HomeMy WebLinkAboutL 12548 P 588SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
~,-~er of Pages: 4
Receipt ~,-~er : 08-0037479
TRANSFER TAX NUMBER: 07-24783
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
102.00 05.00
EXAMINED AND CHA~GEDAS FOLLOWS
$379,000.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $12.00 NO Handling
CeE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cart. Copies $0.00 NO RPT
Transfer tax $1,516.00 NO Corm. Pres
Fees Paid
TRANSFER TAX NUMBER: 07-24783
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judlth A. Pascale
County Clerk, Suffolk County
04/24/2008
09:58:31 AM
D00012548
588
Lot:
016.001
Exempt
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$4,580.00 NO
$6,248.00
Number of pages
This document will be public
record. Please iemove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
31
Pap / Filing Fee
Handling :5. 00
TP-584 '~ -'
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of l:d. $. 00
Affidavit
Certified Copy
NYS Sureh~ge 15. 00
Other
Tax Se;
Agem.:
Verification
6
8
Deed / Mortgage Tax Stamp
RE¢ORDE~
2008 Aor 24 09:58:51
Judith fl. Pascale
CLERK OF
SUFFOLK COUNTY
L D00012548
P 588
DT# 07-24783
SubTotal /~ "} ""
FEES
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. M. TG. TAX
Dual Town __ Dual County
Held for Appointment
Transfer Tax /~6, ~
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
Grand Total / ~'2 ~' If NO. see appropriate tax clause on
~ [ page # of this instrument.
_ ? '- q- - 6
08009310 xooo zo2oo osoo ozsoox I_ I ........
5 Community Presentation Fund
Satis~cfions/Discharges/Releases~stPropertyOwnen MailingAddress
RECORD &RETLq~N TO:
BRIAN ANDREWS, ESQ.
SLEDJESKI & TIERNEY, P.L.C.C.
18 FIRST STREET
RIVERHEAD, NY 11901
Consideration Araount $ ~ '~00 O
CPF Tax Due S
Improvnd i,~
Vacant Land
TD
310 Center Drive, Riverhead, NY 11901 . Name FIDELITY NATI NAL TITLE
www. suffolkcountyny, gov/clerk [Title# 08-7404-71002 SUFF
Suffolk County Recording & Endorsement Page
This pa£e formsoan of.the, attachod . _.
ROSEMARY A. 'BRENNAN a/k/a ROSan,,,,,tY A.
MULLEN & GEORGE J. MULLEN, JR. , AS CO- ISPECIFYTYPEOFINSTRUIVI~NT)
EXECUTORS OF THE LAST WILL & TESTAMENT The premisesherein is situatedin
OF ROSEMARY K. MULLEN, DECEASED, SUP-FOLKCOUNTY. NEWYORK.
EXECUTOR" S DEED
made by:
DIGNEY-BIH~-O-_ In the TOWN of SOUTHOLD
JENNIFER
In the VILLAGE CUTCHOGUE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
WCB-5
Rev: ~
(unifo'$~. ack. I
DISTRICT
1000
SECTION
102.00
BLOCK
05.00
LOT
016.001
THIS INDENTURE, made the
B£TWT. F.N
as ex~orS ~
ROSEMARY K. MULLEN
w~§ D~pOt Lane~ Cutchogue, NY 119)5
part. an~ sled 02/1.3/1990(Surrogate's File No.
party of the first
JENNIFER DIGNEY-BIHM,
residing at 1240 West Road,
Cutchogue, NY 11935,
/5/'6~yof April ,intheycar 2008,
ROSEMARY A. BRENNAN~/a ROSEMARY A. MULLEN,
residing at 7 Southwood Drive,
Miller Place, NY 11764, and
GEORGE J.' MULLEN, JR.,
residing at 625 Depot Lane,
Cutchogue, NY 11935,
the~stwillandtestame~tof
,la~ of
547P199~ed'
party of the second part,
WITNES,.qETH, that the party o][ the first part, by virtue of the power and authority given in and by said last
will and testamer.~, and in consideration of Three Hundred Seventy-nine Thousand
& 00/100 ( $ 379,000.00) ................................... dollars,
paid by the party of the second part, does hereby grant and
re!ease unto tile party of the second part, the heirs or successors and assigns oi the party of the second part
forever,
ALL that certain plot, piece or puree! of land. with the buildings aud improvemeots thereon erected, situate,
lying and being in the
See Schedule A-1 (Description) attached hereto and made part hereof.
