HomeMy WebLinkAboutL 12611 P 310SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
T~pe of Instrument: DEED
N,,mher of Pages: 4
Receipt N,~mher : 09-0149783
TRANS~'"'.R TAX NUMBER: 09-12641
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
141.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$238,500.00
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 $954.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER:
09-12641
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
12/30/2009
09:54:40 AM
D00012611
310
Lot:
012. 000
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$1,770.00 NO
$2,949.00
Number of pages 4
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
31
FEES
RECORDED
2009 Dec 30 09:54:40
!UDITH A. PASC~LE
CLERK OF
SUFFOLK COUNTY
L 000012611
P 310
DT~ 09-12641
Reco[ding / Filing Stamps
Page / Filing Fcc ~,..,,)
Handling
· TP-584
Notation
EA-52 17 (County)
EA-5217 (State) /C7~-'~ __
R.P.T.S.A.
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Sub Total
Sub Total
Grand Total
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 C~ ,,5"'V.
Mausion 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.
41Disl
Real Property
Tax Service
Agency
Verification
8
Is, 09030880 ~ooo ~4~oo 0300 o~2ooo
6 Satisfactions/Discharges/Releases List Property Oxvners Mailing Address
RECORD & RETURN TO:
~ail to: Judith A, Pascale, Suffolk Gounty Glerk
3~0 Center Drive, ~iverhead, NY llg01
www. suffolkcountyny, gov/clerk
5 Community Preservation Fund
Consideration Amount $ a'l~",~'~r0.'0~
CPF Tax Due $ 1~*)90, ,2'/)
Improved
Vacaut Land
TD
TD
TD
Jo)Name Title Company Information
ITiue ~ oq- 704- 75qff~-~
Suffolk County Recording & Endorsement Page
This page forms part of the attached ~1 ~ ~$0 made by:
(SPECIFY TYPE OF INSTRUMENT)
The ilrcmises herein is situated in
SUFFOLK COUNTY, NEW YORK·
In tile TOWN of
In tile VILLAGE
or HAMLET of
TO
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION)
STANDARD NYBTU FORM 8010
CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATFORNEYS FOR SELLER AND
PURCHASER BEFORE SIGNING.
rHISINOENrURE, made the /'7 day of ~b '~ff, i~O~t 2009
between WILLI.a~VI LYNCH, JR. as Administrator of The Estate of Lillie M. L~nch who died intestate on
August 28, 2005 (Suffolk County Surrogates File No. 591A2006, residing at 41 Hamilton Terrace, New
York, NY 10031
party of the first part, and
MATTHEW.4,.VESCOVI, residing at 370 Rocky Point Road, East Marion, NY 11939
party of the second part,
WITNESSETH, that the party of the first part, to whom letters of administration were issued to William
Lynch, Jr. by the Surrogate's Court, Suffolk County, New York, File No. 591A2006 and by virtue of the power
and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts
Law, and in consideration of TWO HUNDRED THIRTY EIGHT THOUSAND FIVE HUNDRED AND 00/100,
lawful money of the United States, paid by the party &the second part, does hereby grant and release unto the
party of the second part, the distributees or successors and assigns &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 HERETO
Being the same premises as conveyed in Deed from Pauline Kneski dated Deember 26, 1972 and recorded
January 15, 1973 in Liber 7323 page 556.
Lillie M. Lynch being the surviving tenant by the entirety of William Lynch Sr. who died February 10, 1981.
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 also all the estate which the said decedent had at the time of
decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to
convey or dispose of, whether individually, or by virtue of said will or otherwise,
TO HA VE 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 costs &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. .~ .
WILLIAM LYNCH, JR.
NYSBA Residential Real Estate Forms on HotDocs® (9/00) Copyright Capsofi® Development
STATE OF NEW YORK 4,.~'-( )
COUNTY OF ~ '*[ ) ss.:
)
On the ~:~ day of"~-c~e~a~' , 2009, before me, the undersigned, personally appeared,
WILLIAM LYNCH, JR., personally known to me or proved to me on the basis of satisfactory evidence to be
the individual(s) whose name(s) is (are) snbscribed to the within instrument and acknowledged to me that he
executed the same in his capacity(ies), and that by his signature(s) on the instrument, the individual(s), or the
person upon behalf of which the individual(s) acted, executed the instrument.
