Loading...
HomeMy WebLinkAboutL 12721 P 936SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 4 Receipt Number : 13-0023083 TRANSFER TAX NUMBER: 12-16647 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 061.00 04.00 EXAMINED AND CHARGED AS FOLLOWS 80.00 Received the Following Fees For Above Instrument Exempt Page/Filing $20.00 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 $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 12-16647 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Q~JDITH A. PASCALE County Clerk, Suffolk County 02/2~/2013 04:30:15 PM D00012721 936 Lot: 027.000 $20.00 81s.00 8i2s.oo 80.00 860.00 80.00 8255.00 Exempt NO NO NO NO NO NO Number of pages '~his document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2013 Feb 27 04:30:t5 JUDITH fi. P~SCALE CLERK OF SUFFOLK COUNTY L D00012721 P 936 OT~ 12-t6647 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps 3 I FEES ~ Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.RT.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other Dist. t 0001 Real Property Tax Service Agency Verification 20. 00 5. 00 Sub Total 15. 00 Sub Total Grand Total 13005235 ~ooo 05100 0400 027000 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec,/Add. TOT. MTG. TAX Dual Town __ Dual County__ Held for Appointme_n} 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. '15 Community Preservation Fund Consideration Amount $ - 0 - CPF Tax Due $ ~ Improved X Satisfactions/Discharges/Releases List Property Owners Mailing Address r _RECORD & RETURN TO:,, h~q' Vacant Land - Mail to: Judith A. Pascale, Suffolk County Clerk 71 Title,company Information S~O Center Drive, Riverhead, NY 11901 I~ . m~ ~nq.~. ~oo- Suffolk County Recording & Endorsement Page This page forms part of the attached ~~ (SPECIFY TYPE OF ~STRUMENT) SUFFOLK COUNTY, NEW YORK. In the TOWN of In the VILLAGE or HAMLET of made by: BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR/TO RECORDING OR FILING. (over) CONSULT YOUR LAW"V'ER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the '~ I ~$~ay of ~//4/1/~y, 2013 BETWEEN ROBERT SOMERVILLE and SUSAN SOMERVILLE, residing at 11 Osborne Road, Garden City, New York, 11530, party of the first part, and ROBCO REALTY LLC, with offices at 127 Mineota Boulevard, Mineola, New York, 11501 party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other good and 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 in SEE SCHEDULE"A"ATTACHED Being and intended to be the same premises conveyed to the party of the first part by deed dated 11/5/2009 and recorded on 11/18/2009 in Liber D00012606 of Deeds, at page 736. Said premises being known as and by the street address 605 Youngs Avenue, Southold, New York, 11971. District 1000 Section 061.00 Bloc. k 04.00 Lot 027.000 Suffolk County Tax Map 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" when ever 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: RO B'Et:~T--S ~li~ RVI L L E SUSAN SOMERVILLE Standard N.Y~BT.U Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment Form 3290 SCHEDULE A ALL that certain plot, piece or parcel of land, with the 'buildings and improvements thereon erected, situate, lying and being in the Village of Southold, Town of Southold, County of Suffolk and State of New York, more padicularly bounded and described as follows: BEGINNING at a point on the westerly side of Youngs Avenue, distant 98.45 feet northerly from the corner formed by the intersection of the westerly side of 'Youngs Avenue with the northerly sid~ of Mechanic Street;, RUNNING THENCE south 78 degrees, 46 minutes, 10 seconds west, along land now or formerly of Baker, 94.11 feet; THENCE along land now or formerly of Turner (1) south 73 degrees, 10 minutes, 00 seconds west 50 feet and (2) north 14 degrees, 51 minutes, 30 seconds west; 40 feet; THENCE along land now or formerly of Frohnhoefer, (1) north 73 degrees 10 minutes 00 seconds east 50 feet, and (2) north 14 degrees, 5~ minutes, 30 seconds west, 18.95 feet; THENCE along land now or formerly of Harper and now or formerly of Pui'cell (1) north 77 degrees, 14 minutes, 30 seconds east 18.86 feet, (2) north 10 degrees, 39 minutes, 40 seconds west, 15 feet and (3) north 77 degrees, 14 minutes, 30 seconds east, 79.50 feet to the westerly side of