Loading...
HomeMy WebLinkAboutL 13065 P 483 1111111 Ilfl 11111 11111 lilll 11111 11111 lllfl 11111 1111 111E i l l l l l l l l l l l l l l l l l l l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 07/29/2020 Number of Pages : 4 At: 02 :29: 51 PM Receipt Number : 20-0110748 TRANSFER TAX NUMBER: 19-34889 LIBER: D00013065 PAGE : 483 District: Section: Block: Lot: 1000 106. 00 10 . 00 016. 001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $327 ,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 $1,308 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $1, 703 . 00 TRANSFER TAX NUMBER: 19-34889 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 1 2 RECORDED Number of pages 2020 Jul 29 02-1-9151 P9 JUDITH R. PASCRLE CLERK OF This document will be P L public SUFFOLK LD000130117°;3065 130117°; 3t7G5 record. Please remove all P 483 Social Security Numbers DT# 19-34889 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee I Mortgage Amt. 1. Basic Tax _ Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation SpecJAssit. or EA-52 17(County) Sub Total Spec./Add. _ EA-5217(State) TOT.MTG.TAX R PT.S A. Dual Town Dual County_ c�y�! Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit �l�i, � � Mansion Tax OD The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Tota] _ YES or NO Other T r� C � Grand Total J J --If N ,see appropriate tax clause on age of this instrument. 4 Dist. 100 20026378 i000 1o600 i000 o16Qoi 5 mmunity Preservation Fund RealProP Y T Consideration Amount$,"Ja_,M— Tax Service R SMI A 11111 Mill 11111111111 Agency - 25-tUL-20 CPF Tax Due $ Verification - Improved il 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land Allen Smith,Esq. TD ` 737 Roanoke Avenue / TD Riverhead,NY 11901 ATT: Paula TD Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 e North Star Title Agency,inc. www.suffolkcountyny.gov/clei* Title aY NSO-20-0749 8 Suffolk Count Recordin & Endorsement Pagre This page forms part of the attached Bargain&Sale Deed made b Y (SPECIFY TYPE OF INSTRUMENT) Thomas W.Smith,Successor Executor of the L.W.&T. The premises herein is situated in of William A.Smith(a/k/a William Andrew Smith)and SUFFOLK COUNTY,NEW YORK. Vera C.Smith,deceased TO In the TOWN of Southold Timothy L.Thilberg and In the VILLAGE Marlssa Jean Thilberg,being married to each other or HAMLET of Mattituck BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 1:o104_1eroete (over) Form 8005A—Executor's Deed—lndividwd or Corporation(single Sheet) CONSULT YOUR LAWYER BEFORE SIGN[ INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. NG TH THIS INDENTURE, made this day of July, two thousand and twenty BETWEEN THOMAS W. SMITH, residing at 2505 Camp Mineola Rd Mattituck,NY 11952 as successor executor of the last will and testament of WILLIAM A. SMITH (a/k/a WILLIAM ANDREW SMITH), late of Mattituck,NY, who died on the 26t' day of March, 2019, Suffolk County Surrogate's Court File No. 2019-1734/A, and as executor of the last will and testament of VERA C. SMITH,late of Mattituck,NY,who died on the 7'day of June,2019, Suffolk County Surrogate's Court File No. 2019-3087 party of the first part, and TIMOTHY L. THILBERG & MARISSA JEAN THILBERG, being married to each other, residing at 830 Bayview Avenue, Mattituck,NY 11952 party of the second part, WITNESSETH, that the party of the first part to whom letters testamentary were issued by the Surrogate's Court,County,NY,on and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of THREE HUNDRED TWENTY-SEVEN THOUSAND dollars ($327,000.00), 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 part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: SEE SCHEDULE "A" ANNEXED HERETO. GRANTING to the party of the first part,his heirs,successors and assigns,a right of way and perpetual