Loading...
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