Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 12685 P 666
SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED ~er of Pages: 6 Receipt N-m~er : 12-0021118 TRANSFER TAX NUMBER: 11-14615 District: 1001 Deed Amount: Section: Block: 003.01 01.00 EXAMINED AND CHARGED AS FOLLOWS $592,500.00 Received the Following Fees For Above Instrument Exempt Page/Filing $30.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $2,370.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 11-14615 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Recorded: 02/23/2012 At: 01:15:58 PM LIBER: D00012685 PAGE: 666 Lot: 003.000 Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $8,850.00 NO $11,455.00 Number of pages TORRENS Serial # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES RECORDED 2012 Feb 23 0!;i5:58 PH JUDITH A. P~SCRLE CLERK OF SUFFOLK COVHTY P 666 BT# Recording / Filing Stamps Page / Eiling Eec Handling TP-584 Notation EA-52 17 (Cotmty) '~ Sab Total EA-5217 (State) I ~-~-~ ':~ E.P.r.S.A. '~© Core,n, of E& 5 O0 Affidavit Certified Copy Reg. Copy Sub Total O~her I ~'~ ,I Stamp Dale Initials 12004076 iooi 00301 0100 003000 Satis~ction~DischargedReleases List Propeay Ownen Mailing Addres~ RECORD & RETURN TO: WILLIAM H. PRICE, JR., ESQ. P.O. Box 149 Greenport, NY 11944 Mortgage Amt, I, Basic Tax 2. Additional Tax Sub Total Spec,/Assit. Or Spec. lAdd. TOT. M'I'G. 'FAX Dual Town Dual County,__ Iteld for Apportionment __ Transfer Tax ;~'7 (-) '--~ Mansion 'Ihx 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 lax clause on page # of this instrument. C0ramunity Preservation Fund Consideration Amount $ 592,500.00 ~CP~Tax Due $ 8,850.00 Improved X Vacant Land TD 'i'D TD Title Com. pany Information ITm¢ # le~-[~- t ~ Suffolk Comty Recording & Endorsement Page ~s ~ge rom ~ of~e a~h~ DEED made by: (SPECIFY ~E OF ~[~) JOHN ST. MARK ~ pm~fises h~in is sitmt~ in S~OLK ~, ~W YO~ TO In ~e To.ship of SOUTHOLD MARTIN KRALL and DENISE KRALL ~VILLAGE GREENPORT or ~ET of BOXES 5 THRU 9 MUST BE TS~ED OR PRINTED IN BLACK INK ONZY PRIOR TO RECO~ING OR FILING. (OVER) 0~'' °~ I THIS INDENTURE, madethe I~ day of February, 20 BETWEEN JOHN ST, MARK, residing a 3 Sliding Cove, Greenport, NY 11944 party of the first part, and MARTIN KRALL and DENISE KRALL, husband and wife, both residing at 4632 Captree Island, Captree Island, NY I t702 party of the second part, WITNESSETH, that the party of the first port, in consideration of TEN and no/100ths ($10.00) dollars paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or lying and being in the SEE SCHEDULE "A" ANNEXED HERETO BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed made by CBSD82 partners, dated April 25, 1994 and recorded in the Suffolk County Clerk's Office on May 4, 1994 in iber 11675 Page 293. I'OGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abuhing the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the parb~ of the first part in end to said premises; 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 encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants thai the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a tpJst 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 the sense of this indenture so requires. ~1 WITNESS WHEREOF, Ihe party of the [first part has duly executed lhis deed the day and year first above written. IN PRESENCE OF: T~O BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE tN NEW YORK STATI~ State of New York, County of ss: Staid of New York, County of ss: On the day of in the year On the day of in the year betope me, the undersigned, pemonatly appeared Before me, the undersigned, personally appeared personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satis/actor~ evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his~her/their capacity ies), and that by his/her/their signature(s) on the capacity les, and ha by his/hefftbeir signature(s) on the instrument, the individua s, or the person upon b~half of which instrument, the individua s, or he person upon heha f of which the individual(s) acted, executed the instrument, the individual(s) acted, executed the instrument. (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or Disthct of Co~umbia, Territory, or Foreign Country) of Florida ss: On the I~-~ day of February ~n the year 20'[2 before me, the undersigned, personally appeared JOHN ST. MARK persona~ly 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 lhe within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and the by his/her/their signature(s) on the instrumen, the nd vidual(s) or the person upon behalf of which the individual(s) acted, executed the insttument, and that such individua~ mede such appearance before the undersigned n he ~. _~%~_. _- [~'9~,l~r&~3n[of~:~.~ Jed~id~al taking acknowledgn~ ~t) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS TitleNo. ~ ~-t~::>~ JOHN ST. MARK TO MARTIN KEALL and DENISE KRALL ~ C~mmonwe~ ............ DISTRICT 1001 SECTION 003.01 BLOCK 01.00 LOT (303.000 COUNTY OR TOWN STREET ADDRESS Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: WILLIAM H. PRICE, JR., ESQ. P.O. Box 149 Greenport, NY 11944 Schedule A Description Title Number A2t300-t2S Page ALL that certain plot, piece or parcel of land situate lying and being in the Incorporated Village of Greenport, Town of Southold, County of Suffolk and State of New York, being known as Unit No. 3, Building H, Boat Slip 38 as shown on Condominium Plan entitled, "Map of Stifling Cove Condominium" filed in the Suffolk County Clerk's office on 02/07/1985 as Map Number 106, together with an undivided 2.201% interest in common in the common elements of the Condominium described in the Declaration of Condominium entitled, "Stirling Cove Condominium" recorded in the Suffolk County Clerk's office in Liber 9731 Page 65. The premises on which said condominium ha been created is situate, lying and being in the Town of Southold, County of Suffolk and State of New York and Incorporated Village of Greenport, bounded and described as follows: BEGINNING at a point on the Northerly side of Central Avenue, said point being located 667.21 feet Easterly as measured along the Northerly side of Central Avenue from the intersection thereof with the Easterly side of Carpenter Street; RUNNING THENCE along land now or formerly of Kenneth R. Bowden and land now or formerly of Giorgi, the following four courses and distances: 1. North 14 degrees 33 minutes 10 seconds West 115.78 feet; 2. South 73 degrees 44 minutes 20 seconds West 57.90 feet; 3. North 14 degrees 54 minutes 40 seconds West 20 feet; 4. South 74 degrees 31 minutes 30 seconds West 12.54 feet to land or formerly of Jean A. and Gabriel F. Zillo; THENCE along said land, the of following two courses and distances: 1. North 14 degrees 11 minutes 40 seconds West 82.55 feet; 2. South 75 degrees 44 minutes 30 seconds West 11.25 feet to the Easterly side of Dudlam Place; THENCE along the Easterly side of Dudlam Place, and land or formerly of Oceanic Oyster Corp., North 17 degrees 19 minutes 40 seconds West 82.55 feet; THENCE still along land now or formerly of Oceanic Oyster Corp. and through the waters of Packett's Basin, the following four courses and distances: 1. North 73 degrees 18 minutes 00 seconds East 136 feet; 2. North 76 degrees 20 minutes 30 seconds East 95.85 feet; 3. North 80 degrees 44 minutes 30 seconds East 62 feet; Continued On Next Page Schedule A Description- continued Titte Number A21300-12S