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