HomeMy WebLinkAboutL 12616 P 127SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
Receipt N~m~er : 10-0017255
TRANSFER'TAX NUMBER: 09-16438
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
078.00 07.00
EXAMINED AND CHARGED AS FOLLOWS
$720,000.00
02/10/2010
01:45:14 PM
D00012616
127
Lot:
017. 000
Received the Following Fees For Above Instrument
Exempt
Page/Filing
COE
EA-CTY
TP-584 $5
Cert. Copies $0
Transfer tax $2,880
$25 00
$5 00
$5 00
00
00
00
TRANSFER TAX NUMBER: 09-16438
NO Handling
NO NYS SRCHG
NO EA-STATE
NO Notation
NO RPT
NO Comm. Pres
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$2O
$15
$125
$0
$30
$11,400
$14,510
Exempt
00 NO
00 NO
00 NO
00 NO
00 NO
00 NO
00
JUDITH A. PASCALE
County Clerk, Suffolk County
EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION)
FORM 8005 (short version), FORM 8010 (long version)
CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND
PURCHASER BEFORE SIGNING.
THI$[NDENTURE, made the ~)o~/~ / ,2010,
between Estate of Joan LaCaille, Thomas P. Kennedy, Executor, of the last will and testament of Joan LaCaille,
late of 140 East 81st Street, New York, New York 10028, who died on the Ninth day of January, 2009,
party of the first part, and
Jane McGoldrick and Michael McGoldrick, husband and wife, of 21 Shawnee Street, Centerport, New York
11721,
party of the second part;
WITNESSETH, that the party of the first part, Thomas P. Kennedy to whom lettem testamentary were
issued by the Surrogate's Court, New York County, New York on April 15, 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,
and in consideration of seven hundred twenty thousand ($720,000.00) dollars, lawful money of the United States
0 ~ ~. 0 0 paid by the party of the se'cogd part, does hereby grant and re ease unto the party of the second part, the distributecs
or successors and assigns of thc party of the second pan forever;
07. oo
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected,
Ol'~. 000 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 VEAND 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.
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 of
the first pan will receive the consideration for this conveyance and will hold the right to receive such consideration
as a trust fund to be applied first for the purpose of paying the costs of the improvement and will apply the same
Section: 78
Block: 7
Lot: 17
NYSBA's Residential Real Estate Forms (9/00) · 2008 Mallhew Bender & Co., a member of the LcxisNcxis Group.
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 written..
Thomas P. Kennedy~,Executor' ~"/.J / - -"
IN PRESENCE OF:
Acknowledgment by a Person Within New York State (RPL § 309-a)
STATE OF NEW YORK
COUNTY OF NEW YORK
)
) SS.:
)
appeared Thomas P. Ke'-" nnedy, ~s exe-cutor 9f~he Estate of Joan LaCaille, personally known to me or proved to me
on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within
instrument and acknowledged to me that he executed the same in his capacity(ies), and that by his signature(s) on
the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument.
(signature/and office of lndividuaJ~ing acknowledgment) /
NYSBA's Residential Real Estate Forms (9/00) v2- · 2008 Matthew Bender & Co., a member of the LexisNexis Group.
ALL STATE ABSTRACT CORP.
Title No. S81335-13
SCHEDULE A
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, Suffolk County and
State of New York, more particularly bounded and described as follows:
BEGINNING at the Northeast corner of the parcel hereby described at a point in the
Westerly line of Waterview Drive that is distant South 57 degrees 42 minutes West 20
feet from the monument set at the intersection of the Westerly line of Waterview Drive
with the Southerly line of Waterview Drive as it turns to the creek;
RUNNING THENCE along the Westerly side of Waterview Drive, South 57 degrees
42 minutes West 100 feet to a point and land now or formerly of Weiss;
RUNNING THENCE along said last mentioned land North 38 degrees 42 minutes 40
seconds West 249 feet to Goose Creek:
RUNNING THENCE along Goose Creek on a tie line bearing North 7i degrees 4'7
minutes 40 seconds East a distance of i06.i0 feet to a point which is situated the
following two courses and distances from the corner formed by the intersection of the
Westerly side of Waterview Drive and the Southerly side of Waterview Drive as it
turns to the Creek:
1) S~uth 57 degrees 42 minutes 00 seconds West along the Westerly side of Waterview
Drive a distance of 20 feet to a point:
2) North 38 degrees 42 minutes 40 seconds East 223 feet to a point~
RUNNING THENCE South 38 degrees 42 minutes 40 seconds East 223 feet to a point
in the Westerly side of Waterview Drive and the point or place of BEGINNING.
