Loading...
HomeMy WebLinkAboutL 12874 P 524 1111111 IIII IIIII IIIII IIIII 11111 IIIII 11111 IIIII IIII IIII Illlll IIIII IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 08/08/2016 Number of Pages: 4 At: 03:09:35 PM Receipt Number : 16-0122415 TRANSFER TAX NUMBER: 16-00795 LIBER: D00012874 PAGE : 524 District: Section: Block: Lot: 1000 122 . 00 03 . 00 028 . 001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument 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 $200 . 00 NO Transfer tax $0 .00 NO Comm.Pres $0 . 00 NO Fees Paid $395 . 00 TRANSFER TAX NUMBER: 16-00795 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ❑2 RECORDED Number of pages 2016 Aug 08 03:09:35 PM JUDITH A. PASCALE CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L D00012874 Social Security Numbers P 524 prior to recording. DT# 16-00795 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee �q_ Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Tota I Notation Spec./Assit. or EA-52 17(County) SubTotal Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. �l� Held forAppointment Comm.of Ed. 5. 00 Transfer Tax Affidavit + �. Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES orNO Other Grand Total If NO, see appropriate tax clause on page# of this i st ume t. 16023055 1000 12200 0300 026001 Z &- 4 Dist.1001 �� ) 5 Community Preservation Fund P T � 1111111111111]1111 Real Property R SMI A1111 Jill 111111111111111111111 Consideration Amount$ 0 Tax Service 04 AUG-1 Agency CPF Tax Due $ 0 Verification - p Improved x 15 Satisfactions/Discharg RJ ORD&RETURN TO Y Owners Mailing Address Vacant Land Kelly E. Kinirons, Esq. Twomey Latham Shea Kelley Dubin&Quartararo, LLP TD P.O. Box 9398 TD Riverhead, NY 11901 TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Executor's Deed made by; (SPECIFY TYPE OF INSTRUMENT) Frances T.Klein,Executor The premises herein is situated in Estate of James E.Klein SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southold Frances T. Klein,Trustee In the VILLAGE James E.Klein Revocable Trust or HAMLET of Mattituck BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over NO CONSIDERATION Executor's Deed This Indenture,made the X' day of -leu"`e' ,Two Thousand and Sixteen BETWEEN FRANCES T. KLEIN, residing at 485 E. Legion Avenue, Mattituck, New York 11952,as Executor of the Last Will and Testament of the late JAMES E. KLEIN, deceased on August 25, 2014, who resided at 485 E. Legion Avenue, Mattituck, New York 11952 party of the first part,and FRANCES T. KLEIN, residing at 485 E. Legion Avenue, Mattituck, New York 11952, as Trustee of the James E. Klein Revocable Trust Agreement, dated December 15,2008 TAX MAP DESIGNATION party of the second part, Dist.: 1000 WITNESSETH,that the party of the first part,to whom Letters Testamentary were Sec.; 122.00 issued by the Surrogate's Court,Suffolk County,New York on November 25,2014 under File#2014-4050/A,and by virtue of the power and authority given in and by Blk.:03.00 said Last Will and Testament, and/or by Article l I of Estates, Powers and Trusts Lot(s):028.000 Law,and in consideration of Ten Dollars and other valuable consideration 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 buildings and improvements thereon erected,situate,lying and being at SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF BEING AND INTENDED TO BE the same premises conveyed to James E.Klein, deceased by Deed dated October 14, 1993 and recorded in the Suffolk County Clerk's Office on November 1, 1993 in Liber 11650,at page 195. PREMISES ALSO KNOWN AS 485 E.Legion Avenue,Mattituck,New York. 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 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. 1• 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 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. IN PRESENCE OF: ` L.S. RANCES T.KLE ,Executor STATE OF NEW YORK) COUNTY OF SUFFOLK)ss.: I On the J6—day of in the year 2016 before me,the undersigned,personally appeared FRANCES T.KLEIN,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 acted,executed the instrument. Notary Publi LYNDSEY DIMON Notary Public,State of New York No.01 D16156676 Qualified in Suffolk County Commission Expires 111271201-600 QUITCLAIM DEED DISTRICT: 1000 SECTION: 122.00 FRANCES E:KLEIN BLOCK: 03.00 As Executor of the Estate of James E.Klein LOT: 028.000 TO FRANCES E.KLEIN COUNTY OR TOWN: Southold as Trustee of TAX BILLING ADDRESS: 485 E.Legion Avenue James E.Klein Revocable Trust Mattituck,NY 11952 RETURN BY MAIL TO: Kelly E.Kinirons,Esq. Twomey,Latham,Shea,Kelley Dubin&Quartararo,LLP P.O.Box 9398 Riverhead,New York 11901 i • SCHEDULE A 485 E.Legion Avenue,Mattituck,NY SCTM#1000-122.00-03.00-028.00 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Mattituck,Town of Southold, County of Suffolk and State of New York,and bounded and