Loading...
HomeMy WebLinkAboutL 12006 P 148 Form 30(12--43vgain rod;isle Deed,with Comanl agaiml Cmnbls Acta—Individual ar Corporation(single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD;BE USED BY LAWYERS ONLY. .. . . ..�,.,.. THIS INDL-NTuntEi, made the 6th day of December, nineteen hundred and nincy-nine fjDISTFdCT CII� � mmMyne, �T BE LOT JOSEPH G. ) '(Y)LLID and WDREA S. HOLD, husband anioth rest at ' 10 Leeward Dri� Southold, New York 11971' party of the 1. ,sl part, and JOSEPH GJ .'OLLID, residing at 530 Leeward Drive, Southold,New York 11971 party of the second part, WTNESSETH, that the party of the first part, in consideration of Ten Dollars and otl vab sable consideration paid by the party of the second part, does hereby grant and'release unto tpat iy of the second part, the heirs or successors and assigns of the party of the second part fore ALL THAT C .RTAIN plot, piece or parcel of land, with the buildings there( ' orc-ud, situate, lying; ;:(tri being at Bayview, in the Town of Southold, County of Suffolk a- Stsie of New York, kw;ra and designated as and by part of lot number 29 and part of lot ub,x 30 . on a certain rail-- entitled, "Map of Leeward Acres at Bayview," filed in the 01 1' the Cle:k of the (:t uaty of Suffolk on June 4, 1971, as Map No. 5599, being more I larly bounded as follows: Bounded on the Forth by Leeward Drive Bounded on U e Hast by lands of William Boergesson and Valerie Boergesson Bounded on liar;. tloueh by lands of William Boergesson and Valerie Boergesson Bounded oil t':ie West by lands now or formerly of Craig J. Wiederman and by lat i;• v or fonilerly of Jeffrey V. Laymon and Donna L. Laymon. TOGETHER 'W711 an undivided one fifty-third (1/53 ) interest in lands s' and desi nated a. "Park, Recreation and Drainage Area" on the Map of Leewarr s at Bayview, filar in the Office of the Clerk of the County of Suffolk on June 4, 19'r Map No. 5599. BEING ANE> INTEDED TO BE part of the same premises conveyed to Joseph G. and Andrea S. Elal7id by deed dated July 18, 1978, and recorded in the Suffolk Coui rk's Office in Lih:r 8477 page 90, said premises also being all of those premises riot ! fore conveyed out by the party of the first part to other persons. r cY4' 1� INN.rjw 1. 1 il� 1 1 Yy, rr 19849 t. 1� ®06PG1�A 2 ORDS . FIc11 r D , t, .,. ,•, don;ber'of��ages �IE�,; rA*rC 99�DEC —9 PM 16 TVRREIvs LtEC 0 9 1999 — --�—� ED4Yr1F0 P.'FcClhiE F�£tT,yX CLERK OF UFF'OLKSUFFOLK COUOCINTY i7;ortlf-rt_ 19849 .. Decd/Mortgage Ins,rumcnt Deed/,Mortgage Tax Stamp Recording/Fit'- ps FEES .. .1gc/Filing 17ee Mortgage And. I. Basic Tax 2. Additional Tax ` •a:,;i :.I -- — Sub Total Count - 2 s ( Y) _ Sub Total Spec./Assit. 0r (State) Spec./Add. Fy%' Y� CsS Ufy TOT.MTG.TAX]',, Dual Town Du y a Held for Apportionmer Transfer Tax criiL,:d Copy _---- _-- Ut✓ 5� Mansion Tax The properly covered by tgage is or ,,.g opy - will be improved by a two family Sub Total ys dwelling only. IhctYES or — .... .-- GRAND TOTAL' 7� If NO,see appropriate'( c on page 8 of this inslrumen'. Real Piol erly Far. Service Agency Verification 6 Community Presc n Fund a "tvtytyx Dist. Section B lock Lot Consideration Amout, 0 uctrrm a... �-•- :iitt(9 1000 079 .00 '07.00. 038 .002 -CPF Tax Due .:. ;,, � 0 -IJ iZ3 _ liv, X iniliali;i � Y v: ` ... and S.;:isfacttons/Discharge rRc I°ascs List Property Owners Mailing AddressLIDEDEC O 9 1999 1 '.� 3tLCORll& RETURN TO: G'Oi'i11J9JNlTY William H. Price, Jr. , Esq. irssu;'yr/QCT• ON 1 PO Box 2065 Fdjlvf� Greenport, NX 11944 8 Title Company Inform Co. Name Title /# Suffolk County Recording &''Endorsement P� "Ibis page forms part of the attached Deed made by:: (SPECIFY TYPE OF.INSIRUMENT) JOSEPH G. HOLL 7 I7 and The prenuses herein is situated in ANDREA S. HOLL10 SUFFOLK COUNTY,NEW YORK. TO In the Township of Southold JOSEPH G. HOLLi.D_ In the VILLAGE or HAMLET of Southold 1.30:"1"S 5111RU 9 MUSTM"T YPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDIN( LING. -- •_ -- PLEASE TYPE OR S PfRMLY WF#EN IV R fP INSTRUCTIONS: http:H www.orps.state.ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLY I REAL PROPERTY TRANSFER REPORT Ct.SWIS Code I ( r STATE OF NEW YORK C2. Date'Deeld Recorded - STATE BOARD OF REAL PROPERTY SERVICES Month Day 1 Ye - RP - 5217 C3. Book 61 C4. Pane � ,e ,,.. RP-5217 Rev J/97 PROPERTY INFORMATION 1.Property 530 Lein7ard Drive Location STREET NUMBER STREET NAME Southold I Southold 111971 � CITY OR TOWN VILLAGE ZIP CODE 2.Bayer Hollid I Joseph G. Name LAST NAME I COMPANY FIRST NAME I ► � I 1 LAST NAME I COMPANY FIRST NAME 3.Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address(at bottom of form) Address LAST NAME I COMPANY FIRST NAME .. STREET NUMBER AND STREET NAME LIN OR TOWN STATE ZIP CODE 4.Indicate the number of Assessment1 ❑ (Only R Part of a Parcell Check as they ap91y: Roll parcels transferred on the deed #of Parcels OR Part of a Parcel 4A.Planning Board with Subdivision Authority Exists ❑ 5.Deed4B.Subdivision Approval was Required for Transfer 200 ' ❑ Property I X I 210r OR I • 4C.Parcel Approved for Subdivision with Map Provided Size FRONT FEET DEPTH ACRES 6.Seller I Hollid Joseph G. Name LAST NAME I COMPANY FIRST NAME Hollid Andrea S. (AST NAME I COMPANY FIRST NAME 7.Check the box below which most accurately describes the use of the property at the time of sale: Check the boxes below as they apply: S.Ownership Type is Condominium ❑ A One Family Residential EAgricultural I Community Service 9.New Construction on Vacant Land E]B 2 or 3 Family Residential F Commercial J Industrial 10A.Property Located within an Agricultural District ❑ C Residential Vacant Land G Apartment K Public Service 10B.Buyer received a disclosure notice indicating ❑ D Non-Residential Vacant Land H Entertainment/Amusement L Forest that the property is in an Agricultural District SALE INFORMATION 15.Check one or more of these conditions as applicable to transfer: 11.Sale Contract Date t 1 N/A / / A Sale Between Relatives or Former Relatives Month Day 5 Year B Sale Between Related Companies or Partners in Business C One of the Buyers is also-a Seller 12.Date of sale/Transfer 12 / 06 / 99 I D Buyer or Seller is Government Agency or Lending Institution Month Day Year E Deed Type not Warranty or Bargain and Sale(Specify Below) F Sale of Fractional or Less than Fee Interest(Specify Below) 0 0 13.Full Sale Price G Significant Change in Property Between Taxable Status and Sale Dates 0-_ — — 7 ; • H Sale of Business is Included in Sale Price (Full Sale Price is the total amount paid for the property including personal property. I Other Unusual Factors Affecting Sale Price(Specify Below) This payment may be in the form of cash,other property or goods,or the assumption of J None mortgages or other obligations.) Please round to the nearest whole dollar amount. 14.Indicate the value of personal — , 0 — O O I property included in the sale • ASSESSMENT INFORMATION- Data should reflect the latest Final Assessment Roll and Tax Bill 16.Year of Assessment Roll from which information taken 1J 17.Total Assessed Value(of all parcels in transfer) 9 5 01 7 7 7 18.Property Class I 2 1 0 —U 19.School District Name Southold 20.Tax Map Identifier(s)/Rall Idemifier(s) (B more than four,attach sheat with additional idemifierls)) V , 1 1000-079-07-038 .002 I I ( I I CERTIFICATION I certify that eR of the items of information entered on this form are true and correct(to the best of my knowledge and by)ief)end I understand that the making of any willful false statement of material fact herein will subject me to the provisions of the penal law relative to the,making and filing of false instruments. BUYER BUYER'S ATTORNEY I / � > 12/06/99 Price, Jr. William H. ,BUYER SIGN TURE DATE LAST NAME FIRST NAME 530 Leeward Drive 631 477-1016 STREET NUMBER STREET NAME(AFTER SALE) AREA CODE TELEPHONE NUMBER Southold I NY 11971 CITY OR TOWN STATE ZIP CODE ELLER CITY/TOWN ASSESSOR COPY 12/06/99 SELLER SIGNATURE DATE