HomeMy WebLinkAboutL 12768 P 209 �iii�E�i�i�i�iiii iEiii ii�ii iii�i iiiii i�ii����ii iii����
111111 hill Illll IIII Illl
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 03/25/2014
Number of Pages: 6 At: 10:58:59 AM
Receipt Number : 14-0036996
TRANSFER TAX NUMBER: 13-21869 LIBER: D00012768
PAGE: 209
District: Section: Block: Lot:
1000 137.00 02 .00 001.000 ,
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $308,500.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30.00 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 $1,234.00 NO Comm.Pres $3,170.00 0 NO
Fees Paid- $4,669.00
TRANSFER TAX NUMBER: 13-21869
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
17
RECORDED
Numberofpages 2014 Mar 25 10:58:59 AM
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
L D00012768
record.Please remove all P 209
Social Security Numbers DT# 13-21869
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing Fee 00 - Mortgage Amt.
1.Basic Tax
Handling 20, 00 2. Additional Tax
TP-584 Sub Total
Notation Spec.JAssit.
or
EA-52 17(County) 6-- Sub Total / Spec./Add.
EA-5217(State) TOT.MTG.TAX
„6 tdl Dual Town Dual County _
R.P.T.S.A. l V —uj 0,;:- Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax
Affidavit Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 /C� - family dwelling only.
Sub Total V YES or NO
Other /1 1_ ,,,
Grand Total d p If NO, see appropriate tax clause on
}► page# of this instrument.
�P 3-6-r
4 1 Dist. 1000 14007441 1000 13700 0200 001000 5 Community Preservation Fund
Real Property R SMI A 1111111111111111111111 1111 I Consideration Amount
Tax Service 24-MAR-7
Agency CPF Tax Due $ ---
Verification _. ._.__ ___ __ _
Improved
G Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
Mahan,Mahon,Kerins&O'Brien TD1t�-
Attention:Richard Kerins,Esq. TD
254 Nassau Boulevard
Garden City,NY 11530 --,�� TD
Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Ca.Name LandStar Title
www.suffolkcountyny.gov/clerk Title#
LT54488
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Jeffrey Hamsley&Susan Mullis ca-executors The premises herein is situated in
Estate of Paula Hamslev SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Southgld
Robert Caldwell In the VILLAGE
Phyllis Caldwell or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
aver
BARGAIN AND SALE DEED
with Covenant Against Grantor's Acts
THIS INDENTURE made the day of F4b=Lazy,- 2014, between
Jeffrey Hamsley, residing at 111 Hewlett Point Avenue, East Rockaway, NY 11518
and Susan Mulligan, residing 1911 Congress Street, Fairfield, CT 06824, as co-
Executors of the Estate of Paula Hamsley, Suffolk County Surrogate's Court File #:
2013-3134 and as Co-Trustees of the Paula Hamsley Revocable Living Trust dated
4/24/02, ("Grantor") and Robert Caldwell and Phyllis Caldwell, residig at 11
Norcross Street, Rockville Center, NY 11570 ("Grantee"). IkIl tq�
SECTION WITNESSETH, that Grantor, in consideration of $308,500.00
137 and other valuable consideration, the receipt and sufficiency of which
BLOCK is hereby acknowledged, does hereby grant and release unto Grantee
2 and the heirs, executors, administrators, legal representatives,
LOT successors and assigns of Grantee forever,
SEE SCHEDULE "A" ANNEXED
The premises herein described are and intended to be the same as those
described in deed dated 5/17/02, recorded 5/20/02 in Liber 12186 at page 824.
Said premises known as 1230 Track Avenue, Cutchogue, NY.
In addition this deed is also executed by the Grantors to correct the
conveyance of the prior deed heretofore made to the Paula Hamsley Revocable Living
Trust dated 4/24/02 which conveyed title to the Trust instead of to her as Trustee of
the Paula Hamsley Revocable Living Trust dated 4/24/02.
TOGETHER with all right, title and interest, if any, of Grantor 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 Grantor in
and to said premises,
TO HAVE AND TO HOLD the premises herein granted unto Grantee and the
heirs, executors, administrators, legal representatives, successors and assigns of
Grantee forever.
Grantor covenants that Grantor has not done or suffered anything whereby
said premises have been incumbered in any way whatever, except as set forth herein.
Grantor, in compliance with Section 13 of the Lien Law, covenants that
Grantor 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 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, Grantor has duly executed this Deed on the date first
above written.
