Loading...
HomeMy WebLinkAboutL 13078 P 879 1111111 IIII IIIII IIIII 11111 IIIII IIIII 11111 IIIII IIII IIII 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 11/19/2020 Number of Pages: 4 At: 03 :59 :56 PM Receipt Number : 20-0188449 TRANSFER TAX NUMBER: 20-10965 LIBER: D00013078 PAGE : 879 District: Section: Block: Lot: 1000 070 . 00 09 . 00 044 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $200,000 .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 $800 .00 NO Comm.Pres $1 ,000 . 00 NO Fees Paid $2 , 195 . 00 TRANSFER TAX NUMBER: 20-10965 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 12-0104(2199) 1 2 3 Number of pages RECORDED 2020 flov 19 03:59:56 PPI TORRENS JUDITH A. PASCf(LE CLERIC OF Serial# SUFFOLK COUNTY L DOOL113078 Certificate# P 879 DT# 20-10965 Prior Ctf.# Deed/Mortgage Instrument Deed 1 Mortgage Tax Stamp Recording/Filing Stamps 4 1 FEES Page/Filing Fee / Mortgage Amt. Handling (� 1.Basic Tax TP-584 2.Additional Tax Notation L Sub Total EA-52 17(County) Sub Total ✓U Spec./Assit. n Or EA-5217(State) Spec./Add. R.P.T.S.A. �>ra, TOT.MTG.TAX a Dual Town Dual County Comm.of Ed. 5 00 Held for Apportionment Affidavit • Transfer Tax Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two family Reg.Copy Sub Total dwelling only. YES or NO Other GRAND TOTAL If NO,see appropriate tax clause on page 7j r U # of this instrument. Zt 5 " —" "' - '"-- ^^ 6 Community Preservation Fund 20W770 1000 07000 0900 044000 Consideration Amount $ G 4W Stamp P T S II CPF Tax Due S 100o Dale F2 SMI A Improved 11-110V 'Initials Vacant Land 7 Satisfactions/Discharges/Releases List Property Owners Mailing Address TD RECORD& RETURN TO: TD Donna M. Zori TD 5 Hillside Avenue Glenwood, N.Y. 11547 8 Title Company Information Co.Name ALL ISLAND ABSTACT,LTD. Title# AIA-RR-1582-S 9 SUFFOLK COUNTY RECORDING & ENDORSEMENT PAGE This page forms part of the attached EXECUTOR'S DEED made by: (SPECIFY TYPE OF INSTRUMENT) DONNA M ZORI&ERIC ZORI,CO-EXECUTORS The premises herein is situated in SUFFOLK COUNTY,NEW YORK. To DONNA M.ZORI In the Township of SOUTHOLD In the VILLAGE or HAMLET of BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) I,��fSa'z s „ —Executor's Deed—[ndiridual or Corporation(single sheet) CONSULT YOUR LAWYER BEFORE SIG NTNG THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the ZY qday of�3,, S�,in the year 2020 BETWEEN Donna M.Zori and Eric Zori,Co-Executors of the Estate of Anthony M.Zori,who died a resident of Suffolk County on October 17,2018,whose estate is filed in the Suffolk County,Surrogate's Court under File No: 2018-4000,as surving tenant by the entirety of Mary Zori,who died a resident of Suffolk County on September 30,2013 residing at 4 Hillside Avenue,Glenwood Landing,N.Y, 11547 and 136 Glen Street,Apt. 311,Glen Cove,N.Y. 11542 respectively, Isre, state of Ant Zori late.a€Frtrf#otk�annty; Jeeeeaed,party of the first part,and Donna M.Zori azbri !I 5� party of the second part, (GSidt�a4�{(i E�S'GQQ I WITNESSETH,that the party o`fthe first part,to whom letters testamentary were issued by the Surrogate's Court of the State of New York for the County of Suffolk on December 28,2018, and by virtue of the power and authority given in and by said last will and testament,and in consideration of $10.00 dollars, paid by the parry of the second part,does hereby grant and release unto the party of the second pan,the heirs 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 in the See attached Schedule A Being and intended to be the same premises conveyed to Anthony Zori and Mary Zori,his wife,by deed dated Otober 22, 01Y 1966,recorded on October 24,1966 in the Suffolk County Clerk's office in Liber 6056,Page 26. ,oO�J l Property known as 4180 Oaklawn Avenue Extension,Southhold,New York District 1000,Section 70.00,Block 9,Lot 44.000 TOGETHER with all right, title and interest, if any, of the party of the first part of, 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 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 incumbered in any way whatever,except as aforesaid. AND the parry of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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 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. 