Loading...
HomeMy WebLinkAboutL 12551 P 834SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T1~e of Instrument: DEED ~,-~er of Pages: 6 Reoeipt ~,-~er : 08-0048017 TRANSFER TAX NUMBER: 07-27211 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Seotion: Blook: 063.02 01.00 EXAMINED AND CHARGED AS FOLLOWS $315,000.00 Received the Following Fees For Above Instrument Exempt Page/Piling $18.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $1,260.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 07-27211 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pasoale County Clerk, Suffolk County 05/21/2008 02:16:16 PM D00012551 834 Lot: 046.000 Exempt $5.OO NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $3,300.00 NO $4,718.00 Number of pages TORRENS Serial # Ccrtific.'ltc # Prior Cfi. # Deed / Morl§q§e Inslrument P.',gc / Filing Fcc Handling TP-584 Notation EA-52 17 (County) EA-5217 (Stale) R.P.T.S.A. Co/nm. of Ed. Affidavit Certified Copy N YS Surcharge Other 5.' " RECORDED 2008 Mau_ 21 02-' 16:16 PM Judith A. Pazcale CLERK OF SUFFOLK. COUNTY L D00012551 P 834 ,~ OT# 07-27211 Deed I Mortgage Tax Stamp ] Recording / Filing St:unps FEI~ Tills document will be public Mo.gage Amt. record. Please remove all ,. Basic 'lax 2. Additional Tax Social Security Numbers Sub'l',,,,,~ prior to recording. Spec./Assit. or .cD Suh*ota, S ec.,Add. ~~.~ ~ 'rOT. MTG. T^X ' I)ual 'l'~)wn ...... Deal County -- -- Held fi)r Ap~immcnt Transfer Tax Mansion %x Thc property cove~d by this mortgage is or will be improved by a one or two YES or NO Grand Total ~ ~. ~ ~ ~ [ If NO, sec appropriate tax clause on 4 ]Dist. 08012098 XO00 06302 OXO0 046000 '90 5]Commnnity Prese~a~lon ~nd Real Pro~rty ~ ~ideration Amount $ Tax Service ' Agency x~ ~Tax Due %ri rication Improved Vacant Land Sati~hction~Discharges/Releases List Pmpe~y Owne~ Mailing Addres~ RECORD & RE'r~R~ TO: TD - ¢~}a~;~ / ~7 /l~'b" 17 I TitleCompanylnformatio~ I co. Na.,,~. ~r,,,-,, i. ~.~ r/~c, Suffolk County Recording & Endorsement Page This p:lge ft)rms part of the attached '-'~e. ~ made by: (SPECIFY TYPE OF INSTRUMENT) 91// ~. ];~lnt~l,O~l /~.~,~ ~ X~C~/~,~ Thcpmnlisesheminissituat~in I ~7~ e,[ fiJ~.~ ~x,~ SUFFOLKCOUN'rS~NI~WYORK. TO In the Township of or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR ~ RECORDING OR FILING. (over) EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION) FORM 8010 CAI[TION: Tills AGREEMENT $11OULD BE PREPAREI} BY AN A'I'FORNEY AND REVIEWED BY A'I'I'ORNEY$ FOR .SELl. ER ANn PURCIIASER BEI:ORE SIGNING. THIS INDENTURE, made the C[.l~ day of ~qlq.tt 2008 Between Jill E. Brownlow I/k/a Jill Beckstead, as Executrix oftbe Estaie of Elaine ^xien,. thc last will and testament of. Probate # 666P2008. re,lng at 3807 Dyer Road, Big Pine Kc.,,', FL 33043 party of rite first part, and Franccs Charczuk, residing at 2555 Youngs Avcnue. Unit 14D, Southold, New York 11971 party of the second part, WITNESSETH. that the party, oftbe first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on May 6, 2008 and by virtue oftbe power and authority given in and by said last will and teslament, and/or by Article I I ofthe Estates, Powers and Trusts Law, and in consideration of ($$15.000.00) dollars, lawful money of the United Slates, paid by the party of the second part. does hereby grant and release uuto thc party of the second part, the distributccs or successors and assigns of thc party of the secoud part forever, ALL that certain plot. piece or parcel of'laid, with the bnildings and improvements thereoa creeled, situate, lying and being at Nassau Point, Town of Southold, County of Sut'folk and Slale of New York. knowu and designated as Uuit No. 14D together wilh u IM7~h% undivided interest in the common elements of the condominium hereinafter described as the same is defined in the Declaration of Condominium hereinafter rei~rredto. P-.,e'~O d*~tC-,to~' /~'..