Jeffrey"Harnsley, as Co-executir and Co-trustee
of the Estate of Paula Hartisley
SUS6 Mulligan, as Cq/e ecutor and Co-trustee
of the Estate o€Paula Ll sley
UNIFORM FORM CERTIFICATE OF ACKNOWLEDGMENT
(Within New York State)
State of New York
County of-U,4ulc ss.:
dA Atl-t�
On the 6, day of-Feb in the year 2014 before me, the undersigned,
personally appeared Jeffrey Hamsley, 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/she/they executed the
same in his/her/their capacity(ies), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument.
(Signature and office of individual taking acknowledgment)
FRANCIS ALTER
Notary Public,State of New IbA
H0.01AL6079913
Qualified in Nassau court
COMMMW Expires September 3,2014
UNIFORM FORM CERTIFICATE OF ACKNOWLEDGMENT
(Outside New York State)
State of Connecticut
County of�MF1,I) ss.:
On the eZ4k day of February- in the year 2014 before me, the
undersigned, personally appeared Susan Mulligan, 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/she/they
executed the same in his/her/4irtr/ capacity (ies), that by 4ti*/her/4heir signature(s)
on the instrument, the individual(s), or the person upon behalf of which the
individual(s) acted, executed the instrument, and th2L SUP irdividual made such
ap.n.earance before the undersigned in the C2k
ni�- -. (Ir4seft the 'ifty "or other political
subdivision and the state or country or other place the acknowledgment was taken).
S tore and office individual taking acknowledgment)
DONNA N.LYRE
NOTARY PUBUG
STATE OF CONNECTICUT
MYCOMMISSION EXPIRES MAY31,2010
Stewart Title Insurance Company
Schedule A Description
Title Number LT54488 Page 1
ALL that certain plot, piece or parcel of land,with the buildings and improvements thereon erected,
situate, lying and being in Cutchogue, Southold Town, County of Suffolk, and State of New York,
known and designated as Lot Number 56 on a certain entitled, "Map of Section Two, Property of
M.S. Hand, situate at Cutchogue, Suffolk County, NY" made by Otto W. Van Tuyl from surveys
completed March 23, 1939, and filed in Suffolk County Clerk's Office on May 12, 1939 as Map
Number 1280 and bounded and described as follows:
BEGINNING at a point on the southeasterly side of Track Avenue distant 330.00 feet southwesterly
when measured along the southeasterly side of Track Avenue from the corner formed by the
intersection of the southeasterly side of Track Avenue with the southwesterly side of Stillwater
Avenue;
RUNNING THENCE South 40 degrees 58 minutes 40 seconds East 165.30 feet;
THENCE South 50 degrees 42 minutes 20 seconds West 54.97 feet;
THENCE North 44 degrees 42 minutes 40 seconds West 164.05 feet to the southeasterly side of
Track Avenue;
THENCE North 49 degrees 01 minutes 20 seconds East along the southeasterly side of Track
Avenue 65.63 feet to the point or place of BEGINNING.
Said premises to be known as 1230 Track Avenue, Cutchogue, NY 11935.
The policy to be issued under this report will insure the title to such building and improvements
erected on the premises which by law constitute real property.
For conveyancing only: Together with all right, title and interest of the party of the first part, of, in
and to the land lying in the street in front of and adjoining said premises.
1
BARGAIN AND SALE DEED
with Covenant Against Grantor's Acts
----------------------------------------
Jeffrey Hamsley and Susan Mulligan, as co-Executors of the
Estate of Paula Hamsley, and as Co-Trustees of the Paula Hamsley Revocable
Living Trust dated 4/24/02
to
Robert Caldwell and Phyllis Caldwell
----------------------------------------
RETURN BY MAIL TO:
Richard Kerins, Esq.
Mahon, Mahon, Kerins & O'Brien
254 Nassau Blvd.
Garden City, New York
516-538-1111
INSTRUCTIONS(RP-6217-PDF-INS):www.olps.state.rly.us
FOR COUh7IX USE ONLY Now York Mlle Department of .
