Loading...
HomeMy WebLinkAboutL 12558 P 9.CONaUL't YOUR LAWYER BEFORE aI(3NING ~ INSTRU~EMToTHla INSllqUI~ENT SHOULD BE/J~D BY LAWYERS ONly THIS INDENTURE, madethe i~fl~ day ofMey ~T'0~ , 2008 BETWEEN ARLENE KLEIN. residing at 87 Buttonwood Drive. Dix Hills. New York 11746. end WILLIAM SUCHER, residing at 76 Meadowvlew Ddve, A~nandale. New Jemey 08801. both Individually as msJduary beneficiaries and heirs-at-law of Anne Sucher and as Co--Executors o£ Anne Sucher Suffoik Courtly. New York party Of the first part, and ARLENE KLEIN, residing at 87 Euttonwond Ddva, Dix Hills. New York 11746._: the last will and testament of , late of , deceased, party of the second part, WlTNE~aETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of ....................................... NO CensldemJan tS0.00)-- dollars, paid by the pa~y of the second part. does hereby grant end 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 pJ~t, piece or parcel of lind, with the buiidings and improvements thereon erected, situate. lying and being in East Madon, Town of Southoid, County of Suffolk and State of New York, known and described es Lot #69 on a certain map entitled: "Map of Section 3. Cleaves Point,' filed in the Office of the Cferk of the County of Suffolk as Map #4650 on June 14, 1966. Said premises also known as 575 Dawn Ddve, Grsenpart. New York 11944 District 1000 Section 035.00 Block 0.5.00 Lot 018.000 Being and intended to be t~e same premises c~lveyed in the following deeds; (1) deed from John J. Hughes. Jr. and Marie Hughes, his wife to Joseph Sucher and Anne Sucher, his wife. dated 9/3/85. recorded 3/26/85 in [Jber 9883 Page 139; (2) deed from Amotd Sucher, es Executor of the Last Will & Testament of Joseph Sucher. dated 10124/88, recorded 1114/88 In Liber 10730 Page 9; (3) deed from William Sucher to Arlene Klein dated 9124/2007, recorded 11/23/2007 in Liber 12531 Page 329. TO(~E.THER'with all right, title and interest, if any, of the pa/l.y of the first part, in end to any streets and roads abutting the above described pmmiass to the center lines thereof;, TOGETHER with the appurtenances, and also al~ the estate which the said decedent had st the time of decedents 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 othenviea; TO HAVE AND TO HOLD the premises herein granted unto the party of the secon(;I pad. the heirs or successors and assigns of the pmly of the second part fo'eve'. 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 bean 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 fimt 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 bofore using any part of the total of the same for any other purpose. The word 'patty' 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 above w~en. IN PRESENCE OF:,,'/~ WILLIAM ~UCHER, thdivldually and as Co-Execul:oc Form 3307 ACKNOWLEDGEMENT TAKEN I.'~ NEW ~/ORK ,qTATE Stele of N~w York. Coumy of' <il, (:'~'ilk- Onthe /~' duyo£ ~ LY"~~,-. intheye~r 2008 ,bafom mc, ~ u~e~i~,c~ ~r~nlly Arlene Klein . ~nelly known Io me or ~ m ~ on I~ ~is of ~,tis tacit' evi~ m ~ ~ indivi~Ks) w~ ~s) b (~) sub~ri~ to t~ within ins~n~nl ~ ~wie~ed to me ~t by h~d~xlr si~s} on ~ J~egL ~e i~i~(RL or the ~n u~ ~lf o~hi~ ~ ~ivi~Rs) ncm~ ex~d ~ ACKNOWI.EDG~MENT BV SIJ~qCRIRING WITN}~$ Scale of New York, Count)' of , ss: O,n ~hc ,day of in th~ year . before m,:. the u~igned, a Nota~ Public in a~ for ~id Sm~, ~nnlly , t~ su~cribi~ wimess to the ~om~i~ ~ with w~m ~ ~ ~menaIly ac~uaJat~, wb~ ~in8 ~ ~ duly s~m, did ~ a~ sa~' tlml ~e,ftbey m~s) in that he/she/bei,' kno~l to be thc inthviduu! described in nad who executed the fatpintl Executor's Deed Title No. AL-28842 Alt LENE KLEIN and WILLIAM SUCHER TO AKLENE KLEIN DISTRIBUTED BY The Judicial Title Ineurancu Agency LL~: 8~0-281-TITLE (84~) FAX: 800-FAX-93~ ' ACKNOWLEI)GEMENT TAKEN IN NEW YORK .