Loading...
HomeMy WebLinkAboutL 12562 P 768SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED ~mher of Pages: 3 Receipt N,,mher : 08-0081825 TRANSFER TAX NUMBER: 08-02042 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 135.00 03.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 08/25/2008 01:01:04 PM D00012562 768 Lot: 034.000 Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 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 $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-02042 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $5.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $0.00 NO $149.00 Judith A. Pascale County Clerk, Suffolk County t Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2008 Aug 25 01:01:04 PM Judith A. Pascale CLERK OF SUFFOLK COUNTY L D00012562 P 768 PT# 08-02042 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps 3 I FEES Page / Filing Fee ! __ Handling 5. 00 TP-584 S __ Notation EA-52 17 (County) , EA-5217 (State) '? C R.P. TS.A. c'~O /~ Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other SubTotal SubTotal ]oQS Orand Total 4 Dist 08020608 :.ooo x3soo 0300 034000 Real Prop Tax Servi, Agency Verificatk 8 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: //¢35- Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointme~ Transfer Tax 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 # __d~i~0.~t_ru?/~ Community Preservation Fund Consideration Amount $ P~ax Due $ ~ Improved Vacant Land TD /O TD TD Mail to: Judith A. Pascale, Suffolk County Clerk Information 310 Center Drive, Riverhead, NY 11901 Co. Name www. suffolkcountyny, gov/clerk Title # Suffolk County Recording & Endorsement Page This page forms part of the attached ~-X' ~'¢ ~ ~'o ;'~ '5' ~ ~ ~_~b made by: (SPECIFY TYPE OF INSTRUMENT) /~0/~,e2.¢ ~,,~A~A~'~'- 7"77 .,~'Efe~'c4,~_ The premises herein is situated in ~-S~',q ~'~-- O/a'' ('~ J C~-- L. /V/I t.-t. ~t~ SUFFOLK COUNTY, NEW YORK. TO In the TOWN of ~,'¢A)~'N ~'~t 7'2,, ~)oFg~gV ~ l'~og ~ In the VILLAGE ~ l,~l fl o L V/,.I t~,,q.7"E'¢~:/ ~. '~'~4 /~/~ /~o#IA L~'I'K / or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the .5 crib day of June, 2008 BETWEEN ROBERT BARNETT residing at 10 LeCluse Lane, Huntington NY as executor of the last will and testament of GRACE L. MILLER residing at 645 Mill Creek Dr., Southold, NY , late of Suffolk County , deceased, party of the first part, and Karen Gatz residing at 676 Church Lane, Riverhead, NY 11901; Doreen Sidor residing at 730 Sigsbee Road, Mattituck, NY 11952, Gwendolyn Gajeski residing at 5403 Sound Avenue, Riverhead, NY 11901 and Elaine Domaleski residing at 690 Church Lane, Aquebogue, NY 11931, as tenants in common party of the second part, WITNESSETH, that the party of the first part, by virtue of the power and authority g~ven 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, with the buildings and improvements thereon erected, situate, lying and being north of the Village of Southold, in the town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at the northwesterly comer of the premises herein described at a point on that course of the northeasterly line of a Town Highway known as Mill Creek Drive which runs south 68 degrees 22 minutes 40 seconds east, said point being 65 feet northwesterly measured along the northeasterly line of said Mill Creek Drive from the northwesterly corner of the lands heretofore conveyed to Joseph D. Zaiser and wife by Henry J. Smith, by deed dated August 12, 1948 and recorded in the Suffolk County Clerk's office in Liber 2862 of deeds at page 296 and which point of beginning is distant 78.81 feet southeasterly along said northeasterly line of said Mill Creek Drive from its initial point on a course of said highway running south 68 degrees 22 minutes 40 seconds east and which point is the southwesterly corner of the premises heretofore conveyed by Henry J. Smith to William L. Stanley by deed dated June 25, 1949, and recorded in the Suffolk County Clerk's office in Liber 2971 of deeds at page 341, running thence in a general northeasterly or easterly direction along the lands now or formerly of said William L. Stanley, north 49 degrees 50 minutes east a distance of 145 feet, more or less, to a point on the ordinary high water mark of Arshamomoque Pond (sometimes known as Mill