HomeMy WebLinkAboutL 12545 P 901SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
~,-~er of Pages: 3
Receipt ~,-~er : 08-0029199
TRANSFER TAX NUMBER: 07-22791
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
055.00 06.00
~NEDAND Cih~.RGEDAS FOLLOWS
$360,000.00
03/31/2008
03:00:31 PH
D00012545
901
Lot:
026.000
Received the Following Fees For
Page/Filing $9.00
COE $5.OO
EA-CTY $5.00
TP-584 $5.00
Cert. Copies $0.00
Transfer tax $1,440.00
TRANSFER TAX NUMBER: 07-22791
Above Instrument
Exempt
NO Handling
NO NYS SRCHG
NO EA-STATE
NO Notation
NO RPT
NO Com~.Pres
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$5.O0 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$4,200.00 NO
$5,789.00
Judith A. Pascale
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Page / Filing Fee
Handling 5. 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. ~O_.. __
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Deed / Mortgage Tax Stamp
FEES
Sub Total
5. 00
RECORDED
2008 Nar 31 0~:00:51
Judith A. Pascale
CLERK OF
SUFFOLK COUNTY
L 000012545
P 901
DT# 0;'-22791
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appoint?~f/_..~
Transfer Tax /'-f I ~'
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YE5 or NO
If NO, see appropriate tax clause on
page # __ of this instrument.
Real Property
Tax Service '
Agency
Verification
6
8
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Community Preservation Fund
Consideration Amount
CPF' Tax Due
Improved
Vacant Land
To_
TD_
Mail to: Judith A. Pascale, Suffolk County Clerk I 7 I Title Company Information
310 Center Drive, Riverhead, NY IlgO1ICo. Name ~,~' ~p~t,r~'~' ~'o¢~.
www.suffolkcountyny.gov/clerk I Title # ~I/~"- ~ 0 ~'o~1
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by: (SPECIFY TYPE OF INSTRUMENT)
,41A~, ~A~JE~**o~ ~,,~; e~ec-at¢,~ ~e~,_._~Le The premises herein is situated in
/.~a.¥T ~C ~...~. I~L~.CL~c~,,~ SUFFOLKCOUNTY, NEWYORK.
TO In the TOWN of
~ &,n,~, ~O~**~.llkld~ In the VILLAGE
BOXES 6 THRU 8 MUST SE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
made
[over)
EXECUTOR'$ DEED
THIS INDENTURE, made this ].3 day of March, in the year 2008
BETWEEN Maria DiSaverio
residing at 29 Weiss Road, Upper Saddle River, New Jersey 07458
as Executrix under Tbe Last Will and Testament of the Estate of John P. Milcetich, late of Suffolk County.
deceased, party, oftbe first pan,
AND James Pergamo and Frances Pergamo (h/w)
party of the second pan.
WITNESSETH, that the pare/of the first pan. to whom the Letters Testamentary were issued by the Surrogate's
Court oftbe State of New York for the County of Suffolk on April 5, 2006.
And by virtue of the power and authority given in and by said Last Will and Testament, and in consideration of
........................ THREE HUNDRED SIXTY TIIOUSAND (5360,000.00) Dollars ................. paid by the
party of the second part, does hereby grant and release unto the pan of the second part, the heirs or successors and
assigns oftbe pan oftbe second pan 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. State of New York. bound and described as follows:
BEGINNING at a point on the northerly side of Mater Place where same is intersected by the easterly line of lands
noklbr formerly of Fabian. said point of beginning being distant 440.49 feet easterly as measured along said side of
Mater Place from its intersection with thc easterly side of Boisseau Avenue;
Running thence along the easterly line of said lands now or formerly of Fabian. Noah 2 degrees 30 minutes 10
seconds East a distance of 140.00 feet to a point:
Running thence along the southerly line of lands now or formerly of Codan, south 81 degrees $5 minulcs 50 seconds
East a distance ot' 100.00 feet to a point;
Running thence along the westerly line of lands now or formerly of Janketic, South 2 degrees 30 minutes 10 seconds
West a distance of 140.00 feet to the northerly side of Mater Place;
Thence along the northerly side of Mater Place. North 81 degrees 55 minutes 50 seconds West a distance of 100.00
feet to the point or place of BEGINNING.
