Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutL 12729 P 939 11111111 Ilif VIII VIII VIII VIII VIII VIII VIII IIII IIII
I Illlfl (IIII (IIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 05/16/2013
Number of Pages: 5 At: 04:37:43 PM
Receipt Number 13-0059064
TRANSFER TAX NUMBER: 12-22803 LIBER: D00012729
PAGE: 939
District: Section: Block: Lot:
1000 015.00 08.00 026.003
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $25.00 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 $0.00 NO Comm.Pres $0.00 NO
Fees Paid $260.00
TRANSFER TAX NUMBER: 12-22803
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
R.Ei:DRDEO
. 201: I'1.7y 1~ 04: j7: 43 Pt9
JUDITH a. Pf~SCHLE
Number of pages ~ L''LEP.K iJF
4UFF~]Lk. Gt]UNTV
L Di~E7C~iZr'2y
This document will be public F '~39
record. Please remove all DT# t2-12803
Social Security Numbers
prior to recording.
Deed /Mortgage Instrument Deed /Mortgage Tax Stamp Recording /Filing Stamps
3 FEES
Page /Filing Fee ~s= Mortgage Amt.
1. Basic Tax
Handling za. ao 2. Additional Tax
TP-58~+ 5 ~ Sub Total
Notation Spec./Assit.
or
EA-5217 (County) G~ ~ Sub Total Ss Spec./Add.
EA-5217 (State) ~ o~ J ~ TOT. MTG. TAX
Dual Town Dual County
R.P.T.S.A. Heid for Appointment
Comm. of Ed. 5. 00 ~ Transfer Tax
Affidavit • Mansion Tax
Certified Co The property covered by this mortgage is
py or will be improved by a one or two
NYS Surcharge 15. 00 l7 ~ family dwelling only.
Sub Total O~ ~ YES or NO
Other ~ J
Grand Total a~b If NO, see appropriate tax clause on
p of this instrument.
' ~~O off- -1
Q Dist. 5 Community Preservation Fund
13009550 iooo o>_soo oeoo 02600`I3
Tax Service ~ DHO ~
Rea! Property I~~11~11~II11~~I~II~~~~ll~ll~lll~~~l~llll~l~~lf~l CPF Tax Due o5nt $
Agency
Verification 10-APR-1
_ - Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: Vacant Land
Kurt E. Johnson, Esq. TD
Montalbano, Condon & Frank, P.C.
67 North Main Street TD
P.O. Box 1070 7D
New City, New York 10956
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name None
www.suffolkcountyny.gov/clerk Title n
Nono
$ Suffolk County Recording & Endorsement Page
This page forms part of the attached Executor's Deed made
by; (SPECIFY TYPE OF INSTRUMENT)
John J. Seewald, as Executor of the Last Wili and The premises herein is situated in
Testament of Catherine Seewald, deceased SUFFOLK COUNTY, NEW YORK.
TO In theTOWN of Southold
The John J. Seewald Credit Shelter Trust In the VILLAGE
or HAMLET of Orient
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
I
EXECUTOR'S DEED
THIS INDENTURE, made the 13'h day of February, 2413, between JOHN J. SEEWALD, ~
resident at 490 Cedar Birch Lane, Orient, New York 11957, as Execator of the Last Wili and
Testament of Catherine Seewald, deceased, late of 490 Cedar Birch Lane, Orient, Suffolk County,
New York, the said Catherine Seewald, deceased having died an January 3, 2012, party of the first
part, and THE JOHN J. SEEWALD CREDIT SHELTER TRUST, with an address at clo I
Thomas A. Condon, Esq., Montalbano, Condon & Frank, P.C., fi7 North Main Street, P.O. Box
1070, New City, New York 1095b, party of the second part,
WITNESSETH, that the party of the first part, by virtue of the power and authority given in
and by said Last Will and Testament upon which Letters Testamentary were issued to the party of the
first part on June 25, 2012, and inconsideration ofZERO AND00/100 {$-0-)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 at Orient, Town of
Southold, County of Suffolk and State of New York, and being more particularly
bounded and described in Schedule "A" annexed hereto and made a part hereof.
- BEING and intended to be the same premises conveyed to Catherine Seewald, deceased,
by Deed from John Seewald and Catherine Seewald dated October 20, 1997 and recorded in the
Suffolk County Clerk's Office on January 6, 1945 in Liber D00011571 of Deeds at Page 436.
TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to
any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER
with 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 af, 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 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, 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 the same for any other purpose.