1N PRESENCE OF: 001,4��" apo� DONNA M.ZORI, AS CO-EXFCUrOR ERIC ZORI,AS CO-EXEC r R f- ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York,County of I\) ,ss: State of New York,County of S� �"� ss: On theoe`f day ol'�T"'_ in the year 2020 ,before me, On the\_ " day of U5� in the year 2020 ,before the undersigned, personally appeared DONNA M. ZORI, me, the undersignesonally appeared ERIC ZORI, personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are)subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the acity(ies), and t by It signature(s) on the instrument,the individual(s),or the person upon behalf of which ins ument,the' 'dual(s),or the person upon behalf of which the individual(s)acted,executed the instrument. the ndi 'dual( ac uted the instrument. RY PUBLIC TARY PUBLIC ANTOINETTE KANAPES RICHARD lOHANNESEN Notary Nob011KA4973266 State of wYork NOTARY PUBLIC-STATE OF NEW YORK Qualified in Nassau County ED IN SUFFOLK QUALIFIED IN SUFFOLK COUNTY Commission Expires October 15, MY COMMISSION EXPIRES`�11, ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK TAKEN 1N NEW YORK STATE STATE State of New York,County of ss: State of County of ss; On the day of in the year before me, the On the day of in the year before me, undersigned, a Notary Public in and for said State, personally the undersigned personally appeared personally known to appeared , the subscribing witness to the foregoing me or proved to me on the basis of satisfactory evidence to be instrument, with whom I am personally acquainted, who,being the individual(s)whose name(s)is(are)subscribed to the within by me duly sworn,did depose and say that he/she/they reside(s) instrument and acknowledged to me that he/she/they executed in (if the place of residence is in a city,include the street. the same in his/her/their capacity(ies), that by his/her/their and street number if any,thereof);that he/she/they know(s) signature(s) on the instrument, the individual(s)or the person to be the individual described in and who executed the upon behalf of which the individual(s) acted, executed the foregoing instrument;that said subscribing witness was present instrument, and that such individual make such appearance and saw said execute the same; and that said witness at before the undersigned in the (add the city or political the same time subscribed his/her/their name(s) as a witness subdivision and the state or country or other place the thereto. acknowledgement was taken). NOTARY PUBLIC NOTARY PUBLIC Executor's Deed COUNTY:SUFFOLK TOWN/CITY:Southold Donna M.Zori and Eric Zori,Co-Executors of the Estate of Anthony M.Zori,who died a resident of Suffolk County on PROPERTY ADDRESS: 4180 Oaklawn Avenue Extension,Southold NY October 17,2018,whose estate is filed in the Suffolk County, DISTRICT: 1000 Surrogate's Court under File No: 20184000,as surving tenant by SECTION:Section 70.00 the entirety of Mary Zori,who died a resident of Suffolk County BLOCK: 9 on September 30,2013 TO LOT:44.000 Donna M.Zori RETURN BY MAIL TO: Titic No. DISTRIBUTED BY Donna M.Zori 5 Hillside Avenue Glenwood,N.Y.11547 JUDICIAL TITLE T:800-281-TITLE F:800-FAX-9396 SCHEDULE "A" ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being kWw at Southold, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the westerly line of Oaklawn Avenue 500. 51 feet southerly along said westerly line from the southerly line of Pine Neck Road; RUNNING THENCE along said westerly line of Oaklawn Avenue, South 6` 12 ' 00" West 85.0 feet; THENCE along other land now or formerly of Sarah E. Gagen 3 courses, as follows: (1) at right angles to said westerly line of Oaklawn Avenue, North 83° 4B" 001, west, 150 .0 feet to a monument; THENCE (2) parallel with said westerly line, North 6° 12 ' 00" East, 85.0 feet; THENCE (3) at right angles to said westerly line, South 83° 48 ' 00" East 150 .0 feet to the point or place of BEGINNING. PROPERTY ADDRESS. 4180 Oaklawn Avenue Extension, Southold, New York District: 1000,Section, 70.00, Block: 9, Lot: 44:000 INSTRUCTIONS(RP-5217-PPF-INS):www.orps slate.ny.us �- FOR COUNTY USE ONLY New York State Department of Taxation and Finance C1.S"S coos / , Office of Real Property Tax Services C2.Date Dead Recoraod 1 /oZU V.