Loading...
HomeMy WebLinkAboutL 12583 P 569SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 4 Receipt Number : 09-0030562 TRANS~'"'.R TAX NUMBER: 08-17920 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 115.00 12.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $20.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-17920 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 03/23/2009 11:51:40 AM D00012583 569 Lot: 019. 000 Exempt $20.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $0.00 NO $175.00 Please be advised this document will be mbllc record Remove $odal Security Number(s) prior to recording. Nuniber 6f pages TORRENS Serial # Certificate # Prior Cfi. # Deed / Mortgage In~hmnent Page / Filing Fee ~2~0 Handling ~.~Q-,~/O0 TP-584 ,, Notation ,~' EA-52 17 (County) 6 ,~ EA-5217 (State) W4 R.P.T.S.A. t~ Comm. of Ed, 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other De~d / Mortgage Tax Stamp RECORDED 2009 Mar 23 i1:51:40 AM Judith g. Pascmle CLERK OF SUFFOLK COUNTY L D00012583 P 569 · DT~ 08-17920 Sub Total Sub Total Grand Total 4 [Dis 09004225 seeD xxsoo x2oo oxgooo' Real Prc 'Tax Se~ Agent Vedfiea~, ( ooo Recording / Filing Stamps 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 on of this instrument. ? Preservat/on Consideration Amount CPF Tax Due $ 6 s List Property Owners Mailing RECORD & RI~TURN TO:,, Vac~tL~d TD ?0/7'0 TD TD Title # , I Suffolk County Reeord Endorsement Page ,~ This page forms part of the attached ~/21~,,~Z,0 ($PECIi~ TYPE OF INSTRUMENT) made by: The premises herein is situated in SDFe'OLK COUNTY, NEW YORK. In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK liNK ONLY PRIOR TO RECORDING OR FILING.~ CONSUL,T YOUR LAWYER ~.FG~,- oiG~l~G ~r~i& i~STr~E:~lT-~rlib ik~&T~dm--.i i &~G~L~ ,',,," USED BY LAWYERS ONLY THIS INDENTURE, madethe ~ of 20q9 BETWEEN Michelle Gambino, residing at 1080 Deep Hole Drive, Mattituck, NY 11952 and Lawrence Gambino, residing at 1400 Deep Hole Drive, Mattituck, NY 11952.. Administrators CTA as3e,~e.r~[t~of ~.~e Estate of Anthony J. Gambino thelastwillandtestamentof Anthony Gambino a/k/a Anthony J. Gambino , late of 81-25 Cowles Court, Middle Village, NY .11379 ,deceased, party of the fimt part, and Lawrence Gambino, residing at 1400 Deep Hole Drive, Mattituck, NY 11952 party of the second part, WlTNESSETH, that the party of'the first part, by v rtue of the power and'Authority given in and by said last will and testament, and in consideration of distribution as per La§t Will and Testament of Anthony Gambino 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 cedaln plot, piece or pamel of land, with the buildings and imprevements thereon erected, situate, lying and being in the See Schedule A for metes and bounds description of sub3ect premises whose post office address is 140~ Deep. Hole Drive, Mattituck, NY 11~52. Anthony Gambino died on June 26, 2008 and at the time of his death resided at 81-25 Cowles Court, Middle Village, NY 11379. He was pr~de, c~ased ~y his~wtfe Grace Gambino. His Last Will and Testament was pr~at~ea :in Surrogate's Court- Queens County on September 17, 200.8~unde~ file ~t2008--~4'52.~ ~ .TOGETHER with all dght, title and interest, if any, of the pa~y 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 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 parly 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 df the first part in compliance with Secti0h 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveYance and will hold the dght to receive such consideration as a trust fund to be applied first for the purpose'of paying the cost of the improvement and witt 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 "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 wdtten. IN PRESENCE OF: l~awrence Gambino . TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STAFF State of New York, County of -~u~C~'O/~ ~ ss: On the ~"~.~.~day of J ...... y ~ Intheyear 2009 before me, the undeml~ned, personally appeared. ~che~e GambOge personally kno~ to me or proved to me on the basis of satlsfacto~ evidence to be the individual(s) whose name(s) is (are) subscribed to the ~thln Instrument and a~nowled~eq to me that helsh~they executed ~e same In .his/her/~eir capacity(les), and that by hisSer/their signature(s) on the instrument, the individual(s), or the paten upon behalf of the Individual(s) a~ed, execu~ s~ment. '  I takln~ acknowledgment) Qualified in Suffolk Count Commission ~pires August 5, 20 ~ TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATF State (or District of Columbia, Te~ito~. or Foreign Count~) of /~( ~ ss: On the ~ ~ day of ~ ~. In the year ~0 ~ before me, the undemlgned, pemonal[y appeared . . L~w~.c ~,~d ' perscna y Known to me or proved to me on the basis of satl~Acto~ evidence to be the Individual(s) whose name(s) is (am} subscribed to the ~thln In~t~ment and acknowledged to me that he/she/they executed the same in his/hedtheir ~pacl~(ies), and that by his/hedthelr signature(s) on the Instrument, the indlvldual(~), or the pe~on upon behalf of which the individual(s) acted, executed the Increment, and that such Individual made such appearance before the unde~lgned In the (Insed the CI,~ or other political subdivision) (and Inse. the Sta~' ;r Count~ o~er ~ac~ the acknowtedgmen, was taken) ........ ". S~ ~ D~ si nat ~ure ~ ' 'Y~ - ~ Commission ~DD627417 /~ ' ~ ~ ( g and office of Individual taking acknowledgment) ......? ,.: , State of New Y"~oik,.Countyx of /~'Sl On the day of ~Janu~.r¥ in/t~e year 2009 before me, the unders~'t~ned, perscnaffy.~peared Lawrence G~mbino / personally known to m~. or p~ed to me on the basis of satisfacto~ evidence to b'ejJ~ individual(s) whose name(s) is (are) subscribed to the ~ instrument and acknowledged to me that he/she/they/~xecb~ed the same in his/her/their capacity(las), and tj~t by high,her/their stgnaturs(s) on the Instrument, the indi. y(duaI(s), or th~kperson upon behalf of which the Indivldual(~'~ed, oxacuted thoX~rumsnt. (stgnatu~'e-and office of individual taking acknowledgment) ExECuToR'S DEED Title No. Estate of Anthony Gambino TO Lawrence Gambin9 .. STANDARD FORM pF New YORK BOARD OF TITLE UNDERWRITERS Distributed by JUDICIAL TITLE INSURANCE AGENCY LLC 550, MAMARGNECK AVENUE HARRISON, NY 10528 914-381-6700 . . SECTION BLOCK LOT COUNTY OR TOWN STREET ADDRESS 1400 Deep Hole Drive Mattituck, NY 11952 Recorded at Request of JUDICIAL TITLE INSURANCE AGENCY LLC RETURN BY MAIL TO: Bianco & Bianco, P.C. 66-24 Fresh Pond Road Ridgewood, NY 11385 ATTN: William F. Bianco, Esq. SCHEDULE "A" Ab~ that ~r~n plot, pleee or par?,[ o! land, with the bulldogs and improvmum~ts ly~ng~.ndbe{ug~M~l~ at Mattltuck, Town of Southold, County of Suffolk, State of New York, bounded and described as follows.-. BEGINNING at a monument on a'curved westerly line of Deep Hole Drive, 1360.25 feet southerly, measured along said westerly line from New. Suffolk Avenue, said point of beginning being at the southeasterly · corner of ·land now or formerly of Mathias Brewi; FROM said point of beginning running southerly along said westerly line of Deep Hole Drive on a curve to the left having a radius of 330.0 feet a distance of. 41.0 feet to a monument; THENCE along land now or formerly of Gildersleeve, South 75' 39' 50" West a distance of 275. feet, more or less, to the ordinary high water mark of Deep Hole Creek; THENCE Northerly along said high water mark, 68 feet, more or less, to said land now or formerly of Brewi; THENCE along said land now or formerly of Brewi, North 81' 02' 00" East a distance of 249 fe~t, more or less, to the westerly side of Deep Hole Drive at thepoint or place of BEGINNING. ' BEING AND INTENDED TO BE a portion of the same premises conveyed to the party of the first part herein by deed dated June 17, 1966, recorded June 20, 1966 in the Suffolk County Clerk's office in Liber 5976 of Conveyances at Page 419. " Premises know as an~ by s~reet address 1400 Deep Hole Drive, Mattituck, NY. PLEASE TYPE'OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222 IFO~.COUNTY USE ONLY / I ,~ '~ ~ I Cl. sws Code ~ -'~-''<~'~'~'-'1 , I REAL PROPERTY TRANSFER REPORT · _,a.th ' . RP- 5217 1. prover[ 1400 [ Deep Hole Drive ] Southhold [ t4atrt~.ek 2. B.~r L Gambino I l.n~r~neo I I 3. Tax Indicaat where futura Tax Bills ate to be ~ent Billing il other than buyer address (at bottom of form) I ~..'amh 4 nfl I llq~? [ 1400 Deep Hole Drive I Nattituck RoD pareele tranofe~ed e. me al.ed J . 1 i g of Percele ORI ] Par~ of a Pamel S. Deed ~,opa,y I Jxl Io, I .... o.3.~1 ~ .Y I 11952 IOn~ if Part of e PamM) ChKJr as thcy edpfy: 4A. Planning Beard with Subdivision Authority Exists [] O. SABAr Ll~z'mh'i'nn (P. flrnt-o~ I A.,-,.-~ I I A [] One Family Residential F. [] Agricultural B ~.~ 2 or 3 Family Residenti,I [.' ~ Commercial C ~ Residential Vacant Lind (;~ Apartment D[..~Non-ResidentialVacantLand HI I EnteflainmeatlAmusomont l SALE INFORMATION 11. Sale Contract DOte 12. Date M Sale I Trenofer / / Community Service Industrial Public Sewice Forest A B C D E F Sale Between Relotives or Former Relatives Sale Between Related Companies or Partners in Business One of tho Buyers is el~o a Seller Burr or Seller ia Government Agency or Lending th~tltution Deed Type not Warranty at Bargain and sale (Specify Below) Sale of Fractional or ~ than Fee Inlereat (Specify Below) Significant 0tango in Property Between Taxable Statue and sale Dar( 1~. Full Sale P~ I ~ ~ , 0,, 0 , 0 I IFull Sale Price is the total amount paid for the property including personal property. [ 14.1~a~me~ue~l j I I I [ ' , 0 , 0 , 0 ] J ASSESSMENT INFORMA~ON - Data should reflect the latest Final Asse~meflt Roll and Tax Bill J Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None ....... 4.9.0.0 I ! ! 18. Propa,tyCle'..4 I 2, 1, Ol-] ]lS. BehoolDbtrlctNamel ~latttruek Rehnnl I I ,I,&I~"115.-12-19 I L J I CERTIFICATION I BUYER Mattituck [ NY I 119'52 BUYER'S ATTORNEY ] W4111~m 1;' I NEW YORK STATE COPY