HomeMy WebLinkAboutL 13033 P 23 11111111 IIII IIIII IIIII IIIII Illll IIIII IIIII 11111 IIII IIII
I I I I I I I I I I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 10/18/2019
Number of Pages : 3 At: 09:28 : 44 AM
Receipt Number : 19-0197284
TRANSFER TAX NUMBER: 19-08665 LIBER: D00013033
PAGE : 023
District: Section: Block: Lot:
1000 078 . 00 02 . 00 034 . 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 $250 . 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 $515 . 00
TRANSFER TAX NUMBER: 19-08665
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
0 • REcuFceo
2019 Oct 18 09:28:44 AN
JUDITH A. PASCALE
Number of pages CLERK OF
SUFFOLK COUNTY
L C 00013033
This document will be public P L23
record. Please remove all C'T4 19-08665
Social Security Numbers
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing Fee
Mortgage Amt.
1.Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 Sub Total
Notation Spec./As s it.
for
EA 52 17(County) SubTotalSpec./Add.
EA-5217(State) nn TOT.MTG.TAX
R.P.T.S.A. oC O�� Dual Town Dual County
Held forAppointment
Comm.of Ed. 5, 00 Transfer Tax
Affidavit • Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total / VV YES or NO
Other
Grand Total if NO, see appropriate tax clause on
page# of this instrument.
I?-A
4 Dist.I� 19026450 1.000 07800 0200 034000 5 Community Preservation Fund
Real Tax Service Property R SMI A IIIII�I�II�I�III�WII�WII�I� Consideration Amount$
Agency 21-AUG-1 CPF Tax Due $
Verification
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
, RECORD&RCE/9TURN TO: - Vac
ant Land
L/q,f/,dvL J TID /D
yWiJ/ TE "
TD
�rfi'm/(79 c��-C2 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 q 4)
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached 1&&1 made
by:I (SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY,NEW YORK. /
TO In the TOWN of O/
/95')/Ke/Q— 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
E3MCUTOR'S&TRUSTEE'S DEED
THIS INDENTURE,made the 22nd 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 acid 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`April'30;2008 as amended by the FIRST AMENDMENT
TO REVOCABLE TRUST AGREEMENT doted March 1;2016,parties of the first part,and
FRANCES ANN DECAROLIS, residing at 1 Old Farm Road, East Hills, New York 11.577,
patty of the second part,
WITNESSETH,that the parry 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 RINA
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 party ofthe second part,the distributees or successors and assigns of the parry ofthe second part forever,
ALL that certain plot,piece or parcel of land,situate,lying and being at Bayview,Town of Southold,Suffolk County,
New York,known and designated as,L:ot:No.!18;on,a certain map entitled,"Map of West Creek Estates,Property of
Ernest E.and Harold W.Wilsberg,aSituate,abSouthold,,Suffolk County,New York,"made by Otto W.Van Tuyl,from
survey completed January 28,1963 and filed in the Suffolk County`Clerk's Office on August 19, 1963,as Map No.3848.
SAID PREMISES being known as and,by its;SUFFOLK COUNTY Tax Map Identification:
District: 1000 Section: 078.00 Block: 02.00 Lot: 034.000
SAID PREMISES being more commonly known as 1640 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 RINA FRANKOLA and FERUCIO FRANKOLA,as Tenants in Common(decedents herein)by deed from
SILVANO GELLENI and GIANNI GELLENI dated June 8,1991 and recorded in Office ofthe Suffolk County Clerk on
July 19,1991 in Liber 11302 Page 034.
TOGETHER with all 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 fines 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 fiat part in compliance with Section 13 of the Uen Law,covenants that the party of the first part well
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 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 ward"party'shall be construed as if it read"parties"whenever the sense of this indenture so requires.
IN WITNESS WHEREOF,the party of the fust part has duly executed this deed the day and year first above written.
In Presence of:
KATHY AW BARON, as Co-Executor and Co-Trustee of the Last Wills and
Testaments and REVOCABLE TRUST AGREEMENTS of RINA FRANKOLA,
decea ed,and FERUCIO a/k/a FRANK FRANKOLA,deceased
7iy (,6" 4174 Ae dre-,
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 some in his/her/their capacity(ies),
and that by his/her/their signature(s) on the instrument, the individual(s), or the person
upon behal f whic h i divi al{s) acted,executed the instrument.
ARY PU I ROGER F.WEBER
NOTARY PUBLIC-STATE OF NEW YORK
No,02WE6106017
Quallfied In Nassau County
tAy Commission Explres February 23,20d6
STATE OF NEW YORK )
ss.:
COUNTY OF NASSAU )
On the 22nd day of July,in the year 2019,before me,personally appeared
FRANCES ANN DECAROUS
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 signature(s) on the instrument, the individual(s), or the person
up/�on behalf of whichdividual(s) acted,executed the instrument.
