Loading...
HomeMy WebLinkAboutL 12622 P 416SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N,~mher of Pages: 6 Receipt N,,mher : 10-0046589 TRANSFER TAX NUMBER: 09-21315 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 009.00 07.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 04/20/2010 11:21:27 D00012622 416 Lot: 001.000 Received the Following Fees For Page/Filing $30.00 COE $5.00 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $0.00 Transfer tax $0.00 TRANSFER TAX NUMBER: 09-21315 Above Instrument Exempt 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 $20.00 $15.00 $125.00 $0.00 $30.00 $0.00 $235.00 Exempt NO NO NO NO NO NO JUDITH A. PASCALE County Clerk, Suffolk County , Num_ber of pages This docUment will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument 31 Page / Filing Fee Handling 20. 00 TP-584 5.__ Notation EA-$2 17 (County) EA-5217 (State) R.P.T.S.A. · Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other Deed / Mortgage Tax Stamp FEES Sub Total Grand Total C-~5~'~'~' I I I I 4 Oist. ',C0~028104 x66o=oo9oo, . . , ovoo o6iooo_ Real Property ~ Tax Service Agency Verification ~ Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: CO. L(k~r~ ~1~., Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk RECORDED 2010 Apr 20 11:21:27 RM JUDITH R, PRSCRLE CLERK OF SUFFOLK COUNTY L D00012622 P 416 DT~ 09-21315 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec~Assit. or Spec./Add. TOT. MTG. TAX Dual Town Held for Appointment__ Transfer Tax Mansion Tax __ Dual County 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 Community Preservation Fund Consideration Amount $ [ax Due $ ~') Improved VacantLand TD TD TD. 71 ' Title Company Information Co. Name Title# i~/~ Suffolk Count Recordin & Endorsement Page This page forms part of the attached I: x¢co[or~ b¢~, (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. by: '. TO In the TOWN of O0. ~,;r.~¢~ (,l~,~,o~, .l'r. a,,~ L;~. 61,,~,o*- In the VlLLAGE ~.7;.,,,,~sk; . .z N...b-~'.. c.,,,~,.,,,-, orHAMLETof BOXES 6 THRU $ MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. made (over), EXECUTOR'S DEED THIS INDENTURE, made as of June ~' , 2009, BETWEEN John B. Glendon, residing at 4835 Davenport Street, NW, Washington, D.C. 20016, and W. Richard Glendon, Jr., residing at 890 West End Avenue, Apt. 15D, New York, New York 10025, as Co-Executors of the Estate of William R. Glendon, late of the Village of Scarsdale, County of Westchester, State of New York, who died on the 25th day of December, 2008, and John B. Glendon, residing at 4835 Davenport Street, NW, Washington, D.C. 20016, as Executor of the Estate of Susan W. Glendon, late of the Village of Scarsdale, County of Westchester, State of New York, who died on the 18th day of August, 1999, as party of the first part, and W. Richard Glendon, Jr., residing at 890 West End Avenue, Apt. 15D, New York, New York 10025, and Lisa Glendon-Szymanski, residing at 17 Revere Circle, Washingtonville, New York 10992, as tenants-in-common, as party of the second part, WITNESSETH, that with respect to the Estate of William R. Glendon, Letters Testamentary were issued to John B. Glendon and R. William Glendon, Jr. by the Surrogate's Court, Westchester County, New York on January 9, 2009, and with respect to the Estate of Susan W. Glendon, Letters Testamentary were issued to William R. Glendon and John B. Glendon by the Surrogate's Court, Westchester County, New York on September 28, 1999, and by virtue of the powers and authority given in and by said Last Wills and Testaments, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of Ten Dollars ($10.00) paid by the party of the second part, the party of the first part does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being on Fishers Island, Town of Southold, County of Suffolk, State of New York, as more particularly described on 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 all the estate and rights 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 HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees 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. Subject to the trust fund provisions of section thirteen of the Lien Law. Said premises being the same premises that were transferred by William R. Glendon and Susan W. Glendon, as party of the first part, to Susan W. Glendon, as party of the second part, by Bargain and Sale Deed dated the 20th day of December, 1990 (which was thereafter recorded in the Suffolk County Clerk's Office on January 2, 1991 and can be found at Liber 11198, Page 043). Upon the death of Susan W. Glendon, said premises were included in her estate and pursuant to Article Second (B) of the Last Will of Susan W. Glendon, dated June 2, 1992, which was admitted to probate by the Westchester County (N.Y.) Surrogate's Court, said premises were bequeathed to William R. Glendon; however, no Executor's Deed was executed to indicate the transfer of said premises from the Estate of Susan W. Glendon to William R. Glendon. Despite the oversight, "legal" title to said premises passed from the Estate of Susan W. Glendon to William R. Glendon upon the death of Susan W. Glendon. In order to prevent any title issues from arising in the future as a result of this oversight, John B. Glendon is executing this Deed in his capacity as Co-Executor of the Estate of William R. Glendon and as the sole surviving Executor of the Estate of Susan W. Glendon. 