Loading...
HomeMy WebLinkAboutL 12545 P 217SUFFOLK COUNTY CLERK RECORDS O~'e'~CE RECORDING PAGE T~pe of Instrument: DEEDS/DDD ~,~er of Pages: 3 Receipt ~,m~er : 08-0027205 TRANSFER TAX NUMBER: 07-22287 District: 1000 Deed Amount: ~ecorcl~d: At: LIBER: PAGE: Section: Block: 054.00 03.00 F2~/~INEDAND CHARGED AS FOLLOWS $450,000.00 Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 NO Handling COE $5.00 NO NYS SRCHG F~-CTT $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $1,800.00 NO Comm. Pres Fees Paid TRANSPER TAX NUMBER: 07-22287 THIS PAGE IS A P~RT OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 03/25/2008 01:31:40 PM D00012545 217 Lot: 002.000 Exempt $5.00 NO $15.00 NO $75.00 NO $O.0O NO $30.00 NO $6,000.00 NO $7,949.00 Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument 3 Page / Filing Fee Handling 5. tX} TP-584 Notation EA-52 17 (County) ~) __ Comm. of Ed. 5. O0 Affidavit Certified Copy Deed I Mortgage Tax Stamp SubTotal RECORDED 2008 Mar 25 01:S1:40 PM Judith A. Pa$cale ' CLERK OF SUFFOLK COUNW L D00012545 P 217 DT# 07-22287 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec.lAssit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ ~ ointm nt Mansion Tax The property covered by this mortgage is or will be improved by a one or two ~f family dwelling only. NYS Surcharge 15. 00 Sub Total ./ ~ YES or NO Other /~ Grand Total If NO, see appropriate tax clause on page # __ of thi..s, jnstru~ment~, ~ ~ - ."C.~ 6 4 Community Preservation Fund Real Property Tax Service Agency Verification 6 Satisfactions/Discharge.e/Releases List Prupeny Owners Mailing Address RECORD & RETURN TO: JOHN FEIJOO ESQ FARBER & ROSEN & KAUFMAN PC SUITE 1114 - 11TH FLOOR ~7=77'QUEENS BOULEVARD REGO PARK NY 11374 Consideration Amount $ 450,000.00 · -/'iP;X~ax Due $ 6 s 000.00 n Improved X Vacant Land __ 'ID 10 TD .;L,....-':," ^ '"~'^ O ........... Giu~k '[ 7 I Title Company Information M ..... J" ........ PR ..... , .....,,,. ,~o~,,,y 34'~,~.,C='"'+~r~lb~,,-~--.-----,-s-f'lr Va: Ri"erhend NY1~__o01_1 Co.Name STG Associates .w~v..:._uff .......... ~,,~.u...~'~-~k~. ITitle # 08-7407-500626-SUFF Suffolk Count Recordin & Endorsement Pa e This page forms pan of the attached JOAN A. RYSKO. AS EXECUTOR OF THE LAST WILL AND TESTAMENT OF MARJORIE D. PHILLIPS DECEASED Executor~s Deed (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY. NEW YORK. made by: TO In the TOW. N of Souchold THOHA. S J. ZANI, IIT In the VILLAGE or HAMLET of Sourhold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) Page 1 of 3 N.¥.S. Real Estate Transfer Tax $1,~00.00 TH~ INDENTURE,,-d~ 13th d~4 March . 2008 B~TWEEN JOAN A. RYSKO, residing at 3205 Carnoustie Court, Riverhead, New York 11901 MARJORIE D. PHILLIPS .m~of Suffolk County, New York w~4~d...~ 23rd ~y~October 2007 ~d psny.f~£ump~aed THOMAS J. ZAMMIT, residing at 30 East 9th Street, Apt. 6HH, New York, New York 10003 WITNESSETH, dm~ whcrexs 1~2u ~mcmry wcte issued m ~ p~y of ~ fi~t ~ ~ ~e S~'s ~,~ Suffolk ~y,N~Y~ December 6, 2007 ~Wv~ of ~ ~ ~ a~ ~n h ~ ~ ~ ~t will ~ ,~-~ a~ by ~ I I of ~ ~, ~ ~ ~ ~w, ~m~d FOUR HUNDRED FIFTY THOUSAND and 00/100 ............. ...................... ($450,000.00) ....................... dmZ, ALL thntc~minp~m~piece~r~m~:c~fhnd~wkhth~bui~din8s~ndim~m~emm~.qth~e~nei?