HomeMy WebLinkAboutL 12944 P 79 1111111 Ill) IIIII Illll IIIII IIIII IIIII IIIII IIIII IIII IIII
1111111 IIIII Illll 1111 IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 12/28/2017
Number of Pages: 4 At: 02 :26:13 PM
Receipt Number : 17-0230530
TRANSFER TAX NUMBER: 17-17357 LIBER: D00012944
PAGE : 079
District: Section: Block: Lot:
1000 063 .01 01 . 00 025 .000
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: 17-17357
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
ao
RECORDED
Number of pages y 2017 Dec 28 42:26.13 Pt9
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
L D000
record. Please remove all P 07799944
Social Security Numbers DT# 17-17357
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax stamp Recording/Filing Stamps
3 FEES
Mortgage Amt.
Page/Filing Fee
1.Basic Tax
Handling 20. 00 2. Additional Tax
Sub Total
TP-584
Spec./Assit.
Notation
or
EA-52 17(County) Sub Total Spec./Add.
EA-5217(State) TOT.MTG.TAX
Dual Town Dual County
R.P.T.S.A, Held forAppointme
Comm.of Ed. 5. 00 Transfer Tax
o �, Mansion Tax
Affidavit
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 or NO
Other
Grand Total If NO, f ppropHate tax clause qn
pagk# I oft Is r //
ll
4 Dist. 1 17043844 1000 06301 0100 025000 300 5 Community Preservatio Fund
Real
Service
eAmount Consideration $ 0
rtl 2 DEC 17 IIIIIII�» IIIIII�1lIlI�III IIIIIIII lull u�l�ll CPF Tax Due
T 0
Abe
Verification X
// Property Improved
6 Satisfactions/DischargRECORD&RETUOwners Mailing Address
Vacant d
LARK & FOLTS, ESQS TO
PO BOX.973
CUTCHOGUE, NEW YORK 11935 TD 1-
TD
Mail to:Judith A. Pascale, Suffolk County Clerk 7"1Title Company Information
310 Center Drive, Riverhead, NY 11901 _Co.Name N/A
www.suffolkcountyny.gov/clerk Title#
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Administrator , r-t_jq' made
byy: (SPECIFY TYPE OF INSTRUMENT)
SUSAN'L: RULLI AS ADMINISTRATOR C.T.A OF
THE LAST WILL AND TESTAMENT OF VALLAIRE The premises herein is situated in
TARULLI SUFFOLK COUNTY,NEW YORK.
Southold
TO In the TOWN of
SUSAN TARULLI In the VILLAGE
or HAMLET of Southold
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
• over
Page 1 of 4
NO N.Y.S.REAL ESTATE TRANSFER TAX REQUIRED
THIS INDENTURE,made the 1y1*'day of DECEMBER, in the year 2017,
BETWEEN
SUSAN TARULLI, residing at 2555 Youngs Avenue, Unit 15E, Southold,
New York 11971,
as Administrator c.t.a. of the last will and testament of VALLAIRE TARULLI, late of Suffolk
County, New York, who died on May 25, 2017,the surviving tenant by
the entirety of Frank Tarulli, late of Suffolk County, New York '
who died on December 1, 2011,
party of the first part,and
SUSAN TARULLI, residing at 2555 Youngs Avenue, Unit 15E, Southold,
New York 11971,
party of the second part,
WITNESSETH,that the party of the first part,to whom Letters of Administration c.t.a. were issued by the
Surrogate's Court of the State of New York for the County of Suffolk on November 14,2017(Surrogate's
Court File#2017-25501A)
and by virtue of the power and authority given in and by said last will and testament,and in consideration of
distribution pursuant to paragraph THIRD A.of the Last Will and Testament of VALLAIRE TARULLI.
paid by the party of the second paFt,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 in Southold,Town of Southold,County of Suffolk and State of New York,bounded and
described in attached Schedule A.
BEING AND INTENDED TO BE the same premises conveyed by deed dated October 19,2004 and
recorded in the Suffolk County Clerk's Office on October 26, 2004 in Liber 12351 Page 124.
TOGETHER 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
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 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.
IN PRESENCE OF:
1 `
Susan Tarulli, Administrator c.t.a
Page 2 of 4
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of New York,County of Suffolk,ss:
On the 110 day of December, in the year 2017, before me the undersigned, personally appeared SUSAN TARULLI
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 tome that(he)(she)(they)executed the same in(his)(her){their)capacity(ies),and that by
(h+s)(her)4the#)signature(s)on the instrument,the individual(s)or the person upon behalf of which the individual(6)acted,executed
the instrument.
