Loading...
HomeMy WebLinkAboutL 12606 P 910SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED N,~mher of Pages: 4 Receipt Nl~mher : 09-0133608 TRANS~R TAX NUMBER: 09-09156 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 101.00 02.00 E~AMINED 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: 09-09156 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 11/19/2oo9 01:12:06 P~ D00012606 910 Lot: 003.001 Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $0.00 NO $225.00 Nfimber of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument RECORDEP ~009 Nov 19 01:12:06 PI~ Judith R. Pasc~le CLERK OF SUFFOLK COONT¥ L ~00012606 P 910 OTg 09-09156 ?E2C..2DE~ 2009 Ncr Jud~.':.h '-', P-as.zale .'L~[<.'; LF SUrFIT_I: 3OL'NTY ? 910 Deed / Mortgage Tax Stamp Recording / Filing Stamps 31 Page / Filing Fee FEES Handling 20. 00 TP-584 ~-. ' Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy 5. 00 Sub Total NYS Surcharge 15. 00 Sub Total Other Grand Total o oo 4 {Dist./fl:~ Is, 09027361 xooo ~o~oo Real Property Tax Service Agency Verification 6 8 Satisfaction~'/Discharges/R~lGase's Ei~i'Propert); Owners Mailing Address RECORD & RETURN TO: LCCS Recording Team Attn: Jason Hind ' ,3001 Leadenhall Road jMount Laurel, NJ 08054 t Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County__ Held for Appointmen~v 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 # __ of this instrument. Community Preservation Fund Consideration Amount $ ~ CPF Tax Due $ Improved Vacant Land TD TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www. suffolkcou ntyny, gov/clerk Title Com Information Suffolk County Recording & Endorsement Page This page forms part of the attached (S PECIF'¢-~YPE OF'iNST-R~.~ENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made by: TO In the TOWN of .5/) bilk¢IA TO ~ n ('~, '--~L&.'~ YX~t ~ [ In the VILLAGE or.AML T of r tYTtUCl< BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CONSULT YOUR LAWYER BEFORE SIGNING Tills INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY IIN' 6~ 0~" ' ..O../-[J~d ay o f July DENTURE, made the ,2009 BETWEEN '/~/O'~fi'~f~ !/'''} ~ William C. Ackermann, Theresa Ann Boyle-Aglkermann and Ackermann Acres, LL~, P.O. Box 972, Cutchogue, New York pa~ of thc first pan, ~d . John C. Tuthill, residing at 3190 Elijah's Lane, Maaituck, New York 11952 party of the second pan, WITNESSETH, that the party of the first part, in consideration often dollars and other valuable consideration paid by the party of the second part, does hereby remise, release and quitclaim unto the party oflhe 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, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE "A" ATTACHED The subject parcel was conveyed by Peter Kurkoski and Antonina Kurkoski to Ernest C. Tuthill by a Deed dated February 24, 1965, recorded in the Office of the Suffolk County Clerk on August 23, 1965 in Liber 5805 cp287. The subject parcel was later mistakenly conveyed by the devisees of the Estate of Kurkoski, together with adjoining land, to William C. Ackermann & Theresa Ann Boyle-Ackermann by a Deed dated Mamh 19, 1997, recorded in the Office of the Suffolk County Clerk on April 9, 1997 in Liber 11824 of Deeds page 681, and thereat~er conveyed by William C. Ackermann and Theresa' Ann Boyle-Ackermann to Ackermann Acres, LLC by a Deed dated June 11, 1998, recorded in the Office of the Suffolk County Clerk on July 15, 1998 in Liber 11904 p 954. The purpose of this Quit Claim Deed is to confirm title to the subject premises in John C. Tuthill, the current successor in title to Ernest C. Tuthill. 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, in compliance with Section 13 of the [~ien 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" 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 written. c..,, WilliamC. Ackemann Individually " and as a Manager of Ackermann Acres, LLC TheresaAnn~c[ellm'-~nn-fioyle, Ind±vidually: and as a~M~nager of Ackermann , Acres, LL~ QuitCia[m De61:l - UnJtorm Aclqnowledgme~t TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of O"o,~"tae-.~' ~' , ss: On the/,5 t~ay of July ',-ih the year 2009 , before me, the undersigned, personally appeared William C. Ackermann , 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'~ure and office of individual NDA L LO DUc LI.._ .,.,,~ State ot NewY~fl~ State of New York, County of ~r'-~ O [/~, , ss: On the ~"~'day of July in the year2009 , before me, .: :: the undersigned, personally appeared Theresa Ann Boyle-Ackermann , 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. (signatur[ and off~c~ of i~dividu~ttaking prooQ .; R1ANK J. llLANGIAROO ~ Public, Stere of New Yo~ No. 4959024 ~uallfled in New Yo~ C~unW_ Cmmtl~im F.J~'es Nm~embm 20.