Loading...
HomeMy WebLinkAboutL 12604 P 822SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~mBer of Pages: 4 Receipt N~ml~er : 09-0125852 TRANSFER TAX NUMBER: 09-07521 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 099.00 04.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $20.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 09-07521 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 10/30/2009 01:11:54 ~ D00012604 822 Lot: 018. 000 Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $0.00 NO $225.00 lmber of pages / ~ This document will be public iecord. Please remove all Social Security Numbers prior to recording. · Deed / Mortgage Instrument P, age/ Filing Fee Deed / Mortgage Tax Stamp FEES Handling TP-584 Notation LA-52 17 (County) Sub Total LA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other 15. 00 Sub Total Grand Total 4 I Dist. I Real Prope~ Tax Service Agency Verification 6 09025577 iooo 09900 0400 oleooo 3, 000 Satisfactions/Discharges/Releases List Property Owners Maili. ng Address RECORD & RETURN TO: Mail to: dudith A. Pascalo, Suffolk OounN Ol~rk al0 ~ntor Driw, ~iv~rh~ad, NY 11901 ~.suffol~coun~ny.9ov/cl~rR Co. Name Tire # RECORDEO 2009 Oct 30 01:11:54 PM Judith fi. Pascale CLERK OF SUFFOLK COUNTV L 000012604 P 822 DT~ 09-07521 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County Held for Appointment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. 5 Co'mm'nnttl] Preservation l~nd Consideration Amount $ ~) CPF Tax Due $ ¢ Improved Vacant 7~ Title Information Suffolk County Recording & Endorsement Page This page forms part of the attached ~'~_~ ~L'~L.~ 0 ~.~{-* made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SU.F~. OLK COUNTY, NEW YORK. TO RECORDING OR FILING. ~y{ . TO , In the TOWN of '~0 ~{-7~ ~t[l~ ~ {~J ~ ~/D~HAMLETof. ~ BO~S 6 ~RU 8 MUST BE TWED OR PROD ~ ~ACK ~K O~V PRIOR EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION) FORM 8005 (short version), FORM 8010 (long version) CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN A'UYORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made the 22nd day of September, 2009, between Maureen Murray, as executrix o£the Estate of Madeline McEleamey, maintaining a one third interest, late of 66 Alpine Way, Huntington Station, New York 11746, who died on the third day of February, 2007, party of the first part, and Maureen Murray of 66 Alpine Way, Huntington Station, New York 1 ! 746; Joel McEleamey of 24 Kenswick Lane, Huntington, NY 11743; Milissa Resner of 226 Oceanside, Breezy Point, NY 11697; and Paul McEleamey of 85 Walter Court, Commack, NY 11725, as tenants in common, party ofthe second part; WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on April 13, 2009, and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, lawful money of the United States, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the parties of the second part; Maureen Murray a one twelfth interest, Joel McElearuey a one twelfth interest, Milissa Resner a one twelfth and Paul McEleamey a one twelfth interest; ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Southold; County of Suffolk, State of New York, more particularly described in schedule A attached hereto; TOGETHER with all right, 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 decedent's 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 otherwise; TO HA VE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. BEING AND INTENDED TO BE the same premises conveyed in deed dated June 4, 1987 and recorded July 28, 1987 in Liber 10376 and Page 220 conveying a one-third interest. 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 been 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 oft, he first part will receive the consideration for this conveyance and will hold the right to receive such NYSBA's Residential Real Estate Forms (9/00) © 2008 Mafthew Bender & Co., a member of the LexisNexis Group. consideration as a trust fund to be applied first for the purpose of paying the costs of the 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 purpose. The word "party" 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~-~i en. ~ M aure~ee~rray IN PRESENCE OF: Acknowledgment by a Person Within New York State (RPL § 309-a) STATE OF NEW YORK ) COUNTY OF SUFFOLK ) ss.: ) On the c~aday of September in the year 2009, before me, the undersigned, personally appeared Maureen Murray, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity,..,,and that by her signature on the instrument, the individual, or the person upon behalf of wl;fi):~thejnd)vid.ua~'~cted,~tu____,,, exect~ed the instrument. /(signature a/n/d f~[Cge of indivi~lual taking acknowledgment) t / ~./ MICHELE LAMONTANARO Notary Public, State of New Executor's Deed NO. 011~6160950 ' Commission Expires February 12, 2(7" District 1000 Maureen Murray, executrix o/the Estate Sectiont~99.