Loading...
HomeMy WebLinkAboutL 12065 P 801O'40 CONSULT YOUR LAWYER BEFORE SIGNING TIIIS INSTRUMENT ~ TIIIS INSTRUMENT~SIIOULD BE USED BY LAWYERS ON [ . THIS INDENTURE, mad~ this ZSq'}y of July, ~o ~ousand BETWEEN party of the first part, and BERT E. GILDERSLEEVE, residing at 4135 Tichenor Road, Hector, NY 14841 GERARD CAMILLERI & NATALIE CAMILLERI, being married to each other, residing at 248 North Corona Ave, Valley Stream, NY 11580 party of the second part, WITNESSETH, that the party of the first part, in consideration, of ten dollars and other valuable consideration paid the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors z assigns of ihe party of the second part forever, ALL tttat certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying ;: being at Greenport, Town of Southold, County of Suffolk and State of New York, bounded and described as follow': SEE SCHEDULE "A" ANNEXED HERETO. BEING AND INTENDED TO BE the same premises described in the deed of the parties of the first part herein by d~ fi'om JOYCE ORRIGO & BERT E. G1LDERSLEEVE, AS CO-EXECUTORS OF THE LAST WILL At TESTAMENT OF EDGAR O. GILDERSLEEVE, DECEASED, dated 3/31/94, recorded in the Suffolk County Cle~i Office on 5/6/94, in Liber 11675, Page 621. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutt; the above described premises to the center lines thereof; TOGETHER with the appurtenances, and also all the estate rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted m 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 ~ said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance ~vith Section 13 of the Lien Law, covenants that the party of the first p will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund be applied first tbr the purpose of paying the cost of the improvement and will apply the same first to the payment of ~ cost of improvement belbre 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 WltEREOF, the party of the first part has duly executed this deed the day and year first above writtt IN PRESENCE OF: 'BERT E. GILDERSLEE'~ File No.: RH8000231S SCHEDULE A - DESCRI'pTTON ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly line of Middle Road (C.R. 48), 636.70 feet westerly along said line from the boundary line between land now or formerly of H.3.S. Land & Development Corp., and land now or formerly of Burt; RUNNING THENCE along said line of Middle Road (C.R. 48), South 69 degrees 02 minutes ~.0 seconds West, 100.0 feet; THENCE along land now or formerly of H.3.S. Land & Development Corp., North 20 degrees 57 minutes 50 seconds West, 200.0 feet to the southerly line of a 50 foot private road known as "Homestead Way"; THENCE along said private road North 69 degrees 02 minutes 10 seconds East, 100.0 feet; THENCE along land now or formerly of H..1.S. Land & Development Corp., South 20 degrees 57 minutes 50 seconds East, 200.0 feet to the point of BEGINNING. Title Report TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE SFATE OF NEW YORK, COUNTY OF ~¢ k ~--~x [~ f- SS: Co the ~b'r3'day of July in the year 2000, before me, the undersigned, ' ' ' . , personally appe:., ed STATE OF NEW YORK, COUNTY OF SUFFOLK SS: On the day of July in the year 2000, before me, the undersigned, a Notary Public in and for said State, personally appeared BERT E. GILDERSLEEVE 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 to me that he/she/they executed same in hisAher4~heir capacity(les), and that by his/he-~r signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. 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 to me that he/she/they executed same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrume~,t, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ,ff. (si~.atu~e/)nd office of the person taking acknowledgment) (signature and office of the person taking acknowledgment) JUDY~HE L. WALTERS Notary Public, State of dew No. 4933167 Qualified in Schuyle~ Term Expires Aue Bargain and Sale Deed WITH COVENANT AGAINST GRANTOR'S ACTS TITLE NO. BERT E. GILDERSLEEVE TO GERARD CAMILLER1 & NATALIE CAMILLERL being married to each other DIST. 1000 SECTION 040.00 BLOCK 02.00 LOT 014.000 COUNTY OR TOWN Suffolk/Southold RECORDED AT REQUEST OF RETURN BY MAIL TO: Paul A. Caminiti, Esq. 54075 Main Road P.O. Box 846 Southold, NY 11971 Number of pages ~.