Loading...
HomeMy WebLinkAboutL 12817 P 823SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 05/21/2015 Number of Pages: 3 At: 02:50:38 PM Receipt Number : 15-0068443 TRANSFER TAX NUMBER: 14-26020 LIBER: D00012817 PAGE: 823 District: Section: Block: Lot: 1000 085.00 03.00 005.001 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 $15.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA -STATE $250.00 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 $0.00 NO Fees Paid $375.00 TRANSFER TAX NUMBER: 14-26020 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 Submit by Email Print Form RECORDED 2&15 May 21 02:50:39 PM JUDITH A, PASCALE CLERK OF SUFFOLK COUNTY L D00012817 P 923 DT# 14-26020 Deed /Mortgage Tax Stamp I Recording/ Filing Stamps 3 I FEES Page/ Filing Fee by: Mortgage Amt. The Estate of Philip G. Horton The premises herein is situated in 1. Basic Tax Handling 20. 00 TO 2. Additional Tax C— TP -584 7 — In the VILLAGE Sub Total Notation BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK Spec./Assit. EA -52 17 (County) S— Sub Total over or Spec. /Add. EA -5217 (State TOT. MTG. TAX R.P.T.S.A. ��_ Dual Town Dual County Held for Appointment Comm. of Ed. 5. 00Transfer Tax _ + • Affidavit _ Mansion Tax ire Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00family Sub Total?7(�— dwelling only. YES orN0 Other _ Grand Total ?:>-i — If NO, see appropriate tax clause on page # of this instrumer: 4 pi: " -- ^05.001 5 Community Preservation Fund 15012574 ideration Amount $ 1000 08500 0300 co5ooi Real Pro T CPF T Due $ Tax ri er R 111111111111111111111111111111111111O111fl11111 ; MTy V AY -1 / Improved Onmrv' 6 Satisfactions/Dis�harg`es/Releases ��srrwNe�.y .,..,......._....., ..ddress \ RECORD & RETURN TO: Vacant Land TD 10 Anne Marie Goodale, Esq. Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP TD P.O. Box 9398 Riverhead, New York 11901 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information Co. Name 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk Title# 8 a- Suffolk County Recording & Endorsement Page This page forms part of the attached Executor's Deed made by: (SPECIFY TYPE OF INSTRUMENT) The Estate of Philip G. Horton The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold The Credit Shelter Trust u/w/o Philip G. Horton In the VILLAGE F/B/O Dorothy J. Horton or HAMLET of Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over TAX MAP DESIGNATION Dist.: 1000 Sec.: 085.00 Blk: 03.00 Lot(s): 005.001 Executor's Deed This Indenture, made the 2q day of April, Two Thousand Fifthteen BETWEEN DOROTHY J. HORTON, currently residing at 2795 Arrow Head lane, Peconic, New York 11958, as Executrix of THE ESTATE OF PHILIP G. HORTON, late of Peconic, who died a resident of Suffolk County on April 15, 2013, party of the first part, and DOROTHY J. HORTON, currently residing at 2795 Arrowhead Lane, Peconic, New York 11958 and DEBORAH HORTON VANDUZER, currently residing at 2480 Arrowhead Lane, Peconic, New York 11958, as Co -Trustees of THE CREDIT SHELTER TRUST U/W/O PHILIP G. HORTON F/B/O DOROTHY J. HORTON party of the second part, WITNESSETH, that the party of the first part, to whom Letters Testamentary were issued by the Surrogate's Court, Suffolk County, New York on June 27, 2013, and by virtue of the power and authority given in and by said Last Will and Testament, and/or by Article 11 of Estates, Powers and Trusts Law, and pursuant to the provisions of the