HomeMy WebLinkAboutL 12560 P 790SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 6
Receipt ~,mher : 08-0075710
TRANSFER TAX NUMBER: 08-00515
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
007.01 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing
COE
EA-CTY
TP-584
Cert. Copies
Transfer tax
$18 00
$5 oo
$5 oo
$5 oo
$0 oo
$0 oo
TRANSFER TAX NUMBER: 08-00515
THIS PAGE
NO Handling
NO NYS SRCHG
NO EA-STATE
NO Notation
NO RPT
NO Comm. Pres
Fees Paid
IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
08/07/2008
12:52:46 PM
D00012560
790
Lot:
020.000
Exempt
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$158.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
3
FEES
· Page / Filing Fee
Handling 5. O0
TP-584 ~
Notation
EA-52 17 (County).
EA-5217 (State)
R.P.T.S~.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
.~ Sub Total
S. 00
is. 0o / 6f
Sub Total
Grand TOt?. ·
4 I oist.lO00 ISe~ion07-/'O/I"°ck
08019169 iDOl oo7oi DiDO 020000
Real Property
Tax Service
Agency
Verification
Satisfactions/~, ....... ~ .................... ,- -' -,
6 RECORD & RETURN TO:
~- 1/735
to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www. suffolkcou ntyny.gov/d er k
8
RECORDED
2008 Rug 07 12:52:46 PM
Judith R. Pasc~le
CLERK OF
,SUFFOLK COUNTV
L Q00012560
P 790
DT# 08-00515
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecJAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town
Dual county __
Held ~or Appointment
Transfer Tax . Q
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 i ,nstr~n
:ommunity Preservation Fun~ ·
',onsideration Amount $
CPF Tax Due $
improved
VacantLand~
TD
TD.
TD
Title Company, Information
Title #
. Suffolk County Recording & Endorsement Page
I
(SPECIFYTYPE OF iNSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
This page forms part of the attached
In theTOWN of ~~~"J '
TO
1~_~1~ ~//4,)/ b IntheVILLAGE
.
MUST aE ~P~ OR PR~NTaO ~N aLACK INK ONLY samoa TO REC&D~N6 OR
made
(over)
NO CONSID-
ERATION
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULO BE USED BY LAWYERS ONLY.
tvo thousand
Ti'lIS INDr:,N'I'UR~ made on ~ day of ' , ~elalladlll~a~ and eight,
BETWl:-£N
NANCY E. SLAit~TZ, residing at 107 Ayers Road, Locust Valley, New York 11560
CHARLES A. SLAI~hTZ, JR.
Locust Valley, New York
who.died on the 12th day of
party of the first part, and
June, 2006
the last will and testament of
, late of
CREDIT SHELTER TRUST U/W/O CHARLES A. SLANETZ, JR., of 107 Ayers Road,
Locust Valley, New York 11560
party o£ the second part,
VVtI'NE.q~ETH, that the party of the first part, to whom letters
testamentary were issued by the Surrogate's Conrt, Nassau County, New York
on July 25, 2006 and by virtue of the power and anthority given in and by said last will
and testament, and/or by Article 11 of the Estates, ~d Trusts Law, ' ' '
........... ;.,~=L~==~.~ ~.,~,does hereby grant and
release unto the party of the second part, the dist~ibu~ or successors and assigns o{ the party of the second
part forever,
~,~h/~th,~ b~ull~i~lngs and olmuPtrovements thereon erected, s,tu
Jreeport ~o' of S'u hold. County of Suffo'l~a:e'
ALL that certain plot, piece or parcel 6t
lying and being ha the Inc. Village~
See, SL:HknULE "A
0istrict 1000.00
$&ction 077.01
Block 01.00'
LOT 020.000
TO~E'I'I~.R 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 prem/ses to the center I/nas thereof,
TOGETHER with the appurtenances, and also all the estate wh/ch the said decedent had at the t/me of
decedent's death in said premises, and also the estate therein, which the party of the first part has or has power
to convey or dispose of, whether individually, 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 o.f 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 incutnbered 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
;ame 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 '/VfI'PlE.~ WHEREOF~ the party of the first part has duly executed this deed the day and year first above
written.