Creek); running thence in a general southeasterly direction along the ordinary high water mark of Arshamomoque Pond a distance of 73 feet, more or less, to a point on the northeasterly corner of the lands of Joseph D. Zaiser and wife; running thence in a general southwesterly direction along the lands of said Joseph D. Zaiser and wife, south 49 degrees 30 minutes west a distance of 160 feet, more or less, to the northeasterly line of said Mill Creek Drive; running thence in a general northwesterly direction along the northeasterly line of said Mill Creek Drive north 68 degrees 22 minutes 40 seconds west a distance of 65 feet to the point or place of BEGINNING. SAID premises also known as 645 Mill Creek Drive, Southold, New York BEING and intended to be the same premises as conveyed to William J. Miller and Grace L. Miller, his wife, by deed dated 5th day of June 1959. The said Grace Miller died a resident of Suffolk County on April 4, 2008 and the said William J. Miller died a resident of Suffolk County on June 25,1992. The Surrogate's Court of Suffolk County issued Letter Testamentary to Robert Barnett on May 15, 2008. This transfer is made pursuant to Article Fourth of the Last Will and Testament of Grace Miller dated June 26, 2006 (Index #775P2008). 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 appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the 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. EST*T /O? DECE^SED R~BE~T' ~ARNE~, Executor , TO BE USED ONLY WHEN THE ACKNOWLEDGEMENT IS MADE IN NEW YORK STATE State of New York, County of Nassau , s.s.} On the "~1'-~ day of June 2008 before me, the undersigned, personally appeared Robert Barnett personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is(are)subscribed to the within instrument and acknowledged to me that s/he/they executed the same in her/his/their capacity(les), and that by her/his/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (signat~-e of i""-'~ndivid'-ual taking acknowledgment) LESLIE G. FEINBERG Notary Public, State of New York No. 01 FE4767744 Qualified in Nassau County Commission Expires December 31, 20 ,/"'~ State of New York, County of On the day of of year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is(are) subscribed to the within instrument and acknowledged to me that s/he/they executed the same in her/his/their capacity(les), and that by hedhis/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (signature and office of individual taking acknowledgment) ..... ~ ...............................~ ........=,, vounty ) of EXECUTOR'S DEED TITLE NO. Estate of GRACE L. MILLER TO DISTRICT: 1000 SECTION: 135.00 BLOCK: 03.00 LOT: 034.000 COUNTY OR TOWN: Suffolk STREET ADDRESS: 645 Mill Creek Drive, Southold, NY Karen Gatz; Doreen Sidor; Gwendolyn Gajeski and Elaine Domaleski As tenants in common RECORD AND RETURN BY MAiL TO: Lark & Folts PO Box 973 Cutchogue NY 11935 Attn: Mary Lou Folts, Esq. 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 ~ (J -~ -~ ,~ oc~ REAL PROPERTY TRANSFER REPORT · I ~ .~r~ STATE OF N~W YORK C2. Date Deed Recorded , O~/ ~' / (~I t ~ STATE BOARO OF REAL PROPERTY SERVICES · . RP - 5217 if~le~thanbu~radd~.mbo~motforml I ~O/V[ A Billing Addr~s i P.o.P~o~ 60/ 4. Indicate the numsef of Alslllmsnt 5. Deod Size FRONT .~E! s.s.,,.,I ~'~'i'Z T'~ ° ~. I Cheek the box below whleh mo~t eeeurmly de~rlbe~ the use of the I~Obeely at the time of FIRST NAME (Only If Pan of a Parnell Ch~k me they ~. ~ Su~i~sJon ~p~al was ~ui~ ~r Tmn~r ~ Apartment Fublic Service R ~ 2 or 3 Family Residential C ~ Residential Vacant Land l)[__J Non-Reeidential Vacant Land I SALE INFORMATION I 11. Sale Cootraat Date /~/~ 12. Date of Sale I TrsndE / / I 13. Full Sale Pdrz ! ! · (Full Sale Price is the total amount paid for the property including personal property. [ 11~is peyment may be in the ~rm of ~sh, other pro~ or o~de, or tho a~um~ion of j l~l~t~vabe~p~l I .... ~, 0 I incl~ ~ me ~b ~ ~ · 0 , ASSGSSME~ INFORMATION - Date should ~fle~ the latost Final Assessment Roll and Tax Bill l& Y~r ~ ~ ~11 ~ I ~, ~1 17. T~al ~ V*I~ (~ aU pa~* in ~and~ I 8. Ownership Type :s Condominium [] 9. New Construction on Vacant Land [] L 5,.~ (~. os j ~ ~ I CE~RCA~ON I ~ ~' ~t1~ ~ ~t~t ~ ~ r~ ~h ~Jg ~b~ ~ ~* ~ ~'lqi(~ ~ I~ ~1 law ~th~ BUYER BUYER'S A~RNEY SELLER NEW YORK STATE COPY