HomeMy WebLinkAboutL 13197 P 325 � -
1I I I I I I I I I I I I I I
IIIIiII III
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 04/14/2023
Number of Pages : 4 At: 07 :28 : 38 AM
Receipt Number : 23-0050374
TRANSFER TAX NUMBER: 22-24273 LIBER: D00013197 '
PAGE : 325
District: Section: Block: Lot:
1000 070 .00 02 . 00 010 . 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-CTX $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 $395 . 00
TRANSFER TAX NUMBER: 22-24273
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Vincent Puleo
County Clerk, Suffolk County
. � 2
Number of pages
RECORDED
2023 Ho:- 14 03:28:38 AN
Vincent, Fuleo
This document will be public CLERK OF
record.Please remove all SUFFOLK COUNTr'
Social Security Numbers L D00013197
prior to recording. F 325
DT# 22-24273
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing Fee Mortgage Amt.
Handling 20. 00
1.Basic Tax
2. Additional Tax
TP-584 Sub Total
Notation Spec/mit.
or
EA-52 17(County) SubTotal Spec./Add.
EA-5217(State) TOL MTG.TAX
R.P.T.S.A. Dual Town Dual County
Held forAppointment
Comm.of Ed. S• Transfer Tax
Affidavit + ansion Tax
CertifiedCopy a property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 Sub Total family dwelling only.
Other
YES orNO
Grand Total If NO,see appropriate tax clause on
ofthi i me t
4 1 Dist.1 23011885 i000 07000 0200 oi0000 1-000 5 Community Preservat on fu
RealPr
Considemtio
Tax Service
P T g II�II�IIIUWuI�I�I�I�I�IW PFT Duen�ount$
Tax Service R DTY A lulu I
Agency 19-MAR-2
Verification
Improved
6 Satisfactions/Discharges/Releases list Proppeprty Owners Mailing Address
RECORD&RETURN TO_ Vaca
d
Van Cott law P.C.
1600 Caleb's Path Ext.,Ste 116 TD
Hauppauge, NY 11788
Attn: Bryan C.Van Cott,Esq. TD
TD
Title Company Information
Co.NameRegister Abstract
Title#BANYAN-15581-S-2022
=8Srsffolk County Recording &EEndo—
ement Page
This page forms part of the attachedQeed made
by: (SPECIFY TYPE OF INSTRUMENT)
Henry S.Jacobs,Timothy Gray as co-Executors of the Estate of The premises herein is situated in
Mary Jane Purcell and Timothy Gray as Devisee SUFFOLK COUNTY,NEW YORK-
TO In the TOWN of Southold
Timothy Gray In the VILLAGE
or HAMLET of
BOXES 6 THRu 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
r
EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION)
FORM 8005-A(short version),FORM 8010(long version)
CAUTION:THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER
AND PURCHASER BEFORE SIGNING.
THIS INDENTURE,made the "A 1o• day of January,2023,between
HENRY B.JACOBS,residing at 1700 Winding Ridge Circle SE,Palm Bay,FL 32909 and TIMOTHY
GRAY,residing at 2746 Long Branch Road,Middleburg,KY 42541,as Co-Executors of the ESTATE
OF MARY JANE PURCELL,late of the State of New York County of Suffolk,who died on the 18th
day of February,Two Thousand Twenty-One and TIMOTHY GRAY,residing at 2746 Long Branch
Road Middleburg KY 42541,as DEVISEE,pursuant to Paragraph Third of the Last Will and Testament
of Mary Jane Purcell, party of the first part,and
TIMOTHY GRAY,residing at 2746 Long Branch Road,Middleburg,KY 42541,party of the second
part;
WITNESSETH,that the party of the first part,to whom letters testamentary were issued by the
Surrogate's Court,Suffolk County,New York on September 29 2022,File#2021/946/A,and by virtue of
the power and authority given in and by said last will and testament,and/or by Article 1 I of the Estates,
Powers and Trusts Law,and in consideration of Ten($10.00)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
distributees or successors and assigns of the party of the second part forever;
DIST ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon
erected,situate,lying and being in the at Southold,in the Town of Southold and State of New York,more
100 0 particularly described in Schedule A attached hereto;
Sec- SAID PREMISES BEING KNOWN AS AND BY 50900 Main Road,Southold NY 11971.
BEING AND INTENDED TO BE the same premises conveyed to the grantor herein by deed recorded in the
0')0 1 0 U Suffolk County Clerk's Office in Liber 9773 Page 423. Keith P.Purcell died a resident of New York on December
17 2000.
