Loading...
HomeMy WebLinkAboutL 13120 P 29 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 9/15/2021 Number of Pages: 5 At: 8 :47 : 01 PM Receipt Number: 21-0163520 *ELECTRONICALLY RECORDED* Transfer Tax Number: 21-04673 LIBER: D00013120 PAGE: 029 District: Section: Block: Lot: 1000 052 .00 04 .00 004 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount $775,000 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25. 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 $125. 00 NO TP-584 $5. 00 NO Comm.Pres $12,500 . 00 NO Transfer Tax $0 . 00 NO Transfer Tax Number: 21-04673 Fees Paid $12, 900 . 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 5 9/15/2021 8:47:01 PM JUDITH A. PASCALE CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L D00013120 Social Security Numbers P 029 prior to recording. 21-04673 Deed 1 Mortgage Instrument Deed 1 Mortgage Tax Stamp Recording 1 Filing Stamps 31 FEES Page 1 Filing Fee 25.00 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 55.00 Spec./Add. EA-5217(State) 125.00 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. 00 345.00 family dwelling only. Sub Total YES or NO Other 400.00 Grand Total If NO,see appropriate tax clause on page# of this instrument. 4 1 Dist. Section Block Lot 5 Community Preservation Fund Real Property 27442501 1000-052.00-04.00-004.000 Consideration Amount $775,0 0 0.0 0 Tax Service P r s Agency W4f2027A CPF Tax Due $ 12,500.00 Verification Improved X 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land Fidelity National Title - Riverhead, NY TD 10 24 Ccomerce Drive Riverhead NY 11901 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 DL® 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 Form 5005-B(3/00)12-70-6M-Administrator's Deed —7qo�- io 10663 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made the_L�g day ofd,2021 By and Between GRETCHEN ACQUANITA,residing at 43 Park Avenue,Poughkeepsie,New York 12603 and k8wr s 4oN AMANDA HURWITZ,residing at 71 Harris Drive,Newington,Connecticut 06111,as Co-Administrators of the s Estate of GEORGE D.COSTELLO,SR.,a/k/a GEORGE DAVID COSTELLO,SR.,deceased,who died a resident of Suffolk County intestate on the 28'day of December,2012,party of the first part,and M- JOSEPH BARSZCZEWSKI and JENNIFER SERBES,residing at 5130 Main Bayview Road,Southold, New York 11971,party of the second part,�SJOitr}4TQ-VIQ4's q3 WITNESSETH,that whereas Letters of Administration De Bonis Non were issued to the party of the first part by the Surrogate's Court,Suffolk County,New York,on the 12th day of July,2017 and by virtue of the power and authority given by Article 11 of the Estates,Powers and Trusts Law,in consideration of Seven Hundred Thousand Seventy-Five Dollars and 00/100($775,000.00)and other good and valuable consideration,lawful money of the United States,paid by the part of the second part,does hereby grant and release unto the party of the second part,the distributees and assigns of the part 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 SEE ATTACHED SCHEDULE A DESCRIPTION BEING AND INTENDED TO BE the same premises as described in Deed dated July 22,2004.and recorded on. August 9,2004 in the Suffolk County Clerks'Office in Liber 12336 at Page 135. ANTHONY CORAZZINI,life tenant,died a resident of Suffolk County on May 23,2021,extinlguishing the life estate retained in Deed recorded in Liber 12336 page 135.Nancy Santiago and Virginia Corazzini,the only daughters of Anthony Corazzini,are joining in the execution of this Deed to relinquish