HomeMy WebLinkAboutL 12312 P 466THIS INDENTURE, m~d~he ~ duyoF Akwor~z..- 2003 and
BE'I'~VEE..N . ~CMA~D a. 'l.&il~. 273 Bayla~n Avenues Coptaauo, NY 11726
HARY C. LARSEN, late of Suffolk County
whu died on Ihs 8th day of June, 2003
puffy of thc fi~l puff. und
BIC~ABD H. LARSgll, 273 Bnyla~n Avenue, Coplague, NY 11726
puffy of Ihe secend purr.
WITNESSETH, that whereas Ictter~ testsm~slufy wcn~ lssut-d tt~ the puffy of the firsl purl by thc
Court. SuffoXk Coun.ty. New York. on July 28, 2003 and by virtue
of t~ ~wer and amhodty ~i~n in and by said last ~11 and tesmmem, u~or by Afliclc I I of the F. states. P~
and T~sts ~w. and in conside~tinn of
/
~id by the puny or tile ~cond pan. d~s he,by ~ran{ and
~leu~ unto the puny or the ~ond pan. the dlslributecs or succ~s~ and ~si~ns of the puny of the ~'ond pan
A~L thai ceanin plot. piece nr pu~el of land. wilh the ~ildin~ and improvements the~fi'e~c ~d s ~nt~..lying .
and ~in~ a~ ~t~uck, Z~ of Sou~hold, Suffolk Councy, Nev'~o=ks b~ded
end 4eec~ibed ae ~o/1~e: " · "' ' :
~INNZ~G at ~ point b~ the en,~rly 11ne of ~he eaecegl~ branch o~ Deep Hole~lve,
· ~5A.3~ ~eec eout~e=ly ~lon~ ne~d 11ne fr~ one eouthegly~l~ne of Ney ~uf~olk Avenue.
natd point betn~ the eouthveecerly corner of lend of Q91n~; .~n$~'~h~nce ~lon~ ~ald
~nd Sou~h 88 de~=een &l mlnugee 00 eeeonde East 125.28-feeg co~la~tof"S~h and
~hence aXon8 eald land, C~ coulees, an foll~,: (l) South 0 de~ee, 5~ mlnu~ee ~0
seconds East 131.&2 feet; thence (2) South 0 desreee 12 mlnutes 20 seconds East 68.71
feet; thence eZon~ said land o£ Hattltuck House ~vere North 88 desreea &l minutes 00
seconds West 132.26 feet to said eesterZy 11ne of Deep Hole Drive; thence aloe8 oald
·$ne of Deep Hole Dr{ye North I daSrae 19 minutes 00 seconds East 200.00 feet to the
po$nt oF piece of BEG%NNYHC. ~ontaSnins 2},811 square feet.
EXCEPT thereEro~ for that port/on Chat was transferred to .N~thew HcGresn in deed
dated 12/28/99 and recorded 1/7/00 in Llber 12012 page 0251.
gober~ Lereen~ by J61ntn~ in thls Deed, clarll~tes that he has no interest in the property
at &560 Deep Hole Drives Nattttuck, NY as the T~sc Wtll and ~estamenet o~ ~ry C. ~rsen
da~d Apr~ 7, 2003 epec~fica~y bequests all ~f the proper~y of ~ C. Lateen
brother, R~c~rd H. ~raen. ~ry C. Ler~n d~e~'on June 8, '2003 as 'the Surviv~ng Tenan~
by the Entirety of H~acd B. Lateen, who died March 31, 2002.
~HER with all ~ght. title n~ inte~st, if any. of the ~fly of ~e fi~t ~n in and to any struts and
nhutlin~ the ~ de~ri~ p~mi~ to the cemer lines the~of= ~O~THER with I~ ~p~nn~c~. ~nd nl~
. Ih~ e~tMe therein, wh~h the pn~y o~ the fi~ ~ h~ ~r h~ p~r m co~y or di~ of, ~ther indivi~uully, or
b~ vinu~ of ~id ~ill or ol~ixe: TO HAVE AN~ ~ HOI.D t~ p~mi~ h~in ~m~ unto th~ pn~y ~f the
A ~ the ~n~y of the'fi~t p~ c~vennnt~ thut th~ pn~y of th~ fi~t pn~ ha~ n~t do~ or ~u~e~d nnything whe~hy
the sni~.p~mi~s ~n~ ~n in~umhe~d in ~ny way ~hmever, ~xe~pI a~ afu~nid.
