Loading...
HomeMy WebLinkAboutL 12558 P 10SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED Number of Pages: 4 Receipt ~,m~er : 08-0067493 TRANSFER TAX NUMBER: 07-31997 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 035.00 05.00 EX~MINEDAND CHARGED AS FOLLOWS $o.oo Received the Following Fees For A~ove Instrument Exempt Page/Filing $12.00 NO Eandling COE $5.00 NO NYS SRCHG EA-CT~ $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO Co~.Pres Fees Paid TRANSFER TAX NUMBER: 07-31997 THIS PA~E IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 07/15/2008 11:39:07 AM D00012558 010 Lot: 018.000 Exempt $5.00 NO $15.00 NO · $75.00 NO $0.00 NO $30.00 NO $0.00 NO $152.oo Numl~..r.of pagca ~ TORRENS '..; S~dal # Prior Cfi. # : :Deed./Mortgage lnstmmeut. Pag~ > Filin~ F6e !b' Handling 5~' O0 TP-584 ~'- Deed ! Mortgage Tax Stamp FEES Notation FA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other RECORDED 2008 Jul 15 11:39-'07 Judith R. Pazcale CLERK OF SUFFOLK COUNTV L DO0012558 · P 010 I , Recording / Filing Stamps Modgege'Amt. 1. Basic Tax '" 2..Ajldidonal 3'ax Sub,'lbtal Sp6cJAssit. or spo!. ! Add. TOT. MTG. TAX Dual. Town __ Dual C~unty Held for Appointment Transfer Tax Mansiofi Tax The property covered.by this mortgage is nr will be improved by:a one or two family dwelling only. Y. ES or NO If NO, sec app~priate'tax ~lause on page'# · Real Property Tax Service Agency Verification 6=~ Satisfactions/~i .schar~.es/Rele~ses List ,Property Owners · ,.' ' REC. ORD &tRETURN TO: 4 { I~st.O~ 08016981'°°° °as°° °'°° °xa°°° Consideration Amount $ CPl~ Tax Due $ " Improved Vacant I~nd Mailing Add.ss TD tB~-.~ ~[~Cl.{' {Oec...K ~:~ ff:~le.~ 7 Titl~ an lnfomafion ~tle ~ ~ Suffolk Count Recordin & Endorsement Pa e This page forms pan of thc attached ~ ~T_p'_ .[ ~ made by: (SPECIFY TYPE OF INS'FRUMENT) KCe{O ~,_~~ The premises berein is situated in SUFFOLK COUNTY, NEW YORK. 'IX3 In the Township of ~ .~/~ i ' ~..~?~,.. In the VILLAGE or HAMLET of BOXF..q 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) .CONSULT YOUR LAWYER BEFORE SIGHING THIS INSTRUMENT-THIS INSIRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the J ~r'/t' day of May O*'(,/M~ 2008 BETWEEN ARLENE KLEIN, residing at 87 Buttonwood Drive, Dix Hills, New York 11746, and WILLIAM SUCHER, residing at 76 Meadowview Drive, Annandale, New Jersey 08801, both individually as residuary beneficiaries and heirs-at-law of Anne Sucher and ss Co-Executors of Anne Sucher Suffolk County. New York party of the first part, and ARLENE KLEIN, residing at 87 Buttonwood Drive, Dix Hills, New York 11746._: the last will and testament of , late of , deceased, party of the second part, WlTNESSETH, 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 ................................................. No Conslderafiun ($0.00)-- .............................. 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 parcel of land, with the buildings and improvements the~on erected, situate, lying and being in , East Marion, Town of Southold, County of Suffolk and State of New York, known and described as Lot #69 on a certain map entitled: "Map of Section 3, Cleaves Point,' filed in the Office of the Clerk of the County of Suffolk as Map #4650 on June 14, 1966. Said premises also known as 575 Dawn Drive, Greenport, New York 11944 District 1000 Section 035.00 Block 08.00 Lot 018.000 Being and intended to be the same premises conveyed in the following deeds; (1) deed from John J. Hughes, Jr. and Made Hughes, his wife to Joseph Sucher and Anne Sucher, his wife, dated 9~3~85, recorded 3/26185 in Liber 9883 Page 139; (2) deed from Arnold Sucher, as Executor of the Last Will & Testament of Joseph Sucher. dated 10124/88, recorded 1114/88 in Liber 10730 Page 9; (3) deed from William Sucher to Arlene Klein dated 9124/2007, recorded 11/23/2007 in Liber 12531 Page 329. TO(~ETHER'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 