Loading...
HomeMy WebLinkAboutL 12722 P 962SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N!~mher of Pages: 4 Receipt ~mher : 13-0027372 TRANSFER TAX NUMBER: 12-17411 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 115.00 09.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $20.00 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 $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 12-17411 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County o3/o~/2o13 12:41:38 PM D00012722 962 Lot: 011.000 $20 00 Sis oo $250 00 80 oo $120 00 80 oo $440 oo Exempt NO NO NO NO NO NO Nu tuber of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2013 Hat 08 12:41:~8 PH JUDITH R. PRSCRLE CLERK OF SUFFOLK COUNTY L D00012722 B 962 DT~ 12-17411 Deed/Mo~gage Instrument Deed/Mo~gageTax Stamp I Recording /Filing Stamps 3 I FEES Page / Filing Fee Handling TP-584 Notation CA-52 17 (County) EA-5217 (State) R.P.T,S.A, Corn m. of Ed. Affidavit Certified Copy NYS Surcharge Other 4 IDist. ]000[ Real Proper{7 Tax Service Agency 20. O0 SubTotal 5. O0 15. O0 Sub Total Grand Total HI'~' 13006462 zooo z~5oo 0900 OlZOOO 1000 11500 0900 014000 Mortgage Amt. .1. Basic Tax 2. Additional Tax Sub Total SpecJAssit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointmen~7~__ Ira nsfer Tax ~ 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 $ -0- CPF Tax Due $ -0- Verification .... / Improved__ 6'-- -- - ~ Satisfactions/Discharge;/;;l;as~s~is~rl~UPeRN~-~J(~ners Mailing Address Vacant Land __ I Marcia Z, Hefter, Esq. TD___~_ I Esseks, 'Hefler & Angel, LLP TO 16 I 108 East Main Street ---- I Riverhead, NY 11901 TD___ I I I Mail to: Judith A. Pascale, Suffolk County Clerk,I 7 I Title Company Information J 310 Center Drive, Riverhead, NY 11901 ICc. Name I www.suffolkcountyny.gov/clerk I Title # 81Suffolk County Recording & Endorsement Page This page forms part of the attached by: Estate of J. Parker Wickham Executor's Deed (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO IntheTOWN of Southold Jay P. Wickham, Leigh Penny Allocca and Stacy In the VILLAGE Ann Sheppard or HAMLET of Mattituck BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 28th day of February , 2013 BETWEEN JAY P. WICKHAM, residing at 50 Park Avenue, PO Box 1653, Mattituck, New York 11952, LEIGH PENNY ALL0CCA, residing at 160 Park Avenue, Madison, New Jersey 07940 and STACY ANN SHEPPARD, residing at 200 Airway Drive, Mattituck, New York 11952, as co-executors of the last will and testament of J. Parker Wickham, late of Mattituck, Suffolk County, New York, who died on April 22, 2011, party of the first part, and JAY P. WICKHAM, residing at 50 Park Avenue, PO Box 1653, Mattituck, New York 11952, LEIGH PENNY ALLOCCA, residing at 160 Park Avenue, Madison, New Jersey 07940 and STACY ANN SHEPPARD, residing at 200 Airway Drive, Mattituck, New York 11952, as tenants in common, party of the second part, WITNESSETH, that whereas letters testamentary were issued to the party of the first part by the Surrogate's Court, Suffolk County, New York, File No. 2011-1931 on May 26, 2011, and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of No Dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees 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 at Mattituck, Town of Southold, Suffolk County, New York, more particularly bounded and described on Schedule "A' attached hereto and made a part hereof. 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 distributees 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. Subject to the trust fund provisions of Section 13 of the Lien Law. 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 aboue written. IN PRESENCE OF: Estat~f J. Parker Wickham Lei.