Loading...
HomeMy WebLinkAboutL 12688 P 298I lll SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 4 Receipt Number : 12-0033101 TRANSFER TAX NUMBER: 11-16650 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 045.01 02.00 EXAMINED AND CHARGED AS FOLLOWS $304,036.00 03/21/2012 01:28:17 PM D00012688 298 Lot: 006.000 Received the Following Fees For Above Instrument Exempt Page/Filing $20.00 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 $1,218.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 11-16650 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $3,080.72 NO $4,523.72 JUDITH A. PASCALE County Clerk, Suffolk County , ~umber of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2012 Mar 21 01:28:17 PM JUDITH A. PflSCALE CLERK OF SUFFOLK COUNTV L D00012688 P 298 DT# 11-16650 Deed/Mo~gagelnstrument Deed/Mo~gage Tax Stamp I Recording/Filing Stamps FEES Page / Filing Fee Handling 20. O0 TP-$84 Notation EA-S2 17 (County) EA-5217 (State} R.P.T.S.A. Comm. of Ed. 5. O0 Affidavit Certified Copy NYS Surcharge 1S. O0 Other t 12005884 looo 4 I Dist. Real Property Tax Service Agency Verification Sub Total Sub Total Grand Total ~ ( 04501 0200 006000 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Patrlcia C. Moore, Esq. 51020 Main Road Southold, NY 11971 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk 5 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecJAssit. or Spec./Add, TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment __ ZransferTax ,~ ! ~ ~ __ Mansion Tax 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 tax clause on page # of this instrument. Community Preservation Fund Consideration Amount $ ~0~', I)~l~ .00 CPF Tax Due $ 6,. 0~0,1;I,,. Improved~z~_~ Vacant Land TD TD 71 Title Company Information ¢o. Name Bridge Abstract LLC ITit~e ~ BAL2044S Suffolk County Recording & Endorsement Page Michael Wisnieski This page forms part of the attached Deed by: (SPECIFY TYPE OF INSTRUMENT} The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO IntheTOWN of Southold Joshua D. Fulop and Jacqueline M. Fulop In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FIL1NG. (over} Dist. 1000 Sec, 045.001 BIk. 02.00 Lot 006.000 Unit A206 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 8th day of March, 2012, BETWEEN MICHAEL WISNIESKI, residing at 2 Longwood Drive, Huntington Station, New York 11746-4716 party of the first part, and JOSHUA FULOP and JACQUELINE FULOP, husband and wife, both residing at 11405 Union Turnpike, Forest Hills, New York 11375, party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN AND NO/100 ($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 successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being part of a Condominium at Greenport, Town of Southold, County of Suffolk and State of New York, known and designated as Unit No. A206 together with an undivided 1.47% interest in the common elements of the Condominium herein referred to. The real property above described is a Unit shown on the plans of a Condominium prepared and certified by Charles Thomas, Architect and filed in the Office of the Clerk of the County of Suffolk on the 15th day of August, 2008 as Map No. 400, as defined in the Declaration of Condominium entitled, "Cliffside Resort Condominium" made by Tedaldi at Tidemark, Inc., under Article 9-B of the New York Real Property Law, dated August 11, 2008 and recorded in the Suffolk County Clerk's office on the 15th day of August, 2008 in Liber 12561 of Conveyances at. page 793 covering the property therein described. The land area is described as follows: .5 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, being more particularly bounded and described as follows: BEGINNING at a point on the northwesterly side of Middle Road (County Road 48) at the southeasterly corner