HomeMy WebLinkAboutL 12060 P 281
//~00 (ld~J
,
~,
t \ SlJ:l-
\btD
035.
--
D5.
oL\-b'
DO\
Ls[.s. /<6'35
1\ Har!-:aill and SaIl' Ih'l'll with Covl'nOlnls .',gainsl (;I<lntnr's Acts ~ ludividual 01" Curporatioll
C:ONSl!LT Y<H1H. LAWYEH BEFOHE SI(;N1~(; TillS INSTIHH\IENT - THIS INSTRUMENT SIIOtLl> Bl<:IJSEIJ BY I,AWYEH.S ONLY
THIS INDl~NTURK made the \~-IJ- day of July, 2000 BETWEEN
JOHN COSTELLO and SARA COSTELLO, husband and wife, both residing at 415 Wiggins Lane,
1'.0. Box 2124, Greenport, New Yorl" 11944
_.,~
party of the lirst part,
STEPHEN J. FITZPATRICK and RENEE PONCET FITZPATRICK, husband and wife, both
residing at 17 Dosoris Lane, Glen Cove, New York, 11542
party of the second part.
WITNESSETH, that the party of the first part, in consideration ofTEN ($10.00) dollars,
lawful money of the United States paid by the party of the second part, does hereby grant and release unto
thc party of the second part. the heirs or successors and assigns of the party ofthc second part forever,
ALL that ccrtain plot, picce or parcel of land, with the buildings and improvements thereon erected,
situate, lying and being in the
SEE SCHEDULE 'A' ANNEXED HERETO
TOGETHER with all right, title and interest, if any, of the party of the ilrst part in and to any streets and
roads abutting the above described premises to the center lines thereof.
TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said
premIses.
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever.
AND the party of the first part covenants that the party ofthe first part has not done or suffered anything
whereby the said premises ha\le been incumbered in any way whatever, except as aforesaid.
AND THE party of the Erst part. in compliance with Section 13 of the Lien Law, covenants that the party
of the Erst part will receive the consideration for this conveyance and will hold the right to receive such
consideration as a trust fund to be applied Erst for the purpose of paying the cost of the improvement, and
will apply the same lirst to the payment of the cost of the improvement before using any part ofthe total of
the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the
sense of this indenture so requires.
II
,
ICto
--
D.35.
~
DS.
-
Olio.
Co\
1206oPC281
.,'.
LsI. S. 1$~5
SCHEDULE "A"
ALL THAT CERTAIN PLOT, piece or parcel of land, with the buildings and improvements thereon
erected. situate, lying and being near the Village of Greenport in the Town of Southold, County of Suffolk
and State of New York, known and designated as Lot Nos. 23, 24 & 25 on a certain map entitled "Map of
Section Two. Fordham Acres, Grccnport, Town of Southold, Suffolk County, Ncw York", which said map
was filcd in the Suffolk County Clerk's Office on April 6, 1966 as Map No. 4605, said premises being more
particularly bounded and described as follows:
BEGINNING at a point on the easterly line of Wiggins Lane as shown on said map whieh point is
200.00 feet southerly along said easterly line of Wiggins Lane from the southerly line of North Road, from
said point of beginning:
RUNNING THENCE north 66 degrees 01 minutes 20 seconds East 284.03 fect to land now or
formcrly of Yuma Corp.
THENCE along land last mcntioned south 21 degrees 26 minutes 20 seconds East 254.37 feet to the
northerly line of Wiggins Lane;
THENCE along said northerly line of Wiggins Lane two courses a:; follows:
South 68 degrees 33 minutes 40 seconds West 171.12 feet thence; ni!.G--
. 1\I.Cl3 ~T
South 89 degrees 32 minutes 40 seconds West -t!::i-..:l:ll' feet to said easterly line of Wiggins Lane;
THENCE along said easterly line of Wiggins Lane north 23 degrees 58 minutes 40 seconds west
202.23 feel to the point or place of BEGINNING.
BEING AND INTENDED TO BE th(j same premises conveyed to the parties of the first part by
deed dated June 21, 1968 recorded in the Office of the Clerk of the County of Suffolk on July I, 1968 in
Libel' 6373 page 482 and by deed dated May 28, 1970 recorded in the Office of the Clerk of the County of
Suffolk on June 4.1970 in Liber 6751 page 400.
Pl'Eirl158j kN,u.lh <-\5 &..tl5 Wljji.;) lal')::., 6Yce."r'..-t'. ").~
II
.
.
lew
D2,~ ,
cs.
CliO.
Cb\
1.-5\'5, l~ 35
tIN WITNESS WHIW.EOF, the party of the first part has duly executed this deed the day and year first
above written.