Property address commonly known as: 515 Mater Place. Southold, NY 11971.
TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads
abutting the attached-described premises to the center lines thereof:
TOGETHER with the appurtenances, and also all the state which the said decedent had at the time of deeedent'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 o~, whether individually, or by virtue of said Will or otherwise:
TO HAVE AND TO HOLD thc premises herein granted unto the party oftbe second part. the heirs of successors
and assigned of the party oftbe second pan forever.
AND the party of the first part covenanls that the pan of the first part has not done or suffered anything whereby the
said premises have been incumbered in any wa), whatever, except as aforesaid.
AND the party of the first part. in compliance with SccLion 13 of Ihe Lien Law, covenants that the party of the first
pan will receive the consideration for this conveyance and will hold the right to receive such consideratinn as a Irust
fund to be applied first for the purpose of paying thc cost of thc improvement and will apply the same first m the
payment of the cost or the improvement before using any pan of thc total of the same of any other purpose.
Thc word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN PRESENCE OF:
~\~ OL.O0
L~; 0 7.& .oO0
ACKNOWLEDGEMENT TAKEN IN NEW YORK
STATE
State of New York· County of , ss:
On the __ day of __in the year 20 , bet,ore
me, the undersigned, personally appeared
· persona{ly known to me or proved to me on
the basis of satisfactory evidence to be the
individual(si whose numeis) is fare) subscribed to thc
within instrument and acknowledged lo me that
he/she/they executed the same in his/her/their
capaci .fyi(esL and that by his/her/their signature(s} ou
the instrument, the individual(s), or the person upon
behalf, of which the individual(s) acted, executed the
instrument.
ACKNOWLEDGEMENT TAKEN IN NEW YORK
STATE
State of New York· County of , ss:
On the day of .... in the year 20__, bet,ore
me, the undersigned, personally appeared
· personally known to me or proved to me on the
basis of, satisihcto~' 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((es), and
thai by his/her/their signature(s) on the instrument.
the individual(s), or the person upon behall.of which
the individual(s) acled, execuled the instrument.
ACKNOWLEDGEMENT BY SUBSCRIBING
WH'NESS TAKEN IN NEW YORK STATE
State of Ncw York, County of , ss:
On the day of.__ in the year 20__, bet,ore
me. the undersigned, a Nota .ry Public in and for said
State, personally appeared , thc
subscribing witness to the l,oregoing instrument, with
whom I am personally acquaimed, who, being by me
duly sworn, did depose and say that he/she/they
reside(s) in
(ifthe place ofmsidcncc is in a city include the street and
street number if any. thereot~:
that he/she/they know(s)
to be the individual described in and who executed
the foregoing instrument: that .,;aid subscribing
witness was presanl and saw said
execute the same: and that said witness at the same
time subscribed his/her/their name(s) as a witoess
thereto
EXECUTORS DEED
Title No.
TO:
RMF-10504
RMF Abstract Coq~.
40 Triangle Center
Yorktown Hts.· NY 10598
ACKNOWI,EDGEMENT TAKEN OUTSIDE NEW
YORK STATE
*State of NEW JERSEY, County of PASSAIC. ss:
*(Or insert Districl of Columbia, Territory.
Possession or Foreign County)
On the/'~day of MARCll in the year 2008. belbre
me, the subscriber, a Notary Public of the State of New
Jersey, the undersigned personally appeared
MARIA DISAVERIO. EXECUTRIX ULWT OF
THE F.S'I'A'I'E JOHN P. M[LCETICI[,
DECEASEI)
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), that by
his/her/their signature(s) on the instrument, the
individual(s) or the person upon behalf of which the
individual(s) acted, executed Ihe instrument, and that
such individual make such appearance before the
undersigned in the Boro of Pompton Lakes. Passaic
County, New Jersey.
