Loading...
HomeMy WebLinkAboutL 12255 P 940 Ik-"l"~l MAR[iA COULOUCOU~IS and ROXA~N COULOUCOUND[S (a/k/a ROY, ANN COCLOUCOU~DIS GOLDBERG), having au address at c/o Donald Scheler, Esq., Gershon, Pierce, L£ssak Company, P.C., 175 South Street, Morristown, New Jersey 07960 execumte ~ theist will,nd testament o! AblTHOHY G. COULOUCOLINDIS .l~eof New York, New York who~ed~tbe 8th c[~y of June, 2000 party ~ the fi~tpart, and JOHN L. HURTADO, JR., and DEBRA J. HURTADO, Husband and wife, having an address 21 Astor Avenue, St. James, New York 11780 ~/TI'~I~,~Lr'['~, that ~he ~rty of the Rr&t part. ~ whom let~rs line Hundred Ten Thousand and 00/~00 (3910,000.00) dot~r~. :1~ unto ~e pa~y ~ the ~d ~ ~e distr~ or su~rs and ~i~s of the ~ of the ~nd ~ t~t ~ p~L p~ or ~ ~ ~ ~h t~ bui~in~ ~d imp~ t~r~ crated, si~t~. being bounded and described as follows: Thence along :he ~ottherly line of Soun~?~nue No:th 69 degrees 13 m~nuces 40 }y deed dated September ll. 197~, from tae executors ~the ~ta:e o~ ~ar~ ;ouloucound~s, recorded September ~7, 1979, in L~be:/Reel 8695, page 327. TOGETHER with the appu~a.-,'-.s, and also all the estate which the said d,.,,.d~nt had at the time of decedent's d,*-ts, in nld pr-~;~-~, and abo the estlte t~in. which the pu'ty ,~ the ~-at pert hn or has power to convey or dispose of, whetlmr indivMuafly, or by virtue of sam will or othe~wbe, TO HAVE A~D TO HOLD the pre~ses hezvin granml unto the ~ of the senuml part. the dis~ributees or successors m2d 8~ui~ 'of the pert~ of the sc~.~d puff ~orev~'. ..,'"' · ? "'- ~'- . - · .-, .?. '...~, ".:..L ,."' the party o~ the ~rst part covemmts ti~t the party o! the ~st ~ ~ ~t ~ ~ ~ff~ anything where~ t~ ~d P~;'~ heve ~ ~ in ~y way w~ever, ~ ~ ~o~d. ~D the ~ of ~ ~t ~, in ~ with S~n 13 ~ the ~ ~w, ~ tht t~ ~rty of the ~ a t~t fund m ~ a~ti~ tim f~ ~ ~ of ~ng t~ ~ of ~ ~p~ent ~d will ~ply ~ s~e fi~t to thc ~t M ~e ~t M ~ ~p~t ~ ming ~y ~ M ~ ~ M the ~ for any other pu~ .. (a/k/a Roxann Couloucoundis Goldbers).an executor On ~..4.~ ~P ,2003, before me, thc undersigned, to me or proved to mc on the basis of satisfactory evidence to be thc individual whose name ia subscribed to the within inslrument and acknowledged to me that she executed thc same in her capacity s~d that by her aignaturo on the insmunent, thc individual, or the person upon bebelfof which the individual, executed Iht instrument,.and that suoh indi.v, idual mede such appearance before thc undcr- ELUN F. KARPl· : , "N01mY Pubflc, S~te of New Ymlt . - ' - No. 01KA~052823 ' . - ' Qu'q~fled in New Yon~t Co_u~y ,n STATE OF N~.~ COUNTY OF ~ On ~ ~ .2003, b~orc me, thc undersi~e~ personelly~[ppeercd ~ (~d~c~.~ to me or provcd to mc on thc I~sis of s~llsfactory evidencc to be thc individual whose name is subscribed to the within iratrumcnt and acknowledged to rac that sh~ executed ~he same in her capacity and that by her slgnaturc on thc instrument, Iht individual, or thc person upon bchalf of which the individual, executed the inslrumem, and fltat such individual~lnad~ s~lcJrappca~r~ncc before thc under- No~ ~uhl~ ' · : DWAYNE E. McNEIl.. Executo=s of the Estate o£ Anthony C. Couloucoundia John L. Hurtado, Debts J. Huttado STATE OF NEW YORK · e On ~gTg.