Loading...
HomeMy WebLinkAboutL 12724 P 225SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N,,mher of Pages: 3 Receipt Number : 13-0032546 TRANSFER TAX NUMBER: 12-18380 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 083.00 02.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing COE EA-CTY TP-584 Cert. Copies Transfer tax $15 00 $5 00 $5 00 $5 oo $0 oo $o oo TRANSFER TAX NUMBER: 12-18380 NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 03/20/2013 01:09:07 PM D00012724 225 Lot: 009.003 $20 00 $15 oo $125 00 $o oo $~o 00 $o oo $250 00 Exempt NO NO NO NO NO NO Number? pages This document will be public record. Please remove all Social Security Numbers prio[ to recording. RECORDED 2015 Mar 20 01:09:07 PM JUDITH A. PRSCALE CLERK OF SUFFOLK COUNTY L D00012724 P 225 DI~ 12-18380 Deed/Mortgagelnstrument Deed/Mo~gage Tax Stamp I Recording/Filing Stamps 3 I FEES Page / Filing Fee Handling TP-584 Notation EA-S2 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Ce[tiffed Copy NYS Surcharge Other 5, 0O 5. O0 Sub Total 4 IDist. lO00]- Real Property Tax Service Agency Verification 15. 00 Sub Total Grand lotalC~5'~ ~ 13006842 ~ooo oa3oo 0200 009003 15 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & R~:TURN TO: MARC ALHONTE, ESQ. 600 OLD COUNTRY ROAD, SUITE 505 GARDEN CITY, NEW YORK I I $30 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec,/Assit. O1' Spec./Add. TOT. MTG. TAX Dual Town Dual County __ Held for Appointment__ Transfer Tax /?~r/ __ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see aj~propriate tax clause on Community Preservation Fund Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.$uffolkcountyny,gov/cler k IConsideration Amount CPF Tax Due ISmproved~ Vacant~i~il')- TD f~,-/ ID TD I 7 I Title Company Information 11901 co. Name f Title # Suffolk County Recording & Endorsement Page This page forms part of the attached DEED by: Peter J. Filiberto (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK, made TO In theTOWNof SOUTHOLD Peter J. Filiberto. Anthony Nicoletti,William Devine. In the VILLAGE Trustees of the Peter J. Filiberto 2010 Trust or HAMLEI of CUTCHOGUE BOXES fi THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. [over~ No Consideration Section 083.00 Block 02,00 Lot 009,003 STANDARD N.Y.B.T.U. FORM 8002 Bargain and Sale Deed, with Covenant against Grantor's Acts THIS INDENTURE, made the 5~ day of October, two thousand and twelve. BETWEEN PETER J. FILIBERTO, residing at 40-54 61*t Street, Woodside, New York 11377 party of the first part, and PETER J. FILIBERTO, residing at 40-54 61st Street, Woodside, New York 11377, ANTHONY NICOLETTI, residing at 140-38 248th Street, Rosedale, New York 11422, and WILLIAM L. DEVINE, having an address at c/o New York State Financial Planning Network, 3505 Veterans Memorial Highway, Suite D, Ronkonoma, New York 11779, as Trustees of THE PETER J. FILIBERTO 2010 TRUST. party of the second part, WITNESSETH, that the party of the first part, in consideration often Dollars, and other valuable considcra6on 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 part 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 at Cutchogue, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly line of Oregon Road where same is intersected by the division line between premises herein and land now or formerly of Joseph K. Swiatocha; said point being the southwesterly comer of premises: RUNNING THENCE along said land of Joseph K. Swiatocha, thc following two (2) courses and distances: 1. North 48 degrees 53 minutes 00 seconds West, 484.00 feet; 2. South 61 degrees 26 minutes 00 seconds West, 180.00 feet; THENCE North 48 degrees 53 minutes 00 seconds West along land now or formerly of County of Suffolk and Jeanne F. And Timothy Steele 1002.34 feet; THENCE North 71 degrees 26 minutes 42 seconds East 134.59 feet to the northerly side ufa 25 foot Right of Way; THENCE along the southerly and southwesterly side of said Right of way; Southerly and easterly along an arc ufa curve which bears to the left having a radius of 50.00 and a distance of 239.19 feet; Thence along an arc ufa curve, which bears to the right having a radius of 20.00 feet a distance of 32.85; Thence North 71 degrees 26 minutes 42 seconds, 482.77 feet; Thence along an arc of a curve, which bears to the right having a radius of 50.00 feet, a distance of 53.00 feet; Thence South 47 degrees 44 minutes 00 seconds East, along said Right of Way, 1289.11 feet to the northerly line of Oregon Road; Thence South 