HomeMy WebLinkAboutL 12443 P 962CONSULT YOUR LAWYER BEFORE 8lQ#lNG ~ IN~II~UMEMT-1TIrs INSTRUMENT eHOULD BE U~F.D BY LAWYER~ ONLY
THiS INDENTURE, made the 27~ day of Mm'ch, 2006
BETWEEN
CHARLES E. ANDERSON, residing at 350 Donna Drive, Mattituck, New York 11952,
ee Admlni$;.,,~,~ of the E~tate of D~vid Nelson ./ids David F. Nelocn, de~eased, late of 575 Ackerly Pond
Lane. Southeld, New York, who died intestate on the 27~ day of August. 2005
party of the first part, and
GARY LAUBE, residing at 310 Ackedy Pond Lane, S~theld, New York 11971, end
CHRISTOPHER LEADEN, 935 Fairway Drive, P.O. Box 1036, Cutchogue, NY 11935, as tenants in common
party of the second part,
WITNESSETH, that whereas Letters of Administration ware issued to the party of the first part, Cherlee E.
Anderson, by the Surrogate's Court of the County of New York, New York on October 11,2005 and by virtue of
the power and authority given In and by said Lettem of Administmfion and/or by Article 19.of ~ Estates, Powers
and Trusts Law, and in coneldm'atlon of Two Hundred Tan Thousand.db#ers ($210,000.00), ?w~. ,.. ,llmonay of the
United States, paid by the party of the second part, does hereby grant and release unto the I~a~rty of the second
part, the heirs or successom and exsigns of the party of the second..part ~orever, , ....... D
ALL that certain plot, piece or parcel of lend, situate, lying and being In the Village and Town of Southold, County
of Suffolk and State of New York, bounded and described es follows:
BEGINNING at a paint on the southerly side of Ackedy Pond Road (Bowery Lane) where same is intersected by
tho westerly line of land new or formerly of Klos;
RUNNING THENCE South 12 degrees 28 minutes 30 es~onde West, along said last described land, 204,62 feet
to land now or formerly of Arthur C. Carlson;
RUNNING THENCE Nodh 79 degrees 13 minutes West. along said last described land, 49 feel to land now or
formerly of Claude Carlson and Diane Carlson;
RUNNING THENCE North 8 degrees 07 minutes 30 8esonds East, along said last described lend 187.43 feet to
the southerly side of Ackerly Pond Road;
RUNNING THENCE North 85 degrees 35 minutes East, along the southerly side of Adkedy Pond Road, 66 feet
to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to David Nelson a/ida David F. Nelson, deceased;
the aforesaid David Nelson acquired tlfie by Deed from Cynthia Nelson dated 06/01/04 end recorded 06/29/04 in
Uber 12327 page 636.
District 1000, Section 069.00, Block 05.00, Lot 010.000
Premises being known as 575 Ackerty Pond Lane, SouthoM, New York 11971
TOGETHER with all dght, 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 also
all the estate which the said decedent had at the time of danedent'e death in said premises, and also the estate
therein, which the party of the fir'st part has or has power to convey or dispose of, whether individually, er by virtue
of said will or othew~lsa; TO HAVE AND TO HOLD the premiaes 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 paAy of the first prat covenants that the party of the first pad has not done or suffered anything whereby
the said premises have been encumbered In any way whatever, except as afor---,,=ald.
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 re~elve the consideration for this conveyance end will hold the right to re~elvo such cu~sidemtlon as a trust
fund to be applied first for the purpose of paying the cost oflhe 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 puq~ose. The
word "party' shall be construed as if It read "par'des" 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 written.
CHARLES E. ANDERSON. AdmlnlMrctor of the
Estate of David Nofson a/ida David F. Nelocn
elandaml N.Y.B.T.U. FOnl~ 8~05 - Exeeuto¢l Deed - LbSfon11Aeknowle~nlent
Form 3307
'lQ BE USE_n ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK ~TATE
On h~.m ~ ~' day of March in the year 2000
CHARLES E. ANDERSON
personally known to rn~ or pr~v~l to me on the beale of
esflsf~ evldance to be the indlddual whose name
~ubsortbed to the wi~in inetmme~ and acknowledged to me that
he executed the same in his cepac~ty, and that by Ns, algnatum on
the InsmJment, the [edlvldual, or the peraon upon behalf of which
the individual _=~___~J, exacutad the instrument.
(signature and office of individual taking aoknowtedgment)
PATRICIA L. FALLON
Notary Public, State Of New York
NO. 01FA4950146
Oualifled in Suffolk County
Oommlsslon Expires April 24,
Ontbe dayof In the year
.b~xe me, ~e undersigned, person.ally ~ope~red
pe~onally known to me or proved to me on the basis of
es~factoly evidence to be the individual(s) who~ name(i) is
(om) subscribed to the within Jflstmmeflt and eclmowkidged to me
that he/shehhey execuMd Ihe same Iff hi~nerltheir cepm~y(Ice),
and that by hi~nedtheir ,signature(s) on the inalrument, the
individual(s), or the pemon upon behalf of which the ledlvklual(s)
(alOneture end office of individual taking acimowledgrnem)
TO BE ,_l_~Fn ONLY WHEN THE ACKNO~I Fn~iMENT LS MADE OUTSIDE NEW YORK ~TATE
(k~Mt me City or oth~ puUUcm subdivision)
State (or DIsMct, Tenitmy, or Foreign Counb7) of, ss:
On the day of in the year before me. the undersigned, personally appeared
pereonally known ta me OT preyed te me on tJm 138~s of ssthfacto~ evidence ~o be the individaM whoes nome Is subscdbed to the
within instrument and acknowledged to me that she executed tho some in her capacity, and that by her signature on ~o instrument.
