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