HomeMy WebLinkAboutL 12818 P 596SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Recorded:
05/29/2015
Number of Pages:
5
At:
11:19:13 AM
Receipt Number :
15-0071469
Handling
$20.00
TRANSFER TAX NUMBER: 14-26589
LIBER:
D00012818
NO
NYS SRCHG
PAGE:
596
District:
Section: Block:
Lot:
EA -STATE
1000
097.00 03.00
006.001
$5.00
EXAMINED AND CHARGED AS
FOLLOWS
$0.00
Deed Amount:
$400,000.00
$0.00
NO
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 -CTX
$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
$1,600.00
NO
Comm. Pres
$5,000.00
NO
Fees Paid
$6,860.00
TRANSFER TAX NUMBER: 14-26589
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
w �
Number oAJ
This document will be public
record. Please remove all.
Social -Security Numbers
prior to recording.
RECORDED
2015 May 29 11:19:13 AM
JUDITH R. PASCALE
CLERK OF
SUFFOLK COUNTY
L D00012818,
P 596 j
DT# 14-26589
F
Deed'/ Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
31
FEES
Page / Filing Fee
/
Mortgage Amt.
1. Basic Tax
Handling
20. 00
_
2. Additional Tax
TP -584
Sub Total
SpecJAssit.
Notation
or
EA -52 17 (County) "_
Sub Total J
Spec. /Add.
EA -5217 (State)^
TOT. MTG. TAX
GyIDQpy�
Dual Town Dual County
R.P.T.S.A.
_
'Zt,
�
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
0
family dwelling only.
Sub Total
YES - or NO
Other
Grand Total
If NO, see appropriate tax clause on
page # of this instrument.
4
1 Dist. Il'
15013367 loon 097 DOI
1 5
Community Preservation Fund
00 0300 006001
Tax Service
ss -MAY 1 11111Jill111111111111111111111
Tax Service POL A /
Agency C
Verification _
6 1 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
RACHEL LEE DREHER ESQ
THE LAW FIRM OF RACHEL LEE DREHER
691 FORT SALONGA ROAD
NORTHPORT NY 11768
Amount $ 400,0U0.00
CPF Tax Due $ 5,000.00
Improved x
Vacant Land
TD 10
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 1 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co,Name United Land Abstract Services Corp.
www.suffolkcountyny.gov/clerk
Title # UL -91215
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Executor's Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
SANDRA J. MIDGLEY, AS EXECUTOR OF
THE LAST WILL AND TESTAMENT OF The premises herein is situated in
WILLIAM S. MIDGLEY, JR. SUFFOLK COUNTY, NEW YORK"
TO In the TOWN of Southold
200 SKUNK LANE, LLC In the VILLAGE
or HAMLET of Cutchogue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
12-01NAOiNkk (over)
Page 1 of 5'
Form 8005-A — Executors Deed -- Inchridual or corporation (single sheet)
N.Y.S. REAL ESTATE TRANSFER TAX $1,600.00
THIS INDENTURE, made the 8th day of May , in the year 2015,
BETWEEN
SANDRA J. MIDGLEY, residing at 4400 Flagler Estates Boulevard, Hastings,
Florida 32145,
as executor of the last will and testament of
WILLIAM S. MIDGLEY, Jr. , late of
Suffolk.County deceased,
party of the first part, and
200 SKUNK LANE, LLC, a New York limited liability company,
having its principal place of business at 3535 Cedar Beach Road,
Southold, New York 11971,
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
October 24, 2014,
and by virtue of the power and authority given in and by said last will and testament, and in consideration of
FOUR HUNDRED THOUSAND and 00/100------($400,000.00)------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 at Peconic, Town of Southold, County of Suffolk and
State of New York, bounded and described in Schedule A which is
attached hereto.
BEING AND INTENDED TO BE the same premises conveyed by deed
dated May 28, 1951 and recorded in the Suffolk County Clerk's
Office on June 17, 1953 in Liber 3532 Page 465; and by deed dated
August 16, 2003 and recorded in the Suffolk County Clerk's Office
on August 29, 2003 in Liber 12269 Page 371.
Page 2 of 5
UNITED LAND ABSTRACT SERVICES CORP.
as Agent for
Fidelity National Title Insurance Company Of New York
SCHEDULE A (Description)
Title Number: UL -91215
AMENDED 05/05/2015
All that certain plot, piece or parcel of land, situate, lying and being at Peconic, in the Town of Southold.
