HomeMy WebLinkAboutL 12623 P 374SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N~mher of Pages: 3
Receipt N,,mher : 10-0051077
TRANS~R TAX NUMBER: 09-22053
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
104.00 06.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 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 $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER:
09-22053
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JT3DITH A. PASCALE
County Clerk, Suffolk County
04/29/2010
11:06:26 ~
D00012623
374
Lot:
019.000
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$3O.00 NO
$0.00 NO
$220.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
Sub Total
EA-5217 (State)
R.P.T.S.A. '~) ~
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Real Prope~
Tax Servic~
Agency
Sub Total
Grand Total
10008908 ~ooo xoaoo o~oo o~ooo
9. 000
RECORDED
2010 Apr 29 1t:06:26
JUDITH fi. PfSCflLE
CLERK OF
SUFFOLK COUNTV
L D00012623
P 3?4
DT# 09-22053
Recording / Filing Stamps
5
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 instru~nent!
Community Preservation Fund
Consideration Amount $
~CP~f~Fax Due $
-0-
0
Verification ........ j / ( Lprove~ X ~-~S
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address ~ ~
I RECORD & RETURN TO: // Vacant Land __
Mail to: Judith A. Pascale, Suffolk County ClerkI, I Title Company Information
I 340 Center Drive, Riverhead, NY ~ ~90~ Ico Name
I ITi ie#
81Suffolk County Recording & Endorsement Page
This page forms part of the attached
Executor t s Deed
(SPECIFY TYPE OF INSTRUMENT)
made by:
ESTATE OF MARY ELIZABETH BELZ
a/k/a MARY ~:.
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
BARBARA ANN HALL In the VILLAGE
or HAMLET of Cutchogue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
Page I of 3 (over)
F,orm 8005-A -- Executor's Deed -- Individual or Corporation (single sheet)
THISlNDENTURE, madethe 26th dayof April ,intheyear 2010,
BETWEEN LINDA SUE SCHWEFEL, residingat 1208 Mercedes Bend,
New Jersey 08755,
Toms River,
asexecu~r of thelastwilland~stamentof
MARY ELIZABETH BELZ a/k/a MARY E. BELZ, late of Suffolk County, New
York, who died on 11/21/2009 (Surrogate's Court File No. 2009-2377),
paRofthefirstpart,and BARBARA ANN HALL, residing at 2090 Erma Drive, East
Meadow, New York 11554,
party of the second part,
WITNESSETH, that the paRty of the first part, to whom letters testamentary were issued by the
Surrogate's Court of the State of New York for the County of Suffolk on
February 18, 2010,
and by virtue of the power and authority given in and by said last will and testament, and in consideration of
distribution pursuant to paragraph FIFTH of Last Will and Testament of
Mary Elizabeth Belz a/k/a Mary E. Belz
""~'~ ~"' *~'" """~' "~ "' ...... '~ part does hereby grant a d
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 g~Ahe~ at or near Nassau Point, Cutchogue, 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 at the intersection formed by the easterly line of Broadwaters
Drive with the northerly line of Mason Drive; Running Thence from said point and
place of beginning in a northerly direction along the easterly line of Broadwaters
Drive North 12 degrees 08 minutes 10 seconds West a distance of 151.44 feet to a
point and lands now or formerly of Slavin; Thence North 75 degrees 46 minutes 00
seconds East a distance of 75.05 feet to a point; Thence North 12 degrees 08 minutes
10 seconds West a distance of 24.50 feet to a point; Thence North 79 degrees 58
minutes 50 seconds East a distance of 20.01 feet to a point and lands now or formerly
of Breen; Thence South 12 degrees 08 minutes 10 seconds East a distance of 168.87
feet to a point and the northerly line of Mason Drive; Thence South 72 degrees 24
minutes 30 seconds West a distance of 95.43 feet to the Point and Place of Beginning.
BEING AND INTENDED TO BE the same premises conveyed by deed dated November 6, 2009
and recorded in the Suffolk County Clerk's Office on November 17, 2009 in Liber 12606
page 638.
TOGETHER with all dght, 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:
Linda ,~ue Schw~fel. Executr, i~'
Page 2 of 3
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of NewYork, Countyof Suffolk , ss:
On the 26th day of Apdl , in the year 2010 , before me the undersigned, personally appeared Linda Sue
S chwe fe 1 personally known to me or proved to me on the basis of satisfactory evidence, to be the individual(s) whose
name(a) is (are) subscribed to the within instrument and acknowledged to me that (he) (she) (thcy) executed the same in (his)
(her) (thc!:) capacity(les), and that by (h~s) (her) (thc!;) signature(s) on the instrument, the individual(s) or the person upon behalf
of which the individual(s)acted, executed the instrument.
