Loading...
HomeMy WebLinkAboutL 12082 P 237ONLY. THIS INDENTURE, made the fi- y of October, in the year Two Thousand BETVVEEN RICHARD W. SLEDJESKI, residing at 1040 Homestead Way', Greenport, New York 11944 party of the first part, and RICHARD W. SLEDJESKI and CLARA E. SLEDJESKI, husband and wife, both residing at 1040 Homestead Way, Greenport, New York 11944 party of the second part, WITNESSETH, that the party of the first part, in consideration often Dollars and other valuable consideration paid by the party 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 of the second part forever, ALL THAT CERTAIN plot, piece or parcel of land, with the buildings thereon erected, situate, lying and being in the Town of Southold, County of Suffolk, and State of New York, known and designated as Unit Number 17 on a certain condominium plan entitled, "Map of Mooresland a/k/a Pheasant Run Estates Condominium I" filed in the Office of the Clerk of the County of Suffolk on 12/22/94, as Map Number 257 and amended on 6/13/96, together with an nndivided 5% interest as tenant in common in the common elements of the condominium described in the Declaration of Condominium recorded in Liber 11720 page 629, said condominium being bounded and described as follows:- BEGINNING at a monument set at the intersection formed by the southerly line of Middle Road (C.R. 48) with the easterly line of Moore's Lane; RUNNING THENCE from said monument and point and place of beginning in an easterly direction along the southerly line of Middle Road (C.R. 48) the following two courses and distances: (1) North 65 degrees 54 minutes 50 seconds East, a distance of 96.77 feet to a monument; (2) North 69 degrees 00 minutes 20 seconds East a distance of 695.97 feet to a point and lands now or formerly of John A. Costeilo; THENCE along lands now or formerly of John A. Costello, South 16 degrees 01 minutes 50 seconds East, a distance of 1254.09 feet to a point; THENCE South 58 degrees 15 minutes 00 seconds West a distance of 32.98 feet to a point and the beginning of a curve to the right; THENCE along said curve bearing to the right having a radius of 689.69 feet a distance of 198.62 feet to a point; THENCE still along the lands now or formerly of John A. Costello, South 75 degrees 45 minutes 00 seconds West a distance of 496.29 feet to a point; THENCE along a curve bearing to the right having a radius of 40.00 feet a distance of 61.44 feet to the easterly side of Moore's Lane; THENCE northerly along the easterly line of Moore's Lane, North 17 degrees 15 minutes 00 seconds West a distance of 1169.41 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed from Moores Lane Holding Corp. dated September 15, 1998, and recorded in the Suffolk County Clerk's Office on September 30, 1998, in Liber 11920 page 141. 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; TOGETI-I~R with the appurtenances and ail the estate and rights of the party of the first part in and 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 xvhereby the said premises have been encumbered in any xvay whatever, except as aforesaid. 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 suck 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 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. 1N WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: J RICHARD W. SLEDJ~-~K~ STATE OF NEW YORK) ss: On the ?,~"%/ day of October, in the year 2000, before me, the undersigned, personally appeared RICHARD W. SLEDJESKI, personally known to me or proved to me on the basis of satisfacto~ evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/hefftheir capacity(ies), and that by his/hefftheir signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. WILLIAM H. PRICE, JR. Notary Public, State of New York No, 4644944, Suffolk Counter Term Expires February 28, 20.~.,~_~- !208'27 237 Nunlbcr of pages TORRENS Serial fl Certificate Prior Cfi. ti Deed / McHgage h~stramcnt "1 REAL ESTATE o 2 2000 TRANSFER TAX E~UFFOLI( .... co_u?rY ......... Deed / Mortgage Tax Stamp FEES Recordiug / Filing Stamps Page / Filing Fee / I laadling J TP-584 EA-52 17 (Couaty) EA-5217 (State) R.P.T.S.A. Comm. of Ed. 500 ^ffidavit CeHilied Copy Reg. Copy Other Stamp Sub Total Real Property Tax Service Agency Verification Dist. Section B lock Lot lO00 040.01 01.00 017.000 Mortgage And. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town Dual County__ I leld for Apportionment Transfer Tax Mansion Tax The property covered by this mortgage is or will be in)proved by a one or two family dwelliug only. YES or NO If NO, see appropriate tax clause oil page II __ of,;this iustrument. Cotmnunity Prese:rvation Fund Consideration AInot]nt $ 0 75 CF'Iv Tax Due ' 0 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETUP. N TO: William H. Price, Jr., Esq. PO Box 2065 Greenpert, NY 11944 I a J TitleCompnny informntion JTitle fl Suffolk County Recording & Endorsement Page Ntis page Forms prat of thc attached Deed (SI'ECIF¥ TYPE OF INS 1 RUMENI' ) made bi,: RICHARD W. SLEDJESKI qO RICHARD W. SLEDJESKI and CLARA E. SLEDJESKi 'lhe premises hereip~ is situated in SUFFOLK COUNIY, NEW YORK. In the Township o[' In the VILLAGE or t IAMLET of Southold GreenDort BOXES 5 TI tRU 9 MUST BE TYPED OR PPdNI'ED IN BLACK INK ONLY PPdOR TO RECOI~DING OR FILING. {OVER) ~P~,,EA$~ TYPE OR PRESS FIRMLY WHEN wRiTING ON FORM INS~F~U~Ti0NS: http://www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP -5217 RP-5217 Rev 3/97 1. Property I 17 I Caleb ' s Way I I Southold 2. Buyer I Sledjeski Ski ~ ~ I Sledje · ~ 3, Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) I Address Greenport Richard W, ~ Clara ~ LAST NAME / COMPANY STREET NUMBER AND STREET NAME 4, Indicate the number of Assessment Roll parcels transferred on the deed I , i I # of Parcels OR Part of a Parcel 5. Deed Property L I xl IORI , r · , I Size FRONT FEET DEPTH ACRES 11944 ZIP CODE ZIPCODE (Only if Part of a Parcel) Check as they apply: 4A. Planning Board with Subdivision Authorib/Exists [] 4B. Subdivision Approval was Required for Transfer [] 4(;, Parcel Approved for Subdivision with Map Provided [] 6. Seller I Sledjeski I Richard W. J I 7. Check the box below which most accurately describes the use ef the property at the time of sale: iOne Family Residential 2 or 3 Family Residential Residential Vacant Land Non-Residential Vacant Land 11. Sale Contract D~te 12. Date of Sale ! Transfer Agricultural I [] Community Service Commercial J m~ Industrial Apartment K~ Public Service Entertainment/Amusement LL~[ Forest I N/A, / / I I 10 / 23 / O0 I Month Day Year 13. Full Sale PriceI , , , , , , --, 0, --, 0 , 0 I (Full Sale Price is the total amount paid for the properly including personal property. This payment may be in the form Df cash, other properky or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. Indicate the value of personal I , i i i --I 0, - o o I property included in the sale ~ I Cheek the boxes below as they apply: 8. Ownership Type is Condominium [] 9. New Construction on Vacant Land [] 10A. Property Located within an Agricultural District [] 10B. Buyer received a disclosure notice indicating ~ L-J that the properb/ is in an Agricultural District 15. Check one or more of these conditions as applicable to transfer: Sa)e Between Relatives or Fc~rmer Relatives C One of the Buyers is also a Seller D Buyer or Seller is Government Agency or Lending Institutioa- -- E Deed Type not Warranty or Bargain and Sale (SpeciFy'Below) F Sale of Fractional or Less than Fee Interest (Specify Below) G H ] J 18. Property Class J , , I-I [ 19. School District Name I Greenport Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None 20. Tax Map Identifier(s) / Roll Identifier(s) gf more than four, attach sheet with additional identifier(s)) 1000-040.1-01-017 I certify that all of the items of infornmtion entered on this form are true and correct (to the best of my knowledge and belial) and I understand that the making of any willful false s~atement 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 10~,~ I Homestead Way STREE I NUMBER STREET NAME (AFTER SAL~) Greenport i NY i 11944 Cl~ eR TOWN STATE ZIP CODE SELLER 631 I 477-1016 ICITYgrOWN A$SESSOR~ COPY