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