HomeMy WebLinkAboutL 12979 P 988 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 I I I I I I I I I I I I I I I I I
1111111(1111(11111111(111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 09/25/2018
Number of Pages : 6 At: 04 : 46 : 06 PM
Receipt Number : 18-0179247
TRANSFER TAX NUMBER: 18-06449 LIBER: D00012979
PAGE : 988
District: Section: Block: Lot:
1000 070 . 00 04 . 00 046 . 001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 .00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30 . 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 $405 . 00
TRANSFER TAX NUMBER: 18-06449
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
0
RECORDED
Number of pages 2018 Sep 25 04:46.06 PM
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record.Please remove all L D00012979
Social Security Numbers P 988
prior to recording. DT# 18-06449
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee Mortgage Amt.
1.Basic Tax
Handling �i3 00 2. Additional Tax
TP-584 Sub Total
SpecJAssit.
Notation
` _ or
EA-52 17(County) 5 Sub Total� _ Spec./Add.
EA-5217(State) I _ TOT.MTG.TAX
gip, r Dual Town Dual County
R.P.T.S.A. _ ` L�/ Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax
Affidavit • �+ Mansion Tax
The property covered by this mortgage is
Certified Copy or will be impro ed by a one or two
NYS Surcharge 15. 00 \ _ familydwelling ly.
Sub Total V YES or NO
Other
Grand Total -If NO, see appropriate tax clause on
page# of this instru t,
4 18031261 1000 07000 0400 046001 046.001 5 Community Preservation Fund
TaxRea15 RP T S1III{Ilu�i�lll��llll��llll�l CPF Taxration Due Amosnt$
Verf 17SEP-1A IIIIIII�IIIIIIIIIIIIl1
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
Sandy Pendrick, Esq. TD
Certilman Balin Adler&Hyman LLP TD
90 Merrick Avenue,9th Floor
East Meadow,NY 11530 TD
Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name Advantage Title Agency
www.suffolkcountyny.gov/clerk Title#
REC-21479
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by; (SPECIFY TYPE OF INSTRUMENT)
Rita l.icalzi,TeDant by the Entirety and as The premises herein is situated in
Executor SUFFOLK COUNTY,NEW YORK. -
TO In the TOWN of Southold
Rita 1 iralA Individually and ac Trustee In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
EXECUTOR'S DEED
THIS INDENTURE, made the �jC`� day of P -r , 2018, BETWEEN
RITA LICALZI, residing at 301 Franklin Avenue, #201, Garden City, New York 11530, as
surviving Tenant by the Entirety of LUKE K. LICALZI, and RITA LICALZI, residing at 301
Franklin Avenue, #201, Garden City,New York 11530, as Executor of the Estate of LUKE K.
LICALZI, aka LUCIAN K. LICALZI, who died on December 10, 2017 in Nassau County,
Nassau County Surrogate's Court No 2018-1096,
party of the first part, and
RITA LICALZI, residing at 301 Franklin Avenue, 4201, Garden City, New York 11530 and
RITA LICALZI, as Trustee of the Luke K. LiCalzi 2016 Revocable Trust, residing at 301
Franklin Avenue, #201, Garden City, New York 11530, as Tenants in Common,
party of the second part,
WITNESSETH, that the party of the first part, to whom Letters Testamentary were issued by
the Surrogate's Court, Nassau County, New York, on April 12, 2018, and by virtue of the power
and authority given in and by said last will and testament, and/or by Article 11 of the Estates,
Powers and Trusts Law on the Land and Tax Map of the County of Nassau and ash shown on the
Map of the Condominium, prepared and certified by, and in consideration of Ten and 00/100
(S10.00) 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,
ALL that certain plot, piece or parcel of land with the buildings and improvements erected
thereon, situate, lying and being at Calves Neck, Hamlet and Town of Southold, County of
Suffolk and State of New York, more particularly bounded and described as follows:
BEGINNING at a monument on the easterly line of a certain right of way known as Calves Neck
Road said monument being where the southerly line of the subject premises and the northerly
line of premises now or formerly of Frank Hendrickson intersects said easterly line of the said
right of way; and running from said point of beginning along the easterly line of said right of
way the following three (3) courses and distances:
I. North 53 degrees 00 minutes east 105.00 feet;
2. North 24 degrees 45 minutes east 81.04 feet;
3. Along an arc or curve to the right in a generally northerly direction having a radius of
79.45 feet a distance of 39.0 feet to land now or formerly of F. Harold Sayre;
6609706.1
RUNNING THENCE along said lands now or formerly of F. Harold Sayre, south 80 degrees 46
minutes 40 seconds east 215.14 feet, more or less to the ordinary high water mark of Jockey
Creek;
RUNNING THENCE along said ordinary high water mark of Jockey Creek the following three
(3) tie line courses and distances:
1. South 06 degrees 43 minutes 50 seconds west 142.17 feet;
2. South 32 degrees 10 minutes 50 seconds west 100.26 feet;
3. South 49 degrees 32 minutes 40 seconds west 122.72 feet to the above-mentioned lands
now or formerly of Frank Hendrickson;
RUNNING THENCE along said lands now or formerly of Frank Hendrickson north 46 degrees
25 minutes 20 seconds west 240.0 feet to the point or place of BEGINNING.
