Loading...
HomeMy WebLinkAboutL 12714 P 853SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 5 Receipt Number : 12-0145540 TRANSFER TAX NUMBER: 12-11013 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 115.00 09.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $25.00 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 $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 12-11013 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 12/26/2012 02:02:14 ~ D00012714 853 Lot: 011.000 $20.00 $15.oo $250.00 $0.00 $120.00 $0.00 $445.00 Exempt NO NO NO NO NO NO , Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2012 Dec 26 02:02:14 JU[>ITH ~. PASC~LE CLERK OF SUFFOLK COUNTY L D00012714 P 853 DT# 12-11013 Deed/Mo~gage Instrument Deed/Mo~gageTax Stamp I Recording /Filing Stamps FEES Page/FilingFee l Handling 20. O0 TP-584 Notation EA-52 17 (County) Sub Total EA-5217 (State) R.P.T.S.A. /_~ '..(~ ~ Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. O0 Sub Total Grand Total JDist. 1000is, 12030009 ~000 ~1500 0900 OZ~O00 4 ~ 1000 11500 0900 014000 Real Property Tax Service Agency Verification Mortgage Amt. 1. Basic Tax 2. Additional Tax SubTotal SpecJAssit. or Spec./Add. TOT, MTG, TAX Dual Town __ Dual County __ Held for Appointment__ Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO  ,~see appropriate tax clause on of this instrument. ~ommunity Preservation Fund Consideration Amount $ -0- CPF Tax Due $ -0- Improved J Satisfactions/Discharges/Releases List Property Owners Mailing Address I RECORD & RETURN TO: / Vacant Land __ I MarciaZ. Heffer, Esq' // TD__ I Esseks, Hefler & Angel, LLP \ // TD__ J 108 East Main Street \ / J Riverhead, NY i1901 V TD__ Mail to: Judith A. Pascme, Suffolk County Clerk J 7 I Title Company Information I J 310 Center Drive, Riverhead, NY 11901 icc Name I www.suffolkcountyny.gov/clerk J Titie# 8JSuffolk County Recording & Endorsement Page This page forms part of the attached Deed by: (SPECIFY TYPE OF INSTRUMENT) Jay P, Wickham, as Administrator c.t.a of the The premises herein is situated in Estate of Cedric H. Wick.ham SUFFOLK COUNTY, NEW YORK. made TO In the TOWN of Southold Jay P. Wickham, Leigh Penny Allocca & Stac¥ Ann In the VILLAGE Sheppard, Executors, Estate of J. Parker Wickham or HAMLET of Mattituck BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS T~-DENTU~, made the 16t~ay of November , two thousand twelve BETWEEN JAY P. WICKHAM, residing at 50 Park Avenue, PO Box 1653, Mattituck, New York 11952 as Administrator c.t.a, of the last will and testament of Cedric H. Wickham, late of Mattituck, Suffolk County, New York who died on the 14~h day of April, nineteen hundred and seventy-two, party of the first part, and JAY P. WICKHAM, residing at 50 Park Avenue, PO Box 1653, Mattituck, New York 11952, STACY ANN SHEPPARD, residing at 200 Airway Drive, Mattituck, NY 11952, and Leigh Penny Allocca, residing at 160 Park Avenue, Madison, New Jersey 07940, as Co-Executors of the Estate of 3% Parker Wickham, party of the second part, WITNESSETH, that whereas letters of administration c.t.a, were issued to the party of the first part by the Surrogate's Court, Suffolk County, New York, on , 2012, file no. 625P1972, and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of Ten and 00/100 ($10.00) Dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in Mattituck, Town of Southold, County of Suffolk, State of New York, being mere particularly bounded and described on 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 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 by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises. herein granted unto the party of the second part, the distributees 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 encumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of Section 13 of the 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 party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: , [ Y. STATE OF NEW YORK, COUNTY OF SUFFOLK SS: On the/ day o /U in the year 2012, before me, the undersigned, a Notary Public in and for said State, personally appeared JAY. P. WICKHAM known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies) and that his/her/their signature(s] on said instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed his instrument. BARBARA C. BONER NOTARY PUBLIC, State ot New York No. 01B01961010 Oualilied in Suffolk County Commission Expires August 31,2013 STATE OF , COUNTY OF SS: On the day of in the year , before me, the undersigned a Notary Public in and for said State, personally appeared known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name 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 signature(s) on said instrument, the individual{s), or the person upon behalf of which the individual(s) acted, executed this instrument. Notary Public TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of ss: On the day of in the year 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 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 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 the in (insert the City or other political subdivision) (and insert the State or Country or other place the ac~wledgrnent was taken) (signature and office of individual taking acknowledgment) TITLE NO. JAY P. WICKHAM, as Administrator c.t.a, of the Last will and Testament of CEDRIC H. WICKHAM TO JAY P. WICKHAM, STACY ANN SHEPPARD and LEIGH PENNY ALLOCCA as Co-Executors of the Estate of J. Parker Wickham IMarcia Z. Hefter, Esq. Esseks, Hefter & Angel, LLP 108 East Main Street Riverhead, NY 11901 RESERVE TEIS SPACE FOR USE OF RKCORDING OFFICE SCHEDULE A PARCEL I: Airway Drive - SCTM #1000-115.00-09.00-014.000 ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument at the intersection formed by the westerly side of Airway Drive (the parcel being described herein) and the southerly side of New Suffolk Avenue, which point of beginning marks the northeasterly comer of premises owned by Michael J. and Stacy A. Sheppard: From said point of beginning running thence South 04° 09' 36" West 211.50 feet along said property of Michael J. and Stacy A. Sheppard to a monument; Thence the following three courses and distances along property owned by JLU, LLC; 1) South 8° 57' 46" East 368. I 0 feet to a point; 2) South 63° 20' 14" East 356.15 feet to a point; 3) North 26° 39' 46" East 49.50 feet to a point and lands now or formerly of FJ Gerard Holdings, LLC; Thence North 50° 15' 05" West 330.62 feet along said lands of FJ Gerard Holdings, LLC to a concrete monument and lands for or formerly of the Edith A. Wickham By-Pass Credit Trust; Thence North 3° 58' East 556 feet along said lands of the Edith A. Wickham By-Pass Credit Trust to a concrete monument on the southerly side of New Suffolk Avenue; Thence westerly along the southerly side of New Suffolk Avenue 50 feet more or less to a concrete monument, the point or place of beginning. Said above described premises is known as Airway Drive. BEING AND INTENDED to be a portion of the land conveyed to Cedric Hr Wickham and Claretta S. Wickham, is wife, by deed dated January 1, 1941 and recorded in the Office of the Clerk of the County of Suffolk on December 16, 1946 in Liber 2660 of conveyances at page 69. PARCEL II: Right-of-Way - SCTM #1000-115.00-09.00-011.000 ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituek, Town of Southotd, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a monument set in the westerly side of Maratooka Road at a point