HomeMy WebLinkAboutL 12533 P 486M ~J~e M ~J~NMNG. ' OlW~ S~IMM. NIw YMt~
TAX MAP
I~SIGNATION
Diet
Sec.
Lo~(s):
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the __:~6 day of November, 2007
BETWEEN
Timothy J. Tyree as administrator cra of the Estate of Thomas R. Tyree late of 1585 Long Creek Drive,
Southoid, New York who died intestate on the 23"~ day of December, 2006
party of the first part, and
Alexandra Jones residing at, 1625 Gull Pond Lane, Greenport, New York
party of the second part.
WITNESSETH, that the party of the first pa~ to whom letters of administration were issued by the Surrogate's
Court, County, New York on and by virtue of the puwer and authority given by Article II of the Estates, Powers
and Trusts Law, and in conslderafion of Eight hundred Thirty Seven Thousand Nine Hundred (5837,900.00)
dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part,
the distdbutees 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 ereoted, situate,
lying and being In the
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being In the Town of Southold, County of Suffolk and State of New York, known and designated as
Lot No. 8 on a certain map entitled, "Map of Long Pond Estates" and filed in the Office of the Clark of the
County of Suffolk on December 27, 1985 as Map No. 8037, said lot being bounded and described as follows:
BEGINNING at a point on the. easterly side of Laurel Avenue, which point is at the most northerly end of a
cun/e connecting the easterly side of Laurel Avenue with the northerly side of Lung Creek Ddve;
RUNNING THENCE North 14 degrees 19 minutes 20 seconds West along the easterly side of Laurel Avenue,
217.03 feet to Long Creek;
THENCE along a tie line bearing North 65 degrees 08 minutes 10 seconds East along Long Creek. a tie
distance of 174.31 feet to the division line between Lot #7 and Lot #8;
THENCE along the division line between Lot #7 and Lot #8 the following two (2) courses and distances:
1) South 10 degrees 54 minutes 50 seconds East, 100.00 feet;
2) South 14 degrees 21 minutes 10 seconds East. 174.02 feet to the northerly side of Long Creek Drive;
THENCE South 75 degrees 38 minutes 50 seconds West along the northerly side of Long Creak Drive, 140.51
feet to the easterly end of the curve first mentioned; and
THENCE along said curve bearing to the right having a radius of 25.00 and a length of 39.28 feet to the point
or place of BEGINNING.
Said premises being known as 1585 Long Creek Drive, Southold, New York
"Being the same premises described in the deed to the parties of the first part herein
by deed dated 6/11/1996 and recorded 6/2011996 in the Office of the Clerk of the County of Suffolk In
Liber 11779 Page 132.'
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 tu the center lines thereof;, TOGETHER with the appurtenances, and
also all the estate which the said decedent had at the time of decodent'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 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 premJsas have been encumbered in any way whatever, except as aforesaid.
Subject to the trust fund previsions of section thirteen of the Lien Law.
The worcl '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 o×ecuted this deed the day and year first above
written.
IN PRESENCE OF:
Timothy J. Ty,'ee
Administrator's Dee~ - Uniform ,'N~nav,~edgment
Fona 3307-4
GTi~iET ADCMiESS 1SIS Lang~lk
l]ll~, ~ldd. N.Y.
~ · INGOllFOI~ATED
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of
On the day of in the year
before ma, the undersigned, personally appeared
Timothy J. Tyras
personally k~own to ma or proved ~ me o~ the basis of'
aatistacto~/evidence to be the individual(s) wheas name(s) is
(are) sub~ibad to the within instrument and acknowledged to
me that he/sba/they executed the cema In hisA~ar/their
cepecity(ies), and that by hiM'tar/their signature(s) on the
ineinJmont, the individual(s), or the person upon behalf of which
the individual(s) acted, executod the instrument.
State of New York, County of Warren ss:
Onthe l~Ith day of November in the year 2007
before ma, the undersigned, personally appeared
Timothy J, Tyme
personally known to me or proved to me on the basis of
aa~ofactmy evidence to be the individual(s) whcee name(s) is
(em) sub~dbed to the within instrument end acknowledged to
me that he/she/they executed the name in hie/her/their
cepec~/(Jss), and that by hiMmr/their signature(a) on the
instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument,
(signature and office of individual taking acknowledgment)
Mamy I Flores
(signature and othce of Individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW Y~)~K STATF
State (or District of Columbia, Territop/, or Foreign CounW) of ss:
On the day of in the year before me, the undersigned, personally appeared
personeily known to me or *proved to me on the basis of satisfactory evidence to be the individual(,=) whose name(s) is (are)
subscribed to the within instrument and acknowtedged to me that ha/aha/they executed the same in ~is~er/their capacity(isa), and
that by his/her/their ~gnoture(s) un the instrument, the individual(s), or the person upon behalf of* which the individual(a) acted,
executed the Instrument, and that such individual made such appearance before the undersigned ~n the
in
(Inssft the City or ether political aubdmvisice) (m~d Insert the State or Country or ether place the acknawtedgmant was taken)'
(signature and office of Individual t~ing acknowledgment)
ADMINISTRATOR'S DEED
Title No. RR~nlR7RR::lrri~f;)r I nnd I I (":
Timothy J. Tyree, as Administrator cia
of the Estate of Thomas R. Tyree
TO
Alexandra Jones
Distn~uted by
SECTION 055.00
BLOCK 07.00
LOT 003.0001000055.0007.00003.000
COUNTY OR TOWN Town of Southold
STREET ADDRESS 1585 Long Creek Drive, Southold
Recorded at Request of
Commonwealth Land Title Jnsumnae Company
RFTURN RY MAll TO:
Kevin P. Finn, Esq.
