Loading...
HomeMy WebLinkAboutL 12549 P 607SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~e of Instrument: DEED N,,m~er of Pages: 5 Reoeipt N-~er : 08-0040366 TRANSFER TAX NUMBER: 07-25535 District: 1000 Deed Amount: Reoordad: At: LIBER: PAGE: Section: Block: 063.02 01.00 E~NEDAND C~GEDAS FOLLOWS $345,000.00 Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO Handling cee $5.00 NO N~S SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Co~ias $0.00 NO ~PT Transfer t~x $1,380.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 07-25535 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judit~ A. Pasoale County Clerk, Suffolk County 05/02/2008 10:30:16 AM D00012549 607 Lot: 043.000 Exempt $5.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $3,900.00 NO $5,435.00 Number of pages This document will be record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument 3 Page / Filing Fee i~ ~ · Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other Deed / Mortgage Tax Stamp FEF. S '-~ ~" SubTotal Real Property 'Fax Service Agency Verification 15. O0 SubTotal Grand Total 6 08009753 xooo 06302 0100 043000 RECORDED 2008 NaU 02 10:30:16 RH Judith fl. Pascale CLERK OF SUFFOLK COUNTY L D00012549 P 607 DT# 07-25535 Recording / Filing Stamps Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT, MTG. TAX Dual Town __ Dual County __ Held for Appointment Transfer Tax ~ - Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Consideration Amount $ 5q ~ ~ - Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www. suffolkcountyny, gov/clerk CPF Tax Due $ ~qoo Improved Vacant Land TD lO TD I~ IN; Title Company Information me Ek ' c~-_~9 "['l '~'f Suffolk County Recording & Endorsement Page This page forms part of the attached ~'q~tO'~ ~)~J made by: (SPECH:Y TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY. NEW YORK. In the VILLAGE _ or HAMLET of BOXES 6 THRU g MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) 'CONSULT YOUR LAWYER BEFORE'SIGNIN~ THIS INSll:IUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 18 day of APRIL, 2008 BETWEEN ROBERT YARO 2555 YOUNGS AVENUE UNIT 14A SOUTHOLD, NEW YORK 11971 as executor of the last will and testament of OTTO YARO, late of 255 YOUNGS AVENUE, UNIT 14A, SOUTHOLD, NEW YORK 11971, deceased, party of the first part, and FRANCIS P MELLY . BERNICE J MELLY 330 DAYTON ROAD SOUTHOLD, NEW YORK 11971 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 THREE HUNDRED FORTY-FIVE THOUSAND dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or pamel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE DESCRIPTION RIDER ATTACHED HEREIN 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 also all the estate which the said decedent had at the time of decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to convey or 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 anything 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 IN PRESENCE OF: 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 construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first pan has duly executed this deed the day and year first above written. RIDGEAI~STRACT CORP. Standard N.Y.B.T.U. Form 8005 - Executor's Deed - Uniform Acknowledgment CHICAGO TITLE INSURANCE COMPANY T~le No.: 3808-00105 LEGAL DESCRIPTION ~.LL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE, LYING, AND BEING A PART OF A CONDOMINIUM IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK AND STATE OF NEW YORK KNOWN ~ DESIGNATED AS UNIT 14A TOGETHER