Nota - &Wltc-�
MARYKATE 13RIGHAM
ACKNOWLEDGEMENT-TAKEN IN NEW YORK STATE Not,"y Pub02 Rate of New York
No.State of County of ss: Comm.
in Suffolk County
m.Expires September 11 2qg
On the day of in the year 20 before me the undersigned,personally appearpersonally 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 BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE
Stale of County of ss:
On the day of in the year 20 before me the undersigned, 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 ;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(his)(her)(their)name(s)as a witness thereto.
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE
.State of County of ,ss
`(or insert District of Columbia,Territory,Possession or Foreign Country)
On the day of ,in the year 20 ,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.
ADMINISTRATOR C.T.A.'S DEED RETURN BY MAIL TO
Title No.
SUSAN TARULLI, AS ADMINISTRATOR c.t.a LARK & FOLTS, ESQS
OF THE LAST WILL AND TESTAMENT PO BOX 973
OF VALLAIRE TARULLI Cutchogue, NY 11935
to
SUSAN TARULLI
Section: 063.01
Block: 01.00
Lot: 025.000
Town of Southold
Page 3 of 4
SCHEDULE A
The Unit known as Unit No. 15E(hereinafter called the "Unit")as designated and described in
the Declaration establishing Founders Village Condominium I(hereinafter called the"Property")
made by the Grantor under the Condominium Act of the State of New York(Article 9-B of the
Real Property Law of the State of New York)dated May 20, 1985,recorded in the Office of the
Clerk of the County of Suffolk on June 3, 1985 in Liber 9801 cp 369(hereinafter called the
"Declaration")and designated as Tax Lot No.025.000 on the floor plans("The Floor Plans")of
the building in which the unit_ is located(hereinafter called"The Building")certified by Steven
G.Tsontakis,Engineer,filed in the Office of the Clerk of the County of Suffolk as Map No. 115.
The buildings are shown on a site plane as filed in the Office of the Clerk of the County of
Suffolk as Map No. 115.
The land on which the building containing the unit is located(and on the other units forming a
part of the property are located)is described as follows:
ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon
erected,situate,lying and being in Southold,Town of Southold,County of Suffolk and Stat of
New York,said property described.as follows:
BEGINNING at a point on the westerly side of Railroad Avenue,963.39 feet southerly from the
southeasterly end of a curve connecting to Middle Road,County Road 48,said point being the
southeasterly comer of land of Chamews and the northeasterly corner of the premises herein
described,from said point of beginning;
RUNNING THENCE along said westerly line of Railroad Avenue,two courses:
1. South 08 degrees 35 minutes 30 seconds East,60.70 feet;
2. South 13 degrees 53 minutes 40 seconds East,298.50 feet to other land of Founders Village;
THENCE along said other land the following seven courses and distances:
1. South 76 degrees 06 minutes 20 seconds West,270.00 feet;
2. South 25 degrees 06 minutes 20 seconds West,50.00 feet;
3.North 64 degrees 53 minutes 40 seconds West,75.00 feet;
4. South 84 degrees 21 minutes 12 seconds West,310.40 feet;
5. South 68 degrees 06 minutes 20 seconds West,210.00 feet;
6. South 14 degrees 53 minutes 40 seconds East,30.00 feet;
7. South 75 degrees 06 minutes 20 seconds West, 180.00 feet to land now or formerly of Charles
Witkowski;
THENCE North 12 degrees 29 minutes 30 seconds West,along the last mentioned land 320.00
feet to land now or formerly of Daniel Charnews;
THENCE along the last mentioned land,the following two courses and distances:
1.North 70 degrees 05 minutes 00 seconds East,487.72;
2.North 76 degrees 22 minutes 20 seconds East,567.10 feet to the westerly side of Railroad
Avenue,at the point or place of BEGINNING.
TOGETHER with an undivided 1/45%interest in the Common Elements.
Page 4 of 4
INSTRUCTIONS(RP-5217-PDF-INS):7Nwhv.orps sta[e.ny.us
FOR COUNTY USE ONLY L'� p New Yak Sys apiKfmpN of
C1.SMS Code /L . d D, g Taxation and Finance
C2.Dote Dead Recorded i. I a,a / J 011lae of RBI Property Tax Selvicea
Lq' I. /I 9 y�l , r I RP-5217-PDF
CE.Book C4.Page I Real Property Transfer Report(8110)
PROPERTY INFORMATION
11.Property 2555 Youngs Avenue knit 15E
Location _ -• -- --
••fiTRklrmNrAEe 711111.0 NAME •••
SOUL.hold Southold
•crtraa-owx .. - 11971
vaI AGE -"cow
2.Buyer Taruili Susan
Name — _
•1AaTNAlaxxxPANY MI NNA
lA4'NAIAROYPMY ewe l MrA
s.Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer addreu(at bottom of form)
Address -MT NIIIMO PANT FxlT NAME
--a1Rt•ETNW*EN AIy A•wA clrYlxllom, fi1ATE ZP COME
a.indicate tie number of Asnasment 1 0 d Parcels E I Pan d a Parcel IOny,If Part of a Parcel)Cheek ss they appy:
Roll paru4 transferred on the Wad_.__ OR 4A.Planning Board with Subdivision Aumorhy E:uels ❑
S.Dead 8 1
0.
