Loading...
HomeMy WebLinkAboutL 12633 P 322SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED Number of Pages: 6 Receipt N~m~er : 10-0090444 TRANSFER TAX NUMBER: 10-00217 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 066.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 02:50:21 D00012633 322 Lot: 036.000 Received the Following Fees For Above Instrument Exempt Page/Filing $30.00 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: 10-00217 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20.00 $15.00 $125.00 $0.00 $30.00 $0.00 $235.00 Exempt NO NO NO NO NO NO ~UDITH A. PASCALE County Clerk, Suffolk County IT Number of pages TORRENS Serial # Certificate # Prior Ctf. # Deed / Mortgage instrument 4 Deed / Mortgage Tax Stamp FEES RECORDED 2010 Aug 03 02:50:21 PM JUDITH ~. PflSC~LE CLERK OF SUFFOLK COUNTY L 000012633 P 322 DT~ 10-00217 Recording / Filiug Stamps Page / Filing Fee Haudling ~'~ TP-584 Notation EA-52 17 (County) EA-5217 (S,a,e) KP.T.S.A. Comm. of Ed. 500 Affidavit Certified Copy Reg. Copy __~. __ Other ,I Stamp Date Sub Total Sub Total GRAND TOTAL Real Property Tax Service Agency Verification 10016668 zooo o~oo ozoo o3~ooo Initials..... I-- - I: I j Satisfactions/Discharges/Releases List Property Owners Mailing Addres: :. 'RECORD & RETURN TO: ICSo.IName Title # ~vv~, ~o4o/~ ~ ?dw¢~, LL~) /20 kw4d~ow+ Mortgage Ault. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town__ Dual County__ Held for Apportionment __ Tl:ansfer Tax ,'~ __ Mm~sion Tax The properly covered by this mortgage is or will be improved by a one or two family dwelling only.' YES or NO I f NO, see appropriate tax claus: ~'iffTe # of this instrumeat. 7//~ [ (~ Community Preservation ~?und Co~idevati~ Amounts Improved Vacant Land TD TD Suffolk County Recording & Endorsemem Page This page forms part of the attached tO~O)~ made by: 0OLt~L ~t~q ~! k~c~.,~/.~/~'~'Thepremises hereinis situated in BOXES 5 THRqJ 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO REcoRDING OR FLUNG. tOYERt Title Company Information DEED THIS INDENTURE, made as ofthe ~.dayof(~q_~ ,2010, BETWEEN Anne Daly Barabas ("Executor"), having an address at 755 West Crescent Avenue, Allendale, New Jersey 07401, as executor of the last will and testament of Patricia D. Nappi, late of New York County who died on the 29th day of June, 2009, and Christopher J. Daly ("Christopher"), individut~lly, having an address at 1507 Three Degree Road, Mars, Pennsylvania 16046, and'Anne Daly Barabas (aff~/a Anne C. Barabas) ("Anne"), individually, having an address at 755 West Crescent Avenue, Allendale, New Jersey 07401 (Executor, Christopher and Anne are collectively, the "Grantors"), and Christopher J. Daly, individually, having an address at 1507 Three Degree Road, Mars, Pemisylvania 16046, and Anne Daly Barabas, individually, having an address at 755 West Crescent, Allendale, New Jersey 07401, as tenants-in-common (Christopher and Anne are together, the "Grantees"), WITNESSETH, that the Executor, to whom letters testamentary were issued by the Surrogate's Court, New York County on August 18, 2009 and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, Christopher and Anne, and in consideration of One Dollar ($1.00) and other valuable consideration paid by the Grantees, do hereby grant and release unto the Grantees, the distributes or successors and assigns of the Grantees forever, ALL that certain plot, piece or parcel of land, with buildings and improvements thereon as more particularly described on Schedule A attached hereto and made a part hereofi TOGETHER with all right, title and interest, if any, of the Grantors 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 Grantors 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 Grantees, the distributes or successors and assigns of the Grantees forever. AND the Grantors covenant that the Grantors have not done or suffered anything whereby the said premises has been encumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of Section 13 of the Lien Law. [Remainder of page intentionally left blanl~ signature page(s) follow] STATE OF NEW YORK ) ) COUNTY OF SUFFOLK ) ss.: On the ~ day of~/d~_ in the year 2010 before me, the undersigned, a notary public in and fo~-said state, lt/ersonally appeared Anne Daly Barabas (a/k/a Anne C. Barabas) personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she/he executed the same in her&is capacity, and that by her/his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public MARtLYN DAL¥ Notary Public, ,c, ta~e oi= !,]mtf York Commission Expires ~=~y 'i9, 2~ STATE OF NEW YORK ) ) COUNTY OF SUFFOLK ) ss.: On the /O day of 9c~-~t in the year 2010 before me, the undersi ,gned, a notary public in and for said state, personally" ' appeared Christopher J. Daly personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she/he executed the same in her/his capacity, and that by her/his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. MARILYN DALY Notary Public, Ststo of Now York No. 0f Qual[~d i~ Westche~ter County Commission Explre~ July 19, 7~.