(L. R'~ .2~3,~f~, theu~ig~d, ~lly ap~a~d~ ~O~ ~ . to me or pmv~ ~ ~ on tbe ~si~ ofsat~ evidence to be ~ indivMual who~ na~ ia au~fi~d m ~e wi~in aa~ in ~ capacity ~ t~t by her si~to~ on ~e i~t~nt, ~e indi~dual, or the p~on ~n be~Wof which ~e individ~l, ex~uted ~e ins~ ~ ~at such individual ~ su~ np~e ~fo~ I~ u~er- ~mmi~ ~lm Ju~ 17, ~ .- '..: 051.00 04.00 001.000 ~arr~oa'tow~To~,m oE ~out~ld County ot ~uzzo~k Abigail A. Wickham, Esq. Wickham. ~ickham & Bressler, P.C. 10315 Hain Road P.O. Box l&2& Hattituck, ~Y 11952 Zip Nu. Numher o£ pages TORRENS Serial It Ccrli ficalc # Pri(,i t.:tf. # I)ccd / Mortgage Instrument Deed I Mortgage Tax Stamp RECORDED 2003 Jun 12 021)0:53 Edward P.Romaine CLERK OF SUFFOLK COUHT~' L DOOOI~25S P 940 UT# 02-43046 Recording I Filing Stumps 31 Page / Filing Fee I [andling TP-584 EA-52 17 (County) EA-5217 (State) R.I).T.?;.A. Comm. of I'.'d. Arfid;wil Ccrtim', ed Copy Rc~. { 'opy Olhcr 4 I District Real ~' Agcm'y Verification 5. riO Sub Total Sub Total (.;rand Total FEES Mortgage Amt. I. Basic Tax 2. Addilional Tag Sub Toml SpccJAssit. or Spec. ladd. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment __ 'm'ransfcr Tax ~_.'"~ ~ Z~r~~ Mansion Tax The pm~y covered by ~is mo~gagc is or will be improved by a one or two I'amily dwelling only. YES or NO If NO, see app~priale tax clau~ on page ~ ~ of this instmmem. 03022056 zooo os~oo oaoo oozooo ._ 5;alisfactions/Discharg. eMRelcases List Pnaperty Owucrs Mailing Address RECORD & RETURN TO: ' Conaidcration Amount cP~' Tax Due $ hnprovud Vacant Land TD TD 7 [ Title Company Information Co. Name C ~ li't ~.~ J i~l,~t~ I TiHe # O°Ol~ ~ s 1._ .Suffolk County Recordin & Endorsement Page This page forms parl of Ihe attached ~ made by: (SPECIFY TYPE OF INSTRUMENT) ~.. ~~ ~~[~. ~ The premiss heroin is situated in SUFFOLK COUNTY. NEW YORK. TO In dm Township of --..,,a~)~"rl4OL-t~ __ ~-~ffI.t~ In thc VILLAGI'.' or HAMLET o£ BI IXES 6 THRU 8 MUST BF.. TYPED OR PRIN'rED IN BLACK INK ONLY PRIOR TO RECORDINO OR FILING. (aver) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD ~--~er of Pages: 4 TRANSFER TAX NUMBER: 02-43046 Districtl 1000 Deed Amount: Recordedl At: LIBER: PAGE: Section= Block: 051.00 04.00 EXAMINED AND CHARGED AS FOLLOWS $910,000.00 06/12/2003 02:30:53 PM D00012255 940 Lots 001.000 Received the Following Fees For Above Instrument Exempt Page/Filing $12.00 NO Hs_ndling COE $5.00 NO NYS SURCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert. Copies RPT $30.00 NO SCTM Transfer tax $3,640.00 NO Conun. Pres Fees Paid TRANSFER TAX NUMBER: 02-43046 THIS PAGE IS A PART OF THE INSTRUMENT $5.00 NO $15.00 NO $50.00 NO $0.00 NO $0.00 NO $15,200.00 NO $18,967.00 Edward P.Romaine County Clerk, Suffolk County FOR COUNTY USE ONLY 6.,°°, REAL PROPERTY TRANSFER REPORT RP - 5217 1. Pre~e,~ 19725 I Soundview Avenue [ Southold I I ]197i 2. Buyer I Hurtado I John L. , Jr. [ Hurtado [ Debra J. Billing if other than buyer address (at bo[tom of forml'[ --J-. I 21 Astor Avenue I St. James INs,x,~ I 11780 SizePr°pe~ty [ FRONT94 FEET [ X I 2o~w.6 0 J OR I 'ACRES' , 6 , 0 I ~;. Parcel Approved for Subdiv{sion with Map Provided (average) e. SeUar I Executors of the Estate of Anthony G. Co~loucoundis I SALE INFORMATION I ~ //o /o2 I 12. Date of Sale / Transfer ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill ! ½ ,i ,o~'4 ,o ,o I $8, Props~yClas, [2, 1,0 I-I ] 19.$¢hoolOl~TiCtNeme L Southold (District 5) 21 ] Astor Avenue St. James F ~f I 11780 SELLER Esuate of Anthony C. Couloucoundis 631 I 298-8353 NEW YORK STA'I"E COPY