Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 13043 P 39
I l l l l l l l f l f f l l l l l l l l l l l l l l l l l l l l f l l l l l l l l l l l l l l l l l l f l l l IIIIII IIIII IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/07/2020 Number of Pages : 9 At: 02 : 42 : 44 PM Receipt Number : 20-0003420 TRANSFER TAX NUMBER: 19-16769 LIBER: D00013043 PAGE : 039 District: Section: Block: Lot: 1000 054 . 00 04 . 00 020 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $45 . 00 NO Handling $20 .00 NO COE $5 . 00 NO NYS SRCHG $15 .00 NO EA-CTY $5 . 00 NO EA-STATE $250.00 NO TP-584 $5 . 00 NO Notation $0 .00 NO Cert.Copies $11 .25 NO RPT $200 .00 NO Transfer tax $0 . 00 NO Comm.Pres $0 .00 NO Fees Paid $556 .25 TRANSFER TAX NUMBER: 19-16769 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages RECORDED 2020 Jan 07 02:42:44 PM .JUDITH 9. PRSCPLE This document will be public CLERK OF record. Please remove all SUFFOLK COUNTY Social Security Numbers L D00013043 prior to recording. P 0 39 p g' DT# 19-16769 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee _ Mortgage Amt. 1.Basic Tax Handling 20. 00 S. 2. Additional lax TP-584 Sub Tota I Notation Spec./Assit. or EA-52 17(County)_:5— !!,, Sub Totalqf7Spec./Add. EA-5217(State) y TOT.MTG.TAX R.P.T.S.A. Dual Town Dual County Held forAppointmen Comm.of Ed. 5. 00 Transfer Tax Mansion Tax The property covered by this mortgage is CertifiedC or will be improved by a one or two 15. 00 NYS Surcharge Sub Total family dwelling only.o " YES orNO Other (� Grand Total If NO, see appropriate tax clause on pa e# ofthisinstrume t. IdLe 4 Dist.1000 20000463 1000 05400 0400 020000 5 Community Preservation Fund Real Property T Consideration Amount$ Tax Service R RAK AI III ISI�� Agency �u �I CPF Tax Due $ 07�IAN u u Verification Improved Satisfactions/Discharges Releases List Pro ertyOwners Mailing Address 6 R CORD&RETURN�0. Vacant Land John P. Garvey, P.C. TD 180 East Main Street, Suite 201 Smithtown, NY 11787 TD TD Mail to:Judith A. Pascale,Suffolk County Clerk 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 DEED made by: (SPECIFY TYPE OF INSTRUMENT) DONALD W. MCKINNEY, PATRICIA A. TODD, The premises herein is situated in MARY E.TODD,CYNTHIA VAN VORIS,EX.,ET AL. SUFFOLK COUNTY,NEW YORK. TO IntheTOWNof SOUTHOLD CLUB 18 SOUTHOLD, LLC 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 Standard N.Y.B.T,U.Form 8002 -Bargain and Sale Deed.with Covenant against Grantors Acts-Individual or Corporation(single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made as of the I I"day of October,Two Thousand and Eighteen J BETWEEN DONALD W,MCKINNEY,having an address at 1500 Brecknock Road,Apartment 302,Greenport, Dist. NY 11944; 1000 Sec. PATRICIA A.TODD,having an address at 76 Sage Brush Court,Eagle,CO 81631; 054.00 Block MARY E.TODD,having an address at 2 Charlton Street,Apartment 8L,New York,NY 10014; 04.00 CYNTHIA VAN VORIS,having an address at 83 Slater Street,Attleboro,MA 02703,as Executrix of Lot t e ESTATE OF ROBERT H.PETTIT,late of 515 Maple Lane,Southold,NY 11971; 020.000 GARRETT C.KOKE,having an address at 2 Pond Drive,Lloyd Harbor,NY 11743;MICHAEL J. KOKE(A/K/A MICHAEL G.KOKE),having an address at 405 Cedar Point Drive West,Southold,NY 11971;and TRACEY K.MELVIN(A/K/A TRACEY ELIZABETH KOKE),having an address at 115 Northwoods Road,Manhasset,NY 11030,beneficiaries of the ESTATE OF JEAN KOKE HOLMAN, specific devisee under the will of GEORGE V.PETTIT; RICHARD JEFFREY MAY,having an address at 727 East Village Drive,Galloway,NJ 08205,PETER ✓ J.M.MAY,having an address at 39 Hitchcock Lane,Old Westbury,NY 11568,and PAUL V.MAY, having an address at 151 Linden Road,Mineola,NY 11501,Coexecutors of the ESTATE OF JOHN M. MAY,late of 2080 Town Harbor Lane,Southold,NY 11971; BARBARA GLEASON,having an address at 1500 Brecknock Road,Apartment 223;Greenport,NY 11944; KATHERINE BOOTH