Loading...
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