HomeMy WebLinkAboutL 12381 P 890CONSULT YOUR LAWYER BEFORE ~IGNING THIS INSTHUMENT-THIS INS1RUMENT SHOULD BE USED BY LA',~PtERS ONLY
THIS INDENTURE, made the I day of March, 2005
BETWEEN
DIANA DEJESUS, residing at 34770 Main Road, Cutchogus, NY 11935
as executor of the last will and testament of Benigno De,tasus, late of the Village of Gresnport, Town of
Southold, County of Suffolk and State of Now York, deceased, (Suffolk County Surrogata's Court File No.
1248P2003) party of the first part, and
SELEDONleVILL~o~}~EAL, residing at 637 Third Street, Groenport, NY 11944
party of the second part,
WITNESSETH, that the party of the firsl part, by virtue of the power and authority given in and by said last will
and testament, and in consideration of Three Hundred Forty Thousand and no/lOOths ($340,000.00) 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 patty 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 incorporated Village of Groanport, in the Town of Southold, COUnty of Suffolk, and State
of New York, known and designated as and by Lot 73, on a certain map entitled 'Plan of Property at Greenport
known as Greenport D~iving Park" and filed in the Office of the Clerk of the County of Suffolk on December 12,
1907 as Map Number 369.
BEING AND INTENDED TO BE the same premises conveyed to BENIGNO DeJESUS and DOROTHY C.
DeJESU8, his wife, by deed made by DOROTHY De JESUS dated May 19, 1988 and recorded in the Suffolk
County Clerk's Office on May 26, 1988 in Liber 10611 at Page 535.
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 dason'bed premises to the center lines thorecf; TOGETHER with the appurtenances, and
also all the estate which the said decedent had at the time 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 heirs or successors and assigns of the party of the Second part forever.
AND the party of the fa'st part covenants that the party of the f'~t part has not done or suffered anything
whereby the said premises have been encomberod in any way whatever, excopl as aforesaid.
AND the party of the first part, in compliance with Se:lion 13 of the Lien Law, covenants that the party of the
first bert will receive the consideration for this ~nveyance and w~l hold the right to receive such consideration
as a trust fund to be applied first for the purpose of paying the cost of the improveman! 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 "pan~ shall be construed es if it read "parties" whenever the sense of this indenture so
requires.
IN Wn'NESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
IN P
DI~DEJESUS ~
'~m~M15346S
Schedule A Description
Page
ALL that certain plot, piece or parcel of land, with the buildings thereon erected,
situate, lying and being in the Incorporated Village of Greenport, in the Town of
Southold, County of Suffolk, and State of New York, known and designated as
and by Lot 73, on a certain map entitled "Plan of Property at Greenport known as
Greenport Driving Park and filed in the Office of the Clerk of the County of Suffolk
on December 12, 1907 as Map Number 369, mom particularly bounded and
described as follows:
BEGINNING at a point on the northerly side of Unnet Street, distant 200 feet
westerly from the intemection of the northerly side of Linnet Street with the
westerly side of 7th Street. Said point also being the division line between lots 73
and 74 as shown on aforementioned map;
RUNNING THENCE North along said division line 112.50 feet;
THENCE West 50 feet to a point;
THENCE South 112.50 feet to the northerly side of Linnet Street;
I
THENCE East 50 feet along said northerly side of Linnet Street to the point o,r
place of BEGINNING.
AMENDED - 01/20/2005 ,
T~ BE U_e~__n ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
at, to of New ~.rk, County of Suffolk ss: State of New Yo~, County of
Onthe .~["dayof~'~l~ March in the year2005
O~tbe
dayof
In the year
before me, the undersigned, personally appeared before me, the undersigned, personally appeared
DIANA DE JESUS
personally known to me or pmveal to me on the basis ol personally tmown to me or proved to me on the basis of
satis~;to;y eV~ence to be the Individual(s) whcee name(a) is asti~aotory evldenoe to be ~ Individual(a) whoea name(a) is
(are) sub~dbed to the within Instmmen! and acknowledged to (are) ~,~ to the within inatNment and acknowledged to
me that be/ahe/tbey executed lha same in his/ber/thalr me that he/sbe/~ executed ~te same in his/her/their
capectty(~es), and that by his~her/thatr signature(a) on the capedily(ie~), and that by his/berffi/tatr signatore(s) on the
inst~ment, the Individual(s), or the person upon behalf of which Inatmmunt, the individual(a), or the person upon behaff of which
the individual(s)~d, executed~ i~stn.~ent, the Individual(,) acted, executed the Inatrument.