WITH A 1/47% UNDIVIDED INTEREST IN THE COMMON ELEMENTS OF THE CONDOMINIUM HEREINAFTER DESCRIBED AS THE SAME IS DEFINED IN THE DECLARATION OF CONDOMINIUM HEREINAFTER REFERRED TO= THE REAL PROPERTY ABOVE DESCRIBED IS A UNIT SHOWN ON THE PLANS OF A CONDOMINIUM PREPARED AMD CERTIFIED BY STEVEN G. TSONTSKIS, ENGINEER, AND FILED IN THE OFFICE OF THE CLERK OF THE COUNTY OF SUFFOLK ON FEBRUARY 2, 1987 AS MAP NUMBER 153, DEFINED IN THE DECLARATION OF CONDOMINIUM ENTITLED, "FOUNDERS VILLAGE CONDOMINIUM II" MADE BY LIZDA REALTY LTD. UNDER ARTICLE 9B OF THE NEW YORK REAL PROPERTY LAW DATED FEBRUARY 2, 1987 AND RECORDED IN THE OFFICE OF THE CLERK OF THE COUNTY OF SUFFOLK ON FEBRUARY 2, 1987 IN LIBER 10237 CP 178, COVERING THE PROPERTY THEREIN DESCRIBED. THE LAND AREA OF THE PROPERTY IS DESCRIBED AS FOLLOWS; BEGINNING AT A POINT ON THE WESTERLY SIDE OF RAILROAD AVENUE DISTANT THE FOLLOWING TWO COURSES AND DISTANCES AS MEASURED ALONG THE WESTERLY SIDE OF RAILROAD AVENUE FROM A POINT WHERE THE SOU~ERLY SIDE OF LAND NOW OR FORMERLY OF DANIEL CH~EWS INTERSECTS THE WESTERLY SIDE OF RAILROAD AVENUE: 1) SOUTH 08 DEGREES 35 MINUTES 30 SECONDS EAST 60.70 FEET; 2) SOUTH 13 DEGREES 83 MINUTES 40 SECONDS EAST 298.50 FEET TO THE POINT OR PLACE OF BEGINNING; RUNNING THENCE SOUTH 13 DEGREES 53 MINUTES 40 SECONDS EAST ALONG THE WESTERLY SIDE OF RAILROAD AVENUE 160.00 FEET TO LAND NOW OR FORMERLY OF MOHR; THENCE SOUTH 73 DEGREES 53 MINUTES 20 SECONDS WEST ALONG THE hAST MENTIONED LAND 132.40 FEET; THENCE SOUTH 13 DEGREES 23 MINUTES 10 SECONDS EAST STILL ALONG LAND NOW OR FORMERLY OF MOHR ~ LAND NOW OR FOP~RLY OF AVERETTE 100.04 FEET; THENCE ALONG LAND NOW OR FORMERLY OF AVERETTE THE FOLLOWING TWO COURSES AND DISTANCES: 1) SOUTH 73 DEGREES 12 MINUTES 30 SECONDS WEST 89.03 FEET; 2) SOUTH 17 DEGREES 41 MINUTES 40 SECONDS EAST 60.18 FEET TO LAND NOW OR FORMERLY OF KAELIN; THENCE SOUTH 73 DEGREES 22 MINUTES 20 SECONDS WEST ALONG LAST MENTIONED L4%ND 113.76 FEET TO LAND NOW OR FORMERLY OF AGWAY INC.; THENCE ALONG THE LAST MENTIONED hAND THE FOLLOWING THREE COURSES AND DISTANCES: - -CONTINUED- - -LEGAL DESCRIPTION- CHICAGO TITLE INSURANCE COMPANY Title No.: 3808-00105 LEGAL DESCRIPTION 1) SOUTH 74 DEGREES 04 MINUTES 40 SECONDS WEST 213.27 FEET; 2) SOUTH 05 DEGREES 22 MINUTES SO SECONDS EAST 398.17 FEET; 3) SOUTH 17 DEGREES 21 MINUTES 10 SECONDS EAST 94.21 FEET TO LAND NOW OR FORMERLY OF THE LONG ISLAND RAILROAD; THENCE SOUTH 70 DEGREES 30 MINUTES 30 SECONDS WEST ALONG LAST MENTIONED LAND 534.10 FEET TO LAND NOW OR FORMERLY OF GEORG]g AHLEHS AND BARRY HELLMAN; THENCE NORTH 17 DEGREES 43 MINUTES 30 SECONDS WEST ALONG THE LAST MENTIONED LAND 630.20 FEET TO LAND NOW OR FORMERLY OF CHARLES WITKOWSKI; THENCE ALONG LAST MENTIONED LAND THE FOLLOWING TWO COURSES AND DISTANCES: 1) NORTH 70 DEGREES 08 MINUTES 30 SECONDS EAST 111.80 FEET; 2) NORTH 12 DEGREES 39 MINUTES 30 SECONDS WEST 217.84 FEET TO "FOUNDERS VILLAGE CONDOMINIUM I" ~ THENCE ALONG THE LAST MENTIONED LAND THE FOLLOWING SEVEN COURSES AND DISTANCES: 1) NORTH 75 DEGREES 06 MINUTES 20 SECONDS EAST 180.00 FEET; 2) NORTH 14 DEGREES S3 MINUTES 40 SECONDS WEST 30.00 FEET; 3) NORTH 68 DEGREES 06 MINUTES 20 SECONDS EAST 210.00 FEET; 4) NORTH 84 DEGREES 21 MINUTES 12 SECONDS EAST 310.40 FEET; 5) SOUTH 64 DEGREES 53 MINUTES 40 SECONDS WHST 7S.00 FEET; 6) NORTH 2S DEGREES 06 MINUTES 20 SECONDS EAST 50.00 FEET; 7) NORTH 76 DEGREES 06 MINUTES 20 SECONDS EAST 270.00 FEET TO THE WESTERLY SIDE OF RAILROAD AVENUE AT THE POINT OR PLACE OF EEGINNING. FOR INFORMATION ONLY: DISTRICT 1000 SECTION 063.02 BLOCK 01.00 LOT 043.000 -LEGAL DESCRIPTION CONTINUED- pLE.