Loading...
HomeMy WebLinkAboutL 12690 P 186SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE ; Type of Instrument: DEED Number of Pages: 3 Receipt N,,mher : 12-0040983 TRANSFER TAX NUMBER: 11-18037 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 127.00 07.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing COE EA-CTY TP-584 Cert.Copies Transfer tax $15 00 $5 oo $5 00 $5 0o $0 oo $0 oo TRANSFER TAX NUMBER: 11-18037 NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 04/10/2012 04:22:28 PM D00012690 186 Lot: 005.000 $20.00 $15.00 $125.00 $o.oo $30.00 $o.oo $2.20.00 Exempt NO NO NO NO NO NO This document will be pub!it record. Please r~rn~:all Social Security Numbers· priorto recording. . · De~d / Mortgage Instrument Number of pages 31,, Page/'Filing Fee Handling TP-584 Notation EA-52 1'7 (County) EA-5217 (State) R.P,T.S.A. Comm. of Ed, Affidavit 20, 00 RECORDED 2012 ~pr 10 04:22':28 JUOtTH ~. P~SC~LE CLERK OF SUFFOLK COUNTY L D00012690 · · . :~", ~..-- ,~ -3 .-> ~ ,, 'O~d./Mgr~gag~.~,~'Stamp' ;i" ' ': '' · "- '.l~;~:oFc~iii~) Filing Stamps-- · . FEES Grand Total ~ I Dist, 12005557 ZOO0 Z2700 0~00 OO5OOO 4 RealIprop~ ~ Tax Sonic Agent' Ver~cath Satisfactions/Discharges/Releases List PrbperI7 owners Mailing Address ~ 'Addltioqal Tax · ~'bbYotai ' ' · .... :8~.v~,,.:-'.,..: ~.. ........, Dual Town Dual ~ Held.~orA?pOinfme~t ~ Transfer T~x ~ ~..~.' : .~. The prope~ covere~ by this mo~gage Is ~r -will': be improved'jby-a one 'or If NO, see appro~d~t~ Communi~ P~s~ ~' I Malt to: Judith A. Pascale', Sof~oi~:O~'nty Clerk t 7 I Title Company Information 310 center. Drive, R. ivefnead, NY 11901t Co, Name /'~ www'suff°lk~untyny'g°v/clerk ITitle # /~/~ ~__ Suffolk coUnty R,e?rding & Endorsement Page. This page forms parc. of ,the attached by: ~ TO (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the VILLAGE BOXES 6 THRU 8 MUST BE TYPED OR PRINTED iN BLACK iNK ONLY PRIOR TO RECORDING O'R FILING. made (over) THIS INDENTURE, made de 29x~ day of February, two thousand twelve. BETWEEN DOLORES GUELI and CHARLES GUELI residing at 470 Laurelwood Drive, Laurel, New York party of the first part, and DOLORES GUELI residing at 470 Laurelwood Drive, Laurel, New York 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 and improvements thereon erected, situate, lying and being ALL that certain plot, piece or parcel of land, with the buildings thereon, erected, situate, lying and being at Laurel, Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 25 on a certain map entitled "Map of Laurelwood Estates," Laurel, Town of Southold, Suffolk County, New York, survey completed July 15, 1969 by Van Tuyl & Son and filed in the Office of the Clerk of the County of Suffolk on May 17, 1971 under File No. 5595. Said lot being more particularly bounded and described, according to said map as follows: BEGINNING at a point on the northerly side of Laurelwood Drive where the same is intersected by the division line between Lots 25 and 26. Said point being distant 361.67 feet northwesterly as measured along the northerly and northeasterly sides of Laurelwood Drive from the comer formed by the intersection of the northerly side of Laurelwood Drive and the northwesterly side of Peconic Bay Boulevard; RUNNING TH ENCE Northwesterly, the following two courses and distances along the northerly and northeasterly sides of Laurelwood Drive; l) North54 degrees 34 minutes 30 seconds west, 100.00 feet; 2) North 23 degrees 09 minutes 50 seconds west, 120.00 feet to the division line between Lots 24 and 25; THENCE North 66 degrees 50 minutes 10 seconds east long the last mentioned division line, 290.00 feet to the division line between Lots 25 and the lands now or formerly of J.R. Giambalvo "Laurel Park"; THENCE South 23 degrees 09 minutes 50 seconds east along the last mentioned division line, 100.00 feet to the division line between Lots 25 and 26; THENCE South 42 degrees 57 minutes 10 seconds west along the last mentioned division line, 260.17 feet to the northerly side of Laurelwood Drive, the point or place of BEGINNING. BEING and intended to be the same premises conveyed to the parties of the first part by deed fi.om CHARLES GUEL1, by deed dated June 16, 2010. Said premises known as 470 Laurelwood Drive, Laurel, New York 11948 and District 1000, Section 127.00, Block 07.00, Lot 005.000. 