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