HomeMy WebLinkAboutL 12637 P 546SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N~m~er of Pages: 4
Receipt Number : 10-0108330
TRANSFER TAX NUMBER: 10-03507
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
080.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
o9/16/2OlO
10:36:10 ~
D00012637
546
Lot:
010.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert.Copies $5.20 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 10-03507
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.00
$~25.00
$0.00
$30.00
$0.00
$230.20
Exempt
NO
NO
NO
NO
NO
NO
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.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
RECORDED
2010 Sep 16 10:36:10
JUDITH R, P~SC~LE
CLERK OF
SUFFOLK COUNTY
L D00012637
P 546
DT# 10-0~507
Recording / Filing Stamps
31
FEES
Page / Filing Fee
Handling 20. O0
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.*.
Comm. of Ed. S. O0
Sub Total
Affidavit ~/~
Certified Copy 5 ~0
NYS Surcharge 1S. O0
Other
4
Real Propert~.
Tax Service
Agency
Verification
10019447
Sub Total
Grand Total
1000 08000 0300
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
WILLIAM D. MOORE ESQ,
51020 MAIN ROAD
SOUTHOLDNY 11971
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.
~'),'BO ~0 YES __ or NO I
"~ZT~ I If NO, see appropriate tax clause on
page # of this instrument.
010000 '~ .'~lll3 t -- /O
Community Preservation Fund
Consideration Amount $
CPF Tax Due $ 0
Improved 1~ ~
Vacant Land
TD i 0
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcou ntyny.gov/clerk
Title Company Information
IcTo. !ame
Title #
Suffolk County Recording & Endorsement Page
JOSEPH J. WILLIAMS AS EXECUTOR OF
JOSEPH H, WILLIAMS, ESTATE
This page forms part of the attached EXECUTOR'S DEED
by: (SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In theTOWN of SOUTHOLD
HELEN E. WILLIAMS 2005 REVOCABLE In the VILLAGE
TRUST or HAMLETof SOUTHOLD
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING,
(over)
NY 025 - Excculor',~ Deed -- Individual or Curporalicm ($in~1¢ Shock) (NYBTU 8005)
CONSUI,'r YOUR I.AWYER BF. FORE SIGNING THIS INSTRUMENI' - THIS INSTRUMENT SHOULO BE USED BY I,AWYERS I.)NI.Y
THIS INDENTURE, made the ~\ day of July , in the year 2010
BETWEEN
JOSEPH J. WILLIAMS, residing at 138 South Street, Medfield, MA 02052-2700
as execulor (executrix )of thelast witl and testamentol',
JOSEPH H. WILLIAMS (Suffolk County Surrogates Court probate # 733P96) , late
, deceased,
party o1' Ihe firsl part, and
HELEN E. WILLIAMS, as sole Trustee of the Helen E. Williams 2005 Revocable Trust dated
July 29, 2005, c/o Helen E. Williams, 138 South Street, Medfield, MA 02052
party of the second part,
WII'NESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and
testament, and in consideration of
TEN DOLLARS AND 00/100 {$10.00) dollars.
paid by the party of the second part. does hereby grant
and release ,into the party o1' Ihe second part, the heirs or successors and assigns of lhe parly of the second part forever.
ALL that certain plot, piece or parcel of land, with the buildings and improvemenls thereon erected, siluate, lying and
being in the
please see attached Schedule A (description of premises)
BEING AND INTENDED TO BE the same premises as conveyed by deed dated May 2, 1941 and
recorced on May 14, 1941 in Liber 2162 page 140 in the Office of the Clerk of the County of
Suffolk.
I'OGETHER with al] righl, title and interest, il' any, of the party of the first part in and 1o any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances, and also all
the eslale 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 ot', whether individually, or by virtue o[ said
will or otherwise: TO HAVE AND TO HOLD the premises herein granted unto the party o1' the second part, thc
heirs or successors and assigns of the party of the second pan forever.
AND the parly 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 pm'l, in compliance with Section 13 of the Lien Law. covenants that lhe party ol'the first
parl will receive the consideration l`or this conveyance and will hold the right to receive snch consideration as a trusl
l`und ~o be applied first ~'or the purpose of paying the cost of the improvement and will apply the salne first to the
payment of the cost of the improvement before using any part of the total of the same for any other purpose.
Thc word "party" shall be construed as il' it read "parties" whenever the sense of Ibis indenture so requires.
IN WITNESS WHEREOF, the party oflhe first part has duly executed this deed the day and year firsl above written.