IN PRESENCE OF:
~~~~
COSTELLO
4,A-n/&f;Jiq
/SARA COSTELLO
STATE OF NEW YORK:COUNTY OF SUFFOLK) ss:
lr~~ .
On the '" day of July, 2000, before me, the underSIgned, personally appeared JOHN COSTELLO
and SARA COSTELLO, personally known to me or proved to me on the basis of satisfactory evidence to
be the individuals whose names are subscribed to the within instrument and acknowledged to me that they
executed the same in their capacity, and that by thcir signatures on the instrumcnt, the individuals, or the
persons upon behalf of whieh the individuals acted, exccuted the instrument.
N~~
JENNIFER B. GOULD
Notary Publ~. State of New Yorl<
No. 02G050Z.640 - Suffolk County
Commission Expires March 14, 20~
~ ~ y-clw~ -\b"
6tj J:Y-,iJuJ.vw &--
3D?> JQ.~V1 M- .
-S~OS-5c\-\ NJ 11l~1
.il
!
I
12060PC281 ~ t-.
"umber 0: "a~es ,) -A
TORRENS
r::I
~
L
')0<:;
vvv
n
L'-l
RECORDED
..,..,..-.."-......,,..,.---
n.~-~~:r.:r.r~:n
$ __ .. ../..5J"1l.=-.
. -'. ~'..-"
Hf.':>'\ .~. ~ : i~, . c:
i.I)
0)
'''j
I.I,r. ,... "'l ""'00
;.',0\..:1 U .:~ LU
EDWi\l~u P. ROMAINE
CLERK OF
SUFFOLK COUNTY
00 AUG.2 PM 2: 50
.....,f"l'.' "
-iri/d''')SF!:.:.i'.~ TAX
SUFFOU<
COUNlY
, " . . t I ~
I'rlor Ctl. II
DeeJ i iviortgage in::;lfUlllelll
Deed / Mortgage Tax Stamp
RccGrding,' Filing Stamps
.~...i...____
FEES
'.'_ liil,!:,h::L'
/1
..'.... .
,
Mortgage AmI.
S
.__._3 _
I. Basic Tax
2. Additional Tax
Sub Total
, ',' ~1\!l1t>)
.-':
Sub Total
.27
Spec.! Assi!.
Or
Spec. / Add.
J<..I".I.;::'.I\.
2~' .
-y-
-~-
__10CL.
~~
L.F ", ( (m("((N/Jrh<" ~.
...P:",;.'-"-~J'i
~/,.$v~lt_
/iI'/'y 'C
61/::1 \:J~-;-. \~
[j\~~\: 'iIWi ""-'1
\{":"" ...,/. ',11 .lIP:;
. .,1". .1J,-~,<)7..
..~.~, t-'<J~
~~\.~?#
~~t '1f\~W
~~
TOT. MTG. TAX
Dual Town Dual County
Held for Apportionment __
Transfer Tax ;:'$ 6 ()
EA.52!? (State)
C'OIllIll. of Ed
AffitJavit
Sub Tl)!~~\
4.S
72
/-
iviallSlon Tax
The propeny l,;overeu by this mortgage is vI'
will be improved by a one or two famiiy
dwelling only. .
YES or NO
If NO, see appropriate tax clause on page #
__~ of this instrument
Certified Copy
l~{'p ('onv
..-0. --,.!
n1111>r
GRAND TOTAL
I
L.,. _.
I U'-jU .IJ> I
COllul1unity Preservation Fund
Consideration .A_r110lH1t $ 3 / t> 0
I ~_
\1);0
Rcai Properly Tax Scrvice AgclJcy Verification
ni:::!. Scctien R Jock
I I
I r, -. c 1.,-
I LJ~,) ():J I C6 OJ
I I
I I
Jut
CPP Tax L)ue
$ Lf f(l-O
Impruved 'I.
(3 ~ 1): MctYG6,: DJ---
203 JCtct{ OV\ /tf---
iJad-, !\J j. !ItcH
I RECt:l1Iilll:.
I> _.___._._~
5S
I AUG 0 2 2000
I
Vacant Land
Satis!'lctions/Dischargc5/Releascs List Property Owners Mailing Add
ItECOIW & RETURN TO:
I ()
COMMUNITY
PRe5ERVA lION
FUND
TD
'I'D
'I'D
rhis page Ilmm pari "I' the attached
Title Company Information
:J;..c
LS.s 35
Suffolk County Recording & Endorsement Page
-~
Title II
8
made by:
JOh~ (~kl/D ~
_~().. CV\ /0
(SPECIFY TYPE OF INSTRUMENT)
l11e premises herein is situated in
SUFFOLK COUNTY, NE\V YORK
.'1'0
St~ . s ~t?-p&\Y[~
Qe.,ee... . D~
Il( lXi:S 5 j 11IW 9 \lUST Ill' TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR I~iLlNG.
