Loading...
HomeMy WebLinkAboutL 12638 p 424SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 4 Receipt Number : 10-0111854 TRANSFER TAX NUMBER: 10-04204 District: 1000 Deed Amount: Recorded: LIBER: PAGE: Section: Block: 111.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 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 $5.100 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 10-04204 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 09/24/2010 09=14=22 AM D00012638 424 Lot: 034.000 Exempt $20.00 NO $15.00 NO $250.00 NO $0.00 NO $30.00 NO $0.00 NO $35o.oo Number of pages 1~ This document will be public record. Please remove'all Social Security Numbers prior to recording. RECORDED 2010 Sep 24 09:14:22 SUDITH R. PRSCALE CLERK OF SUFFOLK COUNTY L D000126~8 P 424 DT# 10-04204 Deed/Mortgagelnstrument Deed/MortgageTax Stamp I Recording i Filing Stamps 3 J FEES Page / Filing Fee Handling S, O0 TP-584 Notation EA-52 17 (County) EA-5217 (State) Comm. of Ed. S. 00 Affidavit Certified Copy NYS Surcharge 15. O0 Other Sub Total Sub Total Grand Total :'~ ~"~" - 4 Dist. ' 1 020222 ZOO0 ZlZO00ZO0 034000 ''30 Real Propem, ~ Tax Service Agency Verification ;aris factions/Discharges/Releases Li~t'Pr-'6~epe rty owner$'~na nlm i~-~uu, RECORD & RETURN TO: Mortgage Amt. 1. Bask Tax 2. Additional Tax Sub Total SpecJAssit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for AppoJntmen2. Transfer Tax ,/o Mansion Tax The property covered by this mortgage is or will be improved by a one 'or two family dwelling only. YES or NO ~ If NO, see appropriate tax clause on page #__ of this instrument. William H. Price, Jr., Esq. PO Box 149 Greenport, NY 11944 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 Community Preservation Fund Consideration Amount $ CPFTax Due /$ / Ilmprored ./ _ v ITD [O ITD 7 I Title Company Information Co. Name NONE www.suffolkcou ntyny.gov/clerk I Title # ~ONE~ Suffolk County Recording & Endorsement Page XX This page forms part of the attached by: Estate of Robert A. Goeller Executor's Deed (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In the TOWN of , Southold Jane B. Goeller. Trustee of the Goeller Family In the VILLAGE By-Pass Trust or HAMLEIof Cutchogue BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. {over) $,tandard NYBTU Form 8005 - Execulor's Deed - Uniform Acknowledgement CONSULT YOUR LAWYER BEFORE SIGNING THIS iNSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the ~ g"~'T'LL~' ~ day of ~ '~ ,2010 BETWEEN JANE B. GOELLER, residing at 349 Ridgecrest Drive, Santa Barbara, CA, 93018, As Ancillary Executor of the Last Will and Testament of ROBERT A. GOELLER late of Santa Barbara County, California, deceased, Suffolk County Surrogate's Court File No.2010-1113 party of the first part, and JANE B. GOELLER, as Trustee of the Goeller Family By-Pass Trust u/a dated April 5, 2010, residing at 349 Ridgecrest Drive, Santa Barbara, CA, 93018 party of the second part, WITNESSETH, 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 ($10.00) ........................................................ dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, all of Robert A. Goeller, Jr.'s interest in and to ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and SEE SCHEDULE 'A' ANNEXED HERETO BEING AND INTENDED TO BE the same premises conveyed to the Robert A. Goeller, now deceased, by deed dated May 3, 1968 recorded in the Office of the Clerk of the County of Suffolk on May 8, 1968 in Liber 6344 at page 587. SAID interest being that interest that Robert A. Goeller aka Robert A. Goeller, Jr. died seized and possessed of and which interest Jane B. Goeller, individually, renounced in the proceeding brought in the Suffolk County Surrogate's Court under File Number 2010-1113. Said Robert A. Goeller aka Robert A. Goeller, Jr., deceased and Jane B. Goeller have heretofore conveyed out a two (2%) percent interest in their fifty (50%) percent interest in the above-described property to Robert A. Goeller III and Patricia Kirkpatrick 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 the 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 individual, or otherwise; TO HAVE AND TO HOLD ihe premises herein granted unto the party of the second part, the heirs 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 any~ing whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND THE party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement, and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. 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 pan has duly executed this deed the day and year first above written. IN PRESENCE OF: ~a(NE B. GOELLER STATE OF NEW YORK:COI. JNTY OF SUFFOLK) ss: On the C;~'r-~'_~day of ~k.)OO6D%-V , 2010, before me, the undersigned, personally appeared JANE B. GOELLER, per~0nally 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 executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. .i. ERM Ex,RES OCTO~ 3. 