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. Witness: JoaB. Glendon, as Co-Executor of the Estate of William R. Glendon W. Richard Glendon, Jr., as Co-Executor of the Estate of William R. Glendon JohO 1~. Glendon, as Executor of the Estate of Slogan W. Glendon STATE OF NEW YORK ) ) SS.: COUNTY OF WESTCHESTER ) On the ~" day of June, 2009, before me, the undersigned, personally appeared JOHN B. GLENDON, 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 he executed the same in his capacities, and that by his signatures on the instrument, the individual, or the person upon behalf of which the individual acted, executed this instrument. Nota~ Public, State of Ney/Yo~ No. 02AU4968810 Qualified in Westchester County Commission Expires: July 2. 201 o STATE OF NEW YORK ) ) SS.: COUNTY OF WESTCHESTER ) On the _,(4& day of June, 2009, before me the undersigned personally appeared R. WILLIAM GLENDON, JR., 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 he executed the same in his capacity and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Note,'7 Publ[c. State of New York No. 02AU4968810 Qualified in Westchester County Commission Expires: July 2. 20 lc, JOHN B. GLENDON and W. RICHARD GLENDON, JR., as Co-Executors of the Estate of William R. Glendon, and JOHN B. GLENDON as Executor of the Estate of Susan W. Glendon TO W. RICHARD GLENDON, JR. and LISA GLENDON-SZYMANSKI, as Tenants-in-Common SECTION 9 BLOCK 7 LOT 1 TOWN OF SOUTHOLD COUNTY OF SUFFOLK STATE OF NEW YORK Record and Return to: James T. Ausili, Esq. Bleakley Platt & Schmidt, LLP One North Lexington Avenue White Plains, New York 10601 SCHEDULE A Town of Southold, Fishers Island, in the County of Suffolk and State of New York, being bounded and described as follows: Beginning at a stone monument at the intersection of the Northeasterly line of Heathulie Avenue and the Southeasterly line of Equestrian Avenue, said monument being 1894.24 feet North of a point which is 2745.76 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station ("PROS") and thence running along said Southeasterly line of Equestrian Avenue North 55° 09' 35" East 92.33 feet; thence South 32° 53' 40" East 98.70 feet; thence South 140 29' 40" East 34.47 feet to the said Northeasterly line of Heathulie Avenue; thence along said Southeasterly line of Heathulie Avenue North 65° 14' 40" West 12.91 feet; thence North 14° 29' 40" West 19.83 feet; thence South 70° 51' 20" West 22.15 feet to the said Northeasterly line of Heathulie Avenue; thence along said Northeasterly line of Heathulie Avenue North 65° 14' 40" West 110.55 feet to the point of Beginning. Containing 0.148 acres, more or less. The above-described tract is conveyed subject to a right of way for others for use as a driveway over the strip of land extending Northerly from Heathulie Avenue, this right of way being bounded and described as follows: Beginning at a point on the Northeasterly line of Heathulie Avenue, said point being South 65° 14' 40" East 139.06 from a monument at the intersection of said Northeasterly line of Heathulie Avenue and the said Southeasterly line of Equestrian Avenue and thence running North 14° 29' 40" West 34.83 feet; thence Northeasterly about 7 feet to a point on the second described line in the above-described tract; thence South 32° 53' 40" East 12 feet; thence South 14° 29' 40" East 34.47 feet to said Northeasterly line of Heathulie Avenue; thence along said Northeasterly line of Heathulie Avenue North 65° 14' 40" West 12.91 feet to the point of Beginning. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.or.ps:state.ny, us or PHONE (518) 473-7222 I I ~o.~ I ~. I ~.~ I ~ J ~ofPa~eis ~ Pa~ofaPa~l ~nnlng ~a~ SumMon Exi~ 48, Subdivision Approval w~ Required for Transfer [] aC. Parcel A~proved for SulxJividon with Map Provided [] 4. Indi~te the number of As~ment Roll gerads transferred on the deed B I~ 2 or 3 Family Residential C I~ Residential Vacant Land DI I Non-Residential Vacant Lend I SALE INFORMATION I Agricultural [ [] Community Sewice Commercial J I~1 Industrial Apartment KI~I Public Service EnmrtainmentlAmusement LI I Forest I 12. Dee of Bale I Translm' I J; / ~ /oCli Check the boxes bofow ae tsay apply: 5, Ownership Type is Condominium [] 5, New Construction on Vacant Land [] 10A. Prope~/Located within an Agricultural District [~ SOB. Buyer rece~ed a disclosure notice indic=ting r~l that the prope~y is in an Agricultural D;.s~c~ 15, Ch~k one or mom of these ~onditiom ae q~ble to ~ Sale Between Relatives or Former Relatiws Sola Se~vw.,~n Relot=cl Companies or Partners in Business One of the Buyers is also e Seller Institution (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) 13. Full Sale Pdce I ..... 0. 0 , 0 I (Full Sale Price is the total amount paid for the properly including personal property. I This payment may be in the form of cash. other property or goods, or the assumpsen of j 14. Irld~rmte the value of pm~anal j , 0 , 0 , 0 J IW~ger~ Included In the .la I ' ' i ' · J ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Also.mint noai fram I 0, °l I 17. Tml Also.ad Value Iof ell peru,is In IzBn~erl I , wh';ehinfMmatlontek~ / ~ 1R. ProgertyCl.ss I~-I I ,5, ~ool~ct .me I ;:,;~,r; Signilicam Change in Property Between Taxable Status and Sola Dates Sale of Business is Included in Sola Pric~ Other Unusual FKtom Affecting Sofa Price ISpecify Below) I I I I I I I I CERTIFICATION I I ceftin, that all et IIw i1(111s et Int'r, rnmtlon entel~d on thi~ ro~ lin.. Ira,.. and t'o~ Illz lite h~ et itt)- knowledRe and I~.lk4~ and I undcrsland that the m~,ing et any wailful I'~l.,~ MMem~l et nmteriid fact Ii,rein st]l ~uhject me b) II~ un)vk~on~ et RH.. imml bl~ rL. lndve b) the n~ing and illinR et r.aL~. J~lrimleats. BUYER SELLER' BUYER'S ATTORNEY I NEW YORK STATE COPY