Loading...
HomeMy WebLinkAboutL 12633 P 942SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED Number of Pages: 4 Receipt Number : 10-0092927 TRANSFER TAX NUMBER: 10-00690 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 126.00 11.00 EXAMINED AND CHARGED AS FOLLOWS $985,000.00 08/09/2010 02:36:14 PM D00012633 942 Lot: 022.000 Received the Following Fees For Page/Filing $20.00 COE $5.00 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $0.00 Transfer tax $3,940.00 TRANSFER TAX NUMBER: 10-00690 Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $16,700.00 NO $20,865.00 JUDITH A. PASCALE County Clerk, Suffolk County Number of pages ¢ This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2010 Aug 09 02:36:14 PM JUDITH R. PRSCRLE CLERK OF SUFFOLK COUNTY L D000126~3 P 942 DT~ 10-00690 Oeed/Mortgagelnstrument Deed/Mortgage Tax Stamp I Recording/Filing Stamps FEES 3 Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other 20. 00 5. O0 15. O0 SubTotal Sub Total / 75 Grand Total ^")/~') I 10017411 4 IDist. 100 Reallproperty ~ Tax Service Agency Veri~ ........ 1000 12600 1100 022000 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Douglas P. Perry, Esq. Suite 204 496 Smithtown Bypass Smithtown, NY 11787 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive. Riverhead, NY 11901 www.suffolkcou ntyny.gov/clerk C7o. !amc Tit e # 5 Consideration Amount $ 985 ~ 000.00 CPF Tax Due $ 16,700.00 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 .~:~A¢/~, ,~ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO tJffaNO, see appropriate on tax clause ge # __ of this ins~'~'74',~'//t~l*'''~'''~* / ',,/' ,, , .r ' Community Preservation Fund Improved X VacantLand__ TD ID TD Title Company Information Boundary Title Services, Inc. 95-075-14557 Suffolk County Recording & Endorsement Page This page forms part of the attached by: Estate of Arabella S. McDermott Executor's Deed (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In theTOWN of Southold Kenneth Heidt and Kathleen Heidt In the VILLAGE or HAMLET of Laurel BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the°~day~of July two thousand ten BETWEEN, DANIEL J. MEAD, residing at 218 East Abram Street, Arlington, Texas 76010, as ancillary executor of the last will and testament ofARABELLA S. McDERMOTT, late of the City of Arlington, Tarrant County, Texas who died on the 7th day of May, 2002, party of the first part, and KENNETH HEIDT and KATHLEEN HEIDT, residing at 17 Crinkle Court, Northport, New York 11768, party ofthe second part, WITNESSETH, that whereas ancillary letters testamentary were issued to the party &the first part by the Surrogate's Court, Suffolk County, New York, on July I, 2009, and by virtue of the power and authority given in and by said last will and testament, and/or by Article I I of the Estates, Powers and Trusts Law, and in consideration &NINE HUNDRED EIGHTY FIVE THOUSAND AND 00/100 DOLLARS, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party &the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and ~mprovements thereon erected", sauate, lying and being in the Town of Southold, County of Suffolk, State of New York, being more particularly bounded-and descr bed on.Schedu e annexed hereto and made a part hereof. ¥ qt~,7. ' ' ~ BEING AND INTENDED TO BE the same premises conveyed to John J. McDermott and Arabella S. McDermott by deed dated November 18, 1966 and recorded on December 20, 1966 in Liber 6088 cp. 202. TOGETHER with all right, title and interest, if any, of the party of the first part 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 distributees 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 encumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of Section 13 of the Lien Law. 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 wrii~en. IN PRESENCE OF: Estate of Arabella S. McDermott By: Daniel J. Mead State of New York, County of Suffolk ss: On the day of in the year 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. (signature and office of individual taking acknowledgment) State of New York, County of SS: On the day of in the year 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(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. (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OU,TSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of '"~"'J'~'.~ ss: On the ~ ~ day of July in the year 2010 before me, the undersigned, personally appeared DANIEL J. MEAD personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subsc~bed 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, and that such individual made such appearance before the undersigned in the (insert the City or ~ther political subdivision) MY COMMIGSION EXJ~IRES in ~/'/~ R IP-~ ~) ~ ~/Z,A) T-~ ")~ "~ i~ .'