Loading...
HomeMy WebLinkAboutL 12569 P 900SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~m~er of Pages: 5 Receipt ~mBer : 08-0103600 TRANSFER TAX NUMBER: 08-07465 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 064.00 03.00 EXAMINED AND CHARGED AS FOLLOWS $2,400,000.00 10/27/2008 02:41:41 PM D00012569 900 Lot: 003.000 Received the Following Fees For Page/Filing $25.00 COE $5.00 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $0.00 Transfer tax $9,600.00 Comm. Pres $45,000.00 TRANSFER TAX NUMBER: 08-07465 Above Instrument Exempt Exempt NO Handling $20.00 NO NO NYS SRCHG $15.00 NO NO EA-STATE $75.00 NO NO Notation $0.00 NO NO RPT $30.00 NO NO Mansion Tax $24;000.00 NO NO Fees Paid $78,780.00 THIS PAG~ IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 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 Oc~ 27 02:41:41 PM Judith A. P~zcale CLERK OF SUFFOLK COUNTV L D00012569 P 900 OT# 08-07465 Recording / Filing Stamps 31 Page / Filing Fee F'~fi __ Handling ~ O0 TP-584 ~' Notation EA-52 17 (County) ~) EA-5217 (State) ? ~ R.P.T.S.A. ~ ~ Comm. of Ed. 5. 00 Afl]davit Certified Copy NYS Surcharge 15. 00 Other FEES Sub Total 4 I Dist. Real Prope~ Tax Service Agency Verificatio] Sub Total / ('~ ~ Grand Total /~ 6 08025941 iooo 06400 0300 003000 .00 _J Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG, TAX Dual Town __ Dual County __ Held for,~3~lJntment Transfer 'l~i ~M.~anslon Ta~ The property covered by this mortgage is or wile 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 Preserv,~ion Fund ' Consideratio ~,/~nt $ Improved ~'~ 6 8 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 Vacant Land TD /0 TD TD Mail to: Judith A. Pascale, Suffolk County Clerk I 7 I Title Company Information 310 Center Drive, Riverhead, NY 11901 lCo. Name, www.suffolkcountyny.gov/clerk I Title # Suffolk County Recording & Endorsement Page This page forms part of the attached by: Ellen Creighton, as Executor of thc Estate of Douglas Creighton TO Joseph Battaglia and Heidi Battaglia Executor's Deed made (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In theTOWN of $outhold In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) Standard N.Y.B.T.U. Form 8005 - Executor's Deed - Uniform Acknowledgment FORM 3307 CONSULT YOUR LAWYER BEFORE SIGNING THIS DOCUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made this /~//~ ' day of October, in the year 2008 ELLEN~CREIGHTON, residing at 705 Anderson Road, Southold, New York, as Executor of the Last Will and Testament of: DOUGLAS F. CREIGHTON, late of 1720 Hobart Road, Southold, New York deceased, party of the first part, and /77o JOSEPH BA']-DAGLIA and HEIDI BATTAGLIA, residing at 28 Wilton Road, Cold Spring Harbor, New York party of the second part, WITNESSETH, that the party of the first part by virtue of power and authority given in and by said Last Will and Testament and in consideration of TWO MILLION FOUR HUNDRED THOUSAND and 00/100 DOLLARS ($2,400,000.00), 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 near: SEE SCHEDULE "A' Said premises commonly known as 1720 Hobart Road, Southold, New York Being and Intended to be the same premises conveyed in Deed made by Isabel C. Eckhardt (formerly known as Isabel C. Rich), dated August 12, 1978 and recorded in the Office of the Suffolk County Clerk on August 21, 1978 in Liber 8483, Page 42. TOGETHER with all dght, 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 line thereof; TOGETHER with the appurtenances and also all the estate which the said decedent had at the time of decedent' 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 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 to 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. IN PRESENCE OF ELLEN CREIGHTON, as Executor of th~ Estate o¢ DOUG~..AS F. CREIGHTON Schedule A Description ALL that certain plot, piece or parcel of land, situate, lying ~nd being at Southold, in the Town of Southold, County of Suffolk and State of New York; and bounded and described as follows: BEGINNING at the northeasterly corner of the premises about to be described, the point of beginning being monumented by a pipe set in the westerly side of Hobart Road at the division line between premises about to be described and lands of Frededc P. Rich, said point of beginning being distant 176 feet southerly measured along the westerly side of said road from another monument in the westerly side of said road marking the division line between lands of Frederick P. Rich and lands of E. Gates formerly of John Korn and formerly of Hubert Howard; RUNNING THENCE southerly along the westerly side of Hobart Road the following two courses and distances: 1) South 26 degrees 25 minutes 00 seconds East, 282.61 feet to a monument; 2). South 43 degrees 14 minutes 50 seconds East, 156.80 feet to the division line . between lands herein described and lands now or formerly of Penney; THENCE along said division line, South 35 degrees 05 minutes 00 seconds West, 145.18 feet to the ordinary high