Loading...
HomeMy WebLinkAboutL 12684 P 538SUFFOLK COUNTY CLERK RECORDS O~£CE RECORDING PAGE Type of Instrument: DEED ~,mher of Pages: 3 Receipt N,~mher : 12-0015563 TRANSFER TAX NUMBER: 11-13731 District: 1001 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 004.00 05.00 EXAMINED A~D CHARGED AS FOLLOWS $200,000.00 02/08/2012 02:44:50 PM D00012684 538 Lot: 012. 000 Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO Handling COE $5.00 NO NYS SRCHG EA-CT~ $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $800.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 11-13731 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $1,000.00 NO $2,020.00 JUDITH A. PASCALE County Clerk, Suffolk County Number of pages This document will be public record. Please remove all Social Security Numbers prior to recordinD. RECORDED 2012 Feb 08 02:44:50 JUDITH A. P~SCflLE (~ERK OF SUFFOLK OOHHTY L D00012684 P 538 DT# 11-13731 Deed/Mortgage lnstmment Deed/MortgageTax Stamp I Recording/Filing Stamps 3 I FEES Page / Filing Fee Handling 5. 00 TP-584 Notation EA-52 /7 (County) EA-5217 (State) Corem. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other Sub Total Sub Total Grand Total 131r)ist,/C°I I ~20020~--' I ..... I, 4 loci 00400 osdo Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT MTG. TAX Dual Town __ Dual County Held for Appointrn ~ Transfer Tax ~'~{ ~ ~' Mansion Tax The property covered by this mortgage is or will be improved by a one or two lhmily dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instr~mle . Community Prese--rv/atio/n Fund Real Property Tax Service Agency Verification 8 Satisfactions/Discharges/Releases List Propertf'Own~rs Mailing Address RECORD & RETURN TO: 310 Center Drive, ~iverhead, NY 1~901 www. su~olkcountyny. Oov/clerk me Consid&ration Amount ~ ff'~ CPF'FaxDue $ /I ~0 -- Improved \51canl Land TD TD Title, Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached d~ .e Ot/ ~ made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the TOWN of In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO R~ECORDING OR FILING. ADMINISTRATOR'S DEED FORM 8005-B CAUTION: CONStJLT YO~JR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD nE NSED BY LAWYERS ONLY THIS INDENTURE, made the 1~' day of February, 2012, BETWEEN FRANKLYN A. FARRIS, Public Administrator of Sufl:blk Courtly, New York with an office at 300 Cemer Drive, Riverbead, New York 11901 as Administrator of the Estate of NANCY J. BENSON (a/k/a NANCY JANE BENSON, a/k/a NANCY BENSON), late of 416 South Street, Greenport, New York t 1944, who ~licd ihtestate on July 15,'2010, party of the first part, and LAURA DiCAPUA, residing at 2331 West Street, Brooklyn, New York 11223, 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, Suffolk County, New York on September 29, 2011 and by virtue of the power and authority given by Article 1 ] of the Estates, Powers and Trusts Law. and in.consi;:le~ati~'of-Two Hundred Thousand and No/100 - - ($200,000.00) - - Dollars, paid by the paid'of the second part, does hereby grant and release unto the party of the second part, the distrthntees or st~ccessors and assigns of the party of the second part ibrever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon emoted, sitnate, lying and being in the Village of Greenport, Town of Southotd, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of South Street, said point being the division line between premisas about to be described and lands now or fom~erly of Gagen, said point of Begim~ing being distant 106.09 feet easterly as measured along the northerly side of South Street from the con,er formed by the intersection oftbe easterly side of 5~ Avenue (Kaplan Avenue) and the northerly side of South Street, and from said point of Beginning; RUNNING TIIENCE along lands noxv or formerly of Gagen and Standish and Ariel Enterprises, Inc. north 14 degrees 51 minutes east 153.0 feet; THENCE along land now or formerly of Afiel Enterprises, Inc. south 76 degrees 29 minutes east 50.0 feet to lands now or formerly of Bumble; TIIENCE along lands now or formerly of Bumble, Warner and Williams south 14 degrees 51 minutes west 153.0 feet to the northerly side of South Street; THENCE along the northerly side of South Street north 76 degrees 29 minutes west 50.0 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part pursuant to Letters of Administration dated 912912011 under File No. 2011-2353 in the Office oftbe Clerk of the Count)' of Suffolk. TOGETftER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting tile above described premises to the center lines thereof, TOGETHER with the appurlenances, and also all the estate which the 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 th~ party of the second part, the distributes or successors and assigns of the par~ of the second part forever. baND the party of lhe 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. Subject to the trust fund provisions of section thirteen oftbe Lien Law. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the puny oftbe first part has duly executed this deed the day and year first above STATE OF NEW YORK: COUNTY OF SUFFOLK ss: Onthe I day of&amn~ty in the year 2012 before me, the under- signed, personaily appeared Franklyn A. Farris personally known to me or proved to me on a 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 signalure(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument.  LINDA L LO DOLCE Notary Public, State of New York No. 4~28496 Suffo{k Coun~ Term Expires April 30, oo ~ ~ STATE OF NEW YORK ss: On thc day of 2012, before me personally came to me known, who being by me duly sworn, did depose and say that he resides at No. that he is the or, the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; thai the said affixed to said instrument is such corporate seal; that is was so affixed by order of the board of directors of said corporation, and that he signed h name therelo by like order. STATE OF NEW YORK: COUNTY OF On the day of in the year 2012 before me, the undersigned, personally appeared personally known to me or proved to me on a 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 bis/her/their capacity(les), and that by his/her/their signature(s) on the instTument, the individual(s), or the person upon behalf o f which the individual(s) acted, executed Notary Public STATE OF NEW YORK ss: On the da>' of 2012, before mc personally came The subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that be knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing wimess, was present and saw execute the same; and that the, said witness, at the saxne time subscribed b name as witness thereto. Administrator's Deed Title No, FRANKLYN A. FARRIS, ADMINISTRATOR E/O NANCY J. BENSON TO LAURA DiCAPUA SECTION 004.00 BLOCK 05.00 LOT 012.000 COUNTY OR TO'*VN Suffolk/Southold RETURN BY MAIL TO: STEPHEN R. PERGOLIZZI, ESQ. Pergollzzi & Associates, LLP 911 Avenue U Brooklyn, New York 11233 PLEASE TYP~ OR PRESS FIRMLY WHEN WHITING ON FORM INSTRUCTIONS: f~tp~/www.orps.state.ny.us or PHONE (518} 473-7222 416 I South Street Southol d DiCapua ~,~,0,,T Ixl 153.0 Farris~ Franklyn A. REAJ. PROPERTY TRANSFER REPORT STAI~ OF NEW YORK RP - 5217 Greenport 111944 Laura i Suffolk Co. Public Administrator 11. E~4.~r~mmDmte I 01 / 12 / 20121 I 02 / 02 / 20121 Administrator's Deed I 1001 - 004.00 - 05.00 - 012.000 I L J I I L J tc~m~F'~n°" I BUYER 2331 i west Street Brooklyn I NY ) 11223 peFqolizzi 718 I Stephen 627-1215 NEW YORK STATE COPY