Loading...
HomeMy WebLinkAboutL 12758 P 457 11111111 1111 IIIII 11111 IIIII IIIII IIIII IIIII Illll 1111 IIII 1111111 IIIII IIIII 11111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 12/30/2013 Number of Pages: 7 At: 01:33:35 PM Receipt Number : 13-0166895 TRANSFER TAX NUMBER: 13-14813 LIBER: D00012758 PAGE: 457 District: Section: Block: Lot: 1000 087.00 02.00 018.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $440,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $35.00 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 $120.00 NO Transfer tax $1,760.00 NO Comm.Pres $5,800.00 NO Fees Paid $7,890.00 TRANSFER TAX NUMBER: 13-14813 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 10 7 A. RECORDED 'GI3 Dec 0 01:33.35 PM Number of pages JUDITH A. PASCALE • CLERK OF SUFFOLK COUNTY This document will be public LDP 45 758 record. Please remove all P DTI 13--14 14813 Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed I Mortgage Tax Stamp RecoMng 1 Filing Stamps FEES Page / Filing Fee Lo M Mortgage Amt, 1. Basic Tax _ Handling 20. 00 2. Additional Tax _ TP-584 5-- Sub Total Notation SpecJAssit. EA-52 17 (County) 5 or Sub Total Spec. /Add. _ State) TOT. MTG. TAX I1 R.P,T.S Dual Town Dual County .A. -~'I !L Held for Appointment Comm. of Ed. 5. 00 ~ Transfer Tax Affidavit Mansion Tax Certified The property covered by this mortgage is Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. . Sub Total o ~P~ l YES or NO Other Grand Total J J~ If NO, see appropriate tax clause on page # of this instrument. JA 12 -13 4 APOD RPrtintl'nw Block OZ-00 Lot I ,0 5 Community Preservation Fund Real Propel 13035842w Co sideration Amount $ C .Tax Servir aAld Ve fiat <TM ; I111111I1lIIIIII1111IlRlllllllllllf IlQlllllllll CPF Tax Due $ Improved 6 g Address Imp RECORD & RETURN TO: Vacant Land D f~) ! s-eri / L L_ r TD CIL- 33?ki qS MOI'V) iCoa l P© &Z -~D (o / TD cu~" cl 3r) TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title COm an In ormation 310 Center Drive, Riverhead, NY 11901 Co Name Y) www.suffolkcountyny.gov/clerk Tide # 8 Suffolk. Count Recording & Endorsement Pa e This page forms part of the attached ct SO l made by: ~I rO- IF Y TYPE OF INSTRUMENT) Q rl Th~ke,,premises herein is situated in SUFFOLK COUNTY, NEW YORK. SOS K. I.U l i ckta e, i V- JI~Lc I v+b C T In the TOWN of r In the VILLAGE or HAMLET of ' td/p BOXES 6 THRU S MUST BE TYPED ilk PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. IL0101..10108kk (over) pT S Doc ID: 13035842 R DTY A ` 7-DEC-13 Tax Maps District Secton Block Lot School District Sub Division Name 1000 08700 0200 018000 1000 08700 0200 045000 SOUTHOLD CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of December, 2013 BETWEEN CATHERINE WHITE, residing at 215 Lakeview Avenue, Rockville Centre, NY 11570; MAUREEN GIANOLA, f/k/a MAUREEN$ SODOKOV, residing at 393 Locust Street, South Hempstead, NY 11550; EILEEN JAHN, residing at 36 Liberty Avenue, Rockville Centre, NY 11570; MARY SCHMELING, residing at 548 Irene Street, South Hempstead, NY 11550; JOHN J. WHITE, JR., residing at 3212 Crosshill Court, Prospect, KY 40059; JOSEPH K. WHITE, residing at 16 Starks Place, Lynbrook, NY 11563; MICHAEL J. WHITE, residing at 119 Pine Street, Garden City, NY 11530; JEAN MARIE MACKEY. f/k/a JEAN MARIE WHITE, residing at 215 Mountain Brook Drive, Cheshire, CT 06410; and CATHERINE BYRNE, f/k/a CATHERINE A. WHITE, residing at 7 Beverly Road, Rockville Centre, NY 1157 `LO party of the first part, and RUSSELL CHERKES and CHRISTINE CHERKE both residing at 143 Atlantic Place, Hauppauge, NY 11788 l party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN and no/100ths ($10.00) 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, SEE SCHEDULE "A" ANNEXED HERETO AND MADE A PART HEREOF BEING AND INTENDED TO BE the same premises conveyed to the parties of the first part by deed made by Catherine White dated December 30, 1992 and recorded in the Suffolk County Clerk's Office on January 12, 1993 in Liber 11605 Page 418 (as to Tax Lot 18) and the same premises conveyed to Catherine White by deed made by Stella T. Smith and Henry P. Smith, as Co-Executors of the Last Will and Testament of Henry J. Smith, deceased dated January 24, 1989 and recorded in the Suffolk County Clerk's Office on February 27, 1989 in Liber 10806 Page 281 (as to Tax Lot 45). 