-~---.d~s~"~yin~ndbeingind~ Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 5 on a certain map entitled, '~ap of Northwood Estates at Southold", and filed in the Office of the Clerk of the County of Suffolk on February 7, 1972 as Map No. 5675, bounded and described as follows: BEGINNING at a point on the southeasterly side of Sound View Avenue distant 1170 feet northeasterly, when measured alon8 the southeasterly side of Sound View Avenue, from the corner formed by the intersection of the southeasterly side of Sound View Avenue and the northeasterly side of Horton Lane; said point of beginning also being the point of intersection of the ~outheasterly side of Sound View Avenue and the division line between Lots 5 and 6 on said map; running thence North 39~ 15' 30" East along the southeasterly side of Sound View Avenue, 145 feet; thence South 43° 41' 10" East 280.07 feet; thence South 39° 47' 10" West 144.84 feet; and thence North 43° 41' 10" West 278.73 feet to the southeasterly side of Sound View Avenue at the point or place of BEGINNING. BEING AND 1NTENDED TO BE the same premises conveyed by deed dated January 10, 1978 and recorded in the Suffolk County Clerk's Office on January 19, 1978 in Liber 8378 Page 209. TOGE'FHER wbh ali rJsht, fith: and interest, if any, of d~ pmty of d~ f"lmt Im~ in and m exy m~ms and =mnfk abutt~ 'h'" nbove- demnibed pwemiscs to t~ cen2r lincs thereof; TOGETflI~ widt thc appuftexanccs and also all thc csmte dtereh, wb/ch d~ pvny ~ d~ tim pros has m' ILU power to convcy ex dklx3Sc of, whed~ indivMually, or bY vifluc ~ ~ w~ ~ ~i~; ~ ~ ~ second pan fomve~ Subject lo ,h.. mLqt fund povlslons of sc~km dliflexn ~lhe Lien Lnw. TIE w~d "pal~" shall be conr,~ued as tf it ~.ad "lmfllcs" whex~ve~ th" sense of this ;"fl""n"~ m ~ IN WITNESS WHEREOF, d~ ~ of*he f*~t im~ bas duly executed ibis ~ thc day and Far f'um abo~ MiUm*. Joan A. RysKo, W. xecutor Page 2 of 3 Admmdedgenunt taken In New York State Stats of New Yolk, County of Suffolk On the 13thday of March , in the year 2008, before me, me undersigned, pemonMly appeared JOAN A. RYSKO bemoneliy known to me or proved to me on the basis of emJsfoctmy evidence to be the ind'Mdual(e) wbesa name(s) i~ /(me) sb~m,,;sed to the within instrument and acfAflowledged to me tbet-ke/ahMlkey' executed the same in .-k~efRkMe sapacit3;;~, and that by M~/"nerM~i~-signature~) on the instrument, the indMdual~) or the pemon upon I~thal! of which the indivMuel~) aofnd, executed the instrument. ~Nollfy Pul~, sim d IMi YMk 01F01000858 - 8la'f0& G0(iiW AcJmowtodgement by Sub~gdblng Wltnesa t~lcen In New York State of N.w Yo~, County of Onthe dm/of , in the y~ar · e undemigned, pemonally appeared · dm subecfl'bth9 witness to the foregoing instnJment, with whom I am porsarmJly acqsaifltod, who being by me duly sworn, did depose and say, ~ be/she/they reside(a) in that he/she/they kmM(8) to be the indMduid dsacfibed iff and who executed tho for~,~ng inMmmm~ Umt said aubec~bing wimen was exocule the santo; mM that maid witness at the same time 8u~,~.