any interest in the premises they were granted in the aforementioned Deed. PREMISES ALSO KNOWN AS 1100 Albertson Lane,Greenport,New York 11944 TOGETHER with all right,title and interest,if any,of the parry 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 fust 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 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 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 constructed as if it read"parties"whenever the seas of the indenture so requires. IN WITNESS WHEREOF,the parry of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: A114h IM- 9 , A.—� Gretchen Acquanita,as Co-Administrator d.b.n. of the Estate of GEORGE D.COSTELLO,SR. a/k/a GEORGE DAVID COSTELLO,SR. manda Hurwit Az,as o inistrator d.b.n. of the Estate of GFO E .COSTELLO,SR. a/k/a GEORGE DAVID COSTELLO,SR. � , , ancy San o,P.-month Tenancy Holder Virginia Corazzini,9-month Tenancy Holder Acknowledgment taken in New York State Acknowledgment taken outside of New York State State of New York, State of Connecticut, County of Dutchess )ss: County of�� )ss: On the 2( day of June in the year 2021 before On the jL 1 day of June, in the year 2021 before me, the undersigned personally appeared AMANDA me, the undersigned personally appeared HURWITZ,personally known to me or proved to me GRETCHENACQUANITA,personallyknownto on the basis of satisfactory evidence to the individual me or proved to me on the basis of satisfactory whose name is subscribed to the within instrument and evidence to the individual whose name is acknowledged to me that she executed the same in her subscribed to the within instrument and capacity and that by her signature on the instrument,the acknowledged to me that she executed the same in individual or the person upon behalf of which the her capacity and that by her signature on the individual acted,executed the instrument,and that such instrument,the individual or the person upon behalf individual made such appearance before the of which the individual acted, executed the undersigned in the City of /-1— and State of instrument. Connecticut. cvrliy of , 4fvi'd reyDenz Tl Notary Public,State of Connecticut Notary Public My Commission Expires 07/31/2022 Nl�las S. 3n all flwZ NICHOLAS J LAFFIN Notary Public-State of New York NO.01LA6391403 _Qualified in Dutchess County My Commission Expires May 6,2023 Acknowledgment taken in New York State Acknowledgment taken in New York State State of New York State of New York, Countyof SJIK )ss: County of Suffolk )ss: Clul sk�� On the 14 day of�e in the year 2021 before On the_L&day of�to the year 2021 before me,the undersigned personally appeared NANCY me, the undersigned personally appeared SANTIAGO,personally known to me or proved to VIRGINIA CORAZZINI, personally known to me on the basis of satisfactory evidence to the me or proved to me on the basis of satisfactory individual whose name is subscribed to the within evidence to the individual whose name is instrument and acknowledged to me that she subscribed to the within instrument and executed the same in her capacity and that by her acknowledged to me that she executed the same in signature on the instrument,the individual or the her capacity and that by her signature on the person upon behalf of which the individual acted, instrument,theindividual orthepersonuponbehalf executed the instrument. of which the individual acted, executed the instrument. �f No aryiublic Notary Pub is 'lam%4-A W ,Fde f�!Cf (Ylor 1,J> i Q LC J' MORGANT W. FIEDLER MORGANT