SAID PREMISES being known as and by the street address 2105 Calves Neck Road, Southold,
NY.
SAID PREMISES BEING and intended to be the same premises conveyed to Luke LiCalzi and
Rita LiCalzi, husband and wife, by deed dated October 4, 1996 and recorded in the office of the
Suffolk County Clerk on October 16, 1996 in Liber 11797, Page 381.
TOGETHER with all right, title and interest, if any, of the party of the first in and to any streets
and roads abutting the above-described premises to the center Iines 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 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
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.
SUBJECT TO the trust fund provisions of section thirteen of the Lien Law.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so
requires.
6609706.1
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and
year first above written.
In presence of:
. !t
Rita LiCalzi, a6Arviving tenant by the
entirety of Luke K. LiCalzi and as Executor
of the Estate of Luke K. LiCalzi aka
Lucian K. LiCalzi
6609706.1
STATE OF NEW YORK )
COUNTY OF ss:
On the day of
in the year 2018, before me, the
undersigned, personally appeared RITA L[CALZI, 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.
l
otary Publi
ALLEN S. MATHERS, ESQ.
Notary Public, State of New York
No. 02MA4517966
Qualified in Nassau County
Commission Expires July 31, 20 �
6609706.1
EXECUTOR'S DEED
Title No.
RITA LICALZI, as surviving Tenant by the Entirety of
LUKE K. LICALZI, and RITA LICALZI, as
Executor of the Estate of LUKE K. LICALZI, aka
LUCIAN K. LICALZI,
Grantor
TO
RITA LICALZI, Individually and RITA LICALZI,
as Trustee of the Luke K. LiCalzi 2016 Revocable Trust,
as Tenants in Common,
Grantee
0
Section: 70
Block: 4
Lot: 46.1
County: Suffolk
Address: 2105 Calves Neck Road
Southold, NY
RECORD AND RETURN BY MAIL TO:
Sandy Pendrick, Esq.
