Loading...
HomeMy WebLinkAboutL 12543 P 145SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD ~,m~er of Pages: 4 Receipt ~lm~r : 08-0020883 TRANSFER TAX NUMBER: 07-20712 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 064.00 05.00 EXAMINED AND CHARGED AS FOLLOWS $o.oo Received the Following Fees For Above Instrument Exempt Page/Filing $12.00 NO Handling COE $5.00 NO N~S SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO Corm. Pres Fees Paid TRANSFER TAX NUMBER: 07-20712 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascele County Clerk, Suffolk County 03/07/2008 11:00:49~ D00012543 145 Lot: 007.000 Exempt $5.00 NO $15.00 NO $165.00 NO $0.00 NO $30.00 NO $0.00 NO $242.00 (2,'99) , Nmnber of pages TORRE Serial # Cenificate # Prior Ctf. # Deed I .Mortgage Inslrument 4 Page / Filing Fee Handling TP-Sg4 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm· of Ed. 5 O0 Affidavit Certified Copy Reg. Copy Other Deed / Morlgage Tax Slamp FEES Sub 'l'mal s., GRAND TOTAL ;~/)/ ~ S Stamp Date Initials 7 r 0800516~ - ~ ............ v,~Hfieation 1000 06400 0500 007000 Satisfactions/DischargedReleas~--~s~ i~roper~.'' Owners tssu...l~ .... ress RECORD & RETURN TO: Jonathan L. Mate, Esq. 131 Jericho Turnpike Jericho, NY 11753 RECORDEO 2008 Hat 07 11:00:49 RH $~dith R. Pascale CLEI~ OF SUFFOLK COUNTY L D00012§43 P 145 DT# 07-20712 Recording I Filing Stamps : Amt. 1. Basic Tax 2. Additional '['ax Sub Total Spec./Assit. Or Spec.lAdd· Consideration Amount CH: Tax Due TO'I: MTG. TAX Dual Town Dual County __ Held for Apportionment .... Transfer Tax --'.J~":'"- __ Mansion Tax The property covered by this mortgage is or will be improved by a one or twa family dwelling only. YES or NO Ir'NO, see appropriate tax claus,: on page .-, # of this instrument. ,~./2-06 Community Preservation Fund $ Improved ~... Vacant Land. TD 'rD 91 This page fornts pan of the attached Information Co. Name First American Titlo Insurance of New York Title # 3001-225109 SUI:FOLK COUNTY RI.iCORI)ING & ENDORSEMENT PAOli Executor's Deed __ made by: Edward W. Dobbin Es~te of John Jemick 'Fo Mary Ann Dobbin (SPECIFY TYPI': OF INSTRUMENT) Thc promises herein is situated in SUFFOI.K COUNTY, NEW YORK. .__ In the Township o1~ Southold In the VILLAGE or HAMLET of BOXES STHRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) -- Exc~utm'! n~d ]ndiv~lG~l ~ Cmlmm~m~ (sla~e sbccl) TI-JISINOENTURE. madeLheBETWEEN /Z dayof f~.~ /, u.~l~3 . in the year 2008. EDWARD W. DOBBIN, 103 David Place, Hillsdale, NJ 07642 as Administrator CTA of the Last Will and Testament of JOIIN JERNICK a/k/a JOHN J. JERNICK , deceased domiciliary late of the County of Suffolk, State of New York party of the first part, and MARY ANN DOBBIN, 103 David Place, Hillsdale, NJ 07642 party of the second part, WITNESSETH, that the party of the first part, to whom Letters of Administration C.T.A. were issued by the Surrogate's Court of the State of New York for the County of SUFFOLK on APRIL 16, 2002 under File No. 267P2002 ,and by virtue of the power nad authority given in and by said last will and testament, and in consideration of----ZERO CONSIDERATION--- paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of thc second part forever, 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, bounded and described as follows: SEE LEGAL DESCRIPTION ANNEXED HERETO AS SCHEDULE "A" COMMONLY known as 1020 Town Harbor Lane, Southold, New York 11971. BEING the same premises conveyed to John Jcmick and Helen Jemick, his wife by Deed from Edward Nidds dated May 15, 1956 and recorded May 16. 