COHEN,having an address at 84 Island Road,Millis,MA 02054; CONSTANCE THAYER LATSON individually and as Executrix of the ESTATE OF EDWIN M. LATSON,late of 1495 Isle View Road,Greenport,NY 11944,having an address at 1495 Isle View Road,Greenport,NY 11944; JOHN G.LATSON,having an address at 813 Prince Street,Cary,NC 27511; ERIC VON AMMON BAIZ,Executor of the ESTATE OF MARY LANG BAIZ,late of 597 Darlington Road,Ligonier,PA 15658,having an address at 3130 North Delaware Street,Indianapolis,IN 46205; CARL NICHOLAS LANG,having an address at 15 Cross Road,Cortlandt Manor,NY 10567 and HENRI PETER LANG,having an address at 52 Cornell Street,Williston Park,NY 11596,Coxecutors of the ESTATE OF ROBERT LANG,JR.,late of 100 Charing Cross,Lynbrook,NY 11563;and THOMAS M.GOLDBERG and KRISTEN C.GOLDBERG,his wife,having an address at 32 Ward Street,Westbury NY 11590,all as tenants in common,parties of the first part,and CLUB 18 SOUTHOLD,LLC,having an address at 17235 Soundview Avenue,Southold,NY 11971, party of the second part WITNESSETH,that the parties of the first-part,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 PARCELI: ALL that certain piece or parcel of land situate,lying and being in the Town of Southold,County of Suffolk,and State of New York,bounded and described as follows: BEGINNING at a point on the northerly side of North Sea Drive distant 1,775 feet eastwardly from the corner formed by the intersection of said northerly side of North Sea Drive with the easterly side of Kenny's Road; RUNNING THENCE North 50 degrees,36 minutes,00 seconds West 194 feet,more or less,to the mean high water line of Long Island Sound; RUNNING THENCE eastwardly along said mean high water line of Long Island Sound 100 feet; THENCE South 50 degrees,36 minutes,00 seconds East 196 feet,more or less,to the northerly side North Sea Drive; RUNNING THENCE South 39 degrees,24 minutes,00 seconds West along said northerly side of North Sea Drive 100 feet to the point or place of BEGINNING. PARCEL Il: ALL that certain piece or parcel of land situate,lying end being in the Town of Southold,County of Suffolk,and State of New York,bounded and described as follows. BEGINNING at a point on the northerly side of North Sea Drive distant 1,875 feet eastwardly from the corner formed by the intersection of said northerly side of North Sea Drive with the easterly side of Kenny's Road; RUNNING THENCE North 50 degrees,36 minutes 00 seconds West 196 feet,more or less,to the mean high water line of Long Island Sound; RUNNING THENCE eastwardly along said mean high water line of Long Island Sound 100 feet; THENCE South 50 degrees,36 minutes,00 seconds East, 198 feet,more or less,to the northerly side North Sea Drive; RUNNING THENCE South 39 degrees,24 minutes,00 seconds West along said northerly side of North Sea Drive 100 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises as those conveyed to the parties of the first part by the following deeds:deed to Donald W. McKinney and Constance Latson dated November 30,2015 and recorded in the Office of the Clerk of the County of Suffolk on February 10,2016 in Liber 12852 at page 168; deed to Patricia A.Todd dated September 7,2011 and recorded in the Office of the Clerk of the County of Suffolk on September 29,2011 in Liber 12672 at page 795; deed to Mary E.Todd dated September 7,2011 and recorded in the Office of the Clerk of the County of Suffolk on September 29,2011 in Liber 12672 at page 796; deed to Robert H.Pettit,late of September 18,2015(Probate Index No.2016-805)dated January 19, 1981 and recorded in the Office of the Clerk of the County of Suffolk on February 1, 1981 in Liber 8957 at page 363; deed to Garrett C. Koke,Michael J.Koke and Tracey K.Melvin dated September 1,2015 and recorded in the Office of the Clerk of the County of Suffolk on Suffolk on January 13,2016 in Liber 12848 at page 419; deed to John M.May,late