County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a monument on the Westerly side of Skunk Lane (Bay Avenue), said point or place of
beginning being 138.30 feet Southerly as measured from the comer formed by the intersection of the
Southerly side of Main Road (NYS Route 25) and the Westerly side of Skunk Lane (Bay Avenue) along
the Westerly side of Skunk Lane (Bay Avenue) to said point or place of beginning:
RUNNING THENCE Southerly along the Westerly side of Skunk Lane (Bay Avenue) the following (2)
courses and distances from said point or place of beginning:
1. South 29 degrees 06 minutes 10 seconds East, a distance of 47.44 feet to a point;
2. South 07 degrees 08 minutes 40 seconds East, a distance of 92.55 feet to a point;
THENCE Westerly South 81 degrees 57 minutes 50 seconds West, a distance of 209.25 feet to a point;
THENCE Northerly North 33 degrees 29 minutes 30 seconds West, a distance of 64.77 feet to a point;
THENCE Easterly North 62 degrees 29 minutes 10 seconds East, a distance of 234.92 feet to the
Westerly side of Skunk Lane (Bay Avenue) and said point or place of BEGINNING.
FOR INFORMATION ONLY:
PREMISES: 200 Skunk Lane, Cutchogue, NY 11935
RECORD OWNER(S): Sandra J. Midgley as Executrix of the Last Will and Testament of William S.
Midgley, Jr., deceased by Letters of Testamentary issued 10/24/2014 under
Surrogates File #2014-3708
TAX DESIGNATION: DISTRICT: 1000, SECTION: 097.00, BLOCK: 03.00, LOT: 006.001
Said premises is or will be improved by a one or two family dwelling only.
Schedule A Page 1 of I
TOGkTHER 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
decendentt 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 suc-
cessors 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 incumbered 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 con-
sideration 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 thisindenture 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 OR
,L&,,, A j / Wl &&.
Sandra J. Middley, ec r
Page 4 of 5
Acknowledgement taken In New York State
Acknowledgement taken In New York State
State of New York, County of ,ss: I 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/shetthey executed the same in his/herAheir
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 New York, County of
, ss:
On the day of , in the year before me,
the undersigned, personally appeared
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly swom, 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 hislher/their name(s) as a witness thereto.
Title No.:
SANDRA J. MIDGLEY, AS EXECUTOR OF
THE LAST WILL AND TESTAMENT OF
WILLIAM S. MIDGLEY, JR.
TO
200 SKUNK LANE, LLC
Distributed by
Chicago Title Insurance Company
W
LL
LL
(9
z_
0
0 ba
0
in
N
rY
O
LL
W
L)
K
N
Y
H
W�
W
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
Florida County
St. Johns
*State of Coun of . ss:
' (or insert District of Columbia, Territory, Possession or
Foreign Country )
On the Q44b --day of May , in the year , before me,
the undersigned, personally appeared SANDRA J. MIDGLEY
Personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(e) whose name(e) is
(ere) subscribed to the within instrument and acknowledged to
me that—helshetthey executed the same in-hWherAheiF-
capacity(ies), that by his/her/their signature(s) on the
instrument, the individuals) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such
individual made such appearance before the undersigned in the
city of Hastings, State of Florida
(add the city or Political subdivision and the state or country or
other place the acknowledgement was taken).
DEBORAH S GREGORY
Notary Public - State of Florida
;tgo. Mycomm. Expires jan 3D. Commis 16
SECTION on # EE 154005 """ "
BLOCK
LOT
COUNTY OR TOWN
Page S of 5
Return by Mail to
RACHEL LEE DREHER ESQ
THE LAW FIRM OF RACHEL LEE DREHEA
691 FORT SALONGA ROAD
NORTHPORT NY 11768
Zip No.
IR COUNTY USE ONLY
C1. SWIS Code
C2. Date Deed Recorded
C3. Book
PROPERTY INFORMATION
8
C'�9/WSJ
c" ver
C4. Page
New Ywk State Depertmerd of
Taxation and Finance
Lq Office of Real Property Tax Services
RP- 5217 -PDF
Real Property Transfer Report (9110)
1. Property
200
Skunk Lane
Location
2. Tax
IndKate where future Tax Bills are to be sent
use of the properly at the time of sale:
• BTREET MRIBER
• nRE*T NAlai
If other then buyer address(atbottom ofform)
Southold
• MMM TOM
Cutchogue 11935
vxL ME • rlP lxxE
2. Buyer
200 Skunk Lana, LLC
Nana
• LATR W WFA:OIPANY
FIRM MASE
LAST NASET.OMPANY
IAET NAAEECOLVVM
FIRSTNAIe
'7. Select the description which moat accurately describes the
2. Tax
IndKate where future Tax Bills are to be sent
use of the properly at the time of sale:
a. Ownership Type is Condominium
Billing
If other then buyer address(atbottom ofform)
tAUNAMECORPANY FnarrwE
❑
Address
10A. Property Located within an Agdoiltural District
10B. Buyer received a disclosure notice Indicating that the property a in an
afREETNUn ANDNWE
city OR TORN SPATE
Z CODE
4. Indleab Ma number of AasasmeM 1
a Parcels
Part of a Parcel (Only If part of a Parcel) Check estray appy:
15.
