Loading...
HomeMy WebLinkAboutL 12216 P 304 { , ...~ fi'onh lmIi~w8 (9N9J 12~ 1o..i\M -- M:Nab.rtilk"" ~ {",""Ie "'"U _T_~_ __....., '" __I ~i J I Jj ill... _ __ n L1l ..... ....,,~ 1.- r (ZLIk, :'>l.>'-i TIllS INDENTURE, """'" tht' 20th duy of September, 2002 _ BETWt;EN lWUE HEYER. resid11l8 at 1780 Harratooka load. HatHtuck. Hew York 11952. NYS tlWlSl'ER TAX STAHPS $564.00 ( 30;- 3- Y7 ...admini"lflllOr(lriX}ofthel"''ilF"r Francis J. Mayer. Jr. a/k/a Frank J. Keyer. Jr.. '"le or Suffolk County7lSurrogate'.s Court File No. 231 A 2002) who died Inle"l,"" "011>0: 26th duy uf February . 2002 IllJd pany "f Ibefim pan. aod VALERIE MEYER. residing at 1450 Wickham Avenue. llattituc:k, New York 11952, pany uf llu: w:olld pari. WITNESSlI.'TH, lhal ~rI_ lelleB ur udminisirnlion WctC iuued 10 the pan)' of llu: linl part by the Surrogate'. CQUr!. Suffolk CUD"!Y. New Yl\l'k. on April 1. 2002 and by vilt..., Qf lhe puwcr ood authority Biven by Arliele I I ur Ihe Es\OI... ""-,,, end TtI1Il5 Law. .lId in co""iclcraliOll "f ONE RllHllllEll PORTY-oHE 'l'HOUSAJU) and 00/100---- __ ---- -----$141,000.00)- --_ dulllltli. paid hy llu: pany of the oec:ond pan. does hcteby .....1 and ..Ie""" u nlO Ibe parly uf lbe ..."nd pan. IIu: di'lribule<!s 0< .1I...:c"""'" .nd a"igM of llu: party of lIIe second pan farcv.:r ~ . ALl. lhal ttl1ain pll>l, pilXe or paf\.-rl of I.nd. wilh lhe building"lUld impmw:menl$lbereop __'led. ,iluate. lyl"ll end being...... at llatUtuck. Town of Southo1d. County of Suffolk and State of New York, being 1IIOre particularly bounded and dncribed as follows: Vf~ BEGUIIIING at a monument aet on the easterly Hide of Wickham AVenue, diatant 58 feet nort:herly froD! the corner formad by the intersection of the new northerly side of Middle Road (C.R. 48l and the easterly side of Wickham Avenue; said point' also being at the inteTsection of the easterly aide of Wickham Avenue and the northerly side of lands formerly of Richard Charters. now or formerly of John and Fanni'e llieLewic:z; running thence along the easterly side of Wickham Avenue North 26"00' 00" West 54.53 feet to lands formerly of Alonzo Robinson, now or formerly of Ruth Myars; thence North 70" 34' 40" East along Baid laee described land. 200 feat, to a llIOnumeot and lands now or formerly of Coles; tbence Soutb 26" 00' 00" East along said last described land 54.53 feet to lands formerly of Richard Charters, now or formerly of John snd Fannte Bielewicr; tbence South 70" 34' 40" Weat along last deecribed land, 200 feet to tbe easterly sIde of Wickham Aveoue the point or place of llEClllllING. BEING AIm INTEllDEll TO liE che aa.... premisea as conveyed by deed daced January 8. 1991 and recorded in tbe Suffolk County Clerk's Office on January 22. 1991 1n Liber 11207. page 355. TOObTHER with all "sln. lille alld interesl. if any. of IIu: pany uf the firsl pan in and 10 any _II ...d road. abulliolllhe above de>eribed pAlmi"". IOlh. ceoter Un", thefCuf: TOOETHER with lhe appanen._. ad aho 8U lbe ""tale which tlu: said decedent had allhc time of dcude.I" death in .aid premiSCll. .nd also lbe Wate therein, whieh lbe patly or llu: Ii "'Ipatl has or has puwer to en"""y or di.po"" of. whelber individu.lIy. or Dlh"",,',,",; TO HAVE AND TO HOI.D tbe p..mis"s herein granled .01" Ihe I'Drl)' "fthe ..."nd p:111.!hc dillribule<es ur "UCCtiMl'" and a..,igo. "flbe pan)' or the """'lIld part r"....... AND th" I'Dny of llu: fin. part ""ve"anls Ihol lhe pany of lb. 1i..1 pan hao not duM or ..lkred .o)'lhi,,! whereby flu: "aid p..mi..., ha.e been incumbered in any way wb.lcvcr. ".eep' a. .fo....id. SUbjc<'IIO the uu... fulld prov;"",,,, or "cliOIl!hirtec:n uf Ihe li~n Law. The word "pany" .hall be conslrned... if it reud "panic'" whonever IIu: .