Loading...
HomeMy WebLinkAboutL 12607 P 594SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED ~m~er of Pages: 3 Receipt N~m~er : 09-0136320 TRANSFER TAX NUMBER: 09-09714 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 084.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $o.o0 11/25/2009 03:16:09 PM D00012607 594 Lot: 018.000 Received the Following Fees Page/Filing $15.00 COE $5.00 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $5.00 Transfer tax $0.00 TRANSFER TAX NUMBER: 09-09714 For Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20.00 $15.00 $125.00 $0.00 $30.00 $0.00 $225.00 Exempt NO NO NO NO NO NO JUDITH A. PASCALE County Clerk, Suffolk County Number of pages TORRENS Serial # Certificate # Prior Ctf. # Deed. Mortgage Instrument Deed / Mortgage Tax Stamp RECORbED 2009 Nou 25 03:1G:09 PM SUDITH ~. P~SC~LE CLERK OF SUKKOLK COUNTV L D00012607 P 594 DT~ 09-09714 Recording / Filing Stamps' 31 Page / Filing Fee Handling TP-584 Notation EA-5217 (County) EA-5217 (State) R.P. TS.A. 5 Comm. of Ed. 5. 00 Affidavit Reg. Copy Other Sub Total FEES Sub Total Grand Total Real 09028194 ~.ooo oe,:oo o~.oo o~.eooo ~9/JgObo- Prop~ ~ Tax SI AgenI Ven flcat~on Consideration Amount 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 motgage 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 instrumepk Community Preservation Fund $ CPF Tax Due $ ~ Improved ~ Vacant Land 6 ISatisfaction/Discharges/Release List Property Owners Mailing Address RECORD & RETURN TO: Wickham Bressler Gordon & Geasa, PC. P.O. Box 1424 Mattituck, New York 11952 TD O/ TD TD 8 Title Company Information Co. Name~2)~d/7~tr- 'e~,4r~/OT~( Title # a20'0 7,)~- '/o~- Suffolk County Recording & Endorsement Page This page forms part of the attached Executor's Deed made by: (SPECIFY TYPE OF INSTRUMENT) Estate of Eileen McCann The premisis heroin is situated in SUFFOLK COUNTY, NEW YORK. TO In the Township of Southold Trust u/w of Eileen McCann In the VILLAGE or HAMLET of Mattituck BOXES 6 THROUGH 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 CONSULT YOUR LAWYER BEFORE SIGNING THIS II~STRUI~ENT-THIS r THIS INDENTURE, made the ~2 day ofd~l~, 2009 BETWEEN INSTRUMENT SHOULD BE USED BY LAWYERS ONLY KATHLEEN MESSINA and JOSEPH KONCHALSKI, as Executors of the Estate of Eileen McCann, who died a resident of Suffolk County on 03/07/09, and whose will was admitted to probate by the Suffolk County Surrogate's Court under file #611P2007, residing at 92 No. Mt. Hope School Rd., Willow Street, PA, 17584 and 480 Fred Street, New Suffolk, New York 11956, respectively, , party of the first part, and KATHLEEN MESSlNA and JOSEPH KONCHALSKI, as Trustees,of the Trust Under Will of Eileen McCann, residing at 92 No. Mt. Hope School Rd., Willow Street, PA, 17584 and 480 Fred Street, New Suffolk, New York 11956, respectively, party of the second part WITNESSETH, that the party of the first part, in consideration of Ten ($10.00) 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 with the buildings and improvements thereon erected, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, being known and designated as Lot No. 5 on a certain map entitled "Map of Northwoods" filed in the Suffolk County Clerk's Office on May 21, 1970 as Map No. 5469. Subject to easement of Telephone Company and Lighting Company in Liber 7618 cp 531. BEING AND INTENDED TO BE the same premises conveyed to Daniel V. McCann and Eileen McCann by deed dated June 2, 1978 and recorded in the Office of the Clerk of the County of Suffolk in Liber 8440 at Page 93 on June 6, 1978. Eileen McCann was the surviving tenant by the entirety, Daniel V. McCann having predeceased Eileen McCann on February 2, 2002. 