avenue, 160,00 feet to land now or formerly of Mohr; THENCE South 73 degrees 53 minutes 20 seconds West along the last mentioned land 132.40 feet; THENCE South 13 degrees 23 minutes 10 seconds East still along land now or formerl.y of Mohr and land now or formerly of Averette, 100.04 feet; THENCE alo .ng land now or formerly 6f Averette the following two courses and distances; 1} South 73 degrees 12 minutes 30 seconds West 89,03 feet; 2) South 17 degrees 41 minutes 40 Seconds East 60.18 feet t6 land now Or forme~ty of Kaelin; THENCE South 73 degrees 22 minutes 20 seconds West along last mer~Jon'ed land 113.76 feet to land now or fonmerly of Agway Inc. THENCE along the last mentioned land the following throe courses and distances; I) South 74 degrees .04 minutes 40 Seconds West 213.27 feet; 2) South 05 degrees 22 minutes 50 seconds East 398.17 feet; 3} South 17 degrees 21 minutes 10 Seconds East 94.21 feet to land now or formerly of the Long Island Railroad; Page 4 of 5 PtF. AS~ TYPE OR PRES~ FIRMLY WHEN WRmNG ON FORM · IN~ONS: http:/Mww.~.s~ute.ny.us or PHONE (518) 474-6480 COUNTY USE ONLY ~-~-a~l 2555 I ¥ounqs &venue, Unit LKitkm ~,4L~M~ .1'1;E; i ~ Southold z~ I Feld I Feld Southold Louis Maria Zeneski · ~ { I11971 I I I I I ~ INFOI~AATION I L5 /_5 / 11 I ~LamdSdo;~ndw I 6 / 10 ./..11 j Mddlt Im~mulllan tl&m ~q.w~-- I 4. 1. 1 I-4~ 1., Sdmd;M.k~M.~. { Southolfl ........ 2 , 7 ,O , 01 ! ! vlSi) -63.2 - 1- 47 I CEI~Ir'ic~'nON I 2555 I ¥oungs Avenue, Unit 14E Southold I ~ I 11971 ~L~R 6/lO/11 mAW Jannuzzi I David Jude 631 I 298-8065 I NRW YORK STATI~ COPY