HomeMy WebLinkAboutGrigonis, Family(~ RESOLUTION 2012-575
(~) ADOPTED DOC ID: 8008
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2012-575 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
JULY 17, 2012:
RESOLVED that the Town Board of the Town of Southold hereby accepts the dedication and
conveyance of a 30~000 square foot portion of SCTM #1000-55-1-51 from the Grillonia
Family and hereby authorizes Supervisor Scott A. Russell to execute the conveyance
documents in connection therewith~ subject to the approval of the Town Attorney.
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Albert Kmpski Jr., Councilman
SECONDER: William Ruland, Councilman
AYES: Ruland, Talbot, Doherty, Krupski Jr., Evans, Russell
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
T~pe of Instrument: DEED
~lm~er of Pages: 9
Receipt Nl~m~er : 12-0119200
TRANSFER TAX NUMBER: 12-06092
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
055.00 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $45.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $5.85 NO RPT
Transfer tax $0.00 NO Conun. Pres
Fees Paid
TRANSFER TAX NUMBER:
12-06092
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
10/16/2012
04:19:58 PM
D00012708
583
Lot:
005.003
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$60.00 NO
$0.00 NO
$285.85
Numberofpages ' ~'~
This document will be public
record, Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
31
Page / Filing Fee
Handling 20. 00
TP-584
Deed / Mortgage Tax Stamp
FEES
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affida~!t` ~. ~
NYS Surcharge
Other
Real Property
Tax Service
Agency
Verification
Sub Total
CO0
5. O0
b.
15. 00
12022035 zooo 05500 ozoo 005003
Sub Total
Grand
Total
?
6
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
TOWN OF SOUTHOLD
PO BOX 1179
SOUTHOLD, NY 11971-O?-,y~?
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk
Tite#
5
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointmer~
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
page # of this instrument.
Community Preservation Fund
Consideration Amount $
CPF Tax Due $
Improved.
f~Vf~ iVacant Land
/c~//~ ~ lTD
TD
TD
Title Company Information
Suffolk County Recordine___ & Endorsement Pag
This page forms part of the attached
by:
HAMAN, SMITH, CARRIG, PIERSON,
LAIBLE, PIERSON AND PIERSON
DEED
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In theTOWN of SOUTHOLD
TOWN OF SOUTHOLD In the VILLAGE
or HAMLETof SOUTHOLD
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
IMPORTANT NOTICE
If the document you've just recorded is your SATISFACTION OF MOR TGAGE~ please be aware of
the following:
If a portion of your monthly mortgage payment included your property taxes, *you will now need to
contact your local Town T ax Receiver so that you may be billed directly for all future property tax
statements.
Local property taxes are payable twice a year: on or before January lO,h and on or before May 31,.
Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes
200 East Sunrise Highway
North Lindenhurst, N.Y. 11757
(631 ) 957-3004
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, N.Y. 11901
(631) 727-3200
Brookhaven Town Receiver of Taxes
One Independence Hill
Farmingville, N.Y. 11738
(631 ) 451-9009
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, N.Y. 11964
(631 ) 749-3338
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(631) 324-2770
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, N.Y. 11787
(631) 360-7610
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(631) 351-3217
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y. 11968
(631) 283-6514
Islip Town Receiver of Taxes
40 Nassau Avenue
Islip, N.Y. 11751
(631) 224-5580
Southold Town Receiver of Taxes
53095 Main Street
Southold, N.Y. 11971
(631) 765-1803
aw
2/99
SipCerely, ..