described as follows: BEGINNING at a point, which point is westerly 292.89 feet from the northerly junction of East Legion Avenue and Riley Avenue, running thence in a westerly direction sixty (60) feet to the easterly side of the property now or formerly of George L. Penny; THENCE in a northerly direction along the easterly side of property now or formerly of George L.Penny,two hundred and seventeen (217)feet to a gutter; THENCE easterly to the eastern boundary of the property being described; THENCE, in a southerly direction two hundred and twenty (220) feet along the westerly side of property now or formerly of John A.O'Keeffe,to the point or place of BEGINNING. Easterly and westerly tines of the above property are parallel. TOGETHER with all the right, title and interest of the grantor in and to land lying within the bounds of East Legion Avenue and land lying in the Creek, which adjoin the above described premises on the South and North bounds respectively. INSTRUCTIONS(RP-5217-PDF-INS):www.orps.slate.ny.us FOR COUNTY USE ONLY New York State Department of C1.suns code 1 00 p / Taxation and Finance C2.Data Dead Recorded i �/ Q / /6 1 Office tel Real Property Tax Services °� RP-5217-PDF C3.Book �_� C4.Pa e S Real Property Transfer Report(I110) PROPERTY INFORMATION 1.Propafty 485 E. Legion Avenue Loudon .STREET WJMR •aIREET TUNE Southold Mattituck 11952 a}rd0 Tom Y11/10E -zrc E a.Buyer Klein, Frances T., TTE James E. Klein Rev Trust Name •WT uAlHuceurwxv rReT SATE W T IIr1leriCl]MAIn' Mor-W 7.Tax subosia where future Tax Bills are to to sent 81 ng ifomer dean buyer addrass(al bottom el lone) w1IrWrJaNPWr FwsT wwE Address SIREET NyaelnANDRUE c.. 'WTMW TATE BPCME 4.Indicate the number of Assessment 1Pan M a Percel lony"Port of■Parcel)Check as they apply: Roll parcels trarmferted on the dead a of Parcels OR 4A.Planning Board with Subdivision Authority Exists 6'Deed X OR 0.00 4B.Subdivision Approval won Required for Tmnder Property •FRONT FEET 'cam •4010 ❑ Size 4C.Pareol Approved for SubdrAslon with Map Provided Estate of James E. Klein Frances T. Klein, Exec. 6.Sailor •eel hAM1XX% AAv Nems rasTawE W rnAmEcoupAn rinse Nowa 17.Selosl the description which meet accurately describes the Check the bases below as they appy; use of the property at the time of safe: 8.Ownership Type Is Condominium 13 A.One Family Residential a.New Construction on a Vawnl Lard IDA.Property Located within an Agrlwsuml Dlsulci ❑ 108.Buyer moohred a disclosure nohce Indicating that the property Is n an ❑ Aodwllural Disblcl SALE INFORMATION 16.Check one or mon of those condltione as applicable to transfer. A.Sola Oeheeen Rokdm or Fortner Reladvca 11.Sale Contract Dau B.Sale between Related Companies or partners In Business. C.Ono of the Buyers Is also a Seller 2,� D.Buyer or Salim is Govammard Agency or Lending Inaraulion 12.Dau of Saferrrsnsler E.Dead Type not Warranty or Bargain and Sale(Spedy Balboni F.Sob of Fractional or Lou than Fee Interest(Specty Below) '13.Full Sale Price 0.00 G.Signitirant Change In Property Between Taxable Status and Sala Dates H.Select Business is Included n Selo Price (Fug Sale Price is the LOW amount paid for We property Including personal property. I.Other Unusual Factor=Sale Price(Speoy,Below) True payment may be In the lam el cash.odrer properly or goods,or the assumption of J.Nero moMages a oderMgmlans.)Pkaae mond fa Ma neamsf waofe d*Wamount ' 'Comment(s)on Condition: 14.Indicate dw value of personal property Included In the sal* .00 Executor's Deed ASSESSMENT INFORMATION-Date should resect the latest Final Assessment Roll and Tax Bill 16.Year of Assessment Roll from which Information taken(YY) 16 '17.Total Assessed Value 11,200 "Is.Property Clean 210 — '16.School District Name Mattituck •Z0.Tax Map Idendf er(syltoll Iden�err(s)(ti mon than four,Bruch shsel with additional Identif er(a)) 1000-122.00-03.00-028.005 CERTIFICATION I Certify that all of the Items of Information entered on this form am true and correct(to the best of my knowledge and bellaq and I understand that On making at any willful is los statement of materiel fact herein subject me to the provisions of the mnel law Mind"to the making and sling of Iefea Instruments. SELLER SIGNATURE BUYER CONTACT INFOR1111A1IOM lenwr Whonoten fseM arra.Now.II brrya o LLC.spdEy.srwowen.rerponlen,lore xuxA ranwany.saeM sir 2 / / awr Volo no an eEmayel"Int or aauciery,tam a MM and coned elalnelion Of m hdYiawewerppllWN �/ I� WN'eh0 far mTMerewaara rspsrdrp MlTslarnuw•eeWNaO tyAaprimclaarlyl SLULR IWXQATURZ FATE @lj1E6.9jGNATURE Klein Frances T. ����y/,/� • •WrRArE FaYT NAME •/.�•—�^•� •A%U LC_h •1tlEFrpE IlJ4Pi n.r.:4N0.N; W'Cx axonq W1E 485 E. Legion Avenue 'WPEETMAaER 'aTRECTMwL Mattituck NY 11952 'dTY oR Trow •siPIE .7P em BUYER°S ATTORNEY I Kinirons Kelly E. ° WI uwE M5T AWE (631) 127-2180 MEACM TELEPHONEM WER LE.Saleraal I