Roll parcels transferred on the deed of
OR
4A. Punning Bowra with Subdivision Authority Exists
❑
S. Deed
X OR
0.52 40. Subdivision Approval was Required rot Transfer
El
Property
• moarr Peer • 0131M
•ACRE•
slaw
C. One of the Buyers is also a Seller
Parcel Approved rot Suhtllvaon with Map Provided
r -14C.
Sandra J Midgley Exec
LW&T William S Midgley Jr
12. Dab of Ssiarrransfer
a. Seller
• LAU 11ALVJCCMPANY
FIRST Pulse
Nam*
F. Sale of Fractional or Lou than Fee Interest (Specify Below)
'12. Full Sale Price 4 00, 000 ,00
LAST NASET.OMPANY
FOU N Z
'7. Select the description which moat accurately describes the
Check the boxes below as they appy:
use of the properly at the time of sale:
a. Ownership Type is Condominium
ElA.
One Family Residential
9. New Construction an a Vacant Land
❑
10A. Property Located within an Agdoiltural District
10B. Buyer received a disclosure notice Indicating that the property a in an
13Agricultural
District
SALE INFORMATION
15.
Check one or morn of dorso eondRlons as applicable to transfer:
A. Sale Between Relatives or Former Relatives
11. Sale Con••ract tato 03/18/2015
..
B. Sara between Related Companies or Partners in Business
C. One of the Buyers is also a Seller
• 05/14/2015
D Buyer or Seller is Government Agency or Lending Institution
12. Dab of Ssiarrransfer
E. Deed Type not warranty or Bargain and Sale (Specify Below)
•
F. Sale of Fractional or Lou than Fee Interest (Specify Below)
'12. Full Sale Price 4 00, 000 ,00
G Slgnicent Changs In Property Between Taxable Status and Sale Dates
H. ole Of Business is Included in Sale Price
(Full Sale Price is the total amount ped lar the property, Including personal property.
I. Other Unusual Factors Affecting Sale Price (Specify Below)
This payment may be in the farm of cash, other property or goods, or the assumption of
J.None
mortgages or other obligations.) Please round IS fere nearest whop dollar amount
'Comment(s) on Condition:
14. Indicate the value of personal
pmperty Included In the sale •00 Executor's Deed
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of Assessment Roll from which Information taken(YY) 14 '17. Total Assessed Value 51100
•1e:PmpaRyClese 210 _ •1a.School District Name MaLeituck-Cutchogue UFSD
•20. Tax Map Identifier(s)/Roll klentlf or(s) (If more than four, adsch sheet with additional Identifier(s))
097.-3-6.1
CERTIFICATION
I C*nly that all of the Rams of Information entered on this form are true end correct Ito the best of my knowledge and bol*Q and I understand that the making of any willful
false statement of material fact herein sub)eet me to the_plLyteloaeALthe panalJaw relative to the making and SI Ing of false Instruments_
SELLER SIGNATURE I BUYER CONTACT INFORMATION
1
�r( lr�✓ 5/8/15
$WATIFsF¢f CAN
BUYER mONMIIRE DATE
(Ewer IrrNnarion for ear Meer. Noe If blew Is LLC.a=W. msaClavan, cwpomlat ]oro ahick company, mMEs w
wary dust ar nM an askVldaal spare a lidudaly, our a rine and aonMu dorm ian of an Indeduoureapanahle
parry who ran enawr LMMIM6 miler I Ow Us %r mum be rfersd. Type a pdnt clmrtf I
Romanelli
•LAST FLUE
Heather
FIR*TPRME
'TELEPHONE MYBER IE, MMM
35 Cedar Beach Road
aFRET NUMBER •STREeTNNE
Southold NY 11971
TRY09TORN RTATF WOODS
BUYER'S ATTORNEY
Dreher
Rachel Lee
FIRM NAME
(631) 486-60130
NEA AIDE TEHxNLONE PULBER Ea eamMR