Loading...
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"