HomeMy WebLinkAboutL 13265 P 821 1111111111111IIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII
11111111111111111 IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 09/24/2024
Number of Pages : 3 At: 02 :23 : 38 PM
Receipt Number : 24-0119574
TRANSFER TAX NUMBER: 24-06836 LIBER: D00013265
PAGE : 821
District: Section: Block: Lot:
1000 048 .00 01 . 00 047 . 001
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
EA-CTY $5 . 00 NO EA-STATE $125. 00 NO
TP-584 $5 . 00 NO Notation $0. 00 NO
Cert.Copies $5 . 00 NO RPT $200. 00 NO
Transfer tax $0 . 00 NO Comm.Pres $0.00 NO
Comm.Pres Fund $0 . 00 NO Comm.Housing Fund $0. 00 NO
Fees Paid $395.00
TRANSFER TAX NUMBER: 24-06836
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
VINCENT PULEO
County Clerk, Suffolk County
❑1 ❑2
RECORDED
Numberof•pages P g 2024 Sep 24 02:23:38 FM
VINC-ENT PULEO
CLERK OF
This document will be public SUFFOLK COUNTY
record. Please remove all L D00013265
Social Security Numbers P 321
priorto recording. DT# 24-06536
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee `5, Mortgage Amt.
1.Basic Tax
Handling 20. 00
� U� 2. Additional Tax
,
TP-584 U Sub Total
Notation Spec./Assit.
,\V or
EA-5217(County) S V Sub Total �+ Spec./Add.
EA-5217(State) TOT.MTG.TAX
R.P.T.S.A. Dual Town Dual County
Held for Appointment
Comm.of Ed. 5. 00 ; Transfer Tax
Aff it + . Mansion Tax
ertified Co �i �J,V V a The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 Sub Total V 4 I family dwelling only.
—� YES or NO
Other
Grand Total . ` If NO,see appropriate tax clause on
page# �of this i tyume )4 A
4 Dist.1000 24037302 1000 04e00 01a0 047001 o 5 Community Preservation Fund
Real Property RP T A I IIIIII IIIII IIIII IIIII IIIII III Consideration Amount$ 0.00
Tax Service ara JI
Agency CPF Tax Due $ 0
Verification
-- - —-- — -- — Improved
6 atis ctions/ isc arges/Re eases List Property Owners ailing Address
RECORD&RETURN TO: Vacant Land
Jay P.Quartararo, Esq. TD I 0
Twomey, Latham, Shea, Kelley, Dubin&Quartararo LLP TD
P.O. Box 9398
Riverhead, New York 11901-9398 TD
Mail to: Vincent Puleo, Suffofk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name
www.suffolkcountyny.gov/clerk Title#
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Executor's Deed made
by: (SPECIFYTYPEOF INSTRUMENT)
Estate of Lillian Vishno The premises herein is situated in
Mary Beth Armstrong&Dana Truxillo,Co-Executors SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
Mary Beth Armstrong&Dana Truxillo,Ttees IntheVILLAGE
of Credit Shelter Trust fbo Robert Vishno or HAMLET of Greenport
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
NO CONSIDERATION
Executor's Deed
This Indenture, made the 10 day of Two Thousand and
Twenty-Four
BETWEEN
MARY BETH ARMSTRONG, having an address at 135 Straight Path,
Southampton, New York 11968, and DANA TRUXILLO, having an address at
21335 Highway 16, Franklinton, Louisiana, 70438 as Co-Executors of the
ESTATE OF LILLIAN VISHNO, late of Suffolk County, New York, who died
on January 10,2024,party of the first part,and
MARY BETH ARMSTRONG, having an address at 135 Straight Path,
Southampton, New York 11968, and DANA TRUxILLO, having an address at
21335 Highway 16,Franklinton,Louisiana 70438,or their successors or assigns,as
Co-Trustees of the CREDIT SHELTER TRUST created under Article SIXTH
of THE LILLIAN VISHNO REVOCABLE TRUST AGREEMENT dated May
4, 2015, as amended for the benefit of ROBERT VISHNO, 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(File#2024-542/A)on
TAX MAP May 9, 2024, and by virtue of the power and authority given in and by said Last
DESIGNATION Will and Testament,and/or by Article 11 of Estates,Powers and Trusts Law,and by
