HomeMy WebLinkAboutL 12694 P 566SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
Receipt Number : 12-0060805
TRANSFER TAX NUMBER: 11-21392
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
054.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$440,000.00
05/29/2012
11:05:04 AM
D00012694
566
Lot:
001.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $25.00 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 $1,760.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 11-21392
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
$60.00 NO
$5,8O0.00 NO
$7,820.00
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This doi~ument will be public
recordi,Please remove all
Social Security Numbers
prior.lo recording.'
'RECORDED
2012'M~y 29 1f:05:04
JUDITH fl. PflSC~LE
CLERK OF
· SUFFOLK COUNTY
L D00012694
P 566
DT# 11~21392
Deed 1 Mortgage Instrument Deed / Mortgage Tax Stamp ]
Recording
Filing
Stamps
FEES
Page;/'Filing Fee
Handiing 5. 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S .A. __~.t~ · 0~)
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Si~rcharge 15. 00
Other
Su'b Total
Sub Total
Mortgage Amt.
I. Basic Tax
2. Additional Tax .
Sub Total
Spec./Assit.
Spec./Add. --
TOT MTG. TAX
Dual Town __ Dual County
Held for Appointment
Transfer Tax .7 ~ J
Mansion Tax
The property covered by this mortgage is
or will be {mproved by a one or two
family dwelling only.
YES~ or NO_
Grand Toial C~ ~ ~ F If NO, see appropriate tax clause on
page # of this instrument.
I IDist' x°°°Ise'I ~12011215 looo 0s4oo-o~oo OOlOOO 5 Community Prese~ation'Vund
4
Real Property (~}v~A~ Consideration Amount $
Tax Service ~ '
Agency CPF T~ Due $
Verification , hnpro~ed
6 I Saris facti°ns~ischarges~eleases' ~CO~'&Ust ~TU~ PropenYTo:Owners Ma/ling Address rD Vacant
I c~zzs cu~, ~sq. ' ·
I 645 GRIFFI~G AVE. TD
RIVERH~, ~ 11901 ~ '
Mail to: dudith A. Pustule Suffolk County Clerk 17 ~ Title Company Information
~ 3~0 Contor Drive, Bivorhoafl NY ~ ~0~ Co Name
]. www. s uffolkcou ntyny, gov/cle ;k .
,/" s.rrom Co,"tv eco d,.g & ena%Semem rage
' This page forms pmx of the attached D~ED made by:
(SPECIFY TYPE OF INSTRUMENT)
~08D C. 0FFESHEISER, SR., JOSEPH ~. The premises here~n is situated in
OFFE~UEISEg ~D ~O~D C. 0FFE~HEISER, JRi .SU~OLK COUNTY, NEW YORK.
AS C0-TRHSTEES
TO 4 In the TO~ of SOBTHOLD
STEVE~ DE, IR ~D NICOLE
In the VILLAGE
or HAMLET of SOHTHOLD
B6~S'~ T~u 8 MUST BE TYPED OK PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S
ACTS (INDIVIDUAL OR CORPORATION)
STANDARD NYBTU FORM 8007
CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN A'UYORNEY AND REVIEWED BY A~[ORNEYS FOR. SELLER AND
PURCHASER BEFORE SIGNING,
TH1SINDENTURE, made the ~ day of /~ , 2012
between
RAYMOND C. OFFENHEISER, SR., residing at 14085 Soundview Avenue, Southold, NY 11971,
JOSEPH W. OFFENHEISER, residing at 28601 Placida Avenue, Laguna Niguel, CA 92677 and
RAYMOND C. OFFENHEISER, JR., residing at 340 Westford St., Carlisle, MA 01741, as Co-Trustees of
the Revocable Trust Agreement of RAYMOND C. OFFENHEISER, SR. and EILEEN P. OFFENHEISER,
husband and wife, dated November 7, 1995
party of the first part, and
STEVEN DEMAIN and NICOLE3DEMAIN, husband and wife,
residing at 20 River Terrace, Apt 3n, New York, NY 10282
pa~y ofthe second part,
WITNESSETH, that the party of the first part, in consideration of FOUR HUNDRED FORTY
THOUSAND AND 00/100 ($440,000.00), lawful money of the United States, paid by the party of the second
part, does hereby grant and release unto the party o£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 at Southold, Town of Southold, County &Suffolk and State of New York.
