HomeMy WebLinkAboutL 12639 P 462SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 3
Receipt Number : 10-0116850
TRANSFER TAX NUMBER: 10-05012
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
062.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 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: 10-05012
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
~0/05/2010
03:44:49 PM
D00012639
462
Lot:
012. 000
$20 00
$15 00
$125 00
$0 00
$30 00
$0 o0
$220 00
Exempt
NO
NO
NO
NO
NO
NO
Number of page, s
This document will be public
record. Please remove all
Social Security Numbers
prior to recordinD.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
31
FEES
RECORDED
2010 Oct 05 03:44:49 PN
JUDITH R. PASCALE
CLERK OF
SUFFOLK COUNTY
L D00012639
P 462
DT~ 10-05012
Recording ! Filing Stamps
Page / Filing Fee
Handling 5. 00
TP-584
Notation
CA-52 17 (County)
CA-5217 (State)
R.P.T,S,A, ~ ~)
Corem, of Ed, 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
4 £ 10021819 lOOO
Real P~
Tax Se
Aget
Verific
Sub Total
Sub Total
Grand Total
06200 0300 012000
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointmen~_~
Transfer Tax ,
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 appf~,priate tax clause on
page #~o}0f this ins~:~
5 Community Preservation Fund
Consideration Amount $
CPF Tax Due $
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: Vacant Land
LARK & FOLTS, ESQS. TD ]0
PO BOX 973 . ----
CUTCHOGUE, NY 11935 TD ___
to: Judith A. Pascale, Suffolk County ClerkI 71 Title Company Information
Mail
310 Center Drive, Riverhead, NY 11901 lCD Name N/A
www. suffolkcountyny, gov/clerk ITitle # N/A
uffolk County Recording & Endorsement Page
/
Improved
This page forms part of the attached Executor ' s Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
Estate of Joseph P. Aksten The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
SOUTHOLD
TO In the TOWN of
Julia L. Cooper In the VILLAGE
or HAMLET of SOUTHOLD
' BOXES 6 -THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
Page 1 of 3 (over)
Form 80O5-A -- Executor's Deed -- Individual or Corporation (single sheet)
THIS INDENTURE, madethe 30th dayof September ,intheyear 2010,
BE'I'WEEN JULIA L. COOPER, residingat 72 Josica Drive, Riverhead,
11901, ,
York
asexecu~r of thelastwilland~stamentof
JOSEPH P. AKSTEN, late of Suffolk County, New York, who died on
6/20/2010 (Surrogate's Court File No. 2010-2401),
pa~oftheflmtpart, and JULIA L. COOPER, residing at 72 Josica Drive,
Riverhead, New York 11901,
pa~ ofthesecondpart,
WlTNESSETH, that the party of the first part, to whom letters testamentary were issued by the
Surrogate's Court of the State of New York for the County of Suffolk. on
September 13, 2010,
and by virtue of the power and authority given in and by said last will and testament, and in consideration of
distribution pursuant to paragraph SECOND of Last Will and Testament
of JOSEPH P. AKSTEN,
,~.-~'~ ............. ~:,' thc ;.crt'.; cf ,h ...... '~ ~.=.-t., does hereby grant and
release unto the parbJ of the second part, the heirs or successors and assigns of the party of the second part
forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying
and being in the Village and Town of Southold, County cf Suffolk, State of New York, bounded and described as
follows:
BEGINNING at a point on the Westerly side of Cottage Place 97.70 feet
south of Main Road, and from said point of beginning running along the
Westerly side of Cottage Place,' South 14 degrees 43 minutes East 67..14
feet to land now or formerly of Hasbrouck; thence North 87 degrees
54 minutes 20. seconds East along said land now or formerly of
Hasbrouck 145.91 feet to land of Mullen Realty, LP; thence running
along said land of Mullen Realty, LP; the following two (2) courses
and distances: (1) North 15 degrees 03 minutes 20 seconds West 35.26
feet to a point; and (2) North 75 degrees 17 minutes East 142.59 feet
to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed by deed dated
February 23, 1979 and recorded in the Suffolk County Clerk's Office
on March 12, 1979 in Liber 8594 page 113.
TOGETHER with all right, title and interest, if any, of the party of the first part of, 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 grahted 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 anything
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 part has duly executed this deed the day and year first above
written.
PRESENCE OF:
-- L. Coop(~r,
(j~ Julia
Page 2 of 3
Execu~r M -
ACKNOWLEDGFMENT TAKEN IN NEW YORK STATE
State of NewYork, County of Suffolk , ss:
On the 30th day of September , in the year 2010 , before me the undersigned, personally appeared JULIA L. COOPER
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) ,~h~,~, ......
capacity(ies-), and that by (-h~) (her) (-the~-signature(s) on the instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
Notary Public
State of County of , ss:
On the day of , in the year 20 , 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) who~e 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.
ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE
State of County of , ss:
On the day of , in the year 20 , before me the undersigned, personally appeared the subscribing witness to
the foregoing instrument, with whom I am personally acquainted, who being by me duly sworn, did depose and say, that (he)
(she) (they) reside(s) in ; that (he) (she) (they) know(s) to be the individual described in and who executed the
foregoing instrument; that said subscribing witness 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.
