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