Loading...
HomeMy WebLinkAboutL 12686 P 384SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~er of Pages: 4 Receipt N-m~er : 12-0024295 TRANSFER TAX NUMBER: 11-15197 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 139.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $15,000.00 02/29/2012 05:21:54 PM D00012686 384 Lot: 009. 000 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 RPT Transfer tax $60.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 11-15197 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $250.00 NO $0.00 NO $30.00 NO $0.00 NO $410.00 JUDITH A. PASCALE County Clerk, Suffolk County Numberofpages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp SubTotal Page / Filing Fee Handling 20. 00 TP-584 Notation EA-52 17 (County] EA-5217 (State) R.P.T.S.A. Corem,of Ed. Affidavit Certified Copy 5. O0 RECORDED 2012 Feb 29 05:21:54 PM JUDITH A, PASCRLE CLERK OF SUFFOLK COUHTV L D00012~86 P 384 DT~ I1-15197 Recording / Filing Stamps Mortgage Amt. 1, Basic Tax 2. Additional Tax SubTotal SpecJAssit. or Spec./Add. TOT, MTG. TAX Dual Town Dual County Held for Appointment ~ Transfer Tax ~-----~__~7-~ Mansion Tax The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. O0 Sub Total Grand Total 4 TDist. t0 Real Property Tax Service Agency Verification 12004176 iooo i3goo oioo oogooo 6 Satisfactions/Discharges/Releases List Proper~ Owners Mailing Address RECORD & RETURN TO: Daniel C. Ross, Esq, Keegan & Keegan. Ross & Rosner, L.LP. 315 Wes~halia Avenue P,O. Box 146 Mattituck, New York 11952 family dwelling only. YES or NO__ if NO, see appropriate tax clause on page #__ of this instrument, 5 i Community Preservation Fund Consideration Amount $ CPF Tax Due $ Improved vacantLandL/~ TD I(~} TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www.suffolkcou ntyny.gov/clerk , Suffolk County Recording & Endorsement Page This page forms pa~ of the attached Administrator's Deed by: {SPECIFY TYPE OF INSTRUMENT) Franklyn A. Farris, As Administrator of the E/O The premises herein is situated in Neil Hamann aJkda Nell A. Hamann ~a Nell Ala~ SUFFOLK COUNTY, NEW YORK. TO [ntheTOWN of Southold Arthur Aiello In the VILLAGE tff///~/F/~.' or HAMLET of . , . BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 71 Title Company Information made {over) CONSULT YOUR LAWYER BEFORE SIGNING THIS DOCUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS iNDENTURE, madethis ~q~' dayof~year 2012. ~.r,~ ~J'*~'~.~^~r~ \O~\~' BE'I3NEEN Franklyn A. Farris, Public Administrator of Suffolk County, with offices at 300 Center Driver, Riverhead, New York as administrator of the Estate of NElL HAMANN, a/ida NElL A. HAMANN a/ida NElL ALAN HAMANN, late of 70 Wesiview Drive, Mattituck, New York 11952 who died intestate on the 4~ day of March, in the year 2009 party of the first pad, and ARTHUR AIELLO, 70 Westview Drive, Mattituck, New York 11952 party of the second part, WITNESSETH, that whereas Letters of Administration were issued to the party of the first part by the Surrogate's Court of Suffolk County, New York, on October 23, 2009 and by virtue of the power and authority given by Adicle II of the Estates, Powers and Trusts Law, and in consideration of Fifteen Thousand and 00/100 dollars ............................... ($15,000.00) paid by the party of the second part, does hereby grant and release unto the party of the second part, the distdbutaes or successors and assigns of the party of the second part forever. ALL that certain plot, piece or parcel of land, situate, lying and being at Wes~view, Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the scuthedy line of Brewer Road, t 10.38 feet westady from the westedy side of Westview Ddve; and RUNNING THENCE along land formedy of William and Hamj E. Mason, 3 courses as follows: 1) South 11 degrees 17 minutes 20 seconds East, 115 feet; THENCE 2) South 63 degrees 05 minutes 40 seconds West, 77.29 feet; THENCE 3) North 11 degrees 17 minutes 20 seconds West, 126.67 feet to said southerly line of Brower Road; THENCE along said southerly line of Brower Road, North 71 degrees 42 minutes 40 seconds East, 75.00 feet to the point or place BEGINNING. · ~ BEING AND INTENDED TO BE the same premises conveyed ~y Nell Alan Hamann, by deed from syivester Mrewka, as Executor of the Last Will and Testament of Hazel Emily Hamann, deceased, dated October 2, 1986 and recorded November 19, 1986 in Liber 10171, cp 506 in the Office of the Clerk, County of Suffolk and State of New York. Said premises commonly known as (Vacant Land), Brower Road, Maffituck, New York. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center line thereof; TOGETHER with the appurtenances and also all the estate which said decedent had at the time of decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributeas 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 above described premises have been encumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of section thirteen of the Lien Law. The word "party' shall he construed as if to 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 written. olkKLYN A7 FARRIS, Public Administrator of County, as Administrator of the Estate of ~ /N'eil Hamann a/ida Nell A. Hamann a/k/a Nell ~' Alan Hamann Fidelity National Title Insurance Company TITLE NO. F11-7404-84066SUFF SCHEDULE A-1 (Description) ALL that certain plot, piece or parcel of land, situate, lying and being at Westview, Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the southerly line of Brower Road, 110.38 feet westerly from the westerly side of Westview Drive; and RUNNING THENCE along land formerly of William and Harry E. Mason, 3 courses as follows: I ) South 11 degrees 17 minutes 20 seconds East, I 15.00 feet; THENCE 2) South 63 degrees 05 minutes 40 seconds West, 77.29 feet; THENCE 3) North 11 degrees 17 minutes 20 seconds West, 126.67 feet to said southerly line of Brower Road; THENCE along said southerly line of Brower Road, North 71 degrees 42 minutes 40 seconds East, 75.00 feet to the point or place of BEGINNING. THE POLICY ~0 BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which by law constitute real property. FOR CONVEYANCING ONL Y: Together with all the right, title and interest of the parO~ of the first part, of in and to the land lying in the street in front of and adjoining said premises. SCffEDULE A-I (Description) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT iS MADE IN NEW YORK STATE State of New York, County of Suffolk ss,: On the '~ dayofJeff~fary, intheyear2012 Before me, the undersigned, personally appeared Fmnklyn A. Fa~fa, Public Administrator Personally known to me or proved to me on ~he basis of Satisfactory evidence to be the individual(s) whose name(s) is (are) subschbed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the State of New York, County of On the day of in the year before 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 (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. individual(s) or ~//p, erson ~poB beh~f/~f which the (signature ~ and ~office of individ[/al I~i~,~ W~ (signature and office of Individual taking theacknowfadgment acknowledgment) /~/Ccr~'l- (~. t~r~cY.. Notar.~p~l~,~u~oo~t~,~Y~No. TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of On the day of in the year before me, the undersigned, personally appeared personsi~y known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that be/she/they executed the same in his/her/their capacity(ies) and that by his/her/their signature(s) on the instrument, the indMdual(s) or person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (signature and office of individual ia,king acknowledgment) ADMINISTRATOR'S DEED Title No. FIt-7404-84066SUFF Franklyn A. Farris, as Administrator of the Estate of NElL HAMANN a/Ida NElL A. HAMANN a/ida NElL ALAN HAMANN TO ARTHUR AIELLO SECTION 139.00 BLOCK 01.00 LOT 009,000 TOWN of SOUTHOLD STREET ADDRESS: Brower Road Mattituck, New York RETURN BY MAIL TO: Daniel C. Ross, Esq. Keegan & Keegan, Rosa & Rosner, L.L.P. 315 Westphalia Avenue P.O. Box 146 Mattituck, New York 11952 PLEASE ~YPE OR PRESS FIRMLY WHEN WRmNG ON FORM INSTRUCTIONS (RP-S2174N$): w.o~ps.state.ny.us Taxation and Finance RP- 52t7 [ 1000-139.00-01.00-009.000 I I I I CERTIFICATION J Mattituck I NY I 1~952