Loading...
HomeMy WebLinkAboutL 12239 P 824 NO N.Y.S. TRANSFER TAX STAMPS . REQUIRED L ? p,.~ ?,,~ l2,--!' 11l{~~-7 ""utln 8OO;;-A (9199) ! 1- 70-b~ - 1'.:U."CUlOr"lIo o...-nI-lndi"'11iuaI ur OIl'''''lrIltlUn. (lOinsll! ~II OOR8ULT YOU.. ~ .uo_ .......a TN'. ...TRU....T _'1'1II. '''TlllRU:NT MOULD.. ......,. ~ ....". THIS INDENTURE, mude the '7 ~ RETWERN A1AA!C'N ~oo5J J ~a)'of mrd:~ LAURIE A. JOHNSON, residing at 37370 North Road, Southold, New ,York 11971, as exccu~1(. of Patricia A. Johnson, late of Suffolk County who dit.'d on the 22nd dll)' llf June" 2002 (Sur.rogate' oS pun)' of the." fini' pun. and BRENDA M. SZCZOTKA. residing at 405 Reeve Avenue, Mattituck. New York 11952, the Illst will and. ICoStume-D' of *- Filex.kNo. 1846P2002, p:Jrty or the second pun. \YITNF:SSETH, Ihot whereas Icucrs lcslamenlary were- i~sued 10 the pany of the fioot pun by the SurrogalC'S Coun. Suffolk County. New York. on October 9. 2002 ond by vinue of the powt'r and OlufhorilY given in anu by !'3id last will and testament. and/or by Artielt' II of Ihe Eslates, Powers and Trusl!' Law. and in cunsic.lcrutioo of paTtial distr1.but1on of estat.e pursuant to the Last Will and Testament of Patricia A. Johnson-----------_________________~~. -~.paN~-+1I...cAo nl.'-Ad..par:a:. does hereby grant and re-lease unto [he IXlrty of the sCL"ond part. Ihe disuibulCCS or successors and assigns of thc party of the second pan forever, ALL .hut cenain plot, piece 01' parcel (lfland. wilh the buildings and impnwcmenls thereon C'T<<IC'd. siluutc. lying and beinl~ifx.tbr at. Mattituck. Town of Southold. County of Suffolk and State of New York. bounded and described as follows: ~BEGIh~ING at a point on the easterly aide of Reeve Avenue distant 312.60 feet northerly from the extreme northerly end of the arc of a curve connecting the northerly side of New Suffolk Avenue with the easterly side of Reeve Avenue; thence along the easterly side of Reeve Avenue. North go 40' 26" West 65.93 feet to land now or formerly of Couch; thence along said land the following two (2) courses and distances: (1) North 86~ 41' 2311 East 438.60 feet; (2) North 860 37' 4311 East 273.06 feet 'Co Marratooka Lak.e; thence along Marratooka Lake. South ]10 59' 49" West 73.38 feet to land now or formerly of Testa; thence along :said land of Testa and continUing along land now or formerly of Stepnoski. South iB70 06' 2011 West 685.00 feet to the easterly s:l.de of Reeve Avenue and the point lor place of BEGINNING. BEING J~ INTENDED TO BE the same premises as conveyed by deed dated FebTuaTY 11. 2000 and recorded :l.n the Suffolk County Clerk's Office on March I. 2000 in Liber 12024. page 127; and by deed dated February 11. 2000 and recorded in the Suffolk County Clerk's Office on March" 1. 2000 in L1ber 12024. page 128. TOGETIlER with all right, title and inten:sl. if an)'. of th.: pari)' (If the first part in and 10 any streels and l'Uad~ ubuUing Ihe ab(lvc dcscrit'ted premises 10 rhe eenler lines thcn.