of August 21,2015(Probate Index No.2015-4562/A) dated May 13, 1975 and recorded in the Office of the Clerk of the County of Suffolk on January 16, 1981 in Liber 8946 at page 79; deed to Barbara Gleason dated March 10,2011 and recorded in the Office of the Clerk of the County of Suffolk on April 7,2011 in Liber 12656 at page 447; deed to Katherine Booth Cohen dated February 28,2011 and recorded in the Office of the Clerk of the County of Suffolk on April 7,2011 in Liber 12656 at page 446; deed to Edwin M.Latson,late of September 3,2009(Probate Index No.2009-2312)dated November 21, 1981 and recorded in the Office of the Clerk of the County of Suffolk on November 23, 1981 in Liber 9104 at page 166; deed to John G.Latson dated March 13,2014 and recorded in the Office of the Clerk of the County of Suffolk on April 14,2014 in Liber 12770 at page 478; deed to Mary Lang Baiz,late of September 24,2009(Ancillary Probate Index No.2010-2077)dated January 1963 and recorded in the Office of the Clerk of the County of Suffolk on in Liber 5339 at page 391 and as residuary beneficiary of the Estate of Robert Lang(Probate Index No.279P1958); deed to Robert Lang,Jr.,late of June 21,2001 (Probate Index No.319182)dated January 1963 and recorded in the Office of the Clerk of the County of Suffolk on in Liber 5339 at page 391 and as residuary beneficiary of the Estate of Robert Lang(Probate Index No.279PI958); and deed to Thomas M.Goldberg and Kristen C.Goldberg,his wife,dated November 15,2015 and recorded in the Office of the Clerk of the County of Suffolk on February 10,2016 in Liber 12852 at page 167. 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. 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. Said premises is known as 1925 North Sea Drive,Southold,NY 11971. IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: DONALD. EY STATE OF NEW YORK COUNTY OF SUFFOLK SS: On the Z3�4day of in the I —year,-12,0:,4'15-66r-e,me,-�ie'fflhdersigned,a Notary ,uuu,u. iPubliciln andaforrsaid state,Ipersonally appeared DONArLD'"W?MCKINNEY, personally known witi'wu05il1Im"...,-yl i 'i,rn!..,tou.meLoraaprovedaietoDame on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature in the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. tar Public JODIMUNAFO Notary public,state of New York No.01 MU6190724 Qualified in Suffolk Cnunr.._.., AAr Commission Expires ^ ^1J a-V Gt PATRICIA A.TODD C THIA VAN VORIS,Executrix STATE OF COLORADO! STATE OF MASSACHUSETTS COUNTY OF EGej16 SS: COUNTY OF 431Y.t,S�oL SS: 1 On the *da of in the On the 1� Y rj day of ftL�a in the year 20[(,p before me,the undersigned, year 20j to before me,the undersigned, personally appeared PATRICIA A.TODD, personally appeared CYNTHIA VAN VORIS, personally known to me or proved to me on the personally known to me or proved to me on the basis of satisfactory evidence to be the basis of satisfactory evidence to be the individual whose name is subscribed to the individual whose name is subscribed to the within instrument and acknowledged,to me that within instrument and acknowledged to me that she executed the same in her capacity,that by she executed the same in her capacity,that by her signature on the instrument,the individual, her signature on the instrument,the individual, or the person upon behalf of which the or the person upon behalf of which the individual cted,executed the i rument, individual acted,executed the instrument. 