HomeMy WebLinkAboutL 12717 P 339SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
Receipt Number : 13-0005369
TRANSFER TAX NUMBER: 12-13038
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
· PAGE:
Section: Block:
063.02 01.00
EXAMINED AND CHARGED AS FOLLOWS
$250,000.00
01/15/2o13
10:06:44 AM
D00012717
339
Lot:
012.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $25.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $1,000.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 12-13038
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$2O.O0 NO
$15.00 NO
$125.00 NO
$0.00 NO
$60.00 NO
$2,000.00 NO
$3,260.00
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages ~-
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
20!3 Jmn 15 10:06:44
JUDITH A. PASCALE
CLERK OF
SUFFOLK COUNTV
L 0000127l?
P
OT~ 12-1~058
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp J Reco[chng/.Filing Stamps
3 ] FEES
Page / Filing Fee
Handling
TP-584
20, O0
/-
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S .A. (~
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Sub Total
Sub Total
Grand Total
13001385 xooo 0~302 ozoo oz2000
Real Propert'. ~
Tax ~ervice
Agency (
Verification
6
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub. Total
SpecfAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County__
Held for Appointment ~
Transfer Tax i000
Mansion Tax \
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES__ or NO
If NO, see appropriate tax clause on
page # 'of this instrument.
5 Community Preservation Fund
Consideration Amount $~)S0, OOl~).~cO
Improved
Vacant Land
TD
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk
j oj Title Company Informatiola
310 Center Drive, Riverhead, NY 11901. Name ~'"[ AC~ _4~ ~,~"{ (")[3t"[ /
www. suffolkcountyny, gov/clerk I Title #
Suffolk County-Recording & Endorsement Page
This page forms part of the attached ~ '~.~9(~1 made.by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of ...~~ad
in the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
~.0~..s0/0~ (over)
CONSULT YOUR I..AWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the ~l/'""day of December, 2012
BE'FWEEN
GEORGE KOCH and BARBARA KOCH, both residing at 1250 Mt. Beulah Avenue, Southold, NY 11971
as co-executors of the last will and
testament of Margaret Louise Catravas, a/Ida Margaret Catravas (Suffolk County Surrogate's Coud File No.
2012-2096)
late of Southold, New York
party of the first part, and
JOAN McNAMEE, residing at 510 Custer Avenue, Southold, NY 11971
party of the second part,
,deceased,
WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will
and testament, and in consideration of Two Hundred Fifty Thousand and no/100ths ($250,000.00) dollars,
paid by the party of the second part, does hereby grant and release 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 parcel of land, with the buildings and improvements thereon erected, situate,
lying and being in the
SEE SCHEDULE "A" ANNEXED HERETO AND MADE A PART HEREOF
BEING AND INTENDED TO BE the same premises conveyed to MARGARET CATRAVAS by deed from
Peter Meyer and Julia Meyer dated September 5, 1997 and recorded in the Suffolk County Clerk's Office on
September 17, 1997 in Liber 11852 at Page 340.
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 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 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 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 "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.
G E~o- Executo(-~~r
BARBARA KOCH, Co-Executor
O'rARY PUB,,C ]
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATF
TO BE USED ONLY wHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
St~'~'e of New York, County of Suffolk ss: State of New York, County of ss:
On the ~"t' day of December in the year 2012 On the day of in the year
before me, the undersigned, personally appeared before me, the undemigned, personally appeared
GEORGE KOCH and BARBARA KOCH
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument 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(les), and that by his/her/their signature(s) or~ the capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which
the ind~acted, execu~:l th~_st.rument, the individual(s)acted, executed the instrument.
(signature and office of individual taking acknowledgment)
State (or Distdct of Columbia, Territory, or Foreign Country) of
S$;
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 acknowledgment was taken)'
(signature and office of individual taking acknowledgment)
EXECUTOR'S DEED
Title No.
GEORGE KOCH & BARBARA KOCH, Co-Executors
TO
lOAN McNAMEE
I STANDARDFORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
Commonwealth
COMMONWEALTH L~ND TITLe: INSURANCE COMPANY
DISTRICT 1000
SECTION 063.02
BLOCK 01.00
LOT 012.000
COUNTY OR TOWN
STREET ADDRESS
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
RUDOLPH H. BRUER, ESQ.
