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¥