HomeMy WebLinkAboutL 12152 P 127
J-1;;J/5d- f'la7
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT.THIS INSTRUMENT SHOULD BE USED BY
LAWYERS ONLY.
THIS INDENTURE, made the 3fJI--day of August, Two thousand one
BETWEEN /t/t/ - 3 - .3
RONALD GOULD, Executor of the Estate of LYNN GOULD f/k/a LYNN P.
LENNON, residing at 61 Fernwood Terrace, Stewart Manor, New York 11530
as Executor of the last will and testament of LYNN GOULD, late of Nassau County, State of New
York, deceased, who died on the 21" day of May, Two thousand one
party of the first part, and
LISA LENNON HOLOBIGIAN, residing at 61 ~~d Terrace, Stewart Manor,
New York 11530
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 July 24", 2001
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, and in consideration of
dollars, 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,
ALL that certain plot, piece or parcel of land, situate, lying and being at Laurel, in the Town of
Southold, Suffolk County, New York, bounded and described as follows: (Lot 51) BEGINNING at a
pomt on the easterly line of Marlene Lane, 1118.44 feet southerly along the said easterly line from a
concrete monument set on the southeasterly line of the Main Road; being the southwesterly corner
of land conveyed by William F. Abitz and Edward G. Abitz to Theodore Switsavage and the
northwesterly corner of the premises herein described; from said point of beginning running along
said land of Switsavage being at right angles to said easterly line of Marlene Lane, north 69 degrees
20 minutes 50 seconds east 155.11 feet to the east line of land or William F. Abitz and Edward G.
Abitz; THENCE ALONG THE EAST LINE OF SAID LAND OF William F. Abitz and Edward G. Abitz,
south 21 degrees 01 minutes 50 seconds east 75.0 feet; THENCE ALONG OTHER LAND OF
William F. Abitz and Edward G. Abitz on a line at right angles to said easterly line of Marlene Lane,
south 69 degrees 20 minutes 50 seconds west 155.60 feet to said easterly line; THENCE along said
easterly line of Marlene Lane, north 20 degrees 39 minutes 10 seconds west 75.0 feet to the point of
beginning. TOGETHER with an easement for passage between Peconic Bay Blvd and Peconic Bay
over a certain 10 foot right of way in common with all others now having such right of way and
those to whom thereafter such right of way and easement may be granted, which right of way is
more particularly described as follows: ALL that parcel of land situate, near Mattituck, Southold
Town, Suffolk County, New York, bounded and described as follows: The easterly line of subject 10
foot right of way is described as follows: BEGINNING at a point on the southerly line of Peconic Bay
Blvd. 200.20 feet westerly along said line from the northeasterly corner of land of Haggerty Estate;
and running along said land of Haggerty Estate and 200.00 feet westerly therefrom, south 20 degrees
23 minutes 00 seconds east 500 feet, more or less, to ordinary high water mark of Great Peconic
Bay; the westerly line of said 10 foot right of way is parallel to and 10.0 feet westerly from the
easterly line herein described, and runs from Peconic Bay Blvd. To Great Peconic Bay.
BEING THE SAME PREMISES as those conveyed to the decedent party of the first part, by deed dated
February 28, 2000 and recorded in the office of the County Clerk, County of Suffolk on April 28,
2000, in Liber 38B43
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.
IN WITNESS WHEREOF, the party of the first part
day and year first above written.
IN PRESENCE OF:
Executor ~
~2
J
Number of pages
:3
PECO;:;:DED
.~:C01 :+:,1..' C'~ o~::: :55: .57 Hr'!
TORRENS
Ed!.._L3 (d F'" F'om.::; i r:e
'=:LEF:}:: OF
Serial #
SU~Fi~iL;< CCi!Y'iT;.i
L [:{iCC12iS:i
Certificate #
1- L:,
cn# Dl-14Df2
Prior Of #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
4
FEES
Page / Filing Fee
~-
_5_
P
Mortgage Am!.
Handling
TP-584
l. Basic Tax
2. Additional Tax
Notation
EA-52 ]7 (County) V Sub Total
EA-5217 (State) ,;<5"" _
R.P.T.S.A. -i5l5:6
Sub Total
~ij'/
Spec.! Assi!.
Or
Spec. / Add.
Comm. of Ed.
50~
Sub Tota]
~.5-
0y/
TOT. MTG. TAX
Dual Town Dual County
Held for Apportionment
Transfer Tax g
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES or NO
If NO, see appropriate tax clause on page #
of this instrument.
Affidavit
Certified Copy
Reg. Copy
Other
Rea] Property Tax Service
Dis!. Section
ncy Verification
Block
Lot
6 Community Preservation Fund
Consideration Amount $ d?J
CPF Tax Due $ d;r
~;;b-ol
Improved
InitiaCS
7 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Vacant Land
10
,
Claire Smith Furlong, Esq.
165 Oxford Blvd.
Garden City, New York 11530
TD
TD
TD
./
8 Title Company Information
Co. Name N A
Title #
9
Suffolk Count Recordin & Endorsement Pa e
TIlls page fonns part of the attached
Deed
made by:
(SPEOFY TYPE OF INSTRUMENT)
Ronald Gould, Executor of the Estate of
Lynn Gould f/k/a Lynn P. Lennon
The premises herein is situated in
SUFFOLK COUNfY, NEW YORK
TO
In the Township of
In the VILLAGE
or HAMLET of
Southold
Lisa Lennon Holobigian
Mattituck
BOXES 5 TIIRU 9 MUST BE TYPED OR PRlNfED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
IOVERl
.
