HomeMy WebLinkAboutL 12801 P 478SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 12/23/2014
Number of Pages: 4 At: 03:52:03 PM
Receipt Number : 14-0169467
TRANSFER TAX NUMBER: 14-13666 LIBER: D00012801
PAGE: 478
District: Section: Block: Lot:
1000 108.00 03.00 002.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
JUDITH A. PASCALE
County Clerk, Suffolk County
Exempt
Exempt
Page/Filing
$20.00
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
RFT
$60.00
NO
Transfer tax
$0.00
NO
Comm.Pres
$0.00
NO
Fees Paid
$255.00
TRANSFER TAX NUMBER:
14-13666
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
,. 7172
RECORDED
i
2014 Dec 23 03:52:03 Pt -1
JUDITH A. PASCALE
Number of pages
CLERK OF
SUFFOLK C OU14T'Y
L D00012801
This document will be public
P 478
record. Please remove all
DT# 14-13666
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
3 FEES
Page / Filing Fee
Mortgage Amt.
1. Basic Tax _
Handling 20. 00 2. Additional Tax _
TP -584 Sub Total
Notation _
Spec./Assit.
or
EA -52 17 (County) Sub Total r Spec. /Add.
EA -5217 (State) �� TOT. MTG. TAX
/
R.P.T.S.A. Dual Town Dual County
�
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 �O Sub Total family dwelling only.
YES or NO
Other
Grand Total If NO, see appropriate tax clause on
page # of this ins ment.
a
4 1 Dist. 10 14036647 1000 10800 0300 002000 100 5 Community Preservation Fund
Real } (gyp r s A III�III�I Illllllll Illllllilllll IIIII�IIIII Consideration Amount
Service
-U-
Tax Servtce LWI
Agency 23 -DEC -7 CPF Tax Due $ -0-
Verification
-- _ _ _ .- _ - Improved X Res
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: Vacant Land
TD 10
LARK & FOLTS ESQS
PO BOX 973 TD
CUTCHOGUE NY 11935
TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901
Q2. Name N/A
www.suffolkcountyny.gov/clerk Title # N/A
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Executor's Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
DAVID L. STEELE, SR. AS EXECUTOR OF THE The premises herein is situated in
LAST WILL AND TESTAMENT OF JEANNE C. TUTHILL SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
DAVID L. STEELE, SR. and In the VILLAGE
SHERRY R. STEELE or HAMLET of Mattituck
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
V-OM..10108kk (over)
Page 1 of 4
Fort 8005-A — Executor's Deed — Individual or Corporation (single sheet)
No N.Y.S. REAL ESTATE TRANSFER TAX REQUIRED
THIS INDENTURE, made the 23rd day of December , in the year 2 014,
BETWEEN
DAVID L. STEELE, SR., residing at 107 Elijah's Lane, Mattituck,
New York 11952,
as executor of the last will and testament of
JEANNE C. TUTHILL , late of
Suffolk County , deceased,
party of the first part, and
DAVID L. STEELE, SR. and SHERRY R. STEELE, his wife, residing at
107 Elijah's Lane, Mattituck, New York 11952,
party of the second part,
WITNESSETH, that the party of the first part, to whom letters testamentary were issued
by the Surrogate's Court of the State of New York for the County of Suffolk on
August 21, 2014,
and by virtue of the power and authority given in and by said last will and testament, and in consideration of
partial distribution pursuant to paragraph THIRD of Last Will and Testament of Jeanne C. Tuthill dollars,
, 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,
lyingandbeing at Mattituck, Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
&� BEGINNING at a monument on the easterly side of Elijah's
Lane, at the intersection of the easterly side of Elijah's Lane
and the southwest corner of the property about to be described;
from said point of beginning running thence along the easterly
side of Elijah's Lane North 25' 11' 20" West 150.00 feet to land
now or formerly of D & S Hayfields LLC; running thence along said
last mentioned land the following three (3) courses and distances:
(1) North 64° 48' 40" East 226.00 feet; (2) South 250 11' 20" East
150.00 feet; and (3) South 640 48' 40" West 226.00 feet to a
monument on the easterly side of Elijah's Lane at the point or
place of BEGINNING.