easement for the benefit of the property now owned by the party of the first part and known as 980 Bayview Avenue, Mattituck,NY(SCTM# 1000-106.00-10.00-017.000) ("980 Bayview")through and over the easterly three feet of the subject premises to and from Bayview Avenue to and from the garage, if any or any replacement thereof, situate on 980 Bayview. This easement shall permit unobstructed ingress and egress and the party of the second part,their heirs, successors and assigns shall not interfere with, or obstruct, this right of way. Said easement shall run with the land. BEING AND INTENDED TO BE the same premises conveyed to William A.Smith(deceased)by deed dated April 28, 1982,recorded in the Suffolk County Clerk's Office on May 21, 1982 in Liber 9186 Page 86. 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 the 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 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 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: - (J�� THOMAS W. SMITH, successor executor of the last will and testament of WILLIAM A. SMITH (a/k/a WILLIAM ANDREW SMITH), and executor of the last will and testament of VERA C. SMITH STATE OF NEW YORK, COUNTY OF SUFFOLK SS: On the a;?Aay of July in the year 2020, before me, the undersigned, a Notary Public in and for said State,personally appeared THOMAS W.SMITH personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. �A k Notary Public PATROA A.JLina Notary Public,State of New York Qualified in Suffolk County No.01JU4784223 My Commfssion Expires Sept_30.20_Z Title No.: NSO-20-0749 SCHEDULE A ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, in the Town of Southold, County of Suffolk and State of New York, being known and designated as Lot Nos. 1 and 2 as shown on a certain map entitled, "Map of Property of Mattituck Development Co., Inc., Mattituck, L.I.", and filed in the Suffolk County Clerk's Office on May 1, 1923 as Map No. 776, together with a described parcel adjacent to Lot i on the above mentioned map, which said lots and described parcel when taken together are more particularly bounded and described as follows: BEGINNING at a point on the southerly side of Bay View Avenue (Bayview Avenue) distant 100.00 feet westerly from the corner formed by the intersection of the southerly side of Bay View Avenue (Bayview Avenue) with the westerly side of Cedar Drive; said point also being where the division line between Lots 2 and 3 on said map intersects the southerly side of Bay View Avenue (Bayview Avenue); RUNNING THENCE South 06 degrees 02 minutes 40 seconds West along said last mentioned division line, 216.97 feet to the northwesterly line of Lot S on said map; THENCE South 52 degrees 07 minutes 00 seconds West along said last mentioned line, 70.00 feet to the northeasterly line of lands now or formerly of Laura Reilly and Norman A. Reilly, Jr.; THENCE North 37 degrees 53 minutes 00 seconds West along said last mentioned lands, 117.77 feet to the easterh' line of land now or formerly of Alan A. Cardinale; TFIENCE North 15 degrees 52 minutes 10 seconds East along said last mentioned land, 211.94 feet to the southerly side of Bay View Avenue (Bayview Avenue)-- THENCE venue);THENCE South 67 degrees 37 minutes 20 seconds East along the southerly side of Bay View Avenue (Bayview Avenue); 100.00 feet to the point or place of BEGINNING. The policy to be issued under this report Nvill insure the title to Stich buildings and improvements erected on the premises which by la%v constitute real property. �Oz TOG ETH Eft with all the right,title and interest of the patty of the first part,of, in (,aeurya.re�«p Ody and to the land lying in the street in front of and adjoining said premises. INSTRUCTIONS(RP-6217-PDF-INS):www.wps.state-ny.usNew York StaW