Loading...
HomeMy WebLinkAboutL 12158 P 262 /v /c2 )5~ LJ c2h:z.. I"'~ m, .4 /. f ' J' ;.( II) "CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT :THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY ( ~ THIS INDENTURE, made the q#-- day of December, 2001, BETWEEN FRANCES COSTABILE, (No #) Main Street, P.O. Box 2097, Setauket, NY 11733, as executor of the last will and testament of MARION D. FITZSIMMONS, late of 7 Watson lane, Setauket, NY 11733, deceased (as to 33.1 acres), party of the first part, and FRANCES COSTABILE, (No #) Main Street, P.O. Box 2097, Setauket, NY 11733; FRANCES COSTABILE, as Trustee of trust under Article FIFTH of the Will of Marion D. Fitzsimmons flblo ALLISON PFANNENSTIEHL (f1k1a Allison Costabile), (No #) Main Street, PO. Box 2097, Setauket, NY 11733; FRANCES COSTABILE, as Trustee of trust under Article FIFTH of the Will of Marion D. Fitzsimmons flblo SUSAN COSTABilE, (No #) Main Street, P.O Box 2097, Setauket, NY 11733, as tenants in common in the following percentages: FRANCES COSTABILE - 27.20% (or 9.0032 acres); FRANCES COSTABILE, as Trustee of trust flblo ALLISON PFANNENSTIEHL - 36.40% (or 12.0484 acres); FRANCES COSTABILE, as Trustee of trust flblo SUSAN COSTABILE - 36.40% (or 12.0484 acres), 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 $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, situate, lying and being at Orient, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the northerly line of Main Road (NYS Rl. 25) at the intersection formed by the northerly line of Main Road (NYS Rl. 25) with the westerly line of lands now or formerly of Keleman said point and place of beginning being a distance of 515.06 as measured along the northerly line of Main Road (NYS Rl. 25) in a westerly direction from the intersection formed by the westerly line of Ryder Farm Lane with the northerly line of Main Road (NYS Rl. 25); RUNNING THENCE from said point and piace of beginning in a westerly direction along the northelry line of Main Road (NYS Rl. 25) south 60 degrees 47 minutes 50 seconds West a distance of 126.29 feet to a point; THENCE South 62 degrees 30 minutes 00 seconds West a distance of 229.38 feet to a point and lands now or formerly of Tsivourakis; THENCE along lands now or formerly of Tsivourakis North 13 degrees 03 minutes 00 seconds West a distance of 108.20 feet to a point; THENCE South 72 degrees 30 minutes 00 seconds West a distance of 82.17 feet to a point; THENCE South 02 degrees 18 minutes 00 seconds East a distance of 130.17 feet to a point and the northerly line of Main Road (NYS Rl. 25); THENCE South 63 degrees 13 minutes 30 seconds West along the northerly line of Main Road (NYS Rl. 25) a distance of 82.67 feet to a point and lands now or formerly of Rozansky; THENCE North 02 degrees 18 minutes 00 seconds West along the easterly line of lands now or formerly of Rozanskya distance of 2698.36 feet to a point and the mean high water mark of the Long Island Sound; THENCE along tie lines along the mean high water mark of the Long Island Sound South 85 degrees 40 minutes 00 seconds East a distance of 200.00 feet; THENCE North 86 degrees 00 minutes 00 seconds East a distance of 222.21 feet to a point and lands now or formerly of Janet T. Swanson; THENCE along lands now or formerly of Janet T. Swanson South 01 degrees 34 minutes 00 seconds East a distance of 251.87 feet to a point; THENCE South 88 degrees 26 minutes 00 seconds East a distance of 200.00 feet to a point and the westerly line of lands now or formerly of Janet T. Swanson and D.1. Abbott; THENCE along the westerly line of lands now or formerly of Janet T. Swanson and D.1. Abbott and along the westerly line of a certain map entitled "Orient by the Sea, Section Two" filed in the office of the Suffolk County Clerk as Map Number 3444 South 01 degrees 34 minutes 00 seconds East a distance of 1831.93 feet to a point and lands now or formerly of Keleman; Standard N.Y.BTU. Form 8005 - Executor's Deed - Uniform Acknowledgment Form 3307 THENCE South 88 degrees 26 minutes 00 seconds West a distance of 125.00 feet; THENCE South 01 degrees 34 minutes 00 seconds East a distance of 178.82 feet to a point; THENCE South 10 degrees 13 minutes 10 seconds East a distance of 183.10 feet to the point and place of BEGINNING. BEING and intended to be the same premises conveyed by Deed dated December 6, 1961and recorded in the Office of the Suffolk County Clerk on December 7, 1961, in Liber 5093, Page 117. TOGETHER with all right, titie 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 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 ofthe 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 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 written. IN PRESENCE OF: r:-~ ~~~&.::t~ Frances Costabile, as Executrix of the Estate of Marion D. Fitzsimmons, deceased , ~2 J TORRENS RECORDED 2001 Dee 13 02:26:20 PM Edt\l.3 rd P. Poma i nE' CLERK OF SUFFOLK COUfWi L 000012158 P 262 on 01-1:3494 Number of pages Serial # Certificate # Prior Clf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 4 FEES Page / Filing Fee Mortgage Am!. Handling TP-584 I. Basic Tax 2. Additional Tax Notation Sub Total EA-52 17 (County) Sub Total ;<'1~ Spec.! Assi!. Or Spec. /Add. EA-5217 (State) Comm. of Ed. 50~ TOT. MTG. TAX Dual Town Dual County Held for Apportionment ~ R.P.T.S.A. /13 00 Affidavit Certified Copy 4= Transfer Tax Sub Total 1-1 1 ~.