TOGETHER with all right,title and interest,if any,of the party of the first part in and to any
fid'°0 streets and roads abutting the above-described premises to the center lines thereof;
LT TOGETHER with the appurtenances,and also all the estate which the said decedent had at the
D J 0,06o 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 HAVEAND TO HOLD the premises herein granted unto the parry 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 costs 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 e wri n.
X
Henry B.Jac ,Co- cutor
Timothy Gra/1 C -Exec for
Timothy Gra D isee
District 1000,Section 070.00,Block 02.00,Lot 010.000
First American Title Insurance Company
Title Number: BANYAN-15581-5-2022
Page 1
SCHEDULE A DESCRIPTION
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Southold, in the Town of Southold, County of Suffolk,
State of New York, being bounded and described as follows:
BEGINNING at a point on the easterly side of Main (State) Road distant 658.71 feet
northerly as measured along the easterly side of the Main Road from the corner formed by
the intersection of the easterly side of the Main (State) Road with the northerly side of
Jockey Creek Drive, said point also being where the northwesterly corner of land now or
formerly of Pudge Corp. intersect the easterly line of Main Road;
RUNNING THENCE North 12 degrees 25 minutes 40 seconds East along the easterly side
of Main (State) Road 69.38 feet to lands row or formerly of Guilbert;
THENCE South 77 degrees 56 minutes 30 seconds East along lands now or formerly of
Guilbert 338.0 feet to lands now or formerly or School District No. 5;
THENCE South 11 degrees 52 minutes 40 seconds West along the last mentioned lands
69.03 feet to a point;
THENCE North 77 degrees 59 minutes 40 seconds West still along last mentioned lands
and along lands now or formerly of Pudge Corp. 338.66 feet to the easterly side of Main
(State) Road and the point or place of BEGINNING.
1
Acknowledgment by a Person Without New York State(RPL§309-b)
STATE OF 4 qo Q IL )
)ss.:
COUNTY OF tirroLK/ )
On the 2a'�S day of in the year-4a-7 3 ,before me,the
undersigned,personally appeareg HENRY B.JACOBS,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 he executed the same in his capacity,and that by
his signature on the instrument,the individual,or the person upon behalf of which the individual
acted,executed the instrument.
Notary Public
DOROTHY S.OGAR
Notary Public,State of New York
No,52.8200218,Suffolk County6
Commission Expires August 31.c2
Acknowledgment by a Person Without New York State(RPL§309-b)
STATE OF 44GC ,�,c.� )
// )ss.:
COUNTY OF f'.Utah )
On the�day of in the year 2D23 ,before me,the
undersigned,personally appeared TIMOTHY—GRAY,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 he executed the same in his capacity,and that by his
signature on the instrument,the individual,or the person upon behalf of which the individual
acted,executed the ins ment.
6s)aUt 4' k��
Notary Public `6_ Z 72
Executor's Deed
Title No.BANYAN-15581-S-2022 District 1000
Section 070.00
HENRY B.JACOBS and TIMOTHY Block 02.00
GRAY,Co-Executors of the ESTATE Lot 010.000
MARY JANE PURCELL and County or Town Suffolk,Southold
TIMOTHY GRAY,as DEVISEE Street Address 50900 Main Road
To Southold,NY 11971
TIMOTHY GRAY
Return By Mail To:
Van Cott Law P.C.
1600 Caleb's Path Ext.,Ste. 116
Hauppauge,NY 11788
Attn: Bryan C.Van Cott,Esq.
