Loading...
HomeMy WebLinkAboutL 13030 P 846 1111111 IIII 111111111111111111111IIII IIIII IIIII IIIf lIII I!I I!I I I I I I I I I I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 09/30/2019 Number of Pages : 5 At: 03 :54 : 04 PM Receipt Number : 19-0183930 TRANSFER TAX NUMBER: 19-06899 LIBER: D00013030 PAGE : 846 District: Section: Block: Lot: 1000 066.00 01 . 00 037 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25 . 00 NO Handling $20 .00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO EA-CTY $5 . 00 NO EA-STATE $250 . 00 NO TP-584 $5 . 00 NO Notation $0 . 00 NO Cert.Copies $5 .20 NO RPT $200 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 .00 NO Fees Paid $530 .20 TRANSFER TAX NUMBER: 19-06899 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 1 2 RECORDED a es 2019 Sep 30 03:54:04 PM Number of JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY This document will be public L D00013030 record.Please remove all P 846 Social Security Numbers DT# 19-06899 priorto recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee _ Mortgage Amt. _ 1.Basic Tax Handling 20. 00 2.Additional Tax _ TP-584 �— Sub Total _ Notation Spec./Assit. EA-5217(County) ✓ _ Sub Total or Spec./Add. EA-5217(State) � l�,, TOT.MTG.TAX _ R.P.T.S.A. Dual Town_Dual County_ Held for Appointme Comm.of Ed. e�i Transfer Tax Affi ��o Mansion Tax Certified Copy, ' �� \ The property covered by this mortgage is NYS Surcharge 15. oo Sub Total or will be improved by a one or two family dwelling only. Other _ Grand Total YES or NO If NO,see appropriate tax clause on a e# of this instrument. (Iq 4 Dist. 1; 19031264 1000 06600 0100 037000 5 Community Preservation Fund Tax �27-SEP-11 S I I�I�11111111111111111 I� Consideration Amount$ 0 Tax Service QTY A II fl Agency CPF Tax Due $ o Verification 6 Satisfactions/Discharges/Re leases List Property Owners Mailing Address Improved RECORD&RETURN TO: Vacant Land Patricia C.Moore,Esq. 10220 Main Road D Southold,NY 11971 D D Mail to:Judith A.Pascale,Suffolk County Clerk 7 Tit le Company Information 310 Center Drive, Riverhead,NY11go1 Co.Name Feconic Bay Title Insurance Agency www.suffolkcountyny.gov/clerk Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Matthew C.Daly as administrator of the The premises herein is situated in Estate of Robert M. Daly SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southold Hobson Landing,LLC In the VILLAGE Or HAMLET of Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) Form 8005-B(3/00)12-70-6M—Administrator's Deed(single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made the 254^day of Se +6 r 2019 BETWEEN Matthew C.Daly residing at 368 W.I 1 Ts Street,Apt.1 F,New York,NY 10026, as administrator(trix)of the Estate of Robert M.Daly late of Connecticut x5utuM,who died intestate on the 16th day of October,2011 parry of the first part,and Hobson Landing,LLC,a New York Limited Liability Company residing at c/o Matthew C.Daly,Member,368 W.117d'Street,Apt,IF,New York,NY 10026, parry of the second part, /ancillary WITNESSETH,that the party of the first part to whom letters of administration were issued to the party of the first part by the Surrogate's Court, Suffolk County,New York,on February 3,2014 and by virtue of the power and authority given by Article I 1 of the Estates,Powers and Trusts Law,and in consideration of Ten($10.00)dotlars, paid by the party of the second part,does hereby grant and release unto the party of the second part,the distributees or successors and assigns of the party of the second pan forever, ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,situate,lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF, BEING AND INTENDED TO BE the same premises conveyed by Deed dated July 22,2007 recorded March 5,2008 in Liber 12542 Page 821 in the Suffolk County Clerk's Office. 