Joseph/J.' ,~,:lliCs
USE A CKNOWI~IK;~ tENT FORM BELOW WITHIN NEW YORK STATE ONLY:
State of New York, County of } ss.:
On thc day of in the year
before me, thc undersigned, personally appeared
personally known to me or proved to me on the basis of satisfactor~
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, thc individual(s), or thc pcrsou upon
behalf of which the individual(s) acted, executed the instrument.
ACKNOWleDGMENT FORM FOR USE WITHIN NEW YORK STATE ONLY:
/New }'or~ Sl~bscrlbb~g Witnt',rs Acknowl~dgmelu Certifi~Jte]
State of New York, County of } ss.:
On the day of in the year
betbre me. the undersigned, personally appeared
~he subscribing witness to the fi,regolng instrument, with whom I am
personally acquainted, who. being by me duly sworn, did depose and
say that he/she/they ms/de(s) in
(if the place of res/de, we ~s' hJ a city. include the streeI and street numbe~;
if an); thereooO: that he/she/they know(s)
to be the individual described in and who executed the foregoing
insmmmnt; that said subschbing w/mess 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.
TITLE NO.
EXECUTOR'S DEED
I,'aOIV1DUAL OR CORPOKATION
JOSEPH .L WILLIAMS, EXECUTOR,
ESTATE OF JOSEPH H. WILLIAMS
TO
HELEN E. WILLIAMS, AS SOLE
TRUSTEE OF THE HELEN E.
WILLIAMS 2005 REVOCABLE TRUST
DATED JULY 29, 2005
;
USE A CKNO WLEDGMENT FORM BEIJ)W W1TIIL¥ NEW YORK STATE ONLY:
State of New York, County of } ss.:
On the day of in the year
before me, ~he undersigned, personally appeared
personally knowu to me or proved to me ou the basis of satisfactor~
evidence to be the individual(s) whose oame~s) is (are) subscribed to the
within inslmment and acknowledged to me that he/she/they execnted
the same in his/her/their capacity(/esl, and that by his/her/their
signature(s) on the instrument, the individual(s), m' the person upon
behalf of which the individual(s) acted, executed the instrument.
~C~OWLEDGMENT FORM FOR USE OUTSIDE NEW YoRK STATE ONLY:
[Out of Slate or Fol eign General Ackm,wh,dgment Certificate]
(Complete Venue with State~ Ct~unr~', t'r~ vi tee or ~ffunicipalityl
On theo~'t 2~ay of July, in the year 2010
befope me, the undersigned, personally appeared
Joseph J. Williams
personally kuown to me or proved to me on the basis of sat/st'actor'
evidence to be the individual(s) whose name(s) is (are) subscribed to the
within instmmen! and acknowledged to me that he/she/they executed
the same in his/hefftheir capacity(ies)~ thru by hisJher/their signature(s)
on the thstmment, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the insmanent, and that such individual
made such appearance before the unde~igned in the
(b sert the city or other political subdivision and the 3'Il/re or c(~[tnlr~, oF
other place the acknowledgment wa~' taken).
NOI~AA J. CRONIN
. Notary Public
Commonwealth of Massachu~tt~
My Commission Expires
December 14, 2012
DISTRICT 1000
SECTtON 80
B[O¢~ 3
LOt 10
COUN'r¥ ou Towu SuffolldSouthoid
et:¢om~£o A r R£¢~O£ST o~'
Fidelity National Title Insurance Company
RETURN BY MAIL TO
lWlLLIAM D. MOORE ESQ.
51020 MAIN ROAD
SOUTHOLD NY 11971
SCHEDULE A; DESCRIPTION OF PREMISES
ALL that certain plot piece or parcel of land, together with the building and
improvements thereon, situate, lying and being in the Town of Southold,
Suffolk County, New York and shown on Map of Re-Subdivision of Block "F"
on Map of "Reydon Shores", at Bayview, LI, NY, which re-subdivision was
made by Lewis N. Waters, LS of Oyster Bay, LI, NY, September 2, 1936, and
which said map was duly filed in the Office of the Clerk of the County of
Suffolk at Riverhead, New York on the 7th day of October, 1936 as Map No.
1215 and which said lots are more particularly designated as and by the lot
numbers sixteen (16), seventeen (17) and the adjoining southerly one-half of
lot number eighteen (southerly one-half of 18), said one-half of lot number
eighteen having frontage of 19,825 feet on the easterly line of Reydon Drive,
and also having a frontage of 12.5 feet on the timber bulkhead, on said Re-
subdivision map.
SUBJECT to all covenants and restrictions affecting plots on Map of Reydon
Shore, Inc., contained in other deeds of record.