-- ~ Mansion Tax The property covered by this m0l1gage 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. Reg. Copy Other GRAND TOTAL CPF Tax Due Real Property Tax Service Agency Verification Dis!. Section B lock Lot 1000 015.0t> CJ2.0D 17. 6O~ 6 Community Preserva' Consideration Amount $ 0 o Fund Initials!)b 7 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: George F. Rice, Esq. Spellman Walsh, Rice Schure & Markus 229 Seventh Street P.O. Box 7775 Garden City, NY 11530-7775 9 8 Title Company Information Co. Name Blackstone Abstract Corp. Title # Y- Suffolk Count Recordin & Endorsement Pa e Tbis page fOllns part oflhe attached Executors Deed (SPECIFY TYPE OF INSTRUMENT ) made by: Francis Costabile as Executor of the LWT of Marlon U. Yltzslmmons The premises herein is si tualed in SUFFOLK COUNIY, NEW YORK TO In lhe Township of Southold Frances COstabile, Frances Costabile as trustee fbo Allison Pfannenstiehl In the VILLAGE Frances Costabile as trustee fbo HAML f llf ETa Orient Rl1~~n r(")<:::.t-~nilp. "FT"::lnpp<:::. rno;;;::-t:::lhilp '/.7 20'10 . BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. . 1111111111111111111111111111111111111111111111111111111 111111111111111I111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 4 TRANSFER TAX NUMBER: 01-18494 Recorded: At: LIBER: PAGE: District: 1000 Deed Amount: Section: 015.00 EXAMINED AND $0.00 FOLLOWS Block: 02.00 CHARGED AS Received the Following Fees For Above Instrument Exempt Page/Filing $12.00 NO Handling COE $5.00 NO EA-CTY EA-STATE $25.00 NO TP-584 Cert. Copies $4.00 NO RPT SCTM $0.00 NO Transfer tax Comm.Pres $0.00 NO Fees Paid TRANSFER TAX NUMBER: 01-18494 THIS PAGE IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County 12/13/2001 02:26:20 PM D00012158 262 Lot: 017.006 $5.00 $5.00 $5.00 $15.00 $0.00 $76.00 Exempt NO NO NO NO NO \ . PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 - 1. Property ! Location ~fa in Road REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP-5217 Rev 3197 STREET NAME Orient VilLAGE 111957 ZIP CODE STREET NUMBER Southo1c1 CITY OR TOWN 2. Buyer Name Costabile LAST NAME I COMPANY Costabile LAST NAME! COMPANY 3. Tax Billing Address Indicate where future Tax Bills are to be sent Co~+. L I jf other than buyer address (at bottom of form) I " , tA V I ~ r 0 80 X J () 1 7 CAST NAME:COMPANY~ t tWke:f STREET NUMBER AND STREET NAME CITY OR TOWN 4. Indicate the number of Assessment Roll parcels transferred on the deed # of Parcels OR I, _~~~~I Part of a Parcel 5. Deed Property Size 1 X I lOR 1 'AC~' 3. I FRONT FEET DEPTH 6. Seller Name Costabile LAST NAME I COMPANY Frances FIRST NAME Frances. as Trustee FIRST NAME Fro.r7ces 1 FIRST NAME IN.L{ I 117531 STATE ZIP CODE (Only if Part of a Parcel) Check as they apply: 4A. Planning Board with Subdivision Authority Exists 0 48. Subdivision Approval was Required for Transfer 0 4C. Parcel Approved for Subdivision with Map Provided 0 Frances. as Executrix FIRST NAME LAST NAME! COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of ..the property at the time of sale: A~ One Family Residential B 2 or 3 Family Residential C < Residential Vacant Land D Non-Residential Vacant Land E~ Agricultural F Commercial G Apartment H Entertainment J Amusement I ~ Community Service J Industrial K Public Service L Forest 11. Sale Contract Date / N/A / Month D', Year 12. Date of Sale l Transfer / / 01 Month D', Year 13. Full Sale Price , "n , 0 , 0 I , , . (Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. Indicate t~e value ~f personal I I I I I I I 0 I 0 I 0 I property Included In the sale, , . ~~~l~~_.~ 16. Year of Assessment Roll from which information taken I 17. Total Assessed Value (of all parcels in transfer) I 18. Property Class I-LJ 19. School District Name I 20. Tax Map Identlfier(s) I Rollldentifier(s) (If more than four, attach sheet with additional identifier(s)) i GOO I Sec. 15. RI. Z. Lot 17.6 Check the boxes below as they appty: 8. Ownership Type is Condominium 9. New Construction on Vacant Land lOA. Property Located within an Agricultural District 10B. Buyer received a disclosure notice indicating that the property is in an Agricultural District D D D D 15. Check one or more of these condmons as applicable to transfer: A B C D E F G H I J Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller Buyer or Seller is Government Agency or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None F:x@r..l1tor' AI Deed /5 -d -/Z.,c, '; '; , ; I ~U I certify tbat all of the items of infonnation entered on this Conn are true and correct (to the best of my knowledge and belief) and I understand that the making of any willful false statement of material fad herein will subject me to the provisions of the Penal law relative to the making and ftIing of false instruments. BUYER Rice LAST NAME BUYER SIGNATURE Dm (No ill STREET NUMBER 11aio Street. P.O. Box 2097 STREET NAME (AFTER SALEI 516 AREA CODE Set:auket CITY OR TOWN NY STATE 11733 ZIP CODE SELLER SELLER SIGNATURE DATE . BUYER'S ATTORNEY George F.. FIRST NAME 747-1640 TELEPHONE NUMBER