HomeMy WebLinkAboutL 12614 P 208Number of pages
ThisJ;document will be public
record. Please remove all
Social Security Numbers
rprior to recording.
~ Deed / Mortgage Instrument
Page / Filing Fee
C7~. O0
Handling ,'~
TP-584 ,
Notation ~--
EA-$2 17 (County) ~)' /
EA-5217 (State) /~-~ O~
R.P,T.S.A,
Comm. of Ed, $. O0
Affidavit
Certified Copy
NYS Surcharge 15. O0
Other
4 Dist.~O0[
RECORDED
2010 Jan 25 1t:31:24
JUDITH ~. PflSC~LE
CLERK OF
SUFFOLK COLINTV
L D00012614
P 208
DT# 09-1491~
Deed/Mortgage Tax Stamp
FEES
Sub Total
Grand Total
I I. _^
10001243-zooo 03862 DiDO 035000
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. AdcJitional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointmen,,L._,.,=¢~/.
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
Real Property ~ Consideration Amount $ i ¢ ._~,
Tax Service
Agency
Verification.I CPF Tax Due Improved L._
- I ' , RECORD & RETURN TO:: Vacant Land
[Mailto:J t . , UffolkCoun~Qerk [ 7 [ Title Company lnformation
[ 310 Center Drive, Riverhead, NY 11901 Co Name
I ' www.suffolkcountyny.gov/clerk l
Suffolk County Recording & Endorsement Page
This page forms part of the .ttached ,.:.. '~ C.¢:-~ made
(SPECIFY ~PE OF INSTRUMEN~
by: ~ ~ k~<' The premises herein is situated in
SUFFOLK COUNt, NEW YORK.
TO In the TOWN of
t3 e ,n the V,LLAG
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
[over)
THIS INDENTURE, made the 16th day of December, in the year 2009
BETWEEN William Butler and Lynn Butler- Kivlehan as Executors under the last will and testament of
Marie Butler
residing at 60-01 Roosevelt Ave, Woodside, NY 11377
as executor of the last will and testament of Marie Butler, late of October 4, 2008, deceased, party of the first part,
and Angela P. Degis and Er,c I. Deg,sth~3btD, 0 ~ t,,,~ge , g-e~ o,~q ¢r'r · "~ ~t~$~t~5 ~td tqq £g~ tfYaaoo~C~4~fl
party of the second part, Id~ ItX30
W1TNESSETH, that the party of the first part, to whom ancillary letters testamentary were issued by the Surrogate's
Court of the State of New York for the County of Suffolk on May 13, 2009,
and by virtue of the power and authority given in and by said last will and testament, and i~ consideration of .~eoe,a ¥~.r,r~ b
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 in the Town of Southold, County of Suffolk, State of New York and Being described as follows:
See Shcedule A attached hereto and made a part hereof
Said Premises being known as 2820 Shipyard Lane. Unit 3P, East Marion, New York, Town of Southold, County of
Suffolk, District 1000, Section 83.02, Block 2, Lot 35 and being the same premises as conveyed by Deed from Cleaves
Point Village Inc. dated September 30, 1985 recorded October 16, 1985 in liber 9893 page 477
TOGETHER with all right, title and interest, if any, of the party of the first part of, 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 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 incumbered 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" 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.
IN PRESENCE OF:
Ihat ho'shehhey kno'~(s) ,
lo be the individual described in and who executed Ihe £oregoing
inst runlenl; Ibat said subscribing wlmess was present and saw said
ACKNOWI.EDGEMENT TAKEN IN NEW YOrK STATE
Slate of New York. County of ~ ~ .,~ ~ , SS:
me, the undersibmed, personally appeared
,personhllyknov lo eorprovedtomeon hebasisof
~:isfacloD' evidence o ~ he d v d~l(s) whose namgs) is (are)
L
mffied In Queens
A~OwI~EDGEMENTTAKEN OUTSI~n ~v~l ........
(TaT~: - ~,,=~ ~r,i la, 2010
(add tbc city or political subdivision and die slate or cotmlpJ or other
dace thc ackrlowled genlent ',,,as taken).