Certilman Balin Adler & Hyman, LLP
90 Merrick Avenue, 91h Floor
East Meadow, New York 11530
(516) 296-7000
6609706.1
INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state.ny.us
FOR COUNTY USE ONLY New York State Department of
`C1.Swl&code• I I Taxation and Finance
C2.Date Deed Recorded I ( / -Z�/ `2?"I Office of Real Property Tax Services
" rx� RP-5217-PDF
C9.Book C4.Page �V Real Property Transfer Report(11170)
PROPERTY INFORMATION
7.Property
Location 2105 Calves Neck Road
8-REEr NLM°CR •STRC-T NAME
Southold 11971
C.;"La TOM VILLAGE
•xv cape
2.Buyer
Nance LiCalzi Rita
•usr NAxrtaMFwr rRxt HALE
See Attachment 1
LAST NAMLCOMPANY FIRS-NAME
Z.Tax Indicate where future Tax Bills aro to be sent
Billing A other than buyer address(at bottom of form) LAST4Wr.F 1MPANr F Ray NAM
Address
sTREE'NLWDER w;r1A41 O,fv ON TOWN SIA:E Zr LCOC
4.Indicate the number of Assessment Part of a Parcel (Only If Pan of a Parcel)Check as they apply:
Roil parcels transferred on the deed 1 ✓R of Farces OR
4A.Planning Board with Subdiv.slon Authority Exists
S.Deed X OR 2
Property •:aper rLLT •a_R:•1 ,ArRCs 4B.Subdivision Approval was Requimd for Transfer
Size
4C.Parcel Approved for Subdivision with Map Provided
LICalzi Rita
S.Seller •LAS-xAMLYALrnANY
rills—NAME
Name
See Attachment 2
LAST NwLK.'OM-Anv rwsT RwE
'7.Select the description which most accurately describes the Chock the boxes below as they apply:
use of the property at the time of sola: S.Ownershin Type is Condominium
A.One Family Residential 9.New Construction an a vacant Land
1 OA.Property Located within an Agricultural District
10B.Buyer received a disclosure notice Indicating that the property is in an ❑
Agricultural District
SALE INFORMATION 15.Check one or more of theso conditions as applicable to transfer:
A.Sale Between Relatives or Former Relatives
11.Sale Contract Date B.Sane between Related Companies or Partners In Business
C.One of the Buyers Is also a Seller
17.Data of Salo/Trenalsr
B/3�18 D.Buyer or Seller is Government Agency or Lending Institution
' E.Dead Type not Warranty or Bargain and Sale(Specify Below)
F.Sale of Fractional or Less than Fee Interest(Spedy Below)
Full Sale Price $0.00 G.Significant Change In Property Between Taxable Status and Sale Dales
H.Sale a:Business is Included in Sale Price
(Fu!I Sale Price is the beret amount paid for the property Including personal property. I. Other Unusual Factors Affecting Sala Price(Specify Below)
This payment may bo in the form of cash,other property or goods,or the assumption of X J.None
mortgages cr otner obhgatons.)Please roundlo the nearest whole ddlor amount.
Commentts)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
10.Year of Assessment Rail from which Information taken(YY) 18 '17.Total Assessed Value $23,500.00
•1S.Property Class 2 1 0 — •19.School District Name —
Southold
'20.Tax Map Identifler(syRoll Idenafter(s)fit more than four,attach sheet with additional Identiflar(s))
1- 1 /000 - 070,000 -0((—,06 -o IM, oo l
CERTIFICATION
I Certify that all of the Items of Information entered on this form are true and correct(to the best of my knowlodge and belief)and I understand that the making of any willful
false statement of materiel fact herein subject me to the provlstons.of the penal-low relative to the making and filing of false Instruments.
$ELLER SIGNATUM SMYERCr9HTACTMEQRMATIO
11EY"iyfunnat—Tor'he
buyer.Nate If buyer Is LLC.socwty,aasae-0l,on,corporation,Mn!stock%mrrlpony.Bela a or
entity owl a ra or ind"'wx r.:apeor fAluuary,eher•a nary"ana conract rramwtlan G an inliY.gl.aumspowRble
party who can araewr gLes:tons racurerrg:ho:,anter mus:bu lintarod.Type w print ciaarly.)
I
SLLLEN SICM-., XATE
tiU]CER SIGRATMHE LiCalzi Rita
'LAS-,NICE FIRST NAMC
3
'AREA COVE 'TCLCPhL)NENLMKRtE-MM.
9UVCR SIGWr .^.ATE -
301 Franklin Avenue,#201
r •STNF.ETNJWXR -STRCLT-1ALIE _
Garden City NY 11530
071ORTUM •srATE •a-cmc.
1 @DYER'S A QRNFy
I
Pendrick Sand
laLyLL
LMT.WC ^ F.rrS'NM1E
AIMA CODE L96-7000 ILLS=rgNEM.MrICRt&390W ,
• o9lzsJ�s
Attachment
Attachment 1
Last name/Company
Rita LiCalzi,as Trustee of the Luke K.LiCalzi 2016 Revocable Trust
Attachment 2
Attachment 2
Rita LiCalzi,as Executor of the Estate of Luke K.LiCalzi aka Lucian K.LiCalzi