Loading...
HomeMy WebLinkAboutL 12622 P 24SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED N~m~er of Pages: 5 Receipt Number : 10-0044599 TRANSFER TAX NUMBER: 09-21006 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 006.00 04.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 04/15/2010 10:01:09 AM D00012622 024 Lot: 009.000 Received the Following Fees For Above Instrument Exempt Page/Filing $25.00 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: 09-21006 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $50.00 NO $0.00 NO $250.00 JUDITH A: PASCALE County Clerk, Suffolk County Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2010 Rot 15 10:01:09 RH JUDITH A, PA$C~LE CLERK OF SUFFOLK COUNTY L D00012622 P 024 QT# 09-21006 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps 3 I FEES Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecJAssit. 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. Page/Filing Fee Handling TP-S84 Notation EA-~;2 17 (County) EA-S217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other 4 Dist. Real Property Tax Service Agency Verification c..~ OO Sub Total 5. O0 15. O0 q Sub Total YES or NO Grand Total {~ ~) --~4~ I~ see a P P r°ofP;i~ nt:f;uClma:nS~ ° n 1000 00600 0.00 0OSO00(...~-~,5~Co~m/munityPrese~atio:F~nd ,,~'~[,Je~.-J ;Z..q;~'. 1000 00600 0400 009000 / ~ ,atisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: STEPHEN L. HAM, III, ESQ. MATTHEWS & HAM 38 NUGENT STREET SOUTHAMPTON, NY 11968 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcou ntyny.gov/derk 11903 Improved. VacantLand TD /~"~5"~) TD TD 7 I Title Company Information Co. Name Title# -.~/O ~'~--/'~ ~ Suffolk County Recording & Endorsement Page This page forms part of the attached by: STEPHEN L. HAM, 111, as EXECUTOR of THE ESTATE OF LUCY AHMAN TO KENNETH LEE AHMAN EXECUTOR'S DEED (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the TOWN of In the VILLAGE or HAMLET of SOUTHOLD FISHERS ISLAND made BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. lover) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 19th day of March, two thousand ten, BETWEEN STEPHEN L. HAM, III, 38 Nugent Street, Southampton, New York 11968, as executor of the last will and testament of Lucy Ahman, also known as Lucy J. Ahman, late of Fishers Island, New York (Suffolk County Surrogate's Court File No. 2009-1185 ), deceased, party of the first part, and KENNETH LEE AHMAN, 314 Madeline Avenue, P.O. Box 641, Fishers Island, New York 06390, party of the second part, WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of zero dollars, this conveyance being made pursuant to the terms of said last will and testament, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL those certain plots, pieces or parcels of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State ef New York, being more particularly bounded and described as Parcel 1 and Parcel 2 as set forth on Schedule A hereto. BEING AND INTENDED TO BE, (A) in the case of the northerly 0.38 acre portion of Parcel 1 described on Schedule A hereto, the same premises conveyed to William Gordon Ahman and Lucy J. Ahman by deed dated May 7, 1954 and recorded in the Office of the Suffolk County Clerk on May 14, 1954 in Liber 3693 page 284, (B) in the case ofthe southerly0.11 acre of Parcel 1 described on Schedule A hereto, the same premises conveyed as Parcel I to William Gordon Ahman and Lucy J. Ahman by deed dated November 23, 1959 and recorded in the Office of the Suffolk County Clerk on December 4, 1959 in Liber 4735 page 34, and (C) in the case ef Parcel 2 described on Schedule A hereto, the same premises conveyed as Parcel II to William Gordon Ahman and Lucy J. Ah man by deed dated November 23, 1959 and recorded in the Office of the Suffolk County Clerk on December 4, 1959 in Liber 4735 page 34. The said Lucy J. Ahman was the surviving tenant by the entirety of the said William Gordon Ahman who died on November 21, 1991. 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 virtu e of said will or otherwise; TO HAVE AN D 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 part 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 cost 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 written. IN PRESENCE OF: Stephen L. Ham, III, as Executor of The Estate of Lucy Ahman Standard N.Y.B.T.U. Form 8005- Executor's Deed- Uniform Acknowledgment TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of Suffolk ss.: State of New York, County of SS.: Onthe 19th dayofMarch in the year 2010 before me, the undersigned, personally appeared Stephen L. Ham, III 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/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individuals acted, executed the instrument. # Notary Public (signature and office Df individual taking acknowledgment) I(ATHRYN Am BOUTCHER Notary PuBic, State et N~ Yo~ No. 01B05085189, Suito~ ~ _ Com~issi0. Expm~ Septemb~ 15, 07_0/o'.. On the day of in the year 2006 before me, the undersigned, personally appeared 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/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individuals acted, executed the instrument. Notary Public (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or