Loading...
HomeMy WebLinkAboutL 12957 P 785 I l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l i l l l l l l l l l l l l l I I I I I I I I I I I I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 04/13/2018 Number of Pages : 4 At: 03:47 : 45 PM Receipt Number : 18-0068295 TRANSFER TAX NUMBER: 17-28196 LIBER: D00012957 PAGE : 785 District: Section: Block: Lot: 1000 064 . 00 02 .00 036 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $420 ,000 .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 $1, 680 . 00 NO Comm.Pres $5,400 .00 NO Fees Paid $7,475 .00 TRANSFER TAX NUMBER: 17-28196 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 71 27 Rb'ORUED Number of pages '12018 Apr- 13 073:47:45 PII 1 JUDITH A. PASCALE CLERK.: OF This document will be public SUFFOLK CoUN-ly record. Please remove all i L D0001295' F' 785 Social Security Numbers ; „T# 17-2:3196' prior to recording, Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee Mortgage Amt. Handling 20. 00 J 1.Basic Tax 2. Additional Tax TP-584 Sub Tota l Notation Spec./Assit. or EA-52 17(County) Subtotal Spec./Add. FA-5217(State) �. TOT.MTG.TAX Dual Town Dual County R.P.T.S.A, Held forAppointment Comm.of Ed. S. 00 Transfer7ax I Affidavit + . Mansion Tax Certified Copy The property covered by this mortgage Is or will be Improved by a one or two NYS Surcharge 15. 00family dweiling only. Sub Total YES or NO Other �j r-� Grand Total I S If NO, see appropriate tax clause on page# of this Instrnt.. 4 C 18011172 )3(p.000 5 Community Preservation Fund 1000 06400 0200 036000 Real PrS Co tion Amount$ Tax Se yAgei �13D ,aP -A I��fllllll�IIIIDI�IIII�III��III���SI�ICPFT le $ Improved 6 Satlsfactlons/Discharges[Releases List Pro erty.Owners Mailing Address REECORD&RETURN�O: Vacant Land NIfiE� C. �.QQ�✓/ ►C� TD� TD tD Mail to:Judith A. Pascale,Suffolk County Clerk .Title Company Information 310 Center Drive, Riverhead, NY 11901 www.sijffolkcountyny.gov/clerk Co.Name �n -t y y.gov/clerk Title# /& . 5`3/qt 8 Suffolk County Recording & Endorsements Page This page forms part of the attached '`ern n�J h �J made by: (SPEC)FYTYPE OF INSTRUMENT) 'w ,Y� � sha.nah n G{;D /`d'm�n� ie(premises herein Is situated In EJ /c0 4f/1 a tqyh ISUFFOLK COUNTY,NEW YORK.' /(!J TO In the TOWN of "tly�a�d Pow I ' `©'r/a In the VILLAGE ff a d J (I n e /4 • p �! or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over 7r- '�, /SA-S-15-310l (,l r5 V� Administrator's Deed-Uniform Admowledgment - V.11� CONSULT YOUR LAWYER BEFORE SICNING THIS INSTRUMENT-TIIIS INSTRUMENT SII0UI,1)Bt;USFI)I3Y LAWYERS ONLY THIS INDENTURE,made the 26 day of March 2018 BETWEEN Robert J.Shanahan, 686 Broadway,Massapequa,NY l 1758 as administrator of the Estate of Charlene M.Kuhl late of 47 Iroquois St East,Massapequa,NY 11758 who died intestate on the 30th day of November 2017 party of the first part,and Paul Molloy and June A.Molloy,as husband and wife,residing at 110 Thomas Street,Cranford,NJ 07016 party of the second part, WITNESSETH,that the party of the first part,to whom letters of administration were issued by the Surrogate's Court, Suffolk County,New York on December 12,2017 and by virtue of the power and authority given by Article 11 of the Estates,Powers and Trusts Law,and in consideration of Four Hundred Twenty Thousand----------------- ------------ --------------------------------------($420,000.04 ) dollars,paid by the party of the second part,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, 1 0 ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,situate,lying and being 1, in the O(Dy 00 See Schedule"A"Annexed oa.a o Being and intended to be the same premises described in a deed dated 11/9/2006 recorded 11121/2006 in Liber 12479 pg 770. Q 3{o4 9Uc O Premises known as 555 Founders Path,Southold,NY. Said premise are also known as District 1000,Section 064.00,Block 02.00,and Lot(s)036.000. 