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