Loading...
HomeMy WebLinkAboutL 12585 P 520SUFFOLK COUNTY CLERK' RECORDS OFFICE RECORDING PAGE T~pe of Instrument: CORRECTION / DEED N,,mher of Pages: 3 Receipt N,~mher : 09-0040245 TRANS~'~'.R TAX NUMBER: 08-19374 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 095.00 04.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $5.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-19374 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 04/~4/2009 12:15:39 PM D00012585 520 Lot: 003. 001 Exempt $20.00 NO $15.00 NO $75.00 NO $0.50 NO $30.00 NO $0.00 NO $175.50 Nu~-nber of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Page ? Filing Fee Jbx_; Handling TP-584 .~ Notation EA-52 17 (County) ~ Com. of Ed. 5. O0 Affidavit 5 _ NYS Surcharge 15. 00 Other 4 [Di Real Pr Tax Sm Agen Verific~ Deed / Mortgage Tax Stamp FEES Sub Total Sub Total Grand Total 1000 09500 0400 003001 Satisfactions/Discharges/Releases List Property O~vne~s-Mailing Address RECORD & RETURN TO: Wayne D. Bruyn, Esq. O'Shea, Marcincuk & Bruyn, LLP 250 North Sea Road Southampton, NY 11968 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 I RECORDED flor 14 1.. 1~ .... F'FI Ju'd'it.h g~. F'ascale CLERK OF SI_IFFOLK COUHTV L DUOOl~po., P 52fl DT~ ko-l~.w4 Recording / Filing Stamps I Mortgage Amt.. I1. BasicTax \\1 Ad .onalTax ~'--21Ss;~cS;mlssit. 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 If NO, see appropriate tax clause on page, ofthisins mDc Cz"-",'-" '- I5 Community Preservation Fund IConsideration Amount $ CPF Tax Due Improved ~ Vacant Land TD /0 I 7 ] Title Company Information Co. Name /~<~(.~ ~:~.~,, www. suffolkcountyny, gov/clerk I Title, 70 Suffolk County Recording & Endorsement Page This page forms pa~ of the attached William Kauneckas & Elizabeth Ellwood, as Co-Executors of the Last Will & TO Mattituck Farm Holdings, LLC Correction Deed (SPECIFY TYPE OF INSTRUMENT) made by: The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the TOWN of In the VILLAGE or HAMLET of Southold Cutchogue 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 CORRECTION DEED CONSULT YOUR LAWYER BEFORE SIGNING TI~IS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAVVYERS ONLY THIS INDENTURE, made the '7. y of March, 2009 BETWEEN WILLIAM KAUNECKAS AND ELIZABETH ELLWOOD, as co-executors of the Last Will and Testament of Louise Kauneckas who died a resident of Suffolk County on July 23, 2007, and whose will was admitted to probate by the Suffolk County Surrogate's Court under File #1777P2007, residing at 8500 Alvah's Lane, Cutchogue, New York 11935, party of the first part, and MATTITUCK FARM HOLDINGS, LLC, with offices at 1251 Avenue of the Americas, 17~h Floor, New York, New York 10020, party of the second part. WITNESSETH, that the party of the first part, in consideration of THREE MILLION 'rvvo HUNDRED THOUSAND AND 00/100 ......... ($3,200,000.00) ................. Dollars, and other good and valuable consideration 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, situate lying and being at Cutchogue, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northeasterly side of Alvah's Lane distant 1017.05 feet southeasterly as measured along the northeasterly side of Alvah's Lane from the corner formed by the intersection of the northeasterly side of Alvah's Lane and the southeasterly side of Oregon Road; THENCE North 56 degrees 53 minutes 00 seconds East, along land now or formerly of Mattituck Farm Holdings LLC, 680.26 feet to other lands now or formerly of Hattituck Farm Holdings, LLC; THENCE along the last mentioned land, South 36 degrees 2! minutes 30 seconds East, 1602.32 feet to land now or formerly of Samolewski Living Trust; THENCE South 55 degrees 26 minutes 50 seconds West, along the last mentioned land, 731.17 feet to the northeasterly side of Alvah's Lane; THENCE along the northeasterly side of Alvah's Lane the following two courses and distances: 1) North 34 degrees 30 minutes 10 seconds West, 888.29 feet to a point; 2) North 34 degrees 30 minutes 10 seconds West, 730.27 feet to the point or place of BEG[NNI'NG. lo& v/ THIS DEED CORRECTS DEED RECORDED IN LIBER 12548 PAGE 188, WHICH DEED CONTAINED AN INCORRECT DISTANCE IN THE SECOND TO THE LAST COURSE OF THE DESCRIPTION (888.29' HEREIN WAS INCORRECTLY STATED AS 1,025.31') TOGETHER with all right, 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 lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; 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 it read "parties" when ever 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: f/deedexkaunco~ William Kauneckas, co-executor Elizabeth EIIwood, co-executor TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of Suffolk ss: On the ,,~l-~'day of /~/i~.