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