Loading...
HomeMy WebLinkAboutL 12669 P 993I II SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Tl~pe of Instrument: DEED Numbe= of Pages: 5 Receipt N,,m~er : 11-0097158 TRANSFER TAX NUMBER: 11-02322 District: 1000 Deed Amount: Recorded: At: LIRER: PAGE: Section: Block: 104.00 07.00 EXAMINED AND CHARGED AS FOLLOWS $677,777.00 oe/31/2Oll 09:25:37 AM D00012669 993 Lot: 009.001 Received. the Following Fees For Above Instrument Page/Filing $25.00 NO Handling COE $5.00 NO NFS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $2,712.00 NO Co~.P~es Fees Paid TRANSFER TAX NUMBER: 11-02322 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 $10,555.54 NO $13,497.54 JUDITH A. PASCALE County Clerk, Suffolk County Number of pages This document will be public record, Please remove ail Social Security Numbers prior to recording. RECORt)ED 2011 fiug 31 09:25:~ I:IH JUDITH R. P~$CRLE Ct. EEl( DF SUFFOLK C0UNT¥ L D00012669 P 995 0T~ 11-02322 m Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps FEES 31 Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-S~17 (State) R.P.T.S~. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other 20. DO SubTota, 55 5. O0 4 lI: 11019026 2000 Real P, ~ Tax Se Age~ Verific 15, O0 Sub Total Grand Total 10400 0700 009001 '009.001 Satisfactions/Discharges/Releases List Proper~ Owners Mailing Address RECORD& RETURN TO: Abigail A. Wickham, Esq. 10315 Main Street P.O. Box 1424 Mattituck, NY 11952 Mail to: Judith A. Pascate, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www. suffolkcountyny, gov/clerk ~ Mortgage Amt. 1. Basic Tax 2, Additional Tax Sub Total Spec./Ass~t. or Spec,/Add, TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment Transfer Tax Mansion Tax 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 Is CommunityPreservatimt Fund Con~aideration Amount $ P~a.x Due $ io,55~.G~, ' ~'/ Improved~ · VacantLand TO /O TD TD ale Bridge Abstract LLC 'rifle BALI943S Suffolk Count Recording & Endorsement Page This page forms pan of the attached Deed by: (SPECIFY TYPE OF INSTRU~EN'F) William Ara., Jr, and Patricia Ara., his wife,Jam~ The premises herein is situated in Antm,.and Jan Ara., his wif¢~ and Robert Fabia and SUFFOLK COUNTY, NEW YORK. ~ In theTOWN of $outhold Charles V. Salice In the VILLAGE or H^MLErof BOXES 6 THRU 8 MUST BE TYPED OR PRINT6D IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. made (over] BARGAIN AND SALE DEED ~YITH COVENANT AGAINST GRANTOR*S ACTS (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM ~007 CAUTION: Tills AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS ~ ~qELLER AND PURCHASER BEI~Rllg SIGNING. THIS INDENTURE, made thc 22'~ of August, two thousand eleven, between WILLIAM ARAM, JR. and PATRICIA ARAM, his wife, residing at l] Checkerberry Lane, Troy, New York 12180, as tenants by the entirety with right of survivorship as to an undivided one-third interest, JAMES ARAM and .lAN ARAM, his wi£e, residing at I 1 Sage Hill Lane, Menands, New York 12204, as tenants by the entirety with of survivorship as to an undivided one-third interest, ROBERT FABIA and KATHLEEN FABIA, his wife, residing at 5220 42~ Street N.W., Washington, D.C. 20015,as tenants by the entirety with right of survivorship as to an undivided one-third interest, as tenants-in-common. party of the first pan, and CHARLES V. SALICE, r~siding at 2315 Pine Tree Street, Cutehogue, NY 11935. party of the second part, B, TTNESSETH, that the party of the first part, in consideration of ten dollars, lawful money of the United States, paid by the parly 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 &the second part forever, /ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Cutchogue, Town of Southold, County of Suffolk, and State of New York being bounded and described as follows: BEGINNING at a monument on the southerly side of Mason Drive, distant 150.68 feet northeasterly, as measured along the southerly side of Mason Drive from the comer formed by the intersection of the southerly side of Mason Drive .with the easterly side of Broadwaters Drive; RUNNING THENCE along land now or formerly of Grace O. Kaufmann, South 12 degrees 08 minutes 10 seconds East, 184.91 feet to a wood bulkhead; THENCE along said bulkhead (along tie line) the following two (2) courses and distanc~ s: 1. South 74 degrees 09 minutes O0 seconds West, 73.57 feet; 2. South 12 degrees 33 minutes 15 seconds East, 9.55 feet; . THENCE along ~ Sbuth 49 degrees 49 minutes 36seconds West, 86.85 feet to the easterly side of Broadwaters Drive; THENCE along the easterly side of Bmaflwaters Drive, North 12 degrees 08 minutes 10 seconds West, 225.73 feet to the southerly side of Mason Drive; ~ ~RACTtCE CORMS 3/0~} e, Kl'067. I 6 1 THENCE alon the souther! side of Mason Drive, North 72 degrees~-24 minutes 30 ~tors "e~i~ are ~e ~es ~ ~c ~cs who a2qu,~d role by d~d Said p~ises al~ ~o~ ~ 1500 M~on Drive, Cu~hogue, New York 11935. 