~'FATE State oFNew Yodt, County of On the day of in thc year me, the under~isnnd, pe~ooally Gppcered , petsonnlly known te me or proved m me on the kais of sa~s faelo~ evidence m be the individual{s) who,~ name~s) is ('am) subscribed to the within iasmacem and acknowledged lo me that ho/she/they executnd the same in his~her/the~- ~lx~ity{iss), nad that by. hls~e~thcir ,a~nature.(sl on the in~rument, the individual{sL m the per, on upon bebnl£of ~ich the iodk'idunRs} acmd. exceuted the insb-ument. ~ACKNOM,'LEI)GEMENT TAKEN OIJT$1DE NEW YOPK STATE *Sta~ of New Jersey , Coun .ty of/~../'"~" ~ ~ . ss: '(Or insert Dis~'ict or Columbia. Tertito~, P~esaion or Foreign County) On the ~-~' day of May in the year 2008 .before me lie undersigned personally appceml William Suc,~ez Personally known to m~ or proved Io me on the basis o f salts fnctnw. evide~e to ee tho i~ividuaKs) ~osc names) is tare) subscribed to the within instrument and ackmm-[edged m n~ Ibat be/she/they exhaled the same in hk/l~r~heit cnpeeiw(ies~, thai by hi~mdlbeir signature{si on the insU'ument, the iodividualts) or the person upon beladfof which the individml{s) ~tcd. execu~nd tho insu'ament, and ~al such indlvideal make such app.'nrnnce befo~ Ih~ undets~gced in the (add the city or political subdivision and Ibc state or country or olher pb~e the neknowledgq_ rnent ~s lahen}. ' BLOCK. LOT: COUIqTY OR TOWN: Sit ffolk/Tms, n of Southold RETURN BY MAIL 1'O: Simon RothJu'u8. Esq. Rothluu8 ~R~,.ddu~8 .e, Spcetor. LLP I~ Great Neck Road, I Orent Neck, New York 11021. · Ai4ER'rgAI( LAmB SERVICES :/ ~' 15:22: FAX 51G 921 1824 003/012 ,. SCHEDULE A / DESCRIPTION / l"Rie Number. AL-?.,8842 AMENDED 6117108 ALL that certain plot, piece or parcel of land, with the buddings and improvements thereon m erected, situate, lying and being in East Marion, Town of Southold, County of Suffolk and State crlbed as Lot ~t6g on e c~rtaln map entRled: '~ap of oleaves Point, of New York, I;nown end des .. f Suffolk es. Map ~4,650 on June 14, Section 3" filed in the Office of the Clerk of the County o 1966, being more particularly described as follows: BEGINNING at · point on the easterly side of Dawn Drive a/ida Dawn Road, said point being distant 440.75 feet from the comer formed by the interead, ion of the northeasterly aide of Dawn Drive with the southerly side ~f Wiggins Lane, said point being located at the intersection of the easterly side Of Dawn Drive a/ida Dawn Road with the division line between Lots 68 and S9 on the above referenr~d filed Map #4650, Map of Cleaves POint, Section 3; RUNNING THENCE south 81 degrees 15 minutes 30 seconds east, · distance of 14t.18 feet to th~ westerly side of Dawn Lagoon; THENCE along said westerly aide of Dawn Lagoon, south t9 degrees 30 mlnutas 0O seconds west, a dietan=e of 120.00 feet to the division line between Lots 69 and Lot 70 on the above- mfemncad filed map: THENCE along said division line north 73 degrees 9 minutes 10 s~.conds west, a distance of 132.1g feet to the easterly side of Dav~ Drive; T'HENCE along the easterly side of Dawn..DrNe no,th 15 degrees 41 minutes 20 seconds east, s distance of 100.00 feet to the division line between Lots 6B and 69 es shown on the "Map of Cleaves Point. Section 3", filed in the Office of the Clerk of the CoLInty of Suffolk as Map #4650 on June' 14. 