Page 2 4. North 40 degrees 00 minutes 00 seconds East 138.44 feet to the waters of Greenport Harbor; THENCE through and along the waters of Greenport Harbor, the following twenty-three courses and distances: 1. South 59 degrees 15 minutes 40 seconds East 14.18 feet; 2. South 59 degrees 15 minutes 40 seconds East 142.27 feet; 3. North 30 degrees 44 minutes 20 seconds East 15.99 feet; 4. South 59 degrees 15 minutes 26 seconds East 11.51 feet; 5. South 14 degrees 15 minutes 40 seconds East 11.63 feet; 6. South 04 degrees 08 minutes 12 seconds East 126.69 feet; 7. North 85 degrees 51 minutes 49 seconds East 2 feet; 8. South 04 degrees 68 minutes 11 seconds East 25.75 feet; 9. South 75 degrees 44 minutes 20 seconds East 120.91 feet; 10. South 14 degrees 15 minutes 40 seconds East 46.50 feet; 11. North 75 degrees 44 minutes 20 seconds East 74.60 feet; 12. North 34 degrees 21 minutes 30 seconds East 38.04 feet; 13. South 77 degrees 58 minutes 10 seconds East 250 feet; 14. South 12 degrees 1 minute 50 seconds West 60 feet; 15. North 77 degrees 58 minutes 10 seconds West 228.41 feet; 16. South 14 degrees 16 minutes 21 seconds East 25.77 feet; 17. South 75 degrees 44 minutes 20 seconds West 106 feet; 18. South 14 degrees 15 minutes 40 seconds East 152.43 feet; 19. North 75 degrees 44 minutes 20 seconds East 10.50 feet; 20. South 14 degrees 15 minutes 40 seconds East 18.01 feet; 21. South 30 degrees 44 minutes 20 seconds West 6.01 feet; 22. South 30 degrees 44 minutes 27 seconds West 120.51 feet; 23. South 45 degrees 41 minutes 50 seconds West 15.63 feet; THENCE still through the waters of Greenport Harbor and along the Easterly side of Bay Avenue, North 56 degrees 18 minutes 10 seconds West 118.82 feet to the Northerly side of Bay Avenue; THENCE along the road line, South 74 degrees 15 minutes 50 seconds West 19.52 feet to land now or formerly of Rackett; THENCE along said land, the following two courses and distances: 1. North 25 degrees 05 minutes 00 seconds East 25 feet; 2. North 16 degrees 35 minutes 00 seconds West 114.50 feet to land now or formerly of Joseph and Lee Pupahl; Continued On Next Page Title Number A21300-12S Schedule A Description - continued Page 3 THENCE along said land, the following three courses and distances: 1. North 74 degrees 42 minutes 50 seconds East 17.65 feet; 2. North 06 degrees 57 minutes 30 seconds West 24.68 feet; 3. North 14 degrees 06 minutes 30 seconds West 89.03 feet to the Southerly side of Central Avenue; THENCE along the Southerly, Easterly and Northerly sides of Central Avenue, the following three courses and distances: 1. North 75 degrees 44 minutes 20 seconds East 156 feet; 2. North 50 degrees 09 minutes 20 seconds West 61.11 feet; 3. South 75 degrees 44 minutes 20 seconds West 94.93 feet to a 10 foot right of way; THENCE along right of way, the following three courses and distances: 1. North 15 degrees 07 minutes 30 seconds West 117.39 feet; 2. South 73 degrees 44 minutes 20 seconds West 10 feet; 3. South 15 degrees 07 minutes 30 seconds East 117.04 feet to the Northerly side of Central Avenue; THENCE along said road line, South 75 degrees 44 minutes 20 seconds West 36.97 feet to the point or place of BEGINNING. ~Lr:A~K TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://~.orps.state.ny.us or PHONE (518) 473-7222 cl. awls ~ I Z~-7,3 g ,~ ,~ I REAL PROPERTY TRANSFER REPORT =.~o, ll,~,Gg¢ ~.,..~ . ,~ , RP-5217 'm. p.~VLo~on) s~49.~,.. ) Stlrlinq~.~ Cove, Unit 3 ) ~ Sou(hold I Greenport ) 11944 ~ z~ I Krall I Martin ) ) Krall I Denise ) i gA~ INFORMATION ) O! / 24 /2012) I :2_/ l b/2~(>.,r Ua.F~dlsmm. Pmm I , , , 5, 9, 2. 5, O, 0,0, O I 28491 I 1001=~_3_J)l-01.00-003.000 I I J L I I J Price, Jr. I William 631 ( 477-10!6 I NEW YORK STATE COPY