of land now or formerly of Patrick J. Steward and Rose M. Steward and the southwesterly corner of the premises herein described; RUNNING THENCE along said land of Steward the following two (2) courses and distances: 1) North 35 degrees 04 minutes 11 seconds west, 129.46 feet; and 2) South 61 degrees 19 minutes 49 seconds west, 100.00 feet to land now or formerly of P.J. Bangs Estate. THENCE along said land, north 17 degrees 12 minutes 41 seconds west, 551.63 feet to a tie along the approximate high water mark of Long Island Sound; following nine (9) courses and distances to land now or formerly of THENCE along said tie line, the Jerad Motel Corp.: 1) North 34 degrees 2) North 35 degrees 3) North 34 degrees 4) North 23 degrees 5) North 28 degrees 6) North 22 degrees 7) North 22 degrees 8) 9) 34 minutes 32 seconds east, 11.65 feet; 32 minutes 25 seconds east, 51.96 feet; 01 minutes 23 seconds east, 53.44 feet; 16 minutes 20 seconds east, 52.99 feet; 02 minutes 10 seconds east, 54.04 feet; 38 minutes 26 seconds east, 50.22 feet; 35 minutes 49 seconds east, 53.26 feet; North 24 degrees 25 minutes 20 seconds east, 57.85 feet; and North 29 degrees 15 minutes 52 seconds east, 20.68 feet; to and now or formerly of Jerad Motel Corp.; THENCE along said land south 44 degrees 32 minutes 51 seconds east, 556.92 feet to the southwesterly side of Middle Road (County Road 48); Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment Form 3290 THENCE along the southwesterly side of Middle Road (County Road 48) the following three (3) courses and distances: (1) South 19 degrees 33 minutes 39 seconds west, 158.12 feet; (2) South 24 degrees 02 minutes 49 seconds west, 297.94 feet; and (3) South 35 degrees 35 minutes 39 seconds west, 145.82 feet to the point or place of BEGINNING. SAID PREMISES being known as and by Unit A206, 61475 County Road 48, Greenport, New York. BEING THE SAME PREMISES conveyed to the party of the first part by Deed dated October 3, 2008, recorded October 7, 2008, in Liber 12567 of Conveyances, at page 704. 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; 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 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 that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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" when ever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: MICHAEL WISNIESK["- TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of Suffolk ss: State of New York, County of ss: On the 8m day of March, in the year 2012 On the day of in the year before me, the undersigned, personally appeared MICHAEL before me, the undersigned, personally appeared WISNIESKI personalty known to me or proved to me on the personally known to me or proved to me on the basis of basis of satisfactory evidence to be the individual(s) whose satisfactory evidence to be the individual(s) whose name(s) is name(s) is (are) subscribed to the within instrument and (are) subscribed to the within instrument and acknowledged to acknowledged to me~ihlat he/she/they executed the same in me that he/she/they executed lhe same in his/her/their his/her/their cepa~i~t¥(i~.and that by his/her/their signature(s) capacity(les), and that by his/her/their signature(a) on the on the inslrument,~lj~ ~dl~idu,al(s), or the person upon behalf of instrument, the individual(s), or the person upon behalf of which which the individua~,k]~[l~d/~xecuted the instrument, the individual(s)acted, executed the instrument, I~' ' I/ (signature anc~ office J0f individual taking ackno~l~'dgment) (signatL~re and office of individL~al taking acknowledgment) / - STEVEN BODZlNER Notary Public, State Of New York No. 02804672972 Qualified in Suffolk County O0mmlaolon Expires Februap~ 28, 2015 TO RE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of