~6tary4~ublic
MARYLOB FOL'I~
N _°~J I~ Slate of New york
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ,._1~0 0?01000858.SuffoE Cour~y
~"anmm~n Eels Mar. 30, Lae~_o<~ o//
State of County of , ss:
On the day of , in the year 20 , 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) cepacity(ies), 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.
ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATF
State of County of , ss:
On the day of , in the year 20 , before me the undersigned, personarly appeared the subscribing witness to
the foregoing instrument, with whom I am personally acquainted, who being by me duly sworn, did depose and say, that (he)
(she) (they) reside(s) in ; that (he) (she) (they) know(s) to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said
witness at the same time subscribed (his) (her) (their) name(s) as a witness thereto.
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE
* State of County of , ss:
* (or insert District of Columbia. Territory, Possession or Foreign Country)
On the day of , in the year 20 , 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.
EXECUTOR'S DEED
Title No,
LINDASUE SCHWEFEL, Executrix
Estate of Mary Elizabeth Belz a/lEa Mary E. Belz
To
BARBARA ANN HALL
District 1000
Section: 104.00
Block: 06.00
Lot: 019.000
County or Town: Town of Southold
RETURN BY MAIL TO
LARK & FOLTS, ESQS.
PO BOX 973
CUTCHOGUE, NY 11935
Distributed By Chicago Title Insurance Company
Page 3 of 3
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM.
iNSTRUCTIONS: http:l/wv~v.orpo.$tate.ny.u$ or PHONE (518) 474-6450
~~j~FOR COUNTY USE ONLY ......
Cl. SWlSCode I ~ 7, ~, ~'~, ~'~,Yl I ~ REAL PROPERTY TRANSFER REPORT
~. ~w~/ 1475 Mason Drive
Z. Buyer I Hall
Cutcbogue ] 11935
Barbara Ann
S. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer addre~ (at bxtom of form)
A,~,~
T~OKT
a ~eBer I Belz
I
,1 [ # of Parcels OR [~ Pert of a Parcel
lo~l ...... I
[Onty If Pact of a Paredl Cheek iLS they apply:..
4A. Fqenning Board with Subdivislo~ Authority Exhte []
4~, Subdivision A~proval was Required for Transfer []
4C. Parcel A4spmved ~or Subdivisiofl with Map Provided []
[ Estate of Mary Elizabetha/l~a Mary E.
I
A [~ One Family Resideotial
B ~ 2 or 3 Family Residential
C ~ Residential Vacant Land
DI I Non-Residential Vacant Land
I SA.E ..EO.MAT,O. I
11. Sala Com~ct Dm N/A
Agricultural ] [] Community Service
Commemial J ~ Industrial
Apaffment K[~ Public Sewice
Entertainment I Amusement l.J.~ Forest
/ / I
12. Date of SMa I Trander
I 04 / 26 / to I
13. Full Sale Price I ....... 0 , 0 I
(Full Sale Price is the total amount paid for the property including per~nnal property.
14. Indgato the value of pemmIal [ , N/A
Ixopertv Included in the lab ~ , I , , ., 0 , 0 I
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
18, Yea' of AsseSmllent RoR from [ 0 , 9 [ 17. Total As~ed Value (of all parade in tTansfor) [
18. prapmvClm I 2, 1,01.I I le. School Diatrict Nm L Hat~ituc~ - Cutchosue
Che~' the bexe~ below as thW q~dy:..
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
6600
1000-104-6-19
I I L J
I CERTIFICATION I
[ ~ir) that aH of iht. lten~ (d' Infeflnafion entered on Ihk ffmn are tree and t, om'tq (If, Iht I~1 of' my knowkqJge and bdid) and I under/dand thai the nnddn~
d tu~ ~tllfld fahe rdatt-ment ~' makTlal tat't he..in will suhjtTI mt. to thy pn,~%<iom of th~ [mi law mhaive to the makln~ and B]iu~ ,#' fld~ Ir,~lnJmatt~.
BUYER
104 /26 /10
DAT£
2090 Erma Drive
East Meadow NY 11554
I
SELLER
OF, MARY E. BE[,Z. /
BUYER'S ATTORNEY
NEW YORK STATE
COPY
04/26/10