~ TORRENS Serial # Certificate Prior Clf. # Deed / Mortgage lnstruu]ent Page / Filing Fee [ ~ - Ilaudliug 5~'' ~ 1'P-584 ,~'~ ~ RECEIVED AUG 2 4 2000 TRANSFER sUFFOLK coUNTY 345i Deed / Mortgage Tax Stamp FEES Notation EA-$2 17 (County) EA-5217 (State) P,.ILT. S.A. Conlnl. of Ed. Affidavit Certified Copy Reg. Copy Olher 500 Sub Total ' Sub Total ff~5~, - GRAND TOTAL 5 I Real Property Tax Service Agency Verificatio~ ' I 6 Dist. Section B l~k Lot hfitials ~  Satishctions/Discharges/Releases List Prope~y Owners Mailing Addn RECORD & RETURN TO: Recording/Filing Stamps Mortgage Atnt. 1. Basic Tax 2. Additional 'Fax Sub Total Spec./Assit. 0r Spec./Add. TOT. MTG. TAX Dual Town Dual Couuty__ lleld for Apportiomneat Transfer Tax Mansion 'Fax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES orNO If NO, see appropriate tax clause on page 6' of this instrument. Comlnunity l)resel'vation Fund Consideration Amount · CPF Tax Due RECEIVED AUG 2 4 2000 , oMMdNII¥ PRESERVATION FUND proved ~ racant Land rD /0 FD FD I s ] title Cmnpany lnfor~nation Title # ~>~0 Z3/...~ Suffolk County Recording & Endorsement Page (SPECIFY TYPE OF INSTRUMENT ) TO qhe premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the Township of ~C'O (Z.j~L/~/X In the VILLAGE orttAMLETof made by: BOXES 5 TI IRU 9 MUST BE TYPED OR I)RINTED IN BLA~K INK ONLY PRIOR TO RECOILDING OR FILING. (OVER) PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIO,N~: http://www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPO, RT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 1. Property Location I 66975 I cbu~t¥ ~c~ 48 I STREET NUMBER STREET NAME Sc~tix:zld I Greenport I 11944 I 2. Suy.. I Camille. ri I Gerard I I Cam/lle=l I Ra~z~ie I LAST NAME / COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address {at bottom of form) ] I I Address L~ST NAME / COMPANY FIRST NAME 4. Indicate th~ cumber of Assessment Roll pai:cels transferred on the deed I 11 #ofParcbls OR ~1 Part of a Parcel (Only if Part of a Parcel) Cheek as they apply: 4A. Planning Board with Subdivision Authority Exists 4B. Subdivision Approval was Required for Transfer P,ope~ I I X I J OR I ..... 4, 6 I~c. Parcel Approved for Subdivision with Map Provided Size FRONT FEET DEPTH ACRES Gildersleeve I Bert E. LAST NAME / COI~PA N Y FIRST NAME LAST NAME / COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: B ~.~2 or 3 Family Residential Commercial Industdal C ~Residential Vacant Land Apartment Public Service DL._J NomResidential Vacant Land Entertainment / Amusement Forest 11. SsfeContractDat, I 04 / 13 / 20001 Month Day Year 12. Dat~ of Sale/Transfer I ~ / / ~- Month Day Year 13. Full Sale Price I , , , , 4, 6 , 0 , 0 , 0 , 0 , 0 I' (Pull Sale Pric~ is the total amount paid,or the properb/including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. Indicate the value of gersenal ] ~ ~ ~ I ~1 I , 0 , 0 I Ch~<=k the boxes below as they apl)N: 8. Ownership Type is Condominium 9. New Construction on Vacant Land 10A. Property Located within an Agricultural District 5 ~'~ 10B. Buyer received a disclosure notice indicating that the properb/is in an Agricultural District A B C D E F G H I J Sale BeWveen 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 nee Warranty or Bargain and Sale (Specify Below) Sa e of Fractional or Less than Fe~tnt~eat (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 16. Year of Assessment Roli from I 9~, 0(~ 17. Teesf Assessed Value (of all parcels in transfer} I which informaSon taken 18. Property Class I $ ~1 I11 I 19. School District Name [ (__/; 20. Tax Map Identifier(si / Roll Identifier(s) {if more than four, a~ach sheet with additional ideeeifler(s)) 8 0 0 I ½ ½ ½ , , · I 1000-040.00-02.00-014.000 I I L I certify that*all of the items of infornmtion entered aa this fonu are true and correct (to the best of my knov~fed~e~-and belief) end ! understand that the maldng BUYER SELLER SEELER SigNATURE eATE BUYER'S ATTORNEY C~initi I Paul A. 631 I 765-5900 AREA CODE TELEPHONE NUMeER I /