P.O. BOX 1466
Southold, NY 11971
Fidelity National Title Insurance Company
TITLE NO. FI2-7404-S8982SUFF
SCHEDULE A-1 (Description)
ALL that certain piece or parcel of real property, situate, lying and being a part of a condominium in the Town of
Southold, County of Suffolk and State of New York, known and designated as Unit No. 7B, together with a 1/47%
undivided interest in the common elements of the condominium hereinafter described as same is defined in the
Declaration of Condominium hereinafter referred to.
The real property above described is a unit shown on the plans of a condominium prepared and certified by Steven G.
Tsontakis, Engineer, and filed in the Office of the Clerk of the County of Suffolk on the 2nd day of February 1987, as
Map No. 153, defined in the Declaration of Condominium entitled "Founders Village Condominium 1I" made by Lizda
Realty Ltd., under Article 9B of the New York Real Property Law dated February 2, 1987, and recorded in the Office of
the Clerk of the County of Suffolk on February 2, 1987 in Liber 10237 cp 178, covering the property therein described.
The land area of the property is described as follows:
BEGINNING at a point on the westerly side of Railroad Avenue distant the following two courses and distances as
measured along the westerly side of Railroad Avenue from a point where the southerly line of land now or formerly of
Daniel Charnews intersects the westerly side of Railroad Avenue:
1. South 08 degrees 35 minutes 30 seconds East 60.70 feet;
2. South 13 degrees 53 minutes 40 seconds East 298.50 feet to the point or place of beginning;
RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along the westerly side of Railroad Avenue t60.00
feet to land now or formerly of Mohr;
THENCE South 73 degrees 53 minutes 20 seconds West along the last mentioned land 132.40 feet;
THENCE South 13 degrees 23 minutes 10 seconds East still along land now or formerly of Mohr and land now or
formerly of Averette 100.04 feet;
THENCE along land now or formerly of Averette the following two courses and distances:
1. South 73 degrees 12 minutes 30 seconds West 89.03 feet;
2. South 17 degrees 41 minutes 40 seconds East 60.10 feet to the land now or formerly of Kaelin;
THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 feet to land now or formerly of
Agway Inc.;
THENCE along the last mentioned land the following three courses and distances:
1. South 74 degrees 04 minutes 40 seconds West 213.27 feet;
2. South 05 degrees 22 minutes 50 seconds East 398. t 7 feet;
3. South 17 degrees 21 minutes 10 seconds East 94.2t feet to land now or formerly of the Long Island Railroad;
THENCE South 70 degrees 30 minutes 30 seconds West along the last mentioned land 534.10 feet to land now or
formerly of George Ahlers and Barry Hellman;
THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which
by law constitute real property.
FOR CONVEYANClNG ONL Y: Together with all the right, title and interest of the party of the first part, of in and to the land lying
in the street in front of and adjoining said premises.
SCHEDULE A- i (Description)
Fidelity National Title Insurance Company
TITLE NO. F12-7404-88982SUFF
SCHEDULE A-! (Description)
(Continued)
THENCE North 17 degrees 43 minutes 30 seconds West along the last mentioned land 636.24 feet to land now or
formerly of Charles Witkowski;
THENCE along last mentioned land the following two courses and distances:
1. North 70 degrees 08 minutes 30 seconds East t 11.80 feet;
2. North 12 degrees 29 minutes 30 seconds West 217.84 feet to "Founders Village Condominium I";
THENCE along the last mentioned land the following seven courses and distances:
1. North 75 degrees
2. North I4 degrees
3, North 68 degrees
4. North 84 degrees
5. South 64 degrees
06 minutes 20
53 minutes 40
06 minutes 20
21 minutes 12
53 minutes 40
seconds East 180.00 feet;
seconds West 30.00 feet;
seconds East 210.00 feet;
seconds Easl 310.40 feet;
seconds East 75.00 feet;
6. North 25 degrees 06 minutes 20 seconds East 50.00 feet;
7. North 76 degrees 06 minutes 20 seconds East 270.00 feet to the westerly side of Railroad Avenue at the point or place
of BEGINN lNG.
THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which
by law constitute real property.
FOR CONVEE4NCING ONL Y: Together with all the right, title and interest of the part of the first part, of in and to the land lying
in the street in front of and adjoining saM premises,
SCHEDULE A-I (Description)
INSTRUCTION~(RP-5217-PDFolN5): VMW.(x'ps.stete.ny.u s
FOR COUNTY USE ONLY I~
C2. Dam Deed RKo.led I / / ~ / '~ I
P~PER~ INFO~ON I
New ~/brk 8taro Depaflnmnt of
Taxation and Finance
Office ~ I~1 Properly Tax Services
RP- 5217-PDF
Real F'ropert~ Transfer Report (8/10)
~. Proper~ 2555
Southold Southold 11971
McNamee Joan
gefooffoanbuy~ad~mss(olbetlam~l~m) u~mur~c~F~ msrK~UE
2. Buyer
3. TB
Bl~lng
addmu
4. Indlcl~ h number at'Ass#lmot i a M'Pa~ OR [] Pad afm Pared (~tly ff Pst d · Pirie1) Ch~k B~ UI4y lppl~:
Roll I~mela tmnsfemd on the deed __ 4A. P~nld~ Bikini ~ SUIX]MSIQn ~ Exits []
5. DeMI X O'R O. O0 4B. SubclldMon AF~lOVel wes Requl~l for Tmr4for []
ProINIBty· F~J~NT FEET ~ .aOqFJ
Koch, as Co-Executor George
Name Koch, as Co-Executor Barbara
~l ~ ~o pm~ at Ih Uso ~ slb: L ~ ~ b C~do~m ~
A. ~e Family ~iderttlat L N~ ~n m a V~ ~ ~
10B, ~r ~ ~ d~s ~ i~l I~ ~ Il h a ~
ISALE INFORMATIONI
11. Slfo Contrl~ D,te 12/19/2012
* '12. Nat~ 0! SolMTrmufer
'f3. FullS.bPrlce c~ ~" (~ ~'~ .O0
C Full ~Me Pdce il the total amou~ paid for the pmpedy Incdudlng poflOnal pml0edy.
Thla paymofd n~y he in the from of ~h. eOler p(opady Of goods. 9r lbo sssump~lon of
rno~ge~ Of other obli~liord.
14. I~lfoa~ h VlfoO
lUOl~dy focJuded Intho ub .00
D. Bullr ar SMIOf b C,4)'.lmn~ot ~enGy a' LendinG: InWutkm
E. Deed Tyre nm Warmr~ Of Bofpln md Sa~e (SpacKy BeVy)
F. Sale ~ FradanaJ Of Less Utah Fas Inlam=t (Sswafy Beknv)
H. SMa o~ Busfoe~a is Included In SMa Pi'ce
I. Other Unusual P;Ic~'~ ~cting S~Io ~ ($E~:~ BekT, v)
· Comment{s) on r~nditlon:
IASSESSMENT INFORIMATION - Data should ~l'la(;t the latest Flfial )~seBemont Roll aM Tax Bill
18. Year of Almmlnt Roll ~ M4tlch Infomiltlofl tlkml (~d~). 12 "lT. T~I ~msl¢l Vllul 2,52 0
'18. Pn)pe~y Class 411 C '1~. School Dlol~-[ Name $OUt~ ho1 d
*20. Tax MIp IdentJfleKs)/Roll IdenWfot,(s) (If mm tNan roar. attach sheet with Iddi~onll IdlRtUJor~l))
1000- 063.02 - 01.00m012. GO0
ICPK I IFICATION I
I Ce~i~.~h~t ill of tho Ip.n~ of~J .MomtatJl~n onl~l on ~ ~ nm ~ I~ ~M ~ ~ ~t ~ ~ k~ge aM bl~ aM I u~emh~ ht t~ ma~ d n~ wllhl
f~b~ ~ m~hBNl~ m M mo~hl~ of me u~l tm m~ ~ ~ sung and filing ~ ~ In.mm.
~ ~LGN~ ~YER CO.ACT INFOR~
BUYER SIGNATURE~
Mc[qamee Joan
Brunt Rudolph H.
(631) 765-1222