HomeMy WebLinkAboutL 12666 P 180! Ill
SUFFOLK COUNTY CLERK
RECORDS OFFICE
P~CORDING PAGE
T~pe of Znstrument: CORRECTION / DEED
Number of Pages: 4
Receipt Number : 11-0081655
TRANSFER TAX'NUMBER: 10-25881
District:
1000
Deed Amount:
At:
Li BER:
PAGE:
Section: Block:
125.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$o.oo
0 /21/2011
03:58:59 PM
D00012666
180
Lot:
007. 005
Received the Following' Fees For Above Instrument
Exempt
Page/Filing $20.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EAiSTATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
T~ansfe= ~a~ $0.00 NO Comm.P=es
Fees Paid
TRANSFER TAXN~MBER: 10-25881
THIS PAGE IS A PART OF TH~ INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.oo
$125.oo
So,so
$30.00
$o.oo
$225.50
Exempt:
NO
NO
NO
NO
NO
NO
JUDITH A. PASCALE
County Clerk, Suffolk County
N-tuber'of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2011 Jul 21 ~:58:59 PH
SUD[TH gL P~.~,CRLE
CLERK OF
5U~OLK ~UNTY
L 00001~6
P 1~0
Dl~ 1~25881
1
Dged / Mortgage Instrument De~ / Mortgage Tax Stamp / Reco[ding /
Filing
Stamps
Handling 20, 0~
TP-584
Notation
EA-52 17 (County) ~ .
EA-5217 (State) /~..ff
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Sub Total
Sub Total
Or'ond Total
11015818 iooo 3.2500 0300 oo?oos
Real lb~
Tax S
Agg
Vefifi ............
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecJAssit.
Or
Spec. lAdd.
TOT. MTG. TAX
Dual Town - Dual County
Held for Appointment ~l~.~
Transfer Tax I d
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES~ or NO
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
L;LRK & FOLT$ ESQ$
PO BOX 973
CUTCHOGUE NY 11935
Mail to: Judith A, Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
CPF Tax Due $ -0-
Improved X
Vacant Land
TD
TD
TD
Title Company.Information
N/A
www. suffolkcountyny, gov/clerk ] Title #
Suffolk County Recording & Endorsement Page
This page forms part of the attached
MITCIqELL M. WILCEgSKI and
THERESE A. WIL~ENSKI
Correction Deed
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made by:
TO In the TOWN of Southold
MITCHELL M. WILCENSKI and TRERESA A. In the VILLAGE
WIL~ENSKI, as Trustees of the MITCHELL H.
WILCENSKI and THERESA A. WIL~ENSKI REVOC~LE or HAMLET of Laurel
TRUST
BOXES 6 THRU g MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO REL~RD[NG OR FILING.
Page 1 of 4 (over)
[~o 1~.¥.S.' R~al E~£ate Transfe; Tax Required (CORRECTION ])BED)
TI{IS IND~J~ ~e the 20th dayof July ,in ~c y~ar 2011
BETWEEN MITCHELL M. WILCENSKI and THERESE A. WILCENSKI, his
wife, residing at 2800 Rain Road, T.aurel~ New York 11948
pmlT~thefi~ap~.and MITCHELL M. WILCENSKI and THERESA A. WILCENSKI,
residing at 2800 Main Road, Laurel, New York 11948, as Trustees
of the MITCHELL M. WILCENSKI and THERESA A. WILCENSKI REVOCABLE
TRUST
party of the ~cond pan.
