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