Loading...
HomeMy WebLinkAboutL 13028 P 363 Iillllllllll VIII VIII IIIIIVIIIIIIIIVIIIVIIIIIII Illi {111111 V I I I V I I 111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 09/12/2019 Number of Pages : 3 At: 02 : 09: 49 PM Receipt Number : 19-0171954 TRANSFER TAX NUMBER: 19-04887 LIBER: D00013028 PAGE : 363 District: Section; Block: Lot: 1000 078 .00 02 . 00 036. 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15 . 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 $390 . 00 TRANSFER TAX NUMBER: 19-04887 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County u 0 RECORDED Number of pages 3 2019 Sep 12 02:09:49 PM JUDITH R. PR=.C€iLE CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L 1D.00013028 P 363 Social Security Numbers DT# 19-04817 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee j i Mortgage Amt, 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 5 u b Tota I Spec./Assit. Notation (� or EA-52 17{County} Sub Total —1 Spec./Add. EA-5217(State) la� TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. C Held forAppointment Comm.of Ed. S. 00 � Transfer Tax Affidavit +.fyv�,- �. Mansion Tax The property covered by this mortgage is Certified Copy / or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES orNO Other 3Q Grand Total (( if NO, see appropriate tax clause on page# of this instrument. 4 Dist. 19026448 1000m07800 0200 036000 5� 5 Community Preservation Fund Tax lService 1 R SMI Consideration Amount$ Agency !I Illuf IIIIfIII11I11111 illlll lummlil CPF T Due $ Verification ` _ i // p Improved ✓ 6 Satisfactions/Discharge Relea&RETURNTO owners Vacant Land TD ry TD TD Mail to:Judith A.Pascale,Suffolk County Clerk Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title# O 8 Suffolk County Recording & Endorsement Page This page forms part of the attached made by: (SPECIFY—TyPE OF INSTRUMENT) ✓P�/ DA The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TOIn the TOWN of f�n&z(dL .��' ' In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over EXECUTOR'S IS TRUSTRE98 DEED THIS INDENTURE,made the 22n11 day of July,Two Thousand Nineteen BETWEEN KATHY ANN BARON,residing at 34 Riviera Drive East, Massapequa, New York 11758 and FRANCES ANN DECAROLIS, residing at 1 Old Farm Road, East Hills, New York 11577, acting in their capacities as Co-Executors of the Last Will and Testament of RINA FRANKOLA, deceased (08/30/2018),as appointed in an ancillary probate proceeding by the Suffolk County Surrogate's Court on April 25, 2019 under File No. 2019-1481 and as Co-Trustees of the RINA FRANKOLA REVOCABLE TRUST AGREEMENT dated April 30,2008 as amended by the FIRST AMENDMENT TO REVOCABLE TRUST AGREEMENT dated March 1, 2016, and acting in their capacities as Co-Executors of the Last Will and Testament of FERUCIO FRANKOLA a/k/a FRANK FRANKOLA,deceased (07/24/2018),as appointed in an ancillary probate proceeding by the Suffolk County Surrogate's Court on May 8, 2019 under File No. 2019-1612 and as Co-Trustees of the FERUCIO a/k/a FRANK FRANKOLA REVOCABLE TRUST AGREEMENT dated April130,2008 as amended by the FIRST AMENDMENT TO REVOCABLE TRUST AGRtMNT=dated March-1,2016,parties of the first part,and FRANCES ANN DECAROLIS,,reslding"at 1°Old Farm Road, East Hills, New York 11577, party of the second part, 11 a..' WITNESSETH,that the party of the fust part,to whom Ancillary Letters Testamentary were issued by the Surrogate's Court,Suffolk County,New York on April 25,2019 under File Number 2019-1481(ESTATE OF RINA FRANKOLA) and on May 8,2019 under File Number 2019-1612(ESTATE OF FERUCIO FRANKOLA a/k/a FRANK FRANKOLA), by virtue of the powers and authorities provided in Articles V and VI of the Last Will and Testament of RIMA FRANKOLA dated April 30, 2008, and pursuant to the specific devise provided for in Paragraph 4 of the FIRST AMENDMENT TO REVOCABLE TRUST AGREEMENT dated March 1, 2016 to the RINA FRANKOLA REVOCABLE TRUST AGREEMENT dated April 30,2008,and by virtue of the powers and authorities provided in Articles V and VI of the Last Will and Testament of FERUCIO FRANKOLA a/k/a FRANK FRANKOLA dated