Loading...
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