HomeMy WebLinkAboutL 12531 P 26DISTRICT
1000
SECTION
II7.00
BLOCK
04.00
LOT
b22.ooo
Form 8005-B t0/991 I2-7fl-6M - AdmlnPoa.a"sr~ed. Isinll~ikel)
OONIULT Youm LAW,'Be all'Hi limNING THm'INBTInlMEmT -- THll INrrlIumBNT SHOULD IB~ U~D BY LAWTBaI ONLY.
THI$1NDENTUREsmadetbe 30th dnyof October . 2007 and
IIETWEEN I~REDRTCK N. ~T~DERLIG'RT. residing at 320 Hr. Beulah Avenue,
Southolds New York 11971
as administrator CTA of the Estate of CLAIRE A. ~IEDERLIGNT late sE Suffolk County
who died on the 30th day of October, 2005 (Probate File #124 P 2006) and party of
the first part, and '
F, MARC VlEDERLICIIT and gLLE~ L. ~IEDERLICHT, his wife, both residing at
320 Ht. Beulah Avenue, ~outhold, New York 11971
party of the ~ecoud part.
WITNE$SETH, thai whereas letters of admJnistruliou were i~sued lo the party of the first part
by Ihs Surrogale's ChUn. Suffolk County. New York. un Hay 1, 2006 and by venue
of the power and authority given by Article I I of the Estates. Power~ and Trusts Law. and in c,nsideration ,f
.............. Zero ($0.00) .......................... --dollars,
paid by the party ef lite seennd part. does hereby grunt and
release unlo the party of the second pan. Ibc disttibutees or successors and as.qigns of t.he party of Ihs second part
fnrever.
and beinBJa~ine at New Suffolk. To~n of Southold, Suffolk County, New York. bounded
and described as follows:
BEGINNING at a monusent at the intersection of the easterly line of Fred Street,
with the northerly line of a proposed 50 foot highway to be known as Fisher Road,
from said point of beginning running along said easterly line of Fred Street
North 8 degrees 38 minutes 30 seconds East 125.0 feet to a monument;
T~ENCE along land now or formerly of George F. Crathwohl and Elsie M. Orathvohl,
(1) South 81 degrees 21 minutes 30 seconds East 1~5.0 feet to a monument;
(2) South 8 degrees 38 minutes 30 seconds ~est 125.0 feet to a monument on said
northerly line of said proposed 50 foot bi§hvayl
TNENCE along said northerly line North 81 degrees 21 minutes 30 seconds Nest
145.0 feet to the point 'of beginning, Being and intended to be South of Fred Road.
TOCETHER ~rlth a right of way over said proposed 50 foot highway, from the south-
easterly corner of the premises westerly about 14§ feet to Fisher Road.
Claire A. ~iederlight ia the surviving tenant of the tenancy by the entirety with
her husband, Seymour ~lederlight, who died on December 16, 1998.
Being and intended to be the same pren~lses conveyed by deed dated 10/14/81,
recorded 10/22/81 in Libsr 9088 page 534.
Said premises being designated on the SCT~ as District 1000, Section 117.00,
Block 04.00, Lot 022.000 and also known au $0 Fred Street, New Suffolk, New York,
TOGETHER with nil right, title and inlercst, if any. of the party of the firsl part in and to any slreets and runds
abutting Ihe above de~ribed premises to the center lines thereof; TOGkTHER witlt thc appurtenances, and also all
the estate which the said ducedunl hud at the time of decedent's death in said premises, and also Ihs estate Ihcrein.
~.'.~_. ~~irst part has or has power to convey ur dispose of, whether nd vidually, or otherwise; TO
'l,~t~'~O~D-~.l~ the premises herein granted untn thc parlv of the second purl, the dislrihutccs or successor~
':ana~.~. o~e..nmy of the second pan forever. '
AND the purty of the first part covenants that the party of the drst part has not done or suffered anything
whereby the said premise.~ have been incumbered in nny way whatuv¢ ~. except as aforesaid.
Subject to the trust fund provisions of section thirteen of the I.ien La ..
The word "party" shall be COnstrued aa if it ruud "parties" whenever ~. ~ en~e uf this indenture sn requires.