virtue of Qualified Disclaimer and Renunciation of Robert Vishno dated May 1,
Dist.:1000 2024, timely filed with the Surrogate's Court, Suffolk County, New York (File #
2023-1297A)on May 23,2024,and in consideration of ZERO and 00/100($00.00)
Sec.: 048.00 Dollars,paid by the party of the second part,does hereby grant and release unto the
Blk.: 01.00 Ply of the second part,the distributees or successors and assigns of the party of the
second part forever,
Lot(s):044.001
045.000 ALL that certain plot,piece or parcel of land, with the buildings and improvements
046.000 thereon erected,situate, lying and being at Greenport,Town of Southold,County of
047,000 Suffolk and State of New York, being more particularly bounded and described as
follows:
BEGINNING at the corner formed by the intersection of the northerly line of
Corwin Street with the easterly line of Ninth Street;
RUNNING THENCE along the easterly line of Ninth Street North 12 degrees 12
minutes 10 seconds East 99.95 feet to a point;
RUNNING THENCE along the southerly line of lands now or formerly of Costello
South 88 degrees 57 minutes 00 seconds East 188.48 feet to a point;
RUNNING THENCE along the westerly line of lands now or formerly of
Mazzaferro South 06 degrees 31 minutes 30 seconds West 99.61 feet to the
northerly line of Corwin Street;
RUNNING THENCE along the northerly line of Corwin Street North 88 degrees
38 minutes 20 seconds West 198.32 feet to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to the late
LILLIAN VISHNO, by Deed dated January 26, 1984 and recorded in the Suffolk
County Clerk's Office on February 14, 1984 at Liber 9512 page 163.
PREMISES ALSO KNOWN as 135 Corwin Street,Greenport,NY 11944.
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 of 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 incumbered 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 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.
IN PRESENCE OF:
S.
MAR BETH AR TRONG, CO-EXECUTOR of
theE ate Of 4;x,
DANA TRUXILLO, CO-EXECUTOR of the Estate
of Lillian Vishno
STATE OF NEW YORK )
COUNTY OF SUFFOLK ) ss.:
On the to day ofSCA"eM199" in the year AaY ,before me,the undersigned,personally
appeared MARY BETH ARMSTRONG, personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that she executed the same in her capacity,and that by her signature on the instrument,
the individual,or the person upon behalf of which the individual acted,executed the instrument.
JEANINE A. SEGALL
NOTARY PUBLIC-STAT
No.01SE6411396 Notary ublic
Qualified in Suffolk County
STATE OF O 1 NA M 1ommission Expires 11-23.2024
PARIS.OF
On the day of in the year before me,the undersigned,personally
appeared DANA TRUXILLO,personally known to me or proved to me on the basis of satisfactory evidenceA A�
to be the individual whose name is subscribed to the within instrument and acknowledged to me that she'J
executed the same in her capacity,and that by her signature on the instrument,the individual,or the person
upon behalf of which the individual acted,executed i u t y, ,r �11.-11:31 j
a V.l :il�1...1,.L.,�
Notar P bl0!0 LF- cy 1-k -�
EXECUTOR'S DEED t`5a94]
DISTRICT: 1000
00
MARY BETH ARMSTRONG AND DANA BLOCK: 01.SECTION: 048.0
TRUXILLO,as Co-Executors of the Estate of LOTS: 044.001,045.000,046.000,047.000
LILLIAN VISHNO TOWN: SOUTHOLD
TO TAX BILLING ADDRESS:135 Corwin Street,
MARY BETH ARMSTRONG AND DANA Greenport NY 11944
TRUXILLO,as Co-Trustees of the Credit Shelter
Trust,created under Article Sixth of THE LILLIAN
VISHNO REVOCABLE TRUST AGREEMENT,
dated May 4,2015,for the benefit of ROBERT
VISHNO
RETURN BY MAIL TO:
JAY QUARTARARO,Esq.