C1.Sw(S cod. ,9/ I Taxation and Finance
C2.Date Deed Recorded I 3�z 5/ 14 1 office of Real Property Tax Services
a" Car Y- � RP-5217-PDF
C9.Book I I, 2,-7,(p,'9 1 C4.Page 1 1!W 1p—1 I Real Property Transfer Report(8110)
PROPERTY INFORMATION
1.Property 1230 Track Avenue
I—soon
•&Ilrfifi}NUYBER •STRCET NAl1E
Cutchogue 11935
-c"dR}DwN vat rca •21PCOaE
2Buyer Caldwell Robert
Name
•LAST WYnw~ FIRST NAME
Caldwell Phyllis
W}NAYFCdx•w,r FIRST Nisei
a.Tax Indicate where future Tax Bills n to be San
Billing d olhm sbn buyer oddress(al bottom of from) LAST NkVACO lFxrc FIRST NAME
Address
mREE-NIxeER/YON CNYoRTom", STATE rr COME
4.indicate the number OF Assesamem�s a Panxlle OR E]Pct ol o Pens, (only N Portal a Parcel)Check as they apply:
. Roll panels transferred on the deed 4A.Planning Board with Subdivision Authority Exists
a.Deed \ OR 0.22 411.Subdivision Approval was Required for Transfer
Properly •Fpcet Fri. •sEFn 'ACRES
BW
4C.Forest Approved for Subdivision with Nap Fronded
Hamsley, Jeffrey
4.Seller .,Am KA&WAMWAW 'Ixsl Nwc
Name Mulligan, Susan The Paula Hamaley Trust
WT NAYaCOIVANY FIRST~
•7.select the description which most aceumby desolbes the Cheek del boxes below an they apply:
use M the properly at tine dme of sate: a.Ownership Type b Condominium El
A.One family Residential a.New Construction an a vacant Lamle El
ACA.Property LocaNO when an Agnouh"Dab et
1aB.Buyer recommit a disclosure oouce ndicating 90 the property is in an ❑
Agricultural Dorm
SALE INFORMATION 15.Check one or more of these conditions as applicable to tmnshr:
A.Selo Satesan RaWivn Or Former Relatives
11,gee Contract Dab 11/27/2013 B.Sam between Reletad Companies or Partners in Business.
C.One at the Buyers is also a Saba
2_/„ O t D.Buyer or Seller is Gowkmmm Agency or LmWlns Institution
•12.Dab of SalefTranehr J_ 1 E.Dead Type no veer arty or Bmgaln and Salo(Specify BOWS)
F.Salo of Fractional or Lou than Fee lntemd(Specify Be"
•17.Full Sale Price 308,500,00 G.Slendkam Change In Property Boom Taxable Sows and Salo Date&
M.Sale of Business a Included in Sam Price
(Full Bob Price is the Will amount paid for ale property nclutlng pemernul properly. 1.Other unusual Factors Mectirig Bob Price(Speedy Babes)
This payment may he in the tarn of rah,Other Property or goods,or the am Was of J None
mortgages or other obtgO bn&.)Pba&e mend to ft n"msr what dWlaraenaTtnt
Commngs)On Contlllbn:
14.Indicat&the value of personal G(l
property Included In Me sale
ASSESSMENT INFORMATION-Date should reflect the latest Final Assessment Roll and Tax Bill
1e.Year Of Assessment Roll from which Inhreordam bken(YY) 13 117.Total Assessed Value
•ter.Property Class 210 _ •19.School District lame 12-Mattituck
•20.Tax Map IdamlRm(syRoll Mond a(s)IS mom than four,attach ehntwkb addNonsl ktnti0er(s))
1Ono _I-ET- 0/— 0/44 ,-1CD1, 0(nrD
CERTIFICATION
1 Gerdy that all of the hems of Ire IGO *tin entered on this form are true and correct(to the bat of my km I go and bNbf)and I undembnd that the making of any willful
false stabmen of material fact homin subject me W ths.p1V21alene d tine renal law relative to the mating and Rang of hiss fnebueonb,
SELLER sIGNAT R BUYER CONTACT INFORMATION
(EMU keOmsdm fix the bnw NOS:It buyer Is IJ.Q900stl.aamdr�,borpamm,loss stars Century.alms O
way am is altan roneem Roan a fiduday,elm a Ora and OWN=krmnmm at an Ywhldusweameds
// �...!3 /�F /.Zt71 V On mmar quesdma mdaMmp aw RwWar mua be ordered TwearodmehMy.)
@(lY(=)L$RyNAT{I$8 Caldwell Robert
'Ube NAYS FWW West
•NEA CObE rELEMx lE WIlE91Ea smart
elrrkA&'MllATaRE WE
1230 Track Avenue
•STRkRT maVa.R •SMER NAME
Cutchogue NY 11935
TAVORTOM 'STATE •SPCbOE
11IME'$.ALLORM
Kerins Richard
'Air KAM 1 481,AAW
(516) 538-1111
AREACODE TELFN WY .ift raarewt