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE
* State of County of , ss:
* (or insert District of Columbia, Territory, Possession or Foreign Country)
On the day of , in the year 20 , 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 lhat (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.
EXECUTOR'S DEED
Title No.
ESTATE OF JOSEPH P. AKSTEN
To
JULIA L. COOPER
District 1000
Section: 062.00
Block: 03.00
Lot: 012.000
County or Town: Town of Southold
RETURN BY MAIL TO
LARK & FOLTS, ESQS.
PO BOX 973
CUTCHOGUE, NY 11935
Distributed By Chicago Title Insurance Company
Page 3 of 3
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM.
INSTRUCTIONS: http:l/v~vw.orp$.$tate.ny, us or PHONE (518) 474-6450
FORcl.s~/iSCodeCOUNTY USE ONLY ~ L~.'7 ,-.~ ~ ,~ ,C( I I ~ REAL PROPERTY TRANSFER REPORT
C2. Date Deed Recorded I /O / O~// }C.~I STATEOFNEWYORK
STATE BOARD OF REAL PROPERTY SERVICES
PROPERTY INFORMATION ~
I~I 120 I Cottage Place
[ Southold [ Southold [ 11971
a. savxr [ Cooper [ Julia L.
a. Tax Indicem whew ~m Tax Bills am m ~ ~
Billing ff ~her ~an ~ ~d~ ia ~m ~ fo~) I
4. Indlceth the numl~ M Alaceammlt I~]
Roll pmrceh t~anafonad on the ~ I , I I it of Paruslx ~ Part of a Parcel
B. Deed
~ I Ixl IORI . .2 .0 I
L Sd]et [ Aksten
IC)rdy ff Pan of e PlKd) Check so they q]ply:
~A. Planning Beard with SubdMsion Authority Exies []
~8. Subclivision ~1 was Required for Transfer []
4C. Parcel ~4~prOved fOr Sobdlvleion ~ ~ Provided []
Estate of Joseph P.
I
7. Clte(k the box below whk~ most aeeuratMy dceMIhes the use of the pro~erty at the time of cole:
i ~] Oce Family Reeidectis, ]~ ~ Agricultural i~t' ..... i~ Service
Residential VaGSOt Land Apartment Public Service
Non-Residential Vacefl! Land Enterteinmenl / Amusement Forest
(:hedl the hem hel~ ms thmt q~ldy:
g. Ownership Type is ~ndominium ~
9, N~ ~nstm~ion On V~ ~nd ~
1~. Pm~ ~d within an ~uhuml DiMr~ ~
I~ B~r ~i~ B ~i~ n~ led~bng ~
· st the pm~ is in an ~u~uml ~
SALE INFORMATION I
11. Sale CofltrKI Date N/A
12. ~te of Sale / Trsodw
I / / I
I 09 / 30 / 20101
lZ. Fu,lsalol'rlce I , , ; , , ~ ,Nlqo' O , 0 I
tFull Bale Pdce ie The tMal amount ~id lot the papacy including ~nal pro~,
~il ~yment may ~ in tho form of cash, other pm~ or goods, or the assum~ion of
modgag~ or ~her obligations.) ~nd~r~re~wh~e~laram~nL
tt In~ ~e ~1~ ~ ~nal [ . , 0 0 0 I
ltYsorofAiceaanemRolmfmm [ 1 0
wflieh information taken i I 11, Total Assayed Value Iof all pazcele in trem~erl [
Sale Re.men Relatives or Fonnm Relatives
Sale Between Related Companies or Pmtnem in auxine~
One of the Buyers is also x Seller
Buyer or Seller is Govemment Agency or Lending Institution
Deed Type not Warranty or Bargain am:l Sale (Specify Below)
Sale of Fractional Or ~ than Fee Intere~ (Specify Below)
Significant C:henge in Pm~rty Between Taxable Status end Sole Dates
Role of Business ix Included in Sole Price
Other Unusual Factors Affecting Sale Price CSpsoily Below)
None
E. xecueor [ s Deed
Estate discribut:Lon
33OOI
½ , ,
18. kopertyChce I 2 , 1,0 I-I I 19. Sahe~lDi~mdNam, I $outhold )
20. Tax Map IdsoLtfleHs) I Roll Jderdlsaf(s} Iff mm then four, attadt sheet with additional identmeds)l
I I I I
I I t J
CERTIFICATION
eertil)' Ihat id] ,d' Ise Itenn[ or hd'mlnnlice mite[ed tm th~ form are Ix~e and tx~Tt~'t fie de bet (~ at)' knowledge and be[id) end I undeeiland Iht the mak[Rt
any willful luke dnlemem ~' mteda] gad herein wig subim me to the Fm~kamts ef I]w ptmnl .law rt. lnli,vt, to Ihe nualtill~ and rdln8 of r~e iuslnJment
BUYER
72 I Josica Drive
I 9/30/2010
Riverhead I NY I 11901
~ELLER
Estate of Joseph P. Aksten
9,,o/ o o
~UU ~LLEE gG~TLR~ ~ ~IE
ia L. Cooper, ~ecuLuL
BUYER'S AITORNEY
Folts ttary Lou
631 ] 734-6807
INEW YORK STATE1
COPY