WITNI~SETH, that thc party of thc riva part, in consideration of tan dollars and other valuable consideration
p~d by thc pany of thc ~coad pa~ docs hereby gnm! and mlea~ un~ the pa~ of the ~o~d pa~, thc he[~
or successors and a~isns of the party of the second pa~ forever,
ALL~,aiuplor, piece~pawel~hmd, with ~cbuildin~sand/mprovemen~ &e~on~situai6,
l~ngandb~ngat Laurel, Town of Southold, Suffolk County, New York,
bounded and described as follows:
~ BEGINNING at a monument on the southerly side of Main Road
(N.Y.$. Rte. 25) at the northwest corner of the premises being
described herein and the northeast corner of land now or formerly of
Woodhull; running thence fr~n said point of beginning along the
southezly side of Main Road [N.Y.S. Rte. 25) the following two (2)
courses and distances: (1) North 52~ 08' 10" East 93.86 feet to a
monument; and {2) North 54" 13' 50" East 4.60 feet to a monument and
land now or formerly of Therese Gillan; running thence along said last
mentioned land the following two (2) courses and distances: (1) South
21" 13' 55" East 300.79 feet to a monument; and (2) South 55~ 00' 55"
West 110.00 feet to a monument and la~d now or formerly of Woodhull;
running thence along said last mentioned land North 18" 50' 45" West
299.18 feet to a monument on the southerly side of Main Road (N.Y.S.
Rte. 25) and the point or place of BEGINNING. Ail as shown on an
Outline Survey of Property at Laurel, 'Town of $outhold, Suffolk
County, N.Y., dated July 8, 2011, prepared by John Metzger, N.Y.$. of
Peconia Surveyors, P.C., Lic. No. 49618, which is attached hereto as
Schedule A.
This deed is executed and delivered for the sole purpose of
correcting errors appearing in the first and last courses in the
description of a deed dated December 16, 2010 and recorded in the
Suffolk County Clerk's Office on January 10, 2011 in Liber 12648
Page 199.
TOGETHER wi~h all fight, title and iateres~ if any, of the party of {he firs~ part in ami to any s{~z~',x and r~ads
abmfing th~ above deacrib~ premise~ ~o thc c~me.,r lin~ thereof; TOGETHER with the appurtenan~ and ail
the estall: and rip=hls of the party of ~he first ~ in and m said premis~; TO HAVE AND TO HOLD the pr~m/s~s
hc~in granirxi unto tho parry of the second part. thc heirs or ~uccessors and aszigns of the party of the second
p~ fon~ver,
A_ND the party of the first part ~ovenanm that ~5= par~ of the first part h~ not ~e ~ suff~ ~g w~y
· e ~d ~ have ~ ~cum~ ~ ~y ~y wha~v~, exit ~ a~aid.
~ ~e ~ of ~e ~ ~ in ~1~ ~ S~fion 13 ~ ~ ~ ~w. ~ ~at ~e ~ of ~c ~t
p~ will ~ive ~e ~i~on f~ ~s ~v~a~e ~d will bom ~e right ~ ~ ~ co~oa ~ a
~ ~nd ~ ~ appl~ ~ f~ ~c ~ of ~ing ~c ~t of ~c im~ent ~ ~I1 ~ly ~e s~e ~t ~
· e ~ym~t of ~ ~ of ~ ~~t ~ using ~y p~ o~ ~e ~ ~ ~e ~e f~ a~ o~ p~,
IN WITNESS WHEREOF, the p~ of thc f/r~t pm has duly executed this deed the day ~ year first above
IN PRESI~NCE OF:
Mitchell M. Wilcenski
Therese A. Wilcenski
Page 2 of 4
MAIN ROAD (No Y.'S. Rfe. ZS).
$. 55'00'55"' ~'
/
' N/O/F THERESE
/ GILLAN
CERT~F'IED TO'
MITCHELL M. Y/g..CENSKI
THERESa4 .4, WlI. CENSK!
I10.00'
PROPERTY bPROVBIENT$ NOT SHOFN I'EREON
tm
OUTLINE. SURVEY
OF 1pROPER~Y
A T LA UREIi
TOWN OF SOUTHOLD
SUFFOLK N. Y.
Scale:
P.O. 'BOX 909
tZ30 TRA VEl_ER STREET
$OUTHOLD~ N,Y, 119t't
/I-~146
ACKNOWLEDGEMENT TAKEN IN NEW YORK ~TATE[
State of New York County of Suffolk , ss:
On the 20th d~y of ~'uly, ir~ the year 2011, before me the undersigned, personalty appeared MITOHEI. L M. WILCEr~SKI and
THERESE A. WILCENSKI, personally knm~n to me or proved Io roe on We basis =f satisfactory evid~se, to be the indivi~ual(s)
whose name(s) is (are) subsc~bed to the ~thln instrument an,~ acknow~dged ~o me that (~__.) '~:~:) (they) executed the same in
~%gr,~0mr) (their) =epacity0es), and that by (~:,~ ,'?._~..} (their) eignature(s) on the instnJmem, the individual(s) or the person upon
behalf of whic~ the individual(e) ac~ed, execuled the instrument.