3t 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 ind;vidually, or by virtue of said will or othen&,ise; TO HAVE AND TO HOLD the premises herein granted unto the party of the secon;I 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 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 part has duly executed this deed the day and year first above wriffen. ARI:ENE KLEIN, individually and as Co-T"-xecutor WILLIAM ~UCHER, individually and as Co-Execul:or Standard N.Y.B.T.U. Feint 8005 - Executo['s Deed - Unifomt Acknowledgment Form 3307 ACKNOWLEDGEMENT TAKEN IN NEW YORK. STATE State of New York. County of · SS: On(be /~ daynf ~ (j'"~v,.. intheyenr 2008 ,bef'om mc, the undersigned, personally nppea~d Arlene Klein · personally knov.'n to me or proved to me on the basis of' sa(is f'actory evidence to be the individual(s) whose name(s) is (am} subscribed Ia the within instrument and acknov.'ledged to me that he/sba/they executed (ha same itl his/her/their capm:ily(ies), nad that by hi~her/thclr signature{s} on thc instrument, the individual(s), or the person upon b~palf'o f ~,vhich the individuhl{s} acted, executed the instrument. ~ I ! A/}.. PAT-- KELLy G' Ou-~'°' 01KE6029733 ACKNOWLEDGEMENT RV SUBSCRIRING WITNESS 'I'AKE~ IN NEW YORK STATE Stn~e of New York, Count)' of , ss: On the day of in the .*.'ear , before me. thc undersigned, n Notnq,' Public in and for said State. personnlly appeared , the subscribing witness to the foregoing instrument, with whom I am personally acquainted, wbo. being by me duly sv,'om, did depose nad say thru he/she/they reside(s) in that belshe/tba~' know(st to be the individual described in and ,.,.'ho executed thc foregoing instrumcnt; that said subscribing witness u-as pmsant and saw said execute the samc: and thai said witne~ at the same time subscribed his/herllbeir name(s) ns a v,'ilncsa thereto Executor's Deed Title No. AL-28842 ARLENE KLEIN and WILLIAM SUCHER TO ARLENE KLEIN DISTRIBUTED BY YOUR TITLE EXPEKT$ ' The Judicial Title Insurance Agency LLC 800-281-TITLE (8485) FAX: 800-FAX-9396 [I ACKNOWLEI)GEMEN'T TAKEN IN NEW YORK STATE State of New York, County of · SS: On thc day of in the year me. the undersigned, personally nppna~d · befi)re , personally known to mc or proved to me on the basis of satisfactory evidence u) be the individual(s) whov: name(sD is (arc) subseribad to the within instrument nad ncknawledged to me thai ba/she/they executed the same in hls/hcr/thcir capoclty(ies), nad that by hls/hcr/thclr signntum(s) on the instrument· the individunl{sL m the person upon behnlfofwhich the individunKs} acted, exceuted thc instrument. fad( ACKNOWLEDGEMENT TAKEN (HJI'SII)E NEW YOPK STATE *State of New Jersey , County o f/~../.'. ,- ~ ~/'~ , ss: '(Or insert District of Columbia. TatTling'.. Po,Gsasaion ur Foreign County) On the ~-~' day of May in the )'ear 2008 .before me the undersigned personally appeared William Sucher Personally known to me or proved to me on thc basis of snlisfnemry evidence to be thc individual(s) whose name(s) is (nrc) subscribed to the within instmmcm nad acknowledged to mc Ihnt he/she/they executed the same in his/hcr/their capacity(les), thai by his/her/their signature(s) on the instrument, the inthvidual(s} or the person upon behalfof' which the indivithrsl(s) nc(ed, executed thc instrument, nnd thai such individual make such appeurnnce bafom thc undersigned in the (add the city or political suhdlvisJon and thc slate or count~ or other place the ncknawledge, ment vms taken). / / SFAIE OF NEY/JERSEy Iff, COllflilO! ElPlffi OKEiiEI II, ~lll SECTION: BLOCK' 05.00 LOT: 018.000 COUNTY OR TOWN: Suffolk/Town of Sm,hold RETURN BY MAIL TO: Simon Rothkm8, EsQ. Rothkros Rothkrus & Spec(or, LLP 185 Great N~k Road· Suite 402 Great N~:k, New York 11021. 15:23 F~X 5iG 921 1924 AUERNCAI{ LAND SERVICES (~003/012 SCHEDULE A DESCRIPTION T'Ale NumbeF. AL-28842 AMENDED 61t?