Loading...
HomeMy WebLinkAboutL 12725 P 588 1111111 IIII IIIII IIIII 1111E IIIII IIIII IIIII 11111 IIII IIII E 11111111111 IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 04/04/2013 Number of Pages: 4 At: 04:03:52 PM Receipt Number 13-0039648 TRANSFER TAX NU1~ER: 12-19453 LIBER: D00012725 PAGE: 588 District: Section: Block: Lot: 1000 117.00 04.00 035.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $415,000.00 Received the Follov~ing Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $125.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $60.00 NO Transfer tax $1,660.00 NO Comm.Pres $5,300.00 NO Fees Paid $7,215.00 TRANSFER TAX NUMBER: 12-19453 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County r ~ RE~~i~RC>E[> ~01~ apr 04 14:0:51 FM Number of pages JiiCyITH u. PaS~-:RLE I CLERY i~F SUFFOLK, GOUtdT'r' This document will be public L UiED012; ~~s record. Please remove all P S'~s Social Security Numbers oT# t2-19453 prior to recording. Deed /Mortgage Instrument Deed /Mortgage Tax Stamp Recording /Filing Stamps 3 FEES Page /Filing Fee ' Mortgage Amt. 1. Basic Tax Handling 20. 00 i 2. Additional Tax TP-584 ~ Sub Total Notation Spec./Assn. or EA-52 17 (County) ~ / ~7 _ Sub Total ~ Spec. /Add. EA-5217 (State) TOT. MTG. TAX Dual Town Dual County R.P.T.S.A. Held for Appointm nt Comm. of Ed. 5. 00 ~ ~ Transfer Tax ~ Affidavit ' + Mansion Tax The property covered b this mort a e is Certified Copy ~ or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other _ Grand Total Z/ ~ If NO, see appropriate tax clause on page # ~f this_ i9stru~ eyit~ 4 Dist. 1000 Section 117.00 Biock 04.00 Lot 035.000 5 Community Preservation /F/und Real Property 13008494 loon ia~oo oaoo 035000 Consideration Amount $~LS Verfcation ~ ~ DN A I~I~Illl~lllli»~IIIII~III~III~III~IIIIIII~I CPFTaxDue $ ~fJ_ 29 MAR-1 IIII Improved .C Satisfacti, _ _ s r 6 RECORD & RETURN TO: Vacant Land TD James Murphy, Esq. 40 Woodbine Court TD Floral Park, NY 11001 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name www.suffolkco untyny. gov/clerk Title q g Suffoll~ County Recording & Endorsement Page This page forms part of the attached Executor's Deed made bY~ (SPECIFY TYPE OF INSTRUMENT) CAROL A. LEANORD as Executrix of the The premises herein is situated in ESTATE OF CAROL BERDINKA SUFFOLK COUNTY, NEW YORK. TO In the TOWN of SOUTHOLD THE CACIOPPO LIVING TRUST In the VILLAGE or HAMLET of NEW SUFFOLK BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over NY 025 • Executor's Ueed - Individual or Corporation (Single Sheet) (NYRTU 80051 CUNSUI,T' YOUR LAWYER RRFORE SIGNING THIS INSTRUMENT -THIS [NSTRUMF.NT SHOULD RE USED RY LAR'YERS OVLY THIS INDENTURE, made thew 1 day of March , in the year 2013 IIETWEEN CAROL A. LEONARD, residing at 705 Tuthill Road, Extension, Southold, New York us executor (executrix ) of the last will and testament of, CAROL BERDINKA .late of 6390 New Suffolk Road, New Suffolk, New York ,deceased, party of the first part, and THE CACIOPPO LIVING TRUST, by Paul F. Cacioppo and Maureen Cacioppo, Trustees, with an address at 735 Jackson Street, New Suffolk, New York ' party of the second part, ~ pd ~ W ITNESSETH, that [he party of the first part, by virtue of the power and authority given in and by said last will and testament, and inconsideration of the sum of FOUR HUNDRED FIFTEEN THOUSAND {$415,000.00)----------------- 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 the 0 ~ SEE ANNEXED SCHEDULE A L O3 S'~ ~ - 'TOGETHER with all right, title and interest, if any, of the parry of the first part in and to any streets and roads abutting the above described premises to [he center lines thereof; TOGETHER with [he 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 [he 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 encumbered in any way whatever, except as aforesaid. AND the party of the first part, incompliance 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 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 