Loading...
HomeMy WebLinkAboutL 12738 P 546 1111111111111111 IIIII 1111! IIIII IIIII 11111 IIIII IIII III! I Illlll IIIII 11111 IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 07/30/2013 Number of Pages: 3 At: 05:45:54 PM Receipt Number 13-0093453 TRANSFER TAX NUMBER: 12-29441 LIBER: D00012738 PAGE: 546 District: Section: Block: Lat: 1000 109.00 06.00 010.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15.00 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 $5.00 NO RPT $60.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $255.00 TRANSFER TAX NUMBER: 12--29441 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ~ 1 2 ~ RE~~ORDED 2013 JuI 30 05:45:54 PM Numberof a es JUDITH Fl. PFIS~,FILE CLERK 4F SUFFOLK CdUNTV This document will be public L 600012738 record. Please remove all P 546 Social Security Numbers DT# t2-29441 prior to recording. Deed 1 Mortgage Instrument Deed J Mortgage Tax Stamp Recording /Filing Stamps 3 FEES Page J Filing Fee ~ Mortgage Amt. _ 1. Basic Tax _ Handling zo. 00 z. Additional Tax _ Tp-584 _ Sub Total Notation _ SpecJAssit. EA-5z i7 (County) _ Sub Total or Spec.JAdd. _ EA-5zi7 (State) _ ~lis~:lJi'1yA TOT. MTG. TAX _ ~ ' Dual Town _ Dual County R.P.T.S.A. ~ Held for Appointmepx~ Comm. of Ed. S . oo , ~ , U Transfer Tax 4 oe b A _ 1~~'%,N ~`r~'' Mansion Tax Certified Copy - The property covered by this mortgage is NYS Surchar e 15. oo Sub Total / or will be improved by a one or two 9 family dwelling only. Other _ Grand Total YES or NO If NO, see appropriate tax clause on a e # of this instrument. 4 Dist 5 Community Preservation Fund 13019670 iooo io9oo oeoo oiooao Real Prol II ``ii II iillll ``II~IIIl Consideration Amount $ Agency R DN A TaxServ P 7 S Illlll~l~l~~llllf~~l~l~~Ill~l~~~~ll~llul CPF Tax Due $ O Verificati 25.1UL-13 6 Satistarnons/uiscnargesJlteleasesLisfProperty0wnersMailingAddress Improved RECORD & RETURN TO: ickham, Bressler & Geasa, P.C. Vacant Land , .O. Box 14~4 I V attituck, New York ii95a D D D Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 3io Center Drive, Riverhead, NYiigoi Co. Name l wwwsuffolkcountyny.gov/derk Title # ~ ~ ~ ~ 8 Suffolk County Recording & Endorsement Page This page forms part ofthe attached Executors Deed made by. (SPECIFY TYPE OF INSTRUMENT) Frances e. Horton, Executor The premises herein is situated in ~hP SUFFOLK COUNTY, NEW YORK. Estate of Richard L. Horton Sr. TO In the TOWN of Southold Frances B. Lindsay, Janet E. Raymond, Richard L Horton 3r Timothy P. Hortonlnthe VILLAGE and Deborah A. Lutkowski Or HAMLET of Cutchogue Standard N.Y.B.T.U. Form 8005 -Executor's Deed -Uniform Acknowledgment ~ CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHpULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 6 uday June, 2013 BETWEEN FRANCES B. HORTON, as Executor and sole residuary beneficiary under the Last Will and Testament of Richard L. Horton, a/k/a Richard L. Horton Sr., who died a resident of Suffolk County, New York on September 24, 1992, admitted to Suffolk County Surrogate's as Court File No. 2012-985/A, residing at 1250 New Suffolk Road, Cutchogue, New York 11935, party of the first part; and FRANCES B. L1NDS,l~Y, residing at 2695 Cox Neck Road, Mattituck, New York 11952; JANET E. RAYMOND, residing at 23600 Main Road, Orient, New York 11957; RICHARD L. HORTON, JR., residing at 1465 Pine Tree Road, Cutchogue, New York 11935; TIMOTHY P. HORTON, residing at 1250 New Suffolk Road, Cutchogue, New York 11935; and DEBORAH A. LUTKOWSKI, residing at 380 Private Road 27, Southold, New York l 1971, as tenants in common, party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten and 00/100-($10.OOy-dollars, and to effect the distribution of the decedent's estate, and other good and valuable consideration 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 Cutchogue in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: On the East 100 feet by New Suffolk Lane; on the South 150 feet now or formerly of Lucetta Mohlfeid; on the West 100 feet by land now or formerly of George H. Case and Frank H. Case; on the North 150 feet by land now or formerly of George H. Case and Frank H. Case. Reserving to the party of the first part a life estate in the premises. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated September 17, 1949 and recorded in the office of the Clerk of the County of Suffolk on September 22, 1949 in Liber 2296 Page 268, and by deed dated November 2, 1949 and recorded in the office of the Clerk of the County of Suffolk on November 4, 1949 in Liber 3013 Page 50] . 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 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 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. The word "party" shall be construed as if it read "parties" when ever 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 QF: Frances B. Horton, Executor (/deedexHorton TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of ss: State of New York, County of ss: On the ~ fday of June in the year 2013, On the day of , in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared FRANCES B. HORTON personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged fo me that helshetthey executed the same in his/herttheir me that he/she/they executed the same in his/her/their capacity{ies), and that by hismerttheir signature(s) on the caPacity(ies), and that by hismerttheir signature(s) on the instrument, the individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which the individ I( acted, ex uted t e instrument. the individual(s) acted, executed the instrument. (signature d office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) Notary Pu lic Af3lGAILA. WICKHAM Notary No 152 464287New York Quallfled in Suffolk Courriy Commission Expires Sept. 30; TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of ,County of ss: On the day of , in the year before me, the 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/shelthey executed the same in his/her/their capacity{ies), and that by his/her/Fheir signature(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 made such appearance before the undersigned in the in (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) EXECUTOR'S DEED SECTION 109 BLOCK 6 LOT 10 Title No. COUNTY OR TOWN Southold Frances B. Horton, as Executor of the L/W!r of STREET ADDRESS Richard L. Horton, alk/a Richard L. Horton Sr., deceased TO Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RET RN BY MAIL TO: STANOARD FORM OF NEW YORK 60ARD OF TITLE UNDERWRITERS Distributed by Wickham, Bressler, Gordon & Geasa, P.C. P.O. Box 1424 Commonweal#h Mattituck, New York 11952 A LhNOAMGkIGA COMPANY COMMONWEALTH LAND TITLE INSURANCE COMPANY W U LL LL U W C LL W dJ 7 O LL W u a a N TH F W OG W N W PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS (RP-5277-INS): 111rww.orps.state.ny.us FOR COUNTY USE ONLY C~ Ct, SWt3 Code I , 3 0 I Naw York State Department of Taxation and Finance 'C2. Date Deed Recorded I O ~ / 3 O / ~ 3 I o(rce a Real Property Tax Services -'1 lav RP- 5217 C3. Book I I ~ r, ~ I C4. Page I I ~ I ' ~ I Real Property Transfer Report (BHB) PROPERTY INFORMATION t• Prel,erty l 1250 ~ New Suffolk Road I Laeetlon g EtREEI I Cutchogue I Southold I 11935 I `~~fnl'fx"syr F1'1bYw'f:es zreooE x. Buyer Ra and 7anet Name .O r Horton Timothy ut ores 0 A Tez Indieab whore fubre Tex Bills are lobo