HomeMy WebLinkAboutL 12620 P 760SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: MISCELLANEOUS - DEED
N,,mher of Pages: 3
Receipt N,~mher : 10-0038722
District: Section: Block:
1000 023.00 02.00
Recorded:
At:
LIBER:
PAGE:
EXAMINED AND CHARGED AS FOLLOWS
Received the Following Fees For Above Instrument
Exempt
Page/Filing $0.00 YES Handling
COE $0.00 YES NYS SRCHG
EA-CTY $0.00 YES EA-STATE
TP-584 $0.00 YES Notation
Cert. Copies $0.00 YES RPT
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
04/01/2010
11:45:42 AM
D00012620
760
Lot:
005.004
Exempt
$0.00 YES
$0.00 YES
$0.00 YES
$0.00 YES
$0.00 YES
$0.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
D-
RECORDED
2010 Apr Ol 11:45:42
JUDITH g. PgSCflLE
CLERK OF
SUFFOLK COUNTY
L 000012620
P 760
Deed / M~ngage
I
Instrument
Deed/Mortgage Tax StampI Recording/Filing Stamps
3 I FEES
Page / Filing Fee
Handling 20_. 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. ~
Comm. Of£d. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Sub Total
Sub 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
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
I
4 I Dist 1000
RealPro~ .- ,~
Tax
Vertific ~l~t
I section 023.00 I Block
family dwelling only.
GrandT°tatL~V2~[~--~l YES__or NO
Consideration Amount $
CPF Tax Due $
Satisfactions/Discharges/Releases List Property owners Mailing Address
RECORD & RETURN TO:
File Civil Court Actions: Doc Rm. File 26230
Suffolk County Clerk
Riverhead, NY
Improved
Vacant Land
TD
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcou ntyny.gov.clerk
Title Company Information
Co.Name Exempt
Title #
Suffolk County Recording & Endorsement Page
This page forms part of the attached
Iomnzo Prnfetn nnd ,Innet N Prnfetn
TO
N.Y.S. Department of Transportation - Real Estate
250 Veterans Memorial Highway -Rm 4A6
Hauppauge, NY 11788
Affidavit of Personal Service
made by:
(SPECIFY TYPE OF INSTRUMENT)
the premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of Southold
In the VILLAGE ~3 P'
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
RO~Y 9]-Rla (08/96)MB
(Section E)
APPROPRiATiON OF PROPERTY
BY THE PEOPLE OF THE STATE OF NEWYORK
New York State Department Of Transportation
Real Estate Division
Region 10
PIN: 0042.34.201 PROC#: 13464** SIt: 8380
PROJECT: Greenport-Orient Point Part 2
CLAIMANT: Lorenzo Profeta and Janet N. Profeta
COUNTY: Suffolk TOWN: East Marion
MAP(S): 91 FEE PARCEL(S): 106
CLAIM#:
Affidavit of Service bF Certified Mail
State Of New York )
County of Suffolk ) SS.
Margaret Perretti, being duly sworn, deposes and says: that he/she is over eighteen years of age and resides at:
250 Veterans Memorial Highway, Hauppauge, NY 11787-5518; and that he/she made service on the following:
NAME(S) ADDRESS(ES)
1. Lorenzo Profeta and Janet N. Profeta 29 Hofstra Drive, Plainview, NY 11803-
2. Long Island Lighting Company, Att: Angie Doyle 175 East Old Country Road, Mineola, NY 11801
being the condemnees in the captioned matter, of a copy of the attached Notice of Appropriation and a copy of each
of the maps referred to therein by depositing tree copies thereof, properly enclosed in a sealed, postpaid wrapper, certified
mail, in the letter box of the Hauppauge post office in the State Office Building Basement Hauppauge,
New York a depository under the exclusive care and custody of the United States Postal Service, on October 20, 2009 at
3:30 pm, or by delivering said sealed, postpaid wrapper, certified mail, to an authorized employee of the United States Postal
Service in said Post Office, who took custody thereof, on October 20, 2009 at 3:30 pm.directed to said condemnee(s) at the
address(es) theretofore designated by said condenmee(s) for that purpose.
Estate
Swonfi]to Before me December 28, 2009.:':': Margaret P~(~/~,i,
Real
Clerk
2
·
//
Notary Public, State of New York
COUNTY CLERK'S CERTIFICATE OF FILING AND RECORDING
OF AFFIDAVIT OF SERVICE BY CERTIFIED MAIL
State Of New York )
County of.Suffolk ) SS. 5)Fday of.
· * .-.,2. crr -' .
I hereby certify that on the I r I I , 20~the Commissioner of~.Transportatmn caused the above
affidavit of service by certified mail of the maps and notice of approprmtmn, referr, ed to above..to b_e.~l filed and recorded zn thru
Dated:
'~ ,, -'County Glerk
[ Sval
ROW 91-Rla
(SECTION A)
NEW YORK STATE DEPARTMENT OF TRANSPORTATION
OFFICE OF REAL ESTATE
APPROPRIATION OF PROPERTY BY THE PEOPLE OF THE STATE OF NEW YORK
PROJECT:
COU:~TY:
TOWN:
To:
Greenport-Orient Point, Part 2 S.H. 8380
Suffolk
Southold
NOTICE OF APPROPRIATION
Pursuant to the statute set forth in the above maps
1. Lorenzo Profeta; 29 Hofstra Drive, Plainview, NY 11803
2. Janet N. Profeta; 29 Hofstra'Drive, Plainview, NY 11803
3. Long Island Lighting Company;.250 Old Country Road, Mineola, NY
I?~ ~.~ Coo, r~mO, ~_b. /IgOl
MAP NO(S): 9_[1 RECOROE[~
PARCEL NO(S): l.p~q 0c~ ,.~ ir
L 000012(.05
F' 548
Dig 09-0655!
TAKE NOTICE that on the 0 .~ "~y of ----q ~ ~, Ye-r~ 6e,~ , 20 O ?, there was flied in the office of the Department
of Transportation the original tracing, o,r a microfilm or computer/dig'itized copy. of each of the above designated maps of property; and that on
the \ C2._ ~.~ day of 0 t...~.o {e ~-~ ,200 c.., there was filed in the office of the clerk of the county in which such properl~ is
situated, a certified copy of each of such maps.
TAKE FURTHER NOTICE that title to the property, easements, interests or rights set forth in said maps vested in The People of the
State et'New York upon such filing in the office of said county clerk.
....................................................................................... ....
CO~TY CLE~'S CE~TIFICtTE OF FILING Of gtPS
State of New York )
or s )ss.:
(SEAL)
Dated: kO /~-c'.-/O~-.
I hereby certify that on the \ E,,._,~.._ day of ~ c_.~o ~ -~- ,20OC.-, the
Commissioner of Transportation caused a copy of each of the maps referred to in the above
Notice of Appropriation to be filed in this office.
COUNTY CLERK'S CERTIFICATE OF FILING AND RECORDING
State of New York )
Co~ty or %.~ CC,,..\x~_ )ss.:
(SEAL)
Dated:
OF NOTICE OF APPROPRIATION
I hereby certify that on the \C~...~. day of
Commissioner of Transportation caused the above Notic~e~f Appropriation
County Clerk
,20OC- , the
to be filed and