Loading...
HomeMy WebLinkAboutL 12666 P 920II II SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N--~er of Pages: 5 · Receipt N,~m~er : 11-0084830 TRANSFER TAX NUMBER: 10-26489 District 1000 Deed Amount: Recorc~d: At: LIBER: PAGE: Section: Block: 054.00 06.00 ZX~MINEDAND CB,~RGgD AS FOLLOWS $0.00 07/29/2011 10:14:01 AM D00012666 920 Lo2:: 015. 000 Received the Following Fees For Above Instrument Exempt Page/Filing $25.00 NO Handling COE $5.00 NO NYS SRCRG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $6.25 NO RPT Transfer ~.~x $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 10-26489 THIS PAG~ IS A PART OF THE INSTRUMENT T~IS IS NOT A BILL $20.00 $z5.oo $250.00 $o.oo $3o.oo $o.oo $~61.25 Exempt NO NO NO NO NO JUDITH A. PASCALE County Clerk, Suffolk County Namber of pages This-document will be public record. PI.ease 'remove all Social Security Numbers prior to recording. RECORDED 2011 Jul 29 10-'14:01 JUDITH ~. PgI~C~LE CLERK OF SUFFOLK L 0000~2~ P ~gO Deed / Mortgage Instrument Deed t Mortgage Tax Stamp I Rceordingl / Filing Stamps FEES Page / Filing Fcc Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.RT.$.A. Comm. of Ed. NYS Surcharge O~er 20. 00 5. 00 15. 00 SubTotal Sub Total I I I 11012398 looo 05400 osoo oi5ooo Mortgage Arm. I. Basic Tax 2. Additional Tax Sub Total SpecYAsait. o£ Sp~¢./Add. TOT. MTG. TAX Dual Town ~ Dual Coumy Held for Appointmen~ Transfer Tax Mansion Tax The property covered by this mortgage is ~r Or will be improved by a one or two family dweUing only. appropriate tax clause on page #~ 5 Commmdty..l~,eser~ation l~md RealTax PropenYservice ~ - ~-q- tl Oonsideration Amount $ ~ Agency ~Tax Due $ ~=~ Verification , ' ..... ~ / Improved __ ~ISatisfactions/Discharges/Releases List Property Owners Mailing Address ti ~ "I RECORD & RETURN TO: / ~/acant Land ) ~ Mail to: Judith A. Pascale, Suffolk County Clem I 7 I TIUe Company Informatien i310 Center Drive, Riverhead, NY 11901IcoName" ' il Suffolk l~'~nnty Recording & Endorsement Page This page fores pan of the attach,d _~ ~'A ma~ by: {$P£CIFY,TYPE OF [NSTRUMENrr) ~o, ~ cou~¥, ~.w ~o~. , ~n ~h~ TOW~ o~ ~oO~o/J ' BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) THIS INDENTURE, made the 8th day of December, 2010, between SCOTT McNEILL, as Successor Executor of the Estate of Anne Rubat, late of Queens County, State of New York, by virtue of'hex Last Will and Testament, residing at 25 Walnut Street, Gloversville, New York 12078, and COLLIN McNEILL, as Administrator c.t.a, of the Estate of Valexie McNeill, late of Suffolk County, State of New York, by virtue of her last will and testament, residing at 120 Hickory Road, Southold, New York 11971, and SCOTT McNEILL and COLLIN McNEILL, both individually, being all the surviving heirs of Nicholas Rubatzky a/k/a Nicholas Rubat, Anne Rubatzky a/k/a Anne Rubat, and Valerie McNeill, parties of the first part, and SCOTT WALTER McNEILL, residing at 25 Walnut Street, (}loversville, New York 12078, and COLLIN HAROLD McNEILL, residing at 120 Hickory Road, Southold: New York 11971~ a.~ e~3~al joint ~enants ~th r~gh~s of survi_vors, hi~ part. ie~ of the second part. The said Nicholas Rubat died on March 19, 1985, leaving a last will and testament dated April 8, I977, which was duly admitted to probate on July 2, 1986~ in Surrogate's Court, Suffolk County [File No. 427P 1986]. Nicholas Rubat was survived solely by his wife Anne Rubat, daughter Valerie MeNeill, and grandchildren Scott and Collin McNeill. The Surrogate's Court, Suffolk County, issued Letters Testamentary on July 2, 191]6, appointing Anne Rubat the Executrix of the Estate of Nicholas Rubat. The said Anne Rubat died on October 7, 1998, leaving a last will and testament dated June 23, t 989, which was duly admitted to probate on August 26, 1999 in