HomeMy WebLinkAboutL 12713 P 834SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
Receipt Number : 12-0141915
TRANSFER TAX NUMBER: 12-10225
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
section: Block:
003.01 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
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 $6.25 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 12-10225
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
12/15/2012
09:04:10 AM
D00012713
834
Lot:
034.000
$20 00
$15 00
$125 00
$0 oo
$60 00
$0 oo
$266.25
Exempt
NO
NO
NO
NO
NO
NO
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Tax Stamp
Deed / Mortgage Instrument
31
Handling 20~00
TP-5g4
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A,
Conun. of Ed.
NYS Surcharge
Other
5, 00
Sub Total
15, 00
Sub Total
Grand Total
12028933 zoo~ oo3o~ o~oo o34ooo
Real Property ~
Tax Service
Agency
Verification
It
Satisfactionst~xscnargestKeleasesLtst-t'roperty uwners Mamng~Address
.~ ,I~eCORD & RETURN TO:
RECORDED
2012 Dec 15 09:04:10
JUDITH g, PFISCflLE
CLERK OF
SUFFOLK COUNTY
L D0001271~
P 8~4
DT~ 12~10225
Reco[ding / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub. Total
SpecJAssit.
or
Spec./Add.
TOT, MTG. TAX
Dual Town __ Dual County.__
Held for Appointment
Transfer Tax
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
Community Preservation Fund
Consideration Amount
CPF Tax 'Due
Improved '~
Vacant Land
TD
Mail to: Judith A. Pascale, Suffolk County Clerk ] 7
310 Center Drive, Riverhead, NY 11901
www. suffolkcountyny, gov/clerk I Title
Suffolk County Recording & Endorsement Pag
This page forms part of the attach'ed ~~_ made by:
(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 OR FILING.
(over)
e
NY 005 - Bargain and Sale Deed with Covenant against Grantor's Acts Individual or Corporation (Single Sheet) (NYBTU 8002)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 14th day of November, in the year 2012
BETWEEN
DONALD ALZMANN and JANE ALZMANN, his wife, both residing at 145 Willow Wood Drive, Oakdale, New
York,
party of the first part, and DONALD ALZMANN and JANE ALZMANN, both residing at 145 Willow Wood Drive,
Oakdale, New York, as tenants in common,
party of the second par~,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by
the party of the second part, does hereby grant and re]ease 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 in the Incorporated Village of Greenport, Town of Southold, Suffolk County, New York, and being more
particularly described on "SCHEDULE A" annexed hereto and made a par~ hereof.
SAID PREMISES being known as and by street address 34 Stirling Cove, Greenport, New York and Suffolk County Tax
Map designation: District 1001, Section 003.01, Block 01.00, Lot 034.000.
BEING AND INTENDED to be the same premises conveyed to party of the first by deed dated December 15, [995 and
recorded January I 1, 1996 in Liber I 1757 Page 717.
TOGETHER with all right, title and interest, if any, of the party of the first part of, 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 pan covenants that the party of the first part has not done or suffered anything whereby the
said premises have been incumbered 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 WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
I.,/ ' JANE 3fLZMANN
USEACKNOWLEDGMENTFORMBELOWWITHINNEwYoRKSTA rEOIVI~ ¥:
State of New York, County of SUFFOLK
" } SS.:
On tile 14th day of November in the year 2012
before me, the undersigned, personally appeared DONALD
ALZMANN, personally known to mc 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 behalf of which the individual(s)
acted, executed the instrument.
~ N,~~ ANTHONY D'AMBROSIO
~ NOTARY PUBLIC-STATE OF NEW YORK
Notary Public No. 01 -DA6104828
Qualified In Suffolk County
Commission Expires Fubruary 02,
,4CKNOWLEDGM£NTFORM FoRUSEI'FITttlNNEhvYORK ST.4TEON£Y:
{New York Subscribing Witness 4cknowlcdgment Certt~cate}
State of New York, County of j ss.:
On the day of in the year
before me, the undersigned, personally appeared ,
the subscribing witness to the foregoing instrument, with whom 1
am personally acquainted, who, being by me duly sworn, did
depose and say that he/she/they reside(s) in
(~f the place of residence is {~t a cji'y, inc[ttde lhe slreet and slreel name)er, ~f
any, thereojO; that he/she/they know(s) to be the individual described
in and who executed the foregoing instrument; that said subscribing
witness was present and saw said
execute the same; and that said witness at the same time subscribed
his/her/their name(s) as a witness thereto.
USEACKNOhULEDGMENTFORMBELO~rlTHINNEW¥ORKSTATEONLY:
State of New York, County of SUFFOLK } ss.:
On the 14th day of November in the year 2012
before me, the undersigned, personally appeared JANE
ALZMANN, 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(/es), and
that by his/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument.