April 30, 2008,and pursuant to the specific devise provided for in Paragraph 4 of the FIRST AMENDMENT TO REVOCABLE TRUST AGREEMENT dated March 1,2016 to the FERUCIO a/k/a FRANK FRANKOLA REVOCABLE TRUST AGREEMENT dated April 30,2008,pursuant to the powers and authorities provided for in Article I 1 of the Estates, Powers and Trusts Law,and for other valuable consideration paid by the party of the second part,does hereby grant and release unto the parry of the second part,the distributees or successors and assigns of the party of the second part forever, ALL that certain plot,piece or parcel of land,with the building and improvements thereon erected,situate,lying and being in the Town of Southold,County of Suffolk,and State of New York,known and designated as Lot No. 19,on a certain map entitled,"Map of West Creek Estates,Property of Ernest E.and Harold W.Wilsberg,Situate,at Southold,Suffolk County,New York,"madeby Otto,W.:Van Tuyl.from survey completed January 28,1963 and filed in the Suffolk County Clerk's Office on August i'05985; k.0 No:38 ,I :UA:r1.�T:'38 r SAID PREMISES being known as and by its SUFFOLK COUNTY Tax Map Identification: District: 1000 - Section: "'"Block: 02.00 Lot: 036.000 SAID PREMISES being more commonly known as 1900 Glenn Road,Southold,New York 11971. BEING AND INTENDED TO BE the same premises herein described are and intended to be the same as those conveyed to FERUCIO FRANKOLA and RINA FRANKOLA,as Tenants in Common(decedents herein)by deed from FERUCIO FRANKOLA and RINA FRANKOLA,his wife, dated February 4,1980 and recorded in Office of the Suffolk County Clerk on March 4,1980 in Liber 8787 Page 119. TOGETHER with oil right,title and interest,if any,of the party of the first part in and to said streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances,and also all the estate which 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 by virtue of said will or otherwise: 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 port Al receive the consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the some First to the payment of the cost of the improvement before using any part of the total of the some 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: e f � �• KATHY ANWBARON, as Co-Executor and Co-Trustee of the Last Nils and Testaments and REVOCABLE TRUST AGREEMENTS of RINA FRANKOLA, deceased,and FERUCIO a/k/a FRANK FRANKOLA,deceased �/(A X8,7 4nn (a 6,n& FRANCES ANN DECAROLIS,as Co-Executor and Co-Trustee of the Last Wills and Testaments and REVOCABLE TRUST AGREEMENTS of RINA FRANKOLA, deceased,and FERUCIO a/k/a FRANK FRANKOLA,deceased t STATE OF NEW YORK ) ss.: COUNTY OF NASSAU ) On the 22nd day of July,in the year 2019,before me, personally appeared KATHY ANN BARON Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose names(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their snatures) on the instrument, the individual(s), or the person upon behalf of is the' dividual(s) acted,executed the instrument. N T Y LI ROGER F.WEBER NOTARY PUBLIC-STATE OF NEW YORK No,02WE6106017 Gualltied in Nassau county My cornmtsslon Expires February 23.20�� STATE OF NEW YORK ) ss.: COUNTY OF NASSAU ) On the 22nd day of July,in the year 2019,before me,personally appeared FRANCES ANN DECAROLIS Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose names(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their s' nature(s) on the instrument, the individual(s), or the person upon beh of h dividual(s) acted,executed the instrument. OTARYI ROGER F.WEBER "Y PUBLIC-STATE OF NEW YORK No.02WE6106017 ,:jullfled In Nassau county %ommistion Expires February 23,20,20 KATHY ANN BARON and FRANCES ANN DECAROLIS,as Co-Executors And Co-Trustees of the Last Wills and Testaments of RINA FRANKOLA,deceased and FERUCIO FRANKOLA a/k/a FRANK FRANKOLA, deceased,and REVOCABLE TRUST AGREEMENTS, as Amended,of RINA FRAKOLA and FERUCIO a/k/a FRANK FRANKOLA District: 1000 Section: 078.00 Block: 02.00 to Lot: 036.000 Town: Southold County: Suffolk FRANCES ANN DECAROLIS Address: 1900 Glenn Road Southold, NY 11971 Return Recorded