Page 2 of 4
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 the 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 of, 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.
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:
p') t ItuG) L �.
David L. Steele, Sr., Executor
Page 3 of 4
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of New York, County of Suffolk ss:
On the 23rd day of December, in the year 2014, before me the undersigned, personalty appeared DAVID L.
STEELE, SR. personally known to me or proved to me on the basis of satisfactory evidence, to be the individual(s) whose name(&) is
(are) subscribed to the within instrument and acknowledged to me that (he) (she) (they) executed the same in (his) (heo Rheic)
capacity(ies), and that by (his) (her) (thein -signature(&) on the instrument, the individual(s) or the person upon behalf of which the
individual(s) acted, executed the instrument.
-1walz-17
Notary Public
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE MAAYLOUFOLTS
�Y Pubblk, Stets of New Yatk
O t FO1000o50 - SuttoAc
State of County of , ss: NoCornmisarnn E,r,••s ua.. an � ,f
On the day of in the year 20 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) (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.
ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE
State of County of , ss:
On the day of , in the year 20 , before me the undersigned, personally appeared the subscribing witness to the
foregoing instrument, with whom I am personally acquainted, who being by me duly sworn, did depose and say, that (he) (she) (they)
reside(s) in ; that (he) (she) (they) know(s) to be the individual described in and who executed the foregoing instrument;
that said subscribing witness was present and saw said execute the same; and that said witness at the same time
subscribed (his) (her) (their) name(s) as a witness thereto.
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE
*State of County of , ss:
. (or insert District of Columbia, Territory, Possession or Foreign Country)
On the day of , in the year 20 , 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) (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.
Title No.
DAVID L. STEELE, SR., AS EXECUTOR
OF THE LAST WILL AND TESTAMENT'OF
JEANNE C. TUTHILL
To
DAVID L. STEELE, SR. and
SHERRY R. STEELE
Section: 108.00
Block: 03.00
Lot: 002.000
CountyorTown: Town of Southold
RETURN BY MAIL TO
.LARK & FOLTS ESQS
PO BOX 973
CUTCHOGUE NY 11935
Distributed By Chicago Title Insurance Company
Page 4 of 4
INSTRUCTIONS(RP-5217-PDF-INS): veww.orps.stale.ny.us
'OR COUNTY USE ONLY��-� Mew York State Dep♦Rnrent of
G1. 814118 code `` � / Taxation and Finance
C2. Date Deed Recorded I 1�/�/��• / t I Office d Real Property Trac Selvic n
Q. Book 1 , rl�,0 C71a� lC4.Page . [ ? RP- 5217 -PDF
�_ +"'c r r l Real Property Transfer Report (00)
PROPERTY INFORMATION
1•PmP"V
3310
Elijah's Lane
Location
' mEET ND14EA
' errePT NAVE
❑
Southold
Mattituck 11952
NY 11952
' env OR Towv
VILLAGE • 11coOE
2. Buyer
Steele
David L. Sr.
Nome
- WTNAREFOaPArn
fibs NAVE
Steele
WTw\NE1CAspun
Sherry R.
FIRei WARE
a. Toa Ini inEe where future Tax Bills m to be said
Billing it other than buyer addreagal bottomdform) WT NAMECMPLw FROTNA6E
Addmso
STREET IeraSER And WAS
c"V ON TOWN SIAL 1rcoOF
4. Indicate the nurnber of Asoenmont 1 Pen d a parcel long If Pan of ■ Parcel) Chock n they appy:
nUERIOM.NUMORir, OMMi
6d parcels
Roll parcels tmed nsforred on the deOR
4A, Pknnirg edam with Subdivision Authority E1dsle
❑
L Dean 1.3 3
\ OR
46. Subdivision Approval was Regalmd for TransferEl
NY 11952
pro"Ity •FRONT FEET •DEPTH
-STATE •AP00K
BUYER'S ATTORNEY
sur
4C. Parcel Approved for Subdivision with Map Provided
EJ
David L. Steele Sr as Executor
of the Last Will and Testament of Jeanne C.
