Loading...
HomeMy WebLinkAboutL 13018 P 881 11111111 IIII 11111��������������� ����� 11111 IIIII IIII 1111 l l l l l l l l l l l l l l l l l l l l l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 07/10/2019 Number of Pages : 4 At: 11 : 01 :52 AM Receipt Number : 19-0127444 TRANSFER TAX NUMBER: 18-37749 LIBER: D00013018 PAGE : 881 District: Section: Block: Lot: 1000 053. 00 04 . 00 044 . 034 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20 . 00 NO Handling $20 .00 NO COE $5 . 00 NO NYS SRCHG $15 .00 NO EA-CTY $5 . 00 NO EA-STATE $125 . 00 NO TP-584 $5 . 00 NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $200 .00 NO Transfer tax $0 . 00 NO Comm.Pres $0 .00 NO Fees Paid $395 .00 TRANSFER TAX NUMBER: 18-37749 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages RECORDED 2019 Jul 10 11:01:52 AK A. This document will be public JUDITHCLERKOFsegLE record.Please remove all SUFFOLK COUNTY Social Security Numbers L D00013018 P 881 prior to recording. DT# 18-37749 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-5217(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. Held for Appointment �t�r Comm.of Ed. 5. 00 Transfer Tax _r Affidavit + �. Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other _ Grand Total — see appropriate tax clause on ag of this instrument. la —'>0—/9 4 1 Dist. 10( 19020816 1000 0-9300 0400 044034 34 5 unity Preservation Fund Real Property p Tfl®I�WI Consideration Amount$ Tax Service R V1T A Agency 09-JUL-19 CPF Tax Due $ Verification J Improved 6- Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land Touchdown Abstract Services,Inc. TD 350 Moffitt Boulevard 2nd Floor TD Islip,New York 11751 TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Touchdown Abstract Services,Inc. www.suffolkcountyny.gov/clerk Title# TDA-19-3674 8 Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) GLENN CREUTZ,as Executorof the Last Will and The premises herein is situated in Testament of EVELYN V.CREUTZ SUFFOLK COUNTY,NEW YORK. TO In the TOWN of _ Scwthnld GLRIVN CRFIITZ,SD%interest,SOENCRR QCHS In the VILLAGE ?50/.interest and TRAVIS OCHS,25%interest or HAMLET of C:reenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over Standard N.Y.B.T.U. Form 8005 Executor's Deed - Individual or Corporation (single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT. - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the 20th day of June, the year 2019 BETWEEN GLENN CREUTZ, residing at 45 Terry Lane, Commack, New York 11725, as Executor of the Last Will and Testament of ,EVELYN V. CREUTZ, a/k/a EVELYN CREUTZ, deceased (D.O.D. : 11/10/2017) , pursuant to Letters Testamentary dated 4/26/2018 in Suffolk County Surrogate' s Court File No. 2018-166, who was surviving spouse of Frederick W. Creutz (D.O.D. : 11/28/2016) , party of the first part, and GLENN CREUTZ, as to a 50%- interest, residing at 45 Terry Lane, Commack, New York 11725; SPENCER OCHS, as to a 25g interest, residing at 22 Great Oaks Road, St. James, New York 11780; and TRAVIS OCHS, as to a 25t interest, residing at 22 Great Oaks Road, St. James, New York 11780, party of the second part;; _; 711,0-.1^+, w"tt 0" WITNESSETH, that the party of the first part, by virtue^•of, the;rpower, and authority given in and by said last will and testament, and in consideration of Ten Dollars, paid by the party of the second part, receipt of which is duly acknowledged, does hereby grant and hereby release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL those certain lots, pieces or parcels of land, lying and being in the, Town of Southold, County of Suffolk and State of New York, known and designated as: See Schedule "A" attached hereto Being and intended to be the same premises conveyed by Deed dated August 8, 1996 and recorded in the office of. the Suffolk County Clerk on August 19, 1996 in Liber 11788, Page 216. Said premises more commonly known as 2495 Kerwin • Boulevard, Greenport, New York 11944. This conveyance is a disposition under Article Third of the aforesaid Will and is without consideration. 