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