IN WITNF~$ WHEREOF, the party of the first part has duly eec d this deed the day and year first above
wriuea.
FREDRICK H. IEDERLICItT, Adminiserator
Acknowledgement taken In New York State
Srefe of Now York, County of ~,~;~-~ Nassau
On the 20th day of October, In the year 2007, before me,
the undersigned, personally appeared
Fredrick N. Viederlisht
perf, onaJJy k~own to me or proved to ma on the basis of
satisfactory evidence to be tho indivldu'el~) whose name(z) Is
(age) sub;4Gribed to the within Inatmmeflt end acknowledged to
me that ho/MIq~t~h~ executed the same in' hls/ki,~qJ~f
capacity(JaaL and that by hl~ aignatureM) on the
Inetrume~t, the IfldivJdual(~) or the pomofl upon behalf of which
the indlvldnel(~ acted, executed the instrument.
gamey
Acknowledgement by Subecrtblng Witness taken In New
York State
State of New York, County of
SS:
On the day of , In the year
tho undersigned, personally appeared
before me,
the subecdbing withsas to the foregoing instrument, with whom
J am personally acquainted, who being by me duly sworn, did
depose and ~my, that he/she/they reside(s) in
that he/che~hey know(a)
to be the Individual described In and who execulnd the
foregoing ins~umer~, that said subscribing witness was
present arid saw said
execute the same; and thai said witness et the same time
subscribed his/her/their name(s) sa a wffnacs thereto.
Title No.:
FREBRICK H. VI~DERLIGHT, Administrator
of the Estate of Claire A, ~lederl~ght
F. F~RC ~TEDEBLICH~ and ELLEN L.
~Z~DERLICBT, his wife
Chicago Title Insurance Company
AclmoMedgom(mt taks~ In NewYork Stale
State of Now York, County of
On the day of . in the year
the undersigned, personally appeared
,befo~ me,
personally known to me or proved to me on tho basis of
saasfnctmy evidence to be the individual(s) whose name(e) Is
(are) subscribed to the within instrument end acknowteciged to
me that he/she/they executed the same In his/her/their
napaclty(les), -,nd that by his/her/their signature(s) on the
InstnJment. the IndMdual(s) or the beton upon behalf of which
the individual(s) acted, executed the instrument.
Ackno~fledgomont taken outside New Y(xk Slate
' State of , County of
· (or insert District of Columbia, Territory, Possession or
Foreign Country)
, SS:
On the day of , In the year
the undere!gned, personally appeared
. before me,
personally known to me or proved to mo on the basis of
satisfactory evldenna to be the individual(a) whose name(s) la
{are) subscribed to the within Instrument and acknowledged to
me that he/she/they execuled the same in his/her/their
capacity(isa), that by hlalhor/their signature(a) on the
Instrument, the Individual(s) or the person upon behstt of which
the Indlvh:lual(e) acted, executed the Instrument, and that ouch
Individual mada such epgearence before the undersigned in the
(add tho city or, political subdivision and the state or country or
other place the acknowledgement was teimn).
SECTION 117.00
BLOCK 04.00
LOT 022.000
COU~ OF SUFFOLK
RETURN BYM~TO:
James V. Cooke, Esq,
~C~I, GREENSPAN & NORAHARCO
393 Old Country Road, Sulte 300
Carle Place, HY 11514
No.
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording,
Deed / IV, us~ua~e Instrument
Page / Filing Fee
Handling 5. 00
TP-584
Deed I Mortgage Tax 5tamp
FEES
Notation
EA-52 17 (County). ,, Sub Total
EA-5217 (State)
R.P.T.S,R. '~
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Sub Total
Other
Grand Total
..4 I DisdC,~-)l c,~l~n it"//JOI aln~k (~-~,(~ I Lot F)~,~
Real Pmperty ~ 1OOO 11'/OO 0400 022000
Tax Semite
Agency
Verification
'RECORD & RETURN'T~. ' s
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Ddve, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk
Title #
RECOPIED
2007' No~ 20 I1:47::~4
Judith A. Pascale
CLEP, K OF
SUFFOLK COUN*IY
L 00001291
P 026
~Tti 07-11481
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecJAsslt.
or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County
Held for Appointme~_~_~_
Transfer Tax ~.