W ITNESS WHEREOF, the parry of the first part has duly executed this deed the day and year first above written. IN vRt'sH:NCr: or: THE A C BE KA Carol A. Leona ,Executrix ' r USEACKNOWIF.OCMENTFORNBELOWWITNINNEWYORKSTATEONLY: USEACKNOWI~DGMF.NTFORh1BELOWWITHINNEWYORKSTATEONhY: State of New York, County of Suffolk } ss.: State of New York, County of } ss.: On the day of March in the year 2013 On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared CAROL A. LEONARD personally known to me or proved to me on the basis of satisfactory personally known to me or proved to me on the basis of sadsfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that heJshe/they executed within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacvy(ies), and that by his/her/their the same in his/her/their capaciry(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. behalf of which the individual(s) acted, executed the instrument. S tt EVEN BEBERRIN;; 3TARY PUBLIC, State of Neer Y- Nct. 01 BE5012523 Qualified in Queens County 'nmmission Expires June 15, ~ ~ ACKNOWLF.OGMEAT FORM FOR USE WITHINNEIi' YORK STATE ONLY.' ACKA'OWLF,DGMENT FORM FOR USE OUTSIDE NEW YORK STATE ONI Y: JNew Ynrk Subscribing SVimess Ar.Annwledgmem CrnificnteJ /Out of State nr Foreign General Acknnxdedgmenr CanifcateJ State of New York, County of ) ss.: ..................................................}ss.: (Complete Venue wink St¢te, CnuNry, Province or Municip¢lind On the day of in the year before me, the undersigned, personally appeared On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom i am , personally acquainted, who, being by me duly sworn, did depose and personally known to me or proved to me on the basis of satisfactory say that he/she/they reside(s) in 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 (ifthe place of residence is GI a city, include the street and street number, [he same in his/her/their eapaeity(ies), that by his/her! [heir signature(s) if art}', theregn; that he/sheJthey know(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual to be Ute individual described in and who executed the foregoing made such appearance before the undersigned in the instrument; that said subscribing witness was presets and saw said execute the same: and that said witness at the same time subscribed (loser( the cih' or other polilical.rubdivisinn and t/te stale ar country or his/her/their name(s) as a witness thereto. other place the oclawwled,~ment x~as taken). EXECUTOR'S DEED I`tDE V[DUAL OR CORPORATION TITLE NO. d ~ ~ DISTRICT / 0 or7 SECTION - CAROL A. LEONARD, as Executrix of the Bt.ocrc O Y-~a ESTATE OF CAROL BERDINKA LoT 03S%0~ Q TO COUNTY OR TOWN ~~~a~~~[Ot*-'KtO~~ THE CACIOPPO LIVING TRUST RECORDennraE~uESror Fidelity National Title Insurance Company RETORN BY MA1L TO :Y~~S~ f ~JiC.~° ~C . W U LL (S 2 O O U W Q LL W N O LL W ' U a N N_ 2 H ' W Q W N W Q . ~ File No.: 119112250012 EXHIBIT "A" The following described real property located in County of Suffolk, State of New York; being more particularly described as follows: All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, 'lying and being at New Suffolk, in the Town of Soukhold, County of Suffolk and State of New York, bounded and described as follows: Beginning at a corner formed by the intersection of the westerly side of New Suffolk Road (Fifth Street) with the southerly side of Elsie Road; Running Thence along the westerly side of,New.Suffolk Roa, south 7 degrees 05 minutes 20 seconds west,' 100.10 feet to land.now or formerly~of E. P. Horton, formerly Herbert A. Horton; Running Thence along said land north 82 degrees 57 minutes 40 seconds west, 149.01 feet to land now or formerly of G.F. Grathwohl; Running Thence along said land north 6 degrees 58 minutes 30 seconds east, 103.58 feet to the southerly side of Elsie Road; Running Thence along the southerly side of Elsie Road, south 83 degrees 37 minutes 40 seconds east, 149.24 feet to the corner aforesaid at the poinf or place of l3eginning. Property Address: 6390 6390 New Suffolk Ave, Mattituck, NY 11952 8 • ' y ' INSTRUCTIONS(RP-5217-PDF-INS):www.orpq.atale.ny.us FOR COUNTY USE f~NLY New York Slab Department of c,. suns coda I 'I, ~ , l~ ~ I Taxation and Finance C2. Date Deed Recorded I ~ / 1 / 131 C~ice of Real Property Tax Services RP- 5217-PDF Ca. Book I ~ t~l /I ~ ; I p. Pape Real Property Trens(er Report (5110) PROPERTY INFORMATION % a ~ i O O /r t•~~ 6390 Kew Suttolk Ave..