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