Mansion Tax
The property covered by this mortgage Is
or will be improved by a one or two
family dwelling only.
YES . or NO.
i If~O,.~ee appropriate tax clause on
'llaage_~. I of this Imtmment.
com~'unity Pres~rvaUon Fund
Consideration Amount $ (~
CPF Tax Due S _
· ///~ Improved t/ '
/' J Vacant Land
I/ TD...
Title Company Information
Suffolk County Recording & Endorsement Page
This page forms part of the attached 7~ ~ e. ~,
by:. (SPECIFY ~'PE OF INSTRUMENT)
~ ~ ~/~~. ~ The premises herein ls situated in
· TO · In the TOWN of . ~
~ ~/~_...IL~._/~.~ ~ ~ In the VILLAGE : ......
made
/ or HAMLETof ~ ~
BOXE1 6 THRU Il MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO REC~ORDING OR FIL~/N~. ' '
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PA~E
TI~o of Znstrument: DHEDS/DDD
~--~er of Pages: 3
Receipt ~,-~ez : 07-0108246
TRANSFER TAX h'~BER: 07-11481
1000
Deed Amount:
Reoordod:
At:
LIBER:
PAGE:
5ootion: Block:
117.00 04.00
EXAMIN~ AND CH~ED AS FOLLOWS
$o.oo
Received ~ho Following Foes F~r Above Instrument
Exempt
Page/Filing $9.00 NO Handling
CO~ $$.00 NO N~S SRCHG
EA-CT~ $5.00 ~ ~-STATE
TP-584 $5.00 NO Notation
~=~.C~e~ $0.00 NO ~
Transfer ~ $0.00 NO C~.Pres
T~ANSr~TAXN~ER: 07-11481
THIS PA~E IS A PA~T OF THE INSTRUMENT
T~IS IS NOT A BILL
Juc~hA. Paso&lo
County Clerk, Suffolk County
11/20/2007
11:47:34 AM
D00012531
026
Lot:
022. 000
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$0.00 No
$149.00
...... PLF_.~SE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http~/www.,orps.stats.ny.ua or PHONE (518) 473-7222
COUNTY USE ONLY . [-.") ,~ ~ A /'1. I
---~ ~ REAL PROPERTY TRANSFER REPORT
c1
SWl~
C~de
C?..hteD~dRKord~d I // /C~ /0.,~ I I~ BTA'rE~o~uwCX'W~J. mX, mm'Sm~nCES
' . RP - 5217
I Fredrlck H. WlederltEhc, Adm/nistrator )
Ag~c'~uml l~-] C~mnmni~y San4{~
I 1o / 3o / 07 I
A
B
C
D
F.
F
SZFull~'h~lbk, I ........ 0 , 0 , O I
! ! ·
(Full ~le Pricl II th~ total .nm.hi ~ for tho property InrJudir~ pm~o~ll ~dy. ]
Thb p~ymiM rn~ b~ In b~ lmm M cll~, ¢~hM pmp~n'y or go(x~ M the #lUmp(fort o!
A~ME~ IN~RMA~ON - ~ ~u~ mfl~ ~ I~ finsl A~l Reft a~ Tax Bill I
$1gnlf'g~nt QIIn~ in Pmpedy Between TmalMe S~Mu~ ~ Sail D~
Sale of Bl~inmi b Ingluded In Sail IMce
OtMr Un. suM FL'W~ Aff~ing Sale Pdm (S(]o(~y ~k~w)
Nam
Administrator* s Deed
ISect. 117.00, Blk. O&.O0, Loc 022.000 I [
BUYER
'~ ' o
i lO/30/07
Ellen ~ ~ode~ght
320 ~ Hr. Beulah Avenue
SouChold I NY I 11971
BELIER
FrB~'~rS~N~c~K. Wlederllght ? Adminlacr;tCor
BUYER'S ATfORNEY
Coo]re I James
516 I 338-5780
NEW YORK STATE.
COPY