HomeMy WebLinkAboutL 12717 P 108SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N,.~m~er of Pages: 3
Receipt Number : 13-0004539
TRANSFER TAX NUMBER: 12-12859
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
122.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$o.00
01/11/2013
04:04:15 PM
D00012717
108
Lot:
003.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO Handling
COE $5.00 NO N¥S SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $5.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 12-12859
THIS PAGE IS A PART OF TME INSTRUMENT
THIS IS NOT A BILL
$20 00
$15 00
$121 oo
$0 00
$60 00
$0 00
$255 00
Exempt
NO
NO
NO
NO
NO
NO
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove ail
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
31
Page / Filing Fee
Handling ~-i~. O0
TP-584
Notation
EA-52 !7 (County)
EA-S217 (State)
R.P.T.$.A. /~0 ~"
Comm. of Ed. 5.
Affidavit
NYS Surcharge 15, 00
Deed / Mortgage Tax Stamp
FEES
Sub Total
Other
Sub Total ,/'
I
1000 12200 0200 003000
4 I Dist. l~
ileal Proper%
Tax Service
Agency
Verification
Satisfac~bfls/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Jennifer B. Gould, Esq.
P.O. Box 988
Southold, NY 11971
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY
www.suffolkco u ntyny.g Dy/clerk
RECORDED
2013 Jan ll 04:04:15 PM
JUDITH fl. PASCRLE
CLERK OF
SUFFOLK COUNTY
L D00012717
P 108
DT~ 12-12859
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit
or
Spec./Add,
TOT. MTG, TAX
Dual Town __ Dual County __
Held for Appointment.__
The property covered by this morB]age is
or will be improved by a one o[ two
family dwelling only.
YE5 or NO
If NO, see appropriate tax clause on
page # __ of this initrurnjent
Community Preservation Fund
Consideration Amount
CPFATax Due $ · G ---
Improved xx
Vacant Land
TD
TD
TD
Title Company Information
71
11901 Co. Name NONE
ITitle # NUNI5
Suffolk County Recording & Endorsement Page
.zo),~o6,
This page forms paK of the a~ached
by:
Estate of June A. Cheshire (formerly known as
June A. Hamed)
TO
David G. Cheshire
Executor's Deed
made
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In theTOWNof Southold
In the VILLAGE
or HAMLET of Mattitu~k
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
Slnndnrd NYBTU Form 8005 - Exeeutor's Deed - Uniform Acknowledgement
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, mad~ the 10thday of December, 2012 BETWEEN
DAVID G. CHESHIRE, residing at 9280 Sound Avenue, Mattituck, New York, 11952
As Executor of the Last Will and Testament of JUNE A. CHESHIRE (formerly known as June A.
Harned), late of Suffolk County, deceased, Suffolk County Surrogate's Court File No. 2012-2082/A
)arty of the first part, and
)AVID G. CHESHIRE, residing at 9280 Sound Avenue, Mattituck, New York, 11952
)arty of the second part,
NITNESSETH, 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 ofTEN ($10.00) 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 thc Town of Southold, at Mattituck, New York, in the County of Suffolk,
bounded and described as follows:
BEGINNING at a point on the southerly side of Sound Avenue at the northeast comer of the premises herein
described and the northwest comer of land now or formerly of Laudenback, said point being approximately
1300 feet westerly along the southerly side of Sound Avenue from Factory Avenue;
RUNNING THENCE along land now or formerly of Laudenback, South 13 degrees 53 minutes 30 seconds
East 191.23 feet to land now or formerly of Pylko;
RUNNING THENCE along last mentioned land North 84 degrees 27 minutes West 100. feet to the southeast
corner of land now or formerly of Overhelt;
RUNNING THENCE along last mentioned land North t 3 degrees 53 minutes 30 seconds West 191.23 feet
to the southerly side of Sound Avenue;
RUNNING THENCE along the southerly side of Sound Avenue, South 84 degrees 27 minutes East 100 feet
to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to Thomas B. Harned and June A. Hamed,
his wife, now both deceased, by deed dated September 29, 1970 which deed was recorded in the Office of
the Clerk of the County of Suffolk on October 14, 1970 in Liber 6823 at page 45.
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 the 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 individual, 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 incumbered 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
~he same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the
;ense 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:
DAVID G. CHESHIRE
STATE OF NEW YORK:COUNTY OF SUFFOLK) ss:
On the \tDT'~c~ day of-~lEL--"~x~-,~ , 2012, before me, the undersigned, personally appeared
DAVID G. CHESHIRE, personally known to me or proved to me on the basis of satisfactory evidence to be
the individual whose name is subscribed to the within instrument and acknowledged to me that he executed
the same in his capacity, and that by his signature on the instrument, the individual, or the person upon
behalf of which the individual acted, executed the instrument.