1111111111111111111111111111111111111111111111111111111
11111111111111111 11111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 01-14062
Recorded:
At:
LIBER:
PAGE:
11/09/2001
08:35:57 AM
000012152
127
District:
1000
Section:
144.00
EXAMINED AND
$0.00
Block:
03.00
CHARGED AS
Lot:
003.000
FOLLOWS
Deed Amount:
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $9.00 NO Handling $5.00 NO
COE $5.00 NO EA-CTY $5.00 NO
EA-STATE $25.00 NO TP-584 $5.00 NO
Cert.Copies $0.00 NO RPT $15.00 NO
SCTM $0.00 NO Transfer tax $0.00 NO
Comm.Pres $0.00 NO
Fees Paid $69.00
TRANSFER TAX NUMBER: 01-14062
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
, PL,ASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
, INSTRUCTIONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222
,. P,opo.... I
Location
1155
Marlene Lane
STREET NUMBER
STREET NAME
Mattituck
VilLAGE
NY
ZIP CODE
Southold
CITY OR TOWN
2. Buyer
Name
HolobiRian
LAST NAME I COMPANY
Lisa Lennon
FIRST NAME
'f
~ .
I
,f
FIRST NAMf
LAST NAME f COMPANY
3. Tax Indicate where futk Tax Bills are to be sent
Billing if other than buyer address (at bottom of form)
Address
LAST NAME f COMPANY
STREET NUMBER AND STREET NAME
CITY OR TOWN
4. Indicate the number of Assessment
Roll parcels transferred on the deed
1 I # of Parcels OR D Part of a Parcel
5. Deed
Property
Size
Ixl
lOR I
75
FRONT FEET
155
DEPTH
'ACRES'
.
6.8......
Name
GOULD
REAL PROPERTY TRANSFER REPORT
S1ATE.1iIEw YORK
STATE BoAllb' r# REAL PIli.lPeRrt'lIERVICES
'flP;.... ,6217
IjtP.S2:b~,wi
1."\1.'
,j.
.i'
,.
FIRST NAME
STATE
ZIP CODE
(Only if Part of a ParceU Check as they apply:
4A. Planning Board with Subdivision Authority Exists D
48. Subdivision Approval was Required for Transfer D
..c. Parcel Approved for Subdivision with Map Provided D
LAST NAME f COMPANY
FIRST NAME
ESTATE OF LYNN
lOA. Property lQcated within an Agricultural District
1 Buyer received a disclosure notiC'e'indicating
that the property is in an Agricuiir-ar District
15. Check one 0 more of these conditions as e to transfer:
, .
Sale B8tWee",,~elatives or ~ormer Relatives
" '"
SaleB;tweeli Related ~mpan.ies Dr Partners in Business
One of the Buyers is also a Seller
Buyer ft\ Seller is Government Agencv"or Lending Institution
Deed Tvpe not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
LAST NAME I COMPANY
FIRST NAME
7. C;:heck the box below which most accurately describes the use of the property at the time of sale:
A~:- One Family Residential
B 2 or 3 F;unily Residential
C, Residential Vacant Land
D Non-ResidentiafVacant Land
E~ Agricultural
F Commercial
G Apartment
H Entertainment I Amusement
I ~ Community Service
J Industrial
K Public Service
L Forest
11. Sale Contract Date 'iLA, I ' I -I
Day Year
12. Date of Sale I Transfer 0'\ I }/ I of
Month Day Year
A
B
C
D
E
F
G
H
I
J
13. Full Sale Price
W
I ,( '} ,
, , , 0 , 0 I
, , 0
(Full Sale Price is the total amount paid for the property including personal property.
~h~~q1ent may be in the form of cash, other property or goods, or the assumption of
~es or other obligations.) Please round to the nearest whole dollar amount.
~.. I~dicate the v.lue of personal 1 0 0 I
~~-~~' ..
l. . . .. . .. . i... ... .. . .. 1) 11. *.trlJIIf~
16. Year of Assessment Roll from ~ --I
which information taken; 7 17. Total Assessed Valuelof an parcels in transferl
18. Property Class
1;_ I) I ,) I-U 19. School District Name L..J f) () b
20. Tax Map Identifier(sll Rollldentifierfsl (If more than four, attach sheet ~ additional identifierls))
I '.,Cr
~:~.~ii<'
\ l-H..oo
)~l t
I .
0:',00 l-..; (,uc,aWI
'.
Check the boxes below as they apply:
8. Ownership Type is Condominium
9. New Construction on Vacant Land
D
D
D
D
Other Unusual Factors Affecting Sale Price (Specify Below)
None
/'1'-/- 3
:Ji :2 I'.
\1
;
;
r-i
,
I
~
I certify that aD of the items of infonnation entered. on this fonn are tnre and correct (to the best of my knowledge and belief) and I understand that the making
of any willful false statement of material fact herein will subject me to the provisions of the uenallaw relative to the making and fiHng of false inStruments.
BUYER BUYER'S ATTORNEY
,i ,i
cr.
tJ"
,i;- ,
,
"
.,
. /~ /{0d Ji / 'fl'H./,.'l
'/ -SUYEKSIGNATURE
/ i .
//6(", I, //"""1
DATE
Furlon"
LAST NAME
.61
Fernwood Terrace
516
STREET NUMBER
STREET NAME (AFTER SALE)
AREA CODE
Ste.art Manor
NY
11530
CITY OR TOWN
STATE
ZIP CODE
~~ ~ Jig
III / h ./
I' .if/:./-
~RSlGNAt '
L OA"
Claire Smith
FIRST NAME
747-0117
TELEPHONE NUMBER