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