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