Loading...
HomeMy WebLinkAboutL 13053 P 505 11111111 IIII I IIII IIIII IIIII IIIA VIII VIII VIII II II IIII 11111111111 IIIII IIII 1111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 03/27/2020 Number of Pages: 4 At: 02 : 31 :43 PM Receipt Number : 20-0055208 TRANSFER TAX NUMBER: 19-25120 LIBER: D00013053 PAGE: 505 District: Section: Block: Lot: 1000 139 .00 01 . 00 013 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $370, 000 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20 .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 $4 , 400 . 00 NO Fees Paid $4, 795 . 00 TRANSFER TAX NUMBER: 19-25120 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County RECCORGED 2020 Mar 27 01:31:43 FM Number of pages t 1LiDITN A. PHSCRLE CLEW OF SUFFOLK COUNTY This document will be public L PcE001 0`: record. Please remove all 505 Social Security Numbers 014 19-25110 prior to recording. j Deed/Mortgage Instrument Deed/Mortgage Tax Stamp RecoTdi ng/Filing Stamps 3 FEES Page/Filing Fee ! Mortgage Amt. r 1. Basic Tax _ Handling 20. 00 2. Pkdditional Tax TP-584 Sub Total Notation Spec./Assit. or BA-52 17(County). Sub Total 50 Spec./Add. EA-5217(State) ` TOT.MTG.TAX R.P.T.&A. �0 1 Dual Tow_n : Dual County_ L4 i;Held for Appointment Comm.of Ed, 5• 00 $ f Transfer Tax Affidavit Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by.a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total 7�t S 11 or NO Other _ Grand Total �Jq C5 If NO,see appropriate tax clause on GS page# of this instrument. 104 1 Dist.poo 20011024 1000 13900 0100 013000 5 Community Preservation Fund RTax Service RPV T A IlWlllllll�l�i����l��l� Consideration Amount$ L Agency 17-MAR CP Tax Du $ Verification _ Improved �e S 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address i RECORD &RETURN TO: i Vacant Land i �S ,jam'i�, �5��- �•-� �: TD . TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title C'om an Information 310 Center Drive, Riverhead, NY 11901 Co ame FNT/CT I' www.suffolkcountyny.gov/cierk Title# Q —66 S 8 Suffolk. County Recording c& Endorsement Page This page forms part of the attached l/�T,� made by: (SPECIFY TYPE OF INSTRUMENT) ,P_f C_-r,• ,n a The premises herein is situated in Cd 1 hQi 1nT Or/ rJ852 SUFFOLK COUNTY,NEW YORK. i • TO \ In the TOWN ofy �`� in the VILLAGE —�--y� /� C v,ln 4� Z or HAMLET of // I UG K BOXES 6 THRU 8 K&T BE TYPED 012 PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. �z-oioaaoioekk (over) �yQ�as 7�sS ADMINISTRATOR'S DEED N FORM 8005-B CAUTION:CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT.THIS INSTRUMENTS HOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made the 12th day of February,2020, between Suffolk County Public Administrator, Matthew G. Kiernan, as Administrator of the Estate of Ruth E. Boyd, late of 460 Westview Drive, Mattituck, New York 11952 who died intestate on the Fifth day of January,Two Thousand Nineteen, party of the first part,and 6 Matthew G.Daly and Laurie A.Daly of 2505 Deep Hole Drive,Mattituck,Newyork 11952, party of the second part,0-i ��S bG-.�� W I F;L WITNESSETH,that whereas letters of administration were issued to the party of the first part by the Surrogates Court, County,of Suffolk, State of New York on August 28, 2019, and by virtue of the power and authority given by,Article 11 of the Estates, Powers and Trusts Law,and in consideration of $370,000.00„paid by the'*party of the second part,does hereby grant and release unto the party of the secondlpart,the distributees or successors and assigns of the parry of the second part forever, SEE SCHEDULE"A”ATTACHED BEING AND INTENDED TO BE THE SAME PREMISES DESCRIBED IN A DEED MADE BY JEFFREY J. ANDRADE,AS EXECUTOR OF THE LAST WILL AND TESTAMENT OF SHEILA WUENSCH,DECEASED AND RECORDED MAY 31,2013,IN LIBER 12731,AT PAGE 612. 