Loading...
HomeMy WebLinkAboutL 12815 P 282SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED WITH LIFE ESTATE Recorded: 04/29/2015 Number of Pages: 4 Page/Filing At: 11:15:10 AM Receipt Number : 15-0057140 NO COE $5.00 TRANSFER TAX NUMBER: 14-24064 NYS SRCHG LIBER: D00012815 EA-CTY $5.00 NO PAGE: 282 District: Section: Block: Lot: Notation 1000 127.00 06.00 010.000 NO EXAMINED AND CHARGED AS FOLLOWS Transfer tax Deed Amount: $505,000.00 Comm.Pres $7,100.00 NO 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 RPT $60.00 NO Transfer tax $0.00 NO Comm.Pres $7,100.00 NO Fees Paid $7,355.00 TRANSFER TAX NUMBER: 14-24064 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 Apr 29 11:15:10 Aft JUDITH R. PASCALE CLERK OF SUFFOLK COUNTY L D00012815 P 282 DT# 14-24064 Deed / Mortgage Tax Stamp I Recording / Filing Stamps FEES i Page/ Filing Fee Mortgage Amt. 1. Basic Tax Handling 20, OQ 2. Additional Tax TP -584 Sub Total Spec./Assit. Notation or EA -52 17 (County) Sub Total 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 1 Affidavit _ Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or twc NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total If NO, see appropriate tax clause on page # of this instrument. 111).000 5 Community Preservation Fund Real Propei 15010132 1000 12700 0600 010000 Considera ' Amount $ 505 Ci U' Tax Service p Agency R DT A 1111111I�IIIIII 11111�JJJ111111111JlllIIIIIIII F Tax Due $ - Ver fc tioi 23 APR Improved 6 Satisf6aiVil>roix1101yr>inelea�leZux-nvNeILyvwneu-moo,mynuuress RECORD & RETURN TO: Vacant Land' TO MARY C. HARTILL, ESQ. TD 224 GRIFFING AVENUE RIVERHEAD, NEW YORK 11901 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Namer,-"j4s www,suffolkcountyny.gov/clerk Title# -.Mi- s 8 Suffolk County Recording & Endorsement Page This page forms part of the attached DEED Ltd/ 1J& E5kt, made by: (SPECIFY TYPE OF INSTRUMENT) Asenath Fuchs & Scott Fuchs, co -Trustees of the The premises herein is situated in Disclaimer Trust of Rov W. Fuchs SUFFOLK COUNTY, NEW YORK. TO In the TOWN of SOUTHOLD JACOB T. KUBETZ AND JILL P. KUBETZ In the VILLAGE or HAMLET of LAUREL BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over 9 — Bargain and Sale Deed, with Covenant against Grantor's Acts — Individual or Corporation (Single Sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. ,or, 1 THIS,/y/�9,DENTURE,made the /17da-yof , in the year 2015 GZ� A5t, o-4, l!1v(11S , i ACVV ptUAk t U^41 BE EE ASENATH FUCHS, residing at 19 Green Meadow Lane, Huntington, New York 11743 and SCOTT R. FUCHS, resitting at 134 North Street, Ridgefield, Connecticut 06877, as Co -Trustees of the Disclaimer Trust administered under Article Seventh ofthe Last Will and Testament dated June 19, 2012 of Roy W. Fuchs. party of the first part, and JILL P. KUBETZ & JACOB T. KUBETZ, husband and wife, residing at 614 Sound Shore Road, Riverhead, New York 11901. party of the second part, WITNESSETH, that the parry of the first part, in consideration of Ten ($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, party of the first part, Asenath Fuchs, hereby consenting to this sale and giving up her life estate interest in the property; ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Laurel, Town of Southold, County of Suffolk, in the State of New York SEE SCHEDULE "A" ATTACHED HERETO AND MADE A PART HEREOF FOR A LEGAL DESCRIPTION OF THE PREMISES. n I iJ 'r AStAtx* �udnSevns"Io-HU;Ssale a�a(q;�aa,�..�HeYI��� QS�a� �r�.+�s�—in�({�Q rvG�i ✓//w� d in a certain ted for the benefit of th eeing and intended to be the same premises descrie pa of the first art, dated 1 /28/2014 and recorded on 2/27/2014 at; Liber 12765, Page 28; and Being and intended to be the same premises described in a certain deed for the benefit of the party of the first part, dated 3 /2015 and recorded on at Liber X01815 , Page Lt-ay-aot5 TOGETHER with all right, title and interest, if any, of the parry 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. DISCLAIMER TRUST ADMINISTERED UNDER ART. OF THE L/W fi T DATED 6/19/2012 IN PRESENCE OF: OF ROY W. FUCHS �M �. qLJJ- BY: ASENATH FUCHS, CO -TRUSTEE BY: SCOTT R. FUCHS, CO -TRUSTEE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE W e,4WtS—I'.