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