Loading...
HomeMy WebLinkAboutL 12664 P 107SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 3 Receipt Number ~ 11-0072890 TRANSFER TAX NUMBER: 10-24226 1000 Deed Amount= Recorded: At: LIBER: PAGE: Section ~ Block ~ 111.00 13.00 EXAMINED AND CHARGED AS FOLLOWS $o.oo 06/29/20~1 10t21~43 AM D00012664 107 Lot: ~ 002,000 Received the Followin~ Fees For Above Instrument Exempt Page/Filing $15.00 NO HandLing COE $5.00 ', NO.'. NYS SRCHG KA-CTY $5.00 NO.. EA-STATE TP-584 $5.00 NO Notation Cert.Copiee $0.00 NO- RPT Transfer tax $0.00TM NO': Com,.Pres Fees Pa~d TRANSFER TAX NU~BER= 10-24226 THIS PAGE IS A PART OF THE INSTROM~NT THIS IS NOT A BILL ~xe~pt $20'~00 NO · ,': $15.00 NO $125.00 NO $0.00 NO "· $'30.!:00 NO -" ', ,;: $0;00 NO $220.00 JUDITH A. PASCALS County Clerk, Suffolk County Number of pages 3 This document will be public record. Please remove ail Social Security Numbers pr~o.r to recording. RECORDED 2011 Jun :29 [0:2I:4:3 JLDITH A. ~E CLERK OF ~FFOLK CO.TV L D00012664 P I07 DT~ 10-24226 Deed / Mortgage Ins{r ument Deed / Mortgage Tax Stamp I Recording / Filing Stamps FEES Page ! Filing Fee Handling 5. O0 TP-584 Notation LA-S2 17 (County) LA-5217 (S~ate) Camm, of Ed. 5, O0 Affidavit Certified Copy Nyc; Sm',rcharge 15, O0 Other 4 J Dist. Real Property Tax Service Agency Verification 6 Sub Total Sub Total Grand Total :~ ~.~ ' t1013283 logo zzzoo ~3oo 002000 Satisfactions/Discharges/Reteases List Property Owners Mailing Address RECORD & RETURN TO: Brosnan & Hegler, LLP 1325 Franklin Avenue, Suite 165 Garden City, NY t 1530 Mortgage Amt. 1, Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT, MTG. TAX Dual Town __ Duai County __ Held for Appointment__ Transfer Tax Mansion Tax The properly 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. 5 Community Preservation Fund Consideration Amount CPF Tax Due $ ~ Improved. Vacan: Land TD TD lO TD IV~il to: Judith A. Pascale. Suffolk County Clerk I 7 I Title Company Information 310 Center Drive, Riverhead, NY 11901iCa. Name www.s uffo!kcountyny.gov/clerk ITitle t~ Suffolk County Recording b Endorsement Page This page forms part of the attached by: Robert W. Lehnert and Joan V. Lehnert deed (SPECIFYTYPE OF INSTRUMENT) The premises herein is situated in SU FF(XK COUNTY. NEW YORK. made TO In the TOWN of Southold Rober~ W. Lehnert In the VILLAGE or HAMLET of Cutchogue BOXES 6THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING, love ri CONSULT YOt. IR LAWYER BEFORE SIGNING T"rll,~ INSTRUMENT- THIS INSTRUMENT SHOULD BE i.I~ED BY LA~Rrf ERS ONLY THIS INDENTURE, made the 2~t~day of ~d~ , two thousand and ten. BETWEEN ROBERT W. LEHNERT and JOAN V. LEHNERT, residing at 5 Kilbum Garden City, New York 11530, party of the first part, and ROBERT W. LEI-INERT residing at 5 Kilbum Road, Garden City, New York 11530, party of'the second parl, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other 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 the party of the second part forever, I ' ' ' ~ '. ,L; '"~ ' '~ '- .°' ~ ..... .. .,' · ALL that ~ertam plot, piece or parcel of land, situate, lying and bvmg at N.as~au Pom~ or L~ttle Hog Neck, Town ,of Sbuth,o. Id., Suffolk County, New York known and dcs,gnated as _Lot 37refits certain map entitled, "Map of Proposed Sub-Division, Section A, Nassau Point Club Propertic$,'lnc.; situ~i~ on Nassau Point, Suffolk County, New York," surveyed June 7, 1919, by Wallace H. Halsey, C.E., Southampton, NewYork, and filed in the Office of the County Clerk of Suffolk County, New York on 10/4/1919 as Map No. 745 and more particularly bound¢d and described as follows: BEGINNING at a monument set on the easterly line of Nassau Point Road, at the southwesterly comer of Lei 36 as shown on thc aforesaid map; RUNNING THENCE north 78 degrees 36 minutes 20 seconds east along said Lo136 360~76 fecr ordinary high water mark of Little Peconie Bay; THENCE south l0 degrees 35 minutes 00 scoonds east along said high water mark 99.92 feet to thc northeasterly comer of Lot 38 as shown on Ibc aforesaid map; THENCE south 78 degrees 36 minutes 20 seconds west along said Lot 38 361.35 feet to the easterly llne of Nassau Point Road; THENCE north l0 degrees 14 minutes 50 seconds west along the curved easterly line of Nassau Point Road, 99.93 feet to the point or place of