SS~ On the day of in the year before me, the undersigned, personally appeared 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 the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behaff of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (insert the City or other political subdivision) in (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. MICHAEL WISNIES[ TO JOSHUA FULOP and JACQUELINE FULOP, husband and wife STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Commonwealth SECTION 045.001 BLOCK 02.00 LOT 006,000 COUNTY OR TOWN Suffolk STREET ADDRESS Unit A206 61465 County Road 48 Greenport, New York Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:/! www.orps.state.ny, us or PHONE (518) 473-7222 FOR COUNTY USE ONLY c,... co.. , '/, q l J ..^. P.OPE.TYs. oFTe "SF ".. YOR..EPO.T . . . RP - 5217 PROPERTY INFORMATION 1. Propmy[ 61475 [ County Road 68 - Unit A206 [ ] Southold I Greenport I]'19a6 I =.aRM [ FULOP [Joshua ~ ] I YULOP iJacqueline ~ ] L~T N~ME I COMP~MY ;IIR~ r NAMF $. Tax Indicate where future Tax Sills am to be sent Billing if other than buyer addms~ (at bottom of form) [ I 4, Indlsote the number of A~ ~ IOnly ff Pm of a Pan:d) Check aa they ~ Roll parsohs ITenofen~d on the deed I , , I [ d of Parcels OR~ Part of a Parcel 4A. Planning Board ~ Subdivision Authority Exists S. Gesd 48. Subdivision Approval was Required for Tmflsfer Propo,~ I I x I J OR I .... I 4~ r~.,,~ ~,po~.~ ~. Subd~,on,~h Msp P.~d.d I 7. Cheek the box balew wflieh moat K~rately gas~isas tits osa of the I~opo~Y at the time of cela; ~ the bo~s below as thaI q~ply: 8. Ow~ship T~e is Condeminium Asricultural [ [] Community Sa~vise g. New C~ns~m~lien on Vacant Land Commercial J L-~ Industrial IOJL Property located v~thin an Agricultural Di~ri~ Aponmam K~i l,ublic Service 10a. Buyer received s disclosure nobes indicming Entenalnmant I Amusement I -I I Forest that the properly is iq an Agricultural District 11/ /2012 1L clw:k one or mm'e of a~e.'.e som~tl(x~ as ar, el~la to Iseesfen I B [~ 2 or 3 Family Residential C [~] Residential Vacant Land D[ [ Non-Residential Vacant Land SALE INFORMATION 11. Sate Contrast Date 12. Date of Sale I Trandm 103 /08 /20t2 I Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Besiness One of the Buyers is also a Seller Buyer or Seller is Govemment ,a~ency o~ Lending Ir~litufion Dead Typo not Warranty o~ Bargain and Sale (Specify ~efow) Sale of Fractimml or Lees than Fee Inmrest ISpec~fy Below) Significant Change in Prolmrty Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual FaCtom Affecting Bale Prim tSpecify Belowl None ]_ I$. Full Sale Priee I , , ,3 ,o ,~, ,0 ,~ ,~P, o , al (FUJI Sale Price is the t~l amount ~d for the pm~ i~luding ~nal pro~y. ~is ~yment may ~ in the form of ~sh. ~her propo~ or g~s. or the essum~ion ~ me,ages or other obligations.) I~ ~ th Vlhl d ~MI I , , 0 ~ i~ud~ I. ~ .I. ; ; , , ~ 0 , 0 I I~SESSMENT INFORMATION. Data should reflKt the latest Final ~s~sment Roll and Tax Bill 16. Ysor of Msoesment RMI from 1 2I which nfi)mmtton mlm~ , 11. Tetal Aesessod Value (of all pa/sols Iff tra/Y~e'l ~. 18. Pmpm¶yCbes 16~ , t, ll-I~l 19. sahnulDiatdc~Name [ Creenport - #10 20. Tax Map Identiflm,(a) I Roll MantlflerlsJ (if more titbit fi)ur, attach dmet with additional Ideflt~eda)) D:I. st. 1000, Sec. 045.01._ilk. 02.00F Lot 0[~6.q00 I I I 2725I '½''½'' I L;B'K I II-ICATION I ceftl~ that all of Ihs Ilem.q cd' inrormalion enK,~,d cm thb I'onu ere true and corrsTt Its the bed of my Imowled~e taxi heflofj und I ulldeeam~d Ih:il th~ of an~ wi.nd twa da~.m~qL of nate~ red hen'in will ,uhjm me Ia Ihs pmvL~m~ of I~ ~ Mw MeaTs to the ~ arid lilbl~ of ra~e pUYER 103/08/2012 6~675 [ County Road ~8 - UnlC A206 Greenport IN'¥' I llgi~ BUYER'S ATrORNEY ~oote I PaCrlcta 631 I 765-a330 NEW YORK STATE COPY 103/08/2012