~[ in the year 2009, before me, the undersigned, personally appeared WILLIAM KAUNECKAS personally known to me or proved to me on the basis of satisfacto~ eviden~ 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 ~pacity(ies), and that by hisSer/their signature(s) on the instrument, the individual(s),~the pemon upon behalf of which (~tum andoff~ of individual taking acknowledgment) Nota~ Public / BEVERWJOHNSON NOTARY PUBLIC, State o~ New York No. OMo~H~ C0mmissiun ~i~ ~z. 27v 20~ State of New York, County of Suffolk ss: On the ~.~'"" day of /,~w,vJ,., in the year 2009, before me, the undersigned, personally appeared ELIZABETH ELLWOOD 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(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (signa~ of indi~"'~vi~ledg ment) John M. Judge NOTARY PUBLIC, State of New York No. 01JU6059400 Qualified In Suffolk County Commission Expires May29, 20 I j TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or F~reign Country) of On the day of in the year SS: before me, the' undersigned, personally appeared personally known {o 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 the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (insed the City or other political subdivision) (and inser~ the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) EXECUTOR'S DEED (CORRECTION DEED) Title No. WILLIAM KAUNECKAS AND ELIZABETH ELLWOOD, as co-executors of the Last Will and Testament of Louise Kauneckas, deceased TO MATTITUCK FARM HOLDINGS, LLC STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Commonwealth SECTION BLOCK LOT COUNTY OR TOWN STREET ADDRESS Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM. INSTRUCTIONS: http:l/www.orps.state.ny.u$ or PHONE (518)474-6450 I F'OR COUNTY USE ONLY I ~ , PROPER~ INFARCTION t.~ 8500 [ Alvah's Lane I Southold I Cutchogue 111935 Z. BuyM I Mattituck Farm Holdinzs, LLC I 3. Tax Indicate where future Tax Sills are to be sent Billing if other than buyer eddre~ (at bottom of form) RRST NAME I , I ~op.~ I Jxl 6. sal~ I Kauneckas , , L I #of Parcels OR II Part ofaParcel Io.i .2 .5.t .4 I (OnJy ff Part of a Pmad} Cheek as thmf q]M1c. 4A. Planning Beard with Subdivision Authority Exists IWtlltam, co-executor of the Estate of [ Name I Ellvood Louise Kauneckas IElizabeth~ co-executor o~ Lhe Estate 7. Check the box below which molt accuratel~ desaBiea the use ~f the pmlmrtv at the time of #Il: 2 or 3 Family Residential F [~ CammsmJsi Residential Vacant Land G ~.~ Apmlmont Commun[W Sewi~e Industrial Public Sarvico Fo~st Louise Kauneckas Ct~k the box.s bofow m they q~d~. A 13. Full hi. ~ I , , , , , , , ,0 , O , O I IFull Sale Price ~l the total amount paid for the property including personal property, 14. thdfoata the VBlUe of Feraeml prope~y Inbluded In the ufo ~ ~ · ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Biff 16. Year of Msw, sment Roll from ~07/t08 which infmmatfon taken 16.PtopartyCl-- 121, 12,00 I-I I 19. SofmofDlatrictName I tdattituck-CuCch°gue Sale Between Ratoti~ or F?nner Relatives ~ -. ' I i~al'ated Companies or Pa~n~r~ in Busings ' )ne of the Buyers is blue a Seller Buyer or Sailer is Government Agency or Lending Institution Deed Type not Warranty or Ba~galn and Safe (Sperry Below) Sale al Freotioflat or Less than Fee Interest ISpaclfy Below) Significant Change in Property B~,~en Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Speedy Below) ½ , , ½ , t,l!'3 ,0 ,0 I i I 1000-095.00-04.00-003.001 i I I I I I I I CERTIFICATION I [ eer~- Ihal Idl cd' Iht. itt'nLq of inftwnmlion enle~l on Ihi~ ronn are true and tartest Ia) Ihs hsd of my Imowtedge and b.4kf) and ] underMand that the maklnR BUYER I4A~TITUCK FARM HOLDINGS, LLC s..,,,.u--. ST....--~...., t~ ~(.~ BUYER'S ATFORNEY Bruyn, [ Wayne 631 [ 283-7007 I NEW YORK STATE COPY