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'