Loading...
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