Loading...
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