0 --h,uakL4 Notalw.Aublic Notary Public t CLAUDIA E LEAL NOTARY PUBLIC MICHELLE L.LUZON STATE OF COLORADO Notivy idc.Caamw Heift of Maeeadtub NOTARY ID 20034042108 My Comm salon Fires May 1&2018 MY COMMISSION EVIRES DECEMBER 15,201 i J MARY E.TODD GAETT C�KOK STATE OF NEW YORK COUNTY OF SS: STATE OF NEW YORK COUNTY OF SUFFOLK SS: Onthe ysrdayof_/J4Ae,_j in the year 20_Z& before,me;:the undersigned,a Notary On the /-,40 day of in the Public,in and'for said state4,xpers,s:cKonally appeared year 20 16 before me,the undersigned,a Notary MARY E.TODD,personallycknown to me or Public in and for said state,personally appeared proved to ne on the basis'ofsatidactory GARRETT C.KOKE,personally known to me evidence to be the individual whose name is or proved to me on the basis of satisfactory subscribed to the within instrument and evidence to be the individual whose name is acknowledged to me that she executed the same subscribed to the within instrument and in her capacity,and that by her signature in the acknowledged to me that he executed the same instrument,the individual,or the person upon in his capacity,and that by his signature in the behalf of which the individual acted,executed instrument,the individual,or the person upon the instrument. behalf of which the individual acted,executed the instrument. I N ary Public DAMELlIrJWUFFE N ary Pu lic Notary Publt6 State of New York Reg.Na o1MCS270XS Ally CommLl -Expbesl0.*-2016 ALLISON K.WEINSCHENK Notary Public;State of New York No.O1 WE4730297 Qualified in Suffolk County Commission Expires Nov.30. .26/y X. PETER J. MA ,Coexecuor KATHERINE BOOTH COHEN STATE OF NEW YORK STATE OF MASSACHUSETTS COUNTY OFNASS*tJ SS: COUNTY OF SS: On the b� day of in the On the 22) day of a in the year 20 &_before me,the undersigned,a Notary year 20-LV before me,the undersigned, Public in and for said state,personally appeared personally appeared KATHERINE BOOTH PETER J.M.MAY,personally known to me or COHEN,personally known to me or proved to proved to me on the basis of satisfactory me on the basis of satisfactory evidence to be evidence to be the individual whose name is the individual whose name is subscribed to the subscribed to the within instrument and within instrument and acknowledged to me that acknowledged to me that he executed the same she executed the same in her capacity,that by in his capacity,and that by his signature in the her signature on the instrument,the individual, instrument,the individual,or the person upon or the person upon behalf of which the behalf of which the individual acted,executed individual acted,executed the instrument. the instrument. Notary Pi lic Notary Public AAMLBIOH OOUGH c& I(ELLY HAYDON NOTARv PL18017. NOTANY RUB OF NEW YORK %)MyCommonwealth of Massachusetts No. 62GO6236342 Commission EVires Jan.9,2020 AupHtled In Suffolk County my.,Commisslon txplres February 28,24 BARBARA GLEASON CONSTANCE THAYER LATSON, Individually and as Executrix STATE OF NEW YORK COUNTY OF SUFFOLK SS: STATE OF NEW YORK COUNTY OF SUFFOLK SS: On the�day of Avyo in the year 20-L(,before me,A undersigned,a Notary On thea—VAday o in the Public in and for said state,personally appeared year 20 ]S before me,the undersigned,a Notary BARBARA GLEASON,personally known to Public in and for said state,personally appeared me or proved to me on the basis of satisfactory CONSTANCE THAYER LATSON,personally evidence to be the individual whose name is known to me or proved to me on the basis of subscribed to the within instrument and satisfactory evidence to be the individual whose acknowledged to me that she executed the same name is subscribed to the within instrument and in her capacity,and that by her signature in the acknowledged to me that she executed the same instrument,the individual,or the person upon in her capacity,and that by her signature in the behalf of which the individual acted,executed instrument,the individual,or the person upon the instrument. behalf of which the individual acted,executed the instrument. Notary Public bebeah Dc,+1 got Public ,Aj"f�t,, Jb1iL,S��t� / � �a� JOSEPH CHEREPOWICH /lb• b'�Do4{$Zq`I�$ -Sa*IKCOy�tl Notary Public,State of New York Cpvrrr:M-jo v E�yi'f CS k-brurty, uuir Nix 4804616,Suffolk County J ' n Term Expires September 30,2-,ojt? MICHAEL J'K6kE RICHARD JEFF Y A oexecfor STATE OF NEW YORK STATE OF 