500 Front Street
Hempstead, NY 11550
· Number of pages
TORRENS
Serial #
Certificate #
Prior Ctf, #
De. cd /Mortgagc Instrument
Deed / Mortgage Tax Stamp
Page / Filing Fee
Handling
5. O0
TP-584
No~tion .:
EA-52 17 (County)
Sub Total
EA-5217 (Smte)
R. RT.S.A.
Comm. of Ed.
.Affidavit
Certified Copy
NYS St~rchn~gc
Other
15. 00
Sub Total
~d To~ · / 5'~'"
Real i
T~x S
Agency
Verification
·
07035862 xooo o55oo o?oo
6 [ Satisfactions/Discharges/Releases List. Properly Owners Mailing Address
.-.-I . RECORD & RETURN' TO:
F/WX/?' 4
200? Dec 12 11:54:26
JUI)ITH fl.
~ERK OF
SUFFOL~ COU~Y
L D~0012~3
P 486
r,'r~ nT-~'~q3
Recording / Filing Stumps
Mortgage Amt.
'1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Spec./Add.
TOT. M'FG, TAX
Dual lbwn __
Dual County __
, covc~cd by this mortgage is
be improved by a one or two
dwellin~ only.
YES or NO
NO, ~ee appmpfialc tax clause on
~ # of this i
Fund
Trix Due
$
Vacant Land
'rD ~ O"~.
Il'E)
& Endorsement Pa e
This page forms pa~ of the attsvhe, P~C~P made by:
tSP~-CV~ T~PV. UP =.~r~uMVa, rr)
7',/fV~'r ~ ~ ~ Tbe pwmises hen=in is situated in ~
s~r<~ cobb-rY. ~mw vo~.
In tho Township of
In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 Mus'r BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RE. CORDING OR FILING.
(over)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
T~pe of Znsttmment: DEEDS/DDD
l~,m~-~= of Pages: 5
Receipt N-m~r : 07-0114971
TRANSFER TAX NUMBER: 07-13403
District:
1000
DeedAmount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
055.00 07.00
EXAMINED AND CH~G~m AS FOLLOWS
$837,900.00
Received the Following Fees For Above Xnstrument
Exempt
Page/Filing $15.00 NO Handling
CCH $5.00 NO NYS SRCHG
EA-CTY $5.00 NO HA-STATE
TP-584 $5.00 NO Notation
Cezt.Copies $0.00 NO RPT
T=ansfez tax $0.00 NO C--.Pres
Fees Paid
TRANSFEI~ T/%X NUMBER:
07-13403
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
12/12/2001
11:54:26 ~
D00012533
486
Let:
003.000
Exempt
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$13,758.00 NO
$13,913.00
PLEASE TYPE OR PRESS' FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS.' http:]! w~aw~orps.state.ny, us or PHONE (518) 473-7222
IFOR COUNTY USE ONLY ~ -- I
C,. SWlS Cod. I L'~','~ ,~'~,2, ~',~1 ] ~ REAL PROPERTY TRANSFER REPORT
' / ~ ~ ~rAI~E OF NEW YORK
-- M~11~1 D. Y~lr , RP - 5217
,. P,o..-v1585 I LOr~ C'c~gk D~ive
I Sou~hold I Southold
z, ~, ] Jones [ Al~xandra
I I
~1~ if ~ t~n ~r ~ I~ ~--~ of ~ I
~1~~~ ~ . ~ t ~Par~ts ~Il P~ofaParcel
Timothy J.. as t~ ~ffintstrator c.t.a
] of the Estate of ~s R. ~ree
5, Deed
~.., L Jxl
I
4A. Plaaning Board wilh SubdiV~ien Au~hori~y ~ms []
4~. Subdivi.lon Aoprov~ wa. Rmlui~d for Ttanaler []
aC. ham Approved fix Subdkbon ~ Ma~ Provided []
I
I INFORMAllON I
HL~j Emen,anment IAmu~ment Forest
i 10 / 1.7 / O7 I
I 2.1. / .~ / 071
T
I ASS~SMENT INFOR~ON - Data S~urd reflKt the I~.t ~nal Assfl~m Roll and Tax Bill
, , /,o,T,o,o I
Section 055.00 I I Block 07.00 I
Lot 003.000 I I I
~.l:n I ,I-I~lA'nON
I cez~Jfy thM aB ~d' (he iKlm d' [nfM111il(m mW,,~ld an (hi~ £(mn un~ true Izrd CMI~eCl lie iM b(t~ M( n~ k~ #nd beUd~ mM ] u~dfn;~nd ~t.tl t~e i~
I o~ I Kev-Ln
NEW YORK STATE
COPY