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 part, the distributes or successors and assigns of the parry 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. Subject to the trust fund provisions of section thirteen of the Lien Law. 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. -L 6 By:M hew G.Kiernan,as Admin's r for `�Qubl�L (�r��n�d�-sc� J S1�Q/� IN PRESENCE OF: NYSBA's Residential Real Estate Forms(9/2000) -1- ®2020 Matthew Bender&Company,Inc.,a member of LexisNexis. Acknowledgment by a Person Within New York State(RPL§309-a) STATE OF NEW YO �� ) COUNTY OF.gra o )ss.: On the 12th day of February in the year 2020, before me, the undersigned, personally appeared Suffolk County Public Administrator, Matthew G. Kiernan, as Administrator of the Estate of Ruth E. Boyd, personally known to me or proved to me on the basis of satisfactory 4me the individual whose name is subscribed to the within instrument and o me that he executed the same in his capacity,and that by his signature on the individual, or the person upon behalf of which the individual acted, executed ffice ividual taking acknowledgment) ROBERT 0 ARRIGO Q �{ r \1Notary Public-State of New York �fl No.4862988 Deed Qualified in Suffolk County Commission Expires August 18,20-2--2-- Title No 7404-007355 District 1000 Section 139.00 Suffolk County Public Administrator, Block 01.00 Matthew G. Kiernan, as Administrator Lot 013.000 of the Estate of Ruth E.Boyd County or Town SUFFOLK To Street Address 460 Westview Drive Matthew G.Daly and Laurie A.Daly Mattituck,New York 11952 Return By Mail To: Richard Mathew,Esq. 295 North Sea Road Southampton,New York 11968 Reserve This Space For Use Of Recording Office NYSBA's Residential Real Estate Forms(9/2000) -2- ®2020 Matthew Bender&Company,Inc.,a member of LexisNexis. 'CRICAGO TITLE INSURANCE COMPANY TITLE NO. 7404-007355 SCHEDULE A-1 (Description of the Land) For Tax Map ID(s): 1000-139.00-01.00-013.000 ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a pipe set on the Northerly side of West View Drive distant 399.46 Southerly and then Westerly along said West View Drive from Brower Road, said point of beginning being the Southwesterly corner of land now or formerly of Craig Rosenberg formerly of Bascomb, from said point of beginning; RUNNING THENCE along said Northerly side of West View Drive, South 57 degrees 32 minutes 50 seconds West 106.41 feet to an iron pipe and land of Fogarty; THENCE along said land of Fogarty, North 11 degrees 17 minutes 20 seconds West 144.67 feet to a monument; THENCE along land now or formerly of Albrecht, North 63 degrees 05 minutes 40 seconds East 83.06 feet to an iron pipe and said land of Bascomb; THENCE along said land now or formerly of Craig Rosenberg formerly Bascomb South 19 degrees 47 minutes 50 seconds East 130.04 feet to the point or place of BEGINNING. THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which by law constitute real property. FOR CONVEYANCING ONLY: Together with all the right, title and interest of the party of the first part, of in and to the land lying in the street in front of and adjoining said premises. END OF SCHEDULE A Commitment for Title Insurance Printed: 91.23.20 @ 08:51 AM Schedule A-1 Description NY-CT-FRVH-01010.431074-SPS-1-19-7404-007355 ' INSTRUCTIONS(RP 5217-PDF-INS):www.orps.state.ny.us OR COUNTY USE ONLY Now York State Department of ct.Swls code I q-7I 3 ()r IT r-? I Taxation and Finance C2.Data Dead Recorded I 3/ 27/ W I Office of Real Property Tax Services / nr""` eN T"' RP-5217-PDF C9.Beak I !1.3I OIV 3 I C4.Page Q Reel Property!Transfer Report(On 0) PROPERTY