<en" or this illdenlure 10 requires. IN WITNESS WHEREOF, Ihr parly of lhe fin<< pan hus duly execuled Ibis deed lbe day end year linl above wrillen. IN' PkESt:....ce Qjl:: ~ i ~ JJ'4' .w-J &arbara Duchun ~,,:~ .>?1~"tLJ Kar1e Mayer. AdIId.nie i~ Ac:lInolli1d.IIMM llIIliIn In New VorIc S- AclmCMIeItgIImeIlt llIIliIn In HolwVorlc S- , IS: s_ 01 New Votk. County of . sa: SllIe of New York. County of Suffolk OlIthe 20tb day oISepte..be~n Ihe ye-ar 2oo2.llelote me, the undl!lf'8lgned. pemmally 'Jlpt!Iared Mari" Ifeyer perlonally k_n 10 me or proved 10 me on Ihe basil 01 lIlIliIIeetory 8Yidenc:& to be Ihe indiYkIu8l(llf whose neme(1II Is ... lubIctI)ad to the _ lnstrument and aclcnowtedged 10 me Ihat lallsltell_ lIlCecullld lbe sa me In lGlIIherllblllll caplCllyliBlt. and 11181 by IllaIber1JbBbcslllnalure(aJ on lbe Insttument. the indIvklU8l(It or !he peraon upcn behllll 01 which ~--~ ......... =r=-"l111r'1l11l 1I80f ll......~ a. . ....... ....a,;;z AdIIlClwt I c'g ..... by SubSCribing Wlt:ne81 tIl<en In .... York Slate OlIlhe day 01 , In !he year the undlqtgned, personally 'Jlpt!Iared , befom me. personally known 10 me or proved 10 me on tn" basi. 01 $BIiSIactory _..,08 to be !he lndMdualll) whose name(a) II (are) $ubscribed 10 lhe _ lnstru_ and acl,nowledged 10 me tnal be/shellhey _outed Ihe lame In hlllherllhelr capaclty(I..), and Ihal by hllllharllhelr s1gnalure(l) 011 1118 InsInI_. lh8 1ndlviduIII(1) or lh8 paraon upcn behlIlI 01 which lha 1ndlviduIII(1) acled, e.eculIld lha in8IrutnllnI. AcIcncNIIedgement lIMn 0UIIIda New VorIc S- SIIIa 01 NewYOr1c, County 01 , ss: . Stele 01 , CDlIf'Ity 01 , so: . (or lnaerl District 01 Columbia, TerrllOfy, Possession or Fonslgn Counlry) . before me, OlIthe day 01 . In the year the underalgned. p&l'lIOOIlHy eppeered lI1e ....rlbIng ...- to !he foregoing lnstrumenl. wilh whom I am parBOll8lly _1nIed. who being by me duly sworn, did dlIpO$8 and ~ lhat !IllIIh8IlhIly t8Sic1e(s) in Ih8IlIeIlII>eIIh8y know(sj to belha fndIYldueI d8sC1lbed in and who _1dIld tha begoIng IIlIlrument, that 58icl SUllsc.11Ill> llJ wllness - ~end _ sald 6llecute Ih" lama: end lhal 88ld wltnelS al Ihe ..me lima 8I<b8crib8d Nalherllhelr ""me(!) lIS a ...-thel'8\O. Tille No.: MAllIE KEYIl1l, Adain1atratl.":l.xof tha Estate of Francis J. Meyer. Jr. afltfa Frank J. Meyer, TO V ALIl1lIE IfllYER I ~:..=:~ 11 I I 1I I I 2 .J '" , . -' OlIlhe day 01 , ill Ihe reer the undertlgnlld, pBllIOnally appeared . befom ma. parsonally known 10 me Or proved loma on Ihe baals 01 $BIiSIactory 8\/Idanc8 10 be Ihe indMdua!{aj whose "a"",ls) 15 (are) sub8cribed to !he _ lnstru-' and Icknowlediged to ma Ihal he/aha/lhay _ulad Ihe same in hislharllhelr capecltyll"), Ihal by Illlth.,lIhe;r Ilgnalure(s) on lh. in8INmIll'Il. lhe 1ndMduaI(!) Of lhe person IJIlOn behllll 01 which lI1e lndMduel(aj 8CI8d, _lad the lnslrumenl, and Ih8I such lndMdU8l made such appearance before !he unda"11g.18d In !he (add lh. clIy Of poliUcaJ ..