tho individual, or the person upon behalf of which the individual ~ctnd, executed the instrument, and that such individual mode such
appearance before tho undei~ned in the
(and in,orr the Stale or Counlry or other pdace the 8cknoMec~t was takofl) '
(signature and office of IndlvMual raking acknowtedgment)
Administrator's DEED
Title No.: F~1'I06306182
t onwealth ,
COMMONWEALTH LAND TITLE INSURANCE
&&
IDAMIILtCA C
SECT1ON 69
BLOCK 05
LOT 010
COUNTY OR TOWN Suffolk
STREET ADDRESS 575 Ackedy Pond Lane,
Southold, NY 11971
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
Gary Leube
310 Ackerly Pond Lane
Southold, New York 11971
Number of page~q-
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Morlgage Instrument
3
Page / Filing Fee
Handling 5. __
TP-584
Notation
gA-52 17 (County)
gA-5217 (State)
R.P.T.S.A.
Comm. of I~1. 5. 00
Affidavit
Cenificd Copy
NYS Surcharge 15. 00
Chher
L:~06 Rpr 04 04:00-' 17 PM
Judith Gl. Pascale
CLERt( OF
SUFFOLK COL~V
L D0001244~
P 962
PT! 05-3:Y~05
Deed I Mortgage Tax Stamp
I.'EES
SubTotal
SubTotal ~
Recording/Filing Slumps
Mortgage Amt.
I. Basic Tax
2. Additional Tax
Sub Total
Spec./A.~qit.
or
Spec. lAdd.
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appoint~nep_~
Transfer Tax
Mansion Tax
The property cove~l by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
Grand Total ]~-~ ' If NO. r~c appropriate lux clnu~ on
4 Block ~ Lxn /O Community l~'e~emtion l~md
Real Pmpcrty' ~O2nsideration Amount $ ~-/0/OO O -
~xscr.iee ' 06011619 1000 06900 0500 010000
TaxDue- ~ $
Verification ~._A) ~ ~/', " " Improved ~'~
6_6 I Satisfactions/1)i~ha~.e.'~/Relca.~s List Properly Owner~ MailingAddr~.~s ' / Vacant Land
RECORO & RETURN TO: ~// TD
~.r y L~ ~ ~ TO
sl Suffolk County Recording & Endo ement Page
~is ~ge f~s ~ of~c alt~h~ ~ ~dc by:
(sP~t~Y TYPE O~ ~nST~U~E~
~~ ~. ~~/ ~ep~mi~she~inissitua~in
~d ml~/~ ~ SU~LK COU~Z NEW YORK.
~ '~b~ ~ In ~e VILLAGE
CA~is~htR Le~ or HAML~ of
BOXEq 6 ~RU 8 MUST BE ~PED OR PRIN~D IN BI~CK INK ONLY PRIOR TO RECORDING OR ~qL]NG.
(over)
SufFOLK COONTY CLERK
RECORDS OFFICE
RECORDING P&GE
Type of Instruments DEEDS/DDD
l~--~er o£ Pages; 3
Receipt l~m~er ; 06-0034192
TRANSFER TAX NUMBER: 05-33705
1000
Deed Amount
Recorded~
LIBER:
PAGE:
Section s Block;
069.00 05.00
EXAMINED AND CHARGED A~ FOLLOWS
$210,000.00
Received the Foll~ing Fees For ~ove Instrument
Page/Fi 1 tng
COE
EA- C-A'X'
TP-584
HPT
Transfer
TRANSFER TAX NUMBER:
$9
$5
$5
$5
$30 00
$840 00
00 NO Handling
O0 NO NYB BRCHG
00 NO EA-STATE
00 NO Cert. Copies
NO SCTM
NO C~.Pree
Fees Paid
05-33705
THIS PAGE IS A PART OF TH~ ZNSTROMENT
THIS IS NOT A BILL
Judith A. P&ecele
County Clark, Suffolk County
04/04/2006
04~00~17 PM
D00012443
962
010.000
Exempt
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$0.00 NO
$1,200.00 NO
$2,189.00
..... '- - : - PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM ' -
INSTRUCTIONS: http~! Www.orps.state.ny. uls or PHONE (518} 47~-7222
FOR COUNTY USE ONLY I ' .
7, I
(~.. Dete D~ld Reeeeded ~ .
·'" " ' "" RP - 5217 '
I.
p..,.y I. Ixl
I I
I SALE INFORMATION I ' ''
12. Date d eib I Treader
· ,.,'5. -/,q7 / O~ I -.
MmV/~ I~y ¥.m
· ~ T~e b C~,~,,,~tlum []
D
l&r-ulS~ePdce I , , .~./.~,u,~.~,O,Ol ! ! ·
Thi~ imyme~t r~y bo in the form of cash, olhm pmpedy or Ooed~, or the eslemrXiop od . J
~,Lk~,n~llmvdu~Mi)w~ond I ,""% (~, -T , 0 , 0 I
J ASSESSMENT INFORMATION - Data ebould reflect the blest Final Aaaesm~ent Roil and Tax Bill J'
1· ~k~M~. f-~, 0~?/.~, i 11, T~ ~----~ V. (M il ~m~k k ~ '
.~.,,~_ .a, ;, 0,.~ ,,.,.~,.,,.,,...,
~ of Fra~lionM of Lml th~ FM, I~tofMt (~d)M~'f/Belowl
Unusual Fac/ms Affee~t~ ~b ~ ~ WI
I
BUYE~
NEW YORK STATE
COPY