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 and fights of thc party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto thc 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 thc party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as at'or=said, AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive 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 thc 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 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 PRESENCE OF: No. 01..e;M61 ~9'i I Ouar~fle,a In Rensselaar Count,/ Commiaaion Exptrea Ogg 12, 2¢&~. I~q~67,16 2 NYSBA ~CttCE ~o~ns 3/03 ~ Acknowledgment taken in New York State S~ate of NEW YORK ) County o~ On the I O[ day of August in the year 2011 before me, the undersigned, personally appeared WILLIAM ARAM, JR. personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (am) subscribed ~ the within inslmment and acknowledged ~o me that he/she/they executed the same in his/herAheir capacity(les), and that by his/her/their signature(s) on the inslmment, the individual(s), or the person upon behalf of which the individual(s)acted, executed the (signature and office of individual taking acknowledgment) State of NEW YORK County ,t? d er 6,,,,/y ts°la q- On the \C~ day of August in the year 2011 before me, the undersigned, personally appeared PATRICIA ARAM personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged m me that he/she/they executed the same in his/her/their eapaeity(ies), and that by his/her/their signature(s) on the insmmaent, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (signature and office of individual taking acknowledgment) Acknowledgment takea in New York State State of NEW YORK ) ) ss..' co.n yor ) On the ! ~ ''~ day of August in the year 2011 before me, the undersigned, personally appeared JAMES AP, AM personally known to me or proved to me on the basis of satisfactory evidence to be the individualCs) whose nme(s) is (are) subscribed to the within instrument and acknowledg,d to me that he/she/they executed the same in his/he{/their capacity(ica), and that by his/her/their signature(~) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, exe,ut, d the instrument. (signata~l~offiee of individual t~i.§~w.~-n~tjNl'eAd.71~nlT~ -- . l~MSll~g11 uuatlllecl in Flenaaelaer Expires Oa. O:~-~'.h~12,u'~ br~sn~ PRACnC~ ~ 3g)3 I~T067.16 4 State of NEW YORK ) County of "-~,~ ) On the }~'] day of August in the year 2011 before me, the undersigned, personally appeared JAN ARAM personally known to mc or proved to me on the basis of satisfactory evidence, to be the individual(s) whose name(s) is (ar~) subscribed to the within instmment and acknowledged to me that he/she/they executed the same in his&er/their capacity(ies), and that by his/her/their signature(s) on the instrumeat, the individual(s), or the person upon behalf of which the individual(s) acted, executed the insmament. , L~q4N ~. $~ITH ~' '" I cknowle . .. No. olSM61~tl (signs n~J offi~ o~ indig~dua :talin a dgrnen uallfie~ in Rens~Ulam' Acknowledgment taken outside New York State .,,,_.,?. ........ M~ CummJssion Expires: June ]~, 201] . County& o. t <hd y of ^u u t, befo me, ROBERT FABIA personally known t~ me. or proved to me on the basis of satisfacno~L't~enc~ to be the individual(s) whose names(s) is (are) subscribed to th~ wi~in instrument and acknowledged to me ~at he/she/they executed the same in his/her/their ~apacity(ie.s), that by his~her/their signature(s) on the instrument, the individua[(s) et the person upon behalf of which the individual(s) acmE, executed thc instram~t, and that such individual made such appearance before the undersigned in the County of , ~..,~.~'.,~ ~ '.,//Y .. * ¥1~,',, (smnaturc and o~ce of mdlwdual taking acknowl~gment) State of [n~5/n../BE-~) Notary Public Distrlct of Co'umbia . , ,n ) ss.: MilesAi~ea County of A)/H ) My Commis,ton Expires: June 30, 20]3 ,'-t" ~ On the/~pd~ day of August, in the year 2011 before m~, ¢ und~rs~gn~c~nally appeared KATNLEEN FABIA personally known to me or pro/ed to mc on thc basis the [ndividual(~) whose flame(s) ia (ar~) subscribed to the within insttume~t and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by his/her/their signatu~s) on the instrument, the ifldividual(~) or thc person upon behalf of which the individual(s) acted, executed thc insrm~.~qt~ and that such iudivid~tal~l made such appearance b~fom the undersigned in the County of ./UI/~ . state of .... -,//, ~_, (signature and office of individual taking acknowledgment) !~T067,16 NYI{BA IPILA~TK~ ~ 3/03 PLEASE TYPE OR PRESS FIRMLY %%q'IEN wRmNG ON FORM. INb'TRUCTION$: htW'JimmM,Oq~.MMm .ny.u. or PHONE (518) 474-6450 FOR COIJhTY U-~E (INLY I 1, ~ I 1500 I ~on Drive I I [Sout~ldl I Cutcbosue I 11935 I p,.,-,,. I Ixl ~. ~ I AFam I Aram REAL PROPERTY TRANSFER REPORT STATE BOARD ~[F Rf, AL ~ 8EIMflCn RP - 5217 ASSESSMENT INFORMA'flOH · ~ ~muld refle~ the ~ Final AM~mntnt Roll ~ ~. Bill Cutcho~ue I NY i 11935 I NEW YORK STATE COPY