District 1000,Section 070.00,Block 02.00,Lot 010.000
INSTRUCTIONS(RP5217-PDF-INS):warmorps.stalemy.us
FOR COUNTY USE ONLY Now York State Department of
c1.8t1nsCO& (4,1,3, �, �' � � Taxation and Finance
C2.Dere Dead Recorded , Office of Real Property Tax Services
c" r! RP-5217-PDF
Cs Book 3 / C4.Pace ,�I Red PmpwV Transfer Report(BHe)
PROPERTY INFORMATION
! 1• 50900 Main Road
Location
•srna><rxuaml •encETx.AE
Southold 11970
'Cny OR Tom Yx IAW •aP COM
2."r Gray Timothy
lashes
'WTINNE10G1PAN1' FRET WIPE
IAWMMAB DIN1xY FA$r Nn1S
].TAX Ic@irele whole f num Tax Bib Me to be sem
BMO I other than kW addrees(al bottom or Tam) IAxTM7YElOaPANY FRm wuE
Addrsso
STMUNAWAAre~ C"ORTOM MATE EPCWE
4'6dlub to dumber of Asrrm wd1 Pah of a Paled (0*N Part or 0 Parcel)Check ss W"apply:
ROTI permitshaneftnid on she dead oaf Porcals OR ❑
411.Planning Bcartl wdh Sutdxbbn AWgrlly Exisle ❑
s.Daae 0.52
�,ly •F7warT�r X OR wcwa 40.Subdivision Approval was Requlcad for Transfer ❑
etre 4C.Parcel Approved far Subdivision with MEP Raided ❑
Estate of Mary Jane Purcell
a.Boller 'LAWNINAINCOMPNfr FWNMX
Name
IAarMAIECOWMn rxwrNAME
'f.Select the description At Is!I meet■ewnesy dawmss the Cheek the boar bellow Me they apply:
ur property d of ao properthe them of gala: 0.Ownaohp Type Is condominiumF1A.One Family Residential a.Now Con obrRl' all a Vacant Lend ❑
111A.Propmy Located within an Agdcu4msl DIAM ❑
IML Buyer mcnived a disclosure rrollce Indicating that the property is In an
Agrlalfohal ObWd ❑
SALE INFORMATION 10.Check water moo M sheer conditions as applkabN to Umafer:
1 A.Sete Between Relodues a Former RNaNros
11.8018C adrwt Dale }L' `� * v Z� B.Seb betwes Reletad Compariw a Pamon a Busilem.
C.One at the Buyao Is also a Bollen
•1R Dean at ssWtnmM (p a 0 D.Buyer or SaYr Is Government Agency or Lending Ind hdlon
E 000 Type not wmrmdy or Bwpin and Sob(SpepTy,Below)
F.Sale of Fmctorl@ or Ler eon Fee h ilm (Specify Bebw)
'13.Full Bob Price 0•U0 G.SlgrhBant Change In Pwp"Below Taxable Status and Sale Dales
(Full Sale Pro Is the MM amount paid for the propady Including Woo at Property. N.Sob
11n Fselea Included h Prof is im
bs
This payment may be In the form of cash,other properly or goods.a the as unwilon d 1.Other Allaemg Sala Price(Specify Bobo
mortgages or other oblgstone.)Places pound to Me nwn w dfhaN doaaremout J.None
Camhrhrd(0)on Candldm:
1s.bndieaen aha vswe d pwserh@
properly Included In ay min O•00
ASSESSMENT INFORMATION-Data should rated the Latest Flnd Aaaaasmerd Rai and Tax Bill
IS.Year ofAssessment Rod tramwhich lrhtanWIN tmkm(M 22 '17.TOW Awwwd value 6,800
'1a.Notes rtyCases 210 _ y0.School DistrictNahw Southold
'20.Tw tarp frrNlm(syRON kbmdM*(a)(Y mere am four,slddl @rase with.ddldwmd M@nMmpq
:000-070.00-02.00-010.000
CERTIFICATION
I Gray tId @I of Um Bar all rla an dttr few re tnm and correct po So bad of my khowladge and b@le4 and 1 mdemlend the do moNng of arty wlllhd
false aasMM d oil mahallial faPn w ct bthsympsigns of_�aLlow roMdmrad rrWdng and lakwg off@r Wseumenq.
// 8 URE •/—/(L,—,))
—/(o,)j 1kU..Y9&=SACT INEQRNATION
Jn•ewb5 (Ery Ntvnwlbnbrth bL'sw.Now:vWffbLLC.somty,mxotlwbnmpwesen,Praarsx mrgsy,rl�a
ante•sIw i nRRN YNArL= sawn wntlg dM awn■mat and mlxtlxde7rYrr t w btlMllewrearperetlF
awb sero an srwwaasfom apwdro She waxy mat w snxrw.typ.or srkd drwy.)
Tile
BEUER a a\7E
QUYE�BlONA7UgE Gray Timothy
•IAer NAME FEW rNM
y3 (516) 903-7927
r+� •Alert caoa •rnEnllorE haaaaxlttr elewlR
e17rFn al
gi1 y Y0. DATE 2746 Tong Branch Road
•87reETraRmr ` •eTRQTKI E •�
all
Middlebury KY 42541
•CNTarTOM :;FA-M •acva
BUYER'S ATTONNEY
I
Van Cott, Esq. Bryan C.
lwmxAlE rnsr xAUE i
11 (631) 939-2300
ARE/I ecce TEIFAIaE MAIER ax ewahes
I