The ~ =~y" ~hull ~ ct~t~t~ n~ if Jt ~ud '"pn~ies" whene~r the ~n~ ~f this i~dentu~ ~ ~qui~.
[~ W[T~F~S ~H~R~O~ the pn~y of the fl~t pn~ h~ duly ex~eu~ ~hls d~d t~ duy n~ yeur fi~l n~
ROBERT LARS~
AMuIOMOd~M11MIt taklfl In New yMk ~tata
State at New Yor~. County of/*~.M~J
Ontha ICJ deyof I~°~ .1~. ,Intheyear 2003, boforeme,
the undemlgnad, pemonllly .~o1~.. amd
,R~(
CE&~D Il. LA~S~N
perioneityanown to me or proved to me on the balll of
xetlofa~tmy evldecna to be the fndlv',dual(I) whole name(a) is
(are) lubecMbed to the within Inelrument and acknov~edged to
me that he/she/they executed the lame In his/her/their
capacity(lee), and that by hlWher/thelr Ilgnltore(i) on the
In~]'mnent, the IndlvkhJaJ(I) or the person upon behalf of whk:h
the InclMcluei(s) acted, e(ocuted tho Inatrumem.
A ----':k~w~edgemem by ~ds~edblng Wltnec~ talcml In New
Ymk State
State 04' New York, County of
On the ally of , in the year
the underMgned, pemomllly appearmJ
the iubacfUnS wltnea~ th the fopu~a._ nO Isatmment, with whom
I am personally loquaintaO, who heing by me duly ewom, did
det~e~ and ~ that he~'ta~tm~ reside(i) in
that he~ kflow(1)
to be the Iflcividtml dsacdbMJ in and who executed the
Jmugok~ Ineinmle~t; that said lUbOCdM~)~ wttnesa' wl8
preNnt and ~N IMd
execute tho lima: and that sam witne~ at the lima time
~4Jb.c?tbed hie/her/their name(I) el & ~ thereto.
Title No.:.
ESTATE OF MARy C. LARSKH
Admowtadgement taken tn NowYo~ State
State of Now York, Courity af
On the ,% i. d~y of - , ' . In the'year'- , before mo,
the undordg..ed, be ./~o~, Ipbe~r~.
Perlonelly~known to mo or proved to me on the basil of
xet~l~cthry evidenml to be the Indlvlduld(1) whoMi name(i) is
(am) eu~_b~'~_ bed to tho within inW old Wowta(~ed to
me that he/shs/they executed the lama in hllAlerhhelr
naplclty(iel), and that by his/her/their la,nature(l) ora the
Ineirum~nt, tho IndMdu~l(I) or the pemon upon behalf M which
the IndlvldulJ(s) acted, Wed the inatrum~nt.
AcknowJodgoment tam outaMe New York 8mm
' (or In~ ~1~ ~ Co~bM, Terr~,, ~on or
~rMgn Clump)
On ~ ~ day ~ NOV. , In the ~r 2003, ~fom me.
· e u~o~gn~, ~afly a~amd
~B~T ~RSEN
pe~onafly kn~n M me or pm~d M me on the biota of
me ~hat hs/ah~hoy exeGutad tho lame in hJ~herflheir
cap~olty(Jes)~ that ~ hi,/her/their olgnature(o) on tho
~tm~ ~o I~(I) or ~ ~mn u~ ~M of ~
the IndlvlduRl(a) Set. J, ~,=~tad the Inltrument, afKI th~l lush
Indhddual made euc~ app~aranoo bofMo tho undemlgnod in the
(add the Glty or polltlc~ ~JbdNlelon mhd the m or (~4mtry or
other ~ the mdmowtadgemem w~ Imken).