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: t~¥hleen Me, ssina, Execute_._ ,~ s e ~,K'0"n c h a I s k i, Executor f/deedexMcCann TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE ~'tate of Ne,w, York, County of.L=Suffolk ss: State of New York, County of Suffolk ss: On the day of in the year 2009, On the day of , in the year , before me, the undersigned, personally appeared before me, the undersigned, personally appeared JOSEPH KONCHALSKI 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 (signature and o~ce (~f individual taking'acknowledgment) (signature and office of individual taking acknowledgment) Notary Public/ ABIGAIL A. WICKHAM Qualified in Suffolk County _ ~ Commission Expires Sept. 30, ~ 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(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. TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or Distdct of Columbia, Territory, or Foreign Country) of Pennsylvania ss: On the /~,/.,{,1 day of July in the year 2009 before me, the undersigned, personally appeared KATHLEEN MESSlNA 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-~e City or other political subdivision) COMMONWEALTH OF PENNSYLVANIA Notadal Seal Ad,fienne Baker, Notary Public West Lampeter Twp., Lancaste' County My Commission Expires July 23, 2011 Member, Pennsylva,~[? Association of Notaries (and in{eft the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) EXECUTOR'S DEED Title No. Kathleen Messina & Joseph Konchalski, Executrors of the Estate of Eileen McCann TO Kathleen Messina & Joseph Konchalski, as Trustees of the Trust Under Will of Eileen McCann t STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by ¢ommonwealt COMMONWEALTH LAND TITLE INSURANCE COMPANY SECTION 84 BLOCK 1 LOT 18 COUNTY OR TOWN New Suffolk STREET ADDRESS Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MArL TO: Wickham, Bressler, Gordon & Geasa, P.C. P.O. Box 1424 Mattituck, New York 11952 0 0 PLEASE TYPE O~-~'-~-S~'~'II~MLY V~I-~'T~/RITING ON FORM INSTRUCTIONS: http:/! www.orps.state.ny.us or PHONE (518) 473-7222 IFOR COUNTY USE ONLY / / -7 *'~ ~.(-~ REAL PROPERTY TRANSFER REPORT Cl. SW(SCode I"T, /, ..~,~r , '_/I I . . STAI~ OF NEW YORK ,I c2. Date Deed Recorded ~v ,/,I RP- 5217 t. ~ 655 Matthews Lane I Southold I Cutcho~ue ~ 11935 Z. Suv~ I Trust Under Will Of Eileen McCann I P.O. Box 606 Konchalski I Joseph New Suffolk I NY, I 11956 B. Dead ~ I Ixl JORI · .. - 5 7 I Geller I Estate of Eileen McCann 7. Check the box below which moat accurately de.sas the u# of the property at the time of sale: A [] One Family Residential B ~ 2 or 3 Family Residential C ~ Residential Vacant Lend [)L~ Non-Residential Vacant Land 12. Date of Sale I Transfer Agricultural [ [] Community Sewice Commercial J ~ InduMRel Apartment K~ Public Service Entefleinment / Amusement LI I Forest CSeck the Sex# below es Stey appllc 8. Ownership Type is Condominium [] 9. New Co~'.,tnJClion on Vacant Lend [] ,~,0, 0 I 13. Full Sale P~ce I ~ ~ _ · (Full Sale Price is tho total amount paid for tho pmpef~y including personal property. ] 14. Indlaate the value of per~nd I , 0 , 0 I property Inelu~ad in the sale ~ ~ · i ^SSEESMENT INFORM^TEeN - Data should reflect the latest Final Assessment Roll and Tax Bill l& Year of A~e~meflt Roll from O. ? Ill. Total~Velue(ofMIparcdein~amder(I Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Fac'mm Affecting Sale Price (Specify Below) 5500 I ½''i''~'' 1LPmRertyCIm I 2,1 p I.I I le. salmolDinttlntName I Mattituck [ 1000-084 . 00-01 . 00-018. 000 J I I I I CERTIFICA'nON I certify' thai afl id' the liens od' lnFonnatlan entered an thb lena a~e tree and mrrect (to the bed rd' my kmm'ledge i ~ and ] undemtand that the maidn~ any willful fal~ s~atenM.,nt eF nmterial fm.~ herein will suhjL%q me b) the pr~'[sinm (d' the peril law Feblke tf) the mkin~ and Sling ~ fal~e itLqtmrd.mtq. BUYER Tg~st ~J~der W~/-1 Of Eileen McCann 480 ] Fre~ Street New Suffolk ] NY ] 11956 · r'--'- SELLER · 7 ~t~e of"l~.?.e~n NcCann -- ~__ ~h~een ~ss~n~, Bxecutor/~s~ ~nchaZs~, BUYER'S ATrORNEY Wic kham ] Abiqail A. 631 ] 298-8353 Ex( cuter I NEW YORK STATE COPY