~ SEE .4 TT.4CHED SCIII:.'DULE "~4 " BEINGAND INTENDED TO BE the same premises conveyed in deed dated 6/22/87 and reconled on 7118187 in I.iber 10363. page 481. TOGETHER with all righl, title aad interesl, ifany, oftbe party ofthe first part in and to any streets and roads abutling the above described prentises to the center lines thereof, TOGETHER with thc appurteuanccs, and also all the estate which the said decedent had at the time of dccedem's death in said premise's, and also the estate therein, which the party of Ihe first part has or has power to convey or dispose of, whether individually, or by virtue of said will or olherwise, TO lid VIZ AND TO HOLD thc premises herein granted unto the part)' of Ihe second part, the heirs or successors and assigns of Ihe party of the second part forever. .4ND the party oftbe first part covenants that the party of thc first part has not done ur suftkred anything whereby the said premises have been encumbered in any wa)' whatover, except as atbresaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenanls that the party ofthe first part will receive the consideration thr this conveyance and will hold Ihe right to receive such consideration as a trust fund Io be applied first for the purpose of paying the costs oftbe improvemenl 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 construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WIIEREO?; the party of thc first part has duly executed this deed thc day and .vg, ar first above xvrittell. (~'~_. ,f~/~'-. as Executrix ofthe Estate of Elaine Axieu NYSBA Residential Real tJslalc Fo.,'m.,; on HotlXx:s" (q/00! Cap)ri§h! Cap,oil' L~n.'clnpment -I Slate of County of On the q'P~day of fi"X/3.q in the year 2008, belbre me, the undersigned, personally appeared Jill E. Brownlow f/ida Jill Beckstead, personally known lo me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me the she executed the same in her capacity, that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual · made~b~LkO, o._ .such appearance betbre the undersigned in the citv. of ~3 ~'~Dt,,~ (r...o ~ and the state of blYSBA Residential ReaI.Eslal¢ I:on~,s on I-Iotl~y~:s~ (9/OOj Co~'tight C~psoft~ Development · TITLE NUMBER: 641-S-03454 SCHEDULE "A" DESCRIPTION ALL 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 and designated as Unit No. 14D together with a 1147% 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 and certified by Steven G. Tsontakis, Engineer, and filed in the Office of the Clerk of the County of Suffolk on the 2nd day of' February, 1987, as Map No. 153 defined in the Declaration of Condominium entitled, "Founders Village Condominium I1", 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 of conveyances at page 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 (2) courses and distances as measured along the westerly side of Railroad Avenue from a point where the southerly line of land now or formerly of Daniel Charnews intersects the westerly side of Railroad Avenue: 1) South 08 degrees 35 minutes 30 seconds East, 60.70 feet; 2) South 13 degrees 53 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 last mentioned land 132.40 feet; THENCE South 13 degrees 23 minutes 10 seconds East still along land now or formerly of Mohr and land now or formerly of Averette 100.04 feet; · Page 2 TITLE NUMBER: 641-S-03454 