Loading...
HomeMy WebLinkAboutL 12809 P 557SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 03/09/2015 Number of Pages: 5 At: 04:08:32 PM Receipt Number : 15-0029743 TRANSFER TAX NUMBER: 14-19749 LIBER: D00012809 PAGE: 557 District: Section: Block: Lot: 1000 063.01 01.00 028.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $325,000.00 Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $25.00 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 $1,300.00 NO Comm.Pres $3,500.00 NO Fees Paid $5,060.00 TRANSFER TAX NUMBER: 14-19749 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed /Mortgage Instrument 3 RECORDED 2015 Mar 09 04:00:32 Pig JUDITH A. PASCALE OLER.K OF SUFFOLK COUNTY L V00012809 P 557 DT# 14-19749 Deed / Mortgage Tax Stamp I Recording / Filing Stamps FEES Page / Filing Fee � Mortgage Amt. 1. Basic Tax Handling 20. 00 1 2. Additional Tax TP -584 Sub Total Notation Spec./Assit. S or EA -5217 (County) Sub Total Spec. /Add. EA -5217 (State) 'J_ TOT. MTG. TAX R.P.T.S.A. ��d Dual Town Dual County _ Held for Appointment Comm. of Ed. 5. 00 �4 fet � 3 0 0 Affidavit �. rproperty Certified Copy ered by this mortgage is oved by a one or two NYS Surcharge 15. 00 family dwelling only. — Sub Total YES or NO Other Grand Total o2(00—�Ifsee appropriate tax clause on of this instrument. -t,S 4 Dist.l )00 5 Community Preservation Fund 15003976 1000 06301 0100 0211000 ReaTaxlSenper PTS Consideration Amo$ ,� R POL A IIIIII�IIIIIIIIIIII�IIIIIIIII�IIIIIIII� Agency 3,500.00 Verificatior 18 -FEB -1 Improved X 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN T0; Vacant Land Deborah Doty, Esq. TD 670 West Creek Avenue P.o. Box 1181 TD Cutchogue, NY 11935 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name Chicago Title Services, LLC www.suffolkcountyny.gov/clerk Title a C14-7479-15853-SUFF B Suffolk County Recording & Endorsement Page This page forms part of the attached Executor's Deed made by: (SPECIFY TYPE OF INSTRUMENT) THE ESTATE OF EDWINA G. LATSCN The premises herein is situated in by John G. Latson son, SUFFOLK COUNTY, NEW YORK. CA-�t+ters TO In theTOWN of _southoia� JOAN MARIE OORTEZ In the VILLAGE or HAMLET of Southold ,BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING, over r — Executor's Deed — Individual or Corporation (single sheet) THIS INDENTURE, made the day of /9644 A" , in the year ?elo BETWEEN JOHN G. LATSON and STEPHEN W. LATSON residing at 813 Prince Street, North Carolina 27511 as executor (trix) of the last will and testament of EDWINA G. LATSON, late of Unit 16C, 2555 Youngs Ave., Southold, New York 11971 pit,e t It -w- Z-013— b deceased, haviu d'ed on 10/fi27l2013 party of the first part, and Surr•O na 13 _ tl t S JOAN MARIE CORTEZ, residing at 965 The Strand, East Marion, New York 11939 parry 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 November 14, 2013, File No. 20134148 , and by virtue of the power and authority given in and by said last will and testament, and in consideration of Three Hundred Twenty five Thousand (5325,000.00) 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, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A-] DESCRIPTION attached hereto and made a part hereof BEING AND INTENDED TO BE the same premises as described in deed made by Liber 18221 cp 128 recorded 11/20/02. re46 S44 e,Trc�r 1,ee-7n1s_-s ; s A S rnrGLE - Fnrn icy 3re�vcE . 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. lztIN PRESENCF. OF: t,,— J�N G. tATSON, as Co -Executor STEPHEN LATSON, as Co -Executor Chicago Title Insurance Company TITLE NO. C14-7474-15853-SUFF SCHEDULE A-1(Description) The Unit known as Unit No. 16C (hereinafter called the "Unit") as designated and . described in the Declaration establishing Founders Village Condominium I (hereinafter called the "Property") made by the Grantor under the Condominium Act of the State of New York (Article 9-13 of the Real Property Law of the State of New York) dated May 20, 1985 recorded in the Office of the Clerk of Suffolk County on June 3, 1985 in Liber 9801 cp 369 (hereinafter called the "Declaration") and designated as Tax Lot No. 29 on the floor plans ("The Floor Plans") of the building in which the unit is located (hereinafter called "The Building") certified by Steven G. Tsontakis, Engineer, filed in the said County Clerk's Office as Map No. 115. The buildings are shown on a site plan as