Youngs Avenue; and THENCE south'10 degrees, 39 minutes, 40 seconds east, along the westerly side of Youngs Avenue, 76.44 feet to the point or place of BEGINNING. TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of Nassau ss: On the 31 day of January in the year 2013 before me, the undersigned, personally appeared ROBERT SOMERVILLE and SUSAN SOMERVILLE 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 iqdividual(s~ acte~,...executed the instrument. X~Sl iatu~ a~n~) ' ~k/owled ment N6tarv~Public, State of New York t../' No. 02SP3785480 Oualified in Nassau County Commission Expires January ;31, 2014 State of New York, County of ss; On the day of in the year 2013 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 lhat 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, (signature and office of indiv!dual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of SS: 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), 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) in (and insert the State or Country or other place the acknowledgmenl was taken) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS TifleNo. ROBERT SOMERVILLE and SUSAN SOMERVILLE TO ROBCO REALTY LLC STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Commonwealth (signature and office of individual taking acknowledgment) DISTRICT 1000 SECTION 061,00 BLOCK 04.00 LOT 027,000 COUNTY Suffolk STREET ADDRESS 605 Youngs Avenue Southold, N.Y. 11971 Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: Michael F. Sperendi, Esq. Limoncelli & Sperendi 229 Seventh St., Ste 305 Garden Cry, New York, 11530 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS (RP-$2t 7-1NS): www. orps.stat®.n¥.us FOR COUNTY USE ONLY I~ New YAk State Department of ¢1. sw,s Cod0 ' q q'~' ~*' ~/' ~' Taxation and Finance °:~ RP- 5217 C3. Bookl J,d'~,~ ~i.P J ,..r, ~' Real Property Transfer Reporl(8/10) PROPERTY INFORMATION ~. pro,my 605 I $outhold [ Yo=~un.~s Avenue .._[.. S.o..uthold I 11971 I I I 2. BwM I ROBCO REALTY LLC $. Tax Ind,cato whar~ ~tum T~x Bins are to I~ sent Billing if ofher I.han buyer address (at bottom of fon'n) I Addreae 4. Indicate ~e number of Anaeeament Roll percale tranathrred on the deed I ~,,*t t.__ Ixl Size & s,~m, I SOMERVILLE , 1 I # of Parcels OR I~ Pert of a Parcel I (Only If Pet of $ Pergel) CIt~k es bt~y Apply: 4A. P~nnlng Board ~ SaMivls~n ~ ~1~ ~ 4B. Su~Ms~n ~l ~s R~ui~ [~ Transfer ~ ~. P~ ~p~ Mr ~ ~ Map ~ ~ I ROBERT I I--,--~,~.--SOMERVILLE I III}~!N 7. Che~k btm box below which In(mt I~ MGH~ ~ U~ ~ ~ p~ M ~e time ~ mile: U ~ 2 ~ a F~mi~ ~ F ~ ~*1 I~u~al P ~ ~'~ V~Mnl L~ H ~ End,mm ~ ~ucemem F~I Ched~ bin bom below iii they Apply: 8. Ownership Type Is Condmnlnium [] g. New Conzb~ctJon on Vacant Lend[] l~A. Property Located ~i~ un Agdoulluml Dv~tnd [] 10B. Bu}lr received n disclosure no~ce irldJcel]ng [] Ihal mn properly is in an Agficulmnd Dis~d SALE INFORMATION 11. Ssle Contmgt [-u..m / NOH;. / I t2. Date of SaJe I TmnAfer ] 1 /31 /2013 I ( Full Sale Price Is Ute Coal umount paid ~or ~ ~ i~ding ~1 p~,y. ~ls ~yment ~y ~ In ~e h= d Msh. ~er p~ M ~S, or ~ ~m~ of I ASSESSMENT INFORMATION - Daw ~]d mfl~ t~ ~st Fi~l ~ss~nL Roll and Tax BiD I Che~k ona or moro of thole ~oudltthna ea IqqdlceMe to ~nathr: Sale Sahvonn RelaUves ar Framer RelatJves Sak~ Betwean Relemd Compenies or pel'~em in Business Ona of the Buyms Is aim) e Selid~ Buyer or Seller Is Gmment Agency or Lending Institution D~d T~ n~t W~n'snly or B~rg~in and S;d~ (~ci~y BM;w ) Sale of Frae, Umbel M Less than F~e Ir~ms~ ( Spaci;y BMOw ) Signdlcent Change In Pmge~ Between Texab~e Status end ~le Delos Sale of Bceiceus is Included in Sale Price OthM Unusual Factors AffeclJng Sale Price ( Specify Satow ) None ?rans~e= to LLC o~ Seller 16 YearwhichOflnformationAeaeasmeattalonRO bm I 1 . :~ I 17. Total Assessed VAlue (of ell parcels In beonMrl~._.. . ; , . ~ . .5 ~ 7,0.--0_J lB, PropedyCleae ~ ~.1 .~ ~-~ 19. Sch~olOlSMutNems I Southold I 20. Tau( Map IdenU0m($) I Roll Idmtt BlAins) ( ff more than four. attach sheet wtth additional identifier(u) ) Intsl:. lOOO: sa~. n~l.nn? R]k_ rm_m~ Trt- [g"/ ~ I I L L i I _SELLER S~NATURE ~E~_Sk~,,,r YER SI"NATURE& I=,?  NEW YORK STATE COPY CERTIFICATION I BUYER CONTACT INFORMATION Somerville I Robert 127 [ Mineola Boulevard Mineola I N.Y. 111501