Judith A. Pascale
Suffolk County Clerk
· Form 8002 - Bargain and Sale Deed, wl h (ovenan s agams Grantor s Ac s - ndlvldt:a or ( orporatlon, s ng e sheet
Tax Map
Designation
District
Section
Block
Ot d~O
CONSULT YOUR LAWYER BEFORE SIGNING THIS INS'I Rt IMENI - tHIS INS 7!/.I ;MFNT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the a , day of t,.J O,./,,.J , two thousand and ~"~,'2 t,'~
BETWEEN Carolyn Haman residing at 1020 Old North [toad, Southold, New York 11971;
Annette Smith residing at 2531 Pole Bridge Road, Avon, New York 14414; Audrey Carrig,
residing at 840 Greenwood Drive, Ballston Spa, New York ! 2020; Richard Pierson, Sr., residing
at 5245 North Bayview Road, Southold, New York 11971: Elizabeth Ann Laible f/Ua/
Elizabeth Ann Pierson, residing at 3 Bailey Farm Road, ?it~stown, New Jersey 08861; Jean
Marie Pierson, residing at 2 Halstead Street, Clinton, New !,'rsey 08809 and Richard Pierson,
Jr., residing at 6637 Radcliffe Lane, Woodbridge, Virginia 22191
party of the first part, and
Town of Southold, residing at 54375 State Route 25, Southold, New York 11971
party of the second part,
W'ITNESSETH, that the party of the first part, in considerati,m ofTen Dollars and other valuable
consideration paid by the party' of the second part, does heFcby grant and release unto the party of
the second part, the heirs or successors and assigns 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 the Hamlet of Southold, Town of Southold Count,/of Suffolk,
State of New York bound and designated as tbllows:
BEGINNING at a point on the westerly side of Youngs Avenue (ffk/a Railroad A,/enuet distant
70.00 feet southerly ti'om the intersection of the southeasterly side of the Old North Road with the
westerly side of Youngs Avenue (tTLa Railroad Avenue):
RUNNING THENCE along the westeriy side ofYoungs A'~enue South 15 degrees 15 minutes 00
seconds East 148.53 feet to a point;
THENCE South 65 degrees 31 minutes 20 seconds West 303.64 feet to a point on the
southeasterly side of the Old North Road;
THENCE along the southeasterly side of the Old North Road, North 33 degrees 01 minutes 50
seconds East 303.64 feet to land now or tbrmerly of The TowD of Southold;
THENCE along land now or lbrmerly of The Town of Southold, North 74 degrees 45 minutes 00
seconds East 78.51 feet to the point or place of BEGINNING.
TOGETHER with all the 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 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 WITNESS WHEREOF, the party of the first part has duly' executed this deed the day and year
first above written.
IN PRESENCE OF:
ANNETTE SMITH
CA~I~-- ' RICHARD PIERSON, SR.
STATE OF NEW YORK, COUNTY OF __ "3~x~ ~
On the ~, -~cl~ day of t~ a~'~ ~ ~).in the year ~)~ (~ I/o~ before me, the
undersigned,
personally appeared RICHARD PIERSON, SR.
personally known to me or proved to me on the basis of satisfactory evidence to be the individual(,t~ whose name{)~ is ~,e)
subscribed to the within instrument and acknowledged to me that he/~/t~ executed the same in his/l~/tl~r capacity~), and
that by his~.,/~r signature(X[ on the instrument, the individual~, or the 13erson upon behalf of which the ir~dividual~ a~ted,
executed the instrument.
(signatu?~-nd~div~ dedgment)
CAROl. HYDL=LL
NOTARY PUBLIC. STATE OF NL=W YORK
NO. 01HY6189695
QUALIFIED IN SUFFOLK COUN'~..~
COMMISSION EXPIRES 06/30120..~dN
TO BE USED WHEN THE ACKNOWLEDGM~,NT I~ Ni~AI3~.)N NEW YORK STATE
STATE OF NEW YORK, COUNTY OF ~ ss:
Onthe <~VVx dayof ~ o.~ ,intheyear ~O~ ~ beforeme, the undersigned,
personally appeared CAROLYN HAMAN
personally known to me or proved to me on the basis of satisfactory evidence to be the individual0Xl whose namett0 is
subscribed to the within instrument and acknowledged to me that .~she/tl'~'executed the same in ~i~/her/tlg~ capacity(j~0, and
th ....... ~'~ -. x.
at by .l~/her/tt~sIgnature(~on the instrument, the indlvldual01~,, or the person upon behalf of which the individual(~ acted,
executed the instrument. ^
(signature and office of individu/~l rd-kidd acknowledgment)
CAROl. HYDELL
NOTARY PUBLIC - STATE OF NEW YORK
NO. 01HY6189695
QUALIFIED IN SUFFOLK COUNT~, ~.~
COMMISSION EXPIRES 06130120_J.~o1~
TO BE USED WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
STATE OF NEW YORK, COUNTY OF -~L~OC~[Ga~_ ss:
Onthe \ .-] "O'~ dayof ~'~t 0~,,..~ , in the year
%
before me, the undersigned,
personally appeared
AUDREY CARR1G
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(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.
(signa rean o lceofindividualtakingacknowledgment
~v~/~RILYN E HOGAN
~ary Public, State of New York
~eg. No. 01HO6200852
~!tfled [n Saratoga Cou~ )
~ On Expires 02-09- ~
TO BE USED WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
STATE or NEW YORK, COUNTY Or
On the [ t~j ~ day of ,/~15'-2m , in lhe year
SS:
personally appeared
ANNETTE SMITH
before me, the undersigned,
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(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.
(signature and office o; individual ta~i~g~kknowledgment)
MiA A. KELLOGG NO. 4838320
Notary Public, State of New York
Qualified in Livingston County
My Commission Expires November 30, '/~Y-_~..' -~
TO BE USED WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
STATE OF NEW YORK, COUNTY OF N ~(.~ } '~[ O~'&}~ ss:
on the 2 L} ~c~ _day of ~/¥[ , in thc year '~ O I ~-~
before me, the undersigned,
personally appeared
JEAN MARIE PIERSON
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(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.
