HomeMy WebLinkAboutL 13106 P 990 SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 6/2/2021
Number of Pages: 3 At: 8 :16 :54 PM
Receipt Number: 21-0104356 *ELECTRONICALLY RECORDED*
Transfer Tax Number: 20-34301
LIBER: D00013106
PAGE: 990
District: Section: Block: Lot:
1000 078 .00 02 .00 035 .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
Notation $0 . 00 NO Cert.Copies $0 . 00 NO
RPT $200 . 00 NO Mansion Tax $0 . 00 NO
EA-CTY $5. 00 NO EA-STATE $250 . 00 NO
TP-584 $5. 00 NO Comm.Pres $0 . 00 NO
Transfer Tax $0 . 00 NO
Transfer Tax Number: 20-34301 Fees Paid $515. 00
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
RECORDED
Number of pages 3 6/2/2021 8:16:54 PM
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record. Please remove all L D00013106
Social Security Numbers P 990
prior to recording. 20-34301
Deed 1 Mortgage Instrument Deed 1 Mortgage Tax Stamp Recording 1 Filing Stamps
31 FEES
Page 1 Filing Fee 15.00 Mortgage Amt.
1. Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 5.00 Sub Total
Notation
0.00 Spec./Assit.
or
EA-52 17(County) 5.00 Sub Total 45.00 Spec./Add.
EA-5217(State) 250.00 TOT.MTG.TAX
200.00 CIO., Dual Town Dual County
—
Held Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax 0.00
' _� Mansion Tax 0.00
Affidavit 4�"
The property covered by this mortgage is
Certified Copy 0.00 or will be improved by a one or two
NYS Surcharge 15. 00 470.00 family dwelling only.
Sub Total YES or NO
Other 515.00
Grand Total If NO,see appropriate tax clause on
page# of this instrument.
4 1 Dist. Section Block Lot 5 Community Preservation Fund
27027727 1000-078.00-02.00-035.000 0.0 0
Real Property Consideration Amount �
Tax Service P r s
Agency RCWHA CPF Tax Due $
0.00
Verification
Improved X
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
East Coast Abstract, Inc TD 10
100 Quentin Roosevelt blvd
Garden city NY 11530 TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Comwny Information
310 Center Drive, Riverhead, NY 11901 Co.Name
www.suffolkcountyny.gov/clerk Title#
g Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of SOUTHOLD
In the VILLAGE
or HAMLET of
BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
12-0104..10MId,
over
EXECUTOR'S&TRUSTEE'S DEED
A&
THIS INDENTURE,made the Z 2 day of January,Two Thousand Twenty One
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 RIMA 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 and 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 dated March 1,2016,parties of the first
part,and
FRANCES ANN DECAROLIS and PATRICK DECAROLIS,wife and husband,having an
address of 1 Old Farm Road, East Hills,New York 11577, party of the second part,
WITNESSETH,that the party of the first 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/lc/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
3 0,2008,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 1 I 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 parry 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,situate,lying and being at Bayview,Suffolk County,New York,
known and described as"Boat Basin"on Map of West Creek Estates,filed in the Suffolk County Clerk's Office
as Map No.3848,and more particularly bounded and described as follows;
BEGINNING at the intersection formed by the easterly line of Lot No.18,on Map of Wert Creek Estates and
the southerly line of Glenn Road,which corner is the northwesterly corner of the premises hereinafter described:
THENCE from said point of beginning,running the following two courses and distances along the southerly side
of Glenn Road;
(1) North 87 degrees 30 minutes 00 seconds East 140 feet;
(2) North 74 degrees 00 minutes 00 seconds East 45 feet to the Westerly line of
Lot No.19 on Map of West Creek Estates;
THENCE running along said last mentioned line South 2 degrees 30 minutes 00 seconds East 282 feet to the
highwater mark of West Creek;
THENCE along the highwater mark of West Creek onAa tie line running South 86 degrees 24 minutes 30 seconds
West 183.79 feet to the easterly line of Lot No.18 on Map of Wert Creek Estates;
THENCE running along said last mentioned line North 2 degrees 30 minutes 00 seconds West 275 feet to the
point or place of BEGINNING.
Said premises being known by its SUFFOLK County Tax Map Identification:
District:1000 Section: 078.00 Block: 02.00 Lot: 035.000
Said premises being more commonly known by its address of 1700 Glenn Road,Southold,New York
11971.