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 also all the estate which the said decedent had at the time of decedent's death in said premises,and also the estate therein,which the party of the first part has or has power to convey or dispose of,whether individually,or otherwise;TO HAVE AND TO HOLD the premises herein granted unto the party of the second pan,the distributees 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 incumbered in any way whatever,except as aforesaid. Subject to the trust fund provisions of section thirteen of the Lien Law. The word"party"shall he 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: Matthew C.Daly as administrator of the Estate of Robert M. Daly SCHEDULE A ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon enacted, situate, lying and being in the Village and Town of Southold, County of Suffolk, State of New York, bounded and described aB follows: BEGINNING at a granite monument set on the northeasterly side of Town Harbor Lane at the northwesterly corner of the land now or formerly of Adler; RUNNING THENCE along the easterly line of Town Harbor Lane north 33 degrees 01 minutes 50 seconds west, 838.22 feet to a granite monument and the land now or formerly of Thompson; THENCE along said land of Thompson two courses,as follows: 1) North 52 degrees 07 minutes 00 seconds east, 548,52 feet; 2) Thence north 31 degrees 51 minutes 30 seconds west, 111.04 feet; THENCE along land now or formerly of Lucy J.Gordon,two courses as follows: 1) North 52 degrees 13 minutes 20 seconds east, 134.22 feet; 2) Thence north 35 degrees 28 minutes 20 seconds west, 62.40 feet to a concrete monument; THENCE along land of Pacific Street-Fourth Avenue Corporation, two courses, as follows; 1) North 75 degrees 43 minutes 30 seconds East, 101.88 feet 2) Thence North 73 degrees 10 minutes 50 seconds east, 59.22 feet to the ordinary high water mark of Hippodrome Creek; THENCE along the ordinary high water mark of Hippodrome Creek generally south, 47 degrees 16 minutes 10 seconds east, a distance of approximately 647.50 feet; %THENCE along the lower end of Hippodrome Creek generally north 55 degrees 23 minutes east,a distance of approximately,225 feet; THENCE on a true line south 71 degrees 16 minutes 50 seconds east, 110 feet; THENCE on a true line south 42 degrees 56 minutes 50 seconds east, 419.91 feet more or less to Southold Bay; THENCE RUNNING along the waters of Southold Say, as they wind and tum 329.86 feet more or less to a line drawn south 46 degrees 40 minutes 10 seconds cast from an iron pipe at the northeasterly corner of the land now or formerly owned by Austin J.Daley; Schedule A.contd...... SCHEDULE A,continued THENCE north 46 degrees 40 minutes 10 seconds west 408 feet more or less to said iron pipe; THENCE south 41 degrees 57 minutes 50 seconds west,361 feet; THENCE south 32 degrees 04 minutes 50 seconds west,86 feet; THENCE south 35 degrees 12 minutes 20 seconds west,50.58 feet; THENCE on a curve to the right having a radius of 971.29 feet, a distance of 249.6 feet; THENCE on a curve to the right having a radius of 480 feet, a distance of 120.3 feet to the point or place of BEGINNING, EXCEPT, HOWEVER, so much in that part of the above described premises which was conveyed by Thomas F. Daley to Thomas F. Daly, Jr. by deed dated September 8. 