DapaRment of FOR COUNTY USE ONLY .c,.awls coda Taxation and Finance 210 Lq Office of Real Property Tau Services cL Daae Ixea RBCO1d0d Y.A RP-5217-PDF _ � op M.Book M.Fags Reel Property TmnereF Rer pot QIM 0) PROPERTY INFORMATION t I.Property 83 Bayview Avenue LadOn •S71EE7 mIYDFA 'erRF.Ei Mile Southold Mattituc:k 11952 •LP CODE vLLAM •CIH OR TOM S.Buyer Thilberg Timothy L. Name FIRST NAF_ •IAaT NAMFJCONPMY Thilberg Marissa Jean METHANE LAST HA aMMEAN'r LIED: indicate where future Tax Me am to be wad Billing n other than taryer addmwfd bethink d farm) "M NAMMOMPART Fear NAkrE Address STATE FPCODE BTREBT MUM AM NAME CITY OR-am 4.indicate the mrmbsr Of Asssssmam 1 Part d a Parcal (only N Part of a Postal)Cheek as they apply: Ron percale harotenod on Wa dead A d Parcels OR 4A.Planning Board with Subdivision Aulhelty E+AM ❑ rti Deed X OR 0-68 491.Subdivision ApgRe oYol was gkimd for Tramcar ❑ ropai Py •FRONT FEET 'DEPTH -ACRES ❑ Stra 4C.Parcel Approved for SubdMsion with Nap Provided Smith Estate of William A.:& Vera C.:.Tb e.Seller ver NARICOTPrAT -Mf NAME Now Smith, Successor Executor Th an r-7 FIRST NAE LAST NNIEICOaPAiY CMck the bo=ss bekwr ss thy apply: ❑ -T.SoW the dmrlpdm which mat aeeurindy deserl0es the S.O W rR mlep Type 11 CQndonduium use artm property d Be time of sale: a.New Construction an a Vacant Land ❑ A.One Family ResideE11.5211 TCA.Property Located wdhin an Agricultural District ❑ 1091.Boyar rsolvI a dmadoerTm rcUm IndiaWng Ihd the PMPwtY is In an ❑ Aricudtud DiaeNt SALE INF RMATION 1e. hs Ck one ar mss oro e 011 caadmas oprdtoable to transfer. A.Sala Between Relatives or Farmer Reldiv's 04/10/2020 B.Sate between Related Companies or Partners In SuNAM. Tt.Selo cmdmDt Dasa C.One of the Buyers is dm a Satyr D.Buyer or Sailer is Government Agsrcy or LerMing Institution •1S.Data,d SateRrarofar0 7 7�sZ 0 E.Dead Type not Warrary or Bargain and Sob ISPdry B900 F.Sate d Fractional or Laos than Fee Interest(apody Below) 327,000.00 G.Slgnifx:erd Charge in Property Between Tamartle Solus and Side Dew -1S.Full Bob PeleeH.Sate of Business is Included In Sale Price (Ful Sale Prom Is the tam)amwrx paid for the property including personal property. 1.Other Unusual FaCIM A17erSrmg Sale Price(Spleffy Below) TWO payment may be in gar Tamm of Cash,othw property or goods,or USE assumption d J.None morgages or other obligaUGM)Phume round b the rtarmd whole daSeramourd Commard(s)an Condldon: 14.Indicate the value d'pemond 0 .00 popery Included In the Sala ASSESSMENT INFORMATION-Data should relled the latest Final Assessment Roll and Tax Bill 1s.YearofAss mot REM here which lniomoonbkon(M 20 -17•TeWAssessed Vdw 3,900 hg.Property GUM 210 _ .19.Schaal Dbtrlct Name Ma t t i tuc k •S0.Tax Map i- -INsr(slyllod Idendflerts)(B momthen tour,attach Shadwlld addafond WaRUWEll 1000-106.00-10.00-016.001 CERTIFICATION I Grdy that all d the Itenb of Irdonrodon entered on this form aretrus and caret too the bast of my knowledge and bellal)and I understand that the making of any wndul falee datamad arowdertel fact heroln Subject me le eha pmgbhmLaf thLonsUaw.reldve to do making and ming of fake IMUMfds. Ser r eR ytrGaIATU E RLIYER CONTACT INFORMATION C7 �, (Eats no o nen far o»barer.Noir a Ilupre L6G.soeeh.ar ns""d T yPeor Pdmam Rro T lnaah.Saw err sTRh ams a rot en IItlMd a apse or aduawY.tion■mm and camact Inlsmaeon d M ninlaaNarpondese Garb wow an amew 91+aesls retsaTe On sanrltr TTIYwL be trotted Tyrw or PrITTr eMTNh•1 O 6EUAR wlWAlaE WTE Thilberg Timothy L. ver rvER SIGNATURE FEW NAME •LAST NAME 'aFHC::•' 'TE.LNRk'•E ATT4Are T_a-'i9fJAM QIGN WTE gap Bayview Avenue -67REETHUMBER 'STREET NMP Mattituck NY 11952 •CITY OR TOTwH -STATE VIP OOaE RUYFR t ATTORNEY Smith '44— Allen lAm NAME POST H MM (631) 727-3947 MEACODE TUEMCM NUMJRw M,aaararq T I I