Loading...
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