HomeMy WebLinkAboutL 12679 P 149IIIIIIII
I II
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pageg: 4
Receipt N,,-~er : 11-0135119
TRANSFER TAX NUMBER: 11-09470
District:
1000
Deed Amount:
Reco=ded:
At:
LXBER:
PAGE:
Seotion: Block:
109.00 07.00
EXAMINED AND CHARGED AS FOLLOWS
$360,000.00
12/12/20ZZ
11:46:06 AM
D00012679
149
Lot:
010.004
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 EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO PDT
Transfer tax $1,440.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 11-09470
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
820.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$4,200.00 NO
$5, 5.oo
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of p~gcs '__
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
I~ed / Mortgage Instrument Deed / Mortgage Tax Stamp [ Recording t Filing Sumps
aI
Page I Filing Fee
Handling
TP-§84
Notation
BA-52 17 (County)
EA-5217 (Sram) ,
R.P.T$,A,
Comm. o£Ed.
Affidavit
Cenifi~ Copy
I'TYS Surcharge
Sub Tolal
Mortgage Amt.
I. Basic Tax
2. Additional Tax
Sub Total
Spec JAssit,
Dual Tow~ __ Dual County
tield for Appoin~nm. t
Trar~fcr Tax ~ __
lVl~nsion Tax
The property covered by this mongagc is
or will be improved by a one ar mo
family dwelling only.
Sub Total ~"N -- ~ ' Y'~ o~ NO
~ S~
A~: CPF T~ Due $ ~ '
Ve~ca~ ~v~~
~~sf~o~izc~e~le~ Lht ~ 0~ M~ag A~ /
~0~ & ~ TO~_ ] V~ ~d
M~I to: Judith A. P~te, S~olk Coun~ Cie& ~ 71 ~fle Com~3 ~fomaflon
310Cen~rDHve, Rive~ead, NY 11901 I
...... , ~o.
~ sunoIK~un~ny gow~m ~o --
S.ffolk Co ty & Endorsement Page
~ by:
(SPECIFY TYPE OF INSTRUMENT}
TI~ promises herein is situated ia
SUFFOLK ~, ~ YO~,
& ~e ~GE
~~T ~
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED ]N BLACK INK ONLY PRIOR TO REL~RDING OR FILING.
EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION)
FORM 8005 (short version), FORM 8010 0ong version)
CAUTION: THIS AGREEMENT 5HOULI) BE I~I~.PARED ~Y AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER
AND PURCHASER BEFORE SIGNING.
THISINDENTL[RE, made the 10~ day of November, 201 I,
between Linda Warren and Julia Plazas, a~ Co-Ex¢cu'~fix of thc Esta'~c of William M. Beebo, of the Last
Will and Testament of William M. Beebo, la~ of 1455 New Suffolk Avenue, Cutchogue, New York
11935, who died on the sixth day of September, Two Thousand Eight,
party of the first part, and
David Cifarelli, r~siding at 13000 Main Road, MaRituck, NY 11952,
party of the second part;
WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the
Surrogate's Court, Suffolk County, New York on October 28, 2008, and by virtue of the power and
authority given in and by said last v~ll and testament, and/or by Article 11 of the Estates, Powers and
Trusts Law, and in consideration ot"t:(~0 dollars, lawful money of the United States, paid by the party of
the s~,ond part, does hereby grant and release tmto the party of the second part, thc distribut¢~s or
succe~o.rs and assign)_ s of the party of the second part forever;
ALL that certain plot, piece or parcel of land, with thc buildings and improvements thereon erected,
situate, lying and being at Cutcboguc, Town of Southofd, County of Suffolk, State of New York, more
particularly described in schedule A auached hereto;
TOGETHER with ail right, title and interest, if any, of the party of the firs~ part in and to any streets
and roads abutting the above described premises to the center lines thereof;
TOGETHER with the appurtenances, and also all thc cslatc which thc said decedent h~ at thc time
of decedent's death ia said premises, and also the ¢sta~ therein, which thc parry of thc fir~ part has or has
power to convey or dispose of, whether individually, or by virtue of said will or otherwise;
BEING AND INTENDED TO BE thc same premises conveyed to William M. Beebo by deed made
by William M. Bccbc and Laura B. Bccbc, dal, d June 9, 1978 and recorded on June 20, 1978 in Libor
8447, page 327,
BEINGAND INTEND/ED TO BE the same premises convex/ed to William M. Beebo by deed made
by John Wickham, dated Fcbruary 22, 1980 and recorded on March 7, 1980 in Libor 8789, page 190.
