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