Notary Public
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
Stale of County of , ss:
On the day of , in the year 20 , before me the undersigned, personally appeared personally know~ to me
or proved to me on the basis of satisfect0~ evidence, to be lhe individual(s) whose rtame(s) is (are) subscribed to the ~thln
instrument and a~no~edged to ma that (he) (she) (they) executed the same in (his) (her) (their) capactly(les), and that by (his)
(her) (their) signature(s) on the instrument, lhe individual(s} or the perso~ upon behaff of which the individual(a) acted, executed the
Ins~trument.
ACKNO~%q..EDGEMENT BY SUBSCRIBING ',~I~'I'NES~ TAKEN IN NEW' YORK -~TATF
State of County of , ss:
On the ~ of , in the year 20 , before me the undersigned, personally appeared the sube~bing witness to
the foregoing instrument, with whom I am persona~ly acquainted, who being by me duly sworn, did depose and say, that (he) (she)
(they) reside(s) (n ; Ihat (he) (she) (~ey} know(s) to be the individual described in and who exemted the foregoing
instrument; thai said subscribing witness was present and saw said ex~cuto the some; and that sa~ wffnass at/he same
' t~rne subscribed (his) (her) (their) name(s) as a witness thereto.
ACKNOWLEDGEMENT TAKEN OU'I'~IDE NEW YO~IK STATE
* S~e of County cf , ss:
' (or insert D~-'tdct of Columbia, Territcq, Possession or Foreign Counte/)
On the day of , in the year 20 , before me the undersigned, pemonally appeared personally known to
me or proveO to ma on ~s basis of sefisfactony evidence, fo be the Individual(s) whose name(s) ia (are) subsoibed to the within
instrument and acknowledged W me that (he) (she) (they)'exec~ted the senm In (his} (her) (their) capacity(les), ahd that by (his)
(her) (fflair) s~gnature(s) on the instmmanl, the individual(s) or the persc~ upon behalf of which the individual(s) acted, executed the
Instrument.
CORK~CTION DE][])
BARGAIN AND SALE DEED
Title No.,
MITCHELL M. WILCENSKI
and THBRESE A. WILCENSKI
To
MITCHELL M. WILCENSKI and THERESA
A. WILCENSKI, as Trustees of the
MITCHELL M. WILCENSKI and THERESA
A. WILCENSKI REVOCABLE TRUST
Seclton: t25.00
Btock:
Lot: 0~.005
RE~URN lay MAIL TO
LARK & FOLTS ESQS
PO BOX 973
CUTCHOGUE NY 11935
Distributed By Chicago Title Insurance Company
Paso ~ of 4
f~l(~ql'~ INFORMATION I
1. ~1 2800 t H~.~ ROAd
PLEASE TYPE OR PRE~ FIRMLY WHEN WRF~ING ON FORM
PHONE (B18} 474.MM)
REAL PROPERTY TRANSFER REPORT
liP - 5217
L .... Nltchell N.
IN ,¥ ~ 11948
4Jk I~mndr~ BMrd v.~ ~ubtrw~lon ~lm~ez ~ []
~a~. Sul~ App~ wiim Rl~ulmd tnt Trmlflr []
1~, ~ M &ak ir Tmndm
i7 /2o /~z I
lhb p~/~l~t tomy H In ~11 form uf rMh, ah~er pmpll~/m' ~Oedl, m' thl ,l~p;~ d
[ ~5~E~ IN~ - ~ ~ ~ I~ ~ Final ~ ~1 and T=x Bill
I 125 - 3 - 7,5 I I I
I I I I
BUYER
HITCHELL M. I~TLCENSK?_ AND :THERESAA
B UT '
l(ttchell Pl., i,/J.'JcenfJk/~
2800 I Ha:Ln Road
BU~K'S ATTORNEY
I ~/chagd P.
631 I 734-6807
I NEW YORK STATE
COPY