S 1FILEi19\1EEW Ai0 JOM+OEED 1RANSFER - ~0 CEDAR BIRLN LANE~EifEG VTOR'8 OEEP POC
11SS17W11
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:
. '
J HtV J. SEE ~ D, Executor of the Last Will and
estament of Catherine Seewald, Deceased
i
}
STATE OF NEW YORK
_ ss:
}
COUNTY O Q(~.~
- On the day of ?~-e~.L7 in the year 2Q13 before me, the undersigned,
a notary public in and far said state, personally appeared JOHN J. SEEWALD, 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 methat he/she executed the same in his/her
capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of
which the individual acted, executed the instrument.
C
Notary Public
GERALDINE SMALLS
Notary Public -State of New York
ND.OiSM6093325
Qualified in Queens Go n V
My Commission Expires
6'F4E81fl1EEWIA D.JONIDEED TRANd FER -NO GEDrR B~RCR iANESE%ECUTDR'S DEED.DOC
11581]018
SCHEDULE "A"
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Orient, Town of Southold, County of Suffolk and State of
New York, more particularly bounded and described as follows:
BEGINNING at a point on the westerly side of a 50 foot private road where the same is
intersected by the southerly side of land now or formerly of Taylor and the northerly side of the
herein described parcel, said point being also distant 359.61 feet southerly as measured along the
westerly side of said private road, from the corner formed by the intersection of the southerly
side of Main Road with the westerly side of said 50 foot private road;
RUNNING THENCE along the westerly side of said SO foot private road, south 10 degrees 16
minutes 20 seconds east 270 feet to the northerly side of land now or formerly of Fitzgerald;
THENCE along said land south 79 degrees 43 minutes 40 seconds west 150 feet to the easterly
side of land now or formerly of Brawner;
THENCE along said land north 10 degrees 16 minutes 20 seconds west 270 feet to the southerly
- side of land now or formerly of Taylor;
- THENCE along said land north 79 degrees 43 minutes 40 seconds east 150 feet to the westerly
side of the aforesaid 50 foot private road and the point or place of BEGINNING.
TOGETHER with anon-exclusive Right of Way over said 50 foot private road from the
southeasterly corner of the premises, northerly about 630 feet to the Main Road.
6.~FIlE5lSL5EEWAL~,JOFM10.ed Tfenllr - X90 C~mr 6irfi Lana15r1rdM ADoc
1fAfl913 200 AM
I
-X
JOHN J. SEEWALD, as Executor of the Last Will and
Testament of Catherine Seewald, Deceased
TO
THE JOHN J. SEEWALD CREDIT SHELTER TRUST
-x
RECORD AND RETURN TO:
Kurt E. Johnson, Esq.
Montalbano, Condon & Frank, P.C.
67 North Main Street
P.O. Box 1074
New City, New York 10956-8470
District 1000
Section 015.00
Block 08.00
Lot 026.003
Town of Southold
County of Suffolk
5'F4El04EEwµDJWnGEED TRANlfEll -.BO CEWII BIgCM LIWEtExEGVT011'B GEED GOL
11561D1a
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
' INSTRUCTIONS (RPar2t7aNS): www.orps.state.ny.us
FOR COUNTY USE ONLY '7 q
C1. SWIS Coda I L' + , ~ ~ ~ ,I Naw Ytxlc State tkpartmant of
Taxation and Finance
C2. Data Deed Recorded / X31 ORice of Real Property Tax Services
~~~ea,
RP- 5217
C9. Book I / 71 t~l`1 I C4. Page ~ Real Property Transfer Report (B/t0)
PROPERTY INFORMATION
t. Proporty I 490 I Cedar Birch Lane I
Lot:allon -~.~ErADAaEil-S7'ASEI
I
~ Southold bR I G-IdT _ _ _ 111957 I
CJ{Y.{Y~ rGWN KLUGE aP COaE
:t.Buyor Lhe John 3. Seewald Credit Shelter Trust I I
Kama ti3~NAMTr~ FIRer NAnE
L I I
9. Tax Indirate where fuwre Tax Bills are [o M sent
Billing If Omer man twyar address (91 bottom d term) I I I
Address nRSr