~e~2Z TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of ss: On the day of in the year , before me, the undersigned, personally appeared , 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, and that such individual made such appearance before the .undersigned in the (insert thc city or other political subdivision and the state or country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) QUITCLAIM DEED TO DISTRICT: SECTION: BLOCK:/ LOT: ~/~ PREMISES: COUNTY: 410 New York Aveouc, Iquntington, NY 11743 Phone: 631.424.6100 Fax: 631.424.6049 800.285.1551 www. ad~mm~gcrirle corn TAKING SERV1CE TO THE NEXT LEVEL RECORD AND RETURN TO: Abigail A. Wickham, Esq. Law Offices of Wickham, Bressler, Gordon & Geasa, P.C. 13015 Main Road P.O. Box 1424 Mattituck, New York 11952 Schedule A ALL that certain plot, piece or parcel of land, situate, lying, and being at Mattituck, in the Town of Southold, County of Suffolk, State of New York and bounded and described as follows: BEGINNING at a point which is located the following four courses fi.om the end of a curve connecting the southerly side of Middle Road, as widened, with the westerly side of Elijah's Lane, said curve having a radius of 72.00 feet and length of 103.00 feet, subtended by a chord bearing North 16 degrees 16 minutes 12 seconds East a distance of 94.44 feet: 1) Running thence along the southerly side of Middle Road, as widened, along an arc of a curve beating to the right having a radius of 2832.79 feet a distance of 173.48 feet; 2) Continuing along the southerly side of Middle Road, North 63 degrees 43 minutes 40 seconds East 1340.17 feet; 3) Continuing along the southerly side of Middle Road, along an arc of a curve having a radius of 11519.16 feet a distance of 186.54 feet, subtended by a chord bearing North 63 degrees 15 minutes 51 seconds East to a point; 4) Thence South 26 degrees 16 minutes 20 seconds East 512.03 feet to the tree point of beginning; RUNNING THENCE South 29 degrees 04 minutes 00 seconds East 6.00 feet to a point; THENCE South 59 degrees 48 minutes 27 seconds West 601.85 feet to a point; THENCE North 25 degrees 59 minutes 10 seconds West 47.14 feet to a point; THENCE North 63 degrees 43 minutes 40 seconds East 599.91 feet to the point or place of BEGINNING FOR COUNTY USE ONLY C1. SM/IS Code (:2. Deto Deed Recorded C3. Book I\ ,/L.,(,~,(~ ,(¥~lC4. PegeI PROPERTY INFORMATION I n,y Y-- RP ' 5217 2. Buyer N.me PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 I U( ,~ ,3 ,~ ,~' ,O~1 REAL PROPERTY TRANSFER REPORT ~TATE OF NEW YORK STA'~ BOARD OF REAL PROPERTY SERVICES I I I LAST NAME I COMPANY 3. Tax Indicate where future Tax Bills a,e to be ~ant Billing if other than buyer address (at bottom of fo;m) ] I 4. Indicate the number of As~s~nem I Chedt the boxes helow es they apply:. 8. Ownership Type is ~ondominium U 7. C~eck the box below which mast .ecuratdy deac~ibes the u~e of the propmty at the time of sale: 11. Sale Contract Date 12. Date of 8ale I Tranofer B ~ I 2 or 3 Family Residential F ]~ Commercial (- Residential Vacant Lnnd G ~ Apartment I)L..~ Non-Rcsideotiel Vacant Land ]1~ I Eoturtainmeot I Amusement I SALE ,NFORMAnON I , 13. Full ~nlo Price i ..... ,~), o, 0 I (Full Sale Pace is the total amount paid for the property including personal properly. This payment may bo in the form of cash. other property or goods, or the assumption o~ 14. ptd~cts the v, lu, of p~nat I o o i property Included ~n the .me ~ ~ ' -- & ' Public Sewice 9. New Construction on Vacant I~nd [] 10A. Properly Lacated within an Agricultural D.~tdct [] ASSESSMENT INFORMATION - Date should reflect the latest Final Assessment Roll and Tax Bill i it Yser of ~ect [~11 ~ ~) q [ l?. Tml ~ Vnl~ (OF nH p~h In ~'emhrl I . . I I L I CERTIFICATION I ct,~J~, thai nj] ut the il~.s ut inrommthm entered ,m thLq Form ~ tie mad t'm'n't't (w ihs best ut my kmmledRe and I~ and I ~d that the nmkhtB ut an}' willful fahe smttmtmt ut nmtt, finl fact herdn Bill wbjetl me to the p~widom ut the penal hw [xdati~T to Ute umkinB nnd f'dln8 ut fain immament.~. BUYER BUYER'S A'KrORNEY Wl lz# v't i I NEW YORK STATE COPY