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" whenever the sense of this indenture so requires. IN PRESENCE OF: Witness IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. STATE OF NEW YORK, COUNTY OF NASSAU ss: On lhe 29th day of February, in the year 2t)12, before me, xmdel~i~~ and f~,, ~,~id .State, personally appeared Dolores Gueli, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed lhe same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individuals acted, executed the instrument. NOTARY PUBLIC WARD W, FITZPATRICK Notary Public, State of New York No. 485{677 Qualified in Nassau County ,, Commission Expires March 24, STATE OF NEW YORK, COUNTY OF On the day of 2012, before mc personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corporation, and that he signed his name thereto by like order. STATE OF NEW YORK, COUNTY OF NASSAU ss: On the 29~h day of February, in the year 2012, before me, ~ .~de~ign..~, a N~=~.%· P=b'Jc ~n-a~d-fc, r ~a~d S;,~r~, personally appeared Charles Gueli, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacily, and that by his signature on the instrument, the individual, or the person upon behalf of which the individuals acted, executed the instrument. WARD Vi/. FITZPATRICK Notary Public, State of New York No. 485{677 Qualified in Nassau County .dJ-J Commission Expires March 24, STATE OF NEW YORK, COUNTY OF ss: On the day of 20__, before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; t.hat the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corporation, and that he signed his name thereto by like order. Bargain and Sale Deed With Covenant Against Grantor's Acts Title No. MKM-S-29426 DOLORES GUELI and CHARLES GUELI TO DOLORES GUELI M.K.M. ABSTRACT SERVICES INC. 238 MINEOLA BOULEVARD P.O. BOX 427 MINEOLA, N.Y. 11501 (51_6) 742-4700 ..... DISTRiCT: 1000 SECTION: 127.00 BLOCK: 07.00 LOT: 005.000 COUNTY OR TOWN: SOUTHOLD, SUFFOLK RETURN BY MAIL TO: CHARLES R. GUELI, ESQ. 100 Crossways Park West, Suite 201 Woodbury, NY 11797 PLEASE TYPE OR PRESS Fli~IMLY WHEN WRITING ON FORM INSTRUCTIONS: http-.#www.oq)$.state.ny,us or PHONE (518) 474-6450 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERV1CES RP - 5217 RP-~17 RIv 3/97 I 3. TEa Indicate wher~ future Tax Bills are to ~ sent Billing if ether t~Bn buy.r address la! b~mm of fem,) I 4. Indlcata the number of Assessment Roll pefeels ~ande~ed on the died I B. Dm ,,.p.,~ I I x I Slza ;-ROm , , / t at of Parcels OR Part o! a Parcel 4~ Planning Board w~th Subd~,dsioo Authority Ey, hls [] 48. Subdivisk)n Appravsl was Required ~r Transfer [] ]o. 1 .... [. O.~l ~.p;rcblApixovedfoeSub~-n4;ionwilhMN~Provid~ [] FIRST FIRST haME 7. (:Fid tho box below wllish mo~t accurately d~lbec the uee al the IXOpMty at the time ag ~elo: l! I~] 2, or 3 Family Residential . Commercial Industrial C I~1 Residemlal V~Calll Land Apartment Public Sewice DI I Non-Residential Yaeant Land Entertainment I Amusement Feast Check the boas* below M, Stay ell~11: 8. Ownership Type is Condominium [] 10A, Pm~erty Located whhin an Agricultural District [] SALE INFORMATION I '~ / ~/1~' I l=.DateidSelelTranidar I ~ /~ / I~ I 13. Fullsale~ I , : , . ~ , ,~: 0 , 0 I (Full ~le Pri~ is the t~al amount paid ~r the ~e~ including pe~onai pm~, This ~yment may ~ In the Imm id ~sh. other pm~ or ~s, or the ossuaries of mo~gag~ or ~her obligations.) ~ ~u~ ~ the n~t who~ ~l~r e~unL 1~ I~ ~ vebe d ~1 I , l) 16. Chedt one m mom id thlme coedldmm m applicable to t~ana~. A [] Sale Sab~men Relatives or Former Relatives B I.--I Sale Between Related Companies ar Padnem in Business C ~.~e of tho B~wers is alee a Sailer D ~,~ Buyer or Seller is Govemmam Agency or Landing Institution E I~1 Deed Type not Warranty or Bargain and Sale ($peciN Relowl F ~ Sale of FracTional or Less than Fee Interest ISpeclfy Below) G ~,~ Significant Change in ProperLy Between Taxable Status and Sale N ~ Solo of Business is Included in Sale Price I ~.~ Other Unusual Factors Affecting Sale Price (Specify Below) .1 U ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year id Asae~mmtt Roll bom ~ 17. Total Assessed Value [id all perecb in t~aniderl I whie~ infoneation taken 20. Tax Map khmlfkw{el I R~I MelRifladel (If mole than four, attach M]eet with additional I I CERTIFICATION I eertU')' thai aU id'Ihs item Of bd'ormatioa eatered i)fi thh fl)sm are Ires Ired cern,Ti fie I~e/~ Of ne knewk~ge wi beUel) aaa I unaer~nd eat me teeny wlllf-I fnL~ mment Of toatedpl gatt herein will Mibjet~ mt Ilo the onwtfiom t4' the gtqtol law rt'hlli,e ia II~ mlddIttt and fllb~ r4 fnbe b~dmmen~ BUYER ' BUYER'S ATrORNEY I NEW YORK STATE COPY