~ol"; TOGETHER with the appurtenances. and aJsoull the' .:srutc therein. which Ihe party oflhe firsl part has or ha... pnwcr 10 conveyor dispose of. wbc:ther individually. or hy vinuC' of s.::Iid will or olhl...rwise: TO I lAVE ASD TO HOLD the premises herein granted unto the p::Irly uf Ihe seconu part, the distrihutc~s or successors and a5!'igns of Ih..: party urlhe second part fon:\'eT. Al':'D th..: pany uf lhe first parI covenants that the parlY ul"lhe first pan has nOI done or sulTt.red unything whereby the ...aid pl't'miscs ha\'e becn in..:umbcred in an)' w.o.y whatevrT, ex..:epl as aforesaid. Suhjecllo the trulil fund pl'ovisions uf sC'ction lhint'en of lhe Uen Law, - The worc.l '.parr)". shall be c\lnstTucd as if it reod "rarties" whenever Ihc sen!'ie oflhis indenlure Sl) l'CLJ.uircs. IN \VITNHSS \VIIEREOF. lhe pany of the finl pan has duly exccuu:d Ihis dc..:d the- day and )"C'or firlil above wrinen. IN PMI:5ENCE OF: ;;j ~4 (7x~C Laurie A. Joh on. Executor . Acknowledgement blken In New York Slate Slate of New York, County of Suffol.k 1-4 On the 7 - day of "J"~C'Ji- . in the year 2003 before me. the undersigned. personally appeared Laurie A. Johnson. personally known to rne or proved to me on the basis of satisfactory evtdence to be the IndMdua-, whose name(~ is (M) subscribed to the within iostrument and acknowledged to me that lbe/she/Ihay executed the same In ~/her/~ capacltYUulII. and that by DP/her/bJc signa!ure(j/) on the instrument. the individual(l) or the person upon behalf of which the indhridual(s) acted, executed the instrument. ~/~~ ~UlURlI.1B :=,~~-= G........, e.p... Mar. 30. 200 ~ Ac_gement by SubscribIng WI_.. taken In N_ York State State of New York. County of On the day of . in the year the undersigned. personally appeared . before me, the subscribing witness to the foregoing instrument. with whom I am personally acquainted. who being by me dury sworn, did depose and say. that he/shellhey reside(s) in thai helshe/thay know(s) to be the individual described in and who executed the foregoing instrument; thai said subscribing witness was present and sew saki execute the same: and that said witness at the same time subscribed hislherltheir flame(s) as a witness thereto. Title No.: LAURIE A. JOHNSON; Executor. Estate of Patricia A. Johnson TO BRE"DA M. SZCZOTKA ..... Distributed by Chicago Title IIL'iUrance Company r I 8 II! :!i !J ~ 2 .. j!: i '" AcknOWledgement blken In New York State . ss: State 01 New York. County of . IS: On the day of . in the year the undersigned. personalty appeared , baiera me. perSonally known to me or proved to me on the basis of satisfactory evidence to be the indlviduat(s) whose name(s) Is (are) subscribed to the within instrument and acknOWledged to me that he/she/they executed the same In hlslherltheir capacity(lss), and that by hislher/thelr stgnature(s) on the instrument the individual(s) or the person upon behalf of which the jndividual(s) acted. executed the instrument Acknowledgement teken outside New York State , ss: . State of . County of . 8S: . (or insert District of Columbia. Territory. Possession or Foreign Country) On the day of . In the year the undersigned. personally appeared , , before me, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(a) is (are) subscribed to the within Instrument and aCknowtedged to me that he/shelthey executed the same In his/her/their capacily(les). that by hiS/her/their slgnature(s) on the Instrument. the Indivldual(s) or the person upon behalf of which the Indlvldual(s) acted, executed the instrumenl. and that such indfvidual made such appearance before the undersigned in the (add the city or poll1k:al subdivision and Ihe state or counlry or other place the acknowledgement was taken). SECTION BLOCK LOT 114 .00 09.00 007.000 Gel:.ltHY QR TOWN Southold STREET ADDRESS 405 Reeve Avenue RETURN BY MAIL TO: LARK & FOLTS, ESQ. P.O. Box 