SUBJECT TO any state of facts an accurate survey may show.
SUBJECT TO covenants, agreements, easements and restrictions of
record, if any, affecting the premises conveyed herein.
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,
m~d 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 individ-
ually, 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 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 incumbered 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 consid-
eration as a trust fund to bo 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 he construed as if it read "parties" whenever the sense of this indenture so requires.
IN wTrIqES8 WHEREOF, the party of the first part has duly executed this deed the day and yem' first above
written.
ESTATE of ROSEMARY K. MULLEN, DECEASED
BY · , C r
BY ~/~ ~, . . . c -or
~. AN /a k/a R~SEMA~Y A. MULLEN
ESTATE off ROSEMARY K. MULLEN, DECEASED
RY: .~W ,"~ffL.~~ ~xecu~or
' ~EOR~E ~. ~LLEN, 'JR.
STATE OF NEW YORK) * STATE OF NEW YORK)
COUNTY Or SOFFO I{ COU~ Or SUFFO~
On the /~.~ day of April intheyexr200~eforeme, the On the /S day of April inthcyeer2008beforeme, the
undersigned, personallyappelm:d ROSEMARY A. BRENl~.AN+andersi~.porsona yappeered OEORGE J. ITOLT,EN,
personally known to me or proved to me on the basis of satisfactory personally known to me or proved to me on the basis of satisfactory
evidence to be the indivIdual(s) whose name(s) is (ere) subscribed to
the within instrument and acknowledged to me that he/she/they '
executed the same in his/her/their capacity(ice), and that by
his/her/their signature(s) on the instalment, the individual(s), or the
person upon ~ehalf'pf wJ~ich the individual(s) acted, executed the
instrument, a/k/a ROSEMARY A. NULLEN
evidence to be the individual(s) whose name(s} is (ere) subscribed to
the within instrument and acknowledged to me that he/she/they
executed the same in his/her/their capacity(ecs), and that by
his/her/their signature(s) on the instrument, thc individual(s), or the
person upon behalf of which the individual(s) acted, executed the
instrument.
( / ~gnat.i~dOmceor
~lhdlvldual taking acknowledgsacot
30SUPt4 J. O'COflnOn
* For acknowledgments taken in New York
** State, District of Columbia, Territory, Possession. or Foreign Counto'
JR.
Office of
individual taking acknowledgment
On the__ day of in the yam'__ before me. the unde~3ib, ned. personally appeered
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), 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
indivtdual made such appeerance before the undersigned in the . (Insert the cKy or other political
subdivision and the state or country or other place the acknowledgment was taken).
For acknowledgments taken outside of New York State.
Signature and Office of
individual taking acknowledgment
~xKutor'~ ~eeb
'rm.e ~o. 08-7404-71002-SUFF
ROSEMARY A. BRENNAN a/k/a ROSEMARY
A. HULLEN & GEORGE J. HULLEN, JR.,
AS Co-Executors of the Last Will &
T~stament of ROSEMARY K. MULLEM. who
dzed 02/13/1990xT~(Surrogate*s File
No. 547P1990)
JENNIFER DIGNEY-BIHM,
First American Title Insurance Company
of New York
SECI ION
al.OCK
COUNTY OP. TOWN
Recorded At Request of
Fbat American Tit~ Insurance Gompany cd' New Ymk
R~TURN BY MAIL TO:
BRIAN ANDREWS, ESQ.
SLEDJESKI & TIERNEY,P.L.C.C.
18 FIRST STREET
RIVERHEAD, NY 11901
Zip No.
