Loading...
HomeMy WebLinkAboutL 12661 P 556SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 3 Re~eipt Number : 11-0062233 TRANSFER TAX NUMBER: 10- 22230 1000 Deed Amount: Recorded: At: LI BER: PAGE: Section: Block: 069.00 05.00 EXAMINED AND CH~{~,D AS FOLLOWS $292,000.00 06/02/2011 09:26:27 AM D00012661 556 Lot: 017. 000 Re~e£ve~ the Following Fees Fo= Above Instrument Exempt P&ge/F£1ing $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 $1,168.00 NO Co-~.Pres Fees Paid TRANSFER TAX NUM~ER: 10-22230 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 No $15.00 NO $125.00 NO $0.00 NO $30.00 NO $2,840.00 NO $4,228.00 JUDITH A. PASCALE County Clerk, Suffolk County Nuraber of pages RECORDED 2011Jun~0~09:26{27 3JDITH ~. P~C~LE This document will be public record. Please remove all Social Security Numbers prior to recording. c-'LERX OF ~JFFOLK COUNTY L D00012661 DT~ 10-22230 Deed t Mortgage Instrument Deed I Mortgage Tax Stan~p I Recordingt / Filing Stamps Page / Filing Fee /5 c~/~ IMortgagel. Basic TaxAmt' 2. Additional Tax I Sub Total [ SpecJAssit. Handling 20, 00 TP-584 Notation EA-~2 17 (County) EA-5217 (S~te) { ~ __ R.P.T.SA. Comm. of A~davit ~ifi~ Copy NYS Su~h~o 15. O0 SubT~a[ O~er ! or { Spec./Add. {TOT, MTG, TAX Dual Town __ Dual County Held for Appointment Transfer Tax .//~g Mansion Tax The pmpeimy covered by this mortgage is or will he improved by a one or two fatally dwelling 6nly~ YES or NO Grand Total ?-..~-0 ~ I If NO, see appropriate tax clause on page # ~ of this instmraent~../~.// 4 IDist. 1000 Isection 069-00 IBlock 0S.00.l~ot 017.000 $ Commanit-yPreaeintationlhmd Real Propert 11011728 lOGO 06900 0500 017000 Tax Service ~ Considera~__~on Amount $ 292,000.00 Agency C'~PF Tax D~ $ 2,8~.0.00 Verification ~ ,~'"'"~ Irapmved x~. Satisfac~ ,_.. ..................jAddress · RECORD & RETURN TO: Vacant Land TD 10 EDWARD JOHN BoYD V ESQ -~ PO BOX !468 TD SOUTHOLD NY-11971 ---- TD___ Mail to: Judith A. Pascale, Suffolk County Clerk [ 7 ! Title Company Information 310 Center Ddve, Riverhead, NY 11901 [Co Narnu Pecodic Abs~cr~ct, Inc www. su..ffoIkcou ntyny, gov/clerk [Titie # FhlP- 017 ? 6 Suffolk county Recoi ding & Endorsement Page. This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) DOROTEY WBLLS FAUCON The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southolcl L ANDREW MYSLBORSK! 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) N.Y.S. Real Estate Transfer Tax $1,168.00 THIS INI)ENTURF~ mad~ the 12th da¥of May , in thc y~ar 2011 BETWEEN DOROTHY WELLS FAUCON, residing at 420 Clark Street, Greenport, New York 11944, as surviving tenant by the entirety of Henry Brewster Faucon, who died a resident of Suffolk County, New York on August 11, 2003 (Surrogate's Court - Suffolk County File No. 276P2004) pariyofthef~pan, and ANDREW MYSLBORSKI, residing at 770 Bay. Shore Road, .Greenport, New York 11944 party cf thc second pan. WITNF,~ETH, that the party af the first part, irt considcrali0n of ~ dollars and other valuable ~onsiderafion paid by the party of the second Oart, doe~ Im~by grant atui release unto thc party of the aecancl part, ~he heirs or succesxc~s and assi~$ of ~e party of thc sc~l part forever, ALLth~c~-lainp~piec~parce~ofland~withthebui~dings~ndimt:a~v~m~mth~t~mefec~ed~ua~ ~in~an4bein~ in the Village and Town of Southold, County of Suffolk and State of New York, bounded and described as follows: ~ BEGINNING at a point on the northerly side of Main Road distant 2135.36 feet westerly from the corner formed by the intersection of the westerly side of Ackerly Pond Lane (Bowery Lane); said point also being on the westerly side of lands now or formerly of Peconic Vineyards Realty Inc.; thence along the northerly side of Main Road South 53" 15' 50" West 70.00 f~et to land now or formerly of Jill Blum, County of Suffolk Development Rights; thence along said land North 40~ 17' 30" West 188.81 feet; thence North 53° 10' 30" East 70.00 feet to land now or formerly of Peconic Vineyard~ Realty Inc.; thence along said land South 40" 17' 30" East 188.92 feet to the northerly side of Main Road and the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed by deed dated April 17, 1957 and recorded in the Suffolk County Clerk's Office on April 18, 1957 in.Liber 4288 Page 481. ~ with all rigt~t, tltlc and interest, if any, of the parry of the first Mat in and I~ any streets and roads abtaiing the above 4e~,cribtx] pl~miscs to thc C~R~r lines thereof; TO~BTHBR with the agpunenance~ a~ all the eatatc and rights of the pan'y of the fir~ part in and to said