Loading...
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