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