THENCE along land now or formerly of Averette the following (2) courses and distances: 1) South 73 degrees 12 minutes 30 seconds West, 89.03 feet; 2) South 17 degrees 41 minutes 40 seconds E~§t, 60.18 feet to land now or formerly of Keelin; THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 feet to land now or formerly of Agway, Inc.; THENCE along the last mentioned land the following (3) courses and distances: 1) South 74 degrees 04 minutes 40 seconds West, 213.27 feet; 2} South 05 degrees 22 minutes 50 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 the last mentioned land 534.10 feet to land now or fo~erly of George Ahlers and Barry Hellman; THENCE North 17 degrees 43 minutes 30 seconds West along the last mentioned land 636.24 feet to land now or formerly of Charles Witkowski; THENCE along last mentioned land the following (2) courses and distances: 1) North 70 degrees 08 minutes 30 seconds East, 111.80 feet; 2) North 12 degrees 29 minutes 30 seconds West, 217.84 feet to "Founders Village Condominium I"; THENCE along the last mentioned land the following (7) courses and distances: 1) North 75 degrees 06 minutes 20 seconds East, 180.00 feet; 2) North 14 degrees 53 minutes 40 seconds West, 30.00 feet; 3) North 68 degrees 06 minutes 20 seconds East, 210.00 feet; Page 3 TITLE NUMBER: 641.S.03454 4) North 84 degrees 21 minutes 12 seconds East, 310.40 feet; 5) South 64 degrees 53 minutes 40 seconds East, 75.00 feet; 6) North 25 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 BEGINNING. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222 I FOR COUNTY USE ONLY · . __ -- I /..-L"~ ~<::~p,'<~"c~ I REAL PROPERTY TRANSFER REPORT Cl. aWlS Coda (~ I.~ [ ~ ~ I ~ STAI~OFNEWYORK C2. Date Deed Re~orded STATE BOARD OF REAL PROPER'r~ SERVICES I / o<-c"-T'" ,I RP - 5217 I I I Tax Ind~ccte where fears Tax Bills are fo be ssnl BIIlinE if other than buyer addm~ (at bnttom of form) I I , 4. Indlcm the numbe of Assessment Roll parcels tranofmTed on the deed  (Only S PaR of n Parcel) Che~ as they apply:. ] # of Parcels OR Part of e Parcel 4A. Planning Board with Subdivision Authority Exists [] 4B. Subdivision Approval was Required for Transfer [] [ OR [ . , [,~,y~s' - · [ aC. Parcel Approved for Subdivision with Map Provided [] , i I I 7. Chmk the box befow which most accurately de~rlbea the uH of the property at the time of HIe: FJ ~ 2 or 3 Family Residential ~ [~ Residential Vacant Land I~l I Non-Residendel Vacant I SALE INFORMAT(ON I I1, Sale Contract Data Agricultural I [] Community Service Commercial J J,~ Ifldustnal 12. Date of Dale I Transfer ~ ~ · (Furl Sale Price is the total mnount paid for the property including personal proppfly. I 14. Indicate thl value of p~soetld [ I I I I ' ~, 0 , 0 I~Opatty focluded in the sale ~ [f ~ , ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Biff It Year of ~ment Roll from [~)~,,/~17. Total A~mN] Value (of ag paKsts In tra~ri which Infmmatio~t taken f Significant Change in Property Between Taxable Status and Sale D~es Sole of Business ia Included in Sale Price Other Unusual Factors Affecting Sale Price {Specify Below) None 20. Tax Map Idnntifiarls) I Roll IderdJfiM(M Ill more than four, attach abner with additional idemERm(a)) I I L I CERTIFICATION I [ ceflify that ail of the imm of infornmfion entered on thLq ro[ln are true and correct lin Ihe b~l of my kmm]edRe and hdk4~ and [ undemtund that the makin[~ or an)- MiSful foL1e statt, menl (si' nmterid ~ herein ~ll MJbjL~'i me to tit prtfl~d(Nu4 (d' the penal law iTlalh't, lo iht mukins and illint of fa[~ ir6'tmmentq. BUYER SELLER BUYER'S ATrORNEY I NEW YORK STATE COPY