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