1`d£' ttft�NOA) YTU� COUNTY OF SUFFOLK SS: COUNTY OF SUFFU9 SS: On the�day of , arr-A in the On the�day of in the year 20J&before me,the undersigned,a Notary year 20 1 before me,the undersigned, Public in and for said state,personally appeared personally appeared RICHARD JEFFREY MICHAEL J.KOKE,personally known to me MAY,personalty known to me or proved to me or proved to me on the basis of satisfactory on the basis of satisfactory evidence to be the evidence to be the individual whose name is individual whose name is subscribed to the subscribed to the within instrument and within instrument and acknowledged to me that acknowledged to me that he executed the same he executed the same in his capacity,and that by in his capacity,and that by his signature in the his signature in the instrument,the individual,or instrument,the individual,or the person upon the person upon behalf of which the individual behalf of which the individual acted,executed acted,executed the instrument. the instrument. AA �U Notary Public Noi[W Public �o!zry, P,�► r' s l`t . "11 ANitl"GOUGH PUNLICIRATE'OF MEW YORIC NB; 61606236342 L�tiulr i`em1-°��M S:� lk t t1 &1&j%8 JN Suffolk County i�vnmT ss vn > �tT P5 /V9v. �� �t� y com�iie�R'iA tlFolres Februdry 26.20 01 r PAUL V.MAY,Coexec for TRACEY K.ME IN STATE OF NEW YORK COUNTY OF SS: STATE OF NEW YORK p S11PFb COUNTY OF NA-%� SS: On the n- - day of in the su year 20A before me,the un ersigned,a Notary On the 1 day of NkIC i in the Public in and for said state,personally appeared year 2011�before me,the undersigned, PAUL V.MAY,personally known to me or personally appeared TRACEY K. MELVIN, proved to me on the basis of satisfactory personalty known to me or proved to me on the evidence to be the individual whose name is basis of satisfactory evidence to be the subscribed to the within instrument and individual whose namt is subscribed to the acknowledged to me that he executed the same within instrument and acknowledged to me that in his capacity,and that by his signature in the she executed the same in her capacity,and that instrument,the individual,or the person upon by her signature on the instrument,the behalf of which the individual acted,executed individual;or the person upon behalf of which the instrument. the individual acted,executed the instrument. Notary ublic Notary Public ALLISON K.V FUNSCHENK Notary Puhl;C.State or New York NJ.01",F_4730297 Qualified in Suffolk County ASHLEIGtt GOUGH Commission Expires Nov.30, NOTARY PUBLIC-STATE OF NEW YORK No.02GO6236342 Qualified in Suttolk County �� MV COMMISSlon expim February 2e,20 JWN G.LAYSOW ERIC VON AMMON BAIZ,Executor STATE OF NORTH CAROLINA STATE OF INDIANA COUNTY OF W 6K N SS: COUNTY OF— No SS: On the ';�� day of K-(PA) l, in the On theeday of DC, 6' in the year 20�before me,the undersigned, year 20-Ubefore me,the undersigned, personally appeared JOHN G.LATSON, personally appeared ERIC VON AMMON personally known to me or proved to me on the BAIZ,personally known to me or proved to me basis of satisfactory evidence to be the on the basis of satisfactory evidence to be the individual whose name is subscribed to the individual whose name is subscribed to the within instrument and acknowledged to me that within instrument and acknowledged to me that he executed the same in his capacity,that by his he executed the same in his capacity,that by his signature on the instrument,the individual,or signature on the instrument,the individual,or the person upon behalf of which the individual the person upon behalf of which the individual acted,executed the instrument. acted,executed the instrument. P—ek X4W R N ary Public Notary Public R WALC2 y'f SUSAN K ANDERSON NOTARY PUBLIC r,r. FSP SEAL C'0-12022 HAMR,TON OOUMY,STATE OF INDIANA �2. =r= MY 00IAMI69ION NKPIRM MAY 2S,2024 �G co CARL NICHOLAS LAN Uocxecutor YENRI4PEWR LANG, o ecutor STATE OF NEW YORK STATE OF NEW YORK COUNTY