Will, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, situate, lying and being at Cutchogue, Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at a point on the southeasterly side of Main Road (Kings Highway) S.R. 25, distant 218.84 feet northeasterly from the corner formed by the northeasterly side of Skunk Lane (also known as Bay Avenue) with the southeasterly side of Main Road (Kings Highway) S.R. 25; RUNNING THENCE North 32 degrees 30 minutes 00 seconds East along the southeasterly side of Main Road (Kings Highway) S.R. 25, 200.20 feet to land now or formerly of Frank and Robert Klos; THENCE along land now or formerly of Frank and Robert Klos, South 57 degrees 30 minutes 00seconds East 438.94 feet to land now or formerly of Krupski; THENCE along land now or formerly of Krupski, South 20 degrees 28 minutes 30 seconds East 79.49 feet to land now or formerly of Doroski; THENCE along land now or formerly of Doroski, South 62 degrees 10 minutes 10 seconds West 355.87 feet to land now or formerly of Richard Bruce Lebkuecher; THENCE along land now or formerly of Richard Bruce Lebkuecher, North 45 degrees 28 minutes 30 seconds West 153.95 feet to land now or formerly of Thomas J. Poliwoda and Marie Poliwoda; THENCE the following two (2) courses and distances along land now or formerly of Thomas J. Poliwoda and Marie Poliwoda: 1.) North 33 degrees 05 minutes 20 seconds East 90.00 feet; 2.) North 46 degrees 21 minutes 00 seconds West 180.00 feet to the southwesterly BEING AND INTENDED TO BE the same premises conveyed to Philip G. Horton, deceased, as residuary devisee under the last will and testament of Elizabeth G. Horton, who died November 30, 1978. Elizabeth G. Horton acquired title by deed from Philip H. Horton, dated 2/14/1920, recorded 5/18/1920 in liber 996 cp 570. PREMISES ALSO KNOWN as 37300 Main Road , Cutchogue, New York 11935 TOGETHER with all right, title and interest, if any, of the party 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 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 distributees 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. Subject to the trust fund provisions of section thirteen of the Lien Law. 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: L.S. Dorothy J. Horto Executrix of The Last Will and Testament of Philip G. Horton STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: - On the Ll day of April in the year 2015 before me, the undersigned, personally appeared Dorothy J. Horton, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual actet-eep�uted the instrument. Notary EXECUTOR'S DEED Dorothy J. Horton as Executrix of the Last Will and Testament of Philip G. Horton TO Dorothy J. Horton and Deborah Horton Vanduzer as Co -Trustees of the Credit Shelter Trust Eve L. GAIL-SCHWAMBORN NOTARY PUBLIC. STATE OF NEW YORK Registration No.OIGA6274028 Qualified in SuffOlkly � tission Exp Dec.c SECTION: 085.00 BLOCK: 03.00 LOT: 005.001 COUNTY OR TOWN: Southold TAX BILLING ADDRESS: P.O. Box 306 Peconic, NY 11971 RETURN BY MAIL TO: Anne Marie Goodale, Esq. Twomey Latham Shea Kelley Dubin & Quartararo, LLP P. O. Box 9398 Riverhead, NY 11901 Page 2 of 2 Pages •' IFOR COUNTY USE ONLY C1. Segs Cade C2. Data Dead Recorded C3. Book I /.a T INSTRUCTIONS(RP-5217.PDF-INS): WWW.orps.stats.ny.us Now Yak State DepaMmnl of Taxation and Finance 105-/.2/// s( a 3 010ce of Real PloperlyTax Services Mir RP- 5217 -PDF a P Real Property Transfer Report (8110) 1•PFOPsrly 37300 Main Road (Rte 25) LOCOOM • afaEEr xunsr • eTrsnxars Cutchogue 11935 •011raTOWN vuaae •Wean[ I Buyer Horton, Co-TTEE Dorothy J. Norm • usr N� FIRST WE Horton-Vanduzer, Co-TTEE Deborah LAn NarFlaaoxRT FOWTNew 3. Tax Indata wtwe Tulare Tax MIs am m ba �t Horton Oiling if other then buyer addFara(at' 1, orform) uer Rumoouo•w Address Dorothy Fair Nei PO Box 306 Peconie NY 11958 91RMKAWRAWK%w CWORTORW ■TATE w 000 4. Indicate the number of Assessment1 ❑ Part d a Pe del (Only a Pad of a Primal) Cheek he they apply; ❑ Rall pmseN transla on the deed s Parole aA Planning Barad Wah Subunspn Authority Exists ❑ i Diitl2.90 OR suedlwiWan approval Wes Required far Tmmkr E]sin Prapany • FRONT Fk T .IaFTN --Ms 4C. 4C. Pmxl Appwed for Sledivelon wah Nap Provided ❑ Horton, As Executor Dorothy J. 11. 3114101, •FAarraaElCOIOANw Name FM ii" ASale Behime n Relewas or Fanner Relievers11. WTNAIfiCO1PY1, FlRf rasa M. Salect 11W description Which most accurately describes an Check dna been balms as they appy: use of ars property at an arae of sale: e. Ownership Type a Condomniun ❑ F. Cunumr rr:ial L New tansbupdn on a Vacant kcal ❑ ICA Properly Located wnawn an Agricultural Distda ❑ 1aa Buyer reaxved a disclosure IdaR iranaerng dal am proparty s in an ❑ Agricultural lMt ild SALE INFORMATION 15. Gmck am or mom of Nese rendition es appllrakia to tr for: ASale Behime n Relewas or Fanner Relievers11. Sale Contract Dam B. Sale between Related Companies or Partners in Business. C. One of Ila Balm le Balalso a Sher ' 12. Dam of SsltlTrmmle1/�r tt 4� I Zo(-5 D Buyer or Sella is Qiie o era Agency or Lending Irxdntnson E. Deed lype net werranN or Brogan and Sam (Specify Baha) F. Sok ol Fracaond a lm nmrn Fee Inlereer ISpnasty I)tlW) Fug Sam Prla 0.00 D Spdkara Change in Pmper y Between TaMM Sores end Sale Data H. Sok Business le Included ti Sok Price ( Fut Sale Price a the said amm�nt paid for the property irldlldM personal property. I. Oderr UnUnusuall F ecsona ABarmg Sole Pence (Seedy Beim) This paynait may be in the fall) of ash. War property or goods. or Ma assumption d ANone mortgages or cVwchlgarona) Pmese rand to the named whop dollar anaaad •Corinrnq(sl on Carldhmn: 14. Indkate the eslue of pi sepal 0 propertymdudMmlhesole •00 F.xrrcu:.or'R 1100d-F.Riv.o Dint:11)M(1d1 ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill Id. Year of Aases°m°m Roll from Wkieh Inbil m on tole M 14 •17. Told Assured Vahm 4,900 -13. Property Class 455 _ •tor. School District Name Mattituek •211. Tax ship Idontahffl%Y oll Idermmr(s) is more trues four• attach sleet with arlolaoml NkOfmr(s)) 1000.0115.00-03.00-005.001 CERTIFICATION 1 Cans) Mot all otdm lh a afnfonnmionentered on ads form are bns arm correct (fo tie best diary knowledge and bels!) and 1 understand deaths making of any willful Mea ala% mnt of mamdal faa herein sub)aet his to 9% Pravktkms of_tlm.Mal law mleave foam making and sling of files Instruments SELLER SIGNATURE BUTTER CONTACT INFORMATION �% l , 16asrammmtrmeeuyar.lam RmswsLLC.carry.areesmn.e."aam,onWidtmrpmrmmeW 1 / .�1 S/i,.. I r1/M %.�1 p srarcrenroar agarW rosy.mmanuMbeedwed.r romp. .")aeNespsntls parry ate on arae Qeams,alr,m9 aW erre man tr aNea. m eurEa arrr,fum errs Horton Dorothy •uerNare Fannias (631) 735-6960 -N CODE 'IELEP MENULM,e,'a l 2795 Arrow Head Lane •srrearsaew •wrow4ms Peconic BUYER'S.ATTORNEY AnneMarie NY 11958 W.M Ir coca (631) 727-2180 seA ooce reuvrnora auena rr.wrrern