1937 and recorded in the County Clerk's Office, Suffolk County in Liber 1944 of Deeds Page 38 on September 13, 1937, which was later conveyed by Thomas F. Daly, Jr. to Genevieve T. Daly, by deed dated September 18,1937 and recorded in the County Clerk's Office, Suffolk County in Liber 1945 of Deeds Page 114 on September 17, 1937. SUBJECT to an easement over the 30 foot private road the southeasterly line of which is bounded and described as follows: BEGINNING at the corner formed by the intersection of the northwesterly line of land now or formerly of Adler with the northeasterly side of Town Harbor Lane; RUNNING THENCE on a curve to the left having a radius of 480 feet a distance of 128.3 feet; THENCE on a curve to the left having a radius of 971.29 feet a distance of 249.6 feet; THENCE north 33 degrees 12 minutes 20 seconds east, 50.58 feet; THENCE north 32 degrees 04 minutes 50 seconds west,86 feet;and THENCE north 41 degrees 67 minutes 50 seconds east, 261 feet to a point; SUBJECT to all covenants and restrictions of record. ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE I� State of New York,County of AIY 10f 4 ,ss: State of New York,County of ,ss: On the 2V day of 5e pit.,4?j- in the year 2019,before On the day of in the year before me,the me, the undersigned, personally appeared Matthew C. Daly, undersigned, personally appeared personally known to personally known to me or proved to me on the basis of me or proved to me on the basis of satisfactory evidence to be satisfactory evidence to be the individual(s) whose name(s)is the individual(s)whose name(s)is(are)subscribed to the within (are) subscribed to the within instrument and acknowledged to instrument and acknowledged to me that he/she/they executed me that he/she/they executed the same in his/her/their the same in his/her/their capacity(ies), and that by his/her/their capacity(ies), and that by his/her/their signature(s) on the signature(s) on the instrument, the individual(s), or the person instrument,the individual(s),or the person upon behalf of which upon behalf of which the individual(s) acted, executed the the individual(s)acted,executed the instrument. instrument. NOTARY PUBLIC NOTARY PUBLIC ANN MARIE DELLATACOMA Notary Public,State of New York No.01 DE6111281 Qualified in Richmond County Commission Expires June 7,2020 ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK TAKEN IN NEW YORK STATE STATE State of New York,County of ss: State of County of ss: On the day of in the year before me,the On the day of in the year before me, undersigned, a Notary Public in and for said State, personally the undersigned personally appeared personally known to appeared , the subscribing witness to the foregoing me or proved to me on the basis of satisfactory evidence to be instrument,with whom I am personally acquainted,who,being the individual(s)whose name(s)is(are)subscribed to the within by me duly sworn,did depose and say that he/she/they reside(&) instrument and acknowledged to me that he/she/they executed in (if the place of residence is in a city, include the street the same in his/her/their capacity(ies), that by his/her/their and street number if any,thereof);that he/she/they know(s) signature(s) on the instrument, the individual(s) or the person to be the individual described in and.who executed the upon behalf of which the individual(s) acted, executed the foregoing instrument;that said subscribing witness was present instrument, and that such individual make such appearance and saw said execute the same; and that said witness at before the undersigned in the (add the city or political the same time subscribed his/her/their name(s) as a witness subdivision and the state or country or other place the thereto. acknowledgement was taken). NOTARY PUBLIC NOTARY PUBLIC Administrator's Deed COUNTY:Suffolk TOWN/CITY:Southold Matthew C.Daly as Administrator of the Estate of Robert M.Daly TO PROPERTY ADDRESS:760 Town Harbor Terrace Hobson Landing,LLC SECTION 66 BLOCK:I Title No. LOT:37 RETURN BY MAIL TO: DISTRIBUTED BY Patricia C.Moore,Esq. SMain Road Southold,NY 11971 JUDICIAL TITLE T:800-281-TITLE F:800-FAX-9396 INSTRUCTIONS(RP-5217-PDF-INS):www.orps.atate.ny.us FOR COUNTY USE ONLY New York State Department of C1.SMS cod. Taxation and Finance C2.Date Deed Recorded 0 Office of Real Property Tax Services I U O V f RP-5217-PDF C3 Book C4.Page d Real Property Transfer Report(8110) PROPERTY INFORMATION 1.Propnly 760 Town arbor :Cr:ace LocoUon 'STiF.F:'f MJMEEa •STREET NAY-e Southold Southold 119'11 • ..