TOHAVEAND TOHOLD the premises herein granled unto the party of the second part, thc heirs or
successors and assigns of~h¢ party of the s~ond part forever.
AND the party of thc 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 Sect/on 13 of the Lien Law, ¢ovcaants that the
party of thc first part will receive the consideration for this conveyance and will hold the right to
such consideration as a u'ust fund to be applied first for thc purpose of paying the co~s of the
NYSBA's Rt~iO~ntial ~ Esta~ Forms (9/00)
O 20 l I Matthew Bend~' & Co., a member oft~= LexisNexis Group.
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 othea' purpose. '
The word 'party" shall be construed as if it read "pa~¢s" whenever thc 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 written.
Linda Warren, as Co-Executor
IN PRE~ENCE OF:
Acknowledgment by a Persbn Within New York Stale (RPL § 309-a)
STATE OF NEW YORK
COUNTY OF SUFFOLK
)
)
)
On the 10a day of November, 201 I, before me, the undersigned, personally appeared Linda
Warren and Julia Platas, p~rsonally known to me or proved to me on the basis of satisfactory eviclcnce to
be the individual whose name is subscribed to the within instrument and acknowledged to me that they
executed the same in their capacity, and that by their signature on the instrument, the individual, or the
person upon ~halfof~¢h~l acted, executed the instrument.
{~ignatur~- and of~¢'of individll~i"-t~lg acknowledgment) ~ R~
/ Ill
Title No. ADA-E302-S ~/ District 1000
Section 109
Linda Warren and Julia Platas, as
Co--Executrix of the Estale of William
M. Beebe
To
David Cifarelli
Block 7
Lot 10.004
County or Town Suffolk
Street Address 1455 Ncw Suffolk Avenue
Cutchogue, New York 11957
Return BT Mail To:
Philip Cardinale, Esq.
PO Box 2021
Jamesport, New York l 1947
bIYSBA's R~i~ntial ~ Estate Fmms (9/00) O 200~ Maahew Bender & Co., a mem~aet of the Lexislqaxis Grip,
-2-
Title No. ADA-23 02-S
SCHEDULE A - DESCRIPTION
ALL that certain plot, piece or parcel of land, situate, lying and being at Cutchogue, Town
of Southold, State of New York, being more particularly bounded and cl~scribed as follows:
BEGINNING at a monument on the easterly side of New Suffolk Road, dight 1,400, plus
or minus, feet south of the comer framed by ea~rly side of New Suffolk Road and the southezzterly
side of Main Road;
RUNNING THENCE North 81 degrees 11 minutes 00 seconds East, 200.00 feet to land
now or formerly oi'Tercsko;
THENCE along said land, South 09 degrees 53 minutes 20 seconds East, 125.00 feet to a
monument and land no.w or formerly of Freddys House, LLC;
THENCE along said land, South 81 degrees I 1 minutes 00 seconds West, 200.00 f~t to the
easterly side of New Suffolk Road;
THENCE along the easterly side of New Suffolk Road, North 09 degrees 53 minutes 20
seconds West, 125.00 feet to the point or.place of BEGINNING.
FOR CONVEYANCRtG ONLY: Together with all right, title sod |n~reat of, in and to an}' streets and roads abuiling the
above de~cribe~l pr~mis~, to the tenter lino thereof.
PI.F.~E 'WPE OR PRF.~ FIRMLY WHEN ~11lfill~ OH ~RM
~ ' RP- 52t7
El
[ CERTIFIC&TION [
BUYER BIONATL~E
GMIIpJtA MIB~ J J~W4f Ifil h .Ba4 It ~Jdl$~l 4JJll J'I~MJlJy. Iii l IJl~ Jr4 ~1~11~J111,tJalt