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