Loading...
HomeMy WebLinkAboutL 12232 P 494 DISTRICT: 1000 SECTION: 11700 BLOCK: 08.00 lOT: 011.000 L f ) '-[L}l..t : I 1(7--8-1} I ) } 1....-.. 7 --- CONSULT YOUR LAWYER BEFORE SIGNING THIS IN~TRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THISiNDE';'TlJRE.madet~e'~ daYC~ee~~ BETWEEN MICHAEL J. KARG, JR. as executor of the last will and testament of Elizabeth O. Karg, late of 18 Lynbrook Avenue, Lynbrook, Nassau County New York, deceased, party of the first part, and JOHN F. KARG, residing at8 Winthrop Street, Lynbrook, New York 11563 party of the second part, . WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of Ten ($10.00) Dollars, paid by the party of the second part, does hereby grent and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, _ent's undivided intereS! in and to ALL that certain plol plece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at New Suffolk, Town of SOuthold, County of Suffolk and Stete of New York, bounded and described as follows: BEGINNING at the comer formed by the intersection of the southerly side of King Streell with the easterly side of Second Street, and from said point of beginning; RUNNING thence South 85" 2'1' 10" East along the southerly side of King Street 101.24 feello land of Charles Avent; RUNNING THENCE South 5" '13' West along said land 101.80 feet to land of Sonia Kinczel; RUNNING THENCE North 85" 23- West along said land 101.4 feet to the easterly side of Second Street; RUNNING THENCE North 5" '18' 01" East along the easterty side of Second Street 101.156 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the premises generelly known as 7lD<ing Street; New Suffolk, New York and Identified in the Suffolk County Tax Mapaa1000-117.00 - 08.00- 011.000. BEING AND INTENDED TO BE the same Interesls in the premises conveyed to the a'foresaid decedent and her husband, Francis J. Karg (who predeceased her on June 20, 1993), as tenants by the enllrety as to a one- half undivided interesl by deed dated June 7, 1976, recorded in the Suffolk County CIer1<'s Office on June 11. 1976, at Liber 8049 Page 199, TOGETHER with all right, title and interest. if any, of the party of the first part, in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances, and alse all the estate which the said decader.t had at the time Of decedent's death in said premises, and alse the estate therein, which the party of the first part hes or has power to conveyor dispose of. whether individually, or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anythin9 whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the Improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose_ The word "party" shall be constru8d as if it read Yparties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the.first part has duly executed this deed the day and year first above written. IN PRESENCE OF: ~;--:r ~~ MICHAEL J. KARG, JR r . - - -- Estate of Elizabeth O. arg StandBld N.V.B.Y.U. Form 800S - Execu1or's Deed - Untform Admowledgment . Fonn 3307 TO BE USED ONL V WHEN THE ACKNoWLEDGMENT IS MADE IN NEW YORK STATE State of New York. Caul1lyof ~ rt:>_r Sit: 't'Y___~ On the ~ day of1liiI\. w _., .~.,. in the year 2002 before me, the undersigned, personally appeared MICHAEL J. KARG, JR personally known to me Of proved to me on the basi8 of satisfactory evidence to be the individual whOle name is subscribed to the within instrument and acknowtedged to me that he executed the same en his capacity, and that by his signature on the Instrument. the individual. or the person upon behalf of which the individual aded. executed the Instrument. (Sig~offi~;laking acknowledgment) INDJI BESSIM Notary Public:. State of New York No. 03-6O'Xl882 Qualified in Bronx COunty Commission Expires August 24. ~'"\ State of New York, County of si: . On the day of .... in the year before me, the underaigned, personally Bppeared peraonally known to me Of" proved 10 me on the basis of aatiafactory evidence to be the lndlvldual(.) wh~ I1IIme(s) is (are) subscribed to the within ins.trument and ecknowIedged to me ht helahellhey execuI8C1 the .ame in hlslherttheir capllClty(les), and th81 by hiolher/their