HomeMy WebLinkAboutL 12675 P 372SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N,,--~er of Pages: 6
Receipt Number : 11-0119552
TRANSFER TAX NUMBER: 11-06522
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Bloc~::
035.00 04.00
EXAMINED AND CHARGED AS FOLLOWS
$630,000.00
10/31/20Il
09:45:05 AM
D00012675
372
Lot:
010.000
Received 2he Following Fees For Above Instrument
Exempt
Page/Filing $30.00 NO Handling
COE $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 $2,520.00 NO Co~.Pres
Fee~ Paid
TRANSFER TAX NUMBER: 11-06522
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$o.oo
$30.00 NO
$9,600.00 NO
$12,355.00
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2011 Oct 3:L 09:45:05 RM
~DITH R, Pfl$CRLE
CLERK OF
SUFFOLK CO~JNTY
L D0~12675
P 372
OT# 11-06522
Deed t Mortgage Instrument Deed f Mortgage Tax Stamp I Recording, I Filing Stamps
Page t Filing Fee ~O~/_~,/_
Handling 20. 00
Notation
EA-$2 l? (Co, nty)
F_.~- 5217 (State) ,,
R.P.T.S.A.
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15.
Otter
Sub Total
Sub Total l 9 .n~
Mortgage Amt.
I. Basic Tax
9_. Additional 'Fax
Sub Total
SpecYAssit,
OI'
Spec. lAdd
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appoin_maeg_ t _
Transfer Tax C-~~
Mansion Tax
the property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
( If NO. see appropriate tax clause on
page/~ ?f thi~(~ ~ ~st~.~ At.
! . lOOO I oa~.oo . I_. o4.c~o I.o~o.ooo _
4 Dmt S 5 communit3r Pres~mtion Fund
[ ' [ r'11023490 zooo oa~oo 0400 o:toooo .
Real Property ~ Consideration Amount Sa qn. oho.
Agency , ~,~'_~T_,~/ ttCPl~Tax Due $ '~VL,~
Vedfieation : ~
..................
. [ Satisfactions/Discharges/Releases List Property Owners Mailing Addms,, X/ ]
"1 . RECORD & RETURN TO: I vacant Land __
Hicksville, NY 11801
I Mail to: Judith ^. P~¢ale, Suffolk Coun~ Clerk I ? ! Title Company Infommtion
{ 310Center Drive, Riverhead, NY 11901 lEo.~me Abst-.races, Inc.
I I Title -9].93
www. suffolkcountyny, gov/clerk
Thi, page form, pan of the auached ~ made blt:
($PF. igIFY TYPE OF INSTRUM£NT)
JOHN BISK & RICHARD BI'$K~ CO-'l'r~st;oo~ The premises he.in i~ ~itaat~d in
of the Testamentary Trust of
ALICE ~. BISK
DAVID DESETTA and
SUFFOLK COUNTY, NEW YORK.
in theTOWN of $outhold
In the VILLAGE
or HAMLET of Southold
BOXES 6 THRU $ MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION)
FORM 8005 (short version), FORM 8010 (long version)
CAlf[ION: THIS AGREEMENTSHOULD BE PRI~PARKD aY AN AI'fORN[Y ANn REvaL'wED BY ATTORNEYS FOR SELLER AND
PURCHASER BEFORE $1GNI,NC~
IT. tIS INDENTURE-, made the {-~1{ day of (~~ ,201 I,
Between
JOHN BISK and RICHARD BISK, c/o 34 Westminster Road, Princeton, MA 01541, in their
capacity as Co-Successor Trusts appointed under Article Fifth of the ARTICLE THIRD TRUST
under the Last Will and T~tament of ALICE E. BISK, ]ate of ! 325 Gull Pond Lane, $onthotd,
New York I1944, who died on the tenth day of April, 2008,
party of the first part, and
DAVID DESETTA and MARY DESETTA, of 353 Oak Drive, Hewlett, New York ] 1557,
party of the second part;
WITNE,~$ETtl, that RICHARD BISK, a party of the first pan, to whom Successor Letters of Trusteeship
were issued by the Surrogate's Cou~t, Suffolk County, New York, on March I~ 2010, and by virtue of the power
and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts
Law, and in consideration of $630,000.00 dollars, lawful money of the United States, paid by the party of'the
second part, does hereby grant and release ante the party of the second part, the distrlbutees or successors and
assigns of the party of the second part forever',
ALL that c~rtain plot, pi~oc or parcel of land, with the buildings and improvomc~ts thoreon erected,
situate, lying and being at Southold, in the Town of Southold, County of Suffolk and StYe of New York, more
particularly described in Schedule "A" ar~ached hereto and made a part hereof.
SEE SCHEDULE"A" ANNEXED HERETO AND MADE A PART HEREOF.
BEING AND INTENDED TO BE transfer made to the parties &the first part as successor trustees pursuant to
the Trust Agreement appointing Daniel Bisk, Trustee, and the Deed dated 10/28/2008, recorded t2/I 6/2008, in
Liber D00012575, Page 042. Daniel Bisk now deceased the parties of the first part herein are Successor
Co-Trustees.
PREMISES KNOWN AS: 1325 GULL POND LANE, $OUTHOLD, NY 1197l; f3C_.k~ L~
TOGETHER with all right, title and interest, if any, of the patty of the first part in and 1o any streets and
roads abutting the above dcs~ibed premises to thc ~ntr, r lines thcreo~
Section: 03
Blo~k:
Lot: Ol 0.000
NYSBA's ~ktc~ial R~I Estate Forms (~¥00) O 20! I Matthew [knKIgr & Co., a m~ml~r of tl~ k-xisNor.[s Group.