(signature and office of indi~;l~l~al tak~ admow~t) (signature and Oft~e of Individual ta~ acknowledgment)
Notary Pubilo, St~i~f New York
No. 01R060~2871
Qualified in Nassau County
Commissioft Expire~ Auguat 20. 2006
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT 18 MADE OUTSIDE NEW YORK STATE
State (or District of Columbia. Territory, or Foreign Counby) of
On the day of in the year
before me, the unders~nad, personally appeared
personally known to me or proved to me on the basis of satisfacto~' evidence to be the individual(a) whose name(s) is (ere)
subscribed to the within inatmment and acknowledged to me that be/she4bey executed the same In his/her/their cepecity(tas), and
that by his/her/their signature(s) on the Instrument, the Individual(s), or the person ul~on bebelf Of which the individual(s) acted,
executed the Inatmment, and '~at such individual made such appearance besom the undersigned in the
(inse~t the Cily or other po~itlual subdivlsJort)
(and I~e~t the State o~ Country or oth~ place the acknowledgment was taken)
(signature and o~Ice Of Individual taking acknowledgment)
EXECUTOR'S DEED
Title No. ~"/~
DIANA DE JESUS, aa Executrix of the Lest Will and
Testament of Benigno De, Jesus
TO
SELEDONIO VILLAREAL
Disbtbuted by
~L11~ [.,,~ Trl~ INSU~,ANC~ C. Ca~At~
DISTRICT 1000
SECTION 048.00
BLOCK 02.00
LOT 037.000
COUNTY OR TOWN
STREET ADDRESS
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RFTLIRN ;~Y MAIL TO:
DAWN M. HUGHS, P.C.
130 West Main Street
East lallp, NY 11730
Number of pages
TORRENS
Scrial#
Certificate #.
Prior Cfi. #
Deed / Mortgage Instrument
Page / Filing Fee
Deed / Mortgage Tax Stamp
FEES
bl0
Handling
TP-584
Notation
EA-52 17 (County)
Sub Total
EA-5217 (State)
ILP. T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
O~her
Sub Total
GRAND TOTAL
S Real Property Tax Servi~e Agency Verification
Dist. Section B lo:k
Stamp 05013912 000 04SO0 0200 037000
Initials
Satisfactiohs/Discharges/R~leases List Property
RECORD & RETURN TO:
Lot
DAWN M, HUGHS, P.C.
130 West Main Street
East Islip, NY 11730
RECORDED
Edaard P. Ronaine
O-E~ OF
SUFFg. K COUNT~
L 000012~81
P~O
DTI
Recording I Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./~sit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County.__
Held for Apportionment '.__
~e property covered b~g~e is or
,ill be improved by a one or two family
h~ yEg only.
S or NO
lfNO,~appropriate tax clause on page #
C0mm unitTXi~re s ~-vaiiod Fund
Connideratlon Am~t $ ~.0
CPF Ta~ Due ~ $ 3,800.00
improved X
Vacant Land
TD
TD
9
~l~s page £orms part of thc attached Deed
DIANA DEJESUS, as Executrix of the Last
Will & Testament of Benlgno DeOesus
TO
SELEDONIO VILLAREAL
Title Company' Information
Co. Name
Title #
& Endorsement
made by:
(SPECIFY TYPE OF INSTR~ )
SUFFOLK COUNTY, NEVV YORK.
In thc Township of SOUTHOLD
In the VILLAGE
or HAMLET of SREENPORT
BOXES $ THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
lOVER)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrumentz DEEDS/DDD
Receipt ~er : 05-0038859
TRANSFER TAX ~u0fBER= 04-36675
District~
1000
Desd Amount~
Racordsd~
Atz
LiBER:
PAGE:
Sec tion: Block z
048.00 02.00
$340,000.00
04/12/2005
02~02~30 PM
D00012381
890
Lot =
037.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $12.00 NO Handling
COE $5.00 NO NY8 BRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cart.Copies
RPT $30.00 NO BCTM
Transfer tax $1,360.00 NO Court. Pres
Fees Paid
TRANSFER TAX NUMBER~ 04-36675
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
$0.00 NO
$3,800.00 NO
$5,312.00
Edward P.Romaine
County Clerk, Suffolk County
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
' ' IN;~i rtUCTIONS: http://'wwW.'orp$.state, ny.us or PHONE (518) 473-7222
LmRCO~N~ USE ONLY
-. -- ~ REAL FROFERTY ~ REPORT
~.~mc.,. I ~','~, '~. ~'. ~'.Y' ~ I
C2. h aa ~l ~G~ /,~ /O~'~ II'wal w:;mi ~TATIIOMOO~nr~Lmm'mT~IaWC~
I RP S2 7
1'~1 39S I Linnet Street I
I Southold I Greenport I 11944 1
=-'~' I Ytllareal I Seledonto ,,I
I I I
~ ,0 .1 2 I
I I I
~ ~ ~ 'B . ~B~
t~MMITW ~ D
. . ~3.4.0~0,0.0;a.el
I
(Full ~ PdM M tM WI~ ~alO~ ~d gar the pe~ b~u(ing p~ pmPmtY.
~w~/kwMIM k .. ~ ~1 ·
i ASSESSMENT INFORMATION · D~i thould ~ the Im ~ Al..m~m Roll ~nd Tax Bil I
1LYemdMmmm~M(mml0 ,4 I I?,TMMMMMMVMMd I k,- -~1 ' .
tLMM~mM I 2. 1. 01.1 I ~l*.da~m, I 6reenport
3 6 0.0I
· i i
[ 1000-048.00-02.00-037.000 I I I
Hughes I Dawn
631 277-5232
I
I NEW YO~ STA~
COPY