~/~,. SCHEDULE A ALL 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, State of New York, bounded and described as follows: BEGINNING at a point on the southeasterly side of a private road 30 feet wide hereinafter described distant 600.48 feet northeasterly from the comer formed by the intersection of the southeasterly side of said private road with the northeasterly side of Town Harbor Lane; running thence North 41 degrees 57 minutes 50 seconds East and along the southeasterly side of said private road 175 feet; thence South 46 degrees 40 minutes 10 seconds East 408 feet more or less. to Southold Bay; running thence southwesterly along the waters of Southold Bay as they wind and turn 174.5 feet more or less to a line drawn South 46 degrees 48 minutes 40 seconds East from the point or place of beginning; and thence North 46 degrees 48 minutes 40 seconds West 390 feet more or less to the southeasterly side of said private road at the point-or place of beginning. TOGETHER with. an easement over the 30 foot private road the southeasterly line of which is bounded and described as follows: BEGINNING at the comer formed by the intersection of the northwesterly line of land now or formerly of Adler with the northeasterly side of Town Harbor Lane; running thence on a curve to the left having a radius of 480 feet at a distance of 128.3 feet; thence on a curve to the left having a radius of 971.29 feet a distance of 249.6 feet; thence North 33 degrees 12 minutes 20 seconds East 50.58 feet; thence North 32 degrees 04 minutes 50 seconds East 86 feet; and thence North 41 degrees 57 minutes 50 seconds East 261 feet to a point. DEED Anne Daly Barabas, as Executor of the Last Will and Testament of Patricia D. Nappi, Christopher J. Daly, individually, and Anne Daly Barabas (a/k/a Anne C. Barabas), individually to Christopher J. Daly, individually, and Anne Daly Barabas, individually, as tenants-in-common District: 1000 Section: 066.00 Block: 01.00 Lot: 036.000 Town: Southold County: Suffolk Premises: 550 Town Harbor Terrace Southold, New York RECORD AND RETURN TO: Emmet, Marvin & Martin, LLP 120 Broadway New York, New York 10271 Attention: Craig H. Cohen, Esq. HORIZON LAND SERVICES, LLC 15 WEST 44TH STREET -/~3R~ FLOOR NEW YORK, NEW YORK 10038 TEL 212-921-4141 FAX 212-921-4848 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518! 473-7222 IFOR COUNTY USE ONLY I Cl. sw~s Code ~ I~. REAL PROPERTY TRANSFER REPORT C2. Date Deed Re~orded I ~-~ ~/' O~) / i ~ I ~ STATE BOARD OF REAL F~OPERTY SERVICES ~1_~.~O~ (j~ M~th Day Y.r __ -. RP. i , 2 17RP' 5217 1.1~opaet 550 I Town Harbor Terrace I I Southold I I 11971 I Z B.V~ I Daly I Christopher J. I [ Barabas I Anne Daly g. Tax Indicate whme future Tax Sills are to be sam Billln~ if other than bu'mr eddross (st bottom of fmm) I I ~1 IOOfY if Purr of l Pumbl) Chaek as they ~'~'~ ~ 1 I # of Parcels OR Part of a Parcel 4A. Planning Beard wilh Subdivision Authority Exists 4B. Subeivision A~provsi wes Required for Trailer I OR I '~CRES' I I 5, 9 I 4C. Parcel Appro~nd for Subd~sion with Map Provided 4. Indicate the number of A~e~$ment Roll parcels tyandefred on the daed 5. Deed Properly Size L Seller Name Anne Daly Barabas, as Executor of the L/~/T of Patricia D. Nappi ~I~MEICOMP~Y F..s..~EChristopher j. 5arabas I Anne Daly 7. Check the box below which rno~t accurately descrJbl~ the u~e of thl property at the time Of sale: B [~ 2 or 3 Family Residential F {~ Commercial Industrial C [~J Residenaal Vacant Land G ].~ Apartment Public Sawice DU Non-Residemial Vacant Land HU Entertainment / Amusement Forest SALE INFORMATION 11. Sale Contract Data 12. D~te of Sale I Transfer /lO/ 10 , 13. ~llSale Wlce I ..... S, O. 0 , 0 I (Full Sale Price is the tctal amount paid for the property including personal property. This payment may be in the form of cash, other property or g~ods, or the assumption of 14. In.eats the value Of ime~oeM p.-~,~ r ty Induped in the sale ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Rill 1L VeJ of AnP. amem Ran from 1 01 Check tho boxes bdow as tluy apply: 8. Ownemhip Type is Condominium [] 9. New Construction on Vacant Land [] [ J Significant Change in Property Between Taxable Status end Sale Dates Sale of Business is Includod in Sale Price Other Unusual Factors Affecting Sale P~:e (Specify Below) None ~xecu~-or t s Deed · . .$,1,4,9,0,0,0,0I ! ! 19. ~ ClaSS I 2~ ~ Ol'~ { 10. SahooI Dfot~ot Name I Southold I 11000-066.00-01.00-036.000 J I i I J I I I CERTIFICATION I I cerl]~' dual att id' Ihs items Of' iltfOllTtadoll eflterT'd on dti~ rom are true and ~1 ilo the b~l of m)' kno. ied~, and ImliofJ and I undemtnnd thai the mnu~Jn8 of any ',dllfld ~ mtemenl of mle~d r.~ heroin ~ subject me to the prm. iqion.q of Ihs tx'md law rdafi~,e to the moJdn~ and illinR of rat~ im,lmmm~ 755 I West Crescent Avenue Allendale I NJ [ 07401 BUYER'S ATTORNEY Cerow I Stephen LAST N~ME FIRST N~ME 212 I 238-3019 I NEW YORK STATE COPY