Loading...
HomeMy WebLinkAboutL 11962 P 477 Standard N.Y.3.1".U.Form 8005A;Executor's Decd-Individual or Corporation(single sheen , CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the 30TH day of APRIL nineteen hundred and ninety-nine BETWEEN LYDIA GIOSSI, residing at 10 Adrienne Court, Farmingdale,NY 11735 as executrix of the last will and testament of LYDIA P. KING, late of 2555 Youngs Avenue, Apartment I5A,Southold, New York, 11971 who died on the 15th day of November, nineteen hundred and ninety-eight party of the first part, and A D. THOMAS FUCILE AND ROSA FUCI LE,his wife, both residing at 530 E.72nd Street, I ID,New York, NY � n party of the second part, WITNESSETH,that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on March 10, 1999 and by the virtue of the power and authority given in and by said last will and testament,and/or by Article I I of the Estates, Powers and Trusts Law, and in consideration of TWO HUNDRED THOUSAND DOLLARS($200,000.00) paid by the party of the second part,does hereby grant and release unto the party of the second part,the distributees or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon lying and being in the DISTRICT SECTION BLOCK LOT MILE-,Ei M_= SEE ATTACHED SCHEDULE SAID PREMISES being the same as conveyed to LYDIA P. KING by deed dated September 7, 1986, and recorded in the Office of the Suffolk County Clerk on September 17, 1986 in Liber 1025 CP 351 made by Lizda Realty, Ltd. t PREMISES known as and by #2555 Youngs Avenue, Apt. 15A, Southold, NY DISTRICT 1000 SECTION 063.01 BLOCK 01.00 LOT 02 1.000 TOGETHER with all right,title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate which the said decedent had at the time of decedent's death in said premises,and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually, or by virtue of said will or otherwise; 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 first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incmnbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of Section 13 of the Lien Law. The word"party"shall be construed as if 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 THE PRESENCE OF: 42A'(2GIO 4 , SCHEDULE:2555 YOUNGS AVENUE,APT. 15A,SOUTHOLD,NEW YORK ALL THAT CERTAIN PLOT,PIECE OR PARCEL OF,'LAlq D,SITUATE LYING,AND BEING IN THE TOWN OF SOUTHOLD,COUNTY OF SUFFOLK AND STATE OF NEW YORK,KNOWN AND DESIGNATED AS THE UNIT KNOWN AS UNIT NO. 15A(HEREINAFTER CALLED THE"UNIT")AS DESIGNATED AND DESCRIBED IN THE DECLARATION ESTABLISHING FOUNDERS VILLAGE CONDOMINIUM I (IE;REINAFTER CALLED THE"PROPERTY")MADE BY THE GRANTOR UNDER THE CONDOMINIUM ACT OF THE STATE OF NEW YORK(ARTICLE 9-B OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK)DATED MAY 20, 1985,RECORDED IN THE OFFICE OF THE CLERK OF SUFFOLK COUNTY ON THE 3RD DAY OF JUNE, 1985,IN LIBER 9801,PAGE 369(HEREINAFTER CALLED THE "DECLARATION")AND DESIGNATED AS TAX LOT NO.021 ON THE FLOOR PLANS("THE FLOOR PLANS")OF THE BUILDING IN WHICH THE UNIT IS LOCATED(HEREINAFTER CALLED"THE BUILDING")CERTIFIED BY STEVEN G. TSONTAKIS,ENGINEER,FILED IN THE SAID COUNTY CLERK'S OFFICE AS MAP NO. 115. THE BUILDINGS ARE SHOWN ON A SITE PLAN AS FILED IN THE SAID COUNTY CLERK'S OFFICE AS MAP NO. 115. THE LAND ON WHICH THE BUILDING CONTAINING THE UNIT IS LOCATED(AND ON WHICH THE OTHER UNITS FORMING A PART OF THE PROPERTY ARE LOCATED)IS DESCRIBED AS FOLLOWS: ALL THAT CERTAIN PLOT,PIECE OR PARCEL OF LAND,WITH