1956 in the Suffolk County Clerk's Office in Liber 4113 Page 139. The said Helen Jemiek having died on .IeEe 10, 1983. TOGETHER with all right, title and interest, if any, of the party of the first part of, in and m 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 HAVE AND 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 thc first part has not done or suffered an.vthing 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 wi[] apply the same first to the payment of the cost of the improvement before asing any part oftbe total of the same for any other purpose. The word "party" shall be construed as if it reed "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF~ the party of the first parl has duly executed this deed the day nad year first above written. IN PRESENCE OF: EDWARD W. DOBBIN, ADMINISTRATOR CTA OF THE ESTATE OF JOHN JERNICK A/K/A JOHN J. JERNqCK . ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State ol'New York, County ot' On thc day oi' in the year , bef'om me. thc undersigned, personally appeared , personally known to me or proved to me on the bssis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/bet/their capacity(les), and that by his/her/their signatme(s) on the instrument, the individual(s). or the person upon behalf of which the individual{s) acted, executed the instrument. ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York· County of , ss: On the day of in the year before me. the undersigned, n Notary Public in nnd for snid State. personally appeared , the subscribing witness to thc foregoing instrument, with whom [ am personally acquainted· who, being by mc duly sworn, did dcposo nnd ssy that be/she/they reside(s) in that he/she/they know(s) to be the individual described in and who executed the foregoing instrument: that said subscribing witness was present and saw said execute the same'- and that said witness at the same time subscribed his/her/their name(s) as a wimess thereto Executor's Deed - zz jo' . Edward W. Dobbin, Administrator CTA of LNV/T of of John Jernick a/ida John J. Jernick, deceased domiciliary To Nary Ann Dobbin ACKNOWLEDGEblENT TAKEN IN NEW YORK STATE State of New York. County of · ss: On the day of in thc year before me. thc undersigned, personally appeared · personally known to me or proved to me on the basis of'satisfactory evidence to be the individual(s} whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/herhheir signatnre(s) on the instrument, the individualls). or the person upon behalt'ot'which the individual(s) acted, executed the ins~ument. ACKNOWLEDGEbIENT TAKEN OIUTSIDE NEW YORK STATE *State of New Jersey, County of Bergen , ss: *(Or insert District of Columbia, Territory, Possession or Foreign County) On the /.~'~ day of/C:'~E'Z~6°/~.'~t// in ~c ~ar 2~8. before me tbe unde~i~ ~nnlly np~ EDWARD W. DOBBIN Pc~nally kn~ to me or pm~ to me on the basis o~tis~actn~ ~d~ to ~ ~e individual(s) whose name(s) is (a~) sub~fib~ m the wi~in instm~nt and ~owi~g~ to me ~nt b~sh~ey executed the ~me in hi~er/tbeir capacit~ies}, that by hi~er/t~ir signnm~(s) on the inst~ment. ~e individual(s} or the pe~on u~n behalFoF which ~c individual(s) act~. execut~ the instrument, and that such individual make s~h appea~nc~ befo~ the undt~i~ed in the City of H&ckensack Countyof~r~m and S~ of New Je~ey (~d ~e city or ~litical su~ivision n~ ~e state or count~ or other place the ac~owl~gemmt ~s mken). ~N M. A NOtnly Publ~ of Nm Jenny i~r Gmmd#lOll ExpI~i~ June 19, ROlO DISTRICT 1000 