In the Township of
\-:. , .ll_. \ A
~.W'0'\)If.f-.-
In the ViLLAGE
___ T I ^ 1\ AI CT "f"
\..IL J U-\J.V1L,L, 1 Ul
PLEASE TYPE OR PRE S FIRMLY WHEN WRITING N FORM
INSiRUCTmNS: http:// www.orps.state.ny.us or PHONE (518) 473-7222 l:J 'i
I '5 7)E)
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
RP.5217 Rev 3197
1. Prop~rty I
Location
41 [,
STREET NUMBER
Wi "l!:i"" T..~"P
S11l~TNAME
&outhold
CrrYOR TQWN
IGreenport
VilLAGE
111944
ZIP CODe
2. Buyer
Name
fitzpatrick
LAST NAME! COMPANY
IStephen J. and Renee Poncet
FIRST NAME
LAST 'IIAME I COMPANY
FIRST NAME
3. Tax
Billing
Address
Indicate where future Tax Bills are to be sent
if other than buyer address (at bottom of form)
LAST NAME I COMPANY
FIRST NAME
STREET NUMBER AND STREET NAME
CITY OR TOWN
ST~TE
ZIP CODE
5. Deed
Property
Size
L-
FHONTFEET
1 X I
lOR 1
'ACRES'
1. 5.6 1
(Only if Part of a Parcell Check as they apply:
4A. Planning Board with Subdivision Authority Exists D
48. Subdivision Approval was Required for Transfer 0
4C. Parcel Approved for Subdivision with Map Provided 0
4. Indicate the number of Assessment
Roll parcels transferred on the deed
I # of Parcels OR D Part of a Parcel
DEPTH
\.
6. Seller
Name
Cost~1!lo
LAST NAM~ I yOMPANY
John A. and Sara P.
FIRST NAME
L-
LAST NAME I COMPANY
FIRST NAME
A~ One Family Residential
B 2 or 3 Family Residential
C Residential Vacant land
D Non-Residential Vacant land
~~
Agricultural I~
Commercial J
Apartment ' K
Entertainment I Amusement L
Community Service
Industrial
Public Service
Forest
Check the boxes below as they apply:
8. Ownership Type is Condominium
9. New Construction on Vacant land
10A. Property located within an Agricultural District
108. Buyer received a disclosure notice indicating
that the property is in an Agricultural District
D
D
D
D
7. Check the box below which most accurately describes the use of the property at the time of sale:
15. Check one or more of these conditions as applicabte to transfer:
13. Full Sale Price
, :>, 9 ,0 ,0, 0, 0 ' 0 , 0 1
f' , .
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assum'ption of
mortgages or other obligations.) Please round to the nearest whole dollar amount.
A
B
C
D
E
F
G
H
I
J
Sale Between Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or less than Fee Interest (Specify Below)
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
11, Sale Contract Date 06 / 08 / 00
Month Day Year
12. Date of Sale I Transfer 07 / : C, / on
Month Day Year
NONE
0,01
16. Veal' of Assessment Roll from I 0 0 I 17. Total Assessed Value lof all parcels in transfer) I
which information taken I
;
;
q 1.0.0
,
18. Property Class
2
1
1 I 0 I-U 19. School District Name I
Greenport
20. Tax Map Identifier!s)I Rollldentifierls) llf more than four, attach sheet with additional identifiertsll
11000-035.00-05.00-040.001
I I
.... '
I ce~liIi of the items of infonnation entered on this form are tnJe and correct (to the best of my knowledge and belief) and I understand that the making
gf4iy willful false statement of material fact herein will subject me to the provisions of the nenallaw relative to the making and filing of false instrumen~.
,/
/
v'
\_l.
(
I
" B~Y~R ,
E 1et, ,T<A.e(
I
, J'
"171" /' '
d {!I;:-, lit (i /
"/
BUYER'S ATTORNEY
,"
BUYER SIGNATURE
-1 I
',~lh
DeMar,co.
Esq.
Guy"
DATE
LAST NAME
FIRST NAME
L~ I \-
, ')
STREET NUM8ER
(1'\
CITY OR TOWN
\1
\/0*, ' I
STREE Nr)lf-r~~ SALEl
f~l~
' ,
ATE
u.. Y"<
516
921-0444
AREA CODE
TELEPHONE NUM8ER
ZIP CODE
'~~~ i:____
- SELLER
."'~_.,
" -.2.---<.-c~.:....c:~.,?~ '..;;.:.
/1' j ls-lv2-
DATE
SELLER SIGNATURE