HomeMy WebLinkAboutL 12668 P 465SUFFOLK COUNT~ CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
NUmber of Pages: 3
Receipt Numblr : 11-0091517
TR~qSFER TAX NUMBER: 11-01100
District:
1000
Deed Amount:
Reoorded:
At:
LIBER:
PAGE:
seation: Block:
081.00 03.00
~.XAMIN'E,D AND CHARG=D AS FOLLOWS
$o.oo
Received ~e Following ~es Fo= Abo~ Instrument
~empt
Page/Filing $15.00 NO Handling
COg $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 $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 11-01100
PAGE ZS A PART OF T~E INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk,. Suf£olk County
08/16/2011
11:40:35 AM
D00012668
465
Lot:
002. 000
$20.00
$15.00
$125.00
$o.oo
$30.00
$o.oo
$220.00
Exempt
NO
NO
NO
NO
NO
NO
Number of page,
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2011 Aug 16 11:40:35
JODtTH A. PPSCRLE
CLERK OF
~FFOLK ~NTV
L D00D12668
DT~ I~-OH~
Deed I Mortgage Instrument Dee~l t Mortgage Tax Stamp I Reco[ding t Filing Stamps
Page I Filing Fcc
Handling
TP-$84
Notation
EA-$2 17 (County)
EA-S21? (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge'
Other
5. O0
15. 00
4 ]pis
Real
Tax
Agen,
Verific~
SubTotal
Sub To~l
GmedToml
11017750 zooo oatoo o3oo oo2ooo
Mortgage Amt.
J. Basic Tax
2. Additional Tax
Sub Total
Spec JAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County ..,
Held for Appointme.,~%~
Transfer Tax ~ ·
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
~ly dwelling only.
or NO
~]J~, sec appropriate tax clause on
l Commtmt~ xareaer~ation Fund '
Consideration Amount'i ~2~
CPF Tax Due $ {~
Satisfactions/Discharges/Releases List Property Owners Mailing Address ,'
- RECORD & R~TURN TO: · Vacant
Pc.
(~oo aid Cm,~t-~ t,o~d ' w ~- '
'5~ [~- ~0~. '-~ '~ -~'
Mail tO: dudith A. Pe.scal~, Suffolk go.nb/Clerk I ~ I Title C~mlmn,f l~f~rmafion
810 C~nter grive, Riverhead, NY 11901 Jcn - " '
www, suffolkcountyny, gov/clerk
Suffolk County Recording & Endorsement Page
This page forms part of the attached
(SPECIFY TYPE OF INSTRUMENT)
Thc premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the VILLAGE
made: by:
g,¥~b!CT. Credd-~J'ld/-e,r 'l"~gJ-i OtOJ'ed:~,/~laorHAMLETof ,~'~'j'~6)d
BOWS 6 ~U 8 MUST BE TY~D OR PRIMED IN BLACK l~ ONLY PRIOR ~ RE~RDING OR ~L~G.
(over)
S¢¢. Ogl.
Lol 002..
BI 03.0
Executer's Deed
THiS INDENTURE, made the ~ day of July, two thousand and eleven.
BETWEEN Rosemarie Crlblez, residing at 326 Adeigh Road, Douglaston, New York 11363,
as ~;xecutrix of the last will and testament of
t
Gaston Criblez, late of 326 Arleigh Road, Oouglaston, New York 11363, deceased*, June 13,
2010
party of the flint part and
Rosemarie Criblez As Trustee of the C riblez Credit Shelter Trust, dated June t3, 2010
with an address of 326 Arleigh Road, Douglaston, New York 11363.
party of the second part,
WITNESSETH, that the party of the first part, to whom letlers testamel~elf~~~gate's
Court, Queens County, New York on April 29, 2011 and by virtue of the p~e~t'~vt'~nd by
, . o ~ '! ~ '
said last will and testament and/or by Article 11 of the Estates Powers ~r~l~l~'/~'_~!_d~!<~'~ ~ttl~id~eretion
often and 00/100 ($10.00) del ars paid by the party of the second part, does h e~e~'~r~'~:t tr'e't}j;~ unto
the party of the second part, the distributees or successors and assigns of the party of the second part
forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being at Paradise Point, in BayView, near the Village of Southold, in the Town of Southold, County
of Suffolk and State of New York, and being more particularly bounded and described as follows:
BEGINNING at a point on the southeasterly line of a 50 foot private road reading from Paradise Point
Road, said point of beginning being about 1825 feet in a general northeasterly direction along said 50 foot
private road from said Paradise Point Road, and said point of beginning being the northerly comer of land
now or formerly of Babcock; from said point of beginning, running along said southeasterly line of said 50
foot pdvate road, North 52 degree 52' East a distance of 125,0 feet;
THENCE along land of the party of the first part, South 44 degree 26' 40" East a distance of 202 feet,
more or less, to ordinary high water mark of Peconic Bay;
THENCE southwesterly along said high water mark, a distance of 125 feet. more or less; to said land,
now or formerly of Babcock;
THENCE along said land, North 44 degree 12' West a distance of 214 feet, more or less, to the point
of ~EGiNNING.
