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