Fidelity National Title Insurance Company
Policy No: 27-041-06-33-17832
Title No.: 08-7404-71002-SUI"'F
SCHEDULE A-I
Description
ALL that certain plot, piece or parcel of land, situate, lying and being at ~utchogue, Town of Southold, County of Suffolk
and Slate of New York, bounded and described as follows:
~EGINNING at a comer formed by the intersection of thc southeasterly side of School House Lane and thc southwesterly
side of Depot Lane;
THENCE South 41 degrees 32 minutes 50 seconds East along thc southwesterly side of Depot Lane 150.00 feet to land
now or formerly of Cutchoguc School District;
THENCE along the last mentioned land thc following two courses and distances:
1) South 42 degrees 46 minutes 32 seconds West, 100.46 l'eet to a point;
2) South 46 degrees 57 minutes 30 seconds West, 25.00 feet to land now or formerly of Stewart;
THENCE North 41 degrees 32 minutes 50 seconds West alnng thc last mentioned land 157.33 feet to the southeasterly
side o£School House Lane;
THENCE North 46 degrees 57 minutes 30 seconds East, along the southeasterly side of School House Lane, 125.00 feet
to the point or place of BEGINNING.
,e~hedulc A-I (l~rlplion} Loan Policy
Rev. (.02/04)
l'ntt~2
· .......... PLEASE TYPE-OR PRESS'FIRMLY WHEN WRITING 'ON FORM
INSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222
· ..' D.,a D.,,R..o,.,..' '-/ ST,,..O,,BDOt'B.L.BOP..SS,.,.".'F"r' OF.'W YO,,,,
· ---- 'fo"'" "" "°" _ RP - 5217
625 I Depot Lane I
?ovn of Bouthold [ Cut~ho~ue NY ] 11935[
2. Buyer
Name
] Digney-Bihm I Jennifer r
4.1ndleate tho number of Amment, 0 0 1
I
I #of Parcels OR ~ Part of sPar(el
Prop,r~ i I x I I OR I ....
Brennan
Mullen
6. sel,~ I
I Mullen, Jr.
(Only If Pa~ of a Parcel) Check a~ they apply:.
4~. Planning Board with Subdivision Au(hardy Exists []
48. Subdivision Approval was Required for Transfer []
· _ql. 4 I 4C. Pnrcel Appmvbd for Subd~sion w~lh Map Proviped []
~_osemary
A.
~s Co-Rxecutor of LT~&T
I Rosemary A. k/a
of Rosemary K. Mullen, Dectd)
of ese c"d)
7. Chm:k the box below whigh most agcurMely de~rlsa~ the usa of the I~opm~'v et the time of ~w. ]~[Im~,~,~ ~p~.
Ownership Type is Condominium
HI~I 2 or 3 Family Residential F I~ Commercial
('1~ Residential Vacant Land O ~ Apartment
DI I Non-Residential Vacant Land ]']U Entertainment/Amusement
SALE INFORMATION
11. Sale Con(teat Date
12. Date of Sale I Transfer
I 03 / 07 / 08 I
MmTm Day
04 17 08
13. Full Safe Price I , ~ , 3,7 ,9 f O~ O. 0 . 0 . 0 I
(Full Sale Price is the total amount paid For the property including personal property.
14. Ind..ate th~ velua of persoael I . , ~1 . 0 . 0 I
propm~ included in the ~le -' ! ·
CommuniTy Service
Indusidai
Public Sawico
Forot~
A
U
C
D
E:
F
I
J
Sale Bet~men Relatwes or Former Relatives
Sele Between Related Companies or Par(nee in Business
One of the Buyers is also a Seller
Buyer or Seller es Government Agency or Lending Institution
Deed Type not Warranly or Bargain and Sale {Specify Below)
; Sale of Fractional or Less than Fee Interest (Specify Below)
Signilicanl Change in Property Between Taxable Status and Sale Da~es
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price {Specify Below)
None
Executor's Deed
J ASSESSMENT INFORMATION - Data should roflec~ the latest Final Assessment Roll and Tax Bill
07
16, Year M As#~meot Rail ~om j , J 17, T~ ~ Va~ (M aU p~ls in tier) J
~ich i~on Mkm '
1000-102.00-05.00-016.001
I L
I I L
I CERTIFICATION I
BUYER
625 Depot Lane
Cutchogue NY 11935
] I
_ SELLER.
Estate of ~ose,.a~y K.
Mullen, Dec'd
04/17/08
BUYER'S ATFORNEY
Andrews I Brian
631
727-1515
I NEW YORK STATE
COPY