Executor's Deed
TitleNo. ~l~Bf~$ ~'-- ~00~ ~
TO
DISTRIBUTED BY
SECTION:
BLOCK:
COUNTY OR
RETURN BY MAll. TO:
Title Number WBEST-3008S
Schedule A Description
Page
The Unit known as Unit No. 3P (hereinafter called the "Unit") in the Declaration
establishing Cleaves Point Village Condominium (hereinafter called the
"Property") made by the Grantor under the Condominium Act of the State of New
York (Article 9-B of the Real Property Law of the State of New York), dated April
24, 1983, recorded in the Office of the Clerk of Suffolk County, Division of Land
Records on the 6th day of May, 1983, in Liber 9354, at Page 235, which said
Declaration was thereafter amended under date of July 27, 1983, said
Amendment having been recorded in the Office of the Clerk of Suffolk County,
Division of Land Records, on the 28th day of July, 1983 in Liber 9395, at Page
61, (hereinafter called the "Declaration"), and designated also as Lot No. 35,
District 1000, Section 38.02, Block 1 on the Tax Map of the Town of Southold
and on the floor plans (the "Floor Plans") of the Building, certified by Kontokosta
Associates Engineers & Architect, filed in the said Clerk's Office on the 6th day of
May, 1983 as Map No. 86. The building is shown on a site plan as filed in said
Clerk's Office as Map No. 86. The building and the land on which it is located are
hereinafter referred to as the "Property".
The land on which the building containing the unit is located is described as
follows:
Parcel I:
ALL that certain plot, piece or parcel of land, situate, lying and being in the Town
of Southold, County of Suffolk and State of New York, being more particularly
bounded and described as follows:
BEGINNING at a point on the southwesterly side of Shipyard Lane distant
2808.97 feet southerly from the corner formed by the intersection of the southerly
side of Main Road (N.Y.S. Route 25) with the southwesterly side of Shipyard
Lane;
THENCE south 35 degrees 41 minutes 30 seconds east along the southwesterly
side of Shipyard Lane 405 feet to the ordinary high water line of Ga~'diners Bay;
THENCE along the ordinary high water line of Gardiners Bay the following two tie
line courses and distances:
1. south 37 degrees 28 minutes 00 seconds west, 346.66 feet;
2. north 88 degrees 33 minutes 40 seconds west, 201.57 feet to other land this
day conveyed to Emanuel Kontokosta;
THENCE north 11 degrees 49 minutes 30 seconds eat along the last mentioned
Continued On Next Page
Schedule A Description - continued
Title Number WBEST-3008S
· . Page 2
land 570 feet;
THENCE north 55 degrees 16 minutes 00 seconds east still along the last
mentioned land 72.17 feet to the southwesterly side of Shipyard Lane at the
point or place of BEGINNING.
TOGETHER with the benefits, rights, privileges, easements and subject to the
burdens, covenants, restrictions, by-laws, rules, regulations and easements all as
set forth in the Condominium documents filed and recorded as aforesaid.
Parcel I1:
ALL that certain plot, piece or parcel of land, situate, lying and being in the Town
of Southold, County of Suffolk and State of New York, being more particularly
bounded and described as follows:
BEGINNING at a point on the southwesterly side of Shipyard Lane distant
2508.97 feet southerly from the corner formed by the intersection of the southerly
side of Main Road (N.Y.S. Route 25) with the southwesterly side of Shipyard.
Lane;
THENCE south 35 degrees 41 minutes 30 seconds east along the southwesterly
side of Shipyard Lane 300 feet to other land this day conveyed to Emanuel
Kontokosta;
THENCE south 55 degrees 16 minutes 00 seconds west along the last
mentioned land 72.17 feet;
THENCE south 11 degrees 49 minutes 30 seconds west along the last
mentioned land 570 feet to the ordinary high water line of Gardiners Bay;
THENCE along the ordinary high water line of Gardiners Bay along a tie line
bearing of north 69 degrees 06 minutes 30 seconds west, 367.59 feet to land
conveyed to Parkside Heights Co.;
THENCE north 11 degrees 49 minutes 30 seconds east along the last mentioned
land 565 feet;
THENCE north 55 degrees 16 minutes 00 seconds east still along the last
mentioned land 278.84 feet to the southwesterly side of Shipyard Lane at the
point or place of BEGINNING.
Continued On Next Page
Schedule A Description - continued
Title Number WBEST-3008S
Page 3
TOGETHER with an undivided 3.133 percent interest appurtenant to the unit in
the common elements of the Property (hereinafter called the "Common
Elements").
Schedule B
Title Number: WBEST-3008S
Hereinafter set forth are additional matters which will appear in our policy as exceptions from coverage
unless disposed of to our satisfaction prior to the closing or delivery of the policy.
1. Taxes, tax liens, tax sales, water rates, sewer and assessments set forth in schedule herein.
2. Mortgages returned herein ( NONE ). Detailed statement herein.
3. Any state of facts which an accurate survey might show
OR
Survey exceptions set forth herein.
4, Rights of tenants or persons in possession.
