HomeMy WebLinkAboutL 12629 P 596SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N,,mher of Pages: 3
Receipt N,,mher : 10-0077318
TRANS~'w-R TAX NUMBER: 09-26999
District:.
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
080.00 02.00
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: 09-26999
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
07/01/2010
03:44:17 PM
D00012629
596
Lot:
025.000
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$220.00
Num, ber of pages
This document will be public
record· Please remove all
Social Security Numbers
prior to recording.
RECORDED
2010 .Jul Ol 13o.44.1, P~
JUDITH A. PflSCflLE
CLERK OF
SUFFOLK COUNTY
L D00012629
P 596
DT# 09-26999
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
Page / Filing Fee
Handling _~"). 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. ~.~O, Or~
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
4 I Dist. 100!
Real Property
Tax Service
Agency
Verification
6
Sub Total
Sub Total
Grand Total ~0.
10012584 iooo oeooo 0200 025000
~0
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
LARK & FOLTS ESQS
PO BOX 973
CUTCHOGUE NY 11935
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 instrument.
Community Preservation Fund
Consideration Amount $ -0-
CPF Tax Due $ -0-
x
lo
Mail to: Judith A. Pascale, Suffolk County Clerk Co7.1Name Title Company Information
310 Center Drive, Riverhead, NY 11901 N/A
www. suffolkcountyny, gov/clerk Tit e # N/A
Suffolk County Recording & Endorsement Page
8
This page forms part of the attached
Estate of Mahin Hassibi
Executor's Deed
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made by:
TO In the TOWN of Southold
Helen K. Levor In the VILLAGE
or HAMLET of Southold
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
,/
Page 1 of 3 (over)
Form 8005-A -- Executor's Deed -- Individual or Corporation (single sheet)
THIS INDENTURE, made the ~-- day of June , in the year 2010,
BE/V~.EEN HELEN K. LEVOR, residingat 155 West Shore Drive,
.New York 11971, FERESHTEH GHAVIMI, residing at 245
Apt. 23H, New York, New York 10128, and MERYL H.
Southold,
East 93rd Street,
HOFFMAN, residing at
1009 Park Avenue, Apt. llA, New York,
asexecutors of
MAHIN HASSIBI, late of Suffolk County,
01/20/2010 (Surrogate's Court File No.
pa~ofthefirstpart, and HELEN K.
Southold, New York 11971,
New York 10028,
the last will and testament of
New York, who died on
2010-926) ,
LEVOR, residing at 155 West Shore Drive,
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 May 20, 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 THIRD of Last Will and Testament of
MAH IN HAS S I BI, does hereby grant and release unto the party of the second part, the heirs or successors and
assigns of the party of the second part forever,
ALL that undivided one-half (1/2) interest in that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Town of Southold, County of
Suffolk and State of New York, known and designated as and by the
Plots Nos. One (1), Two (2), Three (3), Four (4) and Five (5) in Block
E, as shown on a certain map made July 22nd, 1930 by Daniel R. Young,
P.E. and L.S., entitled "Map of Reydon Shores, Inc., Bayview, L.I.,
N.Y., in the Town of Southold, Suffolk County, N.Y." and filed in the
Office of the Clerk of the County of Suffolk, Riverhead, New York, on
July 2, 1931 as Map No. 631.
BEING AND INTENDED TO BE the same premises conveyed by deed dated
September 24, 1998 and recorded in the Suffolk County Clerk's Office
on December 1, 1998 in Liber 11931 page 479 and deed dated October 31,
1980 and recorded in the Suffolk County Clerk's Office on November 10,
1980 in Liber 8912 page 93.
SUBJECT to any and all mortgages of record.
TOGETHER with all dght, title and interest, if any, of the party of the first part of, in and to any streets and
reads 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 othenNise;
· 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 constrbed 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
~,~h ~~ utor
~8.~ ~fr{, Executor
Page 2 of 3
ACKNO~I. EDGEMENT TAKEN IN NEW YORK STATE
State of New York, Countyof 47=~ ~//Z~/~ ,ss:
Onthe ~.'/'~. dayof June , in the year 2010 , before me the undemigned, personally appeared HRLRN K. LEVOR
personally known to me or proved to me on the basis of satisfactory evidence, to be the individual(a) whose name(e) is (am)
subscribed to the within instrument and acknowledged to me that (he)-(she) (*.hc¥) executed the same in (h!__.) (her) (thc!;)
cepacity(iee), and that by (h!=) (her) (thc!:) signature(a) on the instrument, the individual(e) or the pemon upon behalf of which
the individual(e) acted, executed the instrument.
· CA4631~ ~
Quct~t/e~ ~n New York (~u ty
¥ Commls~ion Expires
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATF .......... ,.. - --
State of New York, Countyof .~ ~/~' ,sa:
On the ~J t-ti' day of June , in the year 2010, before me the undersigned, personally appeared FERESHTEH GHAVlMI
personally known to me or proved to me on the basis of satisfactory evidence, to be the individual(a) whose name(e) is
subacdbed to the within instrument and acknowledged to me that (he) (she) (Lhc¥) executed the same in (hie) (her)
capacity(ies), and that by (his) (her) (thc!;) signature(e) on the instrument, the individual(e) or the person upon behalf of which
the individual(e) acted, executed the instrument.