~SE TYPE O~I~RES~ FIRMLY WHEN WRITING ON FORM ' . INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLY ~A ~ ~ · . I L~- ~ '~ Y~' ~ '1' · I REAL PROPERTY TRANSFER REPORT Cl. SWIS Code % I ~ ~ ~ I I ~ STATE OF NEW YORK ' ~. ~ok , '~. Tax Indicate whare lature Tax Bills are to be ~eat Billing if other tha~ buyer address (at bottom of fo~m) I I I 4. Indicate the number of AmHment ~. I J Roll pmcela tranofened on the deed # of Parcels ORI I Part of a Percel ~p.,~ I Jxl IoRI . . I {Only if Part of a Parodi ChKk as they apply: lA. I~anning So,rd with Subdivision Authority Exists [] I I I 7. Check the box below which most accurately describes the Uae of the property at the time of sale: 2 or 3 Family Residential F ~1 Commercial Industrial Residential Vacant Land Gl I Apartment Public Service Non-Reeldentiel Vacaat Land H I I sete~inment ! Amusement Forest SALE INFORMATION I 12. DateofSelelTrenafm' I '~ / I~ 0<~ J 9. New Construction on Vacant Land [] IOA. Prope~y Located within an Agricultural Oistrict [] A B C D E F ¶B. FullSofsl~'ics I , , , 3, L~ ,5 , 0 lO ,0 , 0 , 0 ] bd~ In ~e Mis ~ ASSESSMENT INFORMATION - Data should reflect the lat~t Final ~sessment Roll .nd Tax Rill Solo BetMmen Relatives or Former Relatives Sale Between Related Compeniee or Partners in Bu~inee~ One of the Buyers is also a Seller Buyer or Seller [s Government Agency or Lendb~j Institatmn Deed Type not Warranty or Baqjain end selu ISpec~iy Below) Sale of Fractional or Le~S than Fee Interest (Spe~fy Sulow) Signiheant Change in ProperW setw~en Taxable Status and Sale Date solo of Business ia Included in Sale Price Other Unusual F~-tom Affecting Sale Pdce (Specify Below) Noflu ~ ½ , ½ , I I I I J I I I J I CERTIFICATION I BUYER BUYER'S ATTORNEY SELLER I NEW YORK STATE COPY TO BE USED ONLY WHEN TH~= ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of 6J'}' ss: Onthette~ deyo~A]~''~ intheyear ~ o ~ before me,~ undersigned, personally appeared personall~ ¢~e.~d.J.. h. _ tO me on the basis of satisfactory evidence td~ the individual(s) whose name(s) is (are) subscribed to the within inctmment and acknowledged to me that he/she/they executed the same in his/her/their capecity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. No. 01 CH4994051 Qualifie;I m Queens County CorttmissioR Expires March, 3~), :[~'Z,4 t 0 Lill M'F C.HII State of New York, County of ss: On the day of in the year before me. tho undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their cepecity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of CONNECTICUT ss: Onthe dayof APRIL in the year 2008 bofore me, the undersigned, personally appeared {~o~t..~ '/~..-o personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instmmect and acknowledged to me that he/she/thoy executed the same in hiuher/their cepacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (insert the City or other political subdivision) (and insert the State IXl:~ountry o_r otb.er place the acknowledgment was taken) (signature ~ of individual taking acknowledgment) EXECUTOR'S DEED Title No. ~ ~:~ '0H ~<~ TO SECTION 063.02 BLOCK 1.00 LOT 43 COUNTY OR TOWN SOUTHOLD STREET ADDRESS 2555 YOUNGS AVENUE, UNIT 14A, SOUTHOLD, NEW YORK 11971 RETURN BY MAIL TO: · I'ANDARD FORM OF NEW YORK BOARD OF TITI.E UNDERWRn~R$ Distributed by RIDGE ABSTRACT CORP. www.ridgeabstract.ucm FRANCIS P MELLY, ESQ. SOUTHOLD, NEW YORK 11971 P.o.8. RIDGEABSTRACT CORP.