(signature and office of ind~vldua'"~aklng ac~ledgement)
Notary Public - State of New York
NO, 01C06168289
Quailfieci In Bronx Coul~ty
My Commission Expires O~JllJ~.Ol-~J~
· "ACKNOWLEDGMENT FORM FOR USE OUTSIDE NEW YORK STATE ONLY:
(O~ut of State or Foreign General Acknowledgment Certificate)
.................................... ~.} SS.:
(Complete Venue with State, Province or Municipali02) ~
On the day of ~' year before me, the undersigned,
(Insert Na~ry)
personally appeared ANN_.~TTE SMITH
~ert. Name of Si. gna. tory)
personally known t?~ m~. proved to m.e o.n the ~asis of satisfactory evidence to be the individual(s) whose name(s) is (are)
subscribed to t~ ipstrument,and a. ckpowledged to me that he/she/they executed the same in his/her/their capacity(les),
and that by hi~~ture(.s).on the !n~trument, the individual(s), or the person upon behalf of which the individual(s)
acted~nt, and that such individual made such appearance before the undersigned in the
(Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
ACKNOWLEDGMENT FORM FOR USE OUTSIDE NEW YORK STATE ONLY:
(Out of State or Foreign General Acknowledgment Certificate)
.¢.o. .v. .o... .c. . .. . .G. . ?.
(Complete Venue with State, Province or Municipality)
Onthe ~4~ dayof
(Insert Name ~ary)
personally appeared
!
RICHARD PIERSON, JR
(Insert Name of Signatory)
, in the year
before me, the undersigned,
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(les),
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, and that such individual made such appearance before the undersigned in the
( t the ctty or other pohttc dtv ton and the state or count(v or other place the acknowledgment was taken)
(signature and office of md, v~dual taking/~c~owledgment)
Commonwealth of Virginia .
Katherine Knight - Notary Public
Commission iD; 367456
My Commission Expires 03/31/2013
,: -~ ~,,t~,\ ,- .%.
' , ACKNOWLEDGMENT FORM FOR USE OUTSIDE NEW YORK STATE ONLY:
(Out of State or Foreign General Acknowledgment Certificate)
......................................................................... } SS.:
(Complete Venue with State, Province or Municipality)
On the ~ t day of ,.~./0-"-'( , in the year t:~ 0 [ ~_
(Insert Name of Notary)
before me, the undersigned,
personally appeared ELIZABETH ANN LAIBLE
(Insert Name of Signatory}
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(les),
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, and that such individual made such appearance before the undersigned in the
(Insert the city or other political subdivision and the state or country or other place the acknofl, ledgment was taken)
Si n~t~re and~~ ~
( 'g' ' d~i~e of individual t~}ing a"~knowledgment)
MARY-L~E GAGE
NOTARY
STATE OF NEW JERSEY
ACKNOWLEDGMENT FORM FOR USE OUTSIDE NEW YORK STATE ONLY:
(Out of State or Foreign General Acknowledgment Certificate)
(Complete Venue with State, Province or Municipality)
On the day of , in
.} SS.:
before me, the undersigned,
(Insert Name qf Notary)
personally appeared
(Insert Name
personally known to me or proved evidence to be the individual(s) whose name(s) is (are)
acknowledged to me that he/she/they executed the same in his/her/their eapacity(ies),
and that by his/her/their si ~ on the instrument, the individual(s), or the person upon behalf of which the individual(s)
acted, and that such individual made such appearance before the undersigned in the
(Insert
political subdivision and the state or country or other place the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
SCHEDULE A
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at the Hamlet of Southold, Town of Southold,
County of Suffolk, State of New York, bound and designated as follows:
BEGINNING at a point on the westerly side of Youngs Avenue (f/k/a Railroad Avenue)
distant 70.00 feet southerly from the intersection of the southeasterly side of the Old
North Road with the westerly side of Youngs Avenue (f/k/a Railroad Avenue);
RUNNING THENCE along the westerly side of Youngs Avenue South 15 degrees 15
minutes 00 seconds East 148.53 feet to a point;
THENCE South 65 degrees 31 minutes 20 seconds West 303.54 feet to a point on the
southeasterly side of the Old North Road;
THENCE along the southeasterly side of the Old North Road, North 33 degrees 01
minutes 50 seconds East 303.64 feet to land now or formerly of the Town of Southold;
THENCE along land now or formerly of the Town of Southold, North 74 degrees 45
minutes 00 seconds East 78.51 feet to the point or place of BEGINNING.