BEING AND INTENDED TO BE the same property as was conveyed to RINA FRANKOLA and FERUCIO
FRANKOLA (and SILVANO GELLENI and GIANNI GELLENI) herein by deed from GELFRA CORP. dated
November 5,1985 and recorded in the Office of the Suffolk County Clerk on January 23, 1986 in Liber/Reel
No. 9962 at Page 340.The interests of SILVANO GELLENI and GIANNI GELLENI having been conveyed by
deed dated June 8,1991 to KATHY BLASKOVIC and FRANCES FRANKOLA and recorded July 19,1991 in Liber
11302 at Page 2. The interests of KATHY BLASKOVIC and FRANCES FRANKOLA having been thereafter
conveyed to the herein party of the second part by deed dated July 22,2019 and recorded October 15,2019 in
Liber 13032 at Page 589. The within Deed instrument unifies ownership of all interests in the real property in
the party of the second part herein, FRANCES ANN DECAROLIS and PATRICK DECAROLIS,wife and husband.
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 lines thereof;TOGETHER with the appurtenances and all the estate and rights of the
party of the first part in and to said premises
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns
1
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 party of the first part will
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 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:
KATHY ANN BARON,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
FRANCES ANN DECAROUS,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
STATE OF NEW YORK )
ss.:
COUNTY OF NASSAU )
I-
On the ��5_day of January,in the year 2021,before me,the undersigned, 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 same in his/her/their capadty(ies), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the
instrument.
ARY P C
ROGER F.WEBER
N07ARY PUSLIC•STATE OF NEW YORK
No.02WE6106017
Qualified in 9massau County
STATE OF NEW YORK ) My Commission Expires February 23,20Z1
ss.:
COUNTY OF NASSAU )
On the �2 day of January,in the year 2021,before me,the undersigned, personally appeared
FRANCES ANN DECAROLIS,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 upon behalf of which the individual(s) acted, executed the
instrument.
ROGER F.WEBER
NOTARY PU IC NOTARY PUBLIC-STATE OF NEW YORK
No.02WE6106017
Qualified in_"—'assau County
My Commission Expires February N.201 ,
KATHY ANN BARON and FRANCES ANN DECAROUS,
as Co-Executors And Co-Trustees of the Last Wills and
Testaments of RINA FRANKOLA,deceased and
FERUCIO FRANKOLA a/k/a FRANK FRANKOLA, District :1000
deceased,and REVOCABLE TRUST AGREEMENTS, Section :078.00
as Amended,of RINA FRAKOLA and Block :02.00
FERUCIO a/k/a FRANK FRANKOLA Lot :035.000
Town :Southold
County :Suffolk
to Address :1700 Glenn Road
Southold,NY 11971
FRANCES ANN DECAROLIS and
PATRICK DECAROUS,wife and husband
Return Recorded Deed to:
Roger F.Weber, Esq.
—Q LAVALLEE LAW OFFICES PLLC
4 West Gate Road
Farmingdale,NY 11735
2
FDR COUNTY USE ONLY
C1_ SwiS code 14 r 7 r 3 r S r S r 9 I ''INS);vrWW•arps.state.tty_uS
IS[i.-�,w York State Department of
Ca_ nate need Recorded 6 / 2 2021 Taxation and Finance
Month Day Year
Office of Real Pmperty Tax Servlees
C3_ Sook X1,3,1 ,0, 6j c4_ Page , 191 91 0 RP- 5217-PDF
PROPERTY INFDRltATIDNI Real Property Transfhr Report tot1 n)
1.Property 1700 Glen,,, Road.
Location
sTnF•r•r NUMS[R mm ^az•aF�r NAME
Southold 11971
•cxry na.rrnvH __ —Nr A• ........
'[IH Cai1E
2 Buyer I.JBC1rp1�_s FrariCe3 A.X n
Hama __
'CP.3T frAAt6UplWnNv Far[8T w.l✓tiT.
i)ecarolis Patrick
_._ m...............
LAST 4&P.arE1 W rlNAMY F�=H6C'xaME
3.Tax Indicate whom future Tax t311isare tobesent ��•�'���'oZi� Fiances Ann.
Billing if other thaasi buyer addreme(at bottom of farm)
mU 1A9T rihNFiCOMPArvY esr rrnµe
1 Old Farm Road East hills NY 11577
s-rra[ 7'zvuhm a rvao r.uuc� ..csrr 0IR TOWN
4-indicate the number of Asecom€t e t 1. #r>f ParrsEs ��''''''''JJ Pa3r-t of a Pezcei (Only If Part of a Pureinq Chock as they apply.