NOTARYPUBLICOFN~tJF~SEY \ ~, ~ .
~ 00MMI~ION EXPIRES MAY"5'~IJ ~.. ,, -'
SECI'ION: 055.o0 ' .
,;-
BLOCK: 06.00
LOT: 026 ~
County/town: SOUTHOI,r)
RETURN B%' MAll. TO:
Brian Alan Eisen. Esq.
4 Crestview Avenue
Conlandt Manor. NY 10567
PLEASE TYPE OR PRESS .FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
I FOR COUNTY USE ONLY ~. I
Cl SWIS Code ~ REAL PROPERTY TRANSFER REPORT
· .~ I qrA~_A, STATE OF NEW YORK
C2 DeteUeedReeorded I ~.~ /'~1 /~(~1 I ~ STATE BOARD OF REAL FROPERTY SERVICEB
-s, · Day Year ..~ RP - 5217
1. Property 515 I M,~er ;).[.ace
I so~.~o~a I I 11971
· .B.v-- I ~e.~amo I Jams
I Pergamo I ~ances
3. Tax Ifld]coto w~em future Tax Biffs are [o be
Billing if other than I)wer address (at bottom of ~m)
Addres~
6.Dfld
Properb/
Size
Name
~IP COOL
4. Indicate the number of Ask~sment [~ (Oofy if Rmd I P~rcMI Check aa the,/~
Roll pamela transferred on the dmrd I .1 I # of Parcels OR PBrt of a Parcel 4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision Appraval was Bequired for Transfer []
I r,'~oNrrKTJxl =*m IORI ..... ,~.. 3.2 I 4C. Pa~celApflrovbdfotSubdivialonwithMapPmvided []
I DiSaverio (Executrix)~% o~ 0'o~,.9,~ I ~%ria
I
7. Che~ the b~x below which most Kcuretaly da~czibes the u~e of the property Bt the time of
I:~ I.~ 2 or 3 Family Bes,deotial F [,~ Commercial
C 1,~ Besident:al Vacant Land G [~ Abertmaot
I)1~j Non-Real.mia( Vacent Lend H ~ Eote~ainmem I Amusement
SALE tNFORMATION J
11.~fo~ra. Om. I 11 / 07/ 07 I
A
B
C
D
F
Deed Type not Warranty or Sargnin end Sale ISpecHy Below)
16. Fu# Sale P,ICe I , , , 3 r 6 , 0, 0 , 0 , 0 , 0 , 0 I
! ! ·
(Full Sale Pr.ce is the total amount paid for the properly including persenal property, l
14. Indicate the value of IxIrlomal I I ...... 0 . 0 I
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll sad Tax Sill
16. ymlr of Asleemttent Roll from I O 71
S~gniflcant Change in Properly Between Taxable Status and Bale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Safe Price (Specify Below)
None
5100I
½ , , ½ , ,
18. Property Cbs, I 2, 1,0 I-I I 19. Sebect Di~TJOt Nmne LSouthold j
/004)-055.00 - 06.00 - 026.000
I I J
i I I J
I CERTIFICATION I
[ terrify, that all of the Rents of iflfovimalkm tnk. red on th~, ro~m are lute nmi eOll~'t (to the be~t iff IRT' kmm'L,,d~e and hdieri and [ uflde[~tand that Iht. rlmkitq4
of any' willftfl fnke ~ttement of imdedld fact her~in will .ubjm rn~ Io the provLsk)~ of IBc penld law relctke to the making and fllinl~ of hire imtrumt, nLq.
SELLER
BUYER'S A'n'ORNEY
914 I 737 - 8816
I NEW YORK STATE
COPY