promises; TO HAVE AND TO HOLD the premises hc~cin granted unto,thc party of thc secomi psrt, ~ heirs ~ successors and assigns of tl~ pray of th~ second part forever. AND the party of th~ first part covenants that the party of the first part he~ not donc or suffc~xl anything whereby thc said prcmi~ca have bccn encumbered in any way whatever, except as afareseid. AND thc party of the fa'st pa~ in compliance with Section 13 ~the Lion Law, covenants that thc party of the first part will receive the considea'ation for thi~ conveyance and will bold thc right to r~c~ve such considea~.ion as a uust fuad to he applied first for the purpose of paying the cOSt of the improvement and will apply the same fu'st to thc payment of th~ cost of the improvelncnt bef~n~ using any pan nf the total of thc same f~r any o~er'purpose. The woni "pa.rt~" shall be construed as if it icad "parties" whenev~ the scasc of this indeatu~ so requirc~. IN WITlqlL~ WHEREOF, the party of the first part has duly cxecut~ this deed thc day and year first above ~ PRfLSENCE OF: D~othy Wells Falcon Page 2 of 3 ACKNOWL~, .D, GEMENT TAKEN IN NEW YORK ~TATE. State of New Yon~ Cc~Jnty of Suffolk , ss: On the 12th day of May, in the year 2011, before me Ute undemigned, personally appeared DOROTHY WELLS FAUCON, personally known to ma or provec~ to me on the tmsis of satisfactory evklenca, to be the Individual whose name is subscribed to Ihe within instrument and acknowiedged to me thal stte executed the same in her capacity, and that by her signature on the instrument, the indiv~:lusl er th, e pemon upon behalf of which the individual acted, executed the instrument. ACKNOWt. EDGEMENT TAKEN tN NE'W YORK ,~I'ATE ~to'le of County of , ss: On the day of . in the year 20 , before me the undemlgnecl, personally appeared pemonally known to me ~r proved to me on the basis of satisfactory e~dence, to be the indivicluai(s) whose name(s) is (are) subscribed to the within ins~ment and ac~owledged to me lhat (he) (she) (they) exec,.r'~d the same in (his) (her) (lheir) capacity(ies), and that by (his) (her) (their) signature[a) on the instrument, the individual(s) orthe person uphn behalf o~which the iedividuai(a) acted, executed the inSb~mant, ACKN~EDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE On the day of , in Ihe year 20 , bef0ee me the undemigned, pemonalty appeared the subscribing witness to · the foraging instrument, with whom I am personally a~ualnted, whe being by me duly sworn, did depose and say, that (he) (sba) (they) reside(s) in ; that (he) (she) (they) know{s) to be the individual desc~iben~ in and who execuled 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) ~'~e~r) name(s) as a w~thess Ibere~. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE State c~ County of , ss: (or insert District of Columbia, Territory, Possar, sinn er Foreign Country) On the day rE . .~n the year 20 , before rrm the entire,signed, personally appeared perscmelly known to me or pro~ to rne on the basis of saliEsfactory ev~ence, to be the individual(s) who=se name(s) is (am) subsc, Hbed to the ,,vllhtn instrument and acknowledged to me Ihat (he) (she) (they) exerted the ~lme irt (hb) (her) (their) capa~:y(~es), and that by (his} (her) (thai0 signature(s) on the instnJment the ind~dual(s) er the person upon behaE of which lyre individual(a] acb~, executed the instrument. ~rN AND SALE DEED Tltle No. DOROTHY WELLS FAUCON ~NDREWMYSLBORSKI RETURN By ~.11.. TO EDWARD JOHN BOYD V PO BOX 1468 SOUTHOLD NY 11971 District: t000 Section: 069.00 9lock: 0~.00 Lot: 017.000 C----_..~:~'., _--- T own: $outho~l Distributed By Chicago Title Insurance Company Page 3 of 3 PLEASE TYPE OR PflEBS FIRMLY WHEN WF~TING ON FORM INSTRUCTION8: bttp://www.oq~Bta'~.r~,.u~ c~ PHONE (518) 474~450 IF OR COUNTY USE ONLY ¢l.~NtSCocb I !,1,~--~0 ,V,I I REAL PROPERTY TRANSFER REPORT rrA]~ Bind;ID (IF REAL ~p~EKI~ ~ RP - 5217 ~-~1 46845 I .ain ~d m. su~ I #vslbo:csk/ ] Andrew I I IIq41 liII~IB tlmldirrld an tim ,d~d t of PB~MI OR P&n ,D(. P/Kli j. 229721 I I { Do=o~:hy Wells ] ttD,~,~i,/'r,r~d# I 5 / 12 / 1! I Mm~ ~/ I ~SSMENT INFORMATION - D;K..J~uM mflKt Ihe hKiNt Find ~dNmme.t Roll .nd Tax BEI { '~d~Y'm'rd'J'~Nm~ndl~romI I ,0 I l?.Tmml~,~N~q~li'VdBBWdpmdBIB'emdffJI Wldlh In~ tl~ [hnKI T,/lm nM Wi~anty W I~rRilln ~1SMe {Sl~dflf Balm,4 ..... 4 .0. 0.0I ~ ; m I 69 - 5 - 17 I I I I ! ! lc;;mRcatmn ! "'"' . *~~'~'/~--~ I 5//2111 Andrew Myslborski 770 I Bay Shore Road Greenport J, NY I 11944 5/12/11 BIJYEI~ ATTORNEY Boyd 631 [ Kdwa]~d John V 765-].555 NEW YORK STATE COPY