HomeMy WebLinkAboutL 13166 P 419 f�!
l i l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l i l l l l l l l l 111111111 IN
l
1 I I I I I I l I l l I I I i I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: CORRECTION / DEED Recorded: 07/27/2022
Number of Pages: 5 At: 12 :09:29 PM
Receipt Number : 22-01.21138
TRANSFER TAX NUMBER: 21-42749 LIBER: D00013166
PAGE : 419
District: Section: Block: Lot:
1000 041 .00 02 .00 004 . 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 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
EA-CTY $5. 00 NO EA-STATE $125 . 00 NO
TP-584 $5 .00 NO Notation $0 .50 NO
Cert.Copies $0 .00 NO RPT $200 . 00 NO
Transfer tax $0 .00 NO Comm.Pres $0 . 00 NO
Fees Paid $400 .50
TRANSFER TAX NUMBER: 21-42749
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
I
RECORDED
2022 Jul 27 12:09:29 PI1
N;mbLr(ef'pages JUDITH A. PA'SCALE
CLERK OF
SUFFOLK COUNTY
This document will be public L D00013166
P 419
record. Please remove all DT# 21-42749
Social Security Numbers
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee 3 Mortgage Amt.
1.Basic Tax
Handling 20.00 2. Additional Tax
TP-584 Sub Tota I
Notation Spec./Assit.
or
EA-52 17(County) Sub Total :pec./Add. _
EA-5217{State)
TOT.MTG.TAX
Dual Town Dual County
R.P.T,S.A. Held forAppoinfinent
Comm.of Ed. _ S. 00 �+ Transfer Tax
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_ or NO
Other
Grand Total If NO, see appropriate tax clause on
pa a k _of of this instrument.
4 1 Dist.1000 22036315 1000 04100 0200 004000 5 Community Preservation Fund
Real
Tax Service R SMI R ConsiderationAmount
IIIIIIIIIfIIII�II�IIIIIIIIIIIIII�I IIIIIIIIII yam-
Agency 26.1UL-22 CPF ax Due
Verification -- ----
I rn p rove d__
Satisfactions/Discharges Releases List Property Owners Mailing Address
6 R CORD&RETURN TO: Vacant Land _______
Sol M Israel, Esq
10 Devonshire Road TD
New Rochelle, NY 10804
TD
TD
Mail to:Judith A. Pascale,Suffolk County Clerk Title Company Information
310 Center Drive, Riverhead, NY 11901 Co,Name FNT/CT
www.suffolkcountyny.gov/clerk Title
7404-012472
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Correction ��{b � made
by: (SPECIFYTYPE OF INSTRUMENT)
Karen L Alfero,Executrix Estate of James S Finno _ The premises herein is situated in
Surrogates 2021-4918 as to 50% and Karen L Alfero as to 50%interest SUFFOLK COUNTY NEW YORK.
TO In the TOWN of Southold
Joshua Bruce Reeves Finno and Amy Lynn Israel In the VILLAGE
and Karen I_Alfero or HAMLET of Greenport
BOXES 6 TI1RU 8 MUST 3E TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
CORRECTION DEED
EXECUTOR'S DEED
THIS INDENTURE,in ade the_M day oftwo thousand and twenty two,
f
® between KAREN L.ALFERO,as Executor othe Last Will and Testament of JAMES S.FINNO pursuant to
Letters Testamentary issued on December 22, 2021 by the Suffolk County Surrogate's Court under File
Number 2021-4918, as owner of a fifty percent(50%)tenant in common interest in the premises conveyed
herewith,and KAREN L.ALFERO,as to the other fifty percent(50%)interest in the premises conveyed
Residing at:24 Clayton Boulevard,Apt.218,Baldwin Place,NY 10505
party of the first part,and
JOSHUA BRUCE REEVES FINNO and AMY LYNN ISRAEL as Joint Tenants with Right of Survivorship
as to a fifty percent (50%) interest, as Tenants in Common with KAREN L. ALFERO as to the other fifty
percent(50%)interest
Residing at:
JOSHUA BRUCE REEVES FINNO—35 Middleton Road,Greenport,NY 11944
AMY LYNN ISRAEL—55 Oriole Drive,Southold,NY 11939
KAREN L.ALFERO—24 Clayton Boulevard,Apt.218,Baldwin Place,NY 10505
party of the second part,
WITNESSETH,that the party of the first part,to whom letters testamentary were issued by the Surrogate's
Court,Suffolk County,New York on December 22,2021,file number 2021-4918 and by virtue of the power
and authority given in and by said last will and testament,and/or by Article 1 I of the Estates,Powers and
Trusts Law,and inconsideration of ZERO ($0.00)dollars,lawful money of the United States,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,
The party of the first part's fifty percent(50%)tenant in common interest in,
ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,situate,
lying and being in the Town of Southold,County of Suffolk and State of New York,being bounded and
described as follows:
(� SEE"SCHEDULE A"ATTACHED HERETO AND MADE A PART HEREOF
BEING AND INTENDED TO BE the same premises described in a deed made by Karen L.Alfero as Tenants
in Common with Joshua Bruce Reeves Finno and Amy Lynn Israel as Joint Tenants with Right of
Survivorship dated June 17,2021 and recorded September 10,2021,in Liber 13119,at Page 547.