/0B ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon. erected, situate, lying and being in East Marion, Town of Southold, County of Suffolk and State of New York, Y, nown and described as Lot #69 on a certain map entitled'. "Map of Cleaves Point, Section 3" filed in the Office of the Clerk of the County of Suffolk as. Map #4650 on June 14, 1966, being more particularly described as follows: BEGINNING at a point . ___.~ ~.., ~h., in erseu-'tlon o! tile nor[noes[any -, distant 440.75 feet from the corner To~rn~-u ur ,,,- ,,,t Drive with the southerly side of Wiggins Lane, said point being located at the intersection of the eastedy side Of Dawn Drive a/ida Dawn Read with the division tine between Lots 66 and 69 on the above referenced filed Map ~.4,650, Map of Cleaves Pdint, Section 3; RUNNING THENCE south 81 degrees 15 minutes 30 seconds east, a distance of 14t .18 feet to th~. westerly side of Dawn Lagoon; THENCE along said westerly side of Dawn Lagoon, south 19 degrees 30 mlnutee 00 seconds west, a distance of 120.00 feet to the division line between Lots 69 and Lot 70 on the above- referenced filed map; THENCE along seid division line north 73 degrees 9 minutes 10 seconds west, a distance of 132.19 feet to the easterly side of Dawn DAve; THENCE along the easterly side of Dawn..DrNe nort'n 15 degrees 41 minutes 20 seconds east, a distance of 100.00 feet to the division line between Lots 66 and 69 as shown on the "Map of Cleaves Point. Section 3", filed in the Office of the Clark ef the Co~Jnty of Suffolk as Map ~1650 oh June' 14. 1966 being 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 IFOR COUNTY USE ONLY · I ~-~ ~'L.--..-...~.,"'t I · C1. SWIS Code '"-7~__~_~J~ I ~1 . REAL PROPERTYsTATE OF NEW YoRKTRANSFER REPORT CZ. Date Deed Re~orded STATE BOARD OF REAL PROPERLY SERVICES Month Day Year . RP - 5217 575 I Davu Drive [ Creenport, Town of Southold [ [ 11944 2. S~m' [ Klein [ Arlene I I I parcels tran~fmTnd on the deed [ 0 0 I [ (Only ff ~n of a Pam~ Ched~ as tbey app.. ~' I J of Pa~al. OR Pan ~ · Pamal ~ Ra~ ~a~ ~ Su~ion ~hor~ Ex~ ~ ~ ., Sub.,ion ~l--,.ui~ for Tr,ns,r ~ I' I OR I ...... I Su i o. [ Arlene Klein and ~illiam Sucher, ifldtvid~ally as residuary beneficiaries and heir~- I I I A [] One Family Residential R ~ 2 or 3 Family Residential C ~ Residential Vacant Land DII Non-Residential Vacant Land SALE INFORMATION I 11. Sale Cmltra~t Date 12. Dm of Sale I Tranal~ Agricultural ! [] Community Son/ice Commercial J I~J Industrial Apartment KI._I Public Sarvxe Entortsinmont/ Amusement I..I I Fere~z 2008 Day Y~ (Full Sale Price is the total amount paid for the property inctuding Pamonal property. This payment may be in the form of cash. other property or goods, or The assumption of mortgages or other oidigstion$.) Please round to the neerest whole dollar amount. Ownership Type is Condominium [] New Construction on Vacant Land [] A R C D E F (1 H I J Sale Between Related Combenies or Paltnera in Susiness One of the Buyers is also a Belier Suyer or Sailer is Government Agency or Lending tosstution Deed Type not Warramy or Bargain and Sale (Specify Below) Sale of Fractional or LaM than Fee Interest ISpeciiy Below) Significant Change in Property Between Taxable Status and Sale Daw Sale of Business is IncLuded in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) Nons ~xecutor~ s deed ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I 1' Y#r of ~'"-emeflt ~ from I q/[ 17. Total A~esssg Val~e (of ,, ~ama~ in ,mna~er( ffi ~ [ District 1000 I [ Section 035.00 Block 05.00 I I Lot 018.000 ratify (bM MI or the (ta~.q er brernuti~ ente~l ua this form m true and corec( (to the bet dm). knowledW and belief) mad I urKleutand t]~t the nukh~q wlBhd Fa[,,'e statement of nmb, Hal Fact hv~Jn wig subject me to the ~qkutq of the petul Mw rebid~e to the nukln~ and rdinR or rabe i~qlrumeaL~ BUYER eUVE.'S ATTORNEY SELLER /2008 Rothkrug 516 I 487-2252 Si(aah NEW YORK STATE COPY