5. Covenants, conditions, easements, leases, agreements of record, etc. more fully set forth:
6. A) Declaration in liber 9354 page 235 as amended by liber 9395 page 61, liber 11216 page
389, liber 11752 page 414 and liber 12450 page 960 - see herein.
B) Reciprocal Easement in liber 9357 page 323 - see herein.
7. William Butler, Lynn Butler Kivlehan, Gregg Butler, Treney Matthew and Timothy Butler have
been run for judgments and liens - see herein.
8. Proposed mortgagor(s), Angela P. Degis and Eric I. Degis have been run for judgments and
liens - nothing found .
9. Company finds no open mortgages of record. If certified owner(s) herein have executed a
mortgage, company is to be notified. Additional exceptions may be raised.
10. Owners source of title to be recited in closing instruments liber 9893 page 477.
11. Water not searched private company.
12. New York State Estate Tax on the estate of Marie K. Butler to be disposed of.
13. Federal Estate Tax on the estate of Marie K. Butler to be disposed of.
14. Proof of payment of all debts if any, against the estate of Marie K. Butler.
15. Policy will except the terms and conditions set forth in the Declaration of Condominium and
By-Laws recorded in the Suffolk County Clerk's Office in liber 9354 page 235 as amended,
but policy will insure against loss or damage occassioned by the premises not being a part of
a Condominium validly created pursuant to Article 9-B of the Real Property Law as created.
16. Proof is required that all charges levied against the Condominium unit for the maintenance of
the common elements as provided in the Declaration of Condominium have been paid.
17. For Information Only:
The Declaration of Condominium and By-Laws of the Condominium Regime are not furnished
as a part of this report and should be surrendered by the seller to the purchaser.
Continued On Next Page
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http:lMww.orp~.state.ny.us or PHONE (518) 474-6450
FO,~,. SW,S CO~,TY ~o,.USE O.LY I Ur, -7
STA~ OF NW YORK
~. Da~ D.d Re.~ed I ~ ~ /~ / [0 I STATE ,~RD OF R~L PROPERTY SE~ICES
~.nih ~ Yea~ ~ RP ' 5217
un ,r~r3p
I~s? NAM[
Billing if othe~ than buyer address (at bottom of form)
, ,I
I~1 (Only II Pm Of a Patssl) Chldc is they appl,/:
J. ii of Parcels OR Part of e Parcel 4A. ____.Plannlno ~oard with Subdivision Authnrhv Exists
48. Subdivi~on Approval was Requi~d for Transfer
[ OR I . . . . I 4C. Pardi Al~roved for Subdivision with Map Provided
12. DnteofSale I Tran~fM
13. Full Sofe Prfoe I
Chedt the boxes Ixdow aa they apply:
8. Ownership Type is Condmninlurn
g. New Conatruation on Vacant Land
10~. Pmpe[ly I.ecatad within an Agricultural Di~i~
tO& Buyer received a di~lt~ure notice inthcating
that the property is in an Agricultural Df;tier
(Full Sale Pn¢o il the total amount paid for the pmpen'y including personal prope[Iy. [
This payment may be in tho form ct cash. other property or goods, or the assumption of j
1~ fodioote the vdue Of pMIonal I , , , , , 0
Ix~opMty included In the sale I ~ · 0 , I
ASSESSMENT iNFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I
It YMr of Asaeslment Roll from [ {~. (~[ 17. Total Aueued Value (of alt .reels in la, endor, I
which Illformatlon tak ' ~ j
i gcc', g'~.o-z, ii Lo-/':o3~ooo [
CERTIFICATION [
I ten]h, that aH ~' the itt, gm of infommtion entered tin Iht; form a~ ~ and co[Tt~l (to the b~t of m.v knoek, dRe nm] Itdit4) and I und(-~tand that Iht, makin~
ad' an.v wllffu] fabe stalefaent d m#t~q~nl fact he.in wifl subjm m~ to tbe prest;i*~ d th~ pr. mi law ~-hiiw to the maki,e and Illin; Of' f~ i=.dnnntn~.
~//~ BUYER BUYER'S ATFORNEY
[ Iz-ft-o5
~'-[[e ?.~,- ' . po, Or-
.S-( (o
NEW YORK STATE
COPY
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
NumBer of Pages: 7
Receipt Number : 10-0009663
TRANSFER TAX NUMBER: 09-14914
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
038.02 01.00
EXAMINED AND CHARGED AS FOLLOWS
$721,865.00
01/25/2010
11:31:24 AM
D00012614
208
Lot:
035.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $35.00 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 $2,888.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 09-14914
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$11,437.30 NO
$14,565.30
JUDITH A. PASCALE
County Clerk, Suffolk County