Loading...
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