Roll parcels transferred on the dead OP. ]____3
4A_Planning Huard w€th ScxbdivisIan Authority Exists El
S.Deed 1.-1.5 4B-Subdiaisian Approval was Raclulmd far'rmnsfer 0
Property, ------ --
•%33aerr FEST' -a�.lmTi±w •suss
Size dG Porcei Approved for Sutrdivtsian with Map Provided
Ba ran., Kathy An.n Co-Executor & Co-Trustee
S.Yeller _ansrsunrr cor,�+Atrr `
t=hat narah
Name Decaro?is, Frarices Ann Ca-.c,xecutor & Co--Trustee
carr F-A r- az ru ncr:
'T.Select the description which mast accurately describes the Check the boxes below as 1;hrey apply:
use of the property at the time of sale: 8.Ownership Type is Condonunsurn ❑
MARINA 8.Now Construction*n a Vacant Land
7 DA.Property Located wit"an Agdcu€tural EHstrict
108,Buyer received a disclosure r,ofioe indicating that the property 13 In an F-1Agricultura#Oialriat
SLE INFORMNTION IS,Check one or mars of these conditions as applicable to transfer:
A.Smia Between Reif€ues or Former Relatives
11.Sale Contract tate a �- B.Sale bavre en Related Companies or Partners in Business.
C,One of the€3uyar�is also a Setter
12,Date of SalefFranafer D,Buyer or Se ler is Govemr nrnf Agency or Landing InsWution
...—. E,Deed Type not Warra nW or Bargain and Sale(Specify Setow)
F_Salo of Fractivnal or Less than Fee Intcrest(Specify 80aw)
'13.Full Sale Price d .oo GL Significant Change in Property Between Ta cable Status and Sate Dates
H,Sala of Bu.x€rrenss is€ncIuded in Sala Priv&
{Full Sale Price is She wtal amou n• paid for the property including personal property, L Other Unurua(Facgars Affecting Sala Price(o^paxdry Below)
This payment may be in"form of cash,other property or goods,Or the assUMPti on of J_None
rrmrtgagas or cxhe r obligations-y,geese r nd fC the rrearevf whcVo daflar arrxrune-
'CommarrKs)err Condition-
14.indicate the value of pamean et
Property included€rr the sale r .�{) I73�tri-hui=idiz �rnm Es tate & Tr>t
ASUESSMFEiNT IN FORMIATION-Data shos.hd r9flect the Iate-st Fina!Assessment Roil and Tax Bill
16.Year of Assessment Roll from which information tuksm(YY) 18 '17.Tatar Assessed Value 500
57(7
'YS.Property Class •l S.School Wstrict Name Southold
'SQ.Tax Map Sdantifier(s)(If more than four,attach sheet with adrinlona€identifier{s}) -------------
1 OSC7 0 78_UU-f32_C -U34.UUO
CERTIFICATION
t certify that an of the items of information entered an this form are true and correct(to the best of sexy knowledge and banof)and t understand that the making of any willhal
false statement of materia(fact hamin subject me to the nray isions of the oel€#3Jaw_relutrve to the making and filing of false instruments.
(P tit tnfermauva for she auyer_trove;at buyer is tLc.xon0ey,xs xrkan.o>rporalSon,loins stack company,®oboes or
®n5ty tl'rNi(s sol!att 1r�aK$:ra)agent oefldudary,Haan a naram and CMlaet inrormnr'on�+in inrhWduaVreapona[bts
tt Imnyy VAio can any ar pSaestlAne ragapLEng tha Franotar M.&t an MMdef}-Type cr print clearly')
� aF a-F..336i t3RE � a?ATc
Decaroiis FranceS Ann & Patrick
YL Sl[3NAT_fJHE ........... --------------
S//yy pp p 661-1,133
r�rr yy FA ST MN.�E
•ARCA rOOG IRysaw.araEw NlJ1.ti3ER 05r..09 39R;
81iYE:R aarrrnrrsn�' pP.TE W
1
Old Farm Road
•xTne>gr s+ur,sarx •s-+RF.sr asnaca '—
1 East Hills NY 7.1.57"]
Y f �'Ty 'STATE •2W CC E
t WYB.R'S ATTORNEY
s � i
1 } EBe.laer Roger
CAST NJ E FR25T NAvE
r I
{516} 7515--51011
1 £a iEA coos 76:UE6'WONE F+V r�ER SEx:99fD9�a1
r
s