,~~~ ANTI"IONY D'AMBROS,O
~-.....~"-"~-'--""N~TARY PUBLIC-STATE OF NEW YORK
Notary Public No. 01-DA6104828
Qualified in Suffolk County
Commls,ion Expl[e$ Februory 02. 20.~
/ICK31OWLEDGMENTFORM FORUSEOUTSIDENEW¥ORK STATEONLY:
{Out of State or Foretgn General Acknowledgmem Certtficate/
............................................... }
(Complete Venue with Stale, Country, Province or Munic~paIiiy)
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(/es), that by his/her/
their signature(s) on the instrument, the individual(s), or the person
upon behalf of which the individual(s) acted, executed the
instrument.
TITLE NO.
ALZMANN
BARGAIN & SALE DEED
WITH COVENANTS AGAINST GRANTOR'S ACTS
DISTRICT 1001
SECTION 003.01
BLOCK 01.00
LOT 034.000
COIJNTY OR TOWN SUFFOLK
ALZMANN
TO
FIDELITY NATIONAL TITLE
OINSIJRANCE COMPANY
I~COM~O~r~O 1928
Fi&ray
Mt~n,r l~e~ ~ St~a~ Land ~ fao;latin
RECORDED AT REQUE. ST OF
Fidelity National Title Insurance Company
t~-TURN BY MdlL FO
Antony lYAmbr~io, Esq.
320 Cadcton Avenue. Suite 4100
Cmtral lslip, NY 11722
Tek 631-582-4090 x102
SCHEDULE A ,
ALL that certain unit of real property, situate, lying and being
in the Incorporated Village of Greenport, Town of Southold,
Suffolk County, New York being known as Unit No. 34 Building C as
shown on Condominium Plan entitled, "Map of Stirling Cove
Condominium" filed in the Suffolk County Clerk's Office on
February 7, 1985 as Map No. 106 together with an undivided 2.183%
interest in common in the common elements of the Condominium
described in the Declaration of Condominium entitled, "Stirling
Cove Condominium", recorded in the Suffolk County Clerk's Office
in Liber 9731, cp 65.
The land area of the premises is described as follows:
ALL that certain plot, piece or parcel of land, situate, lying
and being in the Incorporated Village of Greenport, Town of
Southold, County of Suffolk and State of New York, bounded and
described as follows:
BEGINNING at a point on the northerly side of Central
Avenue, said point being located 667.21 feet easterly as measured
along the northerly side of Central Avenue from the intersection
thereof with the easterly side of Carpenter Street;
RUNNING THENCE along land now or formerly of Kenneth H.
Bowden and land now or formerly of Giorgi the following four (4)
courses and distances:
1. North 14° 33' 10" West, 115.78 feet;
2. South 73° 44' 20" West., 57.98 feet;
3. North 14° 54' 40" West, 20.00 feet;
4. South 74° 31' 30" West, 123.54 feet to land now or
formerly of Jean A. and Gabriel F. Zillo;
THENCE along said land the following two (2) courses and
distances:
1. North 14° 11' 40" West, 82.55 feet;
2. South 75° 44' 30" West, 11.25 feet to the easterly
end of Ludlam Place;
THENCE along the easterly end of Ludlam Place and land now
or formerly of Oceanic Oyster Corp. North 17° 19' 40" West, 82.55
feet;
THENCE still along land now or formerly of Oceanic Oyster
Corp. and t-brough the waters of Rackett's Basin the following
four (4) courses and distances:
1. North 73° 18' 00" East, 136.00 feet;
2. North 76° 29' 30" East, 95.85 feet;
3. North 83° 44' 30" East, 62.00 feet;
4. North 40° 00' 00" East, 138.44 feet t° the waters
of Greenport Harbor;
THENCE through and along the waters of Greenport Harbor the
following twenty-three (23) courses and distances:
1
2
3
4
5
6
7
8.
9.
10.
11.
12.
13.
14.
15.
16.