W. FIEDLER NOTARY PUBLIC-STATE OF NEW YORK NOTARY PUBLIC-STATE OF NEW YORK No.02 FI6304179 No.02 F 16304179 Qualified in SuffolkCOunty Oualified in Suffolk County MY c0mmission Expires 05-27-2022 My Commission Expires 05-27-2022 i FIDELITY NATIONAL TITLE INSURANCE COMPANY POLICY NO. 7404-010563 SCHEDULE A (continued) AMENDED 6/30/2021 ALL that certain plot, piece of parcel of land, situate, lying and being at Arshamomaque, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the Northerly side Albertson Lane at the Southeasterly comer of lands now or formerly of Joseph F. Barszczewski and the Southwesterly corner of the lands herein described; RUNNING THENCE along the lands of Joseph F. Barszczewski North 15 degrees 02 minutes 30 seconds West, 286.19 feet to lands now or formerly of Sheryl Finch; THENCE along the lands now or formerly of Sheryl Finch North 16 degrees 04 minutes 00 seconds West,495.81 feet to lands now or formerly of Erin Murphy; THENCE along the lands now or formerly of Erin Murphy North 16 degrees 04 minutes 00 seconds West 12.39 feet to lands now or formerly of the County of Suffolk; THENCE along the lands now or formerly of the County of Suffolk the following four(4) courses and distances; 1. South 84 degrees 46 minutes 00 seconds East, 321.36 feet; 2. South 84 degrees 24 minutes 30 seconds East, 389.30 feet; 3. South 86 degrees 32 minutes 15 seconds East, 94.14 feet; 4. South 16 degrees 20 minutes 40 seconds East 655.55 feet to lands now or formerly of Algren Kutchins; THENCE along the lands now or formerly of Algren Kutchins the following 2 courses and distances; 1. North 85 degrees 08 minutes 45 seconds West, 329.78 feet; 2. South 15 degrees 19 minutes 55 seconds East, 156.00 feet to the Northerly side of Albertson Lane; THENCE along the Northerly side of Albertson Lane, North 83 degrees 02 minutes 20 seconds West,487.26 to the point or place of BEGINNING. END OF SCHEDULE A Copyright American Land Title Association. All rights reserved. All "'" rano nn r ",n ierinN The use of this Form(or any derivative thereof)is restricted to ALTA licensees and ALTA members in good standing as of the date of use. All other uses are prohibited. Reprinted under license from the American Land Title Association. ALTA Owner's Policy(06/17/2006) Printed: 07.14.21 @ 09:27 AM N Y-FT-F R V H-01030.431004-S P S-27306-1-21-7404010563 Title No.:7404-010563 Gretchen Acquanita and Amanda Hurwitz, Section•• 052.00 as Co-Administrators d.b.n.of the Block: 04.00 Estate of GEORGE D.COSTELLO,SR. Lot: 004.000 a/k/a GEORGE DAVID COSTELLO,SR. TO City or Town:Southold County:Suffolk Joseph Barszczewski and Jennifer Serbes Premises: 1100 Albertson Lane Greenport,New York 11944 RECORD&RETURN TO: Morgant Fiedler,Esq. 828 Front Street Post Office Box 587 Greenport,New York 11944 II Reserve This Space For Use Of Recording Office FDR COUNTY USE ONLY Cl- SWIS Code 14 1 7 1 3 1 8 1 8 1 9 1 =-INS):www.orps.state.ny.us Kew York Sure Depadnlent or C2_ Date Deed Recorded 9 / 15/ 2021 Taxation and Finance Month Day Year C3t19C@ of l=Zeat Pfrapet$y"!'fix S6tVICB& C3_ Bock I1,3,1 ,2, 0 I C4_ Page I I 10 I 2, 91 RP- 52 7-PC]F Real Proparity Transfer Report(8110) PROPERTY INFORMATIONI 1.Property :1.100 Albertson Lane Location 'aT]3EET NLIME3ER -8Tt�F.3' Greenport. 11944 -0TYaR Tome YLL GE 2.Buyer Bars7-C2ewski Joaepla �. Name •L[4T NAMElCOMPA FiRST f R 5erbes Jennifer L sr faaME= ~r FiR%7 wwF .. 3'Tax Indicate whore future Tax HDis aro to be sent Bluing if other than buyer addreda(at bottom of forms LAST NRMEF.