61 degrees 26 minutes 00 seconds West, along the northerly line of Oregon Road, 439.82 feet to the point or place of BEGINNiNG. SAID premises known as 13945 Oregon Road, Cutchogue, New York 11935. Being the same premises described in the deed to the parties of the first part herein by deed from dated July 19, 2008 recorded July 31, 2008 in Liber D00012559 page 991 in thc Suffolk County Clerk's Office. TOGETHER with all rigb. t, 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 all the estate and rights of the party of the first part in and to said premises; 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 ~u'ffered 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 th.e 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. IN PRESENCE OF: WILLIA~ _~f~INI~ Guardian of tlld Property ACKNOWLEDGMENT 1N NEW YORK STATE (RPL 309-a) State of New York, County of Nassau SS.2 On the 5a day of October in the year 2012, before me, the undersigned, personally appeared PETER J. FILIBERTO, ANTHONY NICOLETTI and WILLIAM L. DEVINE, 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&which the i/l:~icfdual(s) acted, executed the instrument. ~J Signature adt.4,0ffi6~2_.~. .~f ~},~tl lflokri~g ack,,owled, g,nem Publir $lat,j~'o~ New 'fo{ Qua fled In New York 6ounty&,.C.,n~.~ CommiSsion Expires .June 30. ACKNOWLEDGMENT OUTSIDE OF NEW YORK STATE (RPL 309-B) State of Count of ss.: On the __ day of__ in the year 2012 before me, thc 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 (ies), that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which thc individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the . (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken). ACKNOWLEDGMENT BY SUBSCRIBING WITNESS State of ) County of ) ss.: On the day of__ in the year 2012 before me, the undersigned, personally appeared ., the subscribing wimess to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in Of the place of residence is in a city, include the street and street number, if any, thereoJ) ; that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto. (Dif taken outside New York State insert city or political subdivision and state or country or other place acknowledgment taken And that said subscribing witness(cs) made such appearance before the undersigned in Signature and OJfice of individua[ taking acknowledgment Signature attd Office of individual taking acknowledgment Bargain and Sale Deed WITH COVENANT AGAINST GRANTOR'S ACTS TITLE NO. PETER J. FILIBERTO TO PETER J. FILIBERTO, ANTHONY NICOLETTI, and WILLIAM L. DEVINE, Trustees of The Peter J. Filiberto 2010 Trust SECTION 083.00 BLOCK 02.00 LOT 009.003 COUNTY OR TOW2q Suffolk RETURN BY MAIL TO: KAROL HAUSMAN & SOSNIK, PC 600 OLD COUNTRY ROAD SUITE 505 GARDEN CITY, NY 11530 Zip No. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:lfwww.orps, state.ny.us or PHONE (518) 474-6450 FOR COUNTY USE ONLY C1. SWlS Cod~ I , , , I ' REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK C2. Dat. DeedReeorded , I~ ~'~0 /1~ , STATE BOARDOFREALPROPERTY~ERVICE~ C3. Book C4. PAge I PROPER. INFORMATION, Billing if raker than buyer address {m bottom al form) I ReI~ pa~l~ transferred on the deed # of Pamela OR Part of a Pamal 4~ Plsnfling b~l wi~ Subdivision A.tho~' Exim [] 5. D#d !] h/'"~ 4B. Su bdi.daoe Al~oval- Raquirad for Tmnd~r [] , . , I I I 7. ChKk the box below which mo~t aero, rarely dei~qbes the u~ of the peop~ at the time of ~mle: A~ On. F..,,¥ Re~i,enfisl~ !~ AgScultuml !~ I;:e .... ity .~ice HU2 or 3 Family ~sldentlal ~ Comme~i~l Indue(rial C~ Residential Vaunt ~nd A~ment Public Sewi~ DU Non-R~ntial Vo~ bad Enie~in~nt I Amu~ment Fur~t SALE INFORMATION 11. hie Con'gm Date _! 13. Full Bale Price I , (Full Sale Price is the total amount paid For the properly including persenal property, 'fids payment may be in the form of rash, other properly or goods, or the assumption of ~4. md,om tho ,aIue of pm~o.al I ...... L/~' 0 , O I properly Included In the aide Sale B~n Relati~s or Former Relali~ B~r or ~llet is GMrnment ~oW or ~ndi~ Institmi~ ~ T~ ~ Warran~ or ~ain and ~le (S~i~ BeI~) ~le of Fr~onal et ~lo ~ BuMno~ is Included in ~le Pri~ ~her Unusual F~m A~ing Sale None ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment flail and Tax Bill I 2~, TB Map Identifier(st ! Roll Mm'Wdler(s) lB mom then four, attaah ~hm ~ edditimal identifim(s)) I i~ aIt eF Ute IKlal.q o~ ioJ'onili~tlon e~lemd oat ~b fi~ ~ ~ .~ m~l (~ ~r ~ ~ ~ ~ ~ ~ ~ I u~e~nd ~1 ~' mkl~ ER BUYER'S A~ORNEY I NEW YORK STATE COPY