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