TWOMEY,LATHAM,SHEA,
33 West Second Street,P.O.Box 9398
Riverhead,New York 11901
INSTRUCTIONS(RP-5217-PDF-INS):www.arps.state.ny.us
FOR COUNTY.USE ONLY �j`� Natoli York State Department of
C1.SWISCodp 141 /, 1�,R',�,� I Taxation and Finance
C2.Datr Deed Recorded i , a y/ @L('1 I Office of Real Property Tax Services
�' ? a-xr lay � RP-6217-PDF
C7.Lbok i 1 n JI I I�I C4.Page LD Real Property Transfer Report(8110)
PROPERTY INFORMATION
t•PrOPutY 135 Corwin Street
Location
•sTREETNULEEn •satire rtArrF
Greenport 11944
•Clry OR TOM VILLAGE .Zp CODE
2.Buyer Armstrong, Mary Beth as Trustee of CST
Name
•EAST NAMEICOYPANY rlRal NAM:
Truxillo, Dana as Trustee of CST
IAZ F NAM RRaT NAM
9.Tax Indicate where future Tax Bins are to be sent Armstrong Mary Beth
sitting if other than buyer address(at bottom of form) LAST NAAF.CONPANT FEW NAM
Address
135 Straight Path Southampton NY 11968
STREET NUMBER AND NAME Cit7.OR TOWN STATE ZPCOOE
4.Indicate the number of Assessment 4 ❑Part of a Parcel (Only If Pert of a Parcel)Check as they apply:
Roll parcels transferred on the deed 6 of Parcels OR
4A.Planning Board with Subdivision Authority Elklsls
5,Deed OR 0.42 49.Subdivision Approval was Required for Transfer
Property •FRONT FEET •DEPTH 'ACRES
she 4C.Parcel Approved for Subdivision with Map Provided
Armstrong, Mary Beth as Co-Executors
a.Seller •LABT NANEXOMPANY FIRST NAME
Name Truxillo, Dana Estate of Lillian Vishno
LAST NAAFACLL ANY FIRST MUM
7.Select the description which most accurately describes the Check the boxes below as they apply:
use of the property at the time of sale: a.Ownership Type Is Condominium ❑
A.One Fancily ReFidenlial 9.New Construction on a Vaunt Land ❑
10A.Property Located within an Agricultural District ❑
10B.Buyer received a disclosure notice Indicating that the property,is in an ❑
Agricultural District
SALE INFORMATION1 1S.Check one or more of these conditions as applicable to transfer.
A.Sole Between Relatives or Fortner Relatives
11.Sale Contract Date 9 )ID .)O3 S.Sale between Related Companies or Partners In Business.
C One of the Buyers is also a Seller
12.Date of SeieRrensfer O D Buyer or Seller is Government Agency or Lending Institution
E.Deed Type not MiTanty,or Bargain and Sale(Specify Below)
F Sale Df Frectlonal or Less than Fee Interest(Specify Be"
'12.Full Sale Price 0,()(j G SignNcant Change in Property Between Taxable Stews and Sale Data
H.Sale of Business Is Included In Sale Prim
(Full Sale Price is the total amount pad for the property Including personal property. I. Other Unusual Factors Affecting Sale Price(Specify Below)
This payment may be in the form or cash.Other property or goods,or the assumption of J None
mortgages or other Obligations.)Please round to the nearest whole doter emoumf.
•Commenys)on Condition:
14.Indicate the value of personal D Trans to Trust - Pura to RPTA Opin of Counsel, tr
property Included In the sale •W retains Granotor's tax exemption
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
16.Year of Assessment Roll from which information tmken(YY) 23 '17.Total Assessed Value 701,754
'1a.Property Class 210 _ •19.School District Name Greenport School District
'20.Tax Map IdeMlfler(s)Rtoll Identifier(s)(If more then four,attach shwa with additional Iden s))
100 -048.00- ..00-04 1 045.000 6.000, 01
CERTIFICATION
I Certify that all of the items of Information entered on this form are true and correct(to the best of ray knowledge and belief)and I understand that the making of any willful
false statement of material fact herein subject me to the provlsione-of the penal law relative to the making and sling of false Instruments.
SELLER SIGNATURE B.UYER.CONTACT.INFORMATION
(ErBIv.ft anon far ea buyer.NOW N slyer a LLC.Society.asesuahon.EOrpolmorl.pill stock Company.mire or
Ivory Net Is rot an raviaml agent or IAuaery.Ben a name arre oaxaot rramation of an ndiri lueftsponswo
0 party who ran aruwer ques:ia:s regadrlp the haunter mud Ica er herd Typ.or prim cl.aly.)
f7
SELL ITU
E aAIE
Armstrong Mary Beth
•LAST
NAME FIRST N ME
1631) 727-2180
I MEA CODE TELERM]NE NUMBER IEr a OMM
&/1'ER a IURE DATC
135 Straight Path
'B7REETNULE9 •brR[kl xAeE
Southampton NY 11968
Sat OR Tom 'STATE 'ZP CODE
BUYEKS_Ar-rORNEY
,r r
Quartar A �o FIRST NAM