973 Cutchogue. NY 11935 Zip No. ,. .' -. ':"\ I I -Number of page. TORRENS Serial # RECORDED 2OD3 Mar 12 12.07:45 P" Edward P.Romai~ CLERK OF SUFFOLK COUNT" L 000012239 P 824 DTi 02-30646 Certificate # __ PriClf elf. # Deed I Mortgage I!mi:lnamcnt Deed , Mortgage Tax Stump Recording' Filing Stamp< 2::1 I-E;S Handling 5. -.!!!!... Mortgage Ann. I. BasiL: Tax 2. Additional Tax Sub TUlal Spec./Assit. or Page I ';i1ing Fee TP-584 Not::nion EA-52 17 (County) EA-5217 (Slate) R.P.T.S.A. Sub TOIal Grand Total G\ot./ Spec. 'Add. TOT. MTG. TAX Dual TlJWn _ Dual Cuunty H~ld fur Appointmrnt Tnmsfcl" TolX Mansion Tax The pro~ny co\'ered by this mongage is or will be impmvcd by OJ one or two family dwelling only. YES or NO If NO. see appropriate t~lX clause on page # of Ihilit in.~lrumenl. -0 -Comm. of Ed. 5. 00 3cL: Anida\'il Certified Copy Reg. c.'py Other Sub Tutal ~ District I Section Block Lot Real 1000 11400 0900 007000 Pro~ny 03009395 Tax Service ~~s Agency R (".BE A Verificalion 1:-MAR-4 7 SalisraClil)nsIDisc.'hw'gesIRt:I~.1.~cs Li~t PnJperty Owners Mailing Address -.!..l RECORD & RETURN TO: 5 Community PreaenratioD Fwld Consideration Amounl $ -0- CPF Tax Due $ -0- ImpnlVed X VaC3J1t Land LARK & FOLTS, ESQ5. P.O. Box 973 Cutchogue, NY 11935 TO ~ 679l:T. teH-rn;;Y33.;LS Suffolk County Recording: & Endorsement Page 7 This page fonns pun of the nuached EXECUTOR'S DEED (SPECIFY TYPE OF INSTRUMENT) made I>y: LAURIE A. JOHNSON, Execut~ Estaee of Patrlc~a A. Johnson PIbc prrmiscs herein is situ:J.ted in SUFFOLK COUNTY. NEW YORK. ( TO In the Town~hip of In the VILLAGE or HAMLET of Southold BRENDA M. SZCZOTKA BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR ALlNG. Hatt::ltuck (uver) 111111111111 111111111111111 11111 11111 11111 111111111 111I 111111111111 11111 1111/111 SUFFOLK COUNTY CLERK RECORDS OF!!,ICE RECORDING PAGE Type of Instrument: DBBOS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 02-30646 Recorded: At: LIBER: PAGE: District: 1000 Section: Block: 114.00 09.00 BXAMINED AND CHARGED AS POLLOWS $0.00 Deed Amount: Received the Pollowing Pees Por Above Instrument Exempt NO Handling NO NYS SORCHG NO BA- STATB NO Cert.Copies NO SCTH NO Comm.Pres Pees Paid Page/Piling COB BA-CTY TP-584 RPT Transfer tax $9.00 $5.00 $5.00 $5.00 $30.00 $0.00 TRANS PER TAX NUMBBR: 02-30646 THIS PAGE IS A PART OF THE INSTRtDIBNT Edward P.Romaine County Clerk, Suffolk County 03/12/2003 12:07:45 PM D00012239 824 Lot: 007.000 $5.00 $15.00 $25.00 $0.00 $0.00 $0.00 $99.00 EXempt NO NO NO NO NO NO I tit STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 HI'-5217 Rc> Y'J7 FOA COUNTY USE ONLY PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE 1518) 473-7222 REAL PROPERTY TRANSFER REPORT 03. ,if , /,3, g, 2. 9 W 110(' It/~:z, Monti, Day Year Book LL.;: ..,7",.3 ,r I C4. .'g. , g /H , Mattituck V'LcAGE' __---.J 11952 .-1 ..J C1. SWIS Code C2. Date Deed Flecorded PROPERTY INFORMATION 405 1.Prope.rtYL LocatIon ..~"'iiiUMili:R Reeve Avenue ST~EET NAME z'Pcom; BRENDA M. flASTWlME FIRST "lAME L- FI.'(STNAMf -__J L-_ _ Southold CITY 0': TOWN 2 Buyer L~__ _ SZCZOTKA Name 'AST~"MF"'CJMPANY -lAS1N'~PANY 3. Tax BlUing Address Ifld'catewhnrc tll1JreTax Bills Bre tc he sent i: olher than buyer Bddress lal bottnfn cfform) lASTNAMF/COMPANY CITYORTOWr,. __._J 1____ STREeT \UMRFAAN<JSHlEtl NAME .......L Sc-ATE ~IP COOF 4 Indicate the number of ASSessment Roll parcels transferred on the deed L 5. Deed Property Size L_._------------i X L _----l OR ~__, =RO~ITFH- D"PTH I # of Parcels OR 0 Part of a Parcel 6. Seller Name JOHNSO}J ACRES . 