HomeMy WebLinkAboutL 12562 P 6SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Nnmher of Pages: 3
Receipt Number : 08-0079371
TRANS~'~:R TAX NUMBER: 08-01458
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
006.00 05.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
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 $5.20 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER:
08-01458
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
08/18/2008
03:01:36 PM
D00012562
006
Lot:
007.000
Exempt
$5.00 NO
$15.00 NO
$165.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$244.20
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
RECORDED
2008 Rug 18 0~:01:36 PM
Judith A. Pascale
CLERK OF
SUFFOLK COUNTY
L 000012562
P 006
DT# 08-01458
Recording / Filing Stamps
Page / Filing Fee
Handling $. O0
TP-S84
Notation
EA-52 17 (County) ~? . SubTotal
EA-5217 (State)
R.P.T.S.A. ~
Comm. of Ed. $. O0
Affidavit
Certified Copy 5 ~'~
NYS Surcharge 15. 00
Other
FEES
Sub Total
Grand Total
4 ]Dist. 1(,..1_ '
08020121 ~oo~ 00600 0500 oovooo
Real Property ~
Tax Service
Agency
Verification
6
8
ID
Satisfactions/umcharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Jennifer B. Gould, Esq.
PO Box 988
Southold, NY 11971
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center. Drive, Riverhead, NY 11901
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
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 # __ __ of this instrument.
Community Preservation Fund
C~oms, ideration Amount $ 0
/CPF ~ax ~Due $ 0
Improved X ~
Vacant Land
TO /C)
TD
TD
C7o.!ame Title Company Information
NONE
www.suffolkcountyny.gov/clerk Tit e# NONE ~
Suffolk County Recording & Endorsement Page
This page forms part of the attached Executor's Deed
by: (SPECIFY TYPE OF INSTRUMENT)
Patricia A. Dinizio, As Executor of thc Estate of The premises herein is situated in
John Dinizio and as sole distributee SUFFOLK COUNTY, NEW YORK.
made
TO IntheTOWN of Southold
Patricia A. Dinizio and John Dinizio. Jr. In the VILLAGE
or HAMLETof Greenport
BOXES 6 THRU 8 MUST BE ~fPED OR PRtNTEO IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
[over)
Standard NYBTU Form 8005 - Executor's Deed - Uniform Acknowledgement
CONSULT YOUR I~WYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the r-~ c/4- h day of Q-'-qt I ¥ ,2008 BETWEEN
PATRICIA A. DINIZIO, residing at 627 Brown Street, Greenport, New York, 11944
as Executor of the Last Will and Testament of JOHN Dl~iZIO, late of Si/ffolk County, d~ec0e/as4e/~ ~u0~f$~
County Surrogate's Court File No. 1893P2001, and as sole distributee
>arty of the first part, and
?ATRICIA A. DINIZIO, residing at 627 Brown Street, Greenport, New York, 11944; and
JOHN DINIZIO, JR., residing at 1815 Albertson Lane, Greenport, New York, 11944, as joint tenants
vith the right of survivorship
,arty of the second part,
~VITNESSETH, 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 TEN ($10.00) .........................................................
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 in the Village of Greenport, Town of Southold, Suffolk County, New York,
bounded and described as follows:
Northerly by land of the Village of Greenport; Easterly by Sixth Street; Southerly by land now or formerly of
Mulhall; and Westerly by the westerly corporation line of the Village of Greenport. Said premises being 50
feet front and 165 feet in depth.
BEING AND INTENDED TO BE the same premises conveyed to John Dinizio, now deceased, by deed
dated November 2, 1978 recorded in the Office of the Clerk of the County of Suffolk on November 9,
1978 in Liber 8529 at page 455.
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 also all the estate which the said decedent had at the time of the decedent's death in said
and also the estate therein, which the party of the first part has or has power to convey or dispose
whether individual, or otherwise;
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 incumbered in any way whatever, except Rs 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 "pm-ties" whenever the sense of this indenture so requires.
IN WITNESS VOtEREOF, the party of the first part has duly executed this deed the day and year first
above written.
IN PRESENCE OF:
PA~RICIA-A~ DINIZIO' /_~ -
STATE OF NEW YORK:COUNTY OF SUFFOLK) ss:
On the "~ °Fr~ day of (a"'~' 01 x[ ,2008, before me, the undersigned, personally
appeared PATRICIA. A. DINIZIO, personally known to me or proved to me on the basis of satisfactory
evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me
that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the
person upon behalf of which the individual acted, executed the instrument.
liotsfy Public, State of New Yoft
No. 02GOSO24640-Suffolk County
Commission Expires Ma~h 14, 2010
............... PI'EASE'TYPE"OR PRESS FIRMLY'WHEN WRITING ON FORM ....
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
FOR COUNTY USE ONLY
c,.sw,sced.
C2. Date Deed Rosorded ~
l,,I
PROPERTY INFORMATION ~
1. PnvPe~Lo~n [ ~15 [ Sixth Stzeet
STqEET NOMBER STREET NAME
[ Southold
REAL PROPERTY TRANSFER REPORT
STA~ OF NEW YORK
STATE BOARD OF REAL FflOPERTY SERVICES
RP -5217
2. BuyM [ Dlnizio [ Patricia A.
[ Dtnizto, Jr. I John
3. Tax Ind~,ato where future Tax Bills am to be Mat
Billing if other than buyer oddross (at bottom of form) L
I
FIRST NAME
I , I
~o..~ I Ixl JoRi ..... 1.8 I
e.~ll.r [ Estate of John Dintzlo
(Only if Pa~t of · Parcel) Ch~k as they SplHy:.
4~ Planning Board ruth Subdivision Authority Exists []
48. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
7, Check the box below which most accurately de~ribas the use of the property at the time of sate:
A [] One Family Residential
B L--I 2 or 3 Family Residential
C I--,I Residential Vacant Land
DI I Non. Residential Vacant Land
I SALE .FO.MATIO. I
11. Sale Contrast Data
12. Dm of Sale I Transfer
I '~ / ~c/ / 2008 I
A
B
C
D
F.
F
One o! the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
13. Full Sale Price I ~ lqOliE I _. 0 , 0 I
(Full Sale Price is the total amount paid for the property including personal property. [
14. InaZoata the value of persomd I , ~I01~E .... 0 , 0 I
pro~e~y io~udnd In the sale ~ ! ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill [
16. Year of Asea~mant Roll from [ 0~8 [ 17. Total AMe-~ed Value lot all Imrc~ in beasts) [
wfllch IoformaSon tahaa '
Significant Change in Pmbd~ty Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factom Allotting Sale Price (Specify Below)
None
2,2 o,0I
½ ' , ½ ' , ~ '
]t~op.w=.. 14,4 ,0 I'l I tg. saheo,~mma L
Greenport I
20. Tax Map Ide~tllflef(s) I Roll MentHlaKs) (g more than four, attach she~ with addlSonnl Ideatifler(s))
[ 1001-006.00-05.00-007.000 I [
L I I I
I CERllFICATION I
I mrlJ~' thai ali ~t' Iha Itm~ d blJ'onllalhm ~ltos~ed on thb ~ a~ t~ od m~ (to Iht ~1 ~ m)' k~ ~ ~ n~ I u~ thl t~ ~
BUYER
627 I B=o~n St.
ST~E T NUMBER
Greenport
SELLER
BUYER'S ATTORNEY
Gould, Esq. Jennifer B.
I
631 I 765-8375
INEW YORK STATE1
COPY