Loading...
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