>�l State of New York, County of WFfOL-K, ss: On the I o day of v 11 in the year 2015, before me, the undersigned, personally appeared ASENATH FUCHS & SCOTT R. FUCHS, CO -TRUSTEES , 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 executeRwhich eh in his/her/their capacity(ics), and that by his/he it ignaton � e instrument, the individual(s), or the nefson u behalf the individual(s) acted, executed the J CHRISTOPHER DEVOE OTARY P B 101 STATE 95 NEW YORK QUALIFIED IN NASSAU COUNTY COMMISSION EXPIRES MAY 14, 20 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 I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (if 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 some time subscribed his/her/their name(s) as a witness thereto Bargain and Sale Deed With Covenants Title No. TAI -4757 ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: 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), 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 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/her/their 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). DtsietG7 (000 SECTION: L27.00 BLOCK: 06.00 LOT: 010.000 COUNTY OR TOWN: TOWN OF SOUTHOLD, COUNTY OF SUFFOLK ASENATH FUCHS & SCOTT R. FUCHS AS CO -TRUSTEES OF THE DISCLAIMER TRUST ADMINISTERED UNDER RETURN BY MAIL TO: ARTICLE SEVENTH OF THE LAST WILL AND TESTAMENT DATED JUNE 19, 2012 OF ROY W. FUCHS TO JILL P. RUBETZ & JACOB T. KUBETZ DISTRIBUTED BY /4'*^/4%*� MARY ESQ. 224 GRIPIF PINGING AVENUE YOUR TITLE EXPERTS RIVERHEAD, NEW YORK 11901 The Judicial Title Insurance Agency LLC 800 -281 -TITLE (8485) FAX: 800 -FAX -9396 Title No: TAI -4757 Tellus Abstract, Inc. SCHEDULE A I DESCRIPTION OF PREMISES I AMENDED/ADDED MARCH 13, 2015 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Laurel, Town of Southold, County of Suffolk and State of New York, known and designated as Lots 49 and 50 on a certain reap entitled, "Map of Laurel Park Town of Southold, County of Suffolk, State of New York, Daniel R. Young E & S, and filed in the Suffolk County Clerk's Office on October 5, 1926 as File No. 212", said Lots being bounded and described as follows: BEGINNING at a point on the easterly side/line of North Oakwood Road distant 120.00 feet northerly from the northerly most end of a curve connecting the northerly side/line of North Oakwood Road with the easterly side/line of North Oakwood Road, said point of beginning being where the division line between Lot 49 and Lot 48 intersects the easterly side/line of North Oakwood Road; RUNNING THENCE from said point of beginning along the easterly side/line of NorthOakwood Road, North 19 degrees 22 minutes 10 seconds West, 160.00 feet to a point; THENCE along the division line between Lot 50 and Lot 51, North 69 degrees 08 minutes 20 seconds East, 197.61 feet to a point on the tie line of Brushes Creek; THENCE along Brushes Creek the following two (2) courses and distances: 1. South 68 degrees 55 minutes 12 seconds East, 35.87 feet; 2. South 26 degrees 15 minutes 20 seconds East, 136.57 feet to a point; THENCE along the division line between Lot 49 and Lot 48, South 69 degrees 08 minutes 20 seconds West, 241.30 feet to a point on the easterly side/line of North Oakwood Road, the point or place of BEGINNING. For information Only: Premises commonly known as 1600 North Oakwood Drive, Laurel, NY 11948 having a Suffolk County Tax Map designation of District 1000 Section 127.00 Block 06.00 Lot 010.000, The above description was prepared in accordance with Survey made by Nathan Taft Corwin, III, Land Surveyor, dated October 15, 2014. INSTRUCTIONS(RP-5217-PDF-INS): www.orps.state.ny.us FOR COUNTY USE ONLY � r-, � ^ )V�("IF "? Now York State Department of � C1. SWIS Code 1 r I Taxation and Finance '1 I Office of Real Property Tax Services Lq cz. Date Deed Recorded / ,/ / on YNr C3. Book I k C4. Page I � 9,?