Loading...
HomeMy WebLinkAboutL 12616 P 713SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~m~er of Pages: 4 Receipt Number : 10-0019871 TRANS~'.:R TAX NUMBER: 09-16905 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 122.00 04.00 EXAMINED 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 $5.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 09-16905 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 02/19/2010 10:40:59 AM D00012616 713 Lot: 040.000 Exempt $20.00 NO $15.00 NO $250.00 NO $0.00 NO $30.00 NO $0.00 NO $3s5.oo Number of pages Tfiis document will be Public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Page / Filing Fee ~ C} Handling 20. 00 TP-584 ~f Notation EA-52 17 (County) ~'~ EA-5217 ~ ~TQ'~) __..--~ _ R.P.T.S.A. '~r~.) Com~n. of Ed. 5. 00 Affidav~it..~~' NYS Surcharge 15. 00 Other Deed / Mortgage Tax Stamp FEES 4 ]Dist./000 I Secticm Real Property Tax Service Agency Verification 6 8 Sub Total Sub Total Grand Total '~.~ ~"-5 ~ ~/~_ 09029534 ~000 12200 0400 040000 Saris factionst ~scnarges/~eleases-clS[ yrope~y-~wners-Mamng-~odress RECORD & RETURN TO: Mail to: Judith A. Pascale, Suffolk County Clerk 171 310 Center Drive, Riverhead, NY 11901[Co. Name www. suffolkcountyny, gov/clerk [ Title # RECORDED 2010 Feb 19 10:40:59 JUDITH R, PASCALE CLERK OF SUFFOLK COUNTY L D00012616 P ?1~ DT# 09-16905 Reco[ding / Filing Stamps 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 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. 5 I Community Preservation Fund Consideration Amount $ CPF Tax Due ~/$ Improved Vacant Land TD TD TD Title Company Information Suffolk County Recording & Endorsement Page This page forms part or the attached (SPEC1FY TYPE OF INSTRUMENT) made by: TO The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the TOWN of ~'-~ G'J/bc-,l d In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK. ONLY PRIOR TO RECORDING OR FILING. (over) TAX MAP DESIGNATION Dist. Sec. BIk, Lot(s): CONSULT YOUR LAWYER BEI~ORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIs INDENTURE, made the / ~ay of Nevember, 2009 BETWEEN Jewell Z. Gonzalez, residing at 1380 Waterview Drive, Southold, New York 11971 as administrator of the Estate of Julius Zebroski late of Bayview Road, Southold, New York 11971 who died intestate on the 8th day of May, 1995 party of the first part, and Richard W. Zebroski, residing at 30 Pulaski Street, Riverhead, New York 11901 party of the second part, WITNESS, ETH, that the party of the first part, t9 w~om_., letters of administration were issued by the Surrogate s Court, ~%~pl~County, New York or(p J~O~'-nd by virtue of.~the power and authority given by Article II of the Estates, Po~ers and Trusts Law, and in consideration of/'O, co dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees 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 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 otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees 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. Subject to the trust fund provisions of section thirteen of the Lien Law. 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 thi~ deed the day and year first above written. IN PRESENCE OF: Administrator's Deed - Uniform Acknowledgment TO BE USED ON~.Y WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE Stat'~ of New York: County of Suffolk: Onthe /~/ a~y of November in the year 2009 before me, ,the undersigned, personally appeared -personall~me or ~~the basis of satisfactory evidence to be the individual(s) whd'se 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 State of New York, C~unty of 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 behaff of which the individual(si) acted, execute~l the ins.t,"un)e~, the individual(s) acted, executed the instrument. (~g~e ~nd office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) JOHN L, ClARELLI Notary Public, State of New York No. 02CI4713967 Qualified in Suffolk County Commission Expires June 30, 20 ~ TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of 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 the City or other political subdivision) (and insert the State or Country or oth~'r place the acknowledgment was taken) (signature and office of individual taking acknowledgment) ADMINISTRATOR'S DEED Title No. TO SECTION BLOCK LOT COUNTY