Loading...
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