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