1966 being the point or place of BEGINNING. . ....... SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED Number of Pages: 4 Receipt ~,--~er : 08-0067493 TRANSFER TAX NUMBER: 07-31997 1000 Deed ~m~unt: Reoorcled: At: LIBER: PAGE: Seotion: Blook: 035,00 05.00 EXAMINED AND CHARGED AS FOLLOWS $o.oo 07/15/2008 11:39:07 AM Received the Following Fees For Above Tnstrument Exempt P&ge/Filing $12.00 NO Handling CeE $5.00 NO NYS SRCHG EA-CT]~ $5.00 NO HA-STATE TP-SS4 $5.00 NO Not&tion Cert. C:opies $0.00 NO aPT Transt~er tax $0.00 NO Comm. Pres Fees Paid TRANSFF~R TAX NIA~BER: 07-31997 THIS PAGE IS A PART OF THE INSTRUMENT THZS IS NOT A BILL D00012558 010 Judith A. Pnsonle County Clerk, Suffolk County Lot: 018.000 $5.00 $1s.oo -$75.oo $o.oo $30.00 $o.oo $152.00 NO NO NO NO NO NO Num~.~.of pages TORRENS S.~al # Ce~,fica~e #' __ ' Prior CtL # : :Deed,/Mortgage Instrument. Page / Filing Fee Handling TP-584 ~ ' Notation EA-52 17 (County) _ 5~' 00 EA-5217 (State} R.P.T.S.A. Comm. of E)J. Affidavit Deed / Mortgage Tax Stamp I Sub Total RE~ORDEI) 2008 Jul 15 11:~9:07 Judith g. Pascale O. ERK OF SUFFOLK C[~LINT¥ L DO00125~ · P DT# 0?-31997 , Recording / Filing Stamps Modgage'Amt. 1. Basic Tax '" 2..A~ldifional Tax Sub,qbtal Sp6c./Assh. or Spca.. lAdd. TOT. MTG. TAX Dual. Town Dual ~.~unty Held for Appointment ~ Transfer Tax Mansion Tax The property c, ov~a'ed.by ~ mortgage is Ccrtified Copy or will tn: improved by:a one or two /~,'}~-'"' 1 family dwelling only. NYSSurchargc !5.. (X) SubTotal 0..~ ~ { YES or NO Orand Total __ 4 I Il~tl~:::P. ~. 011016981 ].000 03500 0500 01.8oo0 m 5' Comm. tmlty .P~.twttion l~md Rnal Properl, (~£M¢ A) Consider;~i'on Amount $ Agency CP~ Tax Due S Verification ' " Improved Vacant Land 6 [ Satisf~rtions/Di~har~,es/Rale,,ises List ,Property Owners Mailing Address / This~ page forms pail of th~ attached L.~ 1,7~"_D made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. ~'K'L~'° ~ t '"- Illin tlleth~ TownshiPviLLAGE Ol~ or HAMLET of BOXFS ii THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (ova) PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: hep://www.orps.stam.ny.us or PHONE (518) 473-7222 IFORC~UNTY USE ONLY . I ~ ... __ ~.~ I · C1. $W1~ Code ~J_-0~~ I ~1 . REAL PROPERTYsTATE OF NEW YoRKTRANSFER REPORT CZ. Orate Oeed ReCOrded STAI~ BOAI~ OF REAL PROPERLY SERVICES . M_ _ ,. - ' '---" RP -o-'""1/" ~ PRO~RTY INFORMATION '-------~n[ 575 I [)ava Drlvo I Greenport, To~n of 8ouChold 2. Buwr [ Klein I 11944 Arlene Tax I FI/LIT M (Only ¥ Pe~ of a PamMI Chlek a~ they app.. 4L SutxIMl~n APl~Wll wM Required f(x Tra~lMr [] Arlene Klein and Villiam Sucher, tndividyally as residuary beneficiaries end heir~- 9. New CormnJC~n on VK~m I.~nd 1 ~. Buy~ recold i dlldok~ nolicl incir, a~ng [] ~1 th~ I~I~W Is ~ m ~kldlml Di~nct [ SALE INFORMA'RON ~ /~[~h~ /~008 [ ~ ~ //4 /2°°81 13. FuJlbl~lu I! ~ , , , , , ,0 , 0 , 0 J J No~ ecutor t $ deed I DlsCrtct 1000 I [ Section 035.00 I Block 05.00 Lot 018.000 I I J C~.,,~A'nON I BUYER SELLER BUYER'S ATrORNEY R°thkrus I Simon 516 I 487-2252 I NEW YORK STATE COPY