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
-~/