Loading...
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