This Correction Deed is intended to correct the previous deed made by KAREN ALFERO and
JOSHUA BRUCE REEVES FINNO and AMY LYNN ISRAEL,as sole heirs at law to JAMES S.
FINNO,dated June 17,2021,recorded September 10,2021 in Liber 13119 page 547("Prior Deed").
Said Prior Deed was filed before the original Last Will and Testament of JAMES S.FINNO was found
and probated. Said Will bequeaths all of the Decedent's right,title and interest(50%)in and to the
premises to JOSHUA BRUCE REEVES FINNO and AMY LYNN FINNO,and this Correction Deed is
intended to memorialize the same.
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 HAVEAND 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.
FIDELITY NATIONAL TITLE INSURANCE COMPANY TITLE NO.7404-012472
SCHEDULE A-1
(Description of the Land)
For Tax Map ID(s): 1000-041.00-02.00-004.000
ALL that certain plot,piece or parcel of land,situate,lying and being in the Town of Southold,County of Suffolk and State
of New York being bounded and described as follows:
BEGINNING at a point on the Westerly side of Middleton Road,343.16 feet Southerly along said Westerly side of its
extension Northerly from the extension Easterly of the Southerly side of Washington Avenue,said point of beginning being
Southeasterly corner of land of Thomas A.Hulse,from said point of beginning;
RUNNING THENCE along said Westerly side of Middleton Road,South 16 degrees 01 minute 50 seconds East 106 feet;
THENCE along land of Joseph N.Diaz,South 73 degrees 58 minutes 10 seconds West 117.98 feet of land of Village of
Greenport;
THENCE along said land of Village of Greenport,North 16 degrees 01 minutes 50 seconds West 106 feet to said land of
Hulse;
THENCE along said land of Hulse,North 73 degrees 58 minutes 10 seconds East 117.98 feet to the point of BEGINNING.
THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the
premises which by law constitute real property.
FOR CONVEYANCING ONLY: Together with all the right,title and interest of the party of the first part, of in and to the
land lying in the street in front of and adjoining said premises.
END OF SCHEDULE A
Commitment tar Tille Insurance NNW; 10.28.21 C 04:51 PM
SrheddeA-1 Descdpfian NY-FT-FRVH-01050.431004-SPS-1-21-7404012472
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 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 costs 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 duty executed this decd the day and year first
abov written.
R
C .--
0
KAREN L.ALFERQ,as ,tor of theES S.FINNO
kyctA �VIp
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State(or District of Columbia,Territory,or Foreign Country)of
ss:
On the I I day of JanQayy in the year 2-MQ- before me,the undersigned,personally appeared
KAREN L.ALFERO
personally known to me or proved to me on the basis of satisfactory evidence to be the individual(4)whose name(el is fell subscribed to
the within instrument and acknowledged to me that4leishe/they executed the same in "/her/4wir capacity(ies),and that by MS/her/their
signature(s)-on the instrument,the individual(s}r.or the person upon behalf of which the individual(s)`acted,executed the instrument,and that
such individual made such appearance before the undersigned in the
Hanfn,rd in Cali+-orin►N
(insert the City or other political subdivision) (and Insert the State or Country or or ot�the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
vv, (V-Lf s rn AAJ,t1c LL--�
y1east (I
Executors Deed
Title No. 7404-012472
DISTRICT 1000
SECTION 041.00
BLOCK 02.00
LOT 004.000
COUNTY OR TOWN Suffolk
STREET ADDRESS 3S Middleton Road,Greenport,NY 11944
RETURN BY MAIL TO:
Sol M.Israel,Esq.