~ (and insert the State or Country or othe~ place the acknowledgment was taken) - ~ (signature and office~individual taking acknowledgment) EXECUTOR'S DEED TITLE NO. Daniel J. Mead, Ancillary Executor of the Estate of Arabella S. McDermott TO Kenneth Heidt and Kathleen Heidt SECTION 126 BLOCK 11 LOT 22 Douglas P. Perry, Esq. Suite 204 496 Smithtown Bypass Smithtown, NY 11787 RESERVE THIS SPACE FOR USE OF RECORDING OFFICE SCHEDULE A Title #95-075-14557 All that certain plot, piece or parcel of land with the buildings and improvements thereon erected, situate, lying and being at Mattituck, Town of Southold, County of Suffolk, and State of New York, bounded and described as follows: BEGINNING at a concrete monument set on the southeasterly side of Peconic Bay Boulevard, where the same is intersected by the westerly side of land now or formerly of Van Brunt Tandy, formerlly Wells; RUNNING THENCE from said point of beginning, along said land now or formerly of Van Brunt Tandy, and passing thrbugh a concrete monument set near the top of'the bank or bluff, South 27 degrees 16 minutes 00 seconds East, a distance of 362.28 feet to the average high water mark of Great Peconic Bay; RUNNING THENCE westerly along said average high water mark of said Bay the tie line o f which bears South 55 degrees 06 minutes 10 seconds West, a distance of 67.07 feet to the land now or formerly of Fred E. Cornell; RUNNING TI-I ENCE along said land of Fred E. Cornell and passing through a concrete monument set near the top of the bank or bluff, North 27 degrees 02 minutes 20 seconds West, a distance of 345.45 feet to a concrete monument on the southeasterly side of Peconic Bay Boulevard, and THENCE aloog the southeasterly side of Peconic Bay Boulevard, North 41 degrees 10 minutes 00 seconds East, a distance of 70 feet to the point or place of BEGINNING. Dist: 1000 Sect.: 126.00 Block: II.00 Lot: 022.000 "PLEASE'TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 478-7222 FOR COUNTY USE ONLY , , I L.~'") "2, C2 <:~ Q REAL PROPERTY TRANSFER REPORT ct sw,s Code I t,[ .,.~ .o ,O ,I I I ~ C2 OateDeedReeorded I~..~ ~-~/ ~ / j(~ I STATE BOARD OF REAL F~OPERTY SERVICES · _ RP - 5217 1. P~m~ 8530 I Peconic Bay Boulevard I Laurel I I 11948 z. auvar [ Heidt [ Kenneth I Heidt I Kathleen 3. Tax Indicate where future Ta~ Bills are to be MOt BlUing if other Iben buyer I 4. Indlca~ the numb~ OF Aese~meat Roll parcels tmrlofmTed on the deed [ , , 1 [ # of Parcels OR[ [ Part of a Parcel I , I (Ordy ff I~a~t of a Parnell Check es they q~ply: 4A. ~anning Board with Subdivision AtehoHty Exists [] 5. Deed L 70 ] x I 345 IOR I .... . 6, as~le, I Estate o£ Arabella S, HcDerm~tt I 48. Subdivision Approval was Required for Transfer [] 4C. Pa.-m: Approved for Subdivision w~th Map Provided [] 7. Check the box below which most accmatefy daecrlhe~ the u~e of the property at the time of sale: B ~ 2 or 3 Family Resirlential ]: ~ Commerclal Industrlal C ~ Residential Vacant Land G ~ Apartment Public Senlice D~ Non-Residential Vacant Land I [ [~J Entertainment / Amusement Forest SALE INFORMATION ~ Cbeek the hexes heJow as amy appfy'. a Ownership Type is Condominium [] fi. New Construction on Vacant Land [] 11. SMa Contraat Date I 04 / 30 / 10 ~ Day Year lZ. Dm of Safe l Transfer I 07 / 29 / 10 A B C D E F 13. Full Sale Price ] , , , 9 , 8 , 5 , 0 , 0, 0 , 0 , O I ! ! · IFu[I Selc Price is the total amount paid for the p~opariy including personal property. ] 14. Indicate the value of prepared ] , r , , ' ,--0'~ 0 , 0 I properly included I. the sale I ~ · ] ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Vsar of Asaesanmm Roll ham ] 09/10117. Total Assessed Value Caf all parcels In I~aroferl ] One of tho 8uy~rs is also a Seller Buym or Seller is Government Agency or Lending Institution Deed Type not Warranty or Sergain and Sale (Specify Below) Sale of Fractional or lees than Fee Interest (Specify Below) Significant Change in Property Between Taxable Status and Sale Dotes Sale of Business is Included In Sale Price Other Unusual Factors Affecting Sale Price (Specify Selowl 5 7,o,oI ' ½ ' , ½ ' ~8. vu~.vc~m I 2 , l, 0l-I ] 19.~-JaoolDistrlotNamo ] Hattttuck-Cutchoplue 20. Tax Map IdentHferfel I Roll IdenthTe~s) (g more than four, attach cheat with additional identiRe~s)) I 1000-126.00-011o00-022.000 I I I I I I J I CERTIFICATION I [ t~lJ~' Ihat ell OF the Items rd' inforlmdlon entox~d MI Ihb roan, ,r,. Irut. and t~urn~.'t IlO Ihe btm id' tn)' kmmledRe and beflt~J Ired I tmdemlnnd Ihat Ihe nmkinR OF any willful fa datenlent M' nmledal hd he~dn win ~bjetl me Iff Ihs prmi~,aw OF the penal law re[atl~ t. the makin~ nnd rfil~i of [aL~e ill~4rumt, nt~. :KH j..~_~/]- 0 8530 [ Pecontc Bay Boulevard Laurel ] NY ] 11948 SELLER Daniel J. Head, Ancillary F. xecutor u/w/o .~ella ~.nH~Oe~t n ~.__--,,,v .a. /,~:,.~K I~'/~/10 BUYER'S ATTORNEY Perry ] Douglas 631 I 265-0134 I NEW YORK STATE COPY