-~bed hieiheffllmir name(o) es a witness thereto. ESTATE OF MARJORIE D. PHILLIPS TO THOMAS J. ZAMMIT Pape 3 of 3 AdmowledgefluntfokenlnNewYodgStato StatoofNw ~,Countyof, Ontbe dayof , in the ysar the ufldendgfled, perammily appeared personally known to me or prowJd to mo Qfl toe basia of satisfactory evidence to be the individual(s) whQsa nsmo(a) is (am) subscribed to the within instrument end acknowledged to me that nd/she/~ey executed tho same in hid/her/their e,~,pacity(isa), and that by his/her/their signature(8) on tho inotmmoof, the indi~lusl(a) or the person upon bebelf of which lira individuid(s) acted, esacutod the instrument. Admowledgement taken .utMde Nm~ York Stot~ · StMe of , County of, : · (or Insafl Di~dct of GdumbM. Tem~y, PG~X~ or Foreign Gountp/) On the day of , in tho ysar tho uncleraigned, pemonally appeared pemonally known to mo or prowtd to mo mt the basis of satiidactmy ovidensa to be 1ho individual(a) whosa name(-,) is (em) ~ubecdbed to tho with~ ins~'ument 8nd ecknowiedoed to me Ihof be/she~ executed the same in his/her/their cspacfly(isa), and that by Ns/her/their s~gnstum(s) off the iflslrumont, tho individual(a) or the person upofl beho]t of whk~ tho individual(a) acted, executed the instrument, .and that such indMduid made such oppsamnce before tho undemigsad in the (add the c~ or politicel subdivision ~nd'lho sM~'br country or other plssa tho admowiedgoment woo taken). OISTRBCT IoOO SECnOH OSt~.Oo BLOCK 0'~. OO LOT 00~. O~ coum'~ OR TOWN RETURN BY MAILTO: JOHN FEIJOO ESQ FARBER & ROSEN &. KAUFMAN PC SUITE 1114 - llTH FLOOR 97-77 QUEENS BOULEVARD ' REGO PARK NY~pN~ 11374 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222 cl. SWIS c(xlo I L~ ,~l 3 ['~, ~,c~ I I ~ REAL PROPERTY TRANSFER REPORT ;~,~l~;~4L STA~E OF N~ YORK ~~~TM°mh ~y Year RP - 5217· 1. Propmty 14070 I Sound View Avenue I Southold I Southold I 11971 z. BuW I Za~unit I Thomas J. I I 3. Tax Indicate wbe~ future Tax Bills am to be ~ent Billing if other than buyer address [at bottom of form) I I GTY OR TOWN ~ I Ixl Iosl .... B.~PtlM [ Joan A. Rysk% as Executor of the Last [ Ph±11ips, deceased S of Parcels OR I I Part of a Parcel (Only If Part of a Pm~d) Ch~k m th,y qqd~. 4A. Pisnnleg Board with Subdi~ion Aotho~'y Exim [] 4~. SubeMslen A~oroval was Required for Tmn~sr [] Will and Testament of MarJor±e D. A [] One Family Residaotisl ~J I~ 2 or 3 Family Residential C I~ Residential Vacant Land DI I Non-Resideotial Vacant Land I S^.E ,.FORMAT,O. I 11. Sale ContraGt Dm Agricultural [1~1 Community Service Commercial i~ Industrial 2 /8 /08 I A C 13 / 13 ! 08 I D Monlh Day year /~. F 12. Date of Sale / TmM~t. Ched~ the box~ below as they apMv: a Ownership Type is Condominium [] 9. New Construction on Vacam Land [] Deed Type not Warranty or Bargain Bed Sale (Sl~:ify Below) · Sale of Fractional or Lass than Fao Inotrest ISpecify Below) 13. FugsathPrloe I , , , 4 ,5 , 0 ,0 , 0 ,0 , 0 , 0 I (Full Sale Price is the total amount paid for the properly including persono[ property. I This payment may be in the form of.cash, other property or goods, or the assumption of j mongiges or cther obligctiofls.) Please round to the nearest whole dofler amount. .,/A ' 14. thermate the value of pemaeal I , , , , , , 0 , 0 I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tux Bill I ,s. ~ cle~ I 2. I , 0 I-I I 1s. Sehool Dthtflet I~bma L Southold SigniifGant Change in PropefW Between Taxable Status aed Sale Dates Sale of Business is Included in Sale Price Othe~ Unusual Factors Affecting Sale Price (Specify Salow) None Executor ' s: · 7.7 . 0.0 I ! 1 20. Tix Map Iddngfleds) I Roll IdMtSflM~i) (if more than loUT, attadt sheet with ed~]onal IddmffiM(el) %00~ 54 - 3 - 2 I I L I I J I CERTIFICATION I /08 SELLER ESTATE OF MARJORIE D. PHILLIPS sy ',,~t,,~ · ~-'~-~, I J~an A. Rysko, Executor il/q7/ ZIp C(~E 3/13/08 BUYER'S ATTORNEY Feijoo I John 718 I 459-5400 NEW YORK STATE COPY