-. . J.. RP- 5217 -PDF , I Real Property Transfer Report (8110) PROPERTY INFORMATION *Co -Trustees of the Disclaimer Tract administered under Article 7 of the Last Will and Testament dated 6/19/2012 of Roy W. Fuchs 1. Property 1600 NORM OAKWOOD DRTVE Location •STREET NIaBER •STREETNAME SOUTHOLD LAURRI. 11948 • OTY Oq TOYIrN 1ftlAGE • LP CODE 2. Buyer KUBETZ, JILL Name • LAST MMFCOMPAN• F.RS: NAME KUBETZ JACOB T. WT,NR1ElCONPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent KU 3cTZ JILL ? Billing if other than bvmr eddress(at bodom of form) LAST NALIECOWANY FIRST NICE Address 1600 NOR^I: OAKWOOD 1AURRI. NY 119:9 STREETm DER AND NINC CITY OR TOLeI STATE LP CODE 4. Indicate the number of Assessment(Only 1 sol Parcels ❑ Part of a if Part of a Parcel) Check as they appy: Parcel Roll parcels transferred on the deed OR 4A. Planning Socio with Subdivision Authority FxISU ❑ L Deed x OR ! .96 4B. Subdivision Approval was Required lot Transfer ❑ Property •FRONTFEET •pEa9l 'AACRMa Size 4C. Parcel Approved for Subdivision with Map Provided ❑ FUCKS, CO -TRUSTEE* ASENATH' S. Sailor • LAST NAYFICONPMw FIRST I. Name FUCHS, CO -TRUSTEE* SCOTT R. Us? NANC,CONPANY 'T. Select the description which most accurately describes the FIRST I 11 Check the boxes below as they apply: use of the property at the time of sale: 8. Ownership Type Is Condominium El A. One Fmrnily Residential 9. Now Construction on a Vacant Land ❑ I OA. Property Located within an Agricultural District ❑ 108. Buyer received a disclosure notice Indicating that the property is in an ❑ Agricultural District SALE INFORMATION 15. Check one or more of these conditions as applicable to transfer: A. Sale Between Relatives or Former Relatives 11. Sale Contract Date 01/12/2015 B. Sale between Related Companies or Partners in Business oy 10 W (` ' C. One of Lite Buyers is also a Seller D Buyer or Sailor is Government Agency or Lending Institution 72. Date of SalMransler 7 J E. Deed Type not Warranty or Bargain and Sale (Specify Below) F Sas of Fractional or Less then Fee Interest (Specify Below) •1]. Full Salo Price 50-9, 00().00 G Significant Change 1n Property Between Taxable Status and Sale Dates H. Sole of Business is Induded 1n Sale Price ( Full Sale Pnoe Is the total amount pad for the properly including personal property 1. Other Unusual Factors Affecting Sale Price (Specify, Bekaa) This payment may be in the bin of rash. other properly or goods. or the assumption of ri J. None mortgages or other obligations.) Please round to the nearest whole dotter amount Comment(s) on Condition: 14. Indicate the value of personal property Included In the sale 0 .00 18. Year of Assessment Roll from which Information takbn(YY) 14 '17. Total Asaeased Value $4.200.00 '18. Property Class 210 - '19. School District Name M- 11 Lo_� '20. Tax Map IdentlNer(eNRoll Identifier(s) (If more than four, attach shoal with additional identifier(s)) 1000u127.00-06.00-010.000 CERTIFICATION I Certify that all of the items of Information entered on this form are true and correct (to the best of my knowledge and ballon and I understand that the making of any willful false statement of material fact herein subject me to the provisions of the penal law relative to the making and filing of false Instruments. SELLER SIGNATURE BUYER CONTACT INFORMATION (Erhr fit=. Orion for Lha buyer. Note- h buyer a LLC,socaty. asaodaIIM caroaretion• pint s•Adt cae4arry. Waft a eNEy that a rad an k1avidual pent a fduawyy. then a mer is and ca0ad wearrnalm of e , aalniduayraapom ble pony who nn answer queciora rega•dng the banslar must be armed Type or print clearly.; 6ELLER SICNAIURS� DATE ( / BUYERSIGNATURE KUBETZ JILL P P 2 LASTAIR E nRa-. mwE 'IM"KOIE MYBER IE,: GOMM) BU,Ee SmNIUURE I WE :600 NORTH 0AIC400D DRTV.T•_' •STRLCTNWaER '61NLETNAME LAUREL NY 11949 'CITY CR TOM 'STATE 'MP COM BUYER'S ATTORNEY HARTILL, ESQ. MARY C. LAST NRaE FIRST RWE (631) 587-583 AREACODE TELEPHONE NUMBER Ec wRww)