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" 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: GLENN CREUTZ, as Executor of the Estate of EVELYN V. CREUTZ a/k/a EVELYN CREUTZ ACKNOWLEDGMENT TAKEN IN NEW YORK STATE ACKNOWLEDGMENT TAKEN OUTSIDE NEW YORK STATE STATE OF NEW YORK) State of County of ss: (or COUNTY OF SUFFOLK), ss.: insert District of Columbia, Territory, Possession of Foreign Country) On the 20th day of June of year 2019, before me, the under-signed, personally appeared On the day of , in the year before me, GLENN CREUTZ, personally known to me or proved the undersigned, personally appeared , to me on the basis of satisfactory evidence to personally known to me or proved to me on be the individual whose name is subscribed to the basis of satisfactory evidence to be the within instrument and acknowledged to me the individual whose name is subscribed to that he,executed the same in his capacity, and the within instrument and acknowledged to that by his signs u e on the instrument, the me that she executed the same in her individual, ha person upon behalf of capacity (ies) , that by her signature on which th ind'v dual a ecuted the the instrument, the individual, or the in tru t. person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned in the OTARY PUBLTC Lora A. .osenthal Notary PuOfic, N.Y (Add the city or political subdivision and the state or *+4903013-Suffolk County country other place the acknowledgment was taken). Expires Aug. 17,20—,---?/ NOTARY PUBLIC Acknowledgment by Subscribing Witness taken in New York State On the day of in the year,200 before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who being by me duly sworn, did DISTRICT 1000 depose and say, that he/she/they reside(s) in that he/she/they knows) SECTION 053.00 to be the individual described in and who BLOCK 04.00 executed the foregoing instrument; that said subscribing witness was present and saw said LOT 044.034 execute the same; and said witness at the same time subscribed his/her/their name(s) as a witness thereto. COUNTY OR TOWN: SUFFOLK EXECUTOR'S DEED 1 TITLE NO.n)k—14- 3l>,'1A RECORD AND RETURN TO: Touchdown Abstract Services, Inc. ESTATE OF EVELYN V. CREUTZ a/k/a 350 Moffitt Blvd,2 n Floor EVELYN CREUTZ Islip, New York 11751 TO GLENN CREUTZ, SPENCER OCHS and TRAVIS OCHS Schedule A Description Title Number TDA-19-3674 Page 1 ALL that certain plot, piece or parcel of land with the buildings and improvements thereon erected, situate, lying and being in the State of New York, County of Suffolk, Town of Southold known and designated as Lot No. 32 on the map entitled, "Map of August Acres" filed in the Suffolk County Clerk's Office as Map No. 9107. BEGINNING at a point on the northeasterly side of Kerwin Boulevard, distant 304.56 feet southeasterly from extreme end of a curve connecting the northeasterly side of Kerwin Boulevard with the southeasterly side of August Lane; RUNNING THENCE North 46 degrees 50 minutes 20 seconds East, 245.00 feet; THENCE South 43 degrees 09 minutes 40 seconds East, 164.00 feet; THENCE to the northeasterly side of Kerwin Boulevard, South 46 degrees 50 minutes 20 seconds West, 245.00 feet, to the northeasterly side of Kerwin Boulevard; THENCE North 43 degrees 09 minutes 40 seconds West, 164.00 feet to the point or place of BEGINNING. .For information only Said premises more commonly known as. 2495 Kerwin Boulevard, Greenport, -New York 11944 District: 1000 Section: 053.00 Block: 04.00 Lot: 044.034 INSTRUCTIONS(RP-5217-PDF-INS):wwiumeps.statemy.us 60R COUNTY USE ONLY , II New York Stale Department of Cf.SwISCode I —1,3,8-. zT, I I Taxation and Finance C2.Date Dead Recorded L —1 / 10/ 1 Q I Office of Real Property Tax Services JJ MpY 0" •w RP-5217-PDF C8.Book 11, 3,Q I ,g I C4.Page I r CJV U I I I Real