INFORMATION 1•prop" 460 Westview Dr_ve Locatlom •ST@F'MIMpr1i •STFF-Ei M1AYt Matt tuck 1'!95^ .C•-YtRTOWN WUAG= - •OPe00E 2•Buyer Daly Matthew G. Name us'WAF�()APAM1T FAST NAM :)a-y Laurie A. rAt'NMSJC.7~ F'INSr NILE 3.TAX Indicafewhom future Tax sift are tobesent Da-Y LMarthew G. 4 ?.curie A. agent; if other than buyer addrassfal bottom of form) as•NAra m+rrawr MEI NAML Address 460 Westviow Drive Mattituck NY 11452 STR[E-IrmeFRANDYAME Or-OR TOM STAT SFCM 4.Indicate the number of Assessment 1Pan of a Parcel (Ory N Part of a Portal)Cheek as they apply: Roll parcels transferred on this dead N oT Parcels OR ❑ IA.Planning Board with Subdivision Authority Exate ❑ 5.Deed OR 0.00 I5.Subdivision vel was Required for Trensler ❑ Propargr •r90hi FCCI �ni � Slie -aEPTN -ACRES 4C.Parcel Approved for Subdivision with Map Provided ❑ Suffolk Cour-ty ?ub--c Acirr._ris-crator, YaLl.hew G. G.Seller 'LAST MRECOMPM, 1-R31!ELLE None Kiernan, as Administrator of the e/o Ruth E. Boyd I ASI rJJAW0 P— RS Nlwr 7.Seim the description which most accurately describes the Check the boxes below es they apply: use of the property at the Urns of mile: 8.Ownership Type is Carldomadun A.One Family Residential 9.New Construction an a Vacant Lord ❑ fOA.Property Located within an Agricultural District ❑ 105.Buyer received a disclosure notice indicating amt ale Property is In an Agricultural District E] SALE INFORMATION 15.Check ons or mom of Owe.caudition@ as applicable to transfer. A Safe Between Relatives or Fortner Ralmtives 11.sale cont act Date 01/11/2020 S.Sale between Related Companies or partners in Business. C.Ona of the Buyers Is also a Soler 12.Dat@ of S@lefrmnsfer 02/12/2020 D.Buyer or Sellar Is Goverment Agency or Lending g Institution E.Deed Type not Warranty or Bargain and Sale(Specify Btlbw) F.Sale of Fractional or Less 0w1 Fee Interest(Specify Below) 013.Full Sale Prim 370,000,(10 G.Significant Change In Property Between Taxable Status and Safe Dates H.Sob of Business Is Included In Sale Pelee (Full Sam Peke is the kcal amount paid for Bee property personal property. 1.Other Unusual Factors Affecting Sale Price(Spadfy Below) This payment tnsy be In the fano of cash,other property goy or goods.a era aseurtlpllon of mortgages or other obligations.)Pkmse round to rho nearm who*defer emoua[ J.Norio Commelm(s)on Condition: 14.Indicate the value ofparscred C .00 property Included In am sale ASSESSMENT INFORMATION-Data should reflect the latest Final ALssessrrtent Roll and Tax&II 1L Year of Assessment Roll from which lMamuWml Gkan(YY) M7.TOM Assessed Value 5,500 '18.Property Claes 210 _ r19.School District Name 4731312 -10.Tax Map IdaMxtal(s)IRatl ldamune I IN more then four,attach sham with addhbnal Idorddegs)) 1000-135.00-01.00-013.000 CERTIFICATION 1 Certify that all of the Iteme of fnFos ation entered on this form am true pod correct(to the beat of my knowledge and bsll@Q and I understand atm the making of any willful sta rrwM of material fart heroin Subject ms to tho�alWae of tit.Penal few m mlaava to the making and fling of false instruents. SEL r Fp MMAIM BUYER CONTACT INFORMATION I Coal ewwmeaorr for Ura Aryan.NUL:M talar N LLL,aodaq.reooeeorr,mrporwbn.plA SLaL mmpeny,pale r this IS FOR n:rdlrl&NI sm.a a sauoaH•arm■mime and WNW Wwmnw Or an adwidL ayrespons bra perpwho can arnxrr vueatlsna regereng are aamfar meet be ereead.Type er prim clearly.) s[L.Ei sGIN-uir A a�F 7Alr /(/fir 3 Daly Matthew G. BUYER SIGNATURE *-Scr we:NAM[d� 'IF.re.:. L WRFR d.apTprw) UUYER SIGN11URL 460 Westview Drive -ST9Fr1 wimsep 'WREE'IarIF s MaLtituck NY 11952 PITY 09 TOM •S-ATE :lecoes BUYER'S ATTORNEY i14A'f 4LF W .lc liX+ttil� Kj LAS:NAN AME rwsr. E ill MEACUL- ILL WNE NLMP_N IF.111miul - 1