Loading...
HomeMy WebLinkAboutL 12686 P 215SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~er of Pages: 3 Receipt ~=m~er : 12-0023485 TRANSFER TAX NUMBER: 11-15056 District: 1000 Deed Amount: Section: Block: 117.00 07.00 EXAMINED AND CHA~GED AS FOLLOWS $320,000.00 Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO Handling COE $5.00 NO NXS SRCHG EA-CTX $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $1,280.00 NO Com. Pres Fees Paid TRANSFER TAX NUMBER: 11-15056 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Recorded: At: JUDITH A. PASCALE County Clerk, Suffolk County 02/28/2012 03:29:56 PM LIBER: D00012686 PAGE: 215 Lot: 025.000 Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $3,400.00 NO $4,900.00 Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2012 Feb 28 03:29:56 PM JUDITH R. P~SQqLE CLERK OF SUFFOLK ROUHTV L D00012686 P 215 DT~ 11-15056 Deed / Mortgage Instrument Deed / Mortgage Tax Stump [ Recording I Filing Stamps FEES Page / Filing Fee ~719 Mortgage Amt. I. Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec JAssit. EA-52 17 (County) Sub Tolal Spec,/Add. EA-5217 (State) ~ TOT. MTG. TAX R.P·T.S.A. ~0 ''~ ~ Dual Town -- Dual County Held lbr Appointment Comm, of Ed, 5. 00 Transfer Tax Affidavit Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two family dwelling only· NYS Sumharge 15. 00 Sub Total Other Grand Total ( '~'/~ r_x./~ YES or NO  If NO, see 3ppropriate tax clause on · page #t~l_ of this instrument. 4 Dist. i00, 12004a. a.3 100~ 11700 0700 025000 iO 5 Community Preservation Fund Real Property ~[P~i ~A~ Consideration Amount $ 320. 000.00 Tax Service Agency CPF Tm{ Due $ 3 Verification 1/ Sausfactmns/D~sch Improved X · ' ' a~esfReleJses List Property Own;rs Mailing Address / 6 RECORD & ~TURN TO: ' / VacanrEand 616 Roanoke Avenue \ / TD ---- Riverhead, NY 11901 I ~ V TD Mail to: Judith a. Pascale, Suffolk County Clerk [ 7 [ Title Company Information 310 Center Drive, Riverhead, NY 11901 [Co Name Advocate's Abstract, Inc www.suffolkcountyny, gov/clerk [ Title # ADA '~353 S ' ] sUffolk County Recording & Endorsement Page This page forms part of the attached Executor' s Deed (SPECIFY TYPE OF INSTRUMENT) Ann M. Ekster, as Executor of the Last The premises herein is situated in Will and Testament of John J. VJ~ctolTia SUFFOLK CO~, NEW YORK. made by: TO In the TOVvqq of Southold Solution East, LLC In the VILLAGE or HAMLET of New Suffolk BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. Page 1 of 3 (over) 'N.Y.S. Real Estate Transfer Tax.S1,280.00 THIS INDENTURE, made the 15th day of February in the year 2012, BETWEEN ANN M. EKSTER, residing at 570 Horseshoe Drive, Cutchoguer New York 11935 asexecutar of JOHN J. VICTORIA Suffolk County party~thefirstpart, and thelsetwiliandtestament~ · late of , deceased. SOLUTION EAST, LLC, A New York limited liability company, having its principal place of business at 110 Eastside Avenue, Mattituck, New York' 11952 paR ofthe secondpart, WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Sumogate's Court of the State of New York for the County of Suffolk on January 25, 2012, and by virtue of the power and authority given in and by said last will and testament, and in consideration of THREE HUNDRED TWENTY THOUSAED and 00/100 ...... ($320,000.00) ...... dollars, paid by the party of the second part, does hereby grant and relesee unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or pa[cel of land, with the buildings and improvements thereon erected, situate, lying and being in New Suffolk, Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at the corner formed by the intersection of the northerly side of King Street with the easterly side of Second Street; RUNNING THENCE North 06~ 50' 33" East along the easterly side of Second Street, 65.51 feet; THENCE South 83° 50' 00" East, 101.35 feet; THENCE South 06° 57' 30" West, 65.51 feet to the northerly side of King Street; THENCE North 83° 50' 00" West, along the northerly side of King Street, 101.22 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed by deed dated April 26, 1999 and recorded in the Suffolk County Clerk's Office on May 5, 1999 in Liber 11961 Page 219. TOGETHER with all ~ight, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting lhe above-described premises to the center lines thereof,, TOGETHER with the appurtenances, and also all the estate which the said decedent had at the time of decedect'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 party of the first part has not done or suffered anything whereby the said premises have been encomberad 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 partwill receive the consideration for this conveyance and will hold the right 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 part of the total of the same for any other purpose. The word "par~y" 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: Ann M. Ekster, Executor Page 2 of 3 ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of County of , ss: ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of NewYork, County of Suffolk , ss: On the 15th day of February , in the year 2012 , before me the undersigned, personal{y appeared ANN M. EKSTER, pers~naI~ykn~wnt~me~rpr~vedt~rne~nthebasis~fsatisfact~ryevidence~t~betheindividua~(s)wh~se name(s) is (am) subscribed 1o the within instrument and acknowledged fo me that (he) (she) (they) executed the same in (his) (her) {thek) capecity(ies), and that by (~s) (her) ('~h=!r) signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. Notary Public~ On the day of , in the year 20 , before me the undersigned, personally appeared personal¥ known lo me or proved to me on the basis of satisfactory evidence, to be the individual(s) whose name(s) is (are) subsedbed 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 inslrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of County of , ss: On the day of , in the year 20 , before me the undersigned, personalty appeared the subscribing witness to the foregoing instrument, with whom I am personal¥ acquainted, who being by me duly sworn, did depose and say, that (he) (she) (they) reside(s) in ; that (he) (she) (they) know(s) to be the individual described ir~ and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed (his) (her) (their) name(s) as a witness thereto. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE * State of County of , ss: * (or insert Disthct of Columbia, Temtory, Possession or Foreign Country) On the day of , in the year 20 , 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 acknowiedged to me that (he) (she) (they) executed the same in (his) (her) (their) capacity(ies), 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 instrumenl. EXECUTOR'S DEED Title No. ANN M. EKSTER, AS EXECUTOR OF THE LAST WILL AND TESTAMENT OF JOHN J. VICTORIA To SOLUTION EAST, LLC Section: 117.00 Block: 0700 Lot: 025.000 County or Town: Town of Soutbetd RETURN BY MAIL TO JOHNP. TAGGART, ESQ,, LAWOFFICES OF PETER S, DANOWSKI, JR. 616 Roanoke Avenue Distributed By Chicago Title Insurance Company Page 3 of 3 REAL PROPERTY TRANSFER REPORT STATE O~ NEW Y~ RP - 5217 PROPERTY INFORMATION I [ SouChold I New SuffoLk I I 11956 [ I I I [ 1000 - 117.00 - 07.00 - 025.000 J I [ J I I I CE~iFICA1]ON Hactituck ] NY r 11952 SELLER ES ATE 0E JOHN J, VICTORIA TAGGART I JOHN 631 I 727-4.900 NEW YORK STATE COPY