TOGETHER WITH the right to use for boating, bathing and fishing all that
portion of beach lying in front of Sections A and B as shown on a certain
map, made July 22, 1930, by Daniel R. Young, PE and LS entitled "Map of
Reydon Shores, Inc., Bayview, NY, in the Town of Southold, Suffolk County,
NY" and filed in the Office of the Clerk of the County of Suffolk, Riverhead,
NY, on July 1st, 1931 as Map No. 631 in common with Reydon Shores and
with others who now have or may hereafter acquire rights in the same,
subject, however to the reasonable rules and regulations with respect to the
use thereof, as the said Reydon Shores, Inc., may from time to time put into
effect.
TOGETHER WITH all the right, title and interest of the party of the first party
of, in and to that portion of the bulkhead along the easterly line of the said
plot above;
TOGETHER WITH a right of way over the roads, streets or lanes shown on
said amp over a road or highway known as Reydon Drive, which runs through
other property of Reydon Shores, Inc., said right to be in common with
Reydon Shores, Inc., its successors or assigns and with others who now
have or may hereafter acquire rights in the same, but it is expressly
understood and agreed that Reydon. Shores, Inc., reserves to itself, its
successors or assigns the title to all land lying within the bed of all of said
road, called Reydon Drive, and the right to make improvements and to lay,
erect and maintain water, gas, electric and telephone systems thereon and
thereunder in all of said roads, streets, highways or lanes as shown on said
map
TOGETHER WITH any right to the reasonable use and enjoyment of that
portion of the inland harbor owned by said Reydon Shores, Inc., in common
with the other plot owners to date and others who may hereafter acquire title
to land from Reydon Shores, Inc., subject to such reasonable rules and
regulations as Reydon Shores, Inc, its successors or assigns shall not be
held liable in any way whatsoever for any accident or accidents that may
occur in connection with the use and enjoyment of said bulkhead and harbor
from any cause whatsoever.
BEING AND INTENDED TO BE the same premises as conveyed by deed
dated May 2, 1941 and recorded in deed 2162 page 140 on May 14, 1941 in
the Office of the Clerk of the County of Suffolk.
SCTM: ~
.............. P[EASE'TYPE-OR'PRESS;FIRI~ILY'WREN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STA~E BOARD OF REAL PROPERTY SERVICES
RP - 5217
Billing if other than buyer address let bottom of form) I
I I
Boll parcels transferred on the deed { , , [ # of Parcels OR Part of a Parcel
P,op.r~ [ Jxl
(Only if Part of a Parcel) Che~k as they apply:,
I
~s¥ ~L~I~E / COMPANY FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time DJ sale:
B 2 or 3 Family ResidentialCommercial Industrial
C flas[dential Vacs~t Land A~a~lment Public Service
D Non-Resident)el Vacant Land Entertainment / Amusement Forest
Ch~k the boxes below as they apply:
8. Ownership Type is Condominium []
9, New Construction on Vacant Land[]
1Oh. Property Located within an Agricultural District []
log. Buyer received a ali=closure notice indicatir~g []
that the property is in an Agricultura~ District
SALE 'INFORMATION j
il. Sale Contract Date '~ I~ ' I .... / D~y I ....
12. Date of Sale / Transfer
Month Day Year
(Full Sale Price is the total amount psid for the property including personal properbL
This payment may be in the form of ~sh, other prope~y or goods, or the assumption ~
me,gages or other obi)gallons.) Plea~ round to the nearest whole dollar amount.
14. Indicate the value of paschal [ I I I I~ 0 0 [
[ ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
15. Check one m more of these condilions as applicable t~ transfer:
i SaleBetween P;eletives or Former Relatives
(~ Bale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Govemmertt Agency or Lending Ircstitut~on
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest {Specify Below)
i U Significant Change in Property Between Taxable Stet d Sale Dates ....
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
16. Year of Assessment Roll from ~ \~
which information taken _... %,., ~. 17. Total Assessed Value (of all paroel~ in transfer) [
20. Tax Map IdentHier(s) / Roll Ideet~er{s) (Il more than four. attach sheet with additional identifier{s))
I ~-'-~--
I CERTIFICATION
] cer~y thai all of the items of [nfornmlEm entered on this form are true and correct (to the be~t of my knowledge and bellel~ and [ understand thai the makin~
of any willful false statement of material fact herein ~nil] subject me to the pro~isions of the penal law ndativ¢ to tim making and filing of false ll~truments.
BUYER
~EET NUMBER S~EET ~ME ~R SALE)
SELLER
BUYER'S ATTORNEY
I NEW YORK STATE
COPY