Not~yfi~ublic
JENNIFER B. GOULD
'. Notary Public, State of Hew York
No. 02GOSO24640-Suflolk Count,,
Commission Expires March 14, 20 ~
PLEASE TYPE OR PRESS FIRMLy WHEN WRITING ON FORM
INSTRUCTIONS (RP-5217-INS): www.orps.state.ny.us
FOR COUNTY USE ONLY
C2. Date Deed Ra;orded ~n
c,.,--kl I 7 I,
PROPERTY INFORMA?ION ]
1. P~W 9280 I Sound Avenue
z a~r J Cheshire
New York State Deparb~ant of
Taxation and Finance
Office of Real Property Tax 5ewice$
RP- 5217
Real Prope~y Transfer Repo~t (8/10)
j ~actituck j 119§2 j
I DAvid C. I
.J
3. Tax I~licale wilere lulum Tax BiUs are te be cenl
Billing d ather than ~ addles (at bottom of from) J J I
4. Indicate tse number of Assessment 1 D (Ohly if Pan of a Parcel) Cl~ck is they aMdy:
Roll parcels tranlfermd on the clMd I , , J #of Per.ds OR PartofaPamel 4A. PlannlngseardwithSubdlvlslenAulhentyExlsls []
/, q 4B. Subdivision Approval was Required ler Transfer F [
s.
Deed
P~oP.dyL.i~r~.~Jxl IORL, , .~.. ' ' ,~ I 4C. PercelA~MovedforSundivtsieflw~lMapPmwdod []
Size
Estate of June A. Cheshire (f/k/a Jut}e A. Harned)
Miler I
I
1. Cbedt the box below which ml~t accurately describes Ihe usa of tha ptopeflyat the time of sale:
.A. ~ On. Fandiy Res.teal E [] Agricultural [ [] C .... ity Service
BI [2or3FamilyResldential F [~[Commercial J 1~[ Industrial
C J J Rasidefldal vamm tare O N Apamnent El~ Public Sewice
Dl~JNon-ResidenUalVacenl Land H [~Ente~inmentlAmusemem LU Forest
Check the boxM below as they apply:
8. Ovmership Type la Cmxicminium
10A. Properly L0eated within an Agdesh'ura] Oist~t []
I,SALE INFORMATION J
11. Sale Gm,tract Date
IZ Olge of Sale I Trmmf~r
I / NONE / I
I 1~)~ i till) / 20121
NONE .0.0 I
13. Full hie P~ce J ' '-- 3 ' '
( Full Sale Price is Iho total amount paid tar the properly including pa~onal properly.
This payment may tm m the from of ceeb. o~er I~rer~ or goods, er the essumptio~ of
mmlgages er other c~aUom.) Please round to tim nearest whole dollar anmunt.
14. Indicate the VIIM of personal NONE 0 0
t~'oporly Included In the Mia J j ' j ,
dASSESSMENT INFORMATION - Data should reflect tho latest Final Assessment Roll and Tax Bill
15. Cheek one or more of them coretilOM aa applleabte ti) flanefer:
A [] Sale Between Relabves or Framer SelaUves
B L..] Sele SeMen Rela~d Companies er Para in Busings
C ! I One of ~e Buyers is also a Seller
D .~ Buyer or Seller Is Government Agency or Lefldlng I nstilutm
E ]xl Deed Typa not Wan'anN er Baqlain and Sai~ (Spe~ Below )
F I I Sale of Fraclional er ~ tha~ Fee Interest ( Spedly ~elow )
G ~j Significant Change in Property BOfWM~ Taxable Slatse and Sale Dates
I [ I~l Sale of Business is Indudnd in Sale P~ce
] I I Other Unusual FacMes AffecUng Sale p~ce ( Spec~ Below )
J I I"~
Executor' s Deed
1L Year of Assessment ROf &om
~nfomdlontaken I 1, 2 I t?.T~l~is.eaVa~se (ofe.~a~elntrenefer(] , , ~ , , _1_~,___.,-6 a 7 , 0._,.0_/
18. PropeflyClaM J 2 .L .0 J'l I lO. Schoo, D,s~ctNameL t~aCtltuck j
2~. Tax Map Identifier(s) I Roll Idenllflar(s) ( If mm than four, at~h sheet with additional Ideatiser($) )
1000-122.00-02.00-003.000
I I I
J CERTIFICATION J
SELLER SIGNATURE
BUYER SIGNATURE
BUYER"$ ATTORNEY
Gould. Esq, I
631 j 765-8375
J~nnif~T_B..
NEW YORK STATE )
COPY
BUYER COHTACT INFORMATION
l~e M wire ateady.)
Cheshire DAvid G.
I
631 831-1&71
I
9280 j Sound Avenue
STREET NU~BE q SI'~EET NAME
Matcttuck NY 11952
I I