OF h)" �,)t, SS: COUNTY OF NASSAU SS: On the 3 fe day of Cbhtoar in the On the day of %n" in the year 20 lam` before me,the undersigned,a Notary year 20t before me,the undersigned,a Notary Public in and for said state,personally appeared Public in and for said state,personally appeared CARL NICHOLAS LANG, personally known HENRI PETER LANG, personally known to to me or proved to me on the basis of me or proved to me on the basis of satisfactory satisfactory evidence to be the individual whose evidence to be the individual whose name is name`is subscribed to the within instrument and subscribed to the within instrument and acknowledged to me that he executed the same acknowledged to me that he executed the same in his capacity,that by his signature on the in his capacity,that by his signature on the instrument,the individual,or the person upon instrument,the individual,or the person upon behalf of which the individual acted,executed behalf of which the individual acted,executed tume — u licNotary c JEFFREY SUNDRAM JR. Notary Public-State of New York No.02SUB368427 Qualified in New York County ALISHAT,AI.L1 Commission Expires 12.11/?_n Z.1 NOTARY PUBLIC.STATE OF NEW YORK Na QIAtA344681 QUALIFIFD IN QUF.F.NS CO MY COMMISSION EXPIRESJULY$_ THOMAS M.GOLDBE KSftN C.GOL ERG , STATE OF NEW YORK STATE OF NEW YORK COUNTY OF NASSAU SS: COUNTY OF NASSAU SS: On the-L day of in the On the COL day of MXIA in the year 20_1 before me,the und4rsigned,a Notary year 20�before me,the dersigned,a Notary Public in and for said state,personally appeared Public in and for said state,personally appeared THOMAS M.GOLDBERG,personally known KRISTEN C.GOLDBERG,personally known to me or proved to me on the basis of to me or proved to me on the basis of satisfactory evidence to be the individual whose satisfactory evidence to be the individual whose name is subscribed to the within instrument and name is subscribed to the within instrument and acknowledged to me that he executed the same acknowledged to me that she executed the same in his capacity,and that by his signature in the in her capacity,and that by her signature in the instrument,the individual,or the person upon instrument,the individual,or the person upon behalf of which the individual acted,executed behalf of which the individual acted,executed the instrument. the instrument. NotaryPublic Notary Public .•' JAVI , '� ?' ti':•""""•�,7tii C ASHLEIGH 000tH c:;'ASHLEIGH�000GH == �;'' dA rNOTARYaPUBLIC-STATE OF NEW YORK NOTARY PUBLIC-STATE OF NEW YORK +9` 4Fid No. 02GO'6236342 x3,A1 No. 02G06236342 �F='• 1 y AIB rn l6udntled'InlSuffolk Count !J'; �57�. 11•��uol�tied In Suffolk County tires:.xSY.�'6 '3is TMV-C&hifIIa>,a.'+vhf 1 , MYComm=sslonExpiresFebruary28.2Qf� .__..My_Commission'Fxpires February 28,20B ��pl la Bargain & Sale Deed `' �r.'s�©� •'` With Covenant Against Grantors Acts DONALD. W.MCKINNEY;PATRICIA A. SECTION 54 TODD;MARY E.TODD;CYNTHIA VAN VORIS,Executrix;GARRETT C. KOKE, BLOCK 4 MICHAEL J. KOKE and TRACEY K. MELVIN as joint tenants with right of LOT 20 survivorship;RICHARD JEFFREY MAY, PAUL V.MAY,and PETER J.M.MAY, COUNTY OR TOWN SUFFOLK Coexecuors;BARBARA GLEASON; KATHERINE BOOTH COHEN; CONSTANCE THAYER LATSON Record and Return To: Individually and as Executrix;JOHN G. John P.Garvey,P.C. LATSON;ERIC VON AMMON BA1Z, 180 East Main Street,Suite 201 Executor;CARL NICHOLAS LANG and Smithtown,NY 11787 HENRI PETER LANG,Coexecutors; -- THOMAS M. GOLDBERG and KRISTEN C. G0LD.BERG.his wi TO CLUB 18 SOUTHOLD,LLC __ 1,t l.la Alfr•I lr. ;1srn'r V:d:7 dU'il'n r:;:SF,uIPE;:1 ti rrJ�i f'RS{JU7 e✓�:d:f'{;l hi r1:91'II,InUi1 L_—__ FOR COUNTY USE ONLY New York Stats Department of Ct.SMS-Code I�, , $ j� I Taxation and Finance Cl Date Dead Recorded / 1 / I Offloe of Rea!Properly Tax SANims gR Y_ RP- 5217-PDF C9.Book I �,31 aq Al 1 C4.Page I ,(0,3q Real Property Transfer Report(&10) PROPERTY INFORMATION 1.Property 1927 NORTH SEA fDRTVR --- ---- Location 'STrEET NJwIFA •arPEc�hAME I SOUTHOLD SOI:T''.OJ D •G'YCRTOMAI vs. .ab —•.....