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" 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 P ES CE OF: CATHERINE WHITE MARTIN D. FINNEGAN Notary Public, State of New York -r No. 011`6056707 MX~__ Qualified it Suffolk Couniy Commission Expires March 26, 20 MAUREEN G AN f/k/a MAUREEN SODOKOV (I~ E EN JAHN MARY Soh rn 1,^g IS JOHN J. WHITE, JR. #Q, a JEAN MA E WHITE , fl4 C THERINE BYRNE, fl CATHERINE A. WHITE TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE -is ,eaw-~, GL Z-, a 1 t State of New York, County of-Nessau ss: State of New York, County of Nassaa ss: On the (day of December in the year 2013 On the )a y of December in the year 2013 before meet-he undersigned, ersonall a ea d C %ER Nr e me, the undersigned, personally appeared MAU EN WHITE f J.IV~QriNOLA, f/kla MAUREEN SODuki r- personally known to me or proved to m on thb personally known to me or proved 1:6 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 to me that he/she/they ex same in his/her/their me that helshe! cuted the same in his/her/their capacity(ies), and that y hi rlthe signature(s) on the capacity(ies) nd t by lherltheir signature(s) on the instrument, the individu s), he rso upon behalf of which instrument he r s or a person upon behalf of which the individual(s) acted, axe ted the ins nt. the individ s) acted, exec the instrument. (signature and off ndividual taking acknowledgment) (signature and office of individual taking acknowledgment) MARTIN I). FINNEGAN MARTIN D. FINNEGAN Notary Public, State of New York Notary Public, State of New York No,. 01 F16056707 No. 0I F16056707 Qu2!ii!ed in Sufio!k County, Qualified in Suffolk Countyy Commission Expires March 2u, 20 L Commission Expires March 26, 20 ACKNOWLEGMENT IN NEW YORK STATE (RPL 309-b) State of New York, County of assa tK ss.: On the 1-5day of December, 2013 before me, the undersigned personally appeared, EILEEN JAHN 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(ies), and that by his/her/their signatu s on t instrument, the individual(s), or the person upon behalf of which the individual(s) acted, exec a inst ment. NT UBLIC MARTIN D. FINNEGAN Notary Public, state of New York No. 01 FI6056707 Quariliod in 9ufiolk Coifntyy Commission Expires March 26, 20 ACKNOWLEGMENT IN NEW YORK STATE (RPL 309-b) v ~ ~E< State of New York, County of ? asmu ss.: On the I day of December, 2013 before me, the undersigned personally appeared, MARY SCHMELING 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(ies), and that by his/her/their signatpe son a instrument, the individual(s), or the person upon behalf of which the individual(s) acted, ex ted t ins wnent. NO UBLIC Notary Pu biitate of New York No. 01 F16056707 Oualilied in Suffolk Count yy Commission Expires March 26, 20 L (3~ ACKNOWLEGMENT IN NEW YORK STATE (RPL 309-b) State of New York, County of Suffolk ss.: On the 1 day of December, 2013 before me, the undersigned personally appeared, JOSEPH K. WHITE 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(ies), and that by his/her/their signature(s instrument, the individual(s), or the person upon behalf of which the individual(s) acted, execute t ment. NOTARY PUBLIC MARTIN D. FINNEGAN Notary Public, State of New York No. 01 FIG056707 Qualified