oig...lure(a) on tha instlument. the Individual(s), or the penaon upon behalf of which U1e individual(s) acted. executed the instrument. (signature and office of individual taldng acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or Distrid of Columbia. Territory, or Foreign Country) of lIS' On the dalyof In the year before me, the undersigned. personally appeared personally known to me or proved to me on the basis of I18tiafactDry evidence to be the Indivldual(a) whose name(s) ia (are) subscribed to the within Instrument and acknowledged to me that helahellhey executed the same In hlBlherlthefr capac::ity(I..). and that by hlalherlthalr aignature(a) on the lnalrument, the Indlvldual(a), or the perean upon _If of which the individual(a) acted. executed the instrument. and that such Individual made such sppeanmce before the undersigned in the In (end Insel1 the Stale Dr Country or other plllce t.M acknowledgment W88 laken) (insert the City or other political .Ubdhri81Oft) (signature and office at IndMdual taking acknowledgment) I I EXECUTOR'S DEED SECTION BLOCK LOTS , COUNTY OR TOWN STREET ADDRESS 117.00 08.001 011.000 Suffolk 7111Klng Street New Suffolk, New York Title No, MICHAEL J. KARG, JR., aa Executor Estate of Elizabeth O. Karg TO JOHN F. KARG Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY , Tn. STAHDARD FORM Of&' NEW YORK BOARD OF TIT\.E. UNDI!RWR1TER8 ....I......:I'hll:Jl_-:.....'....W'......y GORDON W. YOUNG, ESQ. YOUNG & COTE 155 WEST CARVER STREET - SUITE. t HUNTINGTON, NEW YORK 11743-3347 o Distribubld by Commonwealth Co.....WONWEAI.TH l.^"D l'ITLE 1'liSURA....c:nCOMI"ANY i " z is I!i u l:! ~ o III :> .. ~ .. II " ~ ~ III lI! ~2 Number of pages TORRENS ,3 Serial II Certificate" Prior Ctf. # Deed I Mortpge I nslrument Deed I Mortgage Tax Stamp FEES 4 Page I Fiting Fce Handling TP-584 __5- _ 5 Notation J4 !:A-52 17 (County) _s_ ~t5_ 3~1- LD _----1~ Sub Tolal EA-52 17 (Slate) R.I..T.S.A. Comm. of Ed. Affidavit Crrtified Copy Reg. Copy Sub ToIa' Other __15 _ GRAND TOTAL I Real Property Tax Service Agency Verilicatioo Disl. Seclion Block Lot Slamp 02050838 1000 11700 0800 011000 :::,. ~~ 7 SatisfactionSfUlscnargesJKCleases LiSt: rropeny vwnt:rs IYUlIlIIlg I\.udre RECORD '" RETURN TO: GORDON W. YOUNG, ESQ. YOUNG & CO'l'E 155 WEST CARVER~STREET - SUITE 1 HUNTINGTON, NY 11743-3347 ~ RECORDED 2003 Jan 28 08:27:33 RM Edward P.Romaine CLERK OF SUFFOLK COUNTY L 000012232 P 494 (lTiI 02-24932 Recording I Filing Stamps Mortgage Ami. 1. Oasic Tax 2. Additional Tax Sub Tolal SpecJ Assit. 0, Spec. I Add. TOT. MTG. TAX Dual Town Dual County_ Held for Apportionment ~ Transfer Tax ~ Mansion Tax _ Tbe property covered by this mortgage is or w ill be im proved by a one or two rllm ily dwelling only. YES orNO' If NO. see appropriate lax c~ page II _of this instruJ11C'nl. 6 Communi Preservation F nd Consideration Amount $ CP'F ~'-a" Due $ -9- >< TD TD TD [0 B Title Company Information Co. Name Title # 9 Suffolk COWlt Recordin & Endorsement Pa e lbis page fonns part of the attached Deed (SI'EClFY TYPE OF INSTRUMENT) made by: 1he premises herein is situated in SUFFOLK COUNIY, NEW YORK. In the Township of Sou tho 1 d In the VILLAGE Estate of Eli"abeth O. Ka['g TO John F. Karg or Hl\MLET of New Suffolk BUXES 5 nlRu 9 MUST DE TYPEI' OR PRINTED IN BLACK INK ONLY !'RlOR TO RECORDING OR FILING. (OVER) 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DBEDS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 02-24932 Recorded: At: LIBER: PAGE: District: 1000 Section: Block: 117.00 08.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: Received the Following Fees For Above Instrument Exempt NO Handling NO NYS SCRCHG NO EA-STATE NO Cert.Copies NO SCTM NO Comm.Pres Fees Paid Page/Filing COE EA- CTY TP-584 RPT Transfer tax $9.00 $5.00 $5.00 $5.00 $30.00 $0.00 TRANSFBR TAX NUMBER: 02-24932 THIS PAGE IS A PART OF THE INSTRUMENT Edward P.Ramaine County Clerk, Suffolk County 01/28/2003 08:27:33 AM D00012232 494 Lot: 011.000 $5.00 $15.00 $25.00 $0.00 $0.00 $0.00 $99.00 Exempt NO NO NO NO NO NO . FOR COUr-.;TY USE: dNL Y C1. SWIS Code PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:// www.orp5.5t~te.ny:u5 or PHONE (518) 473-7222 C2. Date Deed Recorded y, ? ,.3, ,<g, :?, "1 1!;{S'!O~ Month Day Yea, "?,:< I C4. Page ~ * .'