Loading...
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