Property •1RdN•FEET x •ul:vr,• OR - • _ 48.Subdivision Approve!was Required for Transfer
Sin I--1
4C.Parcel Approved for Subtllwsion with hap Prowded L I
Susan Tarulli as AdminiStrator C.t.a,of
G.seller —LAST ,
Fxar NMt
Name the Ltf6T of Vallaire Tarulli
IAi-NAMEICOIPANY Flier NAME -- _—
•7.Sebct the description which moat accurately describes the Cheek the boxes below as they apply:
us of the properly at the time of oak: 08 O-nershe Type is Condominium
A.One Family Residential C condo 1 a.New Construction on a vacant Land El
•' -'— 10A-Prtlpery Located within an Agncuxurl District ❑
100.Buyer received a disclosure notice indicating that the property Is In an �I
Agncul:uml Dlamct I__I
SALE INFORMATION 16.Chock one armors ofthaes conditions on applicable to transfer:
A.Sale Between Rektivea or Farmer Reladvae
11.sale Contract Date B Sala between Relatetl Companies or Partners In Business.
C One of the Buyers is also a Seller
• D.Buyer r Sally is Govarninara Agency.or Lending Institution
+z.Dote of sakrtminror 12/19/2017
— - - E Dead Type not Warranty or Bergen and Sale(Specify Below)
F Side of FrW
aonal or Lees than Fee Interest(Spectfy Below)
•13.Full Side Price C,DD G.Significant Change In Properly Between Toombs Status and Sale Dates
Fuy Side Price is the total amours H Sal*of Business is Included in Sob Price
( pace for properly including pensioner propady.
I Odar Unvauid FactureA7ecting SW Price(5peay Bidaw)
Tru
Payment may b*in the form DI cesh,alar properly or paces,or the assumption Of J.Nona
mortgages or other obligations.)Firming round fe dM net reef Donde cosarafnount r--I
'Commen(s)on Condition:
114.Indk:ate the value of pamonsi D,00
property Included inthe ub ?. Adlginistrator,c.t_a,lleed_
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
16.Year of Assessment.Roll from which Information tekan(YY) 17 T.Total Assessed Value 2,700
•tie.Property Close 411 C •19.school District Name Southold UFSD�
•20.Time Map ldanfler(ByRoll Identxiar(s)(If more than four,attach aPad with additional ktentiller(s)) —• -
1000-063.01--01.(JU-025.000
CERTIFICATION •
I Certify that III of On items of Information entered on this form are tree and correct(to to best of my knowledge and bellsq and I understand that the making of any willful
fain statement of material fact hereln subject me to the gmyblpBALWs eOnl IN relative to the making and filing of falee Instruments.
GNAIURE BUYER t"oNTA(,IJtlEQBmSIIQH
(1:r2e:r-bmPan IR the dryer.NOIe II Ol.yer in LLC.ea0e4.brodeton,Wrppa9on pm s'idi Ewnpe'ly,pions y
erlgr Rial a rte an dim....Q+duoary,Ver a rime ane mored 1Ya.melerl W en narwusYierponatils
Party.716 ran.ratan.,queaame:egan ti g eco nfansterRue os Ward Type of priN c aedy)
>Q:L'.CR aIbuTIArE DAII:
q
Susan Tarulli, Ar C-t, I Tarulli Susan
'LAeT WWE Fairs NAME_—
_- A. I_/C 1�1T (�+r (63 T_) 765-8026 -
'u'•,"'(iv. L IPL ( MRLACOOE YH EN9NE M1MrA 1FA YYWIEaI
•enFR Srfl�AhiRF DAIL
Susan Tarulli 2555 Your+-gs Avenue UniL 15M
•.TREE:NUV •eINEETNAIC
I SouLhold __ NY 11971
'CITYCR TOM. '9TAlk •ZP CODE
r BUYER'S ATTORM
1
T.ark Rlc:hard IT.
l UET 4AP_ -- •.ilii ANWA —. ----
1
(631) 739-6807
I MEADOW TEI Ra1NENMIACRIF+alaeatl
1 a I