__ 0; '. - . I; ".<<"" C3 Book 1/..).,,;;1, PROPERTY INFORMATION 1. r~~~~i:~ I 780 STA~PNUMBoR Kinq St.ceet 5TRHTNAME New Suffolk CTYORfOWN 2 Buyer Name Karg u lAST ~AMEi GOI\WAi;'-y- I "'s~ 'JA"~E 'COMrANY 3_ Tal( Billing Address Indicate where futureT<lx Bills arE to blJ sent ;f other than buyer "ddles5 (at bDttonl of form) L- LAST NAME/COMPANY STR~H NlIMRFR AN:! STRUT NAME CITY OR TOWN 4. Indicate t"e nLJmber of Assessment Roll paTl::els transferred on the d8fld 1 i /I 0' Parcels OR 0 Part of a Parcel L 5_ Deed Property Size 6 Sellltr Name lOR L ACRES o .2 ..I X I l>E~T'" ,RONTFEf- L. Estate of Eli2a~~th O. Karq LA$T NAME: COMPA^,V ~----.L LASTNAME:COMPr,^,y VILLAGio-- John F. FIRST NAME FIRST NAME FIRST NAME Check the bol'( below which most accurately describes the use of the property at the time of sale: ~NAME A~OlleFamdYReSidentlal 1:3 2 or 3 Family Residential C Residential Vacant L,~l1d D Non.ResidenliJI Vacflnt L~nd E~A9'iC"""'" J~ f' Commercial J G Apartment K H lntertainment/.A,musement L Community Service Industrial Public Serv',cc Forest SALE INFORMATION Llli!\"__L_ J V-O'lth Day Vear 11. Sale Contn.ct Date 12. Date of Sale f 1 ransfer iJ:2..! Mooth q ! 20021 Yea' D", L_I,___ _~.1------L--_.~1__~ , , . (Full Sale Price is the total alr,OUrl! paid fa' the property including personal prope'ty T~is payment may be in the form 0; cash. othCH proporty or goods, or tha a~sumption of mort>)i1ges or other obligatiDns.) Please roulld to the neareSf whole dollar amount. 13. Full Sale Price 0,01 14. Indicate the villue of personal property included in the sal.-. o 1 o , l) , , . ASSESSMENT INFORMATION. Data should reflect the latest Final Assessment Roll and Tax Bill hr arter interest 16. Year of Assessment Roll frnm ~~.lJ 17. Total Asses:se<l Villue tof all parcels in transfer) I which inforrnation taken REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP.H17R,"3/97 J 11956 J ]IPCOD. ~ .__J FIRST NAME ._-------1_~ STAT!: J LIPCCC;E 51 (Only if Part of a Pilrcell Check as thl'Y apply; 4A. Planning Board with Subdivision Authocity Fx;sts D 48 S"bdivision Approval was Required tor Transfer C 4C. Parce' Approved tor Subdivision with Nap "'rovided C ___J Cl1eck the bOKes below 85 they apply: B. Ownership Type is Condominium 9. New Construction on Vacant land 10A. Property locatedwith'n an Agriculrural District 108. Buyer received a disclosure notice indicati">! that lhe prope'Wis in an Agriculturill District u o o o 15. Check one or more of these conditions 85 applicable to tTanster: A Saie Betwelln Relatives or Former Relatives B Sale Between Related Companies or Partners in BUSllll!SS C One of the Buyers is also a Selle" D Buyer or Seller is Governmen~ Agency ur '_ending Institution E Deed fype not Warranty or Bargain and So-Ie (Specify Bolow: F Sale of Fr<lct;onal 0" less :han Fee Interes~ (Specify Below) C; Significant Change in Property Between Taxable Slat.Js and Sale Dates f I Sale of Business is Included in Sale Prep I Other Unusual Factors AHecting Sale Price: (Spocify Below,1 J NOlle Executor's Dee_d dE:yis.~~L_ dece0en L . s 3 ,U ~() , 18 Property Cla5S 7. G o I-U 19.5clloolDlstrictName L., New Suffolk_ --, 20. Tal'( Map identifierlsl I Rollldentifler(sl (U more tnan four, attach sheet with additional identifier(s!l L_.---13.l0ck.._ 08. O~_ I CERTIFICATION I I cel1ir~: that all of the item<; of information entered on this form an: tnlc and correct (tel thl' he.<;t nf my knnwledge and belief) ;llld I undel"SlalUl Ihat lhe making of IJ.n~' willful false statenlent or material fact herein will subject me to the Ilrm-'i'iioIlS of the venal I~w relative to the making and filing of false illstruml'nt.'i. District 1000 BUYER /:~L 7j~ I J~Iu~!c? ?~~~~;rg(j om ____~ ..L.J'T.inthrop Street STREET NUMBI;R :>TFlEET NAME \AFTEf< SALE) Lvnbrook CITYOA1'OWN --.L ~ l.J:15 6 3 STAn ZIPCOOE Young LASTNAMr: 631 ARE"'CO[)E o. Karg Section 117.00 Lot 011.000 BUYER'S ATTORNEY _~~or~?n _ w__~__ FIRS'] "'AM' 421-5500 TUE'P1-10NENUM6ER (- -~--" , NEW YORK STATE COPY -~/