~ ~n~)~'-y Al~r,0cc~,a, Co-~cutor ~acy nn Shep~, Co-Executor TO BE USED ONLY WHEN THE-~,CKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of Suffolk ss: Onthe 4th dayof February in the year 2013 before me, the undersigned, personally appeared JAY P. WICKAHM 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 State of New York, County of Suffolk ss: On the~ day of Yebruary , in the year 201'3 before me, the undersigned, personally appeared STACY ANN SHEPPARD 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), that he/she/they executed the same in his/her/their capacity(les), and that by his/her/their~sigrm{ure(s) on the instrument, the and that by his/her/their signature(s) on the instrument, the individual(s) oFthe person uporT'oehalf of which the individual(s) individual(s) or the person upon behalf of which the individual(s) acted,~te"d the instrum~l~. / acted, exec~ed the instrument. /(signature a~d'o~flce of ir~dividual~aking ~i~iI~nI~alI~N~E.R (signature and o~e of in~~ent) { NOtmY PubllO. State of New Y~ .__ eua. llfl~_ in. ,~..~ _.. NO. 40504P..5 Suffolk ~ot. lrlt~ ~omm~s~on. State of New Jersey County ~.,b~il~ls$1on Expll'e8 Fat} ~ ss: On the~,=,~)4~ ~ day of February in the year 2013 before me, the undersigned, personally appeared LEIGH PENNY ALLOCCA 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 instnJment, the individual(s), orthe person upon behalf, of which the individual(s) acted, executed the instrument, and that such individual made such appearance before th.e~ndersi~ in t~ City cf M:.'T.?_, ~,~,~ nf New J~rsey. <signature and o~ce of indi~l~l ~,~ledgment) I :. My Commission Expires Jan,~8, 2018' SECTION BLOCK EXECUTOR'S DEED LOT Title No. COUNTY OR TOWN ,lay P. Wickham, Leigh Penny AIIocca and Stacy Ann STREET ADDRESS Sheppard, Co-Executors of the Estate of J. Parker Wickham T,-, COMMONWEALTH LAND TITLE INSURANCE COMPANY STANDARD FORM OF NEW YORK eOARD OF TITLE UNDERWRITERS RETURN BY MAIL TO: MARCIA Z. HEFTER, ESQ. ESSEKS, HEFTER & ANGEL, LLP PO BOX 279 RIVERHEAD, NY 11901-0279 SCHEDULE A PARCEL I: Airway Drive- SCTM #1000-115.00-09.00-014.000 ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument at the intersection formed by the westerly side of Airway Drive (the parcel being described herein) and the southerly side of New Suffolk Avenue, which point of beginning marks the northeasterly comer of premises owned by Michael J. and Stacy A. Sheppard: From said point of beginning running thence South 04° 09' 36" West 211.50 feet along said property of Michael J. and Stacy A. Sheppard to a monument; Thence the following three courses and distances along property owned by JLU, LLC; 1) South 80 57' 46" East 368.10 feet to a point; 2) South 63° 20' 14" East 356.15 feet to a point; 3) North 26° 39' 46" East 49.50 feet to a point and lands now or formerly of FJ Gerard Holdings, LLC; Thence North 50° 15' 05" West 330.62 feet along said lands of FJ Gerard Holdings, LLC to a concrete monument and lands for or formerly of the Edith A. Wiekham By-Pass Credit Trust; Thence North 3° 58' East 556 feet along said lands of the Edith A. Wickham By-Pass Credit Trust to a concrete monument on the southerly side of New Suffolk Avenue; Thence westerly along the southerly side of New Suffolk Avenue 50 feet more or less to a concrete monument, the point or place of beginning. Said above described premises is known as Airway Drive. BEING AND INTENDED to be a portion of the land conveyed to Cedric H. Wickham and Claretta S. Wickham, is wife, by deed dated January I, 194l and recorded in the Office of the Clerk of the County of Suffolk on December 16, 1946 in Liber 2660 of conveyances at page 69. PARCEL II: Right-of-Way - SCTM #1000-115.00-09.00-011.000 ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a monument set in the westerly side of Maratooka