District of Columbia, Territory, or Foreign Country) of ss.: On the day of in the year before me, the undersigned, personally appeared 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/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted. executed the instrument, and that such individual made such appearance before the undersigned in the in the (insert the City or other political subdivision) insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) My Commission Expires On: EXECUTOR'S DEED Title No. ' .... STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS FISHERS ISLAND, NY 06390 DISTRICT SECTION BLOCK LOTS COUNTY OR TOWN STREET ADDRESS 1000 006,00 04,00 & 08.00 009,000 & 005.000 SUFFOLK - SOUTHOLD 314 MADELINE AVENUE Distributed By: COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: RESERVE THIS SPACE FOR USE OF RECORDING OFFICE SCHEDULE A TO EXECUTOR'S DEED Party of the First Part: Party of the Second Part: Deed Dated: Stephen L. Ham, III, as Executor of Lucy Ahman Kenneth Lee Ahman March 18, 2010 ALL those certain plots, pieces or parcels of land, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: Parcel I (SCTM No. 1000-006.00-08.00-005.000) BEGINNING at a monument on the southerly line of Madeline Avenue, said monument being located 4341.89 feet North of a point which is 293.65 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 80 degrees 38 minutes 00 seconds East along said southerly line of Madeline Avenue, 132.00 feet to a monument at the intersection of said southerly line of Madeline Avenue with the westerly line of Central Avenue; THENCE South 03 degrees 35 minutes 20 seconds East along said westerly line of Central Avenue, 105.78 feet to a monument; THENCE South 31 degrees 06 minutes 10 seconds West, 40.00 feet to a point; THENCE North 82 degrees 52 minutes 48 seconds West, 134.00 feet to an iron pipe; THENCE North 00 degrees 24 minutes 22 seconds West, 141.85 feet to a point on the southerly line of Madeline Avenue; THENCE North 80 degrees 54 minutes 15 seconds East along said southerly line of Madeline Avenue, 18.00 feet to the monument set at the point or place of BEGINNING. Containing 0.49 acre, more or less. Parcel 2 (SCTM No. 1000-006.00-04.00-009.000) BEGINNING at a monument at an angle in the easterly line of Central Avenue, said point being located 4204.87 feet North of a point which is 116.08 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS; and RUNNING THENCE North 03 degrees 35 minutes 20 seconds West along said easterly line of Central Avenue,159.33 feet to a point; THENCE North 86 degrees 24 minutes 40 second East, about 18 feet to the shore of West Harbor; TH ENCE southerly and southwesterly following the meanders of said shore line, about 219 feet to a point; THENCE North 82 degrees 31 minutes 50 seconds West, about 14 feet to a point on the southeasterly line of Central Avenue; THENCE North 31 degrees 06 minutes 10 seconds East along said southeasterly line of Central Avenue, 34.99 feet to the monument set at the point or place of BEGINNING. Containing 0.11 acre, more or less. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (5181 473-7222 1. prepar~ 314 I tiadeline Avenue I Torn of Southold I Fishers Zsland ] 06390 2. Sure, I Ahman I Kenneth Lee I I 3. Tax Indicate where future Tax Bills ale to be sent Billing if other than buyer address (at bottom of form) 4. Indicate the number of AssessmentI 2 I I~ Boll parcels trandened on the deed : . . : a of Parcels OR Part of a Parcel 0 .J. J. 5. Deed (Only If Part of · Parcel) Chad; as they apply: 4A. Planning Board with Subdivision Authority Exits [] 48. Subdivision Approval was Required for Trandar [] 4C. Parcel Approved for Subdivisfo~ with Map Provided [] S. hlle, I Estate of Lucy Ahman 7. Check the box below which most Kcuretelv desalboa the use of the pr~ny it tho time of ~afo: iOne Family Residential 2 or 3 Family Residential Residential Vacant Land Non-Residential vacant Land I SALE INFORMATION I 11. Sale Contract Date Agrk:ultu~al I [] Community Service Commercial J ~,~ Industrial Apartment KJ~ Public Service Eotertammeot/Amusement LU Forest I 03 / 18 / zo I 12. Date of Sale / Transfer I 03 / 18 / 1o I l$.FuliRolePrtce I ........ 0 , O , 0 I ! ! · IFull Sale Price is the total amount paid for the property including parsonal propafly This payment may be in tho form of ca.h. other properly or goods, or the assumption of 14. fodioate the value of pMlonal I ,0 . 0 . 0 I p,~arty included in the s~le & ' ' ~ ' · ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. ¥.r of AsMs~mem Roll bom I 091 101 17. Titel A.seseed V.l.e Id ell pa~all i. trended I 3 I 1 16.PropartyCla~a I 2, 1, O I-I IIS. seheolDbtriotName I Fishers Island Executorvs Deed transferrinE real property pursuant to l~ill provision ,7,6,0,01 20. Tax Map IdentHier(M / Roll Me~tffle~a) (if more then four, aeach sheet with addifJonal identiflerlsl) L 1000 - 006.00 - 04°00 - 009.000 [ 1000 - 006.00 - 08.00 - 005.000 ! J I I I CERTIFICATION I BUYER'S ATrORNEY BUYER Kenneth Lee Ahman 103/ (~ /10 [ tiadeltne Avenue - P.O. Box 641 314 Fishers island I t~' ) 06390 SELLER ES~A~E OF LUCY AHHAN ~tepS~en %. Ham, Ill, Executor ~TE Ham I Stephen L. (631) I 283-2400 NEW YORK STATE COPY