water mark of Town Creek; THENCE along the said high water line of Town Creek in a general northwesterly, southwesterly.and again northwesterly direction to the division line between lands herein described and said lands now or formerly of Frederic P. Rich the following (9) courses and distances: 1) North 34 degrees 35 minutes 14 seconds West, 17.08 feet; 2) North 74 degrees 35 minutes 22 seconds West, 73.82 feet; 3) North 56 degrees 35 minutes 27 seconds West, 89.19 feet; 4) North 42 degrees 15 minutes 27 seconds West, 63.27 feet; 5) North 47 degrees 46 minutes 26 seconds West, 66.84 feet; 6) North 22 degrees 18 minutes 44 seconds West, 40.90 feet; 7) North 51 degrees 47 minutes 32 seconds West, 38.54 feet; 8) North 37 degrees 23 minutes 58 seconds West, 83.81 feet; 9) North 18 degrees 59 minutes 27 seconds West, 56.47 feet; THENCE along said division line, North 58 degrees 35 minutes 00 seconds East, 249.27 feet to the westedy side of Hobart Road to the point or place of BEGINNING. TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of Suffolk ss.: Onthe ~/y~ ' day of October, in the year 2008, before me, the undemigned, personally appeared ELLEN CREIGHTON ' ,~- ~-P~'$~3e~ally 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 he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which State of New York, County of SS.: On the day of in the 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 he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of ~) act~ent, which the individual(s) acted, executed the instrument. (signature and offic) of individual [~g the ~cknowledgment) (signature and office of individual taking the acknowledgment /'~ / STEPHEN p SPANBURGH // / Notary Public - State of New York // /~ NO.01SP4906864 ~ / ~ Qualified in Suffolk County ~ My Commission Expires Oct. 5 A E TO BE I. ED ONLY WHEN THE ACKNOWLEDGMENT IS MAD2EOOogUTSIDE NEW YORK ST T State (or District of Columbia, Territory, or Foreign Country) of On the In the year personally appeared before me, the undersigned, 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 he/she/they executed the same in his/her/their capacity(ies) and that by his/her/their signature(s) on the instrument, the individual(s) or person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (insert the City or other political subdivision) in (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) EXECUTOR'S DEED Title No. FNP-01504 ELLEN CREIGHTON, as Executor of the Estate of Douglas F. Creighton TO JOSEPH BATTAGLIA and HEIDI BATTAGLIA Peconlc Abstract, Inc., Agent for:. FIDELITY NATIONAL TITLE INS. COMPANY PO Box 1267 405 OstranderAvenue RIVERHEADt NY 11901 SECTION 004.00 BLOCK 03.00 LOT 003.000 TOWN OF SOUTHOLD STREET ADDRESS: 1720 Hobart Road Southold, NY 11971 RETURN BY MAIL TO: Patricia Moore, Esq. 51020 Main Road Southold, NY 11971 (Reserve this space for recording office) PLEASE TYPE OR-PREss FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:/! www.orps.state.ny.us or PHONE (518) 473-7222 1720 Southold Hattaqlia [ Hobart Road [ Battaqlia Tax Indicate whore future Tax BJlb are to be sent Billing if other than buyer address (at bottom of fomtl [ Addalu [ 6. Deed Sba &~H 6. Beller [ Ellen Creighton, I 111944 I [ Joseph ] I Eeidi /~' { I I , I I · i [ #of Parcels OR [~ Pan ofaParcel Jonl . .2 . 3.9 [ ACRES {Only If PMt of a PM~IJ Chock aS they apple Planning 8oard with Subdivision ,~lthorlty Exists [] as Executor of the Estate of Douqlas F. I iOne Family Residential 2 or 3 Family Residential RosidentiM Vacant Land Non-Residential Vacant Land I S~E INFORMATION I 11. Sale COES~BCt Dele Commercial [ [] Community Sewice J L-~ Industrial K~] Public Service gl I FeaSt I 6 /2 / o8I [/o /;q 13. Full bi. trico [ ] [ 2 [4 , 0 ,0 , 0 ,0 , 0 , 0 , 0 [ {Full Sere Pdce is tho total smouflt paid for the property including personal properly. This payment may be in tho form of cash, other property or goods, or the assumption of moflgagoa or other obligations.) Ploosa round ro the nefrest whole dollar amount. E: F G H I J Sale Setwee~ Related Companies or Partners in B~toeu One of tho Buyers is also a Seller Buyer or Seller is Government Aoenc~f or Lending Institution Deed Type ~et WafTanty or Bargain and Sale tSpecifv Below) Executors Deed 14. Indicate tho value of pm~mal [ t [ [ t [ [ 0 , 0 , 0 [ pmpe~lf Included in tho ~ ! ~1 · [ ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Sill 16. Year of Alee-.amoK Roll from [ 0 8 J 17. Total Assumed Vdue (of ell pamolo In I~amder) 1tPm~e~Oa-.,~ 12 ,1 , 0l.I I 19.~eho~Dbd~tName [ 473805 - I1000 - 064.00 - 03.00 - 003.000 I [ et any wiJ~l thl~ stolr~wat et material fac ~ I I I L CERTIFICATION I I certi~' del aH et lite ItonLq d letonnndon entered on this Form are mae and CMTT~ (to the IJ~t et my knowkd]~ ami ~ and I undendand thai the maldn8 t herein will ~bJ(~t r~ to Ihe pvpvisiom et the penni law rt4ati~ to the making and filing et false Imlnameukq. BUYER'S A1TORNEY SELLER Moore, Patricia 631 aREA CODE 765-4330 I NEW YORK STATE COPY