20 ~0 SCHEDULE 'A' ALL THAT CERTAIN PLOT, piece or parcel of land, situate, lying and being at Nassau Point, in the Town of Southold, County of Suffolk and State of New York, known and designated on a certain map entitled, "Subdivision Map Peconic Bay Properties, Inc. situate on Nassau Point, Peconic" and filed in the Office of the Clerk of the County of Suffolk on April 15, 1931 as Map No. 786, as part of Lot 9 (being all of said Lot 9 except that portion thereof included in the conveyance made by Howard C. Bigg and Matilda Bigg, his wife, to Jane P. Goeller dated June 14, 1967 recorded in the Suffolk County Clerk's Office on June 22, 1967 in Liber 6172 of conveyances at page 182). Said part of said Lot 9 herein conveyed, being bounded and described as follows: BEGINNING at a point on the southerly line of Haywaters Road distant 520 feet westerly measured along the southerly line of Haywaters Road, from the comer formed by the intersection of the southerly line of Haywaters Road with the westerly line of Landing Road; RUNNING THENCE South 28 degrees 40 minutes 50 seconds West along the division line between Lots 8 and 9 on said map 230 feet to the ordinary high water mark of Cutchogue Harbor at the southeasterly comer of the premises herein described; THENCE westerly along said high water mark to the division line between Lots 9 and 10 on said map at a point distant North 55 degrees 39 minutes West, 78 feet from said southeasterly corner of the premises herein described; THENCE along the easterly line of land now or formerly of Jane P. Goeller, the following five (5) courses: i. 2. 3. 4. 5. North 31 degrees 55 minutes 20 seconds East, 1 I7.10 feet; South 58 degrees 4 minutes 40 seconds East, 7.28 feet; North 35 degrees 49 minutes 30 seconds East, 40 feet; North 58 degrees 4 minutes 40 seconds East, 10 feet; and North 31 degrees 55 minutes 20 seconds East, 73 feet to the southerly line of Haywaters Road; and THENCE South 54 degrees 50 minutes 10 seconds East along the southerly line of Haywaters Road, 65 feet to the point or place of BEGINNING TOGETHER with all the right, title and interest of the party of the first part or, in and to the lands under water known as Cutchogue Harbor in front of and adjacent to the above premises. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:l/www.orps.state, ny.us or PHONE (518) 474-6450 FORCOU. URSO. Y Cl. SWIS Code I ' t '"'~'"~t I I REAL PROPERTY TRANSFER REPORT q ?~ STATE OF NEW YORK C2. Date Deed Re~orded I oran Day / 'Year I -- , STATE BOARD OF REAL PROPERTY SERVICES PROPERTY INFORMATION 1. Pro~r~I 565 I Ftahet~an's Reach Road Location STREET HUMBER STreET I Soutbold I Cutcbo~ue I 11q~ I I I I 3. Tax Indicate where futura Tax Bills am to be mot Billing ifoth~than bu~,~clmca(at bottomof fens) I ] J L In~Gtl the num~ ~ ~mm~ ~ (~ M hK ~ I h~) ~ ~ ~W G~ flofl~e~Konthede~ I , , ~ I ~ofPa=els Off~ Pa~ofaPa~el ~Rann~o~Msion~ty~m ~ ~ ~ ~ Su~ei~ ~p~st ~s ~u~ ~ T~ ~ S. sallar I .]'ane R. Coe]_le~'. P. xer_ntflr nf ~1~ I~t-A~-J nF g~l~:~-I* A. Krmller I I I ~ 7. Check the box bsfow WMGh most IccumtMy diseribse the use of the property lit the time of sell: · '~ [~] One Fa mily Rosi'~entiel i~ Agricultural!~C ..... ity Sawlca i~ ~ 2 or 3 Family Residential Commemial Industrial ~ ~ Residential Vacant Land Apartment Public Saf~co D[~J Noa-RmideM;al Vacant LandEntertainment / Amusement Forest Chib'k the bands bdow se they NMy: 8. Ownsmhip Type is Condominium [] 9, New Construction on Vacant Land[] IOA. Property Lacalnd v~tflln an AgricuLtural District [] lO& Buyer mcaiynd a disclosure notice iodicating [] that the property is in an Agricultural Oistficl: I SALE INFORMATION 11. Sale ~ontsect Date 12. Data o! Sale [ Transfer I~, / ~IA / I / Month Day 13. Fu. sm ~a. I ; ; . ,_ 0 . 0 I (Full Sale Price is the total amdahl paid for the property including personal property. . This payment may be in the form of cash, other properly or goods, m the osRumption of property leduded in the sale ; ' ~ ~'*' ' · 0 , I) I 1~. Cheek nM or mom of those eondWam aR ~le ~n ReI~ Com~nlos or PU~om in Busi~ One of the B~m is al~ a ~eller Bu~ or ~ller is ~mmem ~n~ or ~ndi~ In~tuSan ~d Ty~ ~ Warm~ or Ba~ain and ~le (S~iN ~r~) Sale ~ Fra~ional or ~s ~an P~ In~m~ (S~i~ Sal~) Sa18 of Busings is I~lud~ in ~le O~er Unusual F~om A~ing ~le ~Ge (S~i~ Sal~ Hone I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill DO, Tax Map IdanSSM(s! I Roll Idant~M(sI Ill mom than fanr, attach cheat with adcBllonal Idantlflerl~! 1000-111.00-01.00-034.000 t [ I I I I I I CERTIFICATION I cerU~ thof ail et the item; of inYenandoa awef~l on Ihb rona am tree amd cm'~l (~ ~ ~ ~ ~- ~ ~ ~ ~ I M~ ~1 ~ ~ of amy' ~IKuI raise statement of BUYER 349 I RXdsecrest DrXve Santa Barbara I CA [ 93108 SELLER BUYER'S ATFORNEY Price, Jr., Esi. I 631 I 477-1016 William H. I NEW YORK STATE COPY