NANCY E. ILASI~':I'Z, F~xecutor /
ACKNOWLEDGMENT IN NEW YORK STATE (RPL 309-a)
State of New York, County of ~SAU ss.:
On /g/~ ~ , 2008before me, the undersigndd,
personally appeared
NANCY E. SLAi~'rZ
personally known to me or proved to me on the basis of satisffic-
tory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instmmetn and acknowledged [o me that
he/she/they executed the same in his/her/their capacity(ids),.
and that by his/her/their signature(s) on the instmmeht, {he indiJ'
vidual(s), or the person upon behalf of which the individual(s)
((signature and office of iVual taking acknowledgme~
ACKNOWLEDGMENT OUTSIDE NEW YORK STATE 0tPL 309~)
State of County of ss.:
OH
personally appeared
before me, the undersigned,
personally known to me or proved to me on the 'basis of saris-
factory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their capacity(les),
and that by his/her/their signature(s) on the instrument, the indi-
vidual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument, and that such individual made
such appearance before the undersigned in
(insert city or political subdivision and state or county or other place acknowl-
edgment taken)
(signature and office of individual taking acknowledgmenI)
ACKNOWLEDGMENT BY SUBSCRIBING WITNESS(ES)
State of I ss.:
County of
On before me, the undersigned,
personally appeared
'~e subscribifig witness(es) to the foregoing instrument, with
whom I am personally acquainted, who, being bY me duly
swam, did depose and say that he/she/they reside(s) in (if the
place of residence is in a city, include the street and street 'number,
if any, thereoJ);
PAUL W. LYNCH'
Pffolio, State cd~Ne~t YO~
No. ~L~ ....
~N~u~ '~
that he/she/they knpw(s)
to be the individual(s) described in and who executed the fore-
going instrument; that said subscribing witness(es) was (were)
present and saw said
execute the same; and that said witness(es) at the same time
subscribed his/her/their name(s) as a witness(es) thereto.
( [] if taken outside New York State insert city orpotiti~al subdivision andstate
or country or other place'acknowledgment taken And that said subscribing
witness(es) made such appearance before the undersigned in
)
(signature and office of individual taking acknowledgment)
T~T~n NO.
~xetutor's ~eeb
NANCY E. sLANETZ, Executor,
TO
CHEDIT SH~-LTER TROST O/W/O
CHARLES A. SLANETZ, JR.
District 1000.00
S~Ca~ON 007.01
au)ca 01.00
t~r 020.000
comeryoarow~ Suffolk
Recorded At Request of
~ ~Y ~ TO:
PAUL W. LYNCH, ESQ.
MURPHY & LYNCH, P.C.
P.O. BOX 69
EAST NORWICH, NY 11732
Zip No.
SCHEDULE "A"
ALL that certain Unit of real pro~erty, situate and being a part of a Condominium in.
the Inc. village of Greenport, ToWn of southold, county of Suffolk and State of New
· York, known and designated as Unit No. 2--0 together with a 1/34 undivided
fractional interest in the common elements of the Condominium hereinafter described
as the same is defined in The Declaration of condominium hereinafter referred to.
THE real property above described is a Unit shoWn on the plans of a Condominium
prepared and certified and filed in the Office of the clark of the county of suffolk
on the 10th day of November, 1986, as Rap No. 146 defined in The Declaration of
condominium entitled Oyster Point Condominium by O~ster Point Associates under
Article 9-S of the New York Real Property Law dated October 8, 1986 and recorded in
the office of the Clerk of the county of Suffolk on November 10, 1986 in Liber 10164
of conveyances at page 431 covering the property therein described. The land area
of the property is bounded and described as followsl
ALL that certain plot, piece or parcel of land, situate, lying and being in the
Incorporated village of Greenport in the ToWn of Southold, county of suffolk and
state of New York, more particularly bounded and described as followsz
BEGINNING at a monument on the easterly line of Fifth street, said point being
distant 250 feet southerly as measured along the easterly side Of Fifth Street from
the corner formed by the intersection of the easterly line of Fifth Street with the
southerly line of clark Street;
RUNNING THENCE from said point or place of beginning along land now or formerly of
stakoski, South 82 degrees 41 minutes 10 seconds East 166.15 feet to land now or