in Suffolk County Commission Expires March 26, 20 J ACKNOWLEGMENT IN NEW YORK STATE (RPL 309-b) State of New York, County of Nassau ss.: 5lr- On the day of December, 2013 before me, the undersigned personally appeared, MICHAEL J. WHITE 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(ies), and that by his/her/their signature s nstrument, the individual(s), or the person upon behalf of which the individual(s) acted, exe d the ins ent. N PUBLIC MARTIN D. FINNEGAN Notary Public, State of New York No. 01 F16056707 Qualified in Suflolk Countyy Commission Expires March 26, 20 , ACKNOWLEGMENT IN NEW YORK STATE (RPL 309-b) State of New York, County of Suffolk ss.: On the (sday of December, 2013 before me, the undersigned personally appeared, CATHERINE BYRNE, f/k/a CATHERINE A. WHITE 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(ies), his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf o hich the in vidual(s) acted, executed the instrument. NOTARYARVEIPtyC M NP:EGAN Notary Public Stale of New York r< 7 No 0)FI-r56707 Quakhod +r. 6'uffJ;, Co.mly ~ Commission Expires March 20, 20 - C~) Fidelity National Title Insurance Company TITLE NO. F13-7404-92787-SUFF SCHEDULE A-1 (Description) AMENDED 12/13/13 ALL that certain plot, piece or parcel of land, situate, lying and being at Southold, Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. l3 and the park on map entitled "Map of Nunnakoma Waters at Southold, N.Y." filed in the Office of the Clerk of the County of Suffolk on July 9, 1968 as Map No. 5126, bounded and described as follows: BEGINNING at the northwesterly corner of Bow Road and Tepes Trail; RUNNING THENCE North 62 degrees 40 minutes 30 seconds West, 126.42 feet; RUNNING THENCE North 0 degrees 48 minutes West, 40.00 feet; RUNNING THENCE North 89 degrees 12 minutes 00 seconds East, 240.00 feet THENCE North 04 degrees 07 minutes 10 seconds West, 18.00 feet to a point; THENCE North 83 degrees 59 minutes 50 seconds East, 20.00 feet to a point; THENCE South 08 degrees 29 minutes 40 seconds East, 120.45 feet to the Northerly side of Bow Road; TI4ENCE South 89 degrees 12 minutes 00 seconds West along the Northerly side of Bow Road, 163.51 feet to the point or place of BEGINNING. THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which by law constitute real property. FOR CONVEYANCING ONLY.- Together with all the right, title and interest of the party of the f rst part, of in and to the land lying in the street in front of and adjoining said premises. SCHEDULE A-1 (Description) Rev. (03/04) 11 ~f F' BARGAIN AND SALE DEED DISTRICT 0 SECTION 08 087.00 WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 02.00 LOT Title No. 018.000 & 045.000 LAWRENCE MARKS & MARION MARKS COUNTY OR TOWN TO STREET ADDP14 $rded at Request of LUCIE HARRIS COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAII TO- STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by OLSEN & OLSEN, LLP, ESQS. P.O. BOX 706 1* Commonwealth Cutchogue, NY 11835 A I.ANDA-CA COMPANY COMMONWEALTH LAND TITLE INSURANCE COMPANY W U LL 0 0 2 O K O U W R' LL W N 7 K O LL W U a a N N_ 2 H W a w N INSTRUCTIONS(RP-5217-POF-INS): www.orps.state.ny.us aFOR WUNTY USE ONLY C Q New York State Depaidtfient of ct. SWIB code I Z r ~6 19, 1 I Taxation and Finance 02. Date Dead Recorded I l a / 3 0/ ogee m Real Property Tax Services • D RP- 5217-PDF C3. Book I/, t2 cis. Page Real Property Tranafor Report (6110) rROPERTY INFORMATION 1.Propeny 230 & 150 Bow Road Location • aTxEErwweR • sr,EFrrwE Southold Southold 11971 -011 ORTOxx Vsu6E • am CME 2. Buyer Cherkes Russell Name -.WNUF6 - FNSr RL% Cher vsr kes Christine Q 1 7. Tax Indicate where qre ax Me am to be sent r ~.Y" t \ 1 I stake I other flu'm buyer etldmJser~(,ayL'~PURGm M ldm) J//uer ~r ~ (f~ ~ FPMT W M A ~ J ~Q Address f Y 7Y ' 10-6q Y ~4 l J~ La~Y'V~-C. / ll 7C1O STIEEfmateER xaLE "Lm ORi n STATE ZPGWE 4. Indicate the number of Assessment 2 Pan at a Parcel (Onh' II Pan of a Parcel) Check as they apply: Roll parcels transferred on the deed A M Parctls OR ? ? 