- and !he __ Of counlry Of oIh... pI8ca lhe acknowledgamenl _ taken). SsanoN 1~9.00 BLOCK 03.00 Jr.lOT 047.000 COUNTY OR l'CJWN SuffolkfSoutbold R~ llV IIIAIL TOl VALERIE IfllYER 1450 WICKHAM AVENUE IfATTITUCK. NY 11952 ZIp No. -. ~2 .. ~ ~.. J " RECORDEI'I 2002 Oct 23 011146138 lI'I Edward P. ROINlI M ClERK OF SUFFm.K COU!lTV L D00012216 PlO4 01. 02-12:524 Number or p.gn TORRENS Sorial H C011ifk81t H !'rioror.1I Doed I Mo<Iaa&e InstnIll1Clll Deed IMullp&c Tax SIamp FEES Rccanling I Filing SlImps 4 Page I filing J'"" Handling TP.5114 _..:L _ S :5 Mullp&c Alnt I. Basic Ta., 2. Additionall'&l( Notation Sub Total r,,\.52 171Colmly) EA. 5217 (State) S- _ Sub Tocal ~.:5 ORAND TOTAl, 9 '1-- SpecJAssil. O. Sp"". 1Add. TOT, MTO. TAX Oual Town Dual County...:.....- lIeld for Apponionmem _ Transfer Tax '5t..4 _____ Muoion Tax _, _ The propel"Y co'it'l'Cd by this m"PlIC is Of wlll be improved by a one or twu family dweUinll OIIly. YES or NO I f NO. see appropri8le lax clawe on page /I _willis instnlment. R.P. T.SA >, --- COIlUn.ofEd. _---1~ Affldavil C.....ified Copy Reg. Copy OIhet ,5 Sub Total $ Real Propmy Tax Service ~y Vcrirlcation ',,",f ~ c:........il'Wll. _ n.Jnr+ 6 Communi Pneservation Fund Consideratiun Amount S 141.000.00 ,.... O~713 1000 13900 0300 047000 ~} L-.. . '_'_' . 7 SatisractionsIDisc:harJeslReIeasa List Property Owners Mailing Add RECORD" RETURN TO: SIamp CPF Tax Due S -0- Improved X Dal.e Inllia1s acanl Land VALERIE MEYER 1450 WIClOlAM AVENUE MATTITUCK. NY 11952 TO 10 TO TD 9 g Title Company Infurmation Co. Name T1cor Title Guarantee C Title 1/ 1202-00024 Suffolk County Recordin~ & Endorsement Pa~e This JX!l,oe fQlllts part oflhe atllldlcd _--!LEE>> mad~ by: (SPECIFY TYPE OF INSTRUMENT) HAIl.I'E HEYER. AOMINISTllATlUX ~~lAle uz r~~L~ ~. ~I~. J~. a/k/a FIlAIIK J. MEYER, JlI.. TO lbe premises herein is situated in SUFFOLK COUNfY, NEW YORK. In the TomISItip of SOUTHOLD In tb: VILLAGE or llAMUIT of MATTlTUCK VALERIE MEYER BOXES 5 mRU 9 MUST BE 'IYPfDOR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING DR FlUNG. Page 1 of 3 (OVER) . IMloomlllllllll1 1IIIIIml Zilurl'OLJt COtDI'1'Y CLBBK UCOR.DSOJ'J'ICB RBCORDDIG PAGB TypI of xu~t: n1I!'I!T\S/mm IIWIiber of I'age.: 3 '1'BM1S1'Ba 'fU "\JWSB1h 02-12324 ltec::on.l!: At: LIBD: PACD : 10/23/2002 08:"138 AJII DO0012216 304 neea "-mt: s.ctio:u Bloclu 139.00 03.00 .......llITNWn AIID ca....~ AS J'OLLOWS $lU.OOO.OO Lot: 047.000 District. 1000 l'agtl/PiUDll COB "'-C'l'T 'l'1'-584 11ft TraDaf.-r t_ Pol1ow1Dg ..... Par ~ ::DI8t~t BJ: ~t 11IO Baadl1Dll RO JlIlr8 SUIlCBG 11IO ...-BU.ft RO CeI:t..Copi.s RO 8C'l.'II RO Co:IIII. PlI:eB 1'... l'aU $9.00 $5.00 $5.00 $5.00 $30.00 $564.00 L. _4.. $5.00 11IO $15.00 RO $25.00 11IO $0.00 11IO $0.00 11IO $0.00 11IO $6'3.00 aecei'9ll4 the 'l'ItUID'D ",U 11~ I 02-123:114 'JI'B]:8 1'.... X8 A 1'D"J: 01' 'l"BB II1II'1'IUlIIBI1 ~ p.aaa.t~. COWlty Cl.-rk. SUffolk COWlty FOR COUNTY USE ONLY Cl, SWI$ Cl>de PLEASE TYPE Off PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222 4... .. . ~-"",., "..' 14,.7,6. 8, 2~\tly REAL PROPERTY TRANSFER-REPORT . cz. Dot. il.!o4..".,. STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES , .....1~,(:::. 