SEE SCHEDULE 'A' ATTACHED HERETO AND MADE A PART HEREOF
Being and intended to be the same premises conveyed to the party of the first part by deed dated
11/29/1995 and recorded on 12/15/1995 in Liber 11754 Page 477~
TOGETHER with all right, title and inlerest, 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 HA VE 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
&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 WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written.
NYSBA Residential Real Estate Forms on HotDocse (9/00) Copyright Capsofl~ Development
VRA~MOND C. OFFENHEISER, SR, '~ '
J~/~OFFENHEI~I~[/. ~
RAYMOND C. OFFEN~]II~ER, JR. k,._,.)
STATE OF.Ix~W YOP. K fCXck55, )
) SS.:
COUNTY OF ~ixN-; 4~kl 5-q"~ )
On the kk day of 1~ , in the year 2012, before me, the undersigned personally appeared
Raymond C. Offenheiser, Sr.,~ 'personally ~o~ to me or proved to me on the basis of satisfactow evidence to
be the individual whose name is subscribed to the within ins~ment and ac~owledged to me that he executed
the same in his capaciW, that by his si~ature on the ins~ment, the individual, or the person upon behalf of
N~ Public
Oomm~wea~h of M~chu~
~ C~ion ~s Feb. ~8, ~016
STATE OF CAL~O~IA )
CO.TV OF ~
On the {0 day of ~ , in the year 2012, before me, the undersized personally appeared
Joseph W. Offenheiser, personally ~o~ to me or proved to me on the basis of satisfacto~ evidence to be the
individual whose name is subscribed to the within ins~ment and ac~owledged to me that he executed the same
in his capaci~, that by his si~ature on the ins~ument, the individual, or the person upon behalf of which the
individual acted, executed the ins~ment, and that such individual made such appearance before the undersized
in the
NOTARY PUBLIC
Commission # 1873113 ·
Notary Public- California ~z
Orange County
Corem, Expires Dec 13, 2013
STATE OF MASSACHUSETTS )
COUNTY OF .~,~6~F,n-__. ~
)
On the ~, [ day of ~ , in the year 2012, before me, the undersigned personally appeared
Raymond C. Offenbeiser, Jl~Sersonally 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 capacity, that by his signature on the instrument, the individual, or the person upon behalf of
which the individual acted, executed the instrument, and that such individual made such appearance before the
NYSBA Residential Real Estate Forms on HoIDocsm (9/00) Copyright Capsofl~ Development
DEED
Title No.
OFFENHEISER
To
DEMAIN
Section 054.00
Block 02.00
Lot 001.000
County or Town SUFFOLK
Return By Mail To:
Charles Cuddy, Esq.
445 Griffing Ave.
Riverhead, NY 11901
Reserve This Space For Use Of Recording Office
NYSBA Residential Real Estate Forms onHotDocs* (9/00). Copyright Capsofl~ Developracnt -3-
Title No. ADA-24'13-S
SCHEDULE A - DESCRIPTION
ALL that certain pl0t, piece or parcel of land, with the buildings and improvehse~its thereon
erected, situate, lying and being.at Horton's Point, Town of Southold, Suffolk (~ounty, State of'
New York, bbunded and described as follows:
BEGINNING at a pipe set on the northerly line of S6und View Avenue near the westerly side of
the private road on land late of John A. Conway and Alice J. Conway and being 14.36 feet
westerly along said northerly line of said Sound View Avenue from'a granite monument at an
angle in .~aid line;
RUNNING THENCE along said northerly line of Sound View Avenue, South 39 degrees 15
minutes 30 seconds West 91.87 feet to a pipe;
THENCE along other, land late of John A. Conway and Alice J. Conway, three courses, as
follows:
FIRST: North 41 degrees 47 minutes 20 seconds West 240.0 feet to a pipe;
THENCE sECOND: North 39 degrees 15 minutes 30 seconds East 9t .87 feet to a pipe;.
THENCE THIRD: South 41 degrees 47 minutes 20 seconds East 240.0 feet to the point of
BEGINNING, containing one-half acre by survey made by Otto W. Van Tuyl, Surveyor,
Greenport, Town of Southold, Suffolk County, State of New York, on the 2nd day of October,
1940.
