Loading...
HomeMy WebLinkAboutL 12292 P 6EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8010 THIS INDEN77./RE, made rite ~ /~ .2003 between DINA M. RIZZ~, residing at 150 Maple Rd., Southold, NY 11971, and FRANK A. RIZZO. residing at 73 Marvin Lane, Commaek, NY 11725, Executors under the t.=.~ Will and Testament of Frank Anthony Rizzo, deceased, 8ur&elk County. 07/17/03, Letless Testamentary issued 9/I 1/0.t (1677P03) party of the firsl par~, and DINA M. RIZZO A/K/A DINA M. REILLY, ~'esiding at 150 Maple Rd., Southold, NY 11971 party of the second part. H/ITNESSETil, that the party of the first part. to whom letters testamentary were issued by thc SurroEatc's Court, Suffolk County, New York on 9/I 1/03 and by virtue of the power and authority &ivan in and by said lasl will and testament, and/or by Article I I of thc Estates, Powers and Trusts Law, and in consideration of 210.000.00 dollars, lawful money of the United States, paid by the party of the second part. does heraby gram and release unto the party of the second part. the distributecs or successors and assigns el'the party of the second part forever, · 4~L that certain plot, piece or parcel of land, xvith the buildinas and improvements thereon erected, situate, lyin& and being in the SEE SCHEDULE 'A' A'I~fACHED I IERETO I~mises are the same as premises described in deed recorded in Liber 11850 Page 493. TOGETHER with all ri&hL title and interest, ifany, ofthe party ofthe first part in and to any streets and roads abutting the above described premises to the center lines thereof, TO(ETHER with the appurtenances, and also all the estate which the said deccdcnt had at the time of decedcnPs de~h 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 HA I/E AND TO HOLD the prentises heroin granted unto the parW of fire second part, the heirs or successors and assigns of thc party of the second part furever. ~iND the patty of the first part covenants that thc party of the first part has not done or suffered anything whereby tho 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 thc party of the first part will receive the consideration for this conveyance and will hold the riaJ~t to receive such considermion as a trust fund to be applied first for the purpose of paying the costs of thc improvement and will apply the same first to the paymen! of the cost of the improvement before using any part of thc total of thc same for any other purpose. The word "party" shall be construed as if it read "panics" whenever the sense of this indenture so r~.~luiros. /iv WITNESS IFtiEREOF, the party of the first part has duly executed this deed the day and year first above written. FR ~. RIZZO, STATE OF NEW YORK ) COUNTY OF SUFFOLK ) ss.: On the ] day of ~'~'~'1~/~/' ,2003. before me, the undersigned, personally appeared DINA M. RICO ~A I}~A M. RKILLY, pe~nally kno~ to me or pm~d to mc on tho ~is of satisf~to~ uvidgnce to be the individual(s) whose ~me(s) is (~) sub.rind to the within instrument nad acknowled~d m me ~at she exccut~ thc ~me in her ca~it~ics), and that by her signatu~s) on the instnlmen~ the individual(s), or the pc~on u~n behalf of which the individual(s) act~ executed the instrument. STATE OF NEW YORK COUNTY OF SUFFOLK Oomml~ion ~xpires u&~t~29.20 )SS: On Ihe'~>tL'~day of ~ O~..~ q r~.~L~ ~ .2003, ~fo~ me, the unde~igned, pe~onnlly ap~a~d FRANK A, RIZZO~ JR., ~r~nnlly known to me or prov~ lo me on the basis of satisfncto~ evidence to ~ the individual whose name is su~ri~ to tbe within instrument end ~knowled~d to me that he e~ecut~ the same in his ~city, and Ihat ~ h s s ~atu~ on the ins~umenL the individual, or the person upon ~half of which the ~. 4~. s~ ~ .... ... Schedu].e A ,... :~ ~.