HomeMy WebLinkAboutL 12685 P 816SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 4
Receipt Number : 12-0021650
TP, ANSFER TAX NI/MBER: 11-14732
District:
1001
Deed Amount:
Recorded:
At!
LIBER:
PAGE:
Section: Block:
006.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$240,000.00
02/2%/2012
11~43:4~ AM
D00012685
816
Lot:
012.000
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 HA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $960.00 NO Comm. Pres
Fees Paid
TR2tNSFER TAX NUMBER: 11-14732
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
$1,800.00 NO
$2,985,00
~uuiTH A. PASCALH
County Clerk, Suffolk County
Number of pages
This document will be
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrum?~t
3t
Deed / Mortgage Tax Stamp
FEES
2012 F~, 24 11:43:44 ~M
Jg[dTH A, P~SCqLE
[LEFK OF ·
SUFFOLK COUNTY
L P00012685
P 816
OTg lt-14732
[ Recording/Filing Stamps
Page / Filing Fee
Handling
TP-584
Notation
EA-52 1 ? (County)
EA-5217 (State)
R.RTS.A.
Corem, of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
5. 00 ·
5, O0
Sub Total
Mortgage Anat.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT, MTG. TAX
Transfer Tax
Mansion Tax
Real Property
Tax Service
Agency
Verification
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
v,V&
15. 00 SubTota] fimfilydwellingo~ y
~0.1~2~0~0/7~~ YES __ or NO
page of this
Community Prese~ation Fund
onmderabon Amount $
CPF 'f ~ Due
Vacant Land
'rD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk Title Corn ~ Information
~10 Canter Dri¥o, Ri¥orhoad, NY t 190t
www. suffolkcou ntyny.~o¥/clork
Title #
Suffolk County Recording & Endorsement Page
This page forms part of the attached /~ '~1~ -- /~-/~ ~ L/ ~ ~.t -.~ made by:
/0 -- ~ a (SPECIFY TYPE OF INSTRUMENT)
~ I~#~1~d ~(~~~ SUFFOLK COUNTY, NEW YORK
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.
(over)
THIS INDENTURE, made the/O~4.~ day
of
February,
201
2
BETWEEN
DONALD HUNTON, residing at 136 DaVinci Court. ~;,,~,',~c;~,i~., DE 19707
as executor of the last will and testament of LENA HUNTON, late of Greenport, New York (Suffolk County
Surrogate's Court File NO, 201 !-?~ j , deceased,
' of the first part, and,~-515 LLC, with offices at cio Robert Guzzio, 29 Cheshire Lane, Ringwood, NJ
, of the second part.
¢/ITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will
and es ament, and in consideration of Two Hundred Forty~Jb Thousand and no/100ths ($2~_~0.00)
dollars, paid by the party of the second part, does hereby 9ran and ~
release unto the party of the second part, the heirs or successors and assigns of the party of the second pert
forever,
ALL that certain plot, piece or parcel of lend, with the buildings and improvements thereon erected, situate,
¢ing and being in the
SEE SCHEDULE "A" ANNEXED HERETO AND MADE A PART HEREOF
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 lines thereof; TOGETHER with the appurtenances, and
also all the estate wh ch 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 by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of
the second part, the heirs or successors and assigns of the party of the second part forever.
AND the party of the first part covenants that the pedy 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 Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance and will hold the dght to receive such consideration
as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same
first to the payment of the cost of the improvement before using any par[ of the total of the same for any other
purpose. The word "party" shall be construed as if it 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.
iN PRESENCE OF:
DOfqA~.[~ HLI'NTbN" '
TO DE USED ONLY WREN THE ACKNOWLEDGMENT iS MADE IN NEW YORK STATE
State of New York, County of ss: State of New York, County of ss:
On the day of in the year On the day of in the year
before me, the undersigned, pemonatiy appeared before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactoN evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
(are) sudscribed to the within instrument and acknowledged to (am) subscribed to the within thstn~ment and acknowledged to
me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/hedtheir signature(s) on the capacity(les), and that by his/her/their signature(s) on the
instrument, the individua (s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument, the individual(s) acted, executed the instrument.
(signature and office of individual taking acknowledgmu~,t} (signature and oNce'of individual taking ~cknowiedgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
On the '~ day of February in the year 2012 before me, the underst§ned, personally appeared DONALD HUNTON
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 insb-ument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and
that by Ns/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted,
executed the instrument, and that such individual made such appearance before the undersigned in m
(signature and office of individual taking acknowledgment )
EXECUTOR'S DEED SECTION 006.00
BLOCK 03.00
Title No, LOT 012.000
COUNTY OR TOWN
STREET ADDRESS
DONALD HUNTON, Executor
TO
3 -515 LLC
Commonwealth
Recorded at Request of
COMMONWEALTH LAND TITLE iNSURANCE COMPANY
RETURN BY MAIL TO:
I~,Io?BAIi:Lx A1 ~2W410 K HAM, ESQ.
Ma~tgeck, NY 11952
SCHEDULE "A"
ALL that clertain plot piece or parcel of land, situate, lying and being in the Village of
G reenport, Towu o f Southold, County of Suffolk and State of New York, bounded and
described as follows:
Beginning:at a point on the southerly side of Wiggins Street distant 144.79 feet as
measured aloi,~g the southerly side of Wiggins Street fi'om the corner formed by the
intersection of the easterly side of Sixth Street with the southerly side of Wiggins Street;
Running T,hence South 88 degrees 21 minutes 20 seconds East along the southerly
side of Wiggins Street 70.49 feet to the point and land now or formerly ofTrefi~y Dix &
Breng Hokanson;
Thence South 01 degrees 28 minutes 20 seconds West along last mentioned lands 89
feet 8 inches to land now or formerly of Giacobbe;
Thence North 83 degrees 54 minutes 45 seconds West along a fence and last
mentioned lands 59.91 feet to land nor or formerly of Corrazini;
Thence North 06 degrees 26 minutes 04 seconds East along a fence and last
mentioned lands 18.90 feet;
Thence North 83 degrees 12 minutes 15 seconds West still along a fence and lands
now or formerly of Corazzini, 14.68 feet to land now or formerly of Herman;
Thence North 03 degrees 47 minutes 00 seconds East along last mentioned lands
64.82 feet to the southerly side of Wiggins Street at the point or place of BEGINNING.
Being and intended to be the same premises conveyed to the party of the first part or his
predecessor in title by deed dated 9/3/1919 made by Amelia Vicknor Wedig to Dominico
Corrazzini and Am~a S. Corrazzini, recorded in Liber 982 page 216; and deed dated
7/31/28 made by James Boeram, Carrie Yetter, Henry Boeram, Charlotte Boeram and
Edward E. Boeram to Dominico Corrazzini and Anna S. Corrazzini recorded in Liber
1370 page 264.
re/guzzioscha
PLEASE TYPE OR PRESS FIRMLY WHEN WRmNG ON FORM
INSTRUCTIONS (RP-S2174NS): ~v,or ps.state.ny.us
Taxation and Finance
RP- 52t7
I Gr_ee_npo_r t_ 111944 I
I
J
Greenport
I ~00~-006.00-03.00-01g.000 I I
Wickham : Abigail
631 298-83§3
__C_ OPY //
3-515 LLC