10 Devonshire Road
New Rochelle,NY 10804
1
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who signed the document to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document.
State of California }
County ofi'101$ }
On Inj AN In 22 before me, �ll�2nn M�Y�Its , N0�'Gry pu bt t G
ere insert nam itee t eTe RiFerj
personally appeared r(w _A�Ee�ra-_-
- -- r
who proved to me on the basis of satisfactory evidence to be the person( whose
name(e) is/aye subscribed to the within instrument and acknowledged to me that
+te/she/they executed the same in hfs/her/tt4eir authorized capacity(ies), and that by
+ft/her/their signature(e) on the instrument the person(a), or the entity upon behalf of
which the person( acted, executed the instrument.
certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
OMY
WITNESS my hand and official seal. KATHERIN MIRELES
Notary Public-Califorttla
Kings County
Commission#2280504
Comm.Expires Mar 11,2021
Notary Public Signature (Notary Public Seal)
ADDITIONAL_ OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regarding notary wording and,
DESCRIPTION OF THE ATTACHED DOCUMENT if needed,should be completed and attached to the document.Acknowledgments
from other stales may be completed for documents being sent to that state so long
axecu+-ors as the wording does not require the California notary to violate California notary
law.
(title or de ripsr tion of a�d document) • State and County information must be the State and County where the document
signer(s)personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s)personally appeared which
(Title or description of attached document continued) must also be the same date the acknowledgment is completed.
2 i-1-1-1
Z Z • ''he notary public must print his or her name as it appears within his or her
Number of Pages Document bate commission followed by a comma and then your title(notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms (Le.
he/shelthey—is/are)or circling the correct forms.Failure to correctly indicate this
❑ Individual (s) information may lead to rejection of document recording.
❑ Corporate Officer • The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re-seal if a
Title sufficient area permits,otherwise complete a different acknowledgment form.
❑ Partner(s) • Signature of the notary public must match the signature on file with the office of
the county clerk.
❑ Attorney-in-Fact Additional information is not required but could help to ensure this
❑ Trustee(s) acknowledgment is not misused or attached to a different document.
Other Indicate title or type of attached document,number of pages and date.
E] Indicate the capacity claimed by the signer. If the claimed capacity is a
corporate officer,indicate the title(i.e.CEO,CFO,Secretary).
2015 Version www.NotasyC[asses.com 800-873-9865 Securely attach this document to the signed document with a staple.
INSTRUCTIONS(RP-5217-PDF-INS):www.orps.statemy.us
FOR COUNTY USE ONLY Now York State Department of
c1..av9ls sea. I �,7,_ aJQ lI Taxation and Finance
C2.Data Dead Recorded 1 -/ 2-7/ ?-2— 1 Office of Real Property Tax Services
o" RP-5217-PDF
C7.BookC4 Pepe 4,1 Real Property Transfer Report(8110)
PROPERTY INFORMATION
I-Pa�cdby 35 Middleton Road
•etREEr rLIrER •8TR[Er NAMF
Town of Southold Greenport 11944
•OIYCeTom YLLIGF U!L 'ZPCOCE
2.Buy mer
Finno and Israel Joshua and Amy Lynn
LAST hANQCQ AW FNTMia;
Alfero Karen
LAST NAoeCOMPA -PBT NAPE
a.Tax mdlcWow mfwureTaamuswtoeseem Firno and Israel Joshua and Amy
Billing it other than buyer addmoa(at bottom d hmn) LIST M E40WPAN FPS:MIME
Addnes
35 Middleton Road Greenport NY 11944
STREET NUWM ANDNAME clw ale oro eTATE iP CDOE
4.Indicate the number of Aee omen1 ■d Parcels OR El Pad d a PTMad lOnly N Part of a Parcel)Chock as they apply:
Roll parcels transferred on the dead 4A.Planning Board with Subdhgsim Authority,edies ❑
s•Deed OR 0.28
Ply •FRONr FPE- DPix -XPLa
4B Subdivision Approval was Required for Transfer ❑
•
$be
4C.Parcel Approved for SubdMslon with Map Provided
Estate of James S. Finnoto L ANLrro igiL 5dta
Name
6. am .usT hANECDNP, -
NFlRaiW
UHANL
Alfero $(Pij Karen
LLS'NAMISCO PAW Pe9T IL-L
'7.Sated the description which most aumatNy describes the Check the bum below as they apply:
use of the property at the dine of s■w S.Ownership Typo is Condominium
A.One Family Residential 9.New Construction an a Vacant Land ❑
10A.Property Located within an AgricLAurd Dlstdd ❑
10111.Buyer received a dlsdo u.se notice indicating that the properly Is in an ❑
Agricultural District
SALE INFORMATION te.Chock ono or more of moan conditions as applicable to tnm;f r
A.Sale Between Relatives or Folmar Relations11.Salar
Caract Deb A/14 S.Sale batween Related Campanias or Parrots In Business.