OR TOWN STREET ADDRESS STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed By Safe Harbor Title WE INSURE SMOOTII SAILING RETURN BY MAIL TO: Linda M. Dieterich, P.C. 805 Roanoke Avenue Riverhead, New York 11901 Schedule "A" Legal Description All that certain piece or parcel of land situate near the Hamlet of Mattituck, Town of Southold, Suffolk County, New York, bounded and described as follows: BEGINNING at the point on the southerly line of New Suffolk Avenue at the northwesterly corner of the premises hereby conveyed, being the northeasterly corner of land of Maurice King; running thence along said southerly line of New Suffolk Avenue about six hundred ninety-four (694) feet to the westerly line of a certain open right of way, twenty-five (25) feet in width; thence southerly along said westerly line of said right of way about one thousand two hundred ninety-five (1295) feet to land formerly of H. R. Gildersleeve; thence westerly along said land formerly of H. R. Gildersleeve about five hundred (500) feet; thence southerly along said land formerly of H.R. Gildersleeve about four hundred ninety (490) feet; thence easterly along said land formerly of H. R. Gildersleeve about four hundred sixty (460) feet to the westerly line of said right of way; thence southerly along the westerly line of said right of way about one hundred eighty (180) feet to the land now or formerly of Carrie H. Tuthill; thence in a general southerly direction along land now or formerly of Carrie H. Tuthill, and partly along an old roadway, partly along the center of a meadow, and partly along a gutter or creek through the meadow, to meadow land formerly of Phebe M. Hollister; thence along said meadow land formerly of Phebe M. Hollister and along a certain gutter or creek, westerly and then southerly to the main gutter or creek leading to Great Peconic Bay; thence along said main gutter or creek in a general northwesterly direction and then in a general northerly direction to said land of Maurice H. King; thence easterly along said land of Maurice H. King about six hundred fifty (650) feet; thence northerly along said land of Maurice H. King about one thousand nine (1009) feet to the point of beginning. Together with all right, title and interest of the party of the first part of, in and to New Suffolk Avenue and the open right of way on the easterly line of said premises and to the gutter or creek and subject to existing right of way, if any. BEING AND INTENDED TO be part of the premises consisting of a sixty-five (65) acre tract and a fifteen (15) acre tract, conveyed by Leslie R. Bermingham to Julius Zebroski, dated January 24, 1944, and recorded in Suffolk County on January 25, 1944, at Liber 2338 Page 444. PLEASE TYP~ OR PRESS FIRMLY~ FORM INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222 I FOR COUNTY USE ONLY Cl. SWIS Code ~ ~ . REAL PROPERTY TRANSFER REPORT . ~ I ~ A ~ .A. STATE OF NEW YORK c,. o.,oo,,_,.d RP ..5.2 ,17. ..., n. RP- 5217 on S1.£~[ NUIMB&# ~. T~RSET I l'1~ ~TTI'I-'U C ~ I -- I I I I I I A [] One Family Resident,al B ~ Family Residential C ~l~"Rasidential Vacant Land DI I Non-Residential Vacant Land SALE INFORMATION I .'% 12. Date of Dale I Tran~er (Onfy if Part of e Parcel) Cheek as tbdy ~. 4A. Planning Board with Subdivision Authority Exists [] 4~. SubdMsion Approval was Required for Transfer [] Ido~h Day Ye~ E F Ched~ the I.,~.. hdow as they 8. Owrmrship Type is Condomlnium [] 9. New Construction on Vacant Land [] ~Rdlr. aflle to tmmlec 13. Full Sale Price , , ..... O , 0 I (Full Sale Pr(cs is the t~tal amount paid for the property including personal property, l This payment may be in the form of cash. other properly or goods, or the assumption of J 14. indicate the vdue el pemonml I - C~, ~ , O , 0 I included in the Me ~ ~ ' property ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of AsseeamMlt ~ from I O, C~ I 11. Total ASeaSMKI Value (of mU parcels In transfer) I [.~-U 19. School Dlatdm Name I ~'~ A ~ / ~C'[ 20. Tax MN) MentmerlM I Roll Idemifilf(s) Ill more than four, attach sheet with additional ipenthlM(s)) Significant Change in Properly Bet~mon Taxable Status Bed Sale Dates Sale of Business is Included in Sale Price Other Unusual Faclom Affecting Sale Price (Specify Below) None i/oeO - /a~ - v - ~d I I I L J I I I CERTIFICATION I BUYER BUYER'S A'I'rORNEY