South 59° 15' 40" .East
.South 59° 15' 40" East
North 30° 44' 20" East
North 59° 15' 26" East
South 14° 15~ 40" East
South 04° 08' 12" East
North 85° 51' 49" East
South 04° 08' I1" East
South 75° 44' 20" West
South 14° 15
North 75° 44
North 34° 21
South 77° 58
South 12° 01
North 77° 58
South 14° 16
40" East
20" East
50" East
10" East
50" West
10" West
21" East
14.18 feet;
142.27 feet;
15.99 feetI
11.51 feet;
111.63 feet;
126.69 feet;
2.00 feet;
25.75 feet;
120.91 feet;
46.50 feet;
74.68 feet;
38.04 feet;
· 250.00 feet;
60.00 feet;
228.41 feet;
25.77 feet;
17. South 75° 44' 20" West, 106.00 feet;
18. South 14° 15' 40" East, 152.43 feet~
19. North 75° 44' 20" East, 14.50 feet;
20. South 14° 15' 04" East, 16.01 feet;
21. South 30° 44' 20" West, 6.01 feet;
22. South 30° 44' 27" West, 128.51 feet;
23. South 45° 41' 50" West, 15.63 feet;
THENCE still through the waters of Greenport Harbor and
along the easterly side of Bay Avenue North 56° 18' 10" West,
118.82 feet to the
northerly side 9f Bay Avenue;
THENCE along said road line South 74° 15' 50" West, 19.52
feet to land now or formerly of Rackett;
THENCE along said land the following two (2) courses and
distances:
1. North 25° 05' 00" East, 25.00 feet;
2. North 15° 35' 00" West, 114.50 feet to land now or
formerly of Joseph M. and Lee W. Pupahl;
THENCE along said land the following three (3) courses and
distances:
1. North 74° 42' 50" East, 17.65 feet;
2. North 06° 57' 30" West, 24.68 feet;
3. North 14~ 06' 30" West, 89.03 feet to the
southerly side of Central Avenue;
THENCE along the southerly, easterly and northerly sides of
Central Avenue the following three (3) courses and distances:
1. North 75~ 44' 20" East, 156.00 feet;
2. North 50° 09' 30" West, 61.11 feet;
3. South 75° 44' 20" West, 94.93 feet to a 10 foot
right of way;'
THENCE along said right of way the following three (3)
courses and distances:
1. North 15° 07' 30" West, 117.39 feet;
2. South 73~ 44' 20" West, 10.00 feet;
3. South 15° 07' 30" East, 117.04 feet to the
northerly side of Central Avenue;
THENCE along~said road line South 75° 44' 20" West, 36.97
feet to the point of BEGINNING.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-5217-INS): www. orps.$tate.ny.us
FOR COUNTY USE ONLY
c,.sw,s Code I L~.'~ ~ ~ O,~ I Taxation and Finance
· .r ~ RP- 5217
C3.~ok] II ~, I ~ ]C4. Pag.I . , ~1~ I ROaIP~.~Trans.rRO~(.IO)
PROPERTY iNFORMATION
I
A ~l~ne Family .®~iderRial £ [] Agdl~Jll. rat [ [] GOmm..iLy Service 8. NOW Canstmctmfl an Vacant Land
It L---I 2 or 3 Family Ra~i~e.llal F
C' I.I Re~denltal Valolml land Om~lAPnrtn~nt ~.1 ~ Public 8efvtee
I)1 INon-ReeidenLiatVacenLLand HI IEnmrteinmentlAmeeement LI I Forest
IOA. Property La(aMd ~thin an Agricultural Disl~cZ []
lOB. Buyer received a dlsdeeure notice Indlcmmg []
that the property is In an Agricultural Distinct
SALE INFORMATION
11. S. le Conb'mot
12. Date of Sale I Tmeebr
~3. Fu,,satep,t~a I . . ('~. 0.0 I
( FuII Sale Price is the ~oial amount paid for the properly irl~nding personal properly.
This pa~mant may be in tho Form o! cash, other props fo/or goods, or the assumption of
mortgages or other ohl[gat[or,.s.) P/ea.'m, round fo fha rme rest e*'m~ tinder amount.
t,Llndlcatetbevatueofpemonat I . . · 0.0 I
property Included in the .ale j ' ' J
15- Check one or mo~e of thoee conditions ee applicable to transfer:
A ~ 8ale Between Ratatlvesor Formor Ratativee
B ,~ SaFO Bebmen Ratated Campenieeor PannorslnBuslnees
C / Ono of tho Buyers ia also a Seller
e --I Buyeror SallerisGovemment Agen~ orLendlnglnstibJt~n
F...__J Deed Type not Warl'anfy or Bargain end Sale (Specify Below )
F .__J Sate of FmdFonal or Less Ihan Fee Iofemst ( 8pem'y Below )
.~ Significant Change in Property SatY, men Taxable Status and Sale Dates
.
_.~e of Bus,ness is In,'luded in Sale Price
I ~ Olher Unusual Factors Affe~ng 8al? Pdee( Sl:m~ly Below )
J / I~ne
ASSESSMENT INFORMATION -Dala should reflect the latest Final Assessment Roll and Tax Bill
I
1L Year of Almsment Roll ~om
I I 17. TotatAHeeeedV,lu. (ofell.f~atelntmeefml: ....
whlsh Inborn Mba I , ' -j
Map ~.~Be~n) I H~I I.ntlfl.~s} [ If ~ ~.. ~ur, ~h ~ ~b .~de~e~s) }
I L
I CERTIFICATION I
' '/"" "~L.,~~ II / '"~//'t-.,. BUYER CONTACT 'N'ORMRTION
· ~ . // 'UYE" SIGNATURE /, //~//~1 ~, . .
~ ~EnS~[ ~ ~TE I ~1 , ~ ~ I~l~
NEW YORK STATE
COPY