FOR
CONVEYANCING
ONLY
The policy to be issued under this report will insure the title to such buildings and
improvements erected on the premises which by law constitute real property.
TOGETHER with ail the right, title and interest of the party of the first part, of, in and to
the land lying in the street in front of and adjoining said premises.
Executor's Deed
District 1000
Estate of Joan Lacaille
To
Jane McGoldrick and Michael
McGoldrick, husband and wife
Section 78
Block 7
Lot 17
County or Town
Street Address
Suffolk
1255 Waterview Drive
Southold, New York 11971
Return By Mail To:
IJanet M. Sturz, Esq.
58 New Street
Huntington, New York 11743
Reserve This Space For Use Of Recording Office
NYSBA's Residential Real Estate Forms (9/00) '3' · 2008 Mailhew Bender & Co., a member of the LexisNexis Group.
PLEASE TYPE OR P~ESS FIRMLY WHEN WR~'~IN~ ON FORM
INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222
I FOR COUNTY USE ONLY
I REAL PROPERTY TRANSFER REPORT
Cl. SW,SCodo 14 ,7 ,3 ,8 ,8 ,9 I I
C2 Date Deed Recorded I / / I STA~ BOARD OF REAL PROPERTY SERVICES ,
1. Propady 1255 IWaterview Drive I
2. Buyer
I Southold I Southold I 11971
I McGoldrick I Jane and Michael
I
g. Tax Indicate where future Tax gills are to be sent
Billing if other then huyer bddn:ss fet bcttom of form) I McGoldrick
I 1255 Waterview Drive I Southold
4. Indicate the numhe~ of Assessment I~1
Roll parcels trenofeffnd off the deed I , , J I # of Parcels OR Part of · Parcel
g. Deed
Propa,-,y I ]xl IoRI .0 .6 .4 I
6. Seller
Name
I Jane and Michael
Y I 11971
(Only if Pact of a Parodi Cheek as they aRdy:
4A. Planning Board with Subdivision Authority Exists []
48. Sabdivision Ap~xoval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provid.d []
I Estate of Joan LaCaille I
I
7. CheG~ the hex below which most ac~uratdy del~lbe~ the u~ of the property at the time of Mfo:
Il ]~ 2 or 3 Family ResideotJal F ~ Commefciel Industnal
C ~.~ Residential Vacant Land G ~ Apanmeot Public Saw)ce
Du Non-Residential Vacant Lend H I I Ent~rtainmeot I Amu~emeot Forest
I SALE ,NFORMAT O. I
11. Sale Comrast Date I 12 / 30 / 200~
12. Date of Sale I Transfer
/'2010 I
A
B
I)
E
F
13. F~II Safe PriceI , , ,7 , 2 , 0 , 0 , 0 , 0, 0 , 0 I
(Full Sale Price is the total amount paid for the property mciuding per, anal propany. ]
14. lad)gate the value of pm~nal I ...... ~), O , 0 I
pfopady included In the ~afo ! ~ ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
c)ff/ r..f
Sale Between Related Companies or Partners in Busine~
One o1' the B~yers is also a Sailer
Deed Type not Warranty or Bargain and Sale (Specify Below)
Significant Change in Pix)party Between Taxable Statue and Sale Dst~
Sale of Business ia Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
.... 0 .0 .0 I
½ ' , ?'"'"'
L 1000-078-00.07.00.017.000 J I
L I I I
I CERTIFICATION I
BUYER BUYER'S ATTORNEY
21 I Shawnee Street
Centerport I NY I 11721
SELLER
(631) 1 673-5624
NEW YORK STATE
COPY