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