NOTARY 1`0131611C ROGER F.WEBER
NOTARY PUBLIC-STATE OF NEW YORK
No. 02WE6106017
Qualified In iassou County
My Commission Pxpl,es February 23,2020
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: 034.000
Town: Southold
County: Suffolk
FRANCES ANN DECAROLIS Address: 1640 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-5317-PDFINS):Wdio.orps.state.ly-us
FOR COUNTY USE ONLYr/ Naw York State Department of
c1.SIMS code 141,3 Tc , I' ' Taxation and Finance
C2.Deb Dead Recorded Loffice of Real Property Tax Services
Lq M� RP-5217-PDF
C3.Book O C4 Page D Read Property Transfer Repoli(8110)
PROPERTY INFORMATION
1-Property 1640 Glenn Road ,
LoCatle" •STREET NUMBER 'STREET NAME
Southold 11971
.CITY OR TRAM VLLAGE -ZIP COOL
2.Buyer Decarolis Frances Ann
Name •LMT NwaA9MPAW FIRST NAME
1
LAST NAIGRODAARr PRIM NAME
3.Tex Ind,,whmaMumTarBlssaroroysam,t Decarolis Frances Ann
Billing a aherthen boyar addmegat baaom ofform) LAST N MLICOMPAIN SIRST NNIS
Address
1 Old Farm Road East Hills N4 11577
STIR-ETNUMBERA40NM Crnr@m TONN STATE Z.PCOOE
4.Indicata tW number of AsweemeMn (Ory If PM of Pan:aq Cheek Be they appy:
Roll parcels bansl`orrad an the dead 1 e of Parcels OR ❑Pal d a Paroel 4A.Planning Board with Subdivision Mnhorly Exists ❑
a Dssd X OR 0.62 41.Subdivision Approval was Required for Trans ❑
PFOP" -FRONfFM -DEPTH 'ACRES
Sin 4C.Paoel Approved for Subdivision with Map Provided ❑
Saran Kathy Ann Cc-Executor/Co-Trustee
L SeORr .,TMST RAI&XO„PN,v FIRPNANE
Mean Decarolis, Frances Ann Co-Executor/Co-Trustee
IABTNA,ErA,aAw Fair NAME
'7.Salad the description which met accurately describes On Check the boas below as they appy:
use of an property at dna lime of aakr. 0.Ownership Type in Condominium .
C.Residential Vacant land a.Now Construction an a Vacant Laic
ICA.Property Located SAWN an Agricultural Diads ❑
10B.Buyer readved a disdosue nDbee indicating than the propary is In an ❑
Agricultural District
SALE INFORMATION 1s.Cheek one oranors arthese conditions as applicable m bansfor:
A.Sale Sehaem Relatives or Forma ReWtives
11.Sale contract Date 07/24/2018 B.Sale between Rallied Companies of PBMaers in Business.
C.One of am Buyers is also a Seller
07/22/2019 0.Buyer a Seller is Govemment Agency or Londino Insstuilon
•f 2.Data d Salerfransler E.Deed Type not warranty or Bargain and Sale(Specify Bdoor)
F.Sale or Fractional or Less Imes Fee Imams)(Specify Below)
43.Full Salo Price 0.00 G.Sigdticad Charge m Property Between Taxable Steam and Sale Dales
N.We d Business is Included m Sate Price
(FW Sale Price is the total amount pad for rhe pmpeny,Including personal property. 1.Other Unusual Faders ABscdng Salo Price(Spa*Baha)
Ties payment my be In ttn farm of cash,other property or goods,or time assumption of J.None
magagss or other obtigetlons.)Please foud to cls asae&whore claw,&MAW
'Corennngs)co CaWltlon:
14.Indkats the value of personal 0
proparyIncluded Inthe Sale .00 Estate/Trust Distribution - Executor/Trustee Deed
ASSESSMENT INFORMATION-Data shaukl reflect the latest Final Assessment Roll and Tax BiA
16.Year d AReesement Rall hem which Information Ubm(YY) 18 h7.Total Assessed Value 1,400
'14.Property close 311 _ 1 hg.School District Name Southold
•20.Tax NBP MentilNrfelIRoll Idemmer el pf mom then hon,Reach elnat with ufdltlan I Ide dlMr(q)
1000-078.00-02.00-034.000
CERTIFICATION
I Car*that all dthe Nems oft torr re on entered on this form am am and correct(to the best army knowledge and belleq and I understand that tin making of any T AWUI
talsa statamsd d fact hemi.SoNe l oar 1.the arovhlons Of the=not law relative to the making and f[Ung of false kuburrMnta.
( -R
BUYER CONTACT INFORMATION
AELLER SIGNATURE J O 7�F�itf I (EnorFranM+fornMhurw Nob.NbuyPrx LI.C.80084'.allMabOn.COrpamun.PDR Bwdt CanWtl.65"a
tC// eBq'M u mM en rtlMque edam R adrJwy.Nen P n me ave mnwu.wammar lir an mawauaBeapanMene
iy y _`ll peg sew am waver aLrNaw mprdrq to Sensor must to eland.rAm arpanr dPPay)
-71
SELLER Rr•NATURE ((� DA+E OO
Decarolis Frances Ann
BUYER SIONMRE
_ -LAST NAYF. FlRbT NAME
�j (516) 6 61-113 3
/Mr "�
�J► /;v •AREACOOE 'TEEPNONE NUMBER LE,NU MI
eIM1ER BIONAT WE DATE
1 Old Farm Road
-STRMINUMBER 'STREPNwE
M East Hills NY 11577
'CITY OR TOM :FATL .W CODE
BUYER'S ATTORNEY
Weber Roger
LAST NAA@ FRSTNAME
l
(516) 756-5100
AREA COPE TELEPrmNh rsn6ER M6 MOM
I