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 otherwise; TO HAVE AND TO HOLD the premise,- herein remisesherein 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. 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: 4-1�11"6 Robert hhrnfan Administrator's peed-Uniform Aclmowtodgment PQ� TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York,County of N A— Aa- ,ss: State of New York,County of ss: y-t<" On them day of March in the year 2018 , before me, On the day of in the year before me, the undersigned,personally appeared the undersigned,personally appeared Robert J.Shanahan personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the instrument,the individual(s),or the person upon behalf of which instrument,the individual(s),or the person upon behalf of which the indiividua cted,executed the instrument. the individual(s)acted,executed the instrument. 11 U A� (signal a and office of ingWidual taking proof) (signature and office of individual taking proof) CYNTHIA LANGE Notary Public,State of New York No.011A4910150 Qualified in Suffolk County 1 Commission Expires November 2,20z TO BE USED ONLY WHEN TIIE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State(or District of Columbia,Territory,or Foreign Country)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/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,and that such individual made such appearance before the undersigned in the (insert the city or other political subdivision and the state or country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) ADMINISTRATOR'S DEED DISTRICT: 1000 SECTION: 064.00 BLOCK: 02.00 TITLE NO.: LOT: 036.000 PREMISES:555 Founders Path,Southold,NY COUNTY: Suffolk Estate of Charlene M.Kuhl TO Paul Molly R June A.Molloy RECORD AND RETURN TO: F�, ' D . Michael G.Leavy,Esq. 191 New York Avenue 410 New York Avenue,Htm,tington,NY 11743 Huntington,NY 11743 Phornc:631.424.6100 Fax:631.424.6049 800.285.1551 www.ad%-,int-,iWtitle.com TAKING SERVICE TO THE NEXT LEVFL E 0 0 0 F-A AllSCHEDULE A Amended 2-14-2018 ALL that certain plot,piece or parcel of land,situate,lying and being at Southold,Town of Southold, County of Suffolk and State of New York,known and designated as Lot Number 62 on a certain map entitled,'Subdivision Map of Founders Estates', situate at Southold,Suffolk County, N.Y.,Otto W. Van Tuyl, Engineer and Surveyor,Greenport,N.Y., dated March 18, 1927 and filed in the Office of the Clerk of the County of Suffolk on May 10, 1927 as Map No. 834, bounded and described as follows: BEGINNING at a point on the Easterly side of Founders Path where it intersects the division line of Lots 61 and 62 on the aforesaid Map,distant 147.27 feet Southerly from the corner forted by the intersection of the Easterly side of Founders Path and the Southerly side of L'Hommedieu Lane; RUNNING THENCE along said division line,North 64 degrees 05 minutes 00 seconds East, 150.00 feet to the division line between Lots 62 and 73 on the aforesaid Map; THENCE along said division line,South 25 degrees 55 minutes 00 seconds East,50.00 feet to the division line between Lots 62 and 63 on the aforesaid map; THENCE along said division line,South 64 degrees 05 minutes.00 seconds West,150.00 feet to the Easterly side of Founders Path; THENCE North 25 degrees 55 minutes 00 seconds West,along the Easterly side of Founders Path, 50.00 feetto the point or place of BEGINNING. The policy to be hoed®der thb report wiD hnue the title b ands bOdbW and hnprovemmb eredm on FOR the pre Ams whieb by bw rn sdtute rel property: CONVEYANCING ONLY TOGL?THERwllh as the dZbt dtlo and b tn®t artbe party orthe first part,o!,to and to the land Onto is the sheet In frad of and adNbdag std prmd e TITLE#18-AS53191 P, INSTRUCTIONS(RP-5217-PDF-INS):www.arps.slate.ny.us FOR COUNTY USE ONLY v (*�q New York State Department of C1.SWIS code �] f 