Notary Public
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATF
State of New York, County.of /~/,~=U~} ~J~l~ ,sa:
SARAH p CARTER
Notary
Public
- State ct New York
' ^ NO. 0'CA4631958
_~_M ~uallfled In New Y°rk ~°u t , I~
Y Commls~on Expires
On the ~f'~ day of June , in the year 2010, before me the undersigned, personally appeared MERYL H. HOFFMAN
personally known to me or proved to me on the basis of satisfactory evidence, to be the individual(a) whose name(s) is (cra)
subscribed to the within instrument and acknowledged to me that (he) x-..-,,....,, executed the same in (his) (her)-(thei~)
cepacity(ies), and that by (his) (her)-(their) signature(a) on the instrument, the individual(a) or the person upon behalf of which
the individual(s) acted, executed the instrument.
~ otory Public - State of New Yo~ ~
~ ^ ~o. 0~c,,,~ ~ ·
s uuallfieO In New York Cl~un~
EXECUTOR'S DEED
Title No.
HELEN K. LEVOR, FERESHTEH GHAVlMI, and
MERYL H. HOFFMAN, Executors
Estate of Mahin Hassibi
To
HELEN K. LEVOR
District 1000
Section: 080.00
Block: 02.00
Lot: 025.000
County or Town: Town of Southold
RETURN BY MAIL TO
LARK & FOLTS, ESQS.
PO BOX 973
CUTCHOGUE, NZ 11935
Distributed By Chicago Tiffs Insurance Company
Page 3 of 3
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM.
INSTRUCTIONS: http:l/www.orps.state.ny.us or PHONE (518) 474-6450
IFa. CO ;--usco.'
cl. Sw~s Code · ~L~L~=:~~ I ~ REAL PROPERTY TRANSFER REPORT
~ ~ STATE OF NEW YORK
c2. Date Deed Recorded t % ~ I ~r~,~" STATE BOARD OF REAL PROPERTY SERVICES
t.~u~t~[ 155 [ West Shore Drive [
&NEE? NUMNR ~ET ~
[ Southold [ Southold [ 11971 [
z~ye, I Levor I Helen
I I
g. Tax Indicate where future Tax Bilb am to be esot
O
Billing if other then buyer eddre~ (at betlom of form) I &-- r-- :-%
~opa.~ I ]xL
tselw I tlasstbi~
1[ #of Pamela OR [~ Pert ofaParcel
Io.I ..... 6. 71
ACRES
I Estate of Mahin
I I I
B I-~ 2 or 3 Family Residential 1~ L--} Commercial Industrial
C I--I Resibe~ial Vacant Land GI__I Apartment Public Servi~e
DI I Non-ResideotielVaceotLend ~11 I EotanainmentlAmu.emeot Fomct
SALE INFORMATION I
11. Sale Contmet Dm N/.A. I / / I
M(xqh Day Year
12. Date of Sale I Trsndm'
M the Se~s be~ow as the~ edpl~..
a Ownership Type is Condominium []
9. New Construction on Vacant I. and []
A
C
D
E
F
Sale Between Relatives or Former Relatives
Sale Between Related Companies or Parmors in Business
One of the Buyers ia also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type oat Warmoty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
13. Full Sale Pg~e [ , ...... 0 ,
(Full Sale Price is the total amount paid for the property including personal properly. [
This payment may be In the form of cash, other properly or goods, or the assumption of j
mortgages or other obligations.) P/ease round m the nearest whole dollar amount.
N/A
14. InG~e~te the value of personal I , , , , , 0
Ix'Opel'W Included In the sale ~ & · 0 , I
ASSESSMENT INFORMATION - Data should reflecl Ihs latest Final Assessment Roll and Tax Bill
la Year of Assessment Roll from
which IMmmmion token
Significant Change in Property Between Taxedlo Status and Sele Dates
Sale of Business is Included in sale Price
Other Unusual Factors Affooting Sale Price (Specify Below)
None
Executor ~s Deed
F. One-half (1/2) interest
I 0 4 0 0I
i ' ' i ' ' ½ ' '
le. Pmp,rtyClm I 2', 1, 0 I-I ]le. Sehoolmse~Name t Southold j
~. iOOO ~
I 80 - 2 - 25 I L
I I L l
CERTIFICATION
I eerdl~' that all (,4' the llems of Informafloe entered aa Ihh fi)mt are true ami mm.'~l (to the Ixof or my lulo~trdi~e and bdlefl and I understand Ihat the making
BUYER
155 I West Shore Drive
Southold I KY [ 11971
, ~'~ SELLER
ESTA~F- OF t~IIA~t{i~N HASS-~ .
BUYER'S AI'rORNEY
Lark I Richard F.
631 I 734-6807
NEW YORK STATE
COPY