Deed to: Roger F.Weber, Esq. LAVALLEE LAW OFFICES PLLC 4 West Gate Road Farmingdale, New York 11735 INSTRUCTIONS(RP-5217.PDF-INS):www.orps.state.ny.us FOR COUNTY USE ONLY , I p Now York State Departiv ent of C1.SW1&code If,�,3,a E 1. I. Taxation and Finance C2.Data Deed Recorded I / 2 / I 1 I Office of Real Property Tax Services .RAR Y� RP-5217-PDF C3.Book 1 f _50, (:4.Page Real Property Transfer Report(81`10) PROPERTY INFORMATION 1.propsry 1900 Glenn Road Location •STREETneMIRrR •STREET HAM Southold 11971 •CITTORTGOR VILLAGE •LPcODE zBoyer Decarolis Frances Ann Name •lAel NAYrlCaIiMIY FIRST NATE LAST NAIL COM%W FPST NAME 3.Tor Indirale where future tax BOs ale to be earn Decarolis Frances Ann Billing a othwdmn buyer eddmss(al bodm d form) Lit RNME000W NY F•RITT NAME Address 1 Old Farm Road Bast Hills N4 11577 STREEr NIRaen NANNE CIrYa TOWN STATE =,p CODE &Indicate the nrenbw olAssewdm e 1 a d Peals OR �Pal d a pate( (Only ff Pan or s POW)Cheek as they apply: ❑ Nall podia ho to ed an No deed 4A.Planing Board with Subdivision Autlm ft FxdW &Deed 7( OR 0.64 48.Subdivision Approval was Required for Trander ❑ Progeny FRONT FEET •DEpTN 'ACRES Sfa• 4C.Parcel Appious tar SubdTedon weh Map Provided ❑ Baron, Kathy Ann Co-Executor/Co-Trustee a.Ilellan •UST NAhWJCCMPAW FNBr NAME Nara{ Decarolis, Frances Ann Co-Executor/Co-Trusee IAaT NANEA;oNP— FRO-NAME -T.Select ties dow"on which most aurum"EIWA n the Check the boxes below as they appy: sus of the pi operb at tie time of sale: &Ownership Type Is Ccndorddum ❑ A.One Family Residential s.New Construction an a varard Lord ❑ 10A.Pmpedy Located within an Agdcl/tuml District ❑ 108.Buyer received a dsdowe notice indreding that the propedy is in an ❑ Agricultural District SALE INFORMATION 1&Cheek one or mon aFdte conditions es applicableb loafer. A.Sale Between Relatives or Former RdMves 11.Bale contract oda 07/24/2018 S.Side between Related CI-mpanin or PareMas in Sustains. C.One of We Buyero Is also a Seller 1i Dae of SaWTmm%r 07/22/2019 D.Buyer or Seller is Govemmem Age1M[y or Lending Institution E.Dead Type not Warranty or Bargain and Sale(Spm*Below) F.Sate d FrarBael or Lw than FOR Interest(Specify Below) '13.Fell lisle Pried 0 G.Saddam Charge In Property Between Taxable Stehle and Sale Dates H.Sale or Businses is h%axied in Sale Price (Full Side Poke to the held amount paid for the prepary,Including personal property. 1.Other Unusud Fndors Affecting Sale Price(Specify Below) This payment may be in the farm of ash.other property or goads.or the assumption of J.Noris mortgages or other obbostions.)Please round to 8e merest Wmb doll ramounr. •CamTmm(s)on Condition: 14.Indicate the value of personal Executor's/Trustee-e Deed ; Estate/Trust property Included In the este •00 Distribution ASSESSMENT INFORMATION-Data should reflect tie latest Final Assessment Rail and Tax 8111 16.Year afAmesomnt Rall from which knfonEmtk n taken(YY) le 117.Total Assessed Vahe 9,700 •1&Fropeegr Claw 210 _ 1 Ng.School Okswkt Name Southold •20.Tax Nap eanaBegayRag MsmMar(q pf dao than bur,such shod with additional klsmMler(s)) 1000-078.00-02.00-036.000 CERTIFICATION 1 C@rtlly Wet as of tie Items d knbrndadm emceed an this farm are but and comet(to the hest of my knowledge and bellef)and I understand that the making of Sly willful hW outonam of material het hxdn sub(ed arm to 1M erorldans d tie mna law mWdvs to the making and ming of fain InsWrmnb. l/'1Ty- SEI LER SIGNATURE BUYER CONTACT INFORMATION —_ — (Enrarlg&MO n ler eve buyer Nan II buyer ieLLC,ne ftp nsoChWm.mrparabon.loft end amp&W.alum Ras a"M is notan InahlSal agoraaIldudmy.diol a nameala contra.b mmdanmMTaumks"ornak w I I prey wet an Enamor eemons meaning xw vwrr mum be entered.Type anon rowdy.) 6ELLEa 7UE (' DATE I BUYERSIONeTURE Decarolis Frances Ann •LAW NIAYE FRET NAME 719 (516) 661-1133 [f/l/KL •MMEA omE -rEdaPllRNc Nurorn Ir:rmeR7 BUYER fiIONARME DATE 1 Old Farm Road •mT1EETmIMER 'STREET NAME r East Hills NY 11577 -rATr aR TOMM •{TATE '21F CODE BUYER'S ATTORNEY Weber Roger LAST NNE FRET NAME (516) 756-5100 NiFAfADE TEIEPNOTME NUMBER c&ODOM N.ILI 1