-r CN Lq RP-5217-PDF 1w• 03.Book I !CC Page ;?, 7?j Real Property Transfer Report 181101 PROPERTY INFORMATION 1.Property 9:30 0;-Y.!awn Avenue Extansion Location -ST;LLI NAyF •4:geCl NJVEE� Sol:�..^.t•O_d -1971 C.,Oil.Gri9 Y7I Acte 'a"c74:. 2.Buyer Lori. _Donna M. Name mm-in. LAbI ti+YF AVMA-.a •Wei M1AYE 9.Tax Indln:e where future'ex lints are to be se-t Willing it error than buyer address(at boron of form) i1si Y+V[rr WAN` FIRST NAVE Address STiEE-:IL•YFS'%V NAV[ . TLVFJ S'r.L LR COIL 4.Indicate the number of Assessment 1 Pert d a Pocal (Only if Part of a Parcell Check as they appy: Roll parcels transferred on the dead e C Parcels OR 4A.Plenr n9 Board with Subdivision Au:%crdy-erats 6.Dodd )R %•G 48.Subdivis•on Aoploval was Required for Tlanper Properly •roc1l =E: zR-1- ,•A:Rbs Size at:.Parcel Approved for Subd vision wd't Map Provided 'Lo--i E;unna M., Co-E2xecutns e.Boller •-AST-.Lxo.r-a r,Vrtti+VC- Name Zcr; F.-ic, See Addendum VSI tiw2 L+9:NAVG[{BRAN" •7.Soloet the description which most accurately describes the Cheek the boxes bellow as they appy: use of the property at the time of sale: 8.Ownership Type is Condominium A On,,Family Rcsirlomial 9.Now Coratructlon on a Vacant Lend ❑ 10A.Property Located within on Agrcurturat Daur'cd 108.Buyer received a disclosure notice indican.mg that the props".y is In an ❑ Agna'lural D•stricx SALE INFORMATION 18.Check one or more of these conditions as applicable to transfer: ASale Between Reiatives or Formby Relatives 11.Sale Contract Data 06/15/2020 — B.Sale between Related Comsenies or Partners in Business C.One of Its Buyers is also a Seller ,^ D.Buyer or Stylar Is Govemment Agency or Lard.ng 1-rd•tation l7 12.Date of Soleransfor03? 4Q 0 ,E.Coed Type not Wer•amy or Bo-ge n and Salo ISpeo!y Below) F.Sale of Fractlond or Less the-Fee Interest ISceoy Beloai '19.Full Sale Price ,nll G Slglrlica•rt Change in Property Between Taxable Status and Sale Does H Sae or Business Is Irduded in So a Rice I F., Sale P•se is t"d alal amount paid W the p oporty ihouding oersoew property. I.Otter Unusual Factors APecimi;Sa!e Price(Spacfy Belowl Th,s payrtent maybe to the San of ash,other e(Operty or goons,or the essu•nracn o• J.None mongagds a o^er obliganons.)Flosm routs to the nearest wholo War amount. mmrntls)on Condition: 14.property the luded of personal 00 �s/.� �5 1 10®y'►/ property Included In the sale ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 18.Year of Assessment Roll from which Information takonlYY) '17.Total Assessed Value 3,7--. '18.Property Class 210 - '19.School District Name Sou::ho_'d •20.Tax Map Identifieye)tRoll Identtfwr(s)(If more than four•attach sheet with additional Identlfierls)) :)1033 S13.30 39 3.44.000 CERTIFICATION I Cortiy that all ofthe Items of information entered on this form are into and correct Ito the boat of my knowledge and belrof)and I understand that the making of any willful false statement of material fact heroin subject me to thxUHLv_ilij9ns of the per18L18bLrelative to the making and filing of false Instruments. ,gg61,(:R$)NATURE BUYER CONTACTJNEORMATION (Enlaf Irrl6Tiaim tar a•e buyer M1b:e If buywr.1 LLC aadNy.aeaaca m roloarrion.joint Stec company alexia or Q' y.. �r.. ere b.'lel E•tCl er,tic a er ns ro o t ng the I W.S a aria and rF•Cae rlrr.Wm cl ere rly wtluelNN{wrutle 0 0 11 1 /Wr 1 oany rho r arawar aLasvena n�ere.nd Iha uarfmr•nA:be o7oree ryas or inti erwry.l SCu[d R15%AT-00 f, %f•L1 Donna M. i BUYSIONAIURE as N+YL y7C-_ 8p ` vs I:Av- Qm29a999r)r e.,aER SkTWI.RE cA:: 14 Ii i (1 s=de Avenue •S:aEE:6LNuC= •eTae2-:j`VE Glenwo•;d Tandy.nn NY 11547 r •�TMr1a-own: TATE :rR:AJE r BUYER'S ATTORNEY rl r WTI T I I I r � 15'N+ML 'WStM1wE I f 1 I� lr I 1 r �J i +•EA coo- : E'r eNC M,VGCV 11.15X39, Addendum—Page 2 RP5217 REAL PROPERTY TRANSFER REPORT Property Location: 4180 Oaklawn Avenue Extension,Southold,New York District: 1000,Section: 70.00, Block: 9, Lot: 44.000 6. SELLER NAME 'Lori. Donna M.as Co-Executor of the Estate of Anthonv%ori Last Name first Name Lori. Eric.as Co-Executor of the[state of'Anlhonv Lori Last Namc First Name