4•�f / Taxation and Finance C2.pate Deed Rocordod Ov / 3/ Office of Real Property Tax Services '• RP- 5217-PDF a�4.C9.Book Page Roal Property Transfer Report(8110) PROPERTY INFORMATION 1.Property Location 555 Founders Path 'BTPLLT NWRI I, 'S.'REET wwE Southold 11971 'CITr CR TCRY, v uAGE •apoo7C 2.Buyer Molloy Paul Norm '1487 W WJCCYMW" RRah NUM: Molloy June,A. LAST hAME1Cco Aw Filter NNAF 2.To a Indicate where future Tax Bills are to be sent Billing it other than buyer oddresslat bottom of form) rAsr NAarA:f r, RRST NINE Address a1MfTNWRrR AM]VAYF CrT o9 TOM STATE /RConE I 4.Indicate the number of Assessment ❑Part of a Parcel (Only If Part of■parcel)Check as they apply: Roll parcels transferred on the deed 1 a of Parcels OR ❑ 4A.Planning Beare with Subdivision Austerity Exists 8•Deed \ OR 0.17 4B.Subdivision Approval was Required for Transfer Properly •,carte IFF1 •ocprr. 'A HHS ❑ size El4C.Paul Appwed nfor Subdivision with Map Provided Estate of Charlene M.Kuhl 8.Sailor •As:NAWUCCW R l ArleT MASE Name I AST NAPIRCCYPARY I INsi NAM. '7.Select the description which most accurately describes the Cheek the boxes below as they appy: use of the property at the time of eels: 8.Ownership Type is Condominium 8.New Construction on a Vacant Land A.One Family Residential IDA.Praparly Lorabltl w1Nm an Agriculture)District 10e.Buyer received a disclosure notice indicating that the property is in an El District SALE INFORMATION 18.Check ora or more of these M7itions as applicable to transfer. A.Sale Between Relatives or Former Relatives 11.Sale Contract Data January 30,2018 B Sale between Related Companies or Partners in Business. C One of the Buyers is also a Seller '12.Date of SElolTransfor March 26.2018 D.Buyer or Seller is Government Agency or Lending Institution E Deed Type not Warranty or Bargain and Sale(Specify Below) F.Sale of Fractional or Less then Fee Interest(Speoly Below) '13.Full Sale Price $420.000.00 G.Signfcant Change in Property Between Taxable Status and Sale Dates H.Sate of Business 1s Included 1n Sale Price (Full Sale Price is the total amount pad for the property Including personal property I Other Unusual Facmrs Affecting Sale Price(Specify Belles; This payment may be 1n the form of cash.other property or goods or the assumption of )( �.None mortgages or other obligations.)Please round to the nearesf whole dollaramount Comment(s)on Condition: 14.Indicate the value of personal property Included In the sale $0.00 ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 18.Year of Assessment Roll from which Information taken(YY) 18 '17.Total A se"od Value 53,700.00 '18.Property Claes 2 1 0 - 1 '19.School District Name Southold 120.Tax Map Identifier(syRoll Iderdifler(s)(N more than four,attach sheetwlth additional ldentiflor(a8 10001064.00/02.00/036.000 CERTIFICATION 1 Carley that a8 of the Same of information entered on this Torn are true and correct(to the best of my knowledge and belief)and I understand that the making of arty,willful folso statement of materlol fact hwain subject mo to the provisions of the peeal.low.ralative to the making and filing of blew Instruments. HELL Fo hcrwiATURE BUYER CONTACT INFORMATION -- - -- IER:e'•rro^aOW to ate beret.NuAt.II ISAw 18 LLC.NC91y.RasnbalM.r6 WAINVI,'iWC loci rfepnny.area or w"' :7L'.s not on aldddATl apart or r,d,oety,Ron a no"and C&O CI Ir80Raa.iM d an rldrdlxlN'9apef181de ' 3•�. /p P"who rel ariswa q.erax•s regs•dre to nensler trust be w1Istild Typo or print clearly) Ate. el Jef.ATe=E ELE BATE BUYER-Ir_NAMMolloy Paul --// •.AST NAME FART NAME // •AREA[C7E •t LLLRax,CraaRIEPIG aseyxhl RIrcFR 4,GNATLPE DATE 555 Founders Path lel , &xiiillu �tl a1 'eIIEETNYYREP 'STRFET NAME IMF ll Southold NY 11971 (63 1 9 CITY CR TOM 'a'A'L YIP CCOL l BUYER'S ATTORNEY , 15 ' I l Leavy Michael G. :.AST NWE RRST NAMF ' l +, AIICACco)E 673-7555 TC.EFTCNC NLPAKR 1Et.WM1Q51