THE BUILDINGS AND IMPROVEMENTS THEREIN ERECTED,SITUATE AT SOUTHOLD,TOWN OF SOUTHOLD,COUNTY OF SUFFOLK, AND STATE OF NEW YORK,SAID PROPERTY DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE WESTERLY SIDE OF RAILROAD AVENUE,963.39 FEET SOUTHERLY FROM THE SOUTHEASTERLY END OF A CURVE CONNECTING TO MIDDLE ROAD,COUNTY ROAD 48, SAID POINT BEING THE SOUTHEASTERLY CORNER OF LAND OF CHARNEWS AND THE NORTHEASTERLY CORNER OF THE PREMISES HEREIN DESCRIBED; FROM SAID POINT OF BEGINNING,RUNNING THENCE ALONG SAID WESTERLY LINE OF RAILROAD AVENUE,TWO COURSES: (1) SOUTH 8 DEGREES 35 MINUTES 30 SECONDS EAST 60.70 FEET; (2) THENCE SOUTH 13 DEGREES 53 MINUTES 40 SECONDS EAST 298.50 FEET TO OTHER LAND OF FOUNDERS VILLAGE; THENCE ALONG SAID OTHER LAND THE FOLLdWING SEVEN(7)COURSES AND DISTANCES: (1) SOUTH 76 DEGREES 06 MINUTES 20 SECONDS WEST 270.00 FEET; (2) SOUTH 25 DEGREES 06 MINUTES 20 SECONDS WEST 50 FEET; (3) NORTH 64 DEGREES 53 MINUTES 40 SECONDS WEST 75.00 FEET; (4) SOUTH 84 DEGREES 21 MINUTES 12 SECONDS WEST 310.40 FEET; (5) SOUTH 68 DEGREES 06 MINUTES 20 SECONDS WEST 210.00 FEET; (6)SOUTH 14 DEGREES 53 MINUTES 40 SECONDS EAST 30.00 FEET; (7) SOUTH 75 DEGREES 06 MINUTES 20 SECONDS WEST 180.00 FEET TO LAND NOW OR FORMERLY OF CHARLES WITKOWSKI; THENCE NORTH 12 DEGREES 29 MINUTES 30 SECONDS WEST,ALONG THE LAST MENTIONED LAND, 320.00 FEET TO LAND NOW OR FORMERLY OF DANIEL CI IARNEWS; THENCE ALONG THE LAST MENTIONED LAND THE FOLLOWING TWO(2)COURSES AND DISTANCES: (1) NORTH 70 DEGREES 05 MINUTES 00 SECONDS EAST 487.72 FEET; (2) NORTH 76 DEGREES 22 MINUTES 20 SECONDS EAST 567.10 FEET TO THE WESTERLY SIDE OF RAILROAD AVENUE AT THE POINT OR PLACE OF BEGINNING. TOGETHER WITH AN UNDIVIDED 1/45%INTEREST IN THE COMMON ELEMENTS. PREMISES KNOWN AS 2555 YOUNGS AVENUE,APT. 15A, SOUTHOLD,NEW YORK 119 : 40754 :2] s 11962PC '7 FTRANSFER ' Number of pages P'ATE TORRENS 1999 9� I �2 Serial f0VIA Pop rU�t TAX CLElilf OF �Iht Certificate# Y SUFFouf COUr{j}. Prior Ctf. # 40754 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 1 FEES Page/Filing Fee Mortgage Amt. — Handling �_ — 1. Basic Tax _ TP-584 —�— 2. Additional Tax — Notation Sub Total EA-52 17(County) T— Sub Total Spec./Assn. EA-5217(State) //I �r y— Spec./Add. R.P.T.S.A. �� �S CIO�,� A , TOT. MTG. TAX — Comm. of Ed. 500 =y Dual Town Dual County Held for Apportionment Affidavitf / "i,1-_, •- ,a�� Transfer Tax Certified Copy ✓ Mansion Tax The property covered by this mortgage is or Reg. Copy / will be improved by a one or two family Sub Totalli( .� dwelling only. Other YES or NO GRAND TOTAL �� _ If NO, see appropriate tax clause on page # of this instrument. 5 ppop Real Property Tax Service Agency Verification G Community Preservation Fund COUNTYSUFFOW Dist. Section B lock Lot Consideration Amount $ m')✓0 Sta (13. CPF Tax Due $_ t u- W (� Improved Initial's r— REC IVED acant Land 7 Satisfactions/Discharges/Releases List Property Owners Mailing Addr ss $ D RECORD& RETURN TO: MAY _12 1999 D �Qry ��ahgQr nO�SRq, fS4 COMMUNITY D �� �� °� , V U• 136,E �d� PRESERVATION / C OTc- i /�// �uNa °�u°/ � a Title Company Information Co. Name Title # � Suffolk Count Recording & Endorsement Page This page forms part of the attached DO o made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the'fownship of S (l � VZd D L/ �y COAL A . Fu C I L E In the VILLAGE OSA D. FU or HAMLET of BOXES 5 Tl IRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. //11/Fp1