Road at a point where the said westerly side of Maratooka Road is intersected by the division line between the premises about to be described on the North and land now or formerly of Frank Kujawski, Jr. and Susan Kujawski on the South: From said point of beginning running thence South 68° 28'40" West 320.10 feet along said lands of Frank Kujawski, Jr. and Susan Kujawski to a point and lands ofJLU, LLC; Running thence in a northerly direction 45.50 feet more or less along said lands of JLU, LLC to a point and lands now or formerly of John Tandy and Barbara Tandy; Running thence North 84° 05' 40" East 300.45 feet along said lands of John Tandy and Barbara Tandy to a monument set in the westerly side of Maratooka Road; Running thence in a southerly direction along the westerly side of Maratooka Road 45.50 feet more or less to a monument, the point or place of beginning. INS'IRUCTI ONS(RP-52 I?-PD F-INS): www.omutata.ny.us  New York State Department of I Taxation and Finance I Olfice d Real Prope~'y Tax Services RP- 5217-PDF ,/3--~..1,(./~ ~ Real Prope~j Trarmfer Report (8/10) 1. Pr0l~fly No P. LoeaUon Airway Drive and ROW Southold Macti=uck 11952 Wickham, Jay P. Buyer Allocca Leigh Penny 4. IndIMM the number of Almlmlnt 2 # of Parcels ROfl parr. eM traneMrmd o~ the dM __ S.D~d 0 X __ OR Propel~d · ~ FEET · n~Pm Wickham OR [] Par~ Of a Pen~l (Only II Pair of I Pe~el) Check ec they eppW: 4A. Planning Sa~rd vath SubdM~I Authemy Exlsm 0.00 4B. Sul0d,i~ Ai09roval web Required for Transfer 4C. pOICel Appi'Oved for Subdivleion with M~p provided Esta=e of J. Parker [] [] Name LIST ~ ~'. Select the deacdpUon which irleat accurately deecdbes the eeo of the properly it the Ume of Bile: D. Non-Residemla] YacanL Land Check the M)xel below II they apply: 5. Ovmershlp Type la CondQmmlum [] 9. New Co~at~ ~ a V~nt Land [] 10A. Properly Loeathd within ~m Agllcultuml Dlstfk~ [] t0B. Buyer r~ a disdeaum no~ indicnting that tho p¢oporly i8 in on [] AGricultural Qmld~ ISALE INFORI~TIONI '13. Full Sale Pr'Ma 0.00 Furl Sale P~ce ia ~e ~1 ~nt ~ ~ ~e ~ in~dl~ ~al plOW. ~il ~y~t ~ ~ In the ~ ~ Msh, 0~er pm~ ~ ~s. ~ ~e m~u~n ~ 14. Indlr.~te tho value of pemonol pml~d~ IKludnd In thl lale .00 15. Check efta or mm o1 these condlUons u applk, lbM to t~nafon IA. Sal~ ~ R~l~tiv~ ~ Fommr Rolecves B. Safe belween Related C4xq~anlea or Parbmrs in Business. C. One of the Buy'ere ia oleo o Seller O. Buyer or Salker I~ Oovemment Agency o~ Lendin9 Institution E Oee~ 'l~pe not W~rmnly er Bargain and Sale (Specify Salow) F. Sole of Fraclio~ol m' ~ than Fee Interest (Spe~ly Below) G. 8~n~Gant Change In Properly Between Taxable Stntua and Sale Dates H. Sale Of Business.~s IncJuded m Sake PI~a I, Other Unusual Factors AIfoc*Jng Sale Pl'k:e [Specify Below) J None Comment(l} Oll Conntbofl: IASSESSM:ENT INFORMATION - Data shouM reflect the latest Final Assessment Roll and Tax Bill 15. Year of Maec~ment Roll kom which IofOnl~q~on token(YY) 11 '17. ToWI Assessed Volue 'lB. Property Class 311 '19, 8~hool Dl~tft~t fram "20. Ton Mop IdeofJfler(l)~Roll Identiflldl) (If mom than four, -,tEach ahect with miditloflBI identifier(i)) 1000-115.00-09.00-011. 000 1000-115.00-09.00-014. O00 2OO Matticuck-Cutcho~ue ICERTIFICATION I Certify that Ill of UIB bOll of Infofl~atlon entered on thio ~orm Ire tel lfld COJTect (to the bait Of my knoofedge end belJof) end I undereMnd that the nmklng of any Mliful foiea statement of ~lmorlml fact hemmln subject me to thl nrnvlelofln ef thUaflll.lmw, rmla~lvo to the making and firing of Mile Inil~Jmenle. / SELLER SIGNATURE BUYER CONTAG.T_IIJ FORMATION \~--~l _ _ ".~"T~J ""-~. ' ".~J --~-.." 'J'."'~'-'"~.~, ~.~'~'~'~ ""-..u~'~.".:'' ~u.F.~ ~'A~ BUYER S,~NATUR: .O&Ti~ Wickha, Jay P. -- ~/. /_ (6311 298-218 Hefter Marcia Z. (631) 369-1700