Tuthill
{•seller WINAa OpYPNY
enerNNIS
Nerve
WT MmEcoumpry
FINST K"
-7. Soled the description which most nCuM* describes 1M
Chock the bottom below as they appy:
use of the property at ON time of sale:
s. Ownership Type is Condominium
n
A. One Family Residential
S. Now Commotion on a vacant Land
13
ICA. Property Located within an Agncdturel Detnd
13
108. Buyer momved a disclosure notes indicating mat the property b In an
El
District
SALE INFORMATION
16.
Chock ono or mom diorama conditions as applicable to tmnefar:
�l A. Slee Between Resolves or Former Relatives
It. sale comma can N/A
S. Sale between Raised Canpenbs or Pannara in Business.
C. One of oho Summon also a Salter
• 12/23/2014_
0. Buyer or Sailer is Oovernmed Agency or Lending Institution
12. Date d SalefTranafar
E. Deed Type rout Wartardy or Sargent and Sdo (Specify Below)
F. Soto d Fractional or Lane than Fee Irdemk (Speedy Below)
Y3. Full Sale Price OD
G. Significant Change in Properly Betwaerl Taxable Status and Sete Dates
H Sok d Summon rs Wdad in Sale Price
( Fun Sale Pries is the total antoum paid for the propend including personal property.
I. Other Unusual Fadom=ng Sale Price (Spooy Below)
Ties payment may be in the form d ugh, other property or goods, or the asnemptien of
d None
mortgages orothor adgaliare.)19'ease round taata rRoved whale ckdoramounf.
Lj
`Commsm(a) on Condition:
E. Executor's Deed
14. Indicate the value of Forecast
property Included Inthe uk .00
1. Partial distribution pursuant to paragrapt
ASSESSMENT INFORMATION - Data should rafted the latest Final Assessment Roll and Tax Bill ana Tesrlm—e—KT—of
Jeanne C. Tuthill
16. Year of Asansmam Roe from which ITlfdllllaltoa talmn(YY) 14 '17. Told Assessed Value 4,400
'18. Property Clone 210 - '19. school DkMet Nome
•20. Tax Map IMrmlk4ayRdl ldentMsr(aj pf mord gran your, &duh shoat with addftbnet khntif qo))
108.-3-2
Mattituck-Cutchogue UFSD
CERTIFICATION
I Cathy that all of the Moms of l Its - an entered on this form am tab and cannot (to aim best *tiny knowledge and bebeq and 1 understand Sud the making of any wllthd
false sfafmllmtt of mMedkl foot herein subject met* Mo gM[sloasSilkp$VAUULmhOve to the making and ming of fake InMnim eft.
SELLER SIGNATURE BUYER CONTACT INFORMATION
tEraremrbasm for 11b borer. Nob. IT macer is LLCAooeq. wm meson, torp on. pm awdr omlpeM. Sacs er
a" go a rid an erwitkai eaenlm Sd1mry, glen a tone aNr mdea IManlaOan m en I:IaVdllewerRaleele
_ eC. 12/23/14 party arm mom arararmastions mprdmo" varier lnas b.wana. Type in prim nanny
Da e%T'Steele, Sr., Executor"ATE Steele David L. Sr.
BUYER SIGNATURE
• IA&T NAPE WRILT Nlllb
12/23/14
DavidL. RETSteele, Sr. *ATE
(631)
298-8237
'AREACCOE
nUERIOM.NUMORir, OMMi
107
Elijah's Lane
•SIRCET0400111A
•6TREET%AK
Mattituck
NY 11952
•GIVaTaeR
-STATE •AP00K
BUYER'S ATTORNEY
WT1alm
atm pAlb
ARshcow
Ton -HONE Hum kR (w ones"