-. rap WINE 2.Buyer -.Ula •.3 SO;;'1 OLU, _L: Name — •IAST.4Auaiecu.+ANT roar lNlL LASI NAMLKXWAW -INS,raw: 7.Tax Ind care where future Tax Bills are to be sent Billing if other than buyer address(al bottom of LA*T NAMECOMPAw FIRST NATE --- STREET hLYBL-RA43 NAME 07YORiOM STATE Zi-Com , 4.Indicate the number of Assessment Pan of a Parcel (Only N Part of a Partial)Check as they apply: Roll Parcels transferred on the deed a of Parcels OR 4A.Planning Board w17h Subdivision Aufhanty Exists 5.Deed X OR 111.90 40.Subdlvision Approval was Required for Transfer CI Property •FROxr FEFr 1171.. 'ACRES Size 4C.PaMel Approved for Subdivision with Map Provided I—' J =.ATSON, CONSTANCE S.Seller •LASrRAaJCOLVANY I•MT4111E Nan" Mf7K_1tI7Y DONALD, eL al.. P 7ti � LAST 4AMECOePANY 1 ROT 4AYE '7.Select the description which most accurately describes the Check the boxes below as they apply: use of the property at the time of sale: B.Dwnership Type is Condominium C.Residential Vacant Land 9.Naw Construction on a Vacant Land ❑ 10A.Property Located within an Agricultural District I OB.Buyer received a disclosure notice indicating that Ine property is in an ❑ AgriCUlairal Dlstnrt SALE INFORMATION 15.Check one or more of these conditions as applicable to transfer: X A Sale Between Relatives or Former Relatives 11.Sale Contract Date x B.Sale between Related Companies o1 Palners in Business C.One of the Buyers is also a Seller '12.Data of Sale/Transfer 10/11/2018 D.Buyer or Sellar 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 licenser(Specify Below) •1�.Full Sale Prim E .00 i G.S:gniscant Change m Property Beaveen Taxable Sta"and Sale Dates H Sale of Business is Included in Sale Price (Frill Sale Price is the total amount paid for the properly including pe.•sonal property. x I. Other Unusual Factors Affecting a Price(Specify Below) This payment may be in the form of cash.other property or goods,or the assumption of J.None mortgages or other obligations)Please round to rhe nearest whole dollar amount. 'Comment(s)on Condition: 14.Indicate the value of personal 0 property Included In the Sala •00 40 CC_SSi C_.'v.T-O'.1 TRAYSFER "_•C :.LU ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Ro11 and Tax Bill 16.Year of Assessment Roll from which information taken(YY) 'a '17.Total Assessed Value 3,CCC Property Class 31 _ •19.School District Name SOU^_c(:LD Tam Map fdeMPAMayRoll Identifier(*)Of more than four,attach sheat with additional Identifier 1003-0!)4.CC-:14.10-r2C.O:O CERTIFICATION I Certify that all of the Items of Information entered on this form sm true and correct(to the best of my knowledge and bellen and I understand that the making of any willful false statement of material fait herein subject me to thep(avisions of the penal law relative to the making and filing of false Instruments. SELLER BUYER CONTACT Cir:Ma TA TOM ,Einer aromlatan for tris b:Ts L!"If huk1 3"socAien Lmpwalion.Io Ir stock comrany,ersm Or i anry that is rot an Lnd,vdnl apes o hdueiay.Plana name and ax-mat. -ati n or an:m r:amirnsp nsda - —•- -- 1t °^'who can wiftw ar.sslc:a re�,Oiei-g the:nmyrer.icon w enured.Tyco or print clearly.) BE.':FIN SIGNAFIRE DA-E BUYER SIGNATURE CLi;B 18 SCUFHOT D, ;L.^. •U6.4AME FIRST NAME (631) 765-35E6 eOAt,.lr11af-2me .WEA COOL •iEIEF•ICM.VJL@ERa.mal ! DATE 1723b SCUNCVIEW AVENUE SiREETWworR 'WREFT NAME t I I Ir ti SOU hOLD wY 11971 I I ' •C'NORTOpNx •STATE •21p CODs I I I BUYER'S ATTORNEY m I COUGH ASR1F7GH LAST NATE FPST MYE ••__ _ ' (631) 366.0-8300 I 1r 4 ARrACOM - 'FLER.ORENUMULR;E.seseWM ' L. +3oLf3 Cn �. c3cf 7a44 C-%ecvl� C �CoK-e) 'yV6Aa'et j. ;�1� ' 1 'eco �G. y?l'e( V- ? i�?zre �.0. P"1 V. Vhf �?C�'CVS of `nl�e �.s�`�f cif �'n 1'� • iN1 Kt , `Ji°r' Crp �°►n''r'� �,I;�-�Z� �?Cru�itx � `gip �s r IfAvi