C.One of the Buyers Is also a Sugar
•12.Dab of SaWrronsfor 01/19/2022 D.Buyer or Seger is Government Agency or Lending Institution
E.Deed Typo not Warranty or Bargain and Sale(Spaddy Below)
F.Sala of Fractional or Lsss than Fee Interest(Specify Below)
'12.Full Salo Price 0.00 G.Significant Change In Property Between Taxable Status and See Data
H.Sate d Business Is Included in Sele Pfine
(FLA Sde Price isthe ental amount paid for the property including personal properly I.Other Unusual Factors Affecting Sale Pd®(Specify Below)
This payment a"be in the fain or cash•other pmpenpr or goods.age assumption of
mmlpapes fir atter othkpadDM.)Pisses maple the rearesf Mrd@ diolar amDrmt J.None
'Cemmerlgs)on CondRlen:
14.Indicate the value of personal 0 ,00
properyIncluded btleeeta ExeCULOrs Deed ledfFfirfioA d
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
1a.Yen of Am000nmt Roll from which Internutlon tsluselYY) 21 '17.Total Aseeassd Value 4,400
•ta.ProperyCleee 210 _ •12.School DlstridName Greenport
'20.Tax Map Idmdfbr(aYW Ids.draT(e)la more flan four.attach shed with additional idorMaga))
1000-041.00-02.00-004.009
CERTIFICATION
I CortSy that ale of ane Items of lldplrution rumored on thin fort are true and convat(to the bast of ry knowledge and boiteB and I understand that the making of any wttlrul
kiss claimer of meMal hot heroin sub)ed me to the PrOvhlaDa.dldy.pgppl IsaLreWhe to the making and flung of falw bmhumonte.
a9ELLER alr_NATURE @!lYEB�4l1TASeLItlEQRMATION
(Filar ktfrmetm her tlr blear.Nota:a auger la LLC.emeq.eeeodmw,CPlpwaaan,tori Small wmpely,watt w
alvlpart is nos sol idirlduel egold eredRcw7.awn■mama ria wweu rrannaaln wren neMlaeMpmiree
%f„�+� IIfQ�e2Z PrryownarlaeeralmelonaleprdrgereenarrneefeeemaMdraft orpdmw
cny.)
n +Mw:LER GmATIPE
BUYER61Si!tlAIURE Finno Joshua Bruce Reevas
'LABT NML fenir%AYE
ill I2oZL (63]) 374-3016
•AREAACCA* JJ y/L A�1•rELLG-'Y"T IA1EER ILI,wS i
6U-ER LRCJAWRE OAIE �J M(0160P494
'GIRL!I N.'Y!} •E'nJ:l YSYF
ti C r� rf I ley
1 "I•T-1W7f, 'SIA-r -.I MME
aOL.LYITr�i.OJAIrJ"�Y.L
Israel. Sol
I n LAST NAME F.RSTMAML
(212) 481-9777
AREA CODE 481-9777
RiFe esssRr
I