Surrogate's Court, Queens County [File No. 2798-99]. Anne Rubat was survived solely by her daughter Valerie McNeill and grandchildren Scott and Collin McNeill. The Surrogate's Court, Queens County, issued a decree dated February 7, 2006, appointing Scott McNeill as Successor Executor of the Estate of Anne Rubat. The said Valcric McNcill died on Dcccmber 11, 2005, leaving a last will and testament dated March 22, 2005, which was duly admitted to probate on January 31, 2007 in Surrogate's Court, Suffolk County [File No. 23 t0P2005]. Valerie McNeill was survived solely by her sons Scott Walter McNeill and Collin Harold McNeill. The Sun'ogate's Court, Suffolk County, issued Letters of Administration with the Will Annexed to Collin McNeiil on March 20, 2007, thereby appointing b. im Administrator c.t.a, of thc Estate of Valcric McNcill. WITNESSETH, that the par~ies of the first part, by virtue of the power and authority to make this conveyance as given to them by the aforesaid Last Will and Testament of Anne Rubat and Valerie McNeill, and as the sole surviving heirs of Nicholas Rubat, Anne Rubat and Valerie McNeill, without considexation of any kind or nature whatsoever, in order to settle the pending esta~ proceedings of Anne Rubat and Valerie McNeill, do hereby grant and release unto thc parties of thc second part forever, as equal joint tenants with rights of survivorship, TOGETHER with the appu.~enanccs and all the estate and fights of the parties of the first pan in and to said premises. TO HAVE AND TO HOLD the premises herein granted unto the parties of the second part, their heirs and assigns forever, all subject to the fights of the joint tenants herein. AND, the parties of the first part hereby covenant, as follows: FIRST, that the parties of the second part shall quietly enjoy said premises; SECOND, that the parties of the first part will forever warrant title to said pr~afises; and THIRD, ~at, in compliance wifl~ Section 13 of the Lien Law of the Stare of New York, the grantors will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund w 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 pan of the total of'the same for any other IN WITNESS WHEREOF, the parties of the first part have hereunto set their hands and seals the day and year first above written. and as Success~ Execmor of the Estate of Anne Rubat. COLLIN McNEILL, Ind~wdually .~nd as Administrmor c.t.a, of' the Estate ofYalefie MeNeill 3 STATE OF NEW YORK ) ) ss. COUNTY OF ~ ]4~ ) On the ~ ~' day of -~. ~ , in the year Two Thousand and Eleven, before me, the undersigned, personally appeared SCOTT McNEILL, personally known to me or proved to me on the basis of satisfactory evidence to be the individual~ whose name(~) is/:~a~ sub~rlbed to the within instrument and acknowledged ~o me that h~ executed the same in his/~~ capaeity'(i~), and that by hi~r sigr~a, ture(X~ on the instrument, the individual(,~, or the person upon behalf of which the individual(~ acted, executed ~ instrument. STATE OF NEW YORK ) COUNTY OF~'/d ) On the 2-q eg day Of , in the year Two Thousand and Eleven, before me, the undersigned, personally appeared COLL1N McNEILL, personally known to me or proved to me on the basis of satisfactory evidence to be the individual~) whose narne~) isJ~e subscribed to the within instrument and acknowledged to me that he/~ executed the same in his/her/gteivcapacity (kesg;, and that by hi~ signatuve(4ffon the instrument, the individual(zy, or the person upon behalf of which the individual(~acted, execVTent. Notary ~ubl~d e Record and Return To: FRANK A. ROMANO, ESQ. P,O. BOX 9 HADLEY, NEW YORK 1:2835 NOTNW PUBLIC - ~T^TE OF NEW YOR~ NO, 01MA~207378 OUAUFIED IN SUFFOLK COUNI¥ ~Ot,,.MI$810. F,J~IItF.,S JUl[ ALL THAT TRACT OR PARCEL OF LAND, situate, lying and being at Southold, in