~[.1: that certain plot, piece or parcel of land, situate, lying and being in th'e Town of Southold, County of' Sut'foJk, in the S. tate of New York, be ng more particularly bounded and described; BEGINNING at a point on the Northeasterly side of Maple R0~d, d~stant 200 feet Southeasterly measured along said Northeasterly side of Maple Road from the corner formed by the intersection of the Southeasterly side of Pine Road and the Northeasterly side of Maple Road, said point of beginning also being at the Southeasterly comer of land now or formerly of .loseph G. Callahan; RUNNING THENCE i~om said point of beginning along said land now or formerly of.loseph .G. Callahan North 47 degrees 49 minutes-40 seconds East 130 feet to land now or formerly of. Domurat; RUNNING THENCE along said last mentioned land South 4:2. degrees 10 minutes 20 seconds East tOO ~eet; RUNNING THENCE South 47 degrees 49 minutes 40 seconds West ).30 feet to the Northeasterly side of Maple Road; RUNNING THENCE along the Northeasterly side of Maple Road North 42 degrees tO minutes 20 seconds West ).00 feet to the point or place of BEGINNING. RECORDED 2005 Dec 26 11:06:35 AN Ed~a rd P. Ro~aine CLERK OF ~JFFOLK COUHTY L D00012292 PO06 DT~ 0-5-21844 Number of pagea ~ TORRENS Serial # Cenificata # Prior Cfi. # Oeex~. Mortgage Instrument D~d I Mortgage Tax Stamp Recording I Filiog Stamps Page / Filing Fc~ Handling $. 00 TP-584 Notation EA-5217 (County) Sub Total EA-5217 (State) Mortgage Amt. I. Basic Tax 2. Additional lhx Sub Total Spec. I Assit. or Spec. I Add. TOT. M'I'G. TAX Dual Town Comm. of Ed. Affidavit -- Certified Copy Reg. Copy Sub · --__ _ I ieee I o54.oo ] o9.oo o 4 [District [Section [ Block Real [ ..... · .- Property i 03052038 looo os4oo o~oo oo~ooo ^) Verification ~ 6 ] Satisfaction/Discharges/Release List Property Owoera Mailing Address RECORD & RETURN TO: OLSEN & OL.SEN LLP 32496 MAIN ROAD PO B00(706 ~UI'GHOGUE, NY 114 8 __ Dual County_ Held for Appointment TransferT~x /- _~g~ Mansiot[ Tax/___ z The prope~y covered by this motgnge is or will bf improved by u one or two family dv~elling only. YES J or NO -- If NO. s~ appropriate tax clause on page #___~_~ of this instrument. Conlnlla~[~' Preservation Fund Consideration Am% $_ CPF Tax Due S }~ O0 -' Improved Vacant Land TD TD TD 7 { Title Company Information Co. Name Commonwealth Title # RH80032&I 2 Suffolk County Recording & Endorsement Page This page fom~s part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) DINA M. RIZZO AND 'FRANK AD RIZZOt .TR_. Thc pmmisis heroin is situated in EXECUTORS UNDER THE LAST WILL AND TE_~'~A~'~m Ov '~'~a~ a~gn~ 9TZZD SUFFOLK COUNTY. NEW YORK. SOUTHOLD TO In tho Township of DINA M. RIZZ0 A/K/A DINA M. RIELLY In thc VILLAGE or IIAMLBT of BOXES 6 THROUGII 8 MUST BE TYPED OR PRhNWED IN BLACK INK ONLY PRIOR TO RECORDING OR HLINO. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument= DF~n~/DDD Number of Pages= 4 TRANSFER TAX NUMBER: 03-21844 DINA M RIZZO DINA M RIZZO District= 1000 Deed Amount: Recorded= LIBER: PAGE: Section: Block= 054.00 09.00 EXAMINED AND C]~,RGED AS FOL~OWS $210,000.00 1~/26/2003 11=06=33 AM D00012292 006 Lot: 009.000 Received the Following Fees For Above Instrument Page/Filing $12.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO SA-STATE TP-584 $5.00 NO Cart.Copies RPT $30.00 NO SCTM Transfer tax $840.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 03-21844 THIS PAGE IS A PART OF THE INSTRUMenT THIS IS NOT A BILL $5.00 $15.00 SSO.OO $o.oo $o.oo $1,200.00 $2,167.00 NO NO NO NO NO NO Edward P.Romaine County Clerk, Suffolk County FOR COUNTY USE ONLY INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 C1. SWIS Code CZ, Date Deed Recorded I i ~ / ~ Q / Q ~ I Mon:h Day Year PROPER~ INFORMATION I REAL' PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 I ,rope~y I 150 I Maple Road I ~"~ld I ~,rh~l~ I !1971 2. Buyer j Rqm~ Dina M. a/k/a Reilly, Dina M. j RoII parcels transferred on the deed I ~-, (--. /I #ofParceJ$ OR Par[ of a Parcel 4A. PMnnin§Boardw~Subd[vi$ionAuthorityExists [] Property ' I X I I OR i , , 0. '~, (.5 I 4C, Parcel Approved for Subdivision with M~p Prov;dad [] 6. SeUer J Rizzo, J Dima M. j j Rizzo, j , Frank A. Jr. as Executors under the J SALE INFORMATION J 12, Date of Sale / Transfer / / I 13 FmJll$,lepri¢® J F , i 2 i 1 , 0 i 0 , 0 r 0 ~ 0 I ~ I (FulJ Sale Price is lha ~olaJ amount paTd for th(' property including personal property B C F G Other Unusual Fac[ors Affec[ing Sale Price (Specify BeJow) J ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill J 1000-054.00-09.00-009. 000 J L I [ I j LCERTIFICATION i BUYER'S ATTORNEY NEW YORK STATE COPY