-1,@r Icifee vKLIGE .7 P COLI: 2.Buyer Hobson Landing, LLC Nana •."l xAwJTJ71pAw r IK1 HAY=_ ' I AST V WrIC(NE-hY nasi%--E i.TeX /1 t Blllkg rndrate where future Tex Bills aro to be Dent 0 Q t{ 4'�/-[q r.M� Wiling6 other than buyer addrsoKat botiarn of Iorm1 LAST HAkC4COMnMaj F.Rst vuas Address PO Box 396 Southold NY !1971 STREA-MJ•lEi AWFUNF 01YOR'011104 61.1E L-C-xIF. 4.Indicate the number of Assessment _ 6 d Parcels OR ❑Pad d a Pared lOny t Part of a Pascal)Check as they appy: Roll parcels t nahmd ea me dead 4A.Planning Board with Subdivision Authority Emote ❑ a Dead \ OR 9.50 4B.Subdltditn property •FROW FEET Approval was Required for Traveler ❑ Mal, •0.r'I.1 •Ac•Ls els 4C.Pared Applavetl for Subdivision with Map Provided ❑ :a!y as admia'_stral.or Matthow 6.Seller •IAct w Lpcou-Axt FRS xwL Name LASI M106<0MPAM r over nwE -7.Soba the description which most accurately describes to Chock to boas below as they apply: use of the property at the time of MID: L Ownership Type is Condomnum ❑ C.Residential ial Vacant Land 9.Now Constrslidon an a vacant Land ❑ 10A.Property Located within an Agricultural District ❑ 108.Buyer received a disclosure rwdce indicating that the property is In an E]Agricultural Draldn SALE INFORMATION 10.Chock one dr nam of thss conditions an applicable to tranahr. A' Sale Between Relatives or Former Relatives11.Self Contract DaftB.Sale benman Related Companies or Partners In Business. C One of rite Buyers is also a Seller 12.Data of SadoRrensfor �� a:0) D Buyer or Seller is Govemmant Agency or Lenbng Insalulmn E.Deed Type not Yyennnty or Bergen end Sale(Speay,Below) F.Side or Fractional or Lees then Fee Interest(Spsay Belo" •77.Full Sale PFke 0,110 G.Signiltealn Change in Property Between Taxable Status and SW Dots Full Sala Pdae is the Mal amount N.Sale d Business Is Included m Sob Prka This meld be m the riou d paid Oliverpem including ����. I.Other Unusual Factors Affecting Sale Pave(Specify Below) Pa' property or goods.er the assumption d None mortgages or other obligations.)Phatee round to the nmm*whole dalar amount. Cammsnys)os Cmdoon: 14.Indicate the value of personal property Included in the sate v .UD ASSESSMENT INFORMATION-Data should reffed the latest Final Assessment Roll and Tax BIII 16.Year of Asessnent Roll from which Information taks(YY) 19 '17.Total Assessed Value 1,S U u 116.Property Ckes 323 _ '19.School District Name Southold 120.Tax Map Idondibr(syRoll Idardmer(a)(if more than four,attach shoot with additional al IdentlBs„s)) 1000=S6=T=,r- /yoo n�� •yo -- 0-6 d G - 037,000 CERTIFICATION I Car”that ell Mtla etT(nromistlon a' on tido form are true and correct Ito tis best of my knowledge and boiNM and I understand that the making of cry Willful tabs statement of 1 tact herekt 60100 me to the oroeldnra antis t1B11WBtLreWha ta the making and Sling of fake Instruments. SELLER SIGNATURE BUYER CONTACT INFORMATION SIGNATURE— — [Ener afwmaSm for ave buyer.Nota:b buyer w LLC.8mery,aaocow n,urpoon on pYa emra umpoly.qwa or VUV alw res nes n lnwswuM aged w ARllaary,ane a Tome writ cordso vW&Mabwr of on krdwsuawwpMabhe Q9! �I9 party who urn arwrar gwMns rsprent are twok,mlwla axww Type a prim eNry1 SE.ER eKfur LCATF {/ BUYERSIGNATURE Da I Y Matthew ':AV.xA1IL F.RsT over IL12) 907-7329 'ARFACap_ 11.11 Ik hUraX.R1Er eRRMi91 ou. xx,rMl wTL 368 W. 117th Street Apt IF 61NLLT 14LWM 'STREEI!MAIL 1llsNew York NY 10026 •G.,OP OM w.L •7r Com BUYER'S ATTOfWEY Moore Patric'a LAS-l E F asp Nu< I1631) 765-:330 ARLASOTE TnEFND•EWLWPILL'