TOGETHER with a right of way over said 50 foot private road from the northerly comer of the
premises in a general soulhwesterly direction about 1950 feet to the northerly end of Paradise Point Road.
TOGETHER with a right of way in and over all roads, as they may be constructed or are preserfdy
constructed, includiag the dght of way hereinbefore mentioned, on the entire tract owned by Paradise Point,
Inc., a portion of which corn prises the premises hereinabove describe; which tract is known as Paradise Point
in said Southold.
TOGETHER with all the right, title and interest of the seller, if any, in, of and to Peconic Bay and the
lands under the waters thereof lying in from of and adjacen! to the said premises.
SUBJECT to Covenant's and Restrictions of record.
Pursuant to a Qualified Renunciation and Disclaimer filed in the Queens County Surrogate's Court
March 9, 2011, Index #: 2011-g36.
TOGETHER with ail right, title and interest, if any, of the parly ofthe first part in and tn any streets and roads
abutting the above described premises to the center lines thereof;
TOGETHER with the appurtenances arid all the estate and dghts of the party of the first part in and to said
premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance and will hold the dght to receive such
consideration as s trust fund to 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 part of the total of
the same for any other purpose. The word "party" shall be construed as if il read "parties" whenever the
sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
wdtten.
IN PRESENCE. OF:
Estate of Gaston Criblez
I~sema~ie Criblez, ExeCutriX)
ACKNOWLE DGM ENT IN NEW YORK STA'I~ (RPL309-a)
Sine of New York, County of ~/.~'~ ~ ss.:
On ~ ~ d~ of Ju~ in the ye~2011, ~fom mc, ~
~demi~ed, pe~onalty ~p~ed R~emnrie Cribl~ ~rso~l~
~o~to me or ~ed to me ~ ~e ~is of~is~ evidence
lo he thc individ~l whos~ ~ is sub~fibed to th~ width
ins~m~ ~d ac~owi~g~ ~o mc t~t he executed t~ ~ ~
his ca~, ~d ~at hh si~m o~ ~e ~m, ~e
indivifl~l, or ~e ~mon u~n he. If of which the individual
~te~ exec~efl ~he ins~¢nL
~ Ol~·
~ln ~ /
ACKNOWLEDGMENT OUTSIDE OF NEW YORK STATE
0U'L 30~- B)
State of County of ss,:
On the _ day of in the year 2010 beffore me, the
undersigned, personally appeared , personally
known to me or proved to me on the basis of satisfactory evidence
to be the individual(s) whose name(s) is (arc) subscribed to
within inslmmem and acknowledged to mc that he/shet'thcy
cxeculed thc same in his/her/their/ capacity (les), that by
his/befit heir signature(s) on the instrument, the iud ividua I(s), orlh~
person upon b~hatfof which the individual(s) acted, executed
instrument, and that such individual made such appearance before
the undersized in thc , (Insert the city or o~her
political subdivisio~ and the st~te or country or other place the
acknowl,~dgmen! was laken).
ACKNOWLEDGMENT BY SUBSCRIBING WITNESS
Slate of , )
County of ) s~.:
On the__ day of in ~he year 2010 before me, the
trade,signed, personally appeared
the subscribing wime~ to the foregoing instnunent, with whom
am personally aoquainlecl, who, being by me duly sworn, did
depose and say tha~ he/she/they reside(s) in (if the place of
residence is in a city, include the street ond street number, if any,
lhereo. O:
that he/she/they know(s)
to be thc individual described in and who executed the forcgoing
instrument; that said subscribing witness was present and saw said
execute the same; and that said wimezs at the same time
subscribed his/her/their name(s) as a wlmess thereto.
(~if taken outside New turk State insert city or political
subdivision and state or country or other place acknowledgment
token And that said subscribing witness(es) made such appearance
befo~ the undersigned i~
Signature and Office of individual taldng acknowledgment
Signature and Office of individual taking acknowledgment
EXECUTOR'S DEED
TITLE NO.
ROSEMARIE CRIBLEZ, EXECUTRIX OF
THE ESTATE OF GASTON CRIBLEZ
TO
ROSEMARIE CRIBLEZ, TRUSTEE OF THE
CRIBLF. Z CREDIT SHELTER TRUST
DISTRICT i 000
SECTION 01l I.
BLOCK 03.0
LOT 002,
COUNTY OF SUFFOLK
RETURN BY MAIL TO:
KAROL HAUSMAN & SOSNIK, PC
600 OLD COUNTRY ROAD, SUITE 505
GARDEN CITY, NEW YORK 11530
PL.F.A,,R~ TYPE OR PFIE55 FIRMLY WHEN WRITING OH FORM
INSTRUCTIONS: h~AwM, o~pB.,d, le.ny, us m' PHONE (Sl&) 474-8450
REAL PROPERTY TRANSFE~R REPORT
~I'AYE QP NEW ~
· 1'A1~ BOARD QF ~ FROPERTY IBIWIC:EI.
RP - 5217
].Tm
j~ml
! ! I