~ of Madeline McEleamey Block To Lot Maureen Murray, Joel McEleamey, County or Town Suffolk Milissa Resner, Paul McElearney Street Address 1625 Naugles Dr. Mattituck, NY 11952 Return By Maid To: Andrew C. Ellsworth Craco & Ellsworth 7 High Street, Suite 200 Huntington, NY 11743 NYSBA's Residential Real Estate Forms (9/00) © 2008 Matthew Bender & Co., a member of the LexisNexis Group. .2. SCHEDULE A PARCEL I: All that certain plot, place or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at the concrete monument set at the easterly end of a course of the northerly line of Naugles Drive as described in the Town record as running North 71 degrees 19 minutes 50 seconds East 407.32 feet; from said point of beginning running along other land of said Stanley Naugles, North 39 degrees 19 minutes 50 seconds East 361.5 feet, more or less to a concrete monument at or near ordinary high water mark of Mattituck Creek; thence southeasterly along said ordinary high water mark of Mattituck Creek and across the easterly end of a certain excavated basin, 508 feet, more or less, to a concrete monument at or near said ordinary high water mark of Mattituck Creek; thence along other land of said Stanley Naugles, South 70 degrees 31 minutes 20 seconds West 490 feet, more or less, to an iron bar monument set on the easterly line of said Naugles Drive; thence along said easterly line of Naugles Drive, North 16 degrees 14 minutes 10 seconds West 35.95 feet to cedar post; thence along said easterly and northerly line of said Naugles Drive, on a curve to the left having a radius of 149.5 feet, a distance on said curve of 240.05 feet to the point of beginning. Containing 3.1 acres, more or less, including said excavated basin. Together with all ~ght, title and interest of the party of the first part in said Naugles Drive abutting the premi?es to the center line thereof. Also all right, title., and interest of the party of the first part in said Mattituck Creek abutting the premises. PARCEL II: All that certain plot, place or parcel of land, with the buildings and improvements, thereon erected, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a,concrete monument set at the easterly and of a course of the northerly line of Naugles Drive as described in the Town record as running North 71 degrees 19 minutes 50 seconds East 407.,32 feet; from said point of beginning running along other land of Stanley I. Naugles and being_, the division line between the lands of Stanley I. Naugles and said John W. Chambers the fol~wing course; North 39 degrees 19 minutes 50 seconds East a distance of 252.2 feet to a concrete monument; running thence along other land of John W. Chambers in a general southeasterly direction and at right angles to said last mentioned course a distance of 15 feet; running thence in a general southwesterly direction along other lands of John W. Chambers South 29 degrees to the northerly line of Naugles Drive; running thence in a general westerly direction along Naugles Drive to the point or place of beginning. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: httpV/www.orps.state.ny.us or PHONE (518) 473-7222 I 'FOR COUNTY USE ONLY ICl SWlS Co~o ~ REAL PROPERTY TRANSFER REPORT 3. Tax Indicate where futore Tax Bills am to be sent Billing if other than buye~ address Ist bottom of forml Addre~ I I I # of Parcels OR I~1 Part at a Parcel (Only If Pan el a Parcel) (:he~ as they apply:. 4/L Planning Board with Subd~slon Authority Exists [] 4B. Subdivision Appnwal was Required for Transfer [] 4C. Parcel Apt~oved lot Subdivision with Map Provided [] I I I ~Y~ 2 or 3 Family Residential C ~1 Resident(si Vacant Land DI I Non-Residential Vacan! Land INFORMATION I Agricultural ] [] Community Sewico Commercial J ~ Industrial Apartment [('1,~ Public suwice EntertainmentlAmu~ement I.I I Forest I / / I Ched~ the bm(es below m they appb/:, 8. Ownemhip Type is Condominium [] 9. New Construction on Vacam Land [] . , O, o, O l 13. Full Solo Price I ~ ~ · (Full sulo Price is the total amount paid for the property including porsonal pmpafly. ] This payment may be in the form of cash, other property or goods, or the assumption of j mortgages or other obhgadons,) Please round to the nearest whole dollar amount. l~.llldJcatethlVMUeofperlonal I .... , , ~), O , 0 ] property included in the Mia ~1 ~ · ASSESSMENT INFORMATION - Dam should reflect the latest Final Assessment Roll and Tax Rill 16. Year of Assessment Roll from l iD~JC~i 17. Total J Value Iof all percMs in tTanofer)I Significant Chengo in Pmparty Between Taxable Status and Sale Dates Sale of Rusi~s~ is Included in Sale Price Other Unusual Fac(om Affecting Sale Price {Spacif~ Below) None I.I. 1.0. I , LOT- O! g,ooO' , , I ~.'r..C.~T.ON I , BLo z/.oo I t,~rUl¥ Ilmt aU ~d' the Iteost of' iof'm~mdon sttten~l on thLs rom m. true aaa eared (to m~ h~l .~ my kmmledl(e and Ix4k4~ od ] aadeeam~l thai the making of an~' will~.~l~ ~lamat ~ ma(on'rd fact hes~in will Mth~.~l me to the I)n~L~m ~ the pemd law rdatJ,~e to the rookieR ami fillnR o~ FaLse h~'mame~L~. ~ BUYE.__R'S A.TrORNE__Y SELLE NEW YORK STATE COPY