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