filed in the said County Clerks Office as Map No. 115. The land on which the building containing the unit is located (and on which the other units forming a part of the property are located) is described as follows: ALL that certain plot, piece or parcel of land, with the building and improvements thereon erected, situate, lying and being at Southold, Town of Southold, County of Suffolk and State of New York, said property described as follows: BEGINNING at a point on the westerly side of Railroad Avenue 963.39 feet southerly from the southeasterly end of a curve connecting to Middle Road, County Road 48, said point being the southeasterly corner of land of Charnews and the northeasterly corner of the premises herein described, from said point of beginning; RUNNING THENCE along said westerly line of Railroad Avenue, two courses: 1. South 8 degrees 35 minutes 30 seconds East 60.70 feet; 2. Thence South 13 degrees 53 minutes 40 seconds East 298.50 feet to other land of Founders Village; THENCE along said other land the following seven courses and distances: 1. South 76 degrees 06 minutes 20 seconds West 270.00 feet; 2. South 25 degrees 06 minutes 20 seconds West 50.00 feet; 3. North 64 degrees 53 minutes 40 seconds West 75.00 feet; 4. South 84 degrees 21 minutes 12 seconds West 310.40 feet; 5. South 68 degrees 06 minutes 20 seconds West 210.00 feet; 6. South 14 degrees 53 minutes 40 seconds East 30.00 feet; 7. South 75 degrees 06 minutes 20 seconds West 180.00 feet to land now or formerly of Charles Witkowski; 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 first part, of in and to the land lying in the street in front of and adjoining said premises. SCHEDULEA-1 (Description) Chicago Title Insurance Company TITLE NO. C14-7474-15853-SUFF SCHEDULE A -I (Description) (Continued) THENCE North 12 degrees 29 minutes 30 seconds West along the last mentioned land 320-00 feet to land now or formerly of Daniel Charnews; THENCE along the last mentioned land the following two courses and distances: 1. North 70 degrees 05 minutes 00 seconds East 487.72 feet; 2. North 76 degrees 22 minutes 20 seconds East 567.10 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. TOGETHER with an'undivided 1/45% interest in the common elements. The Unit is intended for residential use only. THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which bylaw constitute real property. er with all the right, title and interest of the part of the fust part, of in and to the land lying FOR CONVEYANCING ONLY.'Togeth in the street in front of and adjoining said premises. SCHEDULEA-1 (Description) ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of 4kFf-b4-'e ss: On the �9- day of rP+[�}� Ii in the year A-0' before me. the undersigned, personally appeared Ip . S60N&) t ITSON , 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 signaturc(s) on the instrument. the individual(s), or the person upon ehalf of which the i ividual(s) acted, executed the instrument. .���e..A--P— PATRICIA L. FALLON Notary Public, State Of New York No. 01 FA4950146 Qualified In Suffolk County Commission Expires April 24, �-0 rS" ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year , before me, the undersigned, a Notary Public in and for said State, personally appeared . the subscribing witness to the foregoing instrument, with whom 1 am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in of the place of residence is in a city, include the street and street number if any, thereof); 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 names) as a witness thereto Executor's Deed 'Title No. C14-7474-15853-SUFF TO � TRACTS, fNCORPORATEO' 565 Stewart Avenue - Garden City, NY 1 1 530 516.663.1000 ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of S,, j ( , ss: On the 2-;, day of "�)CX^Urvr,� in the year )vlY, before me, the undersigned, personally appeared . irk . 