Loading...
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