NOTARY pt ~ ~e
TM uu~,-eea ~,=
~ '~l'il~Y PUBLIC. STATE OF N~ ~
NO. 01RI61~976
~RED IN WE~H~TER ~U~
~ ~MMIS~ON ~l~S ~0~ 14. ~12
NYSBA Residential Real Estate Forms on HotDocs® (9~00) Copyright Capsoft® Development
Fidelity National Title Insurance Company of New York
TITLE NO. 09-7404-75953-SUFF
SCHEDULE A-1 (Description)
AMENDED 11/12/09 ' ;" "
ALL that certain plot, piece or parcel of land, situate, lying and being in the Viiihge'.otz Mattituck, Town of Southold,
County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point on the northerly side of Sound Avenue where the division line between premises herein described
and land now or formerly of Bogovich adjoining on the east intersects the northerly side of Sound Avenue and which
point of beginning is distant 313.34 feet westerly from the westerly side of Lipco Road;
RUNNING THENCE along the northerly side of Sound Avenue, South 77 degrees 05 minutes 40 seconds West, 53.00
feet to land now or formerly Of Russell Schur
THENCE along said land now or formerly of Russell Schur North 11 degrees 10 minutes 20 seconds West, 189.13 feet to
the land now or formerly of William Lynch Jr.;
THENCE easterly along the last said land North 79 degrees 02 minutes 00 seconds East 52.98 feet to land now or
formerly of Bogovich;
RUNNING THENCE along the land now or formerly of Bogovich South 11 degrees 10 minutes 20 seconds East 187.34
feet to the northerly side of Sound Avenue at the point or place of BEGINNING.
PLEASE TYPE OR PRESS FIRMLY ~M-IEN WRITING ON FORM.
INSTRUCTIONS: http:l/w~w.orp$.$tate.ny.u$ or PHONE (518) 474-6450
FOR COUNTY USE ONLY
1'?~?1 11645 I Sound Ave.
] e..,,~l~ I Mattituck ] 11952
~.su~ I Vescovt I Matthew ~'.
BIIIIn~ if ath~ than buyer add~'.~ (at bo~om of form)
Roll par~ls tramfw~d off 'Ihs seed I [ I e of Parcels OR Part of a Psrc~l
~o,,,, I JxL IosI ..... ~.~1
6. sa llw [ Lynch,
(O.ly B Pad d · PUn~I) M a~ they ally:
4A. Planning SaaKI with Subdivision Authority Exists []
48. Subdivision Approval was Requi~cl for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
[ ~illiatg as Administrator of the Estate[
qP~TNAM~ of Lillte M. Lynch
I
7. Check the box below which most aecuratoly clcec~sa~ the use of the I~opa~y at the time of llle:
S ~ 2 or 3 Family Residential F I~1 Commercial
C [~ Residential Vacant Land G ~ Apenmeet
DU Non-ResidentislVscaetLand ][U EetettoinmemlAmulameet
I SALE INFORMATION I
11. Sale Contmct Date I 9 / 24 / 09 I
12. Sste of SMo, Tree,. [ ~'~" /
Community sawice
Industrial
Public Sewice
Forest
Cheek the ~ below as they
8. Ownership Type is Condominium []
9, Nc~v Construction on Vacant Land []
A
R
C
D
E
F
Sale Between Related Companies or Parmers in Business
Buyer or sailor ia Gowrnment Agency or Lending Institution
2 38, 5 0 , o, o , el
13. Full Sale Price I , , , ,
(Full Bale Price is the total amount paid for the properly including personal prope~y. I
This payment may bo in the form ct cash, ether property or goods, or tho assumption of j
14. Indieate the value of ImmOrtal I , , ~ , 0 , 0 I
propacty Inaluded In the sale
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
I f"~J~. ~1 17. Teal .&~ Value Iof all parmfo in b'anlflf) I .
Significant Change in Pmpa;ly in Taxable Stems and Safe i
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
1000-141-3-12
I [
I I I I
I CERTIFICATION I
I cerlify tlmt ail d' the Jtent4 of Infonmlgon cntffwd on i ro~ ale ~ ~ ferrari (to the be~t id' nay knowledge end Ix, lief) and I unde~ thai the malthi~
of any wilful fake stotemenl of nmterial fa~l herrin viii MJb~ct me to the m-m. LfimL,, ~ the penal law E~lallve to the makinl~ i filin~ of fake b~qb'umenLq.
BUYER
_
SELLER
BUYER'S ATFORNEY
NEW YORK STATE
COPY