SECTION 064.100 RLOCK 05.00 LOT 007.000 COUNTY OR TOWN SOLITHHOLD, SUFFOLK COU,%'TY RETURN BY MAIL TO: DISTRIBUTED BY JONATHAN L. MATE, ESQ. 131 Jedcho Turnpike Jericho, NY 11753 BEG~I~NG at a montunent 'on the. westerly li~e of To~n Ha~'bo~ La~e~ three htu~dred fo~t~-t~ee ~ s~xt~-e~ht h~eths ~,~8) ~eet southerly ~o~ said'westerly line f~om L'H~edieu ~e~ bei~ .the southeasterly corner of l~d now or fo~e~ly $f Wi~e~eyer (fo~erly Lewis); ~d ~i~ alo~ said westerly lin~ of Town Harbor ~ne, South thirty-one (31) degree's thirty-one (31)" minutes ten (10)' seconds ~st seventy-seven ~d seventy-seven h~reths (77.77) feet' to a mon~ent ~d la~ co~v~yed by the party of the first part to Jonson; thence alo~ said l~d of Jonson South fifty-six (56) degrees five (05) minutes twenty (20) seconds West oneJh~d~ed seventy four. ~d thirty-six hund~eths (174.36) feet to a moment and la~ ~o~ as ~t 100 FoYers Estates; thence alo~ said ~d of ~t 100 ~d ~o~ l~d of ~t 99 Fou~e~s ~tates' No~th twent~Laix (26) degrees thirty-~ne (39) mitres twenty (20} seco~s W~st seventy-seven an~aixty-five h~eths (77.65) feet; thence alo~ said l~a now or fo~e~ly of Wi~e~eye~ North fifty-fi%e (55) ~egreea fift~-one (51) ml~ute~'twenty (~) seco~s East one ~d~ed sixty-seven'~ eighty- one h~eths (1~7.81) feet to the point of begi~i~. FOR COUNTY USE ONLY Cl. SWIS Code PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http~'! www.orps.state.ny.us or PHONE (518) 473-7222 C2. Date Deed Recorded PROPERTY INFORMATION I t. ~roper~ I 1020 I Tm,m Xarbor Lane Lm:~tion STR:£T B,AAe£ I)'~L-,~'~ ,:~ ,~ ,~,~ I 1%~ REAL PROPERTY TRANSFER REPORTsTATE OF NEW YORK IO Month/ (~'-~Day / O~)Year I STAT; BEARD OF R..EAL PROPERI~ SERV1CES , , I RP. 521'/ [ Sout:hold Z. Smmr I Dobbin [ Hary Ann 111971 I 3. Tax Indi~te whore future Tax Bills are to be .ant Billing if other than buyer address (aK boltom of form) I 4, Indicate the number M A~eseme~t Roll parcels trandmTed on the deed I · / I #of Parcels OR I~l Part ofaParcel 5. Reed I Ixl JORI .0 .3 I I a setl~ I Dobbtn~ Administrator CTA of L/N/T of l Edward N. Nam Jd~l~'~b'~ti':il:~., a/k/a John J. Jerntck "[ISTKA~ I 7, Ch~ tho ~x below which mom ~ur~ d~ tho uN d the ~ ~ tho time ~ ~IE l} ~ 2 or 3 Family Residential F 1.~ Commercial Industrial C ~ Residential Vacant Land G I~l Aparlmont Public Service Ol I Non. Residential Vacant Land HI I Entertainment IAmusement Forest SALE INFORMATION I 11. Sate Contract Date I / / 08 I A C D IOr. ly ff Purl al a Parcel) Check ss they a)-~,~. 4A. Planniflg Board with Subdivision AuthoriTy Exists [] I 02 /12 /08 I H: I J 0 0 0 O0 0 0 0 0 13. Full Sale Price I ; ; _, 0 , 0 I 14.1ndteatethevalueolper.on,l lO,0 ,0 ,0 ,0 ,0 ,0 , 0 , 0 I pl~Mfty Included in the lab ~ ~1 · ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roil and Tax Bill taY~olAMe.mMltRoliIT~m 0 8 whi~ Mfomlal~on taken I r [ 17. Total AMe-~ed Value (M all petards In tta~ef) I , 18, PmlXilyCIAIS I-.~. [ .1 I-I I 1O. Sehest~NemelS°uth°ld School None ..... 8 .0 .0 .0 .0 I I ~ 64.-5-7 I I I I I I I CERTIFICATION I I cwtll)' Del all id' Ihe 114.qlW of Infonuntfon entered (m Ihi~ I'nnn are true and carina, et (to Ihe bed or nly kmmledile and belief) and ] under!sand that the inaklnK or a.~ ,.,'and fob~ qlstu~enl of msterLd fa~ ~ q~[ll subj~'t me to die pnn~dms oF the penal hw rehthe to the maldn8 and fllinLq H raLq~ ir,~mmenL,,. :/::/""'Ha~ 'nh Dobb,n · 103~ IOavtd Place ' SELLE.~R ~LLER~GNATURE Edward ~7. Dobbin, Adm~istrator CTA BUYER'S ATFORNEY Hate Jonathan I 516 222-0002 I I NEW YORK STATE COPY