Loading...
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