4A Planning Board with Subdiviabn Aulhml fy Exists a. Dead X( OR 0.54 40. Subdivision Approval was Required for Transfer ? Property •F=UFEET DEPTH 'ACIEa Six. 4C. Parcel Apprcved for SuhdMabn with slap Provided White A Catherine e. Sailor err po cl~ FIRST WT F '7. Select the description watch most accurately describes the Cheek the xes below is they apply: use of the property at the time of solo: a. Ownership Type Is Condominium ? A. One Farnily Residential a. Now Construction on a Vaeard Land ? 10A. Property Located within an Agricultural District ? 108. Buyer received a disclosure notice Indicating that the property Is m on Agricultural District ? SALE INFORMATION is. Check one or more afthese conditions as applicable to transfer. A. Sate Between Ralothms or Former Relatives 11. sale Contract Date 11/07/2013 B. Sale between Related Companies or Partners In Business. -7 C. Ono of ate Buyers is also a Seller ' 1Z. Date M SEINTmMhr v 3 D. Buyer or Sailor Is GovemmeN Agency or Lending Institution E. Deod Type not Warranty or Bargain and Sale (Specify Below) F. Sale of Fractional or Less than Fee Interest (Specify Below) •12. Full Solo Price 440,000 .00 G. Significant Change in Property Between Taxable Status and Sale Dates N Sale at Business Is Included in Sole Price ( Full Sato Price 6 the total amount pail for the property Including personal property. I. Oiler Unusual Factors ARacting Sale Price (Specify Below) This payment may be In the form of cash. other property or goods. or the assumption of J. None mortgages or other aNlgati s.)Phase rowed h fhe nearest vmole dab, ornowd. Comment(s) on Condition: 14. Indicate the value of personal property Included in the ash 0 .00 ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment roll and Tex Bill 16. Ysar at Assessment Roll f ram which lnfib mation taken(YY) 12 117. Total Assessed Value 4 , 55 0 •1e. Properly Class 210 _ he. School District Name Southold '20. Tax Map Idend ler(sMRoll ld@MM@r(s) (B more then four, attach sheet with edda)onal Idendkr(s)) 0 1000-087.00-02.00-016.000 1000-087.00-02.00-045.000 CERTIFICATION I Candy gat all of the Now of Information entered on a& farm are true and correct its the beat of my knowledge and bellef) and 1 understand that the making of any willful lake statement of material fact heroin subject me to Napsevhlees of DOIJaw.mhtiw to the making and III Trip of false Instruments. e:eh r ee SIB BUYER CONTACT INFORMATION 1/11 (Erdw rdernaam for ft titer. Note: It buyer IS LLC.sakdy. anct atarr, - p, -1, )ord risk wq=V. maw a Y i W" he it not an ln*Admegos or saw". am a remand mnct Morahan Man r m s" t"•en/~L.a/M!/Lw-. Il/r I a Owry who tar arewerY+meons rLPmngnw uanW mat eeaFftW. Typo OF PHN d=ry.) SELLRmrlwimE DATE Cherkee Russell k •umwrE FaSTMWE A11 'MEa- TnFAmYEaYEER OUR --1a c ( o '8 ET 'SrRE taRE ft ~ I I ~h /L eITYOR TOWN -51-ZPCOOE BUYER'S ATTORNEY Olsen David WT NAM FfWWM (631) 734-7666 41Ea CODE TELEPImI MMKRIB MORRIS I I • ~ ~230~13 ~l~~5'~ .~{S7 • KP S.:V 7 eipf G mr$ Addresses Matireen Gianola, 393 Locust Street f/lda Maureen Sodokov South Hempstead, NY 11550. Eileen Jahn 36 Liberty Avenue Rockville Centre, NY 11570 Mary Schmeling 584 Irene Street South Hempstead, NY 11550 John J. White, Jr. 3212 Crosshill Court Prospect, KY 40059 Joseph K. White 16 Starks Place Lynbrook, NY 11563 Michael J. White 119 Pine Street Garden City, NY 11530 Jean Marie Mackey, 215 Mountain Brook Drive Vida Jean Marie Wbite Cheshire, CT 06410 Catherine Byrne, f/k/a 7 Beverly Road Catherine A. White Rockville Centre, NY 11570