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 f which the individual(s) actA&tAcgA0dWEWSKI instrument. / �NOTARY P OF NEW YORK NO.O.DIBA629t8A423D954 Qualified In Oswego County "4Y commission Expires April 11, 20Lf y, `5e 5 S 'r C I gar "s ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE 'State of , County of , ss: *(Or insert District of Columbia, Territory, Possession or Foreign County) 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/she/they executed the same in his/her/their capacity(ies), that by his/hedtheir 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 make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Notary Public SECTION 063.01 BLOCK 01.00 LOT 028.000 COUNTY OR TOWN OF SOUTHOLD RETURN BY MAIL TO: INSTRUCTIONS(RP-5217-PDF-INS): wh w.orps.statemy.us DR COUNTY USE ONLY`7 Youngs Ave., Unit 16C Now York State Oopartment of C1. SWRS code ��� •B:REE: NAME Taxation and Finance C2. Date Deed Recorded I 3 / J I Southold 11971 VRLAGL 'aPCaDE Otlice of Real Property Tax Services a DwLq I Q Joan Marie RP- 6217 -PDF C3. Book I C4. Page I, / , I Real Property Transfer Report (61110) PROPERTY INFORMATION I 1•P-PonY Location 2555 Youngs Ave., Unit 16C use at the property at the time of Baia: •t:RFft NYYEER •B:REE: NAME A. One Family Residential Conde tTn, (t.0 M Town of Southold •Cm Ca TDWN Southold 11971 VRLAGL 'aPCaDE 2. Buyer Cortez Joan Marie Name • WTN4EJCCMNIT nRS tU1C WT N4eADCYPSM' FIRST We 3. Tax Indrata when future Tax Bills am to be sem Bllung if other than buyer address(at bottom of form) L"T hAW-0D~ FIRST WE Address STNEETM.WERMDKWE CI-YCIITCRN V -.E ZW CCDE 4. Indicate Lha number of Assessment 1 p of Prcels r]Pad of a Parow IOny, B Part of a Parcell Check as they appy: Roll paresis transferred on the dead OR 4A. Planning Board with Subdivision Authority Exists ❑ S. Dead X OR 0.00 Property • FRDN: FEE; 45. Subdivision Approval was Required for Trander ❑ Stra 'DEPTH •ACRES 4C. Panel Approved for Subdivision with Map Provided ❑ Latson Estate of Edwina G. L Seller .LASMAUL4compas Name F.M. WE LAST NRIM MPANY FIRST NML 7. Safest the description which most accurately doaedMa the Cheek tel boost below as Bey appy: c , use at the property at the time of Baia: L Ownership Type Is Condominium A. One Family Residential Conde tTn, (t.0 M a. Now Constmwton on a Vacant Land �IfbpJT(L` 10A, Property Located wdNn an AgdtRatund Dlmlwe ❑ LOB. Buyer received a disclosure notice Indicating awl the property is In an ❑ Agricultural Disbid SALE INFORMATION 18. Chock one or mans althea conditions as applicabia totransfer: A. Sale Between Relatives at Fom1m Relatives 11. Sala contract Dab I or B. Sale between Related Companiesa nies Partners In Business. �� C. One of the Buyer is also a Salter • 13. Deb of SaloRmnsfer 02/06/2015 D. Buyer or Sesser Is Goesmmant Agency or Laking Institution E. Dead Type not Warranty or Bargain and Sale (Spadty Below) F. Sate of Fresbanei or Less than Fee Interest (speay Bobo) •13. Full Sale Price 325,000.00 G. Significant Change In Property Between Taxable Status and Sale Dabs ( Full Sala Wks is the amount paid for tel property Intledkp personalam N. Sale d Business is Included in Sole Price 1. Other Unusual Factors AReding Sale Price (Specify Below) Intons h This payment may ho In the term ash goods, a Ahs amoun tion d o mptio J. None A andothert the mote mortgages a other obligations.) A'aeae mond ro ase nsereat wade rbaaramaunf. 'Commercial on Condition: 14. Indicate the value of personal property, included In the sale •00 Executor's Deed ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Ase oomest Roll from which Information takon(WY) Ad/t{ 1 17. Total Assessed Value e?'T"70 ooxl '18.prop" Class Ii/ _ yg.School District Name Southold '20. Tax Map MentlBae(syRoll Idersflerts) (If more than four, &each shoat with additional id@rM%rtsD 1000-063.01-01.00-028.000 CERTIFICATION I Carty that all of the Items of Information entered on this fomF m true and correct Bo the boat of my kmrwedgo and began and I understand that the making of any vdllbrl false atatamerd of material fact heroin sub)ed me to MOAM&)atpna ofJhapenaUor rolalles to the making and filing of fahto ImWrmnts. AE a ase IG&AWRE YER CONT�(CiINFORMATION [ IEwwrralmaemMew buyw. NIRCHotter IE LLC,woIRr. naamwl. COPwetwn. sent SOCk ox"Oy. easew famo2 J�6 11 Gael i. net wI M1Y1WW xpFr wRallowarwl.motbawomneCTipor ularSR tody) hnPmFlMs Wb sew ran enwar eYendonn repeNkrp IRM tra,w.W cur a eNenw TYPe er Prtm ewedr 1 AER SKtY1f IE DATE N yE�SDN BLLYMIGNALTIM Cortez Joan Marie • Wr Rmle fret WE ,�1C ft�Lil� euwERB TWE ']�.. DFTE 0AN AA&Aif CDKIEC Z / J/ •IQEP,O,ENMIIKRIE, IN99M a The-6tinnd- 'ID UQ4.5 AVE'.1 +4-14eC '6nEEiMMER 'MEEr N4E 11471 baa $ourhnOLb NY aaeae- 'CITyCRTORM ;T --E •nP CODE SUER -S ATTORNQ; Doty Deborah W I MI! F RES NSW (631) 734-6648 MEACCIw TE.EP.p1E MIWER ;. rwrwal