^.O.S�ANY r=iser-o,.W Add %TFt F7 MI-IMN f>•M13T3 r+�iME My OR TOW. STATE pY d.Endue the number of Assessment7. gof Parcel ❑Fart of a Parcel (Only if Pare of a Parcel)Check as they apply- Roll parcels transferred on the deed s OR dA.Plaming Herd with Subdivision Authority Exists ED S.DeedProp X C3EL 12.7 5 property FRCJNT FEET 4B.Subdivision Approval was Requdred for Transfer pEr TH -ACRES ❑ size 4C.Parcel Approved for Subdtvisfon w#th Map Provided E/C George 'D. Castell.❑ Sr aka George David Costello.;3r'. a-Sailer —.Epy-.i• IUN+ My MST NAM2 Name f.'T �t c.1n.. 't�_ n�'�a.. jrgn a. M11 N i ST NAr i ca�npAwr � ��i t'��sn� 'L<)I Vl.tr! ° wCheck the boxes tate w as they apply., '7.Select the description which mast accurately doscrlbaa.the `l use of the property at the time of Sale: Ownership Type is Condominium A. One Family Residential 9.New Construction on a Vacant Land I OA.Property Located within an Agricultural Distrfat 106.Buyer received a dfsdosure notice Indfoating that the properly Is in an El District AL INFORMATION[ 15.Check one at mare of these conditions as appticabla to transfer. A.Sal®Between Relatives or Former Ralatives 11.gala Contract Date 01/20/2021 B.Salo between Related Companies or Partners In Business. m C.One of atm tiiayeM is also a Seiler 18.Date of Salr�i'ran%far ���!►p. •�ol..rt O•Buyer or Seller is Govemment Agency or Landing Institution E.Deed Type not Warranty or Bargaln and Sale(Specify Below) F.Sale of Fractlonal or Less titan Fee Interest(Specify Below) '13.Full Sale Price 775,000-00 G.Significant Change in Property Between TaxabkB Status and Sale Rates [ H.Sala of Susfness is Included in Sale Prkm FUEi She PtfCe L5 the total amount paid for the property R9 p�rly inCludi rs6rlal prop". 1, Other Unusual Factors Affecting Sale Price(Specify Below) This pnmant may be in the form of Cash.other property or goods,or the assumption of .None mongages or other obtfgationa.)Please round to the noaresf wfrWe doltar a rnocmG 'Comment(s)on Condition. 14.indicate the value of personal 0 property included in the sale .00 ASSESSMENT INFORMATION-Date should reflect the latest Final Assessment Roll afid Tax Rill 18.Year of Asaassmam►toil from which Information takentyY) 20 '17.Tatat Assessed Value 6,600 'to.Property Class 240 `18.school District Name Greenpo-t t 'Z©.Tax Map identlRe4syRvll 1dantmer(s)i(If more than four,attach sheat with addiflo nel WenttHer(s)) 1000-052-00-04.00-004.000 CERTIFICATION l Certify the all of the Items of Information entered an this fcrin are true and correct(to the best of ray knowledge and be"and I understand that the making of any willful false ant anal ct herein subject me to the.nmulst"xrw of the aan:E tatnCyslathre to the snaking and filing of false Instruments. fid em"M cornu CT ifs>?ORMATVON (Enfor tmrorrral€on for the buys.Hatw If buyer Is E3.C'Swiety,aasowan n,cmrpomttvn.Mnt Stock cornpmy.estate Or FttCr fret}!Etat 78 not aR 3redirldtsal ag0nt or fltludary,etas a Hama end meS[6CS IfNnmtetlbn of ars in�lvidvsyrespori tks� r;y >GknL _ e�( Party wiw can answer RuesUcm r�ardkng the trarmfer must be anleeod.'tyPa w pHnf rdoeRY.1 1 �qT 'i"c'�jl pfd W E liars zc 2eWs]s:i �'ns�:f�2-k . .• F 'V %T NAM[ FIRST N W' µ• -- �� .` 'AREA COD[ "['P.:*PHpNF NUMBER[Ex:0009 1 aFPlE HATURr. HATE ir5i tra. �7Hc lac 1100 Albertson Lane -STREET WJ%mER .STREET P ME Greenport NY 11944 -0Tv OR TOWN -STATE -ZIP OO 1 1 Fiedler Morgazzt t f i LAST RAAW -- FIRST NAME I r (631) 333-2095 ARE 1 CODE mmmmm-• 'IFi.EPNONE Nl1MBER(Ex-q$g9pgai 1 r 1