FOR CONVEYANCiNG oNLY: Together With all right, title and interest of, in and to any streets and roads abutting the
above described premises, to the center line thereof.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTION-~ (RP-52174NS): www.orps.atate.ny.us
FOR COUNTY USE ONLY
- - / Taxation and Finance
c2. D, ~,ed R.~M.d I ~ / /~'~ /~'/I Oft]ce of Real Property Tax Services
C3. Bu~kl / I~ll ~11 41 ~1C4. Pagall~.~ RP-5217
' I -- Real Property Transfer Report (~/t0)
PROPERTY INFORMATION I
I Southold [...~o~hold.
2. s.~. I De. in I Steven
Demain I Nicole
31T.. Indl~ ~are Uure Tax Bins am ~ ~ ~nt~~~.~-~
Billing if ~er ~an b~r ~mss (~ ~ ~] I
&. I~1~ the numar ~ ~see~nt , I
RMl~els~ne~onthe~d I I I I $~Pa~la OR i I
..... I..~7~
?~n caac
j
(Only If Pat ufa Plmel) Check as they apply:
4A. Planning Board with Su bdivm~oe Auth0dty Exists LI
S. Deed
6. sailer L 0£Fenheiset, Sr. I
I 0~enhe~se~
7. Check the ~ ~1~ whkh most ~ur,~ dsacd~ ~ u, ~ ~ pm~ ~ ~e time ~ .ale:
B ~ 2 ~ 3 Fam~ Resl~nthl F ~ ~1 I~us~al
(' ~ Rsolde~t Va~ ~nd (; ~ ~a~nt PuM~ ~wl~
D ~ Non-ResldenU~l V~n[ ~d H ~ En~inmen[ / ~usama~t F~I
Subdivision Approval was Required for Transfer []
Raymond C. as Co-T~ustees I
Joseph W.
Check the bOllS below es ~y Ipply:
8l Ownership Type is Ceedominium []
9. New Cocetruddon on Vacant Land []
IOA PmpaA7 Located ~thin an Ag~cultural Dislri~t []
1OB. Buyer received a discJceum notice indict, ting []
that the properly Is ;n an Agncultural Distnct
SALE INFORMATION I
11. Sale C~nlrsat Date
12. Date of Dale I Treeefer
~ / 26 I 12 I
.... D~' Year
13. Full Sale Pdne
I
0
0
J
( Full Sale Price Is the total arnouot paid for ~ properly Including personal Dmperty.
This payment may be In Ihe form of Bash. other pmberty or gobds, or Ifle assumption of
mo~10a0os or nther obligalfone.) Pleasemund~othenearestwl~edo#ararneent.
14.1ndloatslll~valu~ofparsoeel , 0 0 I
pmbefty Included In the sale
t 5. Cheek one or more of theee condition-, sa applicable to tranafer:
~ [] ~ Between Relab~es or Former RalaUves
B [~ Sale SeW/sen Related Companies or Pmmars in Business
(' ~ One of the Buyers is also a Seller
D ~] Buyer or Seller is Govemment Agency or Lending foetitul]on
E L I Deed Ty~, net Warranty or Serga~n e~ Sale (Specify Below )
I" [~ Sale of Frectimlal or Less than Fee Interest ( Specify Below )
(J' '~1 Significant Change in F'mperly Between Taxal~e Status and Sale Dales
H LO Sale of Business is Included in Sale Price
I L.,~ler Unusual Fac~MS Affoc~ng Sale Price ( Specify Salow )
J .'/]None
ASSESSMENT INFORMATION - Dale should reflect tho latest Final Assessment Roll and Tax Bill I
16. Year MAs .... nt ROtl from I ..... --
whch nformntleetakee illt ,{...j 17. TotolAsmeedVelue (oflllpamelelntcenshr)l ,~
20. T.z Map Ident~er~e) / Roll Ident~le~(a) ( If mm'e than f~.r, attm;h sheet with addltleeal Idendhr[e) )
I i [ ...... I
I CERTIFICATION
/ .~j~ g~'/SF..,k~i~ ~aN.~TU,~F.. ~.; ,, · BUYER CONTACT INFORMATION
~/~ ~ .... ~ I~1~ ~ 0''~ '~') .
[- .~,~ -. ~ ~ ~ ~_~.~.1~ , ~'~
Jl UAl
. ~~ fV~VWV~ I
NEW YORK STATE )
COPY