Loading...
HomeMy WebLinkAboutL 12092 P 729 ) . Form 8005-A (9/99) 12-70-6M - Executor's Deed-Individual or Corporation. (single sheet) CONSULT YOU" LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. , 11 :;?oCf~ f1aq THIS INDENTURE, made the /4R day of/).PC eM- ~ ,2000 and BETWEEN WALTER P. SABAT, residing at 5980 Sound Avenue, Mattituck, NY 11952 q5-~~ as executor of Mary H. Sabat a/k/a Mary Helen Sabat 5980 Sound Avenue, Mattituck, NY 11952 who died on the 14th day of July party of the first part, and WALTER P. SABAT, residing at 5980 Sound Avenue, Mattituck, NY 11952, as to share as Tenants in Common in said premises along with Joseph A. Deerkoski the last will and testament of ,late of , 2000 and her one-half party of the second part, WITNESSETH, that whereas letters testamentary were issued to the party of the first part by the Surrogate's Court Suffolk County, New York, on August 10, 2000 and by virtue of th'-power and authority given in and by said last will and testament, and/or by Article II of the Estates, Powers and Trusts Law, and in consideration of Ten Dollars and 00/100 ($10.00)-----------__ -------------------------------------_______________doliars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the second part forever, PARCEL I d' I . ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erecte ,sItuate, ymg and b~in.g in the Town of Southold, Suffolk County, New York at Oregon north of Mattituck bOunaecrand described as follows: On the north by the Main Highway running through Oregon called the North Road; Easterly by land sometime of Bradley S. Wiggins, now belonging to Dan Ruthnowski; Southerly and Westerly by lands now or formerly belonging to the heirs of Stephen Tyson Hamilton, deceased; containing one acre of land more or less. PARCEL II ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument set in the dividing line between land of Joseph F. Deerkoski and Mary H. Deerkoski and land of Lloyd Wegner, said concrete monument being located the following two courses and distances from the intersection of the easterly line of land of Joseph Zuhoski a/k/a Joseph Zuhoski, Jr., with the southerly side of Oregon Road: t6 ~~Kdho~3L~~aeW~~~~,4~~dEast and along the southerly side of Oregon Road 165 feet 2) South 28 degrees 07' 30" East and along said last mentioned land 264.00 feet to the concrete monument aforesaic at the point or place of beginning; RUNNING THENCE from said point of ~inning South 62 degrees 02' 10" West and along land now or, formerly of Joseph Yaboni and Myron Hauptman 164.91 feet to land of Joseph Zuhoskl; UNNING THENCE North 28 degrees 02' 30" West and along said last mentioned land 4.77 feet to land of Joseph F. Deerkoski and Mary H. Deerkoski; UNNING THENCE North 63 degrees 41' 41[)" East and along sald last mentioned land 165 feet o the concrete monument set at the point or place of BEGINNING. EING AND INTENDED TO BE the same premises conveyed to MARY H. SABAT AND JOSEPH A. EERKOSKI by deed dated April 4, 1984 and recorded in the Suffolk County Clerk's Office n April 18, 1984 in Liber 9547 page 150. 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 appurtenan~es,. and also all the estate therein, which the party of the first part has or has power to conveyor dispose of, whether mdlVldually, 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 distributees or successors and assigns of the party of the second part forever. Cl:;.\WQt... i')\i F"i','il,rt-. ,......, ".,~ --.........."'.........'.~--... . .kftt~Ji1l..,I~~;qt16ffirst part covenants that the party of the first part has not done or suffered anything whereby !~~ill(e~~.a""'b..en mcumbered 10 any way whatever, except as aforesaid. Subj~I~(hh~t:r~U~t fund provisions of section thirteen of the Lien Law. 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; By l....eJ c.---.- Walter P. Sabat, Executor Helen Sabat j j [1~ 2 TORRENS RECORDECo 2000 D~c 27 10:26:44 RM Edward P.Romain~ CLERK OF SUFFOLK COUNT'.' L DOOOI2092 P 729 Dn 00-20167 Number of pages Serial # Certificate # Prior Ctf. # Deed I Mortgage Instrument Deed I Mortgage Tax Stamp Recording I Filing Stamps 4 FEES Page I Filing Fee Mortgage Amt. Handling I. Basic Tax TP-584 2. Additional Tax Notation Sub Total EA-52 17 (County) EA-5217 (State) R.P.T.S.A. t;~ \2- 5_0~ Spec.! Assit. Or Spec. I Add. Sub Total Comm.ofEd. TOT. MTG. TAX Dual Town Dual County Held for Apportionment Affidavit Transfer Tax () ; Sub Total 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. Certified Copy Reg. Copy Other GRAND TOTAL Real Property Tax Service Agency Verification Dist. Section Block Lot 6 Community Preservation Fund Consideration Amount $ 03.00 CPF Tax Due ,I . 