4, RP - 5217 RP-S217Rt'v3197 ,. Pmperty L-1450 Location STREET NUMBER Wickham Avenue STREET NAME L-Town of Sou.hold CITY OR TOWN Matti.uck VilLAGE 11952 ZIP CODE 2. Buyer Name L-l-ieyer LAST NAME I COMP/\NY Valerie FIRST NAME ~ LAST NAME I COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) ;Address L- LAST NAME I COMPANY FIRST NAME ~ STREET NUMBER AND STREET NAME CITY OR TOWN STATE ZIP CODE .... Indicate the number of Assessment Roll parcels transferred on the deed 1 # of Parcels OR o Part of a Parcel 5. Deed Property .' Size L FRONT FEET J X I 'ACRES . 2 {Only jf Part of a Parcell Check as they apply: 4A. Planning Board with Subdivision Authority Exists 4B. Subdivision Approval was Required for Transfer 4C. Parcel Approved for Subdivision with Map Provided D D D DEPTH , OR L 51 6. Seller Name L......lle y e r LAST NAME i COMPANY Estate of Francis J. Marie - Adminisr.rarnr Mever. Jr. I FIRST NAME ~ LAST NAME, COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: Check. the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant Land lOA. Property located within an Agricultural District lOB. Buyer received a disclosure notice indicating that the property is in an Agricultural District D D D D A~ One Family Residential B 2 or 3 Family Residentla C Residential Vacant Land D Non-Residential Vacant L.and I SALE INFORMA"tION I 11. Sale Contract Date E~Agricultural F Commercial G Apartment H Entertainment / Amusement J ~ Community Service J Industrial K Public Service L Forest 12. Date of Sale I Transfer 06 I 17 I 02 Month D,y Year 10 I 02 I 02 Month D,y Year 15. Check one or more of these conditions as applicable to transfer: A Sale Between Relatives or Former Relatives B Sale Between Related Companies or Partners in Business C One of the Buyers is also a Seller D Buyer or Seller is Government Agency or lending Institution E X Deed Type not Warranty or Bargain and Sale {Specify Below) F Sale of Fractional or Less than Fee Interest (Specify Below} G Significant Change in Property Between Taxable Status and Sale Dates H Sale of Business is Included in Sale Price I Other Unusual Factors Affecting Sale Price (Specify Below) J None E. Administrator's Deed 13, Full Sale P,;ce ~ ,1, 4 , 1 , 0 , 0 , 0 , 0 , 0 I , , . (Full Sale Price is the total amount paid for the property includin~1 personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. Indicate the value of personal property included in the sale , , 0, 0 , 0 I , . ASSESSMENt INFORMATioN. nata s~oWd reflect th~ late$! Final Assessment Ro" and a.BHf 16. Year of Assessment Roll from which information taken 0, 2 I 17. Total Assessed Value (of all parcels in transfer) I ; , 3 5 , o 01 18. Property Class I 2, 1,J2j-LJ 19,5chooID;st,;,~Name j Mattituck-CutchoRue UFSD 20. Tax Map Identifier(sll Rollldentifier(s) flf more than four, attach sheet with additional identifier(s)) 1000-139.00-03.00-047.000 J3q-3 -Lf7 I I; CE!ttlI'l~'t1l)I.f.' i ~ [ certify that aU of the items of information entered on this fonn are true and correct (to the best of my knowledge and beUef) and I understand that the making of any willful false statement of material fact herein will subject me to the provisions of the penal -law relative to the making and ming of false instruments. BUYER BUYER'S ATTORNEY ;' ..~ 1 ( L~ \ 10/2/02 €UYER SIGNATURE , DATE 1450 h'"ickham Avenue STREET NUMBER STREET NAME IAFTER SALE) Hattituck NY I 11952 CITY OR TOWN STAn: ZIP CODE N/A LAST NAME FIRST NAME AREA CODE n:LEPHONE NUMBER 'y')/ ~/ / p' d ~~ ~_~~~~. '.1 SFJ.-LER ~I~NATURE (,arl.e Meyer, Admini~~'--" 9/20/02 SELLER DATE