^.ue • STR_ET WYEW • eT9EET NWE how Su'folk :1956 'erY«i TOWY V4/GE •IPCODE 7.BOyor '?he Cacioppo Liv'_ng Trust ~ Wmo • IASTNWE1C.OYPaNY tRf rWrE LlS: Nm[ICCrp11NY tpeT N.YE 7. Tex Indiceta whlro home Tsx Bills m b bs eeM ' Blllina a cuar than Ouyar eddreas(m bodorrt d hxm) I,wr ,,,rt FpsT ww. Address B:eEEl wreEa w+DxwL CIIYpI TBNM BT~:E aFCCaE l Indli:els Mo number M Astassmsnt 1 q d Parcra ? Pen d o Parch tt]ny H PBR of ¦ Pereep Cheek ao Noy sppy: Roll Itoreols tnnsfarrvd m Ne flood OR M. Planrne Boald with Subdiviaon Authority Erdrs a. DaoA X OR 0.35 aB. subdirttion Apprwr was Requires 1« Tranrar Prot»~ •FppaT FEET •a[p;l. •FCFLa Blal Pacr Approretl tar SuhtliMSton vdrh Map Proriasd i~~onasd Carol A., as r',xecutr_x e. SalMr .ueT MYFIC«IEIN, FpeT aFYE Nsmo 1/LSr has-rJCYWFNY FtSST NME 7. SaMet tla dsscrptlon sdrkh most aauraby daserhu Me Cheek tho bpxN 6alew n tttsy appy: uw of tM WePerb at ea emo M uM: 6.Owrerohip Type is Condamnum A. Onc Family Rtsidern ial e. haw cenrnrltion m a vents Late teA. Property LersAaa Wthin en AanraAturr Dirrid 10B. Buy« romiwe a dlxbsuro notice udicelkq thr the propMy is in an ? i. ApnuJlurr Diprid SALE INFORMATION ta. Cheek ono or more ofMnacoMltbm as applkWla mtraafer: O 1 1 B A. lisle Bmwaan RNativaa «Farnea Rrrivea 11. eel. coMnet Detr % / 2 013 B. Sale brareen Related Camlaniaa «Paurero in Butrinaw C. One d rhs Buyer. is sso aea:ler r '72. Date of SaloRronafsr 03/~.i/2013 D. Buyeror Seller is GorammeM Agency «Leneirrp ln>mtution E. Dead Type nd Yyenamy «Bargrn em Sre (spsory Below) F. Sala d FroeaorW «LeN Nan Fee IMeren ISpeay Baba) Y7. Full Sala Prkw 415 , 0 0 0 , QQ G SiprfxeM Change in Prapsrry Between Taxable Status ane Sek Dates H. Srs d Badness ie Inpudad m Srs Pria ( Ft9 Sra PfieO io the toW amount paid f« the property Indudtrg penonr Oropeny. I. Other Unusual Feaoro ARertinq Srs Pdte (Speoy Brow) This payment may be In the falrrl d osh, dher propery or gooes. «ths rwmpeon d mdtgagss «dhar abllgeliona.l PSBass /OUnd fo qa nearer wlpls doNaremount J. NoM •Cormnom(a) on Coneitlon: ta, Indleab LrO Vtlua of preanr properly Inehrdad In tM uM ~ •OO Executor ~ a Doed ASSESSMENT INFORMATION -Data should refleU dte latest Final AaseasmeM Roll and Tax Bill 78. Your d Aesoxmord Roll ham whkh hdonnatlon ukan(Yy) 3 '17. Total Anpsad Vduo 4 , 100 '1a. ProPSrhrCWa 210 _ 9a. School Dlatrkl Nana New Suffolk •ye. Tax W p IdsreMar(syRo111dsrrtlMr(q (N moro Man Iou , ameh sheaf wM additional Msnsaar[aq 1000-117.00-04.00-035.000 CERTIFICATION 1 CsrW)T Mat rl of Me Ilona of Irdormstlpn arrOSred on Nls term aro vuo and sanest pa Ma knt of my knowYdpa ant beBM and 1 urrorotand Nat Me making M airy wlllbl hka auMtaM of maurlr hd horoM auhJsd me to Ma Ipn d Me oepst hffLnlatlve M Ma maklna ane aline oTyaba InWUnanh. Estate f r (Exer Mxrneeor for sr huyar Nele ytlurerbtLC,soosry msanam,rarpmalan, pnl rtaer cmnparry. errswa alrrl C.tl I..Y1 i'. A3rtlrl seers Cr u - _r~. am o uY:e a~ ralrx: F.brtn:zr: r n M'Aba4rrrl.nY:Ja pry erle CL'I waver eusrbro naaNrq Yr vms4r mwt!» arewee type or Prue curry ) Caro~l~"~eonard, E ecutrix ME The Cacioppo Living Trust The~~ g~~1yl~.n~ Truce s~ 'um""YE naar,YYL By' ~.iAFiC.-..J[~~iy O3/ I13 •ulucprE •rtugorEwaaarE..aarool spwTYac Paul F Cacioppo Mau en Cacioppo eo Box 249 Trustee Trustee •sTrrEET NINaA •s*=EETVwE I New Suf`olk N'd 11956 error TOmr •ETATE •a GmE 13LYER'S ATTORNEY Murphy Saves I IYIT MVE •pa-rLVF. I ,516) 775-7008 MFI CCCE IfILHIetEwrmEa lE. rrrraWr I I