1000 095.00 001. 1) IV $ 00 Improved Vacant Land faclions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: TD TD TD If.) Law Office of Peter S. Danowski, Jr. 616 Roanoke Avenue, Box 779 Riverhead, NY 11901 8 Title Company Information Co. Name Title # 9 Suffolk Count Recordin & Endorsement Pa e This page fomlS part of the attached Executor's Deed made by: (SPECIFY TYPE OF INSTRUMENT) Estate of Mary H. Sabat a!k/a Mary Helen &ibat 111e premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO Walter P. Sabat, as to one~half share as In the Township of In the VILLAGE Southold Tenants in CoIlUlton in said premises along . or HAMLET of Mattituck I'i th Joseph II. . geer]wolti BOXES 511 fRU ~ MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. tn\lFR\ .. . , < . . . 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 00-20167 Recorded: At: LIBER: PAGE: District: 1000 Section: Block: 095.00 03.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: Received the Following Fees For Above Instrument Exempt NO Handling NO EA-CTY NO TP-584 NO RPT NO Transfer tax NO Fees Paid Page/Filing COE EA-STATE Cert.Copies SCTM Comm.Pres $9.00 $5.00 $25.00 $0.00 $0.00 $0.00 TRANSFER TAX NUMBER: 00-20167 THIS PAGE IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County . 12/27/2000 10:26:44 AM D00012092 729 Lot: 001.000 $5.00 $5.00 $5.00 $15.00 $0.00 $69.00 ~ 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 FOR COUNTY USE ONLY Cl. SWlS Code '-/7. ('C -..,[,.1 , , STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES C2. Date Deed Recorded I C3. Book I 1.7 () 9;z PROPERTY INFORMATION /4 / :;) 7 IV Month Day Year I C4. Page 11':;;q REAL PROPERTY TRANSFER REPORT RP - 5217 RP-5217 Rev 3197 ,. P,op~rty I 4420 Location STREET NUMBER Oregon Road STREET NAME Southold CITY OR TOWN Mattituck VilLAGE llQS' ZIP CODE 2. Buyer Name Sabat Walter P. LAST NAME I COMPANY FIRST NAME LAST NAME I COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing jf other than buyer address (at bottom of form) I Address Deerkoski LAST NAME I COMPANY Joseph A. FIRST NAME (no I) Cindy Lane STREET NUMBER AND STREET NAME MattituCk CITY OR TOWN IN, Y I llQS2 STATE ZIPCQDE 5. Deed Property Size I X I DEPTH lOR I , ;1..0 0 I ACRES (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 D 4C. Parcel Approved for Subdivision with Map Provided D 4. Indicate the number of Assessment Roll parcels transferred on the deed , 2 I # of Parcels OR D Part of a Parcel FRONT FEET 6. Seller Name I Estate of Mary H. Sabat a/k/a Mary Helen ISabat LAST NAME f COMPANY FIRST NAME LAST NAME f COMPANY FIRST NAME A~ One Family Residential B 2 or 3 Family Residential C Residential Vacant Land D Non-Residential Vacant Land I SALE INFORMATION I 11. Sale Contract Date E ~ Agricultural F Commercial G Apartment H Entertainment I Amusement I ~ Community Service J Industrial K Public Service L Forest Check the boxes below as they apply: 8. Ownership Type is Condominium 9, New Construction on Vacant Land 10A. 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 7. Check the box below which most accurately describes the use of the property at the time of sale: 15. Check one or more of these conditions as applicable to transfer: / / Month Day Year I~ / ( ~1 / 00 Month Day Year 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 xecutor's Deed 12. Date of Sale I Transfer - 0 - 13. Full Sale Price I I I I 10 I 0 1 , , . (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 the value of personal f property included in the sale , , , 0 , 0 I , , . ASSESSMENT INFORMATION - Data should reflaet the latest Final Assassment Roll and rax Bill 16. Vear of Assessment Roll from 199 00 I 17. Total Assessed Value (of all parcels in transfer) I which information taken . ' . 15- 3 .-' , . .4 ,9 ,0 ,0 , , , 18. Property Class I 2 , 1. 0 I-U 19. School DIs1"cl Nome I Mattituck-Cutchog,lP sehClC'l1 0;,.1',.;("1' -~- - ".,...-- 20. Tax Map Identifier(s) I Rollldentifier(s) (If more than four. attach sheetwith additional identifierls)}.- 1000-095.00-03.00-1.1 I I CERTIFICATION I certify that aU of the items of information entered on this form 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 fact herein will subject me to the provisions of the oenaIlaw relath;e to the making and filing of false ~en~~ BUYER BUYER'S ATTORNEY 0) c.- --" ~~-J- wclreefN1I':' Sabat 5980 I Sound Avenue STREET NUMBER STREET NAME (AFTER SALE) I \~\ \'\\GU DATE Danowski I Jr. LAST NAME Peter S. FIRST NAME 631 727-4900 AREA CODE TELEPHONE NUMBER Mattituck NY 11952 /" CITY OR TOWN STATE ZIP CODE SELLER Estate of Ma~.H Sabat a/k/a Mary Helen Sabat By L()~ _ ~ I \ vlt'\\'JU wattE!~S1~~W~t, Executor DATE CITY rrOWN ASSESSOR COPY ------/. _._.1.