formerly of Ellen Birenbaum and Mary Jean Roman;
THENCE along land last mentioned the following 2 courses and distancesz
1. South 7 degrees 17 minutes 40 seconds West 36 feet;
2. South 82 degrees 41 minutes 10 seconds East, 166.15 feet to the westerly line of
Fourth Street;
THENCE South 7 degrees 17 minutes 30 seconds West along the westerly side of Fourth
street 220.81 feet to the ordinary high water mark of Greenport Harbor;
THENCE along the ordinary high water mark of Greenport Harbor the following 13
tie-line courses and .distancesl
1. South 34 degrees 45 minutes 00 seconds'west, 22.49 feet;
2. south 25 degrees 27 minutes 00 seconds west, 69.00 feet;
3. South 24 degrees 46 minutes 00 seconds Wast, 67.00 feet;
4. South 17 degree~ 14 minutes 00 seconds West, 65.00 feet;
south 12 degrees 35 minutes 00 seconds West 79.00 feet;
6. south 14
7. South 61
8. south 38
9. South'62
10. south 26
11. south 33
12. North 61
degrees 28 minutes 00 seconds West
degrees 06 minutes 00 seconds East
degrees 14 minutes 00 seconds West
degrees 24 minutes 00 seconds East
degrees 06 minutes 00 seconds West
07.16 feet;
14.51 feet;
5.00 feet;
24.14 feet;
17.35 feet;
degrees 00 minutes 00 seconds west, 45.4~ feet;
degrees 32 minutes 00 seconds West, 18.26 feet;
13. South 7 degrees 03 minutes 00 seconds West, 105.24 feet· to a monument and land
of the Incorporated village of Greenport;
THENCE North 82 degrees 42 minutes 00 seconds West along the last mentioned land
242.7! feet to the easterly side of Fifth Street~
TBEHCE North ? degrees 18 minutes 00 seconds East along the easterly side of Fifth
street 5~9.50 feet to land now or formerly of Elizabeth Meyer~
.THENCE along the last mentioned land the follbwing three courses and distances=
1) south 82 degrees 41 minutes 10 seconds East 166.16 feet~
North 07 degrees 17 minutes 40 seconds East 50.00 feet~
North 82 degrees 41 minutes 10 seconds West 166.16 feet to the Easterly side of
Fifth street~
THENCE North ? degrees 18 minutes 00 seconds East along the easterly side of Fifth
street 200.00 feet to the point or place of BEGINNING.
'~ L-~'~ S~ ~Y-P'~ O R- RP-~'S-S -~ I;I M L Y----~R-~'"V;~T~I G -Ol~-~'O R M -
INSTRUCTIONS: http~/www.orps.state.ny, us or PHONE (518) 473-'/222
I FOR COUNTY USE ONLY .
· // "-/~2 .~2 ~ / ~ REAL PROPERTY TRANSFER REPORT
Cl. SWIS Coda { i~/~..) ~O ~[..,/il ~' ~ ~
I Ij~ ~ A, ~TATE OF NEW YORK
~,,,/O ~.~ (/~//~"') / ~"~ ~.~'*' g' I : ' . STATE BOARD OF REAL FROPEI~'Y SERV1CES
C2.OateO.dReeordedI Month "' '"' 0 ,, RP - 5217
I I I
4. Indlme We num~ M msme~ ~ ~ (On~ ff P.K d a Pa~) M. ~ ~
I I
7. Check the box below which most accurately doecftbee the use M the property at the time of ale: ~ the boxes below BB they ap~ly:
nershlp Trim is Condominium []
A [] O~e Family Residential
B I--I 2 or 3 Family Residential
C ~ Residendal Vacant Land
D U Non-Res,dentisl Vacant LBnd
I SA~E INFORMATION I
12. Date of Sate I Transfer
[" U Commemisl Industrial
GU Apenmeot Public SeWlce
HI I Eotedainmeot I Amu~emeot Forest
I /kJ/~ / I A
D
F
10~. Pro.ny Located wi~hln an Agricultural D:strict []
lOB. Buyer recai~md a dls~losura notice indicating []
thM the ;x~erty is in an Ag~Jb'ural Oi~triot
13. Pull Sale Priee I , , , , .... O, 0 , 0 I
{Full Sale Price is the total amount paid for the property including personal property. ]
lltis payment may bo in the form of cash, other property or goods, or the assumption of J
14. ImGalte the value of pemonalI , . i i , .C~), (j . 0 I
property im:ludnd in the lb ~ ! ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of AMe~mMlt Roll hem I , 117. Total Assessed Value (of MI p~P~is in transfer) I
Sale Between Related Compenis~ or Panners in Business
One of the Buyers is also a Sailer
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 ISpecify Below)
Sale of Business ia Included in Sale Price
' /'"'~/.I I[~ I,,SahoatDistHctName '
lI. Pm pertyCl~'..s
Ic o. Q07.o1 ol.oo LoT
L J I I
I CERTIFICATION I
I t%'rti~' thai all of Ute itt~r~ ,fi' incrustation entered an ~Lq fo~ a~ t~ n~ ~N~ Ih h ~ ~ Tv ~J~;' aM ~ IM I ~d ht Ihe m~
;~ ~)' wglrul r~ s~ent ~ m~l rm Im~ ~tH ~h~ ~ to ~, ~fl[LN (~ t~ ~I law ehlive b h ~nR I~ flUnR d f~ I~mml[
BUYER
BUYER'S ATTORNEY
5'% ,
I NEW YORK STATE
COPY