TOGETHEIt with thc appurtenances, and also all the ~stme which tho said decedent had at the time of
decedenfs death in said premises, and also the estate therein, which the party of the ftmt part has or has power to
convey or dispose of, whether indivicl~lly, or by virtue of said will or otherwise;
TO HA FEAND TO HOLD the premises herein granted unto the party of the s~cond part, the heirs or
successors and assigns of the party of the second page forever.
AND the pm'Dy' of the first part covenants that the party oflhe first part has not done of suffered anything
whereby the said premises have boca encumbered in any way whatever, except aa aforesaid.
AND the party of the first part, in compliance with Section ]3 ortho Lien Law, ewenants ~hat thc pony of
the first part will r~c~ive thc consideration for this conv,~yance and will hold the right to receive such consideration
as a trust fund to be applied f'wal for the purpose of paying the costs 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
puq~ose.
The word "l~'ly" shall be construed as if it read "parties" whenever the sense o£this indenture so requires.
IN WITNESS WItEREOF, the party of the first part has duly executed this deed the day and year first
above written.
IN PRESENCE OF:
JO'KN BISK, as Co-Successor Trustee
RICHARD BISK, as Co-Successor Trt~ee
SCHEDULE "A"
All thatcerta~nplot, pieceorparc~ ofland, situ~e, lyingandb~ part of Lot No.
14, on map entitled "Map of Fordham Acres, Section 1, at
Greenport, Town of Southold, Suffolk County, New York", surveyed
November 6, 1961 by Otto Van Tuyl and Son, Licensed Land
Surveyor, and filed in the Office of the Clerk of Suffolk County
on the 7th day of March, 1962, as Map No. 3519. Said portion of
Lot No. 14 being generally bounded and described as follows:.
BEGINNING at a point on the Easterly line of Gull Pond Lane
where the same is intersected by the Southerly line of Lot No.
13, said point being distant Southerly 1,263.39 feet from the
North Road;
RUNNING THENCE North 60 degrees 00 minutes East along the
Southerly line of Lot No. 13, 182.00 feet to the ordinary high
water mark of the canal;
THENCE South 34 degrees 39 minutes 50 seconds East along said
ordinary high water line, 100.33 feet to a point;
THENCE South 60 degrees 00 minutes West along the Northerly line
of Lot No. 15, 193.90 feet to monument set on the Easterly side
of Gull Pond Lane;
THENCE Northerly along said Easterly side of Gull Pond Lane;
1. North 13 degrees 00 minutes West, 52.28 feet to a monument;
2. North 43 degrees 00 minutes West, 51.32 feet to the point or
place of BEGINNING.
NYSBA~ l%~i~;~lilfl R~I F~mte i:ormt (9/00) -~- (~ ~Ot I Ma~tl~'w Be~ier & Co.. t nwmt~r ofth~ I..otlxN~is Gv0uIr
Notary PubJic Aclmowredgment:
or Foreign Country of
(3TY OF~NA / S5
]~BASSY OF TEE
On the ~ day of~~~, in t~e year ~ before me, the undersigned,
personally appeared JOHN BISK, personalty known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that he executed the same in his capacity, and that by his signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument, and that such individual made such appearance before the undersigned in the
(¢-.-('~"f of l/(~/w~ ~, ,~r~crc~- (Insert the city or other political sut~livision
and the state or country or other place the acknowledgment was taken.) in the State of
.. ,~,$~L.Sig.n,,a,t,ure and Offi edgment
/'~?',r- ,.~" - //// John
Y.~, ,,'~..~ .,.,.*;~'..~' (SEAL) // ~,.,_-"..~_7""',
/ .' :' .~ y~l~ 5~
Notary Public Acknowledgment:
State or District of Columbia, Ter,ritorry, ~ ~,%~. a¼ L~ 5, ~'~"t' 5,
or Foreign Cou~ry of CLY~s-i'ej~', SS:
On the ~ day of ~ in the year ~ before me, the undersigned,
personally appeared RICHARD BISK, personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that he executed the same in his capacity, and that by his signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument, and that such individual made such appearance before the undersigned in the
~ {[4 of ix]c~.S~er. (Insert the city or other political subdivision
and tile state or .country or other Place the acknowledgment was taken.) in the State of
Si~[~-um and (~c~f individual taking acknowledgment
(SEAL)
P[-EA6E TYPE OR PRE58 FIRMLY WHEN WRITIN~ ON FORM
IN~'r~UCTION5: htt~/www, oq)B.e~te.ny.us or PHONE (518) 47416450
i,F~ COUN"r~ U~E ONLY __ __ ~ J
REAL PROPERTY TRANSFER REPORT
8'rA"~- O~ N~N %.(~
RP. 5217
Test:ament:ary 'lk',',aL of Ar4C8 1t. B.~SK
li. YM~ of AllilamiM Mi bom
m ,we~.,~v c~. L2 1, 0 i.LJ ~.~..:
· ,,, 1t /~,4~Nnm I Greenport (#lO)
] TO00 - 035.00 - 04.00 - 010.000
Jl
!
il
J
[ --J
ir, _
JANES B. TZERNBY, ESO.
Lev O~fice O~ RO~ L~s~
516 -1822.4100
N~ YORK STATE
COPY