where the said westerly side of Maratooka Road is intersected by the division line between the premises about to be described on the North and land now or formerly of Frank Kujawski, Jr. and Susan Kujawski on the South: From said point of beginning running thence South 68° 28'40" West 320.10 feet along said lands of Frank Kujawski, Jr. and Susan Kujawski to a point and lands of JLU, LLC; Running thence in a northerly direction 45.50 feet more or less along said lands of JLU, LLC to a point and lands now or formerly of John Tandy and Barbara Tandy; Running thence North 84° 05' 40" East 300.45 feet along said lands of John Tandy and Barbara Tandy to a monument set in the westerly side of Maratooka Road; Running thence in a southerly direction along the westerly side of Maratooka Road 45.50 feet more or less to a monument, the point or place of beginning. BEING AND INTENDED to be a portion of the land conveyed to Cedric H. Wickham and Claretta S. Wickham, is wife, by deed dated January 1, 1941 and recorded in the Office of the Clerk of the County of Suffolk on December 16, 1946 in Liber 2660 of conveyances at page 69. pLEAsE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM iNSTRUCTIONS (RP-52174N$): www.orpa.stete.ny.us FOR COUNTY USE ONLY ~,-"~..~ ~', ~, (~ ~ New York State Department of cl. sss co~, I____, ___ I Taxation and Finance C2. OmOaedRe¢orded , ~/~ /I,~ I ~ Of~ceo~RealPrapenyTaxSen~ices RP- 5217 C3. Book ~ I' '~' '~1 tl ~ C4. Page I , , ~"' ~ 5 I Real Property Transfer Report PROPERTY INFORMATION 1. Pro~elty ! Southold Airway Drive and Right-of-~ay Mattltuck I 11952 Estate of J. Parker z. awe, I T~lckham $.Tnx IncliMte ~'e Kztum Tax Biffs am to be sent Billing if other inn buyer address (at bottom of fun'n) [... 4. tadl~ the num~ ~ ~smeffi ~ Rollpamels~ns~on~md~ I , , 2 ] ~MPa~ OR~ ~MaPa~ I (Only If P~t ~fn Pamel) Cheek aa they apply: 4A. PlSml:~g B~lrld with $~t;divitti~;fl Aulhority Exisls 4B. S~bd~sJon Appeoval was Requ:md far Transfer [] , I ,c. Pan.Il Ap~ lot Sutxli~N~t I~1tl Map Provided [] Estate of Cedric H. Clmgk the boxes below a~ they apply: 8. 011memhlp Type Is Cendemirdum g. New Cor,.tlmclion on Vacant Lend[] 1 ~A. Properly Located ~thin an Ag~ul~ml Distm~ ~-~ 10B. Buyer reGMved e dis(flo6um that the IxoI~Ay is in an/~i~ulll~ral Ois~id I SALE INFORMATION I 11.6me canb~-t Date 12. Date of 8ale I Tmrmfer I / / I iIff / /&/2012I t$. Full Ssi. P~ten I 0 0.0 I ( Full Sale Pdce is the tolal amount paid for the prope~'y including pers~rtal pm~l¥. Th;~ payment nt~j be in the fsen of cash. other pmpe~y m goods, or the e",~um~on of ml~gages o~' other obllga~a~s.) Ptease ~ tO the nearesl whole doEur mm'aunt. 14.1ndle~tethevelueofpemor~l I 0 0 0 propeKy Included in tile ~ ~ ' ' ' t ' ' m , 15. Check one or mom of IM~a cendRIons as al~llr~bta to f~nsfer: A [] Sale Between RMalJ~a. m Fo~m ReI~ B ~ ~le ~n ~a~ ~nles or P~em in Bu~ness D ~ ~r m ~1~ · ~m~ ~ or Le~I~ In~ ~ ~ ~ Ty~ nm W~ m ~ain ~ ~1o (S~ W ) F ~ ~ ~ F~ m ~ ~an Fee In.mst ( S~ Bel~ ) ~ ~ Signl~ C~ Jn P~ ~ Ta~ 8Blue ~nd 8ale ~ I ~ ~er Un~alF~~(~) J LjN~ Settlement o: estace ASSESSMENT INFORMATION - Data should mfle~t the latest Final Assessment RMI and Tax Bill 16.wi~lcl~Yeir Oflr4,mlnmtionMSsesmentt~kenRMI/mm I~0 ,1. ~..J 17. Total ABmsed Value (id' all Immeta In transfer]{ _ , , 18. PropeltyCIsse I 3, I ,1 I'L J 19.$chQoIDIsblclNsme [ ~iaCC:ltuck-CuCchogue 20OI 20, Tax Map Identifier(s) I Roll IdnntJfle~n) ( If mom than four, ~l~(;h sheet wRh addIBsesl Idant~fler(n) ) 1000-115.00-09.00-011.000 I t__L0.oo.-1)_,5_,oo-o9.oo-o14.oo0 j I I I ] CERTIFICATION ~ I SELLER SI(3NATUR~E BUYER CONTACT INFORMATIO~ ~/ ~ ~BUYERSlGNAWRE ~ckham, Co-~xecuto; I H~tcia Z. I 631 I 369-1700  NEW YORK STATE coPy PO Box 1653 I Maccttuck I ~ 111952