Lam+ ET NtPrtlER STREET NAME I IIY - -
Indimta Iho number of AesaaemeM (Ony If Part of a Parcel) Check M they appy:
Roll parcels transfanod on Ns dead I,~:~ J k of Parcels OR Part m a Parcel
4A Planning Board vM1th Subdmslon Au0lodry Exists
5. Dead I 4B. Subdivrsgn Approval was Required for Trenslar G
Property ~1 FEED X `err- ~ OR ~~F~ 3 ~ parcel Approved for Subdivlsbn with Map Provided
Slav
&ss0sr I ERtate of Catherine Seewald - L I
Name rASr xAMtr - r11L4t-i+ilL~~
. ~6TWWCl~W~- I I
7. Chock the boz Mlow which most aewrelaly dssedbas the use of the property at the Ome of Salo: Cheek tlw bo:n below as they appy:
8.Ownarehip Typa is Gendominium
A X One Family Resdenlial E AgdWlWrel 1 Community Service a. Ntrw Conetructlon an Vacant Land
2 or 9 Famly Resldemial F Commercial J IndusVlel 10A. Proporry Lncetod vnihln an Agrlcuaurot Dlslncl
C Rosidenkal Varanl Land G Apartment K Pudic Service t OB. Buyer received a disclosure notice indicating I-I
D Nan-Residontlel Vacant Land H Entertainment I Amusement L T'oresl that the property rs In an Agrlcullurel DislriG -J
SALE INFORMATION t S, Cheek one or more of these eonditlona os sppllu6lo ro trsnafsr:
tt. sale Comrxt Dau L /None / I A Sala Between Relatives ar Former Relatives
1lton'' e~
y ~9aer Sala eatwean Related Campanios or PaRnere m Business
C one sr the Buyers h also a salter
72. Dots of sale I Trerrofer I 2 / 13 / 2013 I D sayer or seller is Gcvemment Agenry ar Landing Insbwtion
~~Yew F. Dead Type not Wananty or Regain aril Sale (Seedy Below 1
F ' Sale of Fredbnal or Leas than Fao lntarear (Seedy Below )
79. Full Sah Prlu D G SigniRram Charge m Property Bahvean Taxable Stews and SRIe Dates
i e 0 ~ ~ H Salc of Business Is Induced m Sate Price
(Full Sale FMce rs the total amount paid rot Iho preporty intluding personal property. 1 Other Unusual Factors Atiedirg Sale Rice { Spedty BalOw )
This payment may bo in the form of cash, other property or goods. or the assumption of J Nane
mortgages or other oblgalione.l Phase round fo fhc rroamaf whob abReremounf.
- 0 0 I F.xecutor'R Deed
74. Indicate the value o1 paroonal '
I proporgr ineludod fn the eels -y- • _
ASSESSMENT INFORMATION -Dale should re0tael the latest Final Assessment Rdl and Tax Bill
1& Yaar d Assaswtwnt Roll from 1 2 17. Total Assessed Value (of all parcels in trsns_L1_ , , 7 , 6 0 , I
whkh inftMmMlon LMn I I
1B. PropsrryClass 12 1 . Oi"U 7g.9ehodDlstrlctName I Ovster Ponds _ _ I
20. Tax Map WemNlor(e) f Roll IdsntMar(a) (N moro than four, attach sheet wkh addltloml IdamiBor(s) )
11000 - 015.00 - 08.00 - 026.003 I I
I I I _ I I
CERTIFICATION
1 eertly Net ea er tae Memo d inrarnreebn emerW ee We roan aro trrr end correct I[e [M Mee er nq YrwwNaee and eelteq end 1 undwf[arel Ne[ tM nrekkg of erry wiNlel
tit efeteroeet of roeterrel fee[ henN will eue)ec[ nre is Ne ero.teione or Ne atil tsw reteUve le tM meerne aM mtna d r.t.. Ineerwserlts.
LLER I~,NATURE BUYER CONTACT INFORMATION
- ~ /3 I (ENer iNam+etlon M ux! Gryar. Nde:1f blryar ie LLC, eaasN, msedaam. mrPOration.IofNetout
wmPm+Y. estate a an4:Y elu u not an indvxWt eaeru w rwdary. usn a nsme ens mnraa in:armarion
_ _ den infinGunYmxporlsl6ls parlY vno rJn a:lsww 9uosaale rogvtling Ne trrwlar meal Ea anarad.
stra slcxAnxa: w¢ 7yae o. trdrd Nwrbd
SIGNATURE
Seewa.l.d _ I John J.
/ / j~/ ? uLST Rw~rE rwsl wuwr
6UPER SIr+1A MTE
BUYER'S ATTORNEY I r=aureER
Johnson, EBq. Kurt E. ~
wrNAwE FIRSTNAIE 490 I Cedar Birch Lade
a:REE'MlMBER RiREEr NAME
_ (845) I 634-7010 _
AREA txxNt :ELERdMEtAMnER J ~ Orient I KY 111957
NEW YORK STATE °A1'O"taws srArE lPCaot
COPY -