Properly Transfer Report(8H0) PROPERTY INFORMATION I-Property 2495 KERWIN BOULEVARD Location •a7tEET'aIY,L'i 'aTaFFT YAMF ' GREENPORT 11944 .CI:YOI TcM vat•rmw .LPCDM 2.Buyer OCHS SPENCER Name •LAS-1AY10re'AW FlRSi h4LE OCHS TRAVIS LAST NAI r•AMI'Aw RS-—r. S.rax •Indicate whom future Tax Bills are to be said Billing Address I other than buyer address(at bottom of Pone) LAS•xArFrecmrvA.r F RS:NAME bWEETNDMS7r ANDNAM: OVDa-ON4 STA-E civ c(M 4.Indicates the number at Assommad1 Noy PPal or a Proel id Is OR (Only if Part of a Partial)Check a they appy: Roll parcels transferred on the dad__ 4A Planning Board with Subdivision Authority Exists ❑ S.Deed X OR 0.92 46.Subdivision Approval was Required for Transfer Property ---IUN-FFFT •LXPIH 'AWLS Sire 4C.Parcel Approved kir Subd,vlalon mlh Map Provided ❑ ESTATE OF EVELYN CREUTZ 6.Boller •LASTNAumorr+WT PAST'WrE Name LMI MAME&VUPA IRS-1. 17.Select the description which most accurately describes the Check the boss below as they apply: use of the properly at the time of als: S.Ownership Type is Condominium ❑ A.Ort,:Carnily Residential e.New Construction an a Vent Laid ❑ IDA.Property Lobated within an Agricultural District '� 106.Buyer received a disclosure noaee indicating that do property is in an ❑ Agricultural District SALE INFORMATION 15.Cheek one or more of these canditions as applicable to transfer. I$21 A.Sale Between Relative.or Fomxr R ftves 11.Sale Contract Date lika�71111 B.Sale between Related Compama or Partners to Business. C Ona of the Buyer is dao a Seller •12.Date of Solarrmnarw 06/20/2019 D Buyer or Seller Is Government Agency or Lending Mediation E.Dead Type not womanly or Bargain and Sale(Specify Below) F Sale ol Fractional or Less than Fee Interest(Sperry Below) 4S.Full Sale Price 0.00 G.Signfiram Change in Property Between Taxable Status and Sale Data I N Sale of Business IS included in Sae Price , (Full Sale Price Is the total amount paid tortilla property including personal prop". I.Other Unusual Factor Affecting Sae Price(Specify Below) This payment may be In the form of cash.other property er goods.or the assumption err J None mortgages or alher obllgabons)Pfeame rWnd fi ffie ndemod whole abaaramounf •Cimmset(el on Condltlon: 14.Indicate the value of peremaCONVFYATiCP. TS TN SATISFAC7171ON OF ARTICLE TIIREC OF property Included In the aD sale .00 WILL OF DECMENT AND IS WIT1104T CroHSI:)RRA'I':OY ASSESSMENT INFORMATION-Date should refktat the latest Final Assessment Rall and Tax BIII 1e.Year of Aaasmml Roll ham which information tekm(YY) 18 117.Total Aesased Value S r 6 0 0 118.Property Clam 210 _ •19.Schad District Name GRF.ENPORT 120.Toa Nap WatiNegsyRoN WoMfler(s)(it mom than four.■tach sheat with sddit and ideetiSer(sl) , 1000\053.00\04.00\044.034 CER71FlCATION I I Certify that all of the Items of Irddematian entered on this form am trim and correct(to the bat of my knowledge and began and I understand that the making of amu willful false stetemint of material fact herein Subject me to tha.pDlylalNDayLtiN.peal low rate&@ to the making and filing of false instruments. SELLER SIGNATURE BUYER CONTACT INE IWAATION (Enter IaormeCm air ma buyer No @ If buyer IS LLC motel.seeedesm.mmpmatim.pm ewrk Company eea'a or 1 e4y the a ret m mdrvdun egmt or edL*Mry then a nano ane mored Worneem Dian N lndimueaesponsb (., V��r 1 R parir cow rn aram r ause:ane momma ea bermar rpu a be mimed Type er prim elrdr) S°l.FA ti arAlYTa DATE OCHS SPENCER BUYER SIGNATURE 'LAST'aWa FA—.'NMF (631) 689-8_600 'MEA r.CDF •IL.EPIICN:NL:MBFA iET YISWO) i CAM',l�A S1 AM-• G:F �♦ 6 Zr7^I� 22 GREAT OAKS ROAD 'STREET N.MBER 'STRLET%AME ST. JAMES Ny 12780 1.rtT Oa Tom -STATE 'a-LODE RUYER'S ATTORNEY 'FRUMP JAMES ' I IAST hAW FRS'KMF --••••-- I (631) 689-8600 MEACOM rL I FRi.1 FM'wiFerF.L-MRS3i I 07/10/19j L 1 301 Sri RP-5217 ADDENDUM TO [TEM #2 - BUYER NAME Name Address f Glcnn Crcutz 45 'Terry Ln.,Commack,NY 11725 1 Oa-5 &— 7 I I i