BEGINNING. SAID premises being known as and Io~ated at 5605 Nassau Point Road, Cutchogue, New York. BEING and intended to be ~e same premises conveyed to tho party of the first part by deed dated September 4, 199t and recorded in the Suffolk County Clerk's Office on September 12, 1991 in Libor 11333 page 366. TOGETHER with all right, tide and interest, if any, oflhe party of the first part in and to any streets and roads abutting the above describ~ premises to the earner 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 }-lAVE 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. AND the party oftbe first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first pan will receive the consideration for this conveyance and will hold the right to ~eeaivc 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 thc ~nse of this indenture so requires. IN WITNESS WHEREOF, the party oftbe first part has duly executed this de~d tho day and year first above written. ~ROB~'RT W. LEHNERT AN Vl LEI~INERT - STATE OF NEW YORK, COUNTY OF 1VA$$AU On the'~day~0H_n~Av~ in theyear 2010, before me, thc undc~igned, a Not~ Public in and for ~id state, pcr~nal]y ap~amd ROBERT H. LEHNERT ~nal]y kno~ lo me or proved to me on the ~sis of satisfacto~ ~videngc to be tbe pc~ons who~ names are sub~rib~ ~o the within inst~ment and acknowledged to me ~t they e~eguted the ~me in their capacities, ~d ~at by ~eir sig~tu~ on ~e in~menL th~ p~, or the enti~ upon behalf of which the pe~n(s) ac~d, execut~ t~ ias~enL KENNETH D, R~E ~T~Y PUBLIC-STATE OF N~ YORK , . No. 02RJ~20762~ ~ .... : ....... ~- unty NOEa~ Dub[ic ~m~ss~on Expires June ~5, 20.9 · a,: ST) TE OF NEW YORK, COUNTY OF On the~,q ~day or No~< ,~i-~, in the year 2010 before me, the undersigne4, a Notary Public in and for said state, personally appeared JOAN V. LEI-INERT personally known to me or proved to me o~ the basis of satisfactory evidence to be the person(s) whose name(s) is (are) subscribed to the within instrument ~nd acknow- ledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on thc instrument, the person(s), or the entity upon b~halfof which thc person(s) acted, executed thc instrument. KENNETH D, RICE NOTARY pU BLIC-$TATE OF NEW YORK Qua#lied in Nassau County /~otary Public Comm~ssmn Expires June 15, 20 I,~ STATE OF NEW YORK. COUNTY OF $9: On thc day of 19 , before mc personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the of , thc corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal alined to said inslmmcnl is such corporate seal; that it was so affix~ by ordcr of the board of directors of said corpora- tion, and the he singed h name thereto by like order, STATE OF NEW YORK, COUNTY OF ss: On thc day of 19 , before mc personally came the subscribing witness to the foregoing instrument, with whom I m personally acquainl~d, who, being by me dui; sworn, did depose and say the he resides at No. ; that he knows to bc the individual described in and who executed the foregoing instrument; that hc, said subscribing witness, was present and saw execute the same', and that he, said witness, at the same time subscribed h name as wilness thereto. Bargain and Sale Deed WiTH COVENANT AGAINST GRANTOR'S ACTS ROBERT W. LEHNERT and JOAN V. LEHNERT SECTION I I 1,00 BLOCK 13.00 LOT 0~2.000 COUNTY OR TOWN SUFFOLK TO ROBERT W. LEHNERT RETURN BY MAIL TO: Brosnan & Hegler, LLP 1325 Franklin Avenue, Suite 165 Garden City, NY 11530 PLtASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM iNSTRUC~ONS: MtD~/m~v.orpS. Statn.fly.us er PHONE (51B) 47~845G ;OR COUN'r'f USE ONLY ~ · Ni~ J. REN. PROPERTY TRAN~dUER REPORT ~ ~I'AI~ QF NEW ~ RP - 5217 I I { L inclale lira mmlbw M M [~1 401dV II Iqin d i FIIliL1 aNdL IS lley lIMW:. ~w.w~.M.M~.m.d.M D 0 !. I #dPin:ds QII PmdnPamel 4~FInalkigBolfdwlth~kdMaWnAudwttyBdm [] ~ LMEr &GG ;"CXnE~JW wmw I SALE INFOR ,MATION 11. Bile ?. ChedL the lies bIMw udWdl mall mmurmlldy ihmubli ~le Giid lil~ (~lp411~ iI h Hme ~ J 4Chldm ibm k(mll blkw i 'lily IpldIK, I~lmln~d YiMm Lind Apiftmlm KI~I PuMk hMc~ taB. Buwr mud~KI a ~ nol~l li~P, Jlng [] lB. M mil ar mare d thiii ~alldibni M IpidlMdl m trundle. 1LY4d~MWMknm ~ $?.TodmiAN#NdVliueMdpenbrnblndml I ~0. Tl~ MIp W / Rdl MMIMIIK~ M mm~J lium bmr, ~ M W iddlllamd idmlilm~l I I I BU~EIrG A~ SZ6 I 73~-1462 I NB'W YORK STATE COPY