7 5 _ (Only if Part of a Parcell Check as they apply: 4A,. Planning Board with SubdiviSiol' AUlho'ity Exists D 48. Subdivision Approval was Requi'oofor Transfer 0 4C,ParceIApprolledforSubdivisionwithMapProvid"d 0 lAST .~AI~(,- COMPANY -~NAi.1"Cm;p~.NY ESTATE OF PATRICIA A. FIFlSTNAME flllST ~AM" ._-.-J 7. Check the box below which most flccurateiy describes the use of the property at the time of sale: ....J ID!YEl! 'l/)~(; ( ..nvtf>iT-C ~Jv~R SIGNAT\JRE ~ .'\ Brenda M. SzczotkcP \ 405 Reeve Ave. ---,:;;;co~l u "'"m ''',Me.,""",,,,,, o 3/0 yl03 . JAr( f) (l 1",0. IOc.)< 1100 A~oneFurfiilYRei;identiai B 2ur3Fam'IyResldentlal C FlesidenttalVaC8nl Lal1d D !IIol1-Residel1tialVacal1tLal1d E~Agr:cull"'al F Cor-m',,"ciai G Apartmellt H Entertainment i Amusement I ~ com.m ~'nily Service J Inaustriai. K Public Service L Forest Check the bOlles below as they apply 8. Ownership Typu is Condominiw'1 9. [\'ew ConSlructio1 on Vacant I,and lOA Property LnGaled w-Ihin an Agr;cult:,;raIDistrict 106. Buyer received ~ disclosure rotice 'ndicating lf1lllthe propar:,. is in an Agricullur;;li District SALE INFORMATION 11. Sale Contract Data KIA I / .J MoniC) 0", Year L 0.3 I ,:; 7 / 03 Month Day Yaar . 0 !L.JU 15 Cheek one or more of tnlse eond'ltions as applicable to transfer; A B C D EX F G H , J Sale Betweer Flelatfves or Forr'ler Reiatives Sale Between Helated Companies or Pilrtnr:rs in Busil1ess One oflhe Buyers is also a Seiier l3uyer or Seller Is Gov""rnmem Agency Or lending Institution Deed Type not Warranty or B;;rgain llnd Sale (Specify Below) Saie 01 F"actional or Less than Fee Imerest (Specify BeiowJ Significant Change in ProDerty Between Taxable SIDtus and Sale Dates Sale of Business is Included in Sille Price Other Unusual Filr.tors Affecting Sale Price iSpecify Aoiuw) None 12 Date of Sale I Transfer 13. Full Sale Price L, L. I. _Exec.u.tor I q Dr;>r;>n Estate Distribution , , . Il'uliSalcPrit:eisthelotalamountpaid;orthepropenyinCIUdingpersol1alploperty, This;:laymentmaybe in the form of cash. other property or goo os. or the assumption of 'l1ortgages or other oblilFllior.s.l Please round to the nearest whole dollar amount 14. Indicate the value of personal proparty included In the sale ASSESSMENT INFORMATION l_ .~ ~lG.JU , , . - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of A.ssessment Roll from which Inforrnation taken 18. Property Class ., L'c o I-LJ ~.3J " To",' Am~.d V.'~ lof .11 po,... '" ."..f.,) I ----"----L-~~ ..JLi . Mattituck-Cutchogue 19. School District N.elmll:l L-: _ ___ ----.J L.____ 1000-114.00-09.00-007,000 20. Tax Map IdentlfierlS) I Rollldentifierlsl (If mora than fou~, attach sheet with additional identifier/sl) ~-.-_J L______ I CERTIFICATION I I certify that aU of the item~ of information entl'rcd on this f(lnn arc true and correct (to the best of my knowledge and ~Iief) .and I understand tlw.L the- making of any willful false statelDl~llt of material foct hel 'in will suhje-cl mc to the provisions of the penal law reiltti...e to the making and flling of false in.~truments. Mattituck )!Y ]]952 -C;;=VC,i~- -,frATF i:rP CO~E SELLER ~//_- .".~___1 La:li't,:["Ef~~:iOn Executor 3/7 ~-3 DA't, L BUYER'S ATTORNEy LAST NAME u__L__ FIIiSTNAMI AREA CODE ~-- T~LEP>-jQNE NUMafc~ (---- --, I NEW YORK STATE I l___C~PY _/ ...1 o o o o J