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