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