the Town of Southold, County of Suffolk and State of New York, bounded Northerly partly by land now or formerly of Arthur W. Hahn, .Ir. and partly by land formerly of Benedict Fischer (now of Margaret D. Fischer Estate) and partly by land formerly ofG. R. Jennings (now of Henry Jennings) Easterly and Southerly by land formerly ofG. K. Jennings (now of Henry Sennings); and Westerly partly by land formerly of James M. Gratlan [Parcels described as One and Two in deed from Jerome F. Gratum, as executor of the last will and testament of James M. Orattan dated October 29, 1960]; and partly by land of Mary E. Hayes who formerly purchased from Helen Coaway two lots consisting of.16 aer~ and .32 acre. The aforesaid premises are intended ~ be a portion of the same premises conveyed by Jonathan H. Boisseau, widower, John S. Boisseau, a single man, and Emma C. Boisseau to James M. Grattan by deed dated January 25, 1919, and recorded in the Suffolk County Clerk's Office on February 17, 1919, in Liber 975 of Deeds at page 38, said premises being more portieularly described in said deed a.$ follows: Also a Tract or Parcel ol'land lying northwesterly ftx>m the village of Southold in the Town of Southotd, County of Suffolk and State of New York, north of the North Road and between Horton's Lane and Kenney's Road bounded northerly by land of Gilbert H. Terry; easterly by land of George R. Jennings; southerly by land of Henry Jermings; and westerly by land of Samuel L. Bennett, supposed to contain about three acres be the same more or less, and intended to be the fifth tmrccl of' land described in a deed from David Philandr Horton and wife and Orenda M. Horton, to the raid Jonathan H. Boisseau bearing date the 18th day of April, 1892 and recorded in Suffolk County Clerk's Office in Libor 366 of Deeds at page 297, on April 19, 1892. This conveyance does not contain any fight of way, the sole access for ingress and egress to or from said Tract or Pamcl being an casement over and across thc land designated on the current Suffolk County Tax Map as District 1000, Section 54, Block 6, Lot 13, as shown on a certain survey dated July 20, 1987 by Peconic Surveyors & Engineers, P.C. BEING thc same land designated on the current Town of Southold Tax Map as District 1000, Section 54, Block 6, Lot 15. BEING the same land described as PARCEL THREE in a deed from Jerome F. Grattan, as executor of the last will and testament of James M. Gmttan: to Nicholas Rubat, dated October 29, 1960 and recorded in the Suffolk County Clerk's Office on November 25, 1960, in Liber 4911 of Deeds at page 466, but excluding any portion of that tract of land conveyed to Scott Walter McNeill and Collin Harold McNeill from Anne Rubat, a/k/a Anne Rubatzky, as executrix of the last will and testament of Nicholas Rubat a/Ma Nicholas Rubatzky, by deed dated July 22, 1987, recorded in the Suffolk County Clerk's Office on July 28, 1987 in Liber 10376 of Deeds at Page 189, and designated on the current Suffolk County lax Map as District 1000, Section 54, Block 6, Lot 13. SUBJECT TO any and ail covenants, easements and restrictions of'record and any state of facts an accurate and up-to-date survey would disclose. - --I~:A~l~-:r~'l~l~" ~ ~E-~$-~k'~l~Y WHEN ~Ti~G-ON FORM ~N~U~ION~ ~/~.o~s.~.ny.us m PHONE (518~ 473-7222 . REAL PROPERTY TRAFJSFER REPORT RP - $217 Lkkr I SC..O~ NcNei11 & Collln iqcN,~'i11: hpd'no F(alLr~ .......... p.,~-,.I....,__~ Ks~8~es of Anne Rubst & Valerte MqNetll, respectively, Bud sole 7. IglteW thl Iwl W w~MI Illa44 I~l~dt' dmmdlml b um~ d b Ilmpm~ M ~ tlnm M ~'* (ludt Iii Imml INiilW ill Ihly iillp~. I District 1000 I t Section OS& ) I Block G I [ Lot 15 j r C~RTFICAlllC)N'~ BUYBR I 11971 120 I H~ckor~ Road Southold iNY RomanD I 696-5068 wLlmOm I~MI~I I NEW YORK STATE C'OP¥