sent BIIIInp If Otlwr Non buyer address (at bottom of foml) IW _ I I AtldrNa LlS77aasE'T'WpFfan Fl~r l tTREE1 nu' Ali EM1~3fIlE I St9'bR'41f~i 19'twt7L 15R~ 4. Indlcab the number d Aseessmsnt IOnty If Part o1 s Parceol) Cftoek ee that' apply: Roll parcNS tranaArrod on the dead I 1 I a d Parcels OR Part d e Parcel ? - IA. Planning Board with SubdMslon Authoriy Eztsffi s. pr~opsrq, 100 X 150 OR I I 4B. Subdivision Approval was Requirod for Trensfor 4C. Parcel Approved far Subdlvlsion with MeP Provided glm , &seller ~ Frances B. Horton, Executor of the estate of Richard L. Horton ~r i Nemo T FIR47 Nt,aE ~ I I ~lS. IPpaEIL'nRn01v r111aT 7. Cheek the box below which most eeeurataly daaerlboe the uea of the property d the time of sale: Cheek 1M Mxw below n awy apply: ? g.Owrtarehip Typa ie Condominium A $ Ona Family Reskiendal E Agriwlturel I C«nmunky Service 9. Now ConsWUion on Vacant Lard p 2 «3 Famly Residanliel F Cdnmorcial J Itdusalal 711A. Properly Located wlthm en Agnwllurel DbtdG C ResWengal Vacam Land G Apartment Ik Public Serviw toB. Buyer received a tlisdosure notice indicating D Fort-Resdentlal Vacant Land 1•I Entenalnment /Amusement L Forest that lire property ie In an Agdwlturel DletdU SALE INFORMATION 15. ChaeN one or moro of those wndltlone as spplleablo to transbr: 77. gals ComreuY pap I / I A X Sale Behveen Relatives or Former Rebtivas ~f aei 13 Sale Behveen Related Cdnpanies «Pednere m Buarrless / ~ / / C Ona of the Buyers is also a Seller 12. Data 01 $ple I Tronefar U r Buy« or Scllor ie Govommdnt Agenq «Landing Institul'gn ~onnl E Dowd Typo not Warrenly or Bargeln antl 58b (Specify Below ) F Sale Df Fret:lbrlal «Lass than Fee Interest (Specify Below ) 73. Full Sob Prlee G Significant Cheryp In Property Between Taxable Status and Sale Dates - v o ~ • ~ I F{ solo of Business is Intludad in solo Pdea (Full Sele Pdw re tlta Wbl amount paid for the properly mcluding personal property. 1 Other Unusual Factors AEeding Selo Pries (Spatily Babw ) Thla payment may be In the form d cash. abet properly «gooda. «Ihe assumption of J fvona m«tpogea «olhor obligations.) Pbose reurrd ro fha nearest whole dogaremount. 14. Indluta Iho value of personal I J properly IRCladetl In Iho sob ASSESSMENT INFORMATION -Data should reBeU the latest Final Assessment Roll and Tax Bill 18. Year of Aseoasmont Roll kom 1~ J t7.7otal Assoosod Value (of all percale In trensfar~ 4 F C C ~ ~ which InfomTatlon taken - 78. ProperlyCless 21~J-IJ 79.SehoolDlsbtetName I Cutchogue/Mattituck I xe. Tex Map IdoMlflor(s) I Roll Idenaaor(s) (If moro than four, attach sheN with additional IdentHlor(s) ) I 1000-109.00-06.00-010.00 ~ I ~ I ~J I ' CERTIFICATION 1 PartNy that all of aN Iroma O7lrrformatlon wtlered an Ihla farm aA irrM and COIrKt Its are Mat d my krrowladtle acrd MIbQ acrd 1 urrderstmtl f1W Ne meWq a• rq wllmtl faleo atatamant M mateAal fact Mnln wla wh}el ma b tM ProrlaNrra or fire petrel law raWlva to tM maMne antl allnp M hlo Inatrunwwa. SELLER SIGNATURE BUYER CONTACT INFORMATION w ~ ~t , I I A~ Z (FmCr MomrPaan fir are buyrr. Nato: If boyar la LLG, ta~ary, MsaCInb04 rarpnrnaM, fNN work ' v~a.c~nr~-~l ~ ~ J tamMrW. er:ela «emN That is not an RdmduN epaM a fltl«isrY. earl a tame antl canlocl iNOrmeuon R RE OAIE Type er orlnt cal ~ ~ pn aruwar Yunwns reawd,q Na relater must M anrorsd. Fr$~l~~~r"8': Horton, Executor BUYER SIGNATURE l Horton I Richard II~O ~ ~ ~ IASTNNE NRST rLWE rI2&iLyE~'R SM~± TuRE ~ IMTE V Ric ar HOrt~YER'S ATTORNEY pgU,~ I TFLI-PROVE NdBkN Wickham Abigail 14_65 Pine Tree Road lAST MRME FR9T NWE STREET NIrM7CR STREETnMC 631 298-8353 ARrwcooE TEeeFrraaexuswER Cutchogue I NY I 11935 - NEW YORK STATE uTr dt Tawa STATE aF coot: COPY