SECTION 1 ].$ > IOT~W FUBLIC - mltldEaOT4
. ..
STREET ADDRE.~
RICHAIU) H. LARSKN
Distributed I~ J
Chicle) Title ~surar~e Company
ANTHONy J. ADDEO, ESQ.
145 MElml'rzs RO~D
FAItJ~.NG~AtE, NY 11735
(516)
ZIp No.
ToRnEN$
rimi #
=lificate il.
I · Deed / Mm~o Tax Sump I ' K~ding/Filbts Sbmp~
FEES
t
MoKr, ng~ Amt.
L Basic Tax
2. Addidmml Tax
Sub Total
SpecJAAsit.
0~
TO]'. MTG. TAX
Du,,I Town Dual County
Hdd rot Appo(tJoflment
~t'er Tax
The properly cove~l.b.y this mml~e is or
will be improved by · one or two Family
dwellin~ only.
YES ' or NO__
· If NO, see upproprista tax clml~e on p~,o Il
$ ~ I~y T~x Servic~ ABm~'V~rific~tion
;~ 03051~1 1000 11500 1700 002002
.:..
ANTtlONY J, ADDEO, ESQ.
145 HERRITT5 ROAD.
FARWrNGDALE, IPZ 1173.5
516-249-4444' ' '
Prg~'vation Fund
r'on$ldoration Amount $
. CPF TAX Due
S
[mpmved
VicIrK Land
TD
EXECUTOR' S DEED
made by:
ESTATE OF HARY C. LARSEN
TO
RZCHABD H. LARSEN
'l~Js ~ fomu pm1 ofth~ attached
RXCHAE.D H. LARSEN, AS EXECOTOR OF
~8 I Title Company Information
Co. Name .
!TJtle~,. -- -, * . ~ .
Snffolk County Recording & Endorsement Page
I lllflllililll lll
SUFFOLK COUNTY CLERK
RECORDS OFFTCE
RECORDZN~ PAGE
T~pe of InetFume~t: DeunB/DDD
Number of P~gea: 3
hceipt ~hwnher : 04-0040398
TRANSFER TAX h~IIBER: 03-37636
MARY
RZCHARD HLARSEN
1000
Deed Anount:
Recorded=
At:
LZBER:
Section: Block:
ll5.00 l?.00
~[AI~r~MIDC~Ui$1mA8 FOLLOWS
$0.00
Received the Following Fees For Above Inmtrumeat
Page/Filing $9.00 NO Kzu2dXin4j
COB $5.00 NO NY5 8RCHG
· A-CTY $5.00 NO EA-OTATE
~-584 $5.00 NO Cert.~Xe.
~ $30.00 ~ S~
Trim,er t~ $0.00 ~ ~.Prel
Fees Paid
TRAITSFER TAX Xq~MBnt 03-37636
THIS PA~B ZB A PART OF THE ZNBTROI~H~
· HZ8 Z8 NOT A BILL
Edward P.Rcamine
Cou&t¥ Clerk, Suffolk County
04/08/2004
02:29;26 ~K
D00012312
466
Lot;
002.002
$5.00 NO
$15. oo No
$50.00 No
$0.00 No
$0.00
$0.00
$124.00
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http;//www.orps~state.n,/.us or PHONE (518) 473~7222
PROPERTY INFORMATION
[ SOUTHOLD
2. B~yer [ LARSEN
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BQARD OF REAr. PROPERI~ SERVICES
RP - 5217
MATTITUCK [ 11952
RICHARD H.
I
I SALE ~NFORMAT~O" I
12. Date of Sale / Transfe~ [ 11 / 19 / 03 I
o-;o o[
None
EXECUTOR' S DEED
4500
L 115-17-2,2 ] L
I I
I CERTIFICATION [
BUYER
4560 I DEEP HOLE DRIVE
MATTITUCK [ N_Y I 11952
BUYER'S ATTORNEY
516 [ ~z,q-aa44
NEW YORK STATE
COPY