Loading...
HomeMy WebLinkAboutL 13099 P 3 !!111111 IIII IIIII IIIII IIIII IIIII IIIII Illi!Ilial!III Illi 1111111IIIIIIIIIIIIIIIIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 04/09/2021 Number of Pages: 4 At: 11 : 37 : 12 AM Receipt Number : 21-0070897 TRANSFER TAX NUMBER: 20-27899 LIBER: D00013099 PAGE : 003 District: Section: Block: Lot: 1000 053.00 04 . 00 032 . 001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 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 $0 .00 NO Fees Paid $395 .00 TRANSFER TAX NUMBER: 20-27899 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County F5_1 F2RECORDED Number of pages 2021 ADr LW 11:37:12 All p g JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY This document will be public L D'00013.099 record. Please remove all r' 003 Social Security Numbers DT# 20-27359 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-52 17(County) SubTotalSpec./Add. EA-5217(State) TOT.MTG.TAX R.P.T.S.A. Dual Town Dual County Held forAppointment Comm.of Ed. 5. 00 Transfer Tax [ J Affidavit + �. Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES orNO Other Grand Total V j If NO, see appropriate tax clause on ag ff of this i.nsirument. f 1 - Ia 4 1 Dist.1000 21020151 1000 0-9300 0400 032001. 5 Community Preservation Fund Real Property p T S IIIlIl1I�l�IfIIIIWI�1�IlYlIIWI� Consideration Amount$ Tax Service R SMI A Agency �-APR-2 C?F Tax Due $ Verification Improvedy Satisfactions/DischarReleases List Property Owners Mailing Address 6 ges R1CORD&RETURN TO: Vacant Land Gary John Dmoch&Associates / 171-22 Northern Boulevard TD ` �— Flushing, NY 11358 TD (718)939-4444 TD Mail to:Judith A. Pascale,Suffolk County Clerk Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name N/A www.suffolkcountyny.gov/clerk Titleq N/A 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Estate of Kenneth A.Higgins The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southold Elizabeth C.Higgins In the VILLAGE or HAMLET of Greenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over NY025-"u-'a Dad-Individual or Corporation(Single Ste )(NYBTU 8005) ' CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the /,I day of November in the year Two Thousand Twenty, BETWEEN Elizabeth C.Higgins,as Executrix of the bast Will and Testament of Kenneth A.Higgins,deceased,late of Suffolk County,with an address of 1500 Bay Shore Road,Greenport,NY 11944,party of the first part, and Elizabeth C.Higgins, residing at 20 Danfred Street,Danbury,CT 06810, party of the second part, WITNESSETH,that whereas letters testamentary were issued to the ,y first part by the Surrogate's Court, Suffolk County,New York,on and by virtue of the power and authority given in,and by,said fast will and testament, and/or by Article 11 of the Estates,Powers and Trusts Law,and pursuant to Article W of-the)last will and testament dated May 1, 2008,and in consideration of Ten($10.00)Dollars pgid by the parry of the's`t:cond'part,does hereby grant and release unto the parry of the second part, the distributees or successors and assigns of the party of the second part forever, SEE ATTACHED SCHEDULE A Section 053.00 Block 04.00 Lot 032.001 Said premises being known as and by 1500 Bay Shore Rd.Greenport,NY 11944. Being the same premises conveyed to the party of the first part by deed dated February 27,2015 and recorded March 27,2015 in the Office of the Suffolk County Clerk in Liber D00012811, Page 857. 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 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 first part,in compliance with Section 13 of the Lien Law,covenants that the parry 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. 1N WITNESS WHEREOF,the party of the first part has duly executed this Deed the day and year first above written. In Presence Of: 'yf ^ li' beth C. Higgins, as 4ftiecutrix.of the Last Will and Testament of Kenneth A. Higgins, deceased STATE OF NEW YORK } STATE OF NEW YORK ) COUNTY OF QUEENS )ss.: COUNTY OF )ss.: On the/?tay of November in the year 2020 before me, On the ..day of in the year the undersigned,personally appeared,Elizabeth C.Higgins before me,the undersigned,personally appeared personally known to me or proved to me on the basis of ,personally satisfactory evidence to be the individual(s)whose name(s) known to me or proved to me on the basis of satisfactory is/are subscribed to the within instrument and evidence to be the individual (s)whose name.(s)is(are) acknowledged to me that he/she/they executed the same in subscribed to the within instrument and acknowledged to his/her/their capacity,and that by his/her/their signature(s) me that he/she/they executed the same in his/her/their on the instrument the individual(s), or the person upon capacity(ies),and that by his/her/their signature(s)on the behalf of which the individual(s) acted, executed the instrument the individual(s),or the person upon behalf of instrument. which the individual(s)acted,executed the instrument. PANTEUS SKUUK0S Notary Public,State of New York No-02SK6108754. . - Qualified in QueersCounty Z „ I Commission Expires April 19,20-1 (Outside New York State) STATE OF NEW YORK ) STATE,DISTRICT OF COLUMBIA,TERRITORY, COUNTY OF )ss.: POSSESSION,OR FOREIGN COUNTY ss.: On the day of in the year before me,the undersigned personally appeared On the day,of in the year the Subscribing before me, the undersigned, personally appeared witness to the foregoing instrument, which whom I am personally personally acquainted,who,being by me duly sworn,did known to me or proved to me on the basis of satisfactory depose and say that he/she/they reside(s)in evidence to be the individual(s) whose name(s) is(are) (if the place of residence is in subscribed to the within instrument and acknowledged to a city, include the street and street number, if any, me that he/she/they executed the same in his/her/their thereof);that he/she/they know(s) capacity(ies), that by his/her/their signature(s) on the to be the individual described in and instrument the individual(s),or the person upon behalf of who executed the foregoing instrument, that said which the individual(s)acted,executed the instrument and subscribing witness was present and saw said that such individual made such appearance before the execute the same;and that said undersigned in the .(Insert the witness at the same time subscribed his/her/their name(s) city or other political subdivision and the state or country as a witness thereto. or other place the acknowledgment was taken). EXECIMBSSDEED Individual or Corporation Section 053.00 Block 04.00 Lots 032.001 County or Suffolk Elizabeth C. Higgins, as Executrix of the Last Will and Testament of Kenneth A. Higgins,deceased To Elizabeth C. Higgins Return by Mail To: Gary Dmoch, Esq GARY JOHN DMOCH&ASSOCIATES 171;22 Northern,Boulevard Flushing, NY f1359 Tel: (718) 939-4444 SCHEDULE A ALL THAT CERTAIN FLOT, PIECE, OR PARCEL OF LAND, SITUATE, LYING, AND BEING IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK AND STATE OF NEW YORK KNOWN AND DESIGNATED AS LOT 98 AND P/O LOTS 97 AND 99 ON A CERTAIN ►•+.AP ENTITLED "AMENDED MAP A, PECONIC BAY ESTATES" AND FILED IN THE OFFICE OF THE CLERK OF THE COUNTY OF SUFFOLK ON 5/19/33 AS MAP NO. 1124 BEING MORE PARTICULARLY BOUNDED AND DF.SCRTSED AS FOLLOWS : , BEGINNING AT A POINT ON THE SOUTHWESTERLY SIDE OF SAYSHORE ROAD; SAID POINT OR PLACE OF BEGINNING .BEING DISTANT 2717 . 48 FEET NORTHWESTERLY AS MEASURED ALONG THE SOUTHWESTERLY SIDE OF BAYSHORE ROAD FROM THE NORTUWESTER LY END OF A CURVE WHICH CURVE CONNECTS THE NORTHWESTERLY SIDE OF ISLAND VIEW LANE WITH THE SOUTHWESTERLY SIDE OF BAYSHORE ROAD; RUNNING THENCE FROM SAID POINT OR PLACE OF BEGINNING •SOUTH 45 DEGREES, 47 MINUTES, 20 SECONDS WEST 125 .00 FEET; THENCE NORTH 44 DEGREES, 12 MINUTES, 40 SECONDS WEST 90.00 FEET; THENCE NORTH 45 DEGREES, 47 MINUTES, 20 SECONDS EAST 125 .00 -FEET TO THE 'SOU'T'HWESTERLY SIDE OF BAYSHORE ROAD; AND THENCE ALONG THE SOUTHWESTERLY SIDE OF BAYSHORE ROAD SOUTH 44 DEGREES; 12 MINUTES, 40 SECONDS EAST 90. 00 FEET• TO THE POINT OR PLACE OP BEGINNING. FOR INFORMATION ONLY; DISTRICT 100 SECTION 053 . 00 SLOCK• 04 . 00 PART OF LOT 032 .001 -2- 3308 2 8808--02407 iNSTRUCTIONS(RP-5217-PDF-INS):werw.orps.state.ny.us FOR COUNTY USE ONLY j9 �J Naw York Stain Deparbrarit OF 101.SYYIS code LTaxation and Finance C2.Date Dead Recorded JoY16 i7lI Me of Real Properly Tax Services °" "� (�J1 ' Q RP-5217-PDF CS.Book C4.Page � n 1 1 3I Real Property Transfer Report(111110) PROPERTY INFORMATION 1.Progrty 1500 RAY SHORE RD Location 'SIRED mumsoR 'STRFETMwE GREENPORT 11944 •eff•OR Tom wuAGL 'LF COCF, 2.Buyer HIGGINS ELTZABET11 C. Nome •.ASI NAYEA:0IPAM FIRSTNAVE IASI NV&,CORPANr •PBTI WE 2.Tek Indicate shoe future Tax Bills am to be sent Billing g Other than buyer addresstol baaom of form) LAST NAsxoMPANY =Rn hAaF Address 8'REEr hVW[R AW NABS [ITy OR Tom FATE rIP CCIIL 4.Indicate the number of Aaseesment 1Pan Of o Parma (Only N es Part of a Parcel)Check they apply- Roll percale transferred on the dude Ot Parcels OR ❑ 4A.Planning Board with Subdivision Authority Exists ❑ Dead e.Property •FROM FF.FT X OR 0.2 6 4B.Subdivision Approval was Required lar Transfer ❑ Was DEPTH 'AMEB I aC.Parcel Approved for Subdivision with Map Provided ❑ HIGGINS ESTATE OF KENNETH A a.SdNr •IB61RAna.COaPAW FIPSi rwa Nems LAST hrwFA=MFMV 'RST NAME 7.Select the description which moat accurately deecdhee the Check the boxes below as they appy: use of the property at the time of esti: 6.Owo rship Type is Condominium ❑ A.One Farn(ly Residential 6.New Construction on a Vaaerd Land ❑ IDA.Property Located within an AgrinAural District ❑ 108.Buyer received a dlsdesure notice Indicating that the property is in an ❑ Agriculture!District SALE INFORMATION 16.Check one or mom of thaw conditions as applleabte m tmnsf r. A.Sole Between Relmlves or FTaller Remoives 11.Sale Contract oats 11/11/2020 B.Sale batsmen Related Companies or Partners In Business. C.One of the Buyers Is also a Selor 11/1W2020 D.Buyer or Seller is Government AgerM or Lending InsliWlgn '72 Dab of Salrlilaes4r E.Deed Type not Warranty or Bargain and Sale(Specify Below) F.Sale of Fractional or Lose Oen Fee Interest(Specify Balms) '13.Full SW Price 0.00 G.Significant Change in Property Between Taxable Salsa and Sale Dales H.Sale of Business is Included m Sale Price (Full Sole Price is the total amount paid for the property Including personal property. 1.Other Unusual Factors Affecting Sale Price(Specify Be" This poymord may be in this farm of cash.ether property or goods•or the assumption of mortgages or other obligations)Please found to the nearest and iat dafaramount J.None Comment's)on Cowillon: 14.Indicate the value of penonsl property Included Inthe aide .00 Legatce ufrdet Lan: a911 and Testament ASSESSMENT INFORMATION-Data should refiECt the latest Final Assessment Roll and Tax BIII 16.Yen of Assessment Roll from which Information taken(Y1r) 20 117.Total Assessed Value 5,000 '16.Property Class 210 - _ '16.School District None CREENPORT SCHOOL ��//��'21 Tex Map IdentlfierlaNRoll ldentilten(s)INmom titin four,attach shptwith additional I nMr(s)) �O'T 33.00-04.00-032.001 VV CERTIFICATION I Certify that all of the Items of Information antnad on this form tin true and correct(to the best army knowledge and beW and I understand tient the making of any weBDl Islas,Statement of mdwW fad heraln subject me to the provlslortReflhiWMLlow.rolsthre to the sudden end filing of(also Instruments. $EL R SIGNATURE BUYER CONTAGT INFORMAM14 s (Enver udonremn N der buyer Nm If buyer a I.I.C.sadery.anom oven taroonean.Join sou cenperry.erste Or G ? I /� enLb tmh a nil in R16nWel new,Or N&MIV mM a name addam Wanixem of an IRArduWreepanoble `j rr'_a./!1 Type w pesockudy) 1Cu A:t,RE MTF BUYESIGNATURE HIGGINS ELIZABETH C. 'CART N E FIPST 40011. (233) 830-3900 �{ 2�,� -ARE-xx •TEEPND.•E RJMWP 1;.,nalwq T'a+' DATE 23 DANFRED ST .STaEET M.NUhR 